Birchwood
Warrington
WA3 6UT
Director Name | Mr Andrew James Campbell |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2019(15 years, 5 months after company formation) |
Appointment Duration | 5 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Exchange House Kelburn Court Birchwood Warrington WA3 6UT |
Director Name | Mr Richard Chamberlain |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Exchange House Kelburn Court Birchwood Warrington WA3 6UT |
Director Name | Mr Mark Richard Woods |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Exchange House Kelburn Court Birchwood Warrington WA3 6UT |
Secretary Name | Mr Mark Richard Woods |
---|---|
Status | Current |
Appointed | 01 March 2021(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | Exchange House Kelburn Court Birchwood Warrington WA3 6UT |
Director Name | Mr Iain George Fowler |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2022(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Land Director |
Country of Residence | England |
Correspondence Address | Exchange House Kelburn Court Birchwood Warrington WA3 6UT |
Director Name | Mr James Gordon Young Wood |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2024(20 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 1 day |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fontwell House Trident Business Park Birchwood Warrington WA3 6BX |
Director Name | Mr William Ainscough |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harrock Hall Estate Office High Moor Lane Wrightington Wigan Lancashire WN6 9QA |
Director Name | Mr Stephen John Owen |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchange House Kelburn Court Birchwood Warrington WA3 6UT |
Secretary Name | Stephen John Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Bellcast Close Appleton Warrington WA4 5SA |
Director Name | Mr Peter Barlow |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(3 months, 1 week after company formation) |
Appointment Duration | 19 years, 4 months (resigned 07 July 2023) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Exchange House Kelburn Court Birchwood Warrington WA3 6UT |
Director Name | Mr Stephen Timothy Toghill |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 7 months (resigned 19 December 2019) |
Role | Managing Diretor |
Country of Residence | England |
Correspondence Address | 1 Hartington Drive Standish Wigan Lancashire WN6 0UA |
Secretary Name | Colin Lawrence Eagles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 January 2006) |
Role | Company Director |
Correspondence Address | 1 Nab Wood Drive Chorley Lancashire PR7 2FG |
Director Name | Mr Geoffrey Ian Bruce |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(2 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 24 July 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 31 Bristow Close Great Sankey Warrington Cheshire WA5 8EU |
Secretary Name | Mr Geoffrey Ian Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(2 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 24 July 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 31 Bristow Close Great Sankey Warrington Cheshire WA5 8EU |
Secretary Name | Ian Bebbington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 November 2008) |
Role | Secretary |
Correspondence Address | 7 Sandyfield Cottam Preston Lancashire PR4 0DG |
Secretary Name | Mr Andrew Savage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Malton Road Heaton Moor Stockport Cheshire SK4 4DE |
Secretary Name | Mrs Louise Mary Donaldson |
---|---|
Status | Resigned |
Appointed | 31 January 2017(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 November 2019) |
Role | Company Director |
Correspondence Address | Exchange House Kelburn Court Birchwood Warrington WA3 6UT |
Director Name | Mrs Louise Mary Donaldson |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2019(15 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 18 November 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchange House Kelburn Court Birchwood Warrington WA3 6UT |
Director Name | Mr David Charles Bowman |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2020(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 March 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Exchange House Kelburn Court Birchwood Warrington WA3 6UT |
Secretary Name | Mr David Charles Bowman |
---|---|
Status | Resigned |
Appointed | 31 January 2020(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 March 2021) |
