Company NameWain Homes Limited
Company StatusActive
Company Number04187061
CategoryPrivate Limited Company
Incorporation Date26 March 2001(23 years ago)
Previous Names4

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr William Ainscough
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2001(1 month, 1 week after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFontwell House Trident Business Park
Birchwood
Warrington
WA3 6BX
Director NameMr William Francis Ainscough
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(14 years, 11 months after company formation)
Appointment Duration8 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFontwell House Trident Business Park
Birchwood
Warrington
WA3 6BX
Director NameMr Andrew James Campbell
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2018(17 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFontwell House Trident Business Park
Birchwood
Warrington
WA3 6BX
Secretary NameMr Alan Geraghty
StatusCurrent
Appointed28 March 2023(22 years after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence AddressFontwell House Trident Business Park
Birchwood
Warrington
WA3 6BX
Director NameMr James Gordon Young Wood
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2024(23 years after company formation)
Appointment Duration2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFontwell House Trident Business Park
Birchwood
Warrington
WA3 6BX
Secretary NameStephen John Owen
NationalityBritish
StatusResigned
Appointed10 May 2001(1 month, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 16 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Woodstock Gardens
Appleton
Warrington
Cheshire
WA4 5HN
Director NameMr Stephen John Owen
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(4 months, 3 weeks after company formation)
Appointment Duration14 years, 6 months (resigned 09 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange House Kelburn Court
Birchwood
Warrington
WA3 6UT
Secretary NameMr Roger James Treweek
NationalityBritish
StatusResigned
Appointed16 October 2001(6 months, 3 weeks after company formation)
Appointment Duration15 years, 4 months (resigned 10 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarrington Business Park Carrington Business Park
Carrington
Manchester
M31 4DD
Secretary NameMr Mark Austin Booth
StatusResigned
Appointed10 February 2017(15 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 September 2018)
RoleCompany Director
Correspondence AddressExchange House Kelburn Court
Birchwood
Warrington
WA3 6UT
Director NameMr Stephen Timothy Toghill
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2018(17 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 December 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCarrington Business Park Carrington Business Park
Carrington
Manchester
M31 4DD
Secretary NameMr Andy Campbell
StatusResigned
Appointed18 September 2018(17 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 March 2023)
RoleCompany Director
Correspondence AddressFontwell House Trident Business Park
Birchwood
Warrington
WA3 6BX
Director NameMr Peter Barlow
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(18 years, 3 months after company formation)
Appointment Duration4 years (resigned 30 June 2023)
RoleGroup Operations Director
Country of ResidenceEngland
Correspondence AddressFontwell House Trident Business Park
Birchwood
Warrington
WA3 6BX
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed26 March 2001(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 2001(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

Websitewainhomes.net
Telephone01925 885400
Telephone regionWarrington

Location

Registered AddressFontwell House Trident Business Park
Birchwood
Warrington
WA3 6BX
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address MatchesOver 10 other UK companies use this postal address

Shareholders

9.5k at £1Wain Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£22,548,000
Current Liabilities£6,227,000

Accounts

Latest Accounts2 October 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return26 March 2024 (3 weeks ago)
Next Return Due9 April 2025 (11 months, 3 weeks from now)

Charges

30 July 2018Delivered on: 1 August 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
11 January 2018Delivered on: 13 January 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
16 July 2012Delivered on: 21 July 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, all plant & machinery see image for full details.
Outstanding
21 December 2001Delivered on: 22 December 2001
Satisfied on: 30 March 2002
Persons entitled: Imerys Minerals Limited

Classification: Charge
Secured details: Three million five hundred and twenty-five thousand pounds due or to become due from the company to the chargee.
Particulars: Hillhay farm fowey plots 108-130 (inclusive),carlyon bay apartments 1-18 (inclusive) together with the benefit of insurance policied numbered BCD0112674 and BCD0112675,bodmin (cornwall county council land) plots 155-195 and 216-253 (inclusive).
Fully Satisfied
25 June 2001Delivered on: 29 June 2001
Satisfied on: 10 August 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

