Windrush Valley Joinery Limited LITTLE RISSINGTON


Founded in 2000, Windrush Valley Joinery, classified under reg no. 03996838 is an active company. Currently registered at The Barn GL54 2NB, Little Rissington the company has been in the business for 24 years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on 2022/11/30.

There is a single director in the firm at the moment - Darren L., appointed on 14 November 2002. In addition, a secretary was appointed - Darren L., appointed on 14 November 2002. Currenlty, the firm lists one former director, whose name is Ian L. and who left the the firm on 8 February 2019. In addition, there is one former secretary - Alan M. who worked with the the firm until 14 November 2002.

Windrush Valley Joinery Limited Address / Contact

Office Address The Barn
Office Address2 Sawpit Lane
Town Little Rissington
Post code GL54 2NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03996838
Date of Incorporation Thu, 18th May 2000
Industry Joinery installation
Industry Manufacture of other furniture
End of financial Year 30th November
Company age 24 years old
Account next due date Sat, 31st Aug 2024 (134 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Darren L.

Position: Director

Appointed: 14 November 2002

Darren L.

Position: Secretary

Appointed: 14 November 2002

Rm Registrars Limited

Position: Nominee Secretary

Appointed: 18 May 2000

Resigned: 18 May 2000

Rm Nominees Limited

Position: Corporate Nominee Director

Appointed: 18 May 2000

Resigned: 18 May 2000

Alan M.

Position: Secretary

Appointed: 18 May 2000

Resigned: 14 November 2002

Ian L.

Position: Director

Appointed: 18 May 2000

Resigned: 08 February 2019

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats found, there is Darren L. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Ian L. This PSC owns 25-50% shares and has 25-50% voting rights.

Darren L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ian L.

Notified on 6 April 2016
Ceased on 1 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth259-13 234        
Balance Sheet
Cash Bank On Hand 3 4569 4574 2317 0352 4082 4013 601 602
Current Assets48 32534 87065 33949 64550 40939 14532 46840 59932 92522 169
Debtors18 08326 15350 62135 66441 12434 57726 86731 24828 12519 197
Net Assets Liabilities -13 2349 10212 0086874892 4683 6944 491342
Other Debtors  3 96317 05032 25023 66121 04719 2977 93015 484
Property Plant Equipment 2 1221 7711 6821 26294771153420 57615 432
Total Inventories 5 2615 2619 7502 2502 1603 2005 7504 800 
Cash Bank In Hand3 1683 456        
Net Assets Liabilities Including Pension Asset Liability259-13 234        
Stocks Inventory27 0745 261        
Tangible Fixed Assets2 8322 122        
Reserves/Capital
Called Up Share Capital316320        
Profit Loss Account Reserve-57-13 554        
Shareholder Funds259-13 234        
Other
Accrued Liabilities Deferred Income 2 5102 510       
Accumulated Depreciation Impairment Property Plant Equipment 29 71330 06427 93325 00925 32425 56025 73731 91237 056
Amounts Owed By Associates 2 9352 935       
Average Number Employees During Period     54333
Bank Borrowings Overdrafts 3 3673 3673 86219 74816 2316 20217 4301 486 
Corporation Tax Payable 18 76518 765       
Creditors 49 80257 65438 93350 74539 42330 57637 33815 75310 896
Finished Goods Goods For Resale 5 2615 261       
Increase From Depreciation Charge For Year Property Plant Equipment  3515404203152361776 1755 144
Net Current Assets Liabilities-2 183-14 9327 68510 712-336-2781 8923 2613 577-336
Number Shares Issued Fully Paid   320320     
Other Creditors 2 5655 0753 4421 9131 8481 3721 29415 75310 896
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 671      
Other Disposals Property Plant Equipment   3 019      
Other Taxation Social Security Payable 14 60833 37321 97919 75314 29320 60114 5368 90310 500
Par Value Share 1 11     
Prepayments Accrued Income 1 0281 028       
Property Plant Equipment Gross Cost 31 83531 83529 61526 27126 27126 27126 27152 488 
Provisions For Liabilities Balance Sheet Subtotal 424354386239180 1013 9093 858
Retirement Benefit Obligations Surplus 424354       
Taxation Including Deferred Taxation Balance Sheet Subtotal     180135101  
Total Additions Including From Business Combinations Property Plant Equipment   799    26 217 
Total Assets Less Current Liabilities649-12 8109 45612 3949266692 6033 79524 15315 096
Trade Creditors Trade Payables 7 98715 8399 6509 3317 0512 4014 0788 0445 793
Trade Debtors Trade Receivables 22 19046 65818 6148 87410 9165 82011 95120 1953 713
Creditors Due Within One Year50 50849 802        
Fixed Assets2 8322 122        
Number Shares Allotted316320        
Provisions For Liabilities Charges390424        
Share Capital Allotted Called Up Paid316320        
Tangible Fixed Assets Cost Or Valuation31 83531 835        
Tangible Fixed Assets Depreciation29 00329 713        
Tangible Fixed Assets Depreciation Charged In Period 710        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/11/30
filed on: 1st, February 2024
Free Download (9 pages)

Company search

Advertisements