Role | Company Director |
Correspondence Address | Exchange House Kelburn Court Birchwood Warrington WA3 6UT |
Director Name | Mr Simon Michael Pote |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2020(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 July 2022) |
Role | Land Director |
Country of Residence | England |
Correspondence Address | Exchange House Kelburn Court Birchwood Warrington WA3 6UT |
Website | wainhomes.net |
---|---|
Telephone | 01925 885400 |
Telephone region | Warrington |
Registered Address | Exchange House Kelburn Court Birchwood Warrington WA3 6UT |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | 5 other UK companies use this postal address |
10m at £1 | Wain Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £59,589,000 |
Gross Profit | £14,891,000 |
Net Worth | £27,458,000 |
Cash | £645,000 |
Current Liabilities | £59,399,000 |
Latest Accounts | 1 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 27 November 2023 (5 months ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 2 weeks from now) |
30 May 2012 | Delivered on: 31 May 2012 Satisfied on: 10 August 2012 Persons entitled: Bank of Scotland PLC Classification: Legal charge 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: F/H property forming land at (1) canal road, congleton, cheshire t/no CH599499 and (2) the north east side of wolstanholme close, congleton, cheshire t/no CH523520 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property see image for full details. Fully Satisfied |
---|---|
18 May 2012 | Delivered on: 24 May 2012 Satisfied on: 10 August 2012 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property forming land at fourways inn chester road oakmere northwich t/n CH545172 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
3 May 2012 | Delivered on: 10 May 2012 Satisfied on: 10 August 2012 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property forming land at canal road congleton cheshire t/no CH591519 and the north east side of wolstanholme close congleton cheshire t/no CH523520 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
4 January 2012 | Delivered on: 5 January 2012 Satisfied on: 10 August 2012 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the south west of shawclough road, rochdale t/no GM422200 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
14 September 2011 | Delivered on: 22 September 2011 Satisfied on: 10 August 2012 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property forming land and buildings on the west side of school lane haskayne donwholland t/no. LA843093 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
2 September 2011 | Delivered on: 10 September 2011 Satisfied on: 10 August 2012 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property forming land at lowndes street heaton bolton t/no's GM948775 (part) and GM715735 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
6 June 2012 | Delivered on: 13 June 2012 Satisfied on: 10 August 2012 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H & l/h property known as land at petersgate mill moss lane, worsley t/no GM88513, MAN162957 and GM5571346 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
10 June 2005 | Delivered on: 25 June 2005 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. See the mortgage charge document for full details. Fully Satisfied |
27 February 2020 | Delivered on: 11 March 2020 Persons entitled: Robert Alexander Peers Judith Ann Pope Ian Alexander Peers Classification: A registered charge Particulars: The freehold property at land to the rear of langham road , standish , wigan registered at hm land registry with title absolute under title numbers MAN71527 and MAN127603 shown edged red on the plan to the legal charge. Outstanding |
7 December 2018 | Delivered on: 19 December 2018 Persons entitled: Robert Alexander Peers Judith Ann Pope Ian Alexander Peers John Edward Braithwaite Mary Braithwaite Gladman Developments Limited Classification: A registered charge Particulars: Those parts of the freehold property known as land at arthurs lane hambleton registered at the land registry under title number LAN174074 shown tinted blue on the plan to the legal charge. Outstanding |
1 November 2018 | Delivered on: 6 November 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: The freehold property known as land at forge works chinley showed edged red on the attached plan and registered under the title numbers DY347408 and DY422305. For more details, please refer to the charging document directly. Outstanding |
