Company NameWain Homes (North West) Limited
Company StatusActive
Company Number04978580
CategoryPrivate Limited Company
Incorporation Date27 November 2003(20 years, 5 months ago)
Previous NamesWainhomes Developments Limited and Wainhomes (North West) Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr William Francis Ainscough
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2016(12 years, 3 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange House Kelburn Court
Birchwood
Warrington
WA3 6UT
Director NameMr Andrew James Campbell
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2019(15 years, 5 months after company formation)
Appointment Duration5 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressExchange House Kelburn Court
Birchwood
Warrington
WA3 6UT
Director NameMr Richard Chamberlain
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(15 years, 7 months after company formation)
Appointment Duration4 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressExchange House Kelburn Court
Birchwood
Warrington
WA3 6UT
Director NameMr Mark Richard Woods
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(17 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressExchange House Kelburn Court
Birchwood
Warrington
WA3 6UT
Secretary NameMr Mark Richard Woods
StatusCurrent
Appointed01 March 2021(17 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence AddressExchange House Kelburn Court
Birchwood
Warrington
WA3 6UT
Director NameMr Iain George Fowler
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2022(18 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleLand Director
Country of ResidenceEngland
Correspondence AddressExchange House Kelburn Court
Birchwood
Warrington
WA3 6UT
Director NameMr James Gordon Young Wood
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2024(20 years, 4 months after company formation)
Appointment Duration2 weeks, 6 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFontwell House Trident Business Park
Birchwood
Warrington
WA3 6BX
Director NameMr William Ainscough
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarrock Hall Estate Office High Moor Lane
Wrightington
Wigan
Lancashire
WN6 9QA
Director NameMr Stephen John Owen
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange House Kelburn Court
Birchwood
Warrington
WA3 6UT
Secretary NameStephen John Owen
NationalityBritish
StatusResigned
Appointed27 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Bellcast Close
Appleton
Warrington
WA4 5SA
Director NameMr Peter Barlow
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(3 months, 1 week after company formation)
Appointment Duration19 years, 4 months (resigned 07 July 2023)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressExchange House Kelburn Court
Birchwood
Warrington
WA3 6UT
Director NameMr Stephen Timothy Toghill
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(5 months, 2 weeks after company formation)
Appointment Duration15 years, 7 months (resigned 19 December 2019)
RoleManaging Diretor
Country of ResidenceEngland
Correspondence Address1 Hartington Drive
Standish
Wigan
Lancashire
WN6 0UA
Secretary NameColin Lawrence Eagles
NationalityBritish
StatusResigned
Appointed05 July 2004(7 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 20 January 2006)
RoleCompany Director
Correspondence Address1 Nab Wood Drive
Chorley
Lancashire
PR7 2FG
Director NameMr Geoffrey Ian Bruce
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(2 years, 1 month after company formation)
Appointment Duration6 months (resigned 24 July 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address31 Bristow Close
Great Sankey
Warrington
Cheshire
WA5 8EU
Secretary NameMr Geoffrey Ian Bruce
NationalityBritish
StatusResigned
Appointed23 January 2006(2 years, 1 month after company formation)
Appointment Duration6 months (resigned 24 July 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address31 Bristow Close
Great Sankey
Warrington
Cheshire
WA5 8EU
Secretary NameIan Bebbington
NationalityBritish
StatusResigned
Appointed24 July 2006(2 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 November 2008)
RoleSecretary
Correspondence Address7 Sandyfield
Cottam
Preston
Lancashire
PR4 0DG
Secretary NameMr Andrew Savage
NationalityBritish
StatusResigned
Appointed01 November 2008(4 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Malton Road
Heaton Moor
Stockport
Cheshire
SK4 4DE
Secretary NameMrs Louise Mary Donaldson
StatusResigned
Appointed31 January 2017(13 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 November 2019)
RoleCompany Director
Correspondence AddressExchange House Kelburn Court
Birchwood
Warrington
WA3 6UT
Director NameMrs Louise Mary Donaldson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2019(15 years, 5 months after company formation)
Appointment Duration6 months (resigned 18 November 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange House Kelburn Court
Birchwood
Warrington
WA3 6UT
Director NameMr David Charles Bowman
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2020(16 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressExchange House Kelburn Court
Birchwood
Warrington
WA3 6UT
Secretary NameMr David Charles Bowman
StatusResigned
Appointed31 January 2020(16 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 2021)
RoleCompany Director
Correspondence AddressExchange House Kelburn Court
Birchwood
Warrington
WA3 6UT
Director NameMr Simon Michael Pote
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2020(16 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 July 2022)
RoleLand Director
Country of ResidenceEngland
Correspondence AddressExchange House Kelburn Court
Birchwood
Warrington
WA3 6UT

