Company NameWain Group Limited
Company StatusActive
Company Number05504581
CategoryPrivate Limited Company
Incorporation Date11 July 2005(18 years, 9 months ago)
Previous NameWain Group Holdings Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr William Ainscough
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFontwell House Trident Business Park
Birchwood
Warrington
WA3 6BX
Director NameMr William Francis Ainscough
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2016(10 years, 6 months after company formation)
Appointment Duration8 years, 3 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFontwell House Trident Business Park
Birchwood
Warrington
WA3 6BX
Director NameMr Andrew James Campbell
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2018(13 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFontwell House Trident Business Park
Birchwood
Warrington
WA3 6BX
Secretary NameMr Alan Geraghty
StatusCurrent
Appointed28 March 2023(17 years, 8 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence AddressFontwell House Trident Business Park
Birchwood
Warrington
WA3 6BX
Director NameMrs Caroline Anne Ainscough
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2023(18 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFontwell House Trident Business Park
Birchwood
Warrington
WA3 6BX
Director NameMr Stephen John Owen
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGalebrook Farm Sandy Lane
Antrobus
Northwich
Cheshire
CW9 6NU
Secretary NameMr Stephen John Owen
NationalityBritish
StatusResigned
Appointed11 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGalebrook Farm Sandy Lane
Antrobus
Northwich
Cheshire
CW9 6NU
Secretary NameRoger James Treweek
NationalityBritish
StatusResigned
Appointed10 August 2010(5 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 10 February 2017)
RoleCompany Director
Correspondence AddressCedarwood 2 Kelvin Close
Birchwood
Warrington
Cheshire
WA3 7PB
Director NameMr Richard Charles Bailey
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(10 years, 8 months after company formation)
Appointment Duration12 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarrington Business Park Carrington Business Park
Carrington
Manchester
M31 4DD
Secretary NameMr Mark Austin Booth
StatusResigned
Appointed10 February 2017(11 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 September 2018)
RoleCompany Director
Correspondence AddressCarrington Business Park Carrington Business Park
Carrington
Manchester
M31 4DD
Secretary NameMr Andy Campbell
StatusResigned
Appointed18 September 2018(13 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 March 2023)
RoleCompany Director
Correspondence AddressFontwell House Trident Business Park
Birchwood
Warrington
WA3 6BX

Contact

Websitewainhomes.net
Telephone01925 885400
Telephone regionWarrington

Location

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

Shareholders

900k at £1Stephen Owen
9.81%
Ordinary B
6.9m at £1William Ainscough
75.19%
Ordinary A
338.9k at £1Steven Robinson
3.69%
Ordinary C
300k at £1Robert Taylor
3.27%
Ordinary B
278.9k at £1Steven Toghill
3.04%
Ordinary C
180k at £1Steven Toghill
1.96%
Ordinary B
158.9k at £1Robert Taylor
1.73%
Ordinary C
120k at £1Stephen Robinson
1.31%
Ordinary B

Financials

Year2014
Turnover£153,234,000
Gross Profit£50,913,000
Net Worth£96,802,000
Cash£12,227,000
Current Liabilities£78,559,000

Accounts

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

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (3 months from now)

Charges

11 January 2018Delivered on: 13 January 2018
Persons entitled: Lloyds Bank PLC

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

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, all plant & machinery see image for full details.
Outstanding
25 August 2005Delivered on: 3 September 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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