6 July 2023Termination of appointment of Peter Barlow as a director on 30 June 2023 (1 page)
30 June 2023Full accounts made up to 2 October 2022 (35 pages)
5 April 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
30 March 2023Appointment of Mr Alan Geraghty as a secretary on 28 March 2023 (2 pages)
30 March 2023Termination of appointment of Andy Campbell as a secretary on 28 March 2023 (1 page)
18 January 2023Registration of charge 041870610006, created on 10 January 2023 (7 pages)
17 June 2022Group of companies' accounts made up to 3 October 2021 (31 pages)
29 April 2022Confirmation statement made on 26 March 2022 with updates (4 pages)
30 March 2022Registered office address changed from Exchange House Kelburn Court, Daten Park Birchwood Warrington WA3 6UT England to Fontwell House Trident Business Park Birchwood Warrington WA3 6BX on 30 March 2022 (1 page)
29 September 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-28
(3 pages)
30 June 2021Group of companies' accounts made up to 27 September 2020 (29 pages)
30 March 2021Confirmation statement made on 26 March 2021 with updates (4 pages)
18 December 2020Director's details changed for Mr William Francis Ainscough on 18 December 2020 (2 pages)
15 September 2020Current accounting period extended from 30 June 2020 to 30 September 2020 (1 page)
28 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
24 January 2020Registered office address changed from Carrington Business Park Carrington Business Park, Manchester Road Carrington Manchester M31 4DD England to Exchange House Kelburn Court, Daten Park Birchwood Warrington WA3 6UT on 24 January 2020 (1 page)
22 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-07
(3 pages)
19 December 2019Group of companies' accounts made up to 30 June 2019 (28 pages)
19 December 2019Termination of appointment of Stephen Timothy Toghill as a director on 19 December 2019 (1 page)
1 July 2019Appointment of Mr Peter Barlow as a director on 1 July 2019 (2 pages)
29 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
4 December 2018Full accounts made up to 30 June 2018 (25 pages)
25 September 2018Appointment of Mr Andy James Campbell as a director on 18 September 2018 (2 pages)
25 September 2018Appointment of Mr Andy Campbell as a secretary on 18 September 2018 (2 pages)
25 September 2018Termination of appointment of Mark Austin Booth as a secretary on 18 September 2018 (1 page)
1 August 2018Registration of charge 041870610005, created on 30 July 2018 (31 pages)
16 July 2018Appointment of Mr Stephen Timothy Toghill as a director on 3 July 2018 (2 pages)
22 June 2018Satisfaction of charge 3 in full (4 pages)
10 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
20 February 2018Amended full accounts made up to 30 June 2017 (16 pages)
13 January 2018Registration of charge 041870610004, created on 11 January 2018 (34 pages)
13 January 2018Registration of charge 041870610004, created on 11 January 2018 (34 pages)
18 December 2017Full accounts made up to 30 June 2017 (16 pages)
18 December 2017Full accounts made up to 30 June 2017 (16 pages)
6 December 2017Notification of Wain Group Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
6 December 2017Cessation of William Ainscough as a person with significant control on 6 April 2016 (1 page)
6 December 2017Notification of Wain Group Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
6 December 2017Cessation of William Ainscough as a person with significant control on 6 April 2016 (1 page)
29 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
10 February 2017Appointment of Mr Mark Austin Booth as a secretary on 10 February 2017 (2 pages)
10 February 2017Appointment of Mr Mark Austin Booth as a secretary on 10 February 2017 (2 pages)
10 February 2017Termination of appointment of Roger James Treweek as a secretary on 10 February 2017 (1 page)
10 February 2017Registered office address changed from Exchange House Kelburn Court Birchwood Warrington WA3 6UT England to Carrington Business Park Carrington Business Park, Manchester Road Carrington Manchester M31 4DD on 10 February 2017 (1 page)
10 February 2017Termination of appointment of Roger James Treweek as a secretary on 10 February 2017 (1 page)