Contact

Websitewainhomes.net
Telephone01925 885400
Telephone regionWarrington

Location

Registered AddressExchange House Kelburn Court
Birchwood
Warrington
WA3 6UT
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address Matches5 other UK companies use this postal address

Shareholders

10m at £1Wain Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£59,589,000
Gross Profit£14,891,000
Net Worth£27,458,000
Cash£645,000
Current Liabilities£59,399,000

Accounts

Latest Accounts1 October 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return27 November 2023 (4 months, 4 weeks ago)
Next Return Due11 December 2024 (7 months, 2 weeks from now)

Charges

30 May 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2011Delivered 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 2011Delivered 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 2012Delivered 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 2005Delivered 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 2020Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2011Delivered 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 2018Delivered on: 1 August 2018
Persons entitled: Lloyds Bank PLC

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

Classification: A registered charge
Particulars: Not applicable.
Outstanding
24 August 2017Delivered 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 2017Delivered 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 2016Delivered 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 2015Delivered 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 2014Delivered 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 2014Delivered 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 2011Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2013Delivered 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 2013Delivered 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 2012Delivered 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 2012Delivered 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 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
28 June 2012Delivered 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

Filing History

19 July 2023Termination of appointment of Peter Barlow as a director on 7 July 2023 (1 page)
30 June 2023Full accounts made up to 2 October 2022 (27 pages)
18 January 2023Registration of charge 049785800034, created on 10 January 2023 (7 pages)
7 December 2022Confirmation statement made on 27 November 2022 with no updates (3 pages)
29 July 2022Appointment of Mr Iain George Fowler as a director on 29 July 2022 (2 pages)
29 July 2022Termination of appointment of Simon Michael Pote as a director on 29 July 2022 (1 page)
17 June 2022Full accounts made up to 3 October 2021 (20 pages)
10 December 2021Confirmation statement made on 27 November 2021 with updates (4 pages)
8 December 2021Change of details for Wain Group Limited as a person with significant control on 29 September 2021 (2 pages)
13 October 2021Satisfaction of charge 049785800031 in full (1 page)
29 September 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-28
(3 pages)
28 June 2021Full accounts made up to 27 September 2020 (19 pages)
1 March 2021Termination of appointment of David Charles Bowman as a secretary on 1 March 2021 (1 page)
1 March 2021Termination of appointment of David Charles Bowman as a director on 1 March 2021 (1 page)
1 March 2021Appointment of Mr Mark Richard Woods as a secretary on 1 March 2021 (2 pages)
1 March 2021Appointment of Mr Mark Richard Woods as a director on 1 March 2021 (2 pages)
22 January 2021Withdrawal of a person with significant control statement on 22 January 2021 (2 pages)
27 November 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
13 November 2020Appointment of Mr Simon Michael Pote as a director on 13 November 2020 (2 pages)
14 September 2020Current accounting period extended from 30 June 2020 to 30 September 2020 (1 page)
11 March 2020Registration of charge 049785800033, created on 27 February 2020 (29 pages)
31 January 2020Appointment of Mr David Charles Bowman as a director on 31 January 2020 (2 pages)
31 January 2020Appointment of Mr David Charles Bowman as a secretary on 31 January 2020 (2 pages)
23 December 2019Full accounts made up to 30 June 2019 (19 pages)
19 December 2019Termination of appointment of Stephen Timothy Toghill as a director on 19 December 2019 (1 page)
6 December 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
18 November 2019Termination of appointment of Louise Mary Donaldson as a secretary on 18 November 2019 (1 page)
18 November 2019Termination of appointment of Louise Mary Donaldson as a director on 18 November 2019 (1 page)
25 July 2019Appointment of Mrs Louise Mary Donaldson as a director on 17 May 2019 (2 pages)
3 July 2019Director's details changed for Mr Peter Barlow on 27 June 2019 (2 pages)
3 July 2019Termination of appointment of William Ainscough as a director on 22 May 2019 (1 page)
3 July 2019Appointment of Mr Richard Chamberlain as a director on 1 July 2019 (2 pages)