4 September 2018 | Delivered on: 8 September 2018 Persons entitled: Robert Alexander Peers Judith Ann Pope Ian Alexander Peers John Edward Braithwaite Mary Braithwaite Gladman Developments Limited Winifred Anne Cheetham Elizabeth Marsh Classification: A registered charge Particulars: Part of land on the east side of alport road whitchurch t/no SL223206. Outstanding |
2 September 2011 | Delivered on: 7 September 2011 Persons entitled: The Guide Dogs for the Blind Association Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The land shown edged blue and numbered 1 on the plan to the legal charge being part of the land k/a nuffield house lowndes street bolton t/no. GM948775. Outstanding |
30 July 2018 | Delivered on: 1 August 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
22 June 2018 | Delivered on: 4 July 2018 Persons entitled: James Butterfield and Peter Butterfield Classification: A registered charge Particulars: Freehold property off yew tree drive, blackburn being all of the land registered at the land registry with title absolute under title numbers LAN47939, LA559627, and LAN168900 and title possessory under title number LAN141276. Outstanding |
6 April 2018 | Delivered on: 11 April 2018 Persons entitled: Robert Alexander Peers Judith Ann Pope Ian Alexander Peers John Edward Braithwaite Mary Braithwaite Gladman Developments Limited Winifred Anne Cheetham Elizabeth Marsh Andrew Donald Bradshaw Angela Mary Bradshaw Classification: A registered charge Particulars: Land at maxy house, sandy lane, cottam as shown edged red on the plan to the charge dated 6 april 2018. Outstanding |
11 January 2018 | Delivered on: 13 January 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
24 August 2017 | Delivered on: 12 September 2017 Persons entitled: Robert Alexander Peers Judith Ann Pope Ian Alexander Peers John Edward Braithwaite Mary Braithwaite Gladman Developments Limited Winifred Anne Cheetham Elizabeth Marsh Andrew Donald Bradshaw Angela Mary Bradshaw Linda Mary Lightowler Brenda Kevan John Stevenson Breckell Classification: A registered charge Particulars: Part of the freehold land at stricklands lane stalmine lancashire comprised in title number LA588019 and as shown edged in red on the plan annexed to the legal mortgage. Outstanding |
31 March 2017 | Delivered on: 4 April 2017 Persons entitled: Lagan (Alsager) Limited Classification: A registered charge Particulars: Those parts of the property shown coloured blue and green on the plan attached to the legal charge at annex 1 but excluding such parts of the property as have been subsequently released pursuant to the terms of this legal charge together with the benefit of rights referred to at schedule 2 over the uncharged property in common with the chargor and all others who have such or similar rights.. “Property†is defined as the property shown edged in red on the plan being at lawton road, alsager being part of the land registered under land registry title numbers CH339403 and CH558258. Outstanding |
1 November 2016 | Delivered on: 3 November 2016 Persons entitled: Thomas Frederick Sanderson Classification: A registered charge Particulars: Freehold land situated to the west of garstang road preston lancashire and forming part of the land comprised in title number LA697001. Outstanding |
15 January 2015 | Delivered on: 23 January 2015 Persons entitled: Amy Constance Ruth Baldwin Classification: A registered charge Particulars: Land known as cat i'th window farm, almond brook road, standish, wigan, being part of the land registered under title numbers MAN237545 and MAN233887 and shown for identification purposes edged red and hatched black on the plan to the legal charge. Outstanding |
20 October 2014 | Delivered on: 29 October 2014 Persons entitled: Melham Group Limited Classification: A registered charge Particulars: Land at pennine view estate, rochdale road, bacup, lancashire comprising part t/no LA585279 and the whole t/no LAN152896 which includes (but is not limited to) plots 116 to 153 (inclusive) and plots 174 and 175 on phase 3 of the pennine view estate. Outstanding |
15 July 2014 | Delivered on: 21 July 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Title number LA762145 (part) comprised in a TP1 dated 6 june 2014 and made between (1) andrew donald bradshaw and angela mary bradshaw and (2) wainhomes (north west) limited. Outstanding |