17 July 2023Confirmation statement made on 11 July 2023 with updates (5 pages)
30 June 2023Group of companies' accounts made up to 2 October 2022 (47 pages)
11 April 2023Notification of William Francis Ainscough as a person with significant control on 1 September 2022 (2 pages)
11 April 2023Change of details for Mr William Ainscough as a person with significant control on 1 September 2022 (2 pages)
30 March 2023Appointment of Mr Alan Geraghty as a secretary on 28 March 2023 (2 pages)
30 March 2023Termination of appointment of Andy Campbell as a secretary on 28 March 2023 (1 page)
16 September 2022Resolutions
  • RES13 ‐ Company transactions 01/09/2022
(2 pages)
15 September 2022Change of share class name or designation (2 pages)
15 September 2022Memorandum and Articles of Association (40 pages)
15 September 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 September 2022Particulars of variation of rights attached to shares (3 pages)
14 September 2022Purchase of own shares. (4 pages)
14 September 2022Cancellation of shares. Statement of capital on 1 September 2022
  • GBP 7,148.172
(4 pages)
12 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
17 June 2022Group of companies' accounts made up to 3 October 2021 (45 pages)
15 June 2022Statement of capital on 15 June 2021
  • GBP 11,127,110
(4 pages)
7 June 2022Statement of capital on 23 January 2018
  • GBP 21,127,110
(4 pages)
7 June 2022Statement of capital on 23 April 2018
  • GBP 18,127,110
(4 pages)
7 June 2022Statement of capital on 18 January 2017
  • GBP 26,127,110
(4 pages)
30 March 2022Registered office address changed from Exchange House Kelburn Court, Daten Park Birchwood Warrington WA3 6UT England to Fontwell House Trident Business Park Birchwood Warrington WA3 6BX on 30 March 2022 (1 page)
11 August 2021Confirmation statement made on 11 July 2021 with updates (5 pages)
30 June 2021Group of companies' accounts made up to 27 September 2020 (40 pages)
18 December 2020Director's details changed for Mr William Francis Ainscough on 18 December 2020 (2 pages)
18 December 2020Director's details changed for Mr William Ainscough on 18 December 2020 (2 pages)
15 September 2020Current accounting period extended from 30 June 2020 to 30 September 2020 (1 page)
14 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
5 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-01
(3 pages)
24 January 2020Registered office address changed from Carrington Business Park Carrington Business Park, Manchester Road Carrington Manchester M31 4DD England to Exchange House Kelburn Court, Daten Park Birchwood Warrington WA3 6UT on 24 January 2020 (1 page)
19 December 2019Group of companies' accounts made up to 30 June 2019 (36 pages)
19 July 2019Confirmation statement made on 11 July 2019 with updates (6 pages)
4 December 2018Group of companies' accounts made up to 30 June 2018 (33 pages)
5 November 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
5 November 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
2 November 2018Particulars of variation of rights attached to shares (3 pages)
2 November 2018Change of share class name or designation (2 pages)
2 November 2018Change of share class name or designation (2 pages)
2 November 2018Particulars of variation of rights attached to shares (3 pages)
25 September 2018Appointment of Mr Andy James Campbell as a director on 18 September 2018 (2 pages)
25 September 2018Appointment of Mr Andy Campbell as a secretary on 18 September 2018 (2 pages)
25 September 2018Termination of appointment of Mark Austin Booth as a secretary on 18 September 2018 (1 page)
15 August 2018Confirmation statement made on 11 July 2018 with updates (5 pages)
22 June 2018Satisfaction of charge 2 in full (4 pages)
1 May 2018Termination of appointment of Stephen John Owen as a director on 25 April 2018 (1 page)
13 January 2018Registration of charge 055045810003, created on 11 January 2018 (26 pages)
13 January 2018Registration of charge 055045810003, created on 11 January 2018 (26 pages)
26 September 2017Group of companies' accounts made up to 30 June 2017 (33 pages)
26 September 2017Group of companies' accounts made up to 30 June 2017 (33 pages)
27 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
27 July 2017Termination of appointment of Richard Charles Bailey as a director on 31 March 2017 (1 page)
27 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
27 July 2017Termination of appointment of Richard Charles Bailey as a director on 31 March 2017 (1 page)
20 February 2017Statement of capital following an allotment of shares on 11 October 2016
  • GBP 36,127,110.00
(4 pages)
20 February 2017Statement of capital following an allotment of shares on 11 October 2016
  • GBP 36,127,110.00
(4 pages)
10 February 2017Registered office address changed from Exchange House Kelburn Court Birchwood Warrington WA3 6UT England to Carrington Business Park Carrington Business Park, Manchester Road Carrington Manchester M31 4DD on 10 February 2017 (1 page)
10 February 2017Registered office address changed from Exchange House Kelburn Court Birchwood Warrington WA3 6UT England to Carrington Business Park Carrington Business Park, Manchester Road Carrington Manchester M31 4DD on 10 February 2017 (1 page)
