Back to search

Windward Marine Limited

01013726

active
ltd
england wales
Companies House
Health Score
85 / 100

Healthy

25/30
Filing
20/30
Financial
40/40
Risk
  • No accounts filed in last 18 months (-5)
  • Going concern doubt noted in accounts (-10)

Details

Waterside House Brunel Way, Stroudwater Business Park, Stonehouse, GL10 3SX
Incorporated 08/06/1971

Previously known as

Collectors Books Limited · until 10/12/2001
Collectors Direct Book Service Limited (The) · until 04/02/1983

Compliance

Last accounts

31/10/2024

medium

Next accounts due

31/07/2026

On track

Confirmation statement

Last: 08/08/2025

Due 22/08/2026

On track

Industry

47710
Retail sale of clothing in specialised stores
47789
Other retail sale of new goods in specialised stores
47910
Retail sale via mail order houses or via Internet

Officers

Peter Robert Mcluskie

director · Since 01/04/2002

British · England · Age 70

Lawrence Andrew Parr

director · Since 23/05/2012

British · England · Age 44

Susan Elizabeth Radford

director · Since 09/03/2013

British · England · Age 67

William Booth

director · Since 01/01/2017

British · England · Age 55

Leigh Alexander Jacobs

director · Since 01/01/2018

British · England · Age 56

Lawrence William Taft

director · Since 01/01/2021

British · England · Age 42

Former

Mary Rose Brann

director · Resigned 26/08/1994

Mary Rose Brann

secretary · Resigned 26/08/1994

Christian Hugo Gabriel Brann

director · Resigned 26/08/1994

Susan Elizabeth Radford

director · Resigned 10/07/2002

William Robert Appleyard Lack

director · Resigned 18/10/2004

Stephen Francis Bernard Heaton

director · Resigned 29/08/2006

Stephen John Radford

secretary · Resigned 23/05/2012

Stephen John Radford

director · Resigned 09/03/2013

Pauline Francis Nolan

director · Resigned 18/03/2013

Richard William Shirley Young

director · Resigned 08/03/2016

Neil David Paramor

director · Resigned 31/05/2020

Pip Johnstone

director · Resigned 14/04/2021

Persons with Significant Control

Mr Peter Robert Mcluskie

25–50% shares
25–50% votes

British · England · Age 70

Waterside House, Brunel Way, Stonehouse, GL10 3SX

Notified 06/04/2016

Sarah Mcluskie

25–50% shares
25–50% votes

British · England · Age 68

Waterside House, Brunel Way, Stonehouse, GL10 3SX

Notified 09/07/2025

Former PSCs

Mrs Susan Elizabeth Radford

Ceased 21/04/2022

PSC Statements

No active PSC statements on record.

Change History

officer appointedTAFT, Lawrence William
2026-05-05
officer appointedJACOBS, Leigh Alexander
2026-05-05
officer appointedMCLUSKIE, Peter Robert
2026-05-05
officer appointedPARR, Lawrence Andrew
2026-05-05
officer appointedRADFORD, Susan Elizabeth
2026-05-05
officer appointedBOOTH, William
2026-05-05
typeltd
2026-05-05

Private Limited Company

address line1Waterside House Brunel Way
2026-05-05

WATERSIDE HOUSE BRUNEL WAY

post townStonehouse
2026-05-05

STONEHOUSE

statusactive
2026-05-05

Active

CompanyRankvs 170+ SIC 47710 peers
80

Financial strength100th percentile among SIC peers · 25/25
Employees100th percentile among SIC peers · 15/15
LiquidityCurrent ratio 2.7× · 20/20
Longevity15 years trading (max 15) · 15/15
Filing complianceAll filings up to date · 15/15
Going concern doubt -10
Show leaderboard
How is this score calculated?
Financial strength25/25 pts

Net worth compared to all companies in the same SIC code with published accounts. Top quartile earns the full 25 points.

Employees15/15 pts

Workforce size relative to sector peers from the most recent accounts. A larger team generally signals commercial scale.

Liquidity20/20 pts

Current assets ÷ current liabilities. A ratio above 2× earns full marks; between 1–2× scores partially; below 0.5× scores minimal points.

Longevity15/15 pts

One point per year of operation since incorporation, capped at 15. Older companies have a proven track record.