5 August 2011 | Delivered on: 10 August 2011 Persons entitled: Melham Group Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Whole of the land including plots 88-91 incl, 95-115 incl 165 176 178 179 182 and 183, phase 2, pennine view development bacup lancashire and all roads see image for full details. Outstanding |
3 July 2014 | Delivered on: 5 July 2014 Persons entitled: Melham Group Limited Classification: A registered charge Particulars: Plots 154 to 163 (inclusive) and plots 167 to 170 (inclusive) on phase 3 the pennine view estate rochdale road bacup lancashire. Outstanding |
4 April 2014 | Delivered on: 16 April 2014 Persons entitled: Innovation Forge Limited Classification: A registered charge Particulars: The freehold land known as land at forge mill, chinley and registered at the land registry with title numbers DY347408 as shown coloured blue on the plan attached to the legal charge. Outstanding |
27 January 2014 | Delivered on: 31 January 2014 Persons entitled: Robert Alexander Peers Judith Ann Pope Ian Alexander Peers John Edward Braithwaite Mary Braithwaite Gladman Developments Limited Winifred Anne Cheetham Elizabeth Marsh Andrew Donald Bradshaw Angela Mary Bradshaw Linda Mary Lightowler Brenda Kevan John Stevenson Breckell Muriel Mcarthur Walley Michael George Walley Classification: A registered charge Particulars: F/H land on the west side of broad lane, rochdale t/no GM964399. Notification of addition to or amendment of charge. Outstanding |
22 March 2013 | Delivered on: 4 April 2013 Persons entitled: Hsbc Bank PLC Classification: Legal charge 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: F/H land and buildings at fylde school, normoss road, blackpool, t/n LA880482 (part) by way of fixed charge all licences to enter upon or use land and the benefit of all other agreements relating to land, the proceeds of sale of the property, the benefit of any rental deposit all rents and other sums due under any lease, all plant and machinery and the benefit of all contracts, licences and warranties and by way of floating charge all moveable plant machinery implements utensils furniture and equipment see image for full details. Outstanding |
22 March 2013 | Delivered on: 30 March 2013 Persons entitled: The North West Young Peoples Development Trust Classification: Legal charge Secured details: £3,621,819.60 and all other monies due or to become due from the company to the chargee. Particulars: F/H land and buildings at fylde school normoss road blackpool. Outstanding |
16 July 2012 | Delivered on: 21 July 2012 Persons entitled: Hsbc Bank PLC Classification: Legal charge 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: Lowdnes street heaton bolton t/no.GM948775; fourways inn chester road oakmere t/no.CH545172; park view elton head road st helens t/no.MS569094 (for further details of properties charged please refer to form MG01) by way of fixed charge all licences to enter upon or use land and the benefit of all other agreements relating to land, the proceeds of sale of the property, the benefit of any rental deposit all rents and other sums due under any lease, all plant and machinery and the benefit of all contracts, licences and warranties and by way of floating charge all moveable plant machinery implements utensils furniture and equipment see image for full details. Outstanding |
16 July 2012 | Delivered on: 21 July 2012 Persons entitled: Hsbc Bank PLC Classification: Legal charge 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: School lane downholland ormskirk t/no.LA843093 by way of fixed charge all licences to enter upon or use land and the benefit of all other agreements relating to land, the proceeds of sale of the property, the benefit of any rental deposit all rents and other sums due under any lease, all plant and machinery and the benefit of all contracts, licences and warranties and by way of floating charge all moveable plant machinery implements utensils furniture and equipment see image for full details. Outstanding |
16 July 2012 | Delivered 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 |
28 June 2012 | Delivered on: 14 July 2012 Persons entitled: Melham Group Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Plots 171,172 and 173 on phase 3 of the pennine view estate rochdale road bacup lancashire. Outstanding |
19 July 2023 | Termination of appointment of Peter Barlow as a director on 7 July 2023 (1 page) |