10 February 2017Termination of appointment of Roger James Treweek as a secretary on 10 February 2017 (1 page)
10 February 2017Appointment of Mr Mark Austin Booth as a secretary on 10 February 2017 (2 pages)
10 February 2017Appointment of Mr Mark Austin Booth as a secretary on 10 February 2017 (2 pages)
10 February 2017Termination of appointment of Roger James Treweek as a secretary on 10 February 2017 (1 page)
28 September 2016Group of companies' accounts made up to 30 June 2016 (32 pages)
28 September 2016Group of companies' accounts made up to 30 June 2016 (32 pages)
22 September 2016Appointment of Mr Stephen John Owen as a director on 19 September 2016 (2 pages)
22 September 2016Appointment of Mr Stephen John Owen as a director on 19 September 2016 (2 pages)
14 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
14 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
12 May 2016Appointment of Mr Richard Charles Bailey as a director on 1 April 2016 (2 pages)
12 May 2016Appointment of Mr Richard Charles Bailey as a director on 1 April 2016 (2 pages)
10 March 2016Termination of appointment of Stephen John Owen as a director on 9 March 2016 (1 page)
10 March 2016Termination of appointment of Stephen John Owen as a director on 9 March 2016 (1 page)
25 January 2016Appointment of William Francis Ainscough as a director on 14 January 2016 (3 pages)
25 January 2016Appointment of William Francis Ainscough as a director on 14 January 2016 (3 pages)
19 January 2016Registered office address changed from Cedarwood 2 Kelvin Close Birchwood Warrington Cheshire WA3 7PB to Exchange House Kelburn Court Birchwood Warrington WA3 6UT on 19 January 2016 (1 page)
19 January 2016Registered office address changed from Cedarwood 2 Kelvin Close Birchwood Warrington Cheshire WA3 7PB to Exchange House Kelburn Court Birchwood Warrington WA3 6UT on 19 January 2016 (1 page)
18 January 2016Group of companies' accounts made up to 30 June 2015 (25 pages)
18 January 2016Group of companies' accounts made up to 30 June 2015 (25 pages)
11 December 2015Purchase of own shares. (3 pages)
11 December 2015Purchase of own shares. (3 pages)
11 December 2015Cancellation of shares. Statement of capital on 28 September 2015
  • GBP 7,200,000.00
(4 pages)
11 December 2015Cancellation of shares. Statement of capital on 28 September 2015
  • GBP 7,200,000.00
(4 pages)
10 November 2015Change of share class name or designation (2 pages)
10 November 2015Change of share class name or designation (2 pages)
10 November 2015Statement of capital following an allotment of shares on 23 October 2015
  • GBP 32,200,000
(4 pages)
10 November 2015Statement of capital following an allotment of shares on 23 October 2015
  • GBP 32,200,000
(4 pages)
10 November 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
10 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(38 pages)
10 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
10 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
29 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 9,176,700
(6 pages)
29 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 9,176,700
(6 pages)
14 April 2015Group of companies' accounts made up to 30 June 2014 (25 pages)
14 April 2015Group of companies' accounts made up to 30 June 2014 (25 pages)
25 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 9,176,700
(6 pages)
25 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 9,176,700
(6 pages)
10 March 2014Group of companies' accounts made up to 30 June 2013 (23 pages)
10 March 2014Group of companies' accounts made up to 30 June 2013 (23 pages)
18 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(6 pages)
18 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(6 pages)
22 March 2013Group of companies' accounts made up to 30 June 2012 (25 pages)
22 March 2013Group of companies' accounts made up to 30 June 2012 (25 pages)
6 January 2013Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 January 2013Memorandum and Articles of Association (31 pages)
6 January 2013Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 January 2013Memorandum and Articles of Association (31 pages)
16 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 July 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
21 July 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
17 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
4 July 2012Statement of capital on 31 October 2011
  • GBP 9,176,700.00
(5 pages)
4 July 2012Statement of capital on 31 October 2011
  • GBP 9,176,700.00
(5 pages)
12 March 2012Group of companies' accounts made up to 30 June 2011 (23 pages)
12 March 2012Group of companies' accounts made up to 30 June 2011 (23 pages)
8 September 2011Annual return made up to 11 July 2011 with a full list of shareholders (7 pages)
8 September 2011Annual return made up to 11 July 2011 with a full list of shareholders (7 pages)
29 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 12,176,700
(5 pages)
29 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 12,176,700
(5 pages)
29 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 12,176,700
(5 pages)
20 July 2011Resolutions
  • RES13 ‐ Revoke max shares allotted 01/07/2011
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
20 July 2011Change of share class name or designation (2 pages)
20 July 2011Resolutions