Filing compliance15/15 pts

Full 15 points when both annual accounts and confirmation statement are filed on time. Points are deducted for each overdue filing.

Risk deductions

Going concern doubt: -10 pts

Maximum score is 100. Deductions apply for insolvency history, outstanding charges, going concern doubt, or disqualified officers.

Going Concern Doubt

we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue. Our responsibilities and the responsibilities of the directors with respect to going co

Key FinancialsYear ending 31/10/2024

Turnover

£13.6M

Annual revenue

Net Worth

£7.4M

Balance sheet strength

Cash

£424k

Cash in the bank

Profit Before Tax

£461k

Bottom line earnings

Net Current Assets

£4.0M

Working capital

Current Assets

£6.3M

Current Liabilities

£2.4M

Fixed Assets

£3.5M

Debtors

£196k

Cost of Sales

£8.8M

Gross Profit

£4.8M

Admin Expenses

£1.1M

Profit After Tax

£347k

74avg. employees-2

Tax at Year End

Corp tax£125k
Dividends paid£101k

People Costs

Wages & salaries£2.0M
NI contributions£165k

Balance Sheet

Assets less current liabilities£7.5M
Prepared with IRIS Accounts Production

EstimatesDerived

YearCurrent RatioImplied Profit
20242.70+£247k
20232.63+£571k
20222.05

Derived from filed accounts. Not audited figures.