---|---|
30 June 2023 | Full accounts made up to 2 October 2022 (27 pages) |
18 January 2023 | Registration of charge 049785800034, created on 10 January 2023 (7 pages) |
7 December 2022 | Confirmation statement made on 27 November 2022 with no updates (3 pages) |
29 July 2022 | Appointment of Mr Iain George Fowler as a director on 29 July 2022 (2 pages) |
29 July 2022 | Termination of appointment of Simon Michael Pote as a director on 29 July 2022 (1 page) |
17 June 2022 | Full accounts made up to 3 October 2021 (20 pages) |
10 December 2021 | Confirmation statement made on 27 November 2021 with updates (4 pages) |
8 December 2021 | Change of details for Wain Group Limited as a person with significant control on 29 September 2021 (2 pages) |
13 October 2021 | Satisfaction of charge 049785800031 in full (1 page) |
29 September 2021 | Resolutions
|
28 June 2021 | Full accounts made up to 27 September 2020 (19 pages) |
1 March 2021 | Termination of appointment of David Charles Bowman as a secretary on 1 March 2021 (1 page) |
1 March 2021 | Termination of appointment of David Charles Bowman as a director on 1 March 2021 (1 page) |
1 March 2021 | Appointment of Mr Mark Richard Woods as a secretary on 1 March 2021 (2 pages) |
1 March 2021 | Appointment of Mr Mark Richard Woods as a director on 1 March 2021 (2 pages) |
22 January 2021 | Withdrawal of a person with significant control statement on 22 January 2021 (2 pages) |
27 November 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
13 November 2020 | Appointment of Mr Simon Michael Pote as a director on 13 November 2020 (2 pages) |
14 September 2020 | Current accounting period extended from 30 June 2020 to 30 September 2020 (1 page) |
11 March 2020 | Registration of charge 049785800033, created on 27 February 2020 (29 pages) |
31 January 2020 | Appointment of Mr David Charles Bowman as a director on 31 January 2020 (2 pages) |
31 January 2020 | Appointment of Mr David Charles Bowman as a secretary on 31 January 2020 (2 pages) |
23 December 2019 | Full accounts made up to 30 June 2019 (19 pages) |
19 December 2019 | Termination of appointment of Stephen Timothy Toghill as a director on 19 December 2019 (1 page) |
6 December 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
18 November 2019 | Termination of appointment of Louise Mary Donaldson as a secretary on 18 November 2019 (1 page) |
18 November 2019 | Termination of appointment of Louise Mary Donaldson as a director on 18 November 2019 (1 page) |
25 July 2019 | Appointment of Mrs Louise Mary Donaldson as a director on 17 May 2019 (2 pages) |
3 July 2019 | Director's details changed for Mr Peter Barlow on 27 June 2019 (2 pages) |
3 July 2019 | Termination of appointment of William Ainscough as a director on 22 May 2019 (1 page) |
3 July 2019 | Appointment of Mr Richard Chamberlain as a director on 1 July 2019 (2 pages) |
17 June 2019 | Appointment of Mr Andy James Campbell as a director on 24 April 2019 (2 pages) |
1 March 2019 | Satisfaction of charge 049785800025 in full (1 page) |
1 March 2019 | Satisfaction of charge 049785800023 in full (1 page) |
19 December 2018 | Registration of charge 049785800032, created on 7 December 2018 (28 pages) |
12 December 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
4 December 2018 | Full accounts made up to 30 June 2018 (23 pages) |
6 November 2018 | Registration of charge 049785800031, created on 1 November 2018 (18 pages) |
8 September 2018 | Registration of charge 049785800030, created on 4 September 2018
|
1 August 2018 | Registration of charge 049785800029, created on 30 July 2018 (31 pages) |
4 July 2018 | Registration of charge 049785800028, created on 22 June 2018 (30 pages) |
22 June 2018 | Satisfaction of charge 12 in full (4 pages) |
22 June 2018 | Satisfaction of charge 16 in full (4 pages) |
22 June 2018 | Satisfaction of charge 13 in full (4 pages) |
22 June 2018 | Satisfaction of charge 14 in full (4 pages) |
22 June 2018 | Satisfaction of charge 049785800020 in full (4 pages) |
11 April 2018 | Registration of charge 049785800027, created on 6 April 2018
|
13 January 2018 | Registration of charge 049785800026, created on 11 January 2018 (34 pages) |
13 January 2018 | Registration of charge 049785800026, created on 11 January 2018 (34 pages) |
8 January 2018 | Satisfaction of charge 049785800017 in full (1 page) |
8 January 2018 | Satisfaction of charge 049785800022 in full (1 page) |