10 February 2017Registered office address changed from Exchange House Kelburn Court Birchwood Warrington WA3 6UT England to Carrington Business Park Carrington Business Park, Manchester Road Carrington Manchester M31 4DD on 10 February 2017 (1 page)
26 October 2016Full accounts made up to 30 June 2016 (17 pages)
26 October 2016Full accounts made up to 30 June 2016 (17 pages)
12 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 9,501
(4 pages)
12 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 9,501
(4 pages)
10 March 2016Termination of appointment of Stephen John Owen as a director on 9 March 2016 (1 page)
10 March 2016Termination of appointment of Stephen John Owen as a director on 9 March 2016 (1 page)
9 March 2016Appointment of Mr William Francis Ainscough as a director on 1 March 2016 (2 pages)
9 March 2016Appointment of Mr William Francis Ainscough as a director on 1 March 2016 (2 pages)
20 January 2016Full accounts made up to 30 June 2015 (14 pages)
20 January 2016Full accounts made up to 30 June 2015 (14 pages)
19 January 2016Registered office address changed from Cedarwood 2 Kelvin Close Birchwood Warrington Cheshire WA3 7PB to Exchange House Kelburn Court Birchwood Warrington WA3 6UT on 19 January 2016 (1 page)
19 January 2016Registered office address changed from Cedarwood 2 Kelvin Close Birchwood Warrington Cheshire WA3 7PB to Exchange House Kelburn Court Birchwood Warrington WA3 6UT on 19 January 2016 (1 page)
30 March 2015Full accounts made up to 30 June 2014 (14 pages)
30 March 2015Full accounts made up to 30 June 2014 (14 pages)
27 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 9,501
(4 pages)
27 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 9,501
(4 pages)
10 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 9,501
(4 pages)
10 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 9,501
(4 pages)
10 March 2014Full accounts made up to 30 June 2013 (15 pages)
10 March 2014Full accounts made up to 30 June 2013 (15 pages)
27 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
5 October 2012Full accounts made up to 30 June 2012 (14 pages)
5 October 2012Full accounts made up to 30 June 2012 (14 pages)
16 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 05/07/2012
(3 pages)
31 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 05/07/2012
(3 pages)
21 July 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
21 July 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
29 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
12 March 2012Full accounts made up to 30 June 2011 (14 pages)
12 March 2012Full accounts made up to 30 June 2011 (14 pages)
6 April 2011Director's details changed for Stephen John Owen on 1 April 2011 (2 pages)
6 April 2011Director's details changed for Mr William Ainscough on 1 April 2011 (2 pages)
6 April 2011Director's details changed for Mr William Ainscough on 1 April 2011 (2 pages)
6 April 2011Director's details changed for Stephen John Owen on 1 April 2011 (2 pages)
6 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
6 April 2011Director's details changed for Mr William Ainscough on 1 April 2011 (2 pages)
6 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
6 April 2011Director's details changed for Stephen John Owen on 1 April 2011 (2 pages)
4 March 2011Full accounts made up to 30 June 2010 (14 pages)
4 March 2011Full accounts made up to 30 June 2010 (14 pages)
22 April 2010Secretary's details changed for Mr Roger James Treweek on 1 March 2010 (1 page)
22 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
22 April 2010Secretary's details changed for Mr Roger James Treweek on 1 March 2010 (1 page)
22 April 2010Secretary's details changed for Mr Roger James Treweek on 1 March 2010 (1 page)
22 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
3 March 2010Group of companies' accounts made up to 30 June 2009 (20 pages)
3 March 2010Group of companies' accounts made up to 30 June 2009 (20 pages)
12 May 2009Return made up to 26/03/09; full list of members (5 pages)
12 May 2009Return made up to 26/03/09; full list of members (5 pages)
12 May 2009Director's change of particulars / stephen owen / 20/12/2008 (1 page)
12 May 2009Director's change of particulars / william ainscough / 03/04/2009 (1 page)
12 May 2009Director's change of particulars / william ainscough / 03/04/2009 (1 page)
12 May 2009Director's change of particulars / stephen owen / 20/12/2008 (1 page)