Filing History100 filings

Confirmation statement

confirmation statement with updates

18/08/20254 pages · PDF
PSC notified

notification of a person with significant control

12/08/20252 pages · PDF
PSC changed

change to a person with significant control

12/08/20252 pages · PDF
Accounts filed

accounts with accounts type medium

14/07/202528 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

19/11/202447 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

10/10/202438 pages · PDF
Confirmation statement

confirmation statement with updates

14/08/20244 pages · PDF
Accounts filed

accounts with accounts type full

20/02/202426 pages · PDF
Director details changed

change person director company with change date

08/08/20232 pages · PDF
Director details changed

change person director company with change date

08/08/20232 pages · PDF
Director details changed

change person director company with change date

08/08/20232 pages · PDF
Confirmation statement

confirmation statement with no updates

08/08/20233 pages · PDF
Accounts filed

accounts with accounts type full

11/04/202327 pages · PDF
Address changed

change registered office address company with date old address new address

29/03/20231 page · PDF
Confirmation statement

confirmation statement with updates

17/08/20224 pages · PDF
Accounts filed

accounts with accounts type full

09/05/202226 pages · PDF
MR04

mortgage satisfy charge full

22/04/20221 page · PDF
MR04

mortgage satisfy charge full

22/04/20221 page · PDF
MR04

mortgage satisfy charge full

22/04/20221 page · PDF
PSC07

cessation of a person with significant control

21/04/20221 page · PDF
RESOLUTIONS

resolution

25/01/20221 page · PDF
Shares allotted

capital allotment shares

21/01/20223 pages · PDF
Director details changed

change person director company with change date

16/08/20212 pages · PDF
Confirmation statement

confirmation statement with updates

16/08/20213 pages · PDF
Accounts filed

accounts with accounts type full

14/06/202125 pages · PDF
Director resigned

termination director company with name termination date

28/04/20211 page · PDF
Director appointed

appoint person director company with name date

15/01/20212 pages · PDF
Confirmation statement

confirmation statement with updates

14/08/20204 pages · PDF
Director resigned

termination director company with name termination date

14/08/20201 page · PDF
Accounts filed

accounts with accounts type full

13/07/202021 pages · PDF
Confirmation statement

confirmation statement with no updates

14/08/20193 pages · PDF
Director details changed

change person director company with change date

14/08/20192 pages · PDF
Accounts filed

accounts with accounts type full

05/06/201922 pages · PDF
Confirmation statement

confirmation statement with no updates

10/08/20183 pages · PDF
Director appointed

appoint person director company with name date

08/08/20182 pages · PDF
Accounts filed

accounts with accounts type full

06/04/201823 pages · PDF
Confirmation statement

confirmation statement with no updates

14/08/20173 pages · PDF
Accounts filed

accounts with accounts type full

17/07/201726 pages · PDF
Director appointed

appoint person director company with name date

27/01/20172 pages · PDF
Director appointed

appoint person director company with name date

27/01/20172 pages · PDF
Confirmation statement

confirmation statement with updates

10/08/20165 pages · PDF
Confirmation statement

confirmation statement with updates

29/07/20167 pages · PDF
Accounts filed

accounts with accounts type full

11/05/201622 pages · PDF
Director resigned

termination director company with name termination date

15/03/20161 page · PDF
Annual return

annual return company with made up date full list shareholders

28/07/20157 pages · PDF
Accounts filed

accounts with accounts type full

19/06/201523 pages · PDF
Shares allotted

capital allotment shares

05/03/20153 pages · PDF
Shares allotted

capital allotment shares

05/03/20153 pages · PDF
Annual return

annual return company with made up date full list shareholders

01/08/20147 pages · PDF
Accounts filed

accounts with accounts type full

01/07/201422 pages · PDF
Director details changed

change person director company with change date

15/04/20142 pages · PDF
Annual return

annual return company with made up date full list shareholders

22/08/20137 pages · PDF
Director details changed

change person director company with change date

22/08/20132 pages · PDF
Accounts filed

accounts with accounts type full

22/07/201321 pages · PDF
Shares cancelled

capital cancellation shares

09/07/20134 pages · PDF
Share buyback

capital return purchase own shares

09/07/20133 pages · PDF
Director resigned

termination director company with name

07/05/20132 pages · PDF
Director resigned

termination director company with name

07/05/20132 pages · PDF
Director appointed

appoint person director company with name

07/05/20133 pages · PDF
Annual return

annual return company with made up date full list shareholders

15/08/201218 pages · PDF
TM02

termination secretary company with name

21/06/20122 pages · PDF
Director appointed

appoint person director company with name

21/06/20123 pages · PDF
Accounts filed

accounts with accounts type full

31/05/201222 pages · PDF
Shares allotted

capital allotment shares

07/11/20114 pages · PDF
Annual return

annual return company with made up date full list shareholders

21/07/201117 pages · PDF
Accounts filed

accounts with accounts type full

09/05/201123 pages · PDF
MG01

legacy

05/10/20106 pages · PDF
Annual return

annual return company with made up date full list shareholders

10/08/201017 pages · PDF
Accounts filed

accounts with accounts type group

05/08/201029 pages · PDF
363a

legacy

10/07/20097 pages · PDF
Accounts filed

accounts with accounts type small

01/07/200910 pages · PDF
363a

legacy

07/07/20087 pages · PDF
Accounts filed

accounts with accounts type total exemption small

01/02/20087 pages · PDF
RESOLUTIONS

resolution

21/12/200715 pages · PDF
288a

legacy

05/08/20072 pages · PDF
363s

legacy

17/07/20078 pages · PDF
Accounts filed

accounts with accounts type total exemption small

20/06/20076 pages · PDF
Accounts filed

accounts with accounts type total exemption small

07/11/20066 pages · PDF
288b

legacy

19/10/20061 page · PDF
363a

legacy

21/07/20067 pages · PDF
288a

legacy

12/01/20062 pages · PDF
288a

legacy

12/01/20062 pages · PDF
363s

legacy

27/06/20057 pages · PDF
Accounts filed

accounts with accounts type total exemption small

04/05/20056 pages · PDF
288b

legacy

15/11/20041 page · PDF
Accounts filed

accounts with accounts type small

15/07/20047 pages · PDF
363a

legacy

13/07/20046 pages · PDF
287

legacy

13/07/20041 page · PDF
Accounts filed

accounts with accounts type total exemption small

04/09/20036 pages · PDF
363a

legacy

06/07/20036 pages · PDF
AAMD

accounts amended with made up date

21/01/20035 pages · PDF
288a

legacy

06/01/20033 pages · PDF
395

legacy

04/12/20023 pages · PDF
395

legacy

04/12/20023 pages · PDF
288a

legacy

13/08/20022 pages · PDF
395

legacy

26/07/20024 pages · PDF
363s

legacy

17/07/20027 pages · PDF
288a

legacy

07/05/20022 pages · PDF
225

legacy

07/05/20021 page · PDF
Accounts filed

accounts with accounts type total exemption small

02/04/20025 pages · PDF