8 January 2018 | Satisfaction of charge 049785800018 in full (1 page) |
8 January 2018 | Satisfaction of charge 049785800022 in full (1 page) |
8 January 2018 | Satisfaction of charge 049785800018 in full (1 page) |
8 January 2018 | Satisfaction of charge 049785800017 in full (1 page) |
15 December 2017 | Full accounts made up to 30 June 2017 (23 pages) |
15 December 2017 | Full accounts made up to 30 June 2017 (23 pages) |
12 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
8 December 2017 | Notification of Wain Group Limited as a person with significant control on 6 April 2016 (2 pages) |
8 December 2017 | Notification of Wain Group Limited as a person with significant control on 6 April 2016 (2 pages) |
12 September 2017 | Registration of charge 049785800025, created on 24 August 2017 (26 pages) |
12 September 2017 | Registration of charge 049785800025, created on 24 August 2017 (26 pages) |
4 April 2017 | Registration of charge 049785800024, created on 31 March 2017
|
4 April 2017 | Registration of charge 049785800024, created on 31 March 2017
|
24 March 2017 | Full accounts made up to 30 June 2016 (24 pages) |
24 March 2017 | Full accounts made up to 30 June 2016 (24 pages) |
31 January 2017 | Appointment of Mrs Louise Mary Donaldson as a secretary on 31 January 2017 (2 pages) |
31 January 2017 | Termination of appointment of Andrew Savage as a secretary on 31 January 2017 (1 page) |
31 January 2017 | Termination of appointment of Andrew Savage as a secretary on 31 January 2017 (1 page) |
31 January 2017 | Appointment of Mrs Louise Mary Donaldson as a secretary on 31 January 2017 (2 pages) |
27 January 2017 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
3 November 2016 | Registration of charge 049785800023, created on 1 November 2016
|
3 November 2016 | Registration of charge 049785800023, created on 1 November 2016
|
9 March 2016 | Termination of appointment of Stephen John Owen as a director on 9 March 2016 (1 page) |
9 March 2016 | Appointment of Mr William Francis Ainscough as a director on 9 March 2016 (2 pages) |
9 March 2016 | Appointment of Mr William Francis Ainscough as a director on 9 March 2016 (2 pages) |
9 March 2016 | Termination of appointment of Stephen John Owen as a director on 9 March 2016 (1 page) |
1 February 2016 | Director's details changed for Stephen John Owen on 1 February 2016 (2 pages) |
1 February 2016 | Director's details changed for Stephen John Owen on 1 February 2016 (2 pages) |
29 January 2016 | Full accounts made up to 30 June 2015 (19 pages) |
29 January 2016 | Full accounts made up to 30 June 2015 (19 pages) |
8 January 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
7 January 2016 | Registered office address changed from Cedarwood 2 Kelvin Close Birchwood Warrington Cheshire WA3 7PB to Exchange House Kelburn Court Birchwood Warrington WA3 6UT on 7 January 2016 (1 page) |
7 January 2016 | Director's details changed for Mr William Ainscough on 1 January 2016 (2 pages) |
7 January 2016 | Director's details changed for Mr William Ainscough on 1 January 2016 (2 pages) |
7 January 2016 | Registered office address changed from Cedarwood 2 Kelvin Close Birchwood Warrington Cheshire WA3 7PB to Exchange House Kelburn Court Birchwood Warrington WA3 6UT on 7 January 2016 (1 page) |
17 March 2015 | Full accounts made up to 30 June 2014 (19 pages) |
17 March 2015 | Full accounts made up to 30 June 2014 (19 pages) |
23 January 2015 | Registration of charge 049785800022, created on 15 January 2015
|
23 January 2015 | Registration of charge 049785800022, created on 15 January 2015
|
14 January 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
29 October 2014 | Registration of charge 049785800021, created on 20 October 2014
|
29 October 2014 | Registration of charge 049785800021, created on 20 October 2014
|
21 July 2014 | Registration of charge 049785800020, created on 15 July 2014 (28 pages) |
21 July 2014 | Registration of charge 049785800020, created on 15 July 2014 (28 pages) |
5 July 2014 | Registration of charge 049785800019, created on 3 July 2014 (14 pages) |
5 July 2014 | Registration of charge 049785800019, created on 3 July 2014 (14 pages) |
5 July 2014 | Registration of charge 049785800019, created on 3 July 2014 (14 pages) |
16 April 2014 | Registration of charge 049785800018
|
16 April 2014 | Registration of charge 049785800018
|
12 March 2014 | Full accounts made up to 30 June 2013 (17 pages) |
12 March 2014 | Full accounts made up to 30 June 2013 (17 pages) |