21 April 2009Registered office changed on 21/04/2009 from unit 6 harvard court winwick quay warrington cheshire WA2 8LT (1 page)
21 April 2009Registered office changed on 21/04/2009 from unit 6 harvard court winwick quay warrington cheshire WA2 8LT (1 page)
21 October 2008Group of companies' accounts made up to 30 June 2008 (21 pages)
21 October 2008Group of companies' accounts made up to 30 June 2008 (21 pages)
9 October 2008Return made up to 26/03/08; no change of members (7 pages)
9 October 2008Return made up to 26/03/08; no change of members (7 pages)
13 November 2007Group of companies' accounts made up to 30 June 2007 (27 pages)
13 November 2007Group of companies' accounts made up to 30 June 2007 (27 pages)
12 April 2007Return made up to 26/03/07; full list of members (7 pages)
12 April 2007Return made up to 26/03/07; full list of members (7 pages)
7 November 2006Group of companies' accounts made up to 30 June 2006 (21 pages)
7 November 2006Group of companies' accounts made up to 30 June 2006 (21 pages)
1 November 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
1 November 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
1 June 2006Return made up to 26/03/06; full list of members (7 pages)
1 June 2006Return made up to 26/03/06; full list of members (7 pages)
21 September 2005Group of companies' accounts made up to 30 June 2005 (22 pages)
21 September 2005Group of companies' accounts made up to 30 June 2005 (22 pages)
12 September 2005£ ic 5009501/9501 25/08/05 £ sr 5000000@=5000000 (1 page)
12 September 2005£ ic 5009501/9501 25/08/05 £ sr 5000000@=5000000 (1 page)
6 September 2005Declaration of assistance for shares acquisition (8 pages)
6 September 2005Declaration of assistance for shares acquisition (8 pages)
6 September 2005Declaration of assistance for shares acquisition (8 pages)
6 September 2005Declaration of assistance for shares acquisition (8 pages)
6 September 2005Declaration of assistance for shares acquisition (8 pages)
6 September 2005Declaration of assistance for shares acquisition (8 pages)
6 September 2005Declaration of assistance for shares acquisition (8 pages)
6 September 2005Declaration of assistance for shares acquisition (8 pages)
6 September 2005Declaration of assistance for shares acquisition (8 pages)
6 September 2005Declaration of assistance for shares acquisition (8 pages)
6 September 2005Declaration of assistance for shares acquisition (8 pages)
6 September 2005Declaration of assistance for shares acquisition (8 pages)
6 September 2005Declaration of assistance for shares acquisition (8 pages)
6 September 2005Declaration of assistance for shares acquisition (8 pages)
6 September 2005Declaration of assistance for shares acquisition (8 pages)
6 September 2005Declaration of assistance for shares acquisition (8 pages)
1 June 2005Group of companies' accounts made up to 30 June 2004 (19 pages)
1 June 2005Group of companies' accounts made up to 30 June 2004 (19 pages)
5 April 2005Return made up to 26/03/05; full list of members (3 pages)
5 April 2005Return made up to 26/03/05; full list of members (3 pages)
4 June 2004Registered office changed on 04/06/04 from: unit 7 harvard court, winwick quay, warrington, cheshire WA2 8LT (1 page)
4 June 2004Registered office changed on 04/06/04 from: unit 7 harvard court, winwick quay, warrington, cheshire WA2 8LT (1 page)
29 April 2004Return made up to 26/03/04; full list of members (7 pages)
29 April 2004Return made up to 26/03/04; full list of members (7 pages)
28 April 2004£ ic 5009501/3322286 11/12/03 £ sr 1687215@1=1687215 (1 page)
28 April 2004£ ic 5009501/3322286 11/12/03 £ sr 1687215@1=1687215 (1 page)
19 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
19 April 2004Nc inc already adjusted 11/12/03 (1 page)
19 April 2004Ad 11/12/03--------- £ si 5000000@1=5000000 £ ic 9501/5009501 (2 pages)
19 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
19 April 2004Ad 11/12/03--------- £ si 5000000@1=5000000 £ ic 9501/5009501 (2 pages)
19 April 2004Nc inc already adjusted 11/12/03 (1 page)
28 October 2003£ ic 10930/9501 19/09/03 £ sr 1429@1=1429 (1 page)
28 October 2003£ ic 10930/9501 19/09/03 £ sr 1429@1=1429 (1 page)
3 October 2003Group of companies' accounts made up to 30 June 2003 (20 pages)
3 October 2003Group of companies' accounts made up to 30 June 2003 (20 pages)