17 June 2019Appointment of Mr Andy James Campbell as a director on 24 April 2019 (2 pages)
1 March 2019Satisfaction of charge 049785800025 in full (1 page)
1 March 2019Satisfaction of charge 049785800023 in full (1 page)
19 December 2018Registration of charge 049785800032, created on 7 December 2018 (28 pages)
12 December 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
4 December 2018Full accounts made up to 30 June 2018 (23 pages)
6 November 2018Registration of charge 049785800031, created on 1 November 2018 (18 pages)
8 September 2018Registration of charge 049785800030, created on 4 September 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
(27 pages)
1 August 2018Registration of charge 049785800029, created on 30 July 2018 (31 pages)
4 July 2018Registration of charge 049785800028, created on 22 June 2018 (30 pages)
22 June 2018Satisfaction of charge 12 in full (4 pages)
22 June 2018Satisfaction of charge 16 in full (4 pages)
22 June 2018Satisfaction of charge 13 in full (4 pages)
22 June 2018Satisfaction of charge 14 in full (4 pages)
22 June 2018Satisfaction of charge 049785800020 in full (4 pages)
11 April 2018Registration of charge 049785800027, created on 6 April 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(22 pages)
13 January 2018Registration of charge 049785800026, created on 11 January 2018 (34 pages)
13 January 2018Registration of charge 049785800026, created on 11 January 2018 (34 pages)
8 January 2018Satisfaction of charge 049785800017 in full (1 page)
8 January 2018Satisfaction of charge 049785800022 in full (1 page)
8 January 2018Satisfaction of charge 049785800018 in full (1 page)
8 January 2018Satisfaction of charge 049785800022 in full (1 page)
8 January 2018Satisfaction of charge 049785800018 in full (1 page)
8 January 2018Satisfaction of charge 049785800017 in full (1 page)
15 December 2017Full accounts made up to 30 June 2017 (23 pages)
15 December 2017Full accounts made up to 30 June 2017 (23 pages)
12 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
8 December 2017Notification of Wain Group Limited as a person with significant control on 6 April 2016 (2 pages)
8 December 2017Notification of Wain Group Limited as a person with significant control on 6 April 2016 (2 pages)
12 September 2017Registration of charge 049785800025, created on 24 August 2017 (26 pages)
12 September 2017Registration of charge 049785800025, created on 24 August 2017 (26 pages)
4 April 2017Registration of charge 049785800024, created on 31 March 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(29 pages)
4 April 2017Registration of charge 049785800024, created on 31 March 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(29 pages)
24 March 2017Full accounts made up to 30 June 2016 (24 pages)
24 March 2017Full accounts made up to 30 June 2016 (24 pages)
31 January 2017Appointment of Mrs Louise Mary Donaldson as a secretary on 31 January 2017 (2 pages)
31 January 2017Termination of appointment of Andrew Savage as a secretary on 31 January 2017 (1 page)
31 January 2017Termination of appointment of Andrew Savage as a secretary on 31 January 2017 (1 page)
31 January 2017Appointment of Mrs Louise Mary Donaldson as a secretary on 31 January 2017 (2 pages)
27 January 2017Confirmation statement made on 27 November 2016 with updates (5 pages)
27 January 2017Confirmation statement made on 27 November 2016 with updates (5 pages)
3 November 2016Registration of charge 049785800023, created on 1 November 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(25 pages)
3 November 2016Registration of charge 049785800023, created on 1 November 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(25 pages)
9 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 9 March 2016 (2 pages)
9 March 2016Appointment of Mr William Francis Ainscough as a director on 9 March 2016 (2 pages)
9 March 2016Termination of appointment of Stephen John Owen as a director on 9 March 2016 (1 page)
1 February 2016Director's details changed for Stephen John Owen on 1 February 2016 (2 pages)
1 February 2016Director's details changed for Stephen John Owen on 1 February 2016 (2 pages)
29 January 2016Full accounts made up to 30 June 2015 (19 pages)
29 January 2016Full accounts made up to 30 June 2015 (19 pages)
8 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 10,001,000
(7 pages)
8 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 10,001,000
(7 pages)
7 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 7 January 2016 (1 page)
7 January 2016Director's details changed for Mr William Ainscough on 1 January 2016 (2 pages)
7 January 2016Director's details changed for Mr William Ainscough on 1 January 2016 (2 pages)
7 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 7 January 2016 (1 page)
17 March 2015Full accounts made up to 30 June 2014 (19 pages)
17 March 2015Full accounts made up to 30 June 2014 (19 pages)
23 January 2015Registration of charge 049785800022, created on 15 January 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(22 pages)