31 January 2014 | Registration of charge 049785800017
|
31 January 2014 | Registration of charge 049785800017
|
14 January 2014 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
4 April 2013 | Particulars of a mortgage or charge / charge no: 16 (10 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 16 (10 pages) |
30 March 2013 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
30 March 2013 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
22 March 2013 | Full accounts made up to 30 June 2012 (17 pages) |
22 March 2013 | Full accounts made up to 30 June 2012 (17 pages) |
2 January 2013 | Annual return made up to 27 November 2012 with a full list of shareholders (7 pages) |
2 January 2013 | Annual return made up to 27 November 2012 with a full list of shareholders (7 pages) |
16 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
16 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
16 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
16 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
16 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
16 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
16 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
16 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
16 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
16 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
31 July 2012 | Resolutions
|
31 July 2012 | Resolutions
|
21 July 2012 | Particulars of a mortgage or charge / charge no: 13 (9 pages) |
21 July 2012 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
21 July 2012 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
21 July 2012 | Particulars of a mortgage or charge / charge no: 14 (9 pages) |
21 July 2012 | Particulars of a mortgage or charge / charge no: 14 (9 pages) |
21 July 2012 | Particulars of a mortgage or charge / charge no: 13 (9 pages) |
14 July 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
14 July 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
31 May 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
31 May 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
24 May 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
24 May 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
10 May 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
10 May 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
15 March 2012 | Full accounts made up to 30 June 2011 (17 pages) |
15 March 2012 | Full accounts made up to 30 June 2011 (17 pages) |
24 January 2012 | Annual return made up to 27 November 2011 with a full list of shareholders (7 pages) |
24 January 2012 | Annual return made up to 27 November 2011 with a full list of shareholders (7 pages) |
5 January 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
5 January 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
22 September 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
22 September 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
10 September 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
10 September 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 August 2011 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
10 August 2011 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
28 February 2011 | Full accounts made up to 30 June 2010 (17 pages) |
28 February 2011 | Full accounts made up to 30 June 2010 (17 pages) |
10 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (7 pages) |
10 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (7 pages) |
16 March 2010 | Full accounts made up to 30 June 2009 (17 pages) |
16 March 2010 | Full accounts made up to 30 June 2009 (17 pages) |
25 January 2010 | Director's details changed for Stephen John Owen on 1 October 2009 (2 pages) |
25 January 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (6 pages) |
25 January 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (6 pages) |
25 January 2010 | Director's details changed for Stephen John Owen on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Stephen John Owen on 1 October 2009 (2 pages) |
26 September 2009 | Ad 25/06/09\gbp si 7999000@1=7999000\gbp ic 2001000/10000000\ (2 pages) |
26 September 2009 | Gbp nc 2001000/10000000\25/06/09 (1 page) |
26 September 2009 | Resolutions
|
26 September 2009 | Ad 25/06/09\gbp si 7999000@1=7999000\gbp ic 2001000/10000000\ (2 pages) |
26 September 2009 | Resolutions
|
26 September 2009 | Gbp nc 2001000/10000000\25/06/09 (1 page) |