12 April 2003Return made up to 26/03/03; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2003Return made up to 26/03/03; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2003Registered office changed on 05/02/03 from: owlsfoot business centre, sticklepath, okehampton, devon EX20 2PA (1 page)
5 February 2003Registered office changed on 05/02/03 from: owlsfoot business centre, sticklepath, okehampton, devon EX20 2PA (1 page)
23 January 2003Particulars of contract relating to shares (4 pages)
23 January 2003Particulars of contract relating to shares (4 pages)
23 January 2003Ad 16/12/02--------- £ si 1687215@1=1687215 £ ic 10930/1698145 (2 pages)
23 January 2003Ad 16/12/02--------- £ si 1687215@1=1687215 £ ic 10930/1698145 (2 pages)
2 January 2003£ nc 11000/1698215 11/12/02 (1 page)
2 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
2 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
2 January 2003£ nc 11000/1698215 11/12/02 (1 page)
1 December 2002Group of companies' accounts made up to 30 June 2002 (28 pages)
1 December 2002Group of companies' accounts made up to 30 June 2002 (28 pages)
16 September 2002Auditor's resignation (1 page)
16 September 2002Auditor's resignation (1 page)
15 July 2002Company name changed wainhomes (north west) LIMITED\certificate issued on 15/07/02 (2 pages)
15 July 2002Company name changed wainhomes (north west) LIMITED\certificate issued on 15/07/02 (2 pages)
30 March 2002Declaration of satisfaction of mortgage/charge (1 page)
30 March 2002Declaration of satisfaction of mortgage/charge (1 page)
29 March 2002Return made up to 26/03/02; full list of members (6 pages)
29 March 2002Return made up to 26/03/02; full list of members (6 pages)
22 December 2001Particulars of mortgage/charge (3 pages)
22 December 2001Particulars of mortgage/charge (3 pages)
2 November 2001Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
2 November 2001Registered office changed on 02/11/01 from: owlsfoot business centre sticklepath okehampton devon EX20 2PA (1 page)
2 November 2001Registered office changed on 02/11/01 from: owlsfoot business centre sticklepath okehampton devon EX20 2PA (1 page)
2 November 2001New secretary appointed (2 pages)
2 November 2001Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
2 November 2001Secretary resigned (1 page)
2 November 2001New secretary appointed (2 pages)
2 November 2001Secretary resigned (1 page)
25 October 2001Company name changed continental shelf 180 LIMITED\certificate issued on 25/10/01 (2 pages)
25 October 2001Company name changed continental shelf 180 LIMITED\certificate issued on 25/10/01 (2 pages)
30 August 2001Nc inc already adjusted 20/08/01 (1 page)
30 August 2001Ad 24/08/01--------- £ si 762@1=762 £ ic 10168/10930 (2 pages)
30 August 2001Nc inc already adjusted 20/08/01 (1 page)
30 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
30 August 2001Ad 20/08/01--------- £ si 168@1=168 £ ic 10000/10168 (2 pages)
30 August 2001New director appointed (2 pages)
30 August 2001Ad 20/08/01--------- £ si 168@1=168 £ ic 10000/10168 (2 pages)
30 August 2001Ad 24/08/01--------- £ si 762@1=762 £ ic 10168/10930 (2 pages)
30 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
30 August 2001New director appointed (2 pages)
10 August 2001Ad 25/06/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
10 August 2001Nc inc already adjusted 07/05/01 (1 page)
10 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 August 2001Nc inc already adjusted 07/05/01 (1 page)
10 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 August 2001Ad 25/06/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
17 July 2001Registered office changed on 17/07/01 from: 63 queen victoria street, london, EC4N 4ST (1 page)
17 July 2001Registered office changed on 17/07/01 from: 63 queen victoria street, london, EC4N 4ST (1 page)
29 June 2001Particulars of mortgage/charge (11 pages)
29 June 2001Particulars of mortgage/charge (11 pages)
4 June 2001New secretary appointed (2 pages)
4 June 2001Secretary resigned (1 page)
4 June 2001New secretary appointed (2 pages)
4 June 2001Secretary resigned (1 page)
30 May 2001Director resigned (1 page)
30 May 2001New director appointed (3 pages)
30 May 2001New director appointed (3 pages)
30 May 2001Director resigned (1 page)
26 March 2001Incorporation (17 pages)
26 March 2001Incorporation (17 pages)