23 January 2015Registration of charge 049785800022, created on 15 January 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(22 pages)
14 January 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 10,001,000
(7 pages)
14 January 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 10,001,000
(7 pages)
29 October 2014Registration of charge 049785800021, created on 20 October 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(27 pages)
29 October 2014Registration of charge 049785800021, created on 20 October 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(27 pages)
21 July 2014Registration of charge 049785800020, created on 15 July 2014 (28 pages)
21 July 2014Registration of charge 049785800020, created on 15 July 2014 (28 pages)
5 July 2014Registration of charge 049785800019, created on 3 July 2014 (14 pages)
5 July 2014Registration of charge 049785800019, created on 3 July 2014 (14 pages)
5 July 2014Registration of charge 049785800019, created on 3 July 2014 (14 pages)
16 April 2014Registration of charge 049785800018
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(27 pages)
16 April 2014Registration of charge 049785800018
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(27 pages)
12 March 2014Full accounts made up to 30 June 2013 (17 pages)
12 March 2014Full accounts made up to 30 June 2013 (17 pages)
31 January 2014Registration of charge 049785800017
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(59 pages)
31 January 2014Registration of charge 049785800017
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(59 pages)
14 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 10,001,000
(7 pages)
14 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 10,001,000
(7 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 16 (10 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 16 (10 pages)
30 March 2013Particulars of a mortgage or charge / charge no: 15 (5 pages)
30 March 2013Particulars of a mortgage or charge / charge no: 15 (5 pages)
22 March 2013Full accounts made up to 30 June 2012 (17 pages)
22 March 2013Full accounts made up to 30 June 2012 (17 pages)
2 January 2013Annual return made up to 27 November 2012 with a full list of shareholders (7 pages)
2 January 2013Annual return made up to 27 November 2012 with a full list of shareholders (7 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 7 (3 pages)
16 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
16 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
16 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
16 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 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 8 (3 pages)
16 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
16 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (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: 13 (9 pages)
21 July 2012Particulars of a mortgage or charge / charge no: 12 (10 pages)
21 July 2012Particulars of a mortgage or charge / charge no: 12 (10 pages)
21 July 2012Particulars of a mortgage or charge / charge no: 14 (9 pages)
21 July 2012Particulars of a mortgage or charge / charge no: 14 (9 pages)
21 July 2012Particulars of a mortgage or charge / charge no: 13 (9 pages)
14 July 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
14 July 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 10 (8 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 10 (8 pages)
31 May 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
31 May 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
24 May 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
24 May 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
10 May 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
10 May 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
15 March 2012Full accounts made up to 30 June 2011 (17 pages)
15 March 2012Full accounts made up to 30 June 2011 (17 pages)
24 January 2012Annual return made up to 27 November 2011 with a full list of shareholders (7 pages)
24 January 2012Annual return made up to 27 November 2011 with a full list of shareholders (7 pages)
5 January 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
5 January 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
22 September 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
22 September 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
10 September 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
10 September 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 2 (4 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 2 (4 pages)
28 February 2011Full accounts made up to 30 June 2010 (17 pages)
28 February 2011Full accounts made up to 30 June 2010 (17 pages)
10 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (7 pages)
10 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (7 pages)
16 March 2010Full accounts made up to 30 June 2009 (17 pages)
16 March 2010Full accounts made up to 30 June 2009 (17 pages)