30 April 2009 | Full accounts made up to 30 June 2008 (16 pages) |
30 April 2009 | Full accounts made up to 30 June 2008 (16 pages) |
21 April 2009 | Registered office changed on 21/04/2009 from unit 6 harvard court winwick quay warrington cheshire WA2 8LT (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from unit 6 harvard court winwick quay warrington cheshire WA2 8LT (1 page) |
15 January 2009 | Memorandum and Articles of Association (13 pages) |
15 January 2009 | Memorandum and Articles of Association (13 pages) |
10 January 2009 | Company name changed wainhomes developments LIMITED\certificate issued on 13/01/09 (2 pages) |
10 January 2009 | Company name changed wainhomes developments LIMITED\certificate issued on 13/01/09 (2 pages) |
11 December 2008 | Return made up to 27/11/08; full list of members (4 pages) |
11 December 2008 | Return made up to 27/11/08; full list of members (4 pages) |
4 December 2008 | Secretary appointed andrew savage (2 pages) |
4 December 2008 | Secretary appointed andrew savage (2 pages) |
1 December 2008 | Appointment terminated secretary ian bebbington (1 page) |
1 December 2008 | Appointment terminated secretary ian bebbington (1 page) |
20 February 2008 | Full accounts made up to 30 June 2007 (15 pages) |
20 February 2008 | Full accounts made up to 30 June 2007 (15 pages) |
4 December 2007 | Return made up to 27/11/07; full list of members (3 pages) |
4 December 2007 | Return made up to 27/11/07; full list of members (3 pages) |
29 March 2007 | Full accounts made up to 30 June 2006 (15 pages) |
29 March 2007 | Full accounts made up to 30 June 2006 (15 pages) |
5 January 2007 | Return made up to 27/11/06; full list of members
|
5 January 2007 | Return made up to 27/11/06; full list of members
|
5 January 2007 | Secretary resigned (1 page) |
5 January 2007 | Secretary resigned (1 page) |
18 September 2006 | New secretary appointed (1 page) |
18 September 2006 | Secretary resigned (1 page) |
18 September 2006 | Secretary resigned (1 page) |
18 September 2006 | New secretary appointed (1 page) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | New secretary appointed;new director appointed (3 pages) |
8 February 2006 | New secretary appointed;new director appointed (3 pages) |
8 February 2006 | Secretary resigned (1 page) |
22 November 2005 | Return made up to 27/11/05; full list of members (8 pages) |
22 November 2005 | Return made up to 27/11/05; full list of members (8 pages) |
6 September 2005 | Declaration of assistance for shares acquisition (8 pages) |
6 September 2005 | Declaration of assistance for shares acquisition (8 pages) |
5 September 2005 | Full accounts made up to 30 June 2005 (13 pages) |
5 September 2005 | Full accounts made up to 30 June 2005 (13 pages) |
5 September 2005 | Nc inc already adjusted 14/06/05 (1 page) |
5 September 2005 | Nc inc already adjusted 14/06/05 (1 page) |
18 August 2005 | Resolutions
|
18 August 2005 | Ad 30/06/05--------- £ si 2000000@1=2000000 £ ic 1000/2001000 (2 pages) |
18 August 2005 | Ad 30/06/05--------- £ si 2000000@1=2000000 £ ic 1000/2001000 (2 pages) |
18 August 2005 | Resolutions
|
25 June 2005 | Particulars of mortgage/charge (7 pages) |
25 June 2005 | Particulars of mortgage/charge (7 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (14 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (14 pages) |
18 January 2005 | Return made up to 27/11/04; full list of members (8 pages) |
18 January 2005 | Return made up to 27/11/04; full list of members (8 pages) |
5 August 2004 | Director's particulars changed (1 page) |
5 August 2004 | Director's particulars changed (1 page) |
12 July 2004 | New secretary appointed (2 pages) |
12 July 2004 | New secretary appointed (2 pages) |
12 July 2004 | Secretary resigned (1 page) |
12 July 2004 | Secretary resigned (1 page) |
4 June 2004 | Registered office changed on 04/06/04 from: unit 7 harvard court winwick quay warrington cheshire WA2 8LT (1 page) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | Registered office changed on 04/06/04 from: unit 7 harvard court winwick quay warrington cheshire WA2 8LT (1 page) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
8 December 2003 | Accounting reference date shortened from 30/11/04 to 30/06/04 (1 page) |
8 December 2003 | Accounting reference date shortened from 30/11/04 to 30/06/04 (1 page) |
27 November 2003 | Incorporation (19 pages) |
27 November 2003 | Incorporation (19 pages) |