  • RES13 ‐ Revoke max shares allotted 01/07/2011
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
20 July 2011Change of share class name or designation (2 pages)
22 March 2011Group of companies' accounts made up to 30 June 2010 (21 pages)
22 March 2011Group of companies' accounts made up to 30 June 2010 (21 pages)
24 February 2011Termination of appointment of Stephen Owen as a secretary (2 pages)
24 February 2011Termination of appointment of Stephen Owen as a secretary (2 pages)
24 September 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
24 September 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
9 September 2010Appointment of Roger James Treweek as a secretary (3 pages)
9 September 2010Appointment of Roger James Treweek as a secretary (3 pages)
25 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 May 2010Change of share class name or designation (2 pages)
25 May 2010Change of share class name or designation (2 pages)
25 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 March 2010Group of companies' accounts made up to 30 June 2009 (22 pages)
18 March 2010Group of companies' accounts made up to 30 June 2009 (22 pages)
14 September 2009Return made up to 11/07/09; full list of members (5 pages)
14 September 2009Return made up to 11/07/09; full list of members (5 pages)
11 September 2009Director and secretary's change of particulars / stephen owen / 20/12/2008 (1 page)
11 September 2009Director's change of particulars / william ainscough / 03/04/2009 (1 page)
11 September 2009Director's change of particulars / william ainscough / 03/04/2009 (1 page)
11 September 2009Director and secretary's change of particulars / stephen owen / 20/12/2008 (1 page)
21 April 2009Registered office changed on 21/04/2009 from unit 6 harvard court winwick quay warrington, cheshire WA2 8LT (1 page)
21 April 2009Registered office changed on 21/04/2009 from unit 6 harvard court winwick quay warrington, cheshire WA2 8LT (1 page)
25 March 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
25 March 2009Gbp sr 12000000@1 (1 page)
25 March 2009Gbp sr 12000000@1 (1 page)
25 March 2009Ad 17/03/09\gbp si 2400000@1=2400000\gbp ic 21000000/23400000\ (2 pages)
25 March 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
25 March 2009Ad 17/03/09\gbp si 2400000@1=2400000\gbp ic 21000000/23400000\ (2 pages)
9 March 2009Group of companies' accounts made up to 30 June 2008 (22 pages)
9 March 2009Group of companies' accounts made up to 30 June 2008 (22 pages)
9 February 2009Gbp sr 15000000@1 (1 page)
9 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re-designation of share cap 29/01/2009
(38 pages)
9 February 2009Gbp sr 15000000@1 (1 page)
9 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re-designation of share cap 29/01/2009
(38 pages)
14 November 2008Resolutions
  • RES13 ‐ Agreement to purchase plots of land 22/08/2008
(3 pages)
14 November 2008Resolutions
  • RES13 ‐ Agreement to purchase plots of land 22/08/2008
(3 pages)
29 October 2008Resolutions
  • RES13 ‐ Arrangement 06/10/2008
(1 page)
29 October 2008Resolutions
  • RES13 ‐ Arrangement 06/10/2008
(1 page)
24 September 2008Return made up to 11/07/08; change of members (7 pages)
24 September 2008Return made up to 11/07/08; change of members (7 pages)
18 January 2008Group of companies' accounts made up to 30 June 2007 (21 pages)
18 January 2008Group of companies' accounts made up to 30 June 2007 (21 pages)
20 September 2007Return made up to 11/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2007Return made up to 11/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2007Group of companies' accounts made up to 30 June 2006 (21 pages)
17 April 2007Group of companies' accounts made up to 30 June 2006 (21 pages)
14 August 2006Return made up to 11/07/06; full list of members (8 pages)
14 August 2006Return made up to 11/07/06; full list of members (8 pages)
25 November 2005Ad 11/10/05--------- £ si 120000@1=120000 £ ic 35820000/35940000 (2 pages)
25 November 2005Ad 24/10/05--------- £ si 60000@1=60000 £ ic 35940000/36000000 (2 pages)
25 November 2005Ad 24/10/05--------- £ si 60000@1=60000 £ ic 35940000/36000000 (2 pages)
25 November 2005Ad 11/10/05--------- £ si 120000@1=120000 £ ic 35820000/35940000 (2 pages)
25 October 2005Nc inc already adjusted 25/08/05 (2 pages)
25 October 2005Particulars of contract relating to shares (4 pages)
25 October 2005Ad 16/09/05--------- £ si 820000@1=820000 £ ic 35000000/35820000 (2 pages)
25 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
25 October 2005Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page)
25 October 2005Ad 25/08/05--------- £ si 34999900@1=34999900 £ ic 100/35000000 (2 pages)
25 October 2005Ad 16/09/05--------- £ si 820000@1=820000 £ ic 35000000/35820000 (2 pages)
25 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
25 October 2005Particulars of contract relating to shares (4 pages)
25 October 2005Ad 25/08/05--------- £ si 34999900@1=34999900 £ ic 100/35000000 (2 pages)
25 October 2005Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page)
25 October 2005Nc inc already adjusted 25/08/05 (2 pages)
3 September 2005Particulars of mortgage/charge (7 pages)
3 September 2005Particulars of mortgage/charge (7 pages)
11 July 2005Incorporation (35 pages)
11 July 2005Incorporation (35 pages)