25 January 2010Director's details changed for Stephen John Owen on 1 October 2009 (2 pages)
25 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (6 pages)
25 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (6 pages)
25 January 2010Director's details changed for Stephen John Owen on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Stephen John Owen on 1 October 2009 (2 pages)
26 September 2009Ad 25/06/09\gbp si 7999000@1=7999000\gbp ic 2001000/10000000\ (2 pages)
26 September 2009Gbp nc 2001000/10000000\25/06/09 (1 page)
26 September 2009Resolutions
  • ELRES ‐ Elective resolution
  • RES13 ‐ 95(1) 89(1) 25/06/2009
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 September 2009Ad 25/06/09\gbp si 7999000@1=7999000\gbp ic 2001000/10000000\ (2 pages)
26 September 2009Resolutions
  • ELRES ‐ Elective resolution
  • RES13 ‐ 95(1) 89(1) 25/06/2009
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 September 2009Gbp nc 2001000/10000000\25/06/09 (1 page)
30 April 2009Full accounts made up to 30 June 2008 (16 pages)
30 April 2009Full accounts made up to 30 June 2008 (16 pages)
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)
15 January 2009Memorandum and Articles of Association (13 pages)
15 January 2009Memorandum and Articles of Association (13 pages)
10 January 2009Company name changed wainhomes developments LIMITED\certificate issued on 13/01/09 (2 pages)
10 January 2009Company name changed wainhomes developments LIMITED\certificate issued on 13/01/09 (2 pages)
11 December 2008Return made up to 27/11/08; full list of members (4 pages)
11 December 2008Return made up to 27/11/08; full list of members (4 pages)
4 December 2008Secretary appointed andrew savage (2 pages)
4 December 2008Secretary appointed andrew savage (2 pages)
1 December 2008Appointment terminated secretary ian bebbington (1 page)
1 December 2008Appointment terminated secretary ian bebbington (1 page)
20 February 2008Full accounts made up to 30 June 2007 (15 pages)
20 February 2008Full accounts made up to 30 June 2007 (15 pages)
4 December 2007Return made up to 27/11/07; full list of members (3 pages)
4 December 2007Return made up to 27/11/07; full list of members (3 pages)
29 March 2007Full accounts made up to 30 June 2006 (15 pages)
29 March 2007Full accounts made up to 30 June 2006 (15 pages)
5 January 2007Return made up to 27/11/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 January 2007Return made up to 27/11/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 January 2007Secretary resigned (1 page)
5 January 2007Secretary resigned (1 page)
18 September 2006New secretary appointed (1 page)
18 September 2006Secretary resigned (1 page)
18 September 2006Secretary resigned (1 page)
18 September 2006New secretary appointed (1 page)
8 February 2006Secretary resigned (1 page)
8 February 2006New secretary appointed;new director appointed (3 pages)
8 February 2006New secretary appointed;new director appointed (3 pages)
8 February 2006Secretary resigned (1 page)
22 November 2005Return made up to 27/11/05; full list of members (8 pages)
22 November 2005Return made up to 27/11/05; full list of members (8 pages)
6 September 2005Declaration of assistance for shares acquisition (8 pages)
6 September 2005Declaration of assistance for shares acquisition (8 pages)
5 September 2005Full accounts made up to 30 June 2005 (13 pages)
5 September 2005Full accounts made up to 30 June 2005 (13 pages)
5 September 2005Nc inc already adjusted 14/06/05 (1 page)
5 September 2005Nc inc already adjusted 14/06/05 (1 page)
18 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 August 2005Ad 30/06/05--------- £ si 2000000@1=2000000 £ ic 1000/2001000 (2 pages)
18 August 2005Ad 30/06/05--------- £ si 2000000@1=2000000 £ ic 1000/2001000 (2 pages)
18 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 June 2005Particulars of mortgage/charge (7 pages)
25 June 2005Particulars of mortgage/charge (7 pages)
5 May 2005Full accounts made up to 30 June 2004 (14 pages)
5 May 2005Full accounts made up to 30 June 2004 (14 pages)
18 January 2005Return made up to 27/11/04; full list of members (8 pages)
18 January 2005Return made up to 27/11/04; full list of members (8 pages)
5 August 2004Director's particulars changed (1 page)
5 August 2004Director's particulars changed (1 page)
12 July 2004New secretary appointed (2 pages)
12 July 2004New secretary appointed (2 pages)
12 July 2004Secretary resigned (1 page)
12 July 2004Secretary resigned (1 page)
4 June 2004Registered office changed on 04/06/04 from: unit 7 harvard court winwick quay warrington cheshire WA2 8LT (1 page)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
4 June 2004Registered office changed on 04/06/04 from: unit 7 harvard court winwick quay warrington cheshire WA2 8LT (1 page)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
8 December 2003Accounting reference date shortened from 30/11/04 to 30/06/04 (1 page)
8 December 2003Accounting reference date shortened from 30/11/04 to 30/06/04 (1 page)
27 November 2003Incorporation (19 pages)
27 November 2003Incorporation (19 pages)