Birchwood
Warrington
WA3 6BX
Director Name | Mr William Francis Ainscough |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2016(10 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Fontwell House Trident Business Park Birchwood Warrington WA3 6BX |
Director Name | Mr Andrew James Campbell |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2018(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Fontwell House Trident Business Park Birchwood Warrington WA3 6BX |
Secretary Name | Mr Alan Geraghty |
---|---|
Status | Current |
Appointed | 28 March 2023(17 years, 8 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | Fontwell House Trident Business Park Birchwood Warrington WA3 6BX |
Director Name | Mrs Caroline Anne Ainscough |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2023(18 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fontwell House Trident Business Park Birchwood Warrington WA3 6BX |
Director Name | Mr Stephen John Owen |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Galebrook Farm Sandy Lane Antrobus Northwich Cheshire CW9 6NU |
Secretary Name | Mr Stephen John Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Galebrook Farm Sandy Lane Antrobus Northwich Cheshire CW9 6NU |
Secretary Name | Roger James Treweek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2010(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 February 2017) |
Role | Company Director |
Correspondence Address | Cedarwood 2 Kelvin Close Birchwood Warrington Cheshire WA3 7PB |
Director Name | Mr Richard Charles Bailey |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(10 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carrington Business Park Carrington Business Park Carrington Manchester M31 4DD |
Secretary Name | Mr Mark Austin Booth |
---|---|
Status | Resigned |
Appointed | 10 February 2017(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 September 2018) |
Role | Company Director |
Correspondence Address | Carrington Business Park Carrington Business Park Carrington Manchester M31 4DD |
Secretary Name | Mr Andy Campbell |
---|---|
Status | Resigned |
Appointed | 18 September 2018(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 March 2023) |
Role | Company Director |
Correspondence Address | Fontwell House Trident Business Park Birchwood Warrington WA3 6BX |
Website | wainhomes.net |
---|---|
Telephone | 01925 885400 |
Telephone region | Warrington |
Registered Address | Fontwell House Trident Business Park Birchwood Warrington WA3 6BX |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | Over 10 other UK companies use this postal address |
900k at £1 | Stephen Owen 9.81% Ordinary B |
---|---|
6.9m at £1 | William Ainscough 75.19% Ordinary A |
338.9k at £1 | Steven Robinson 3.69% Ordinary C |
300k at £1 | Robert Taylor 3.27% Ordinary B |
278.9k at £1 | Steven Toghill 3.04% Ordinary C |
180k at £1 | Steven Toghill 1.96% Ordinary B |
158.9k at £1 | Robert Taylor 1.73% Ordinary C |
120k at £1 | Stephen Robinson 1.31% Ordinary B |
Year | 2014 |
---|---|
Turnover | £153,234,000 |
Gross Profit | £50,913,000 |
Net Worth | £96,802,000 |
Cash | £12,227,000 |
Current Liabilities | £78,559,000 |
Latest Accounts | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months from now) |
11 January 2018 | Delivered on: 13 January 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Not applicable. 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 |
25 August 2005 | Delivered 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 |
17 July 2023 | Confirmation statement made on 11 July 2023 with updates (5 pages) |
---|---|
30 June 2023 | Group of companies' accounts made up to 2 October 2022 (47 pages) |
11 April 2023 | Notification of William Francis Ainscough as a person with significant control on 1 September 2022 (2 pages) |
11 April 2023 | Change of details for Mr William Ainscough as a person with significant control on 1 September 2022 (2 pages) |
30 March 2023 | Appointment of Mr Alan Geraghty as a secretary on 28 March 2023 (2 pages) |
30 March 2023 | Termination of appointment of Andy Campbell as a secretary on 28 March 2023 (1 page) |
16 September 2022 | Resolutions
|
15 September 2022 | Change of share class name or designation (2 pages) |
15 September 2022 | Memorandum and Articles of Association (40 pages) |
15 September 2022 | Resolutions
|
14 September 2022 | Particulars of variation of rights attached to shares (3 pages) |
14 September 2022 | Purchase of own shares. (4 pages) |
14 September 2022 | Cancellation of shares. Statement of capital on 1 September 2022
|
12 July 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
17 June 2022 | Group of companies' accounts made up to 3 October 2021 (45 pages) |
15 June 2022 | Statement of capital on 15 June 2021
|
7 June 2022 | Statement of capital on 23 January 2018
|
7 June 2022 | Statement of capital on 23 April 2018
|
7 June 2022 | Statement of capital on 18 January 2017
|
30 March 2022 | Registered 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 2021 | Confirmation statement made on 11 July 2021 with updates (5 pages) |
30 June 2021 | Group of companies' accounts made up to 27 September 2020 (40 pages) |
18 December 2020 | Director's details changed for Mr William Francis Ainscough on 18 December 2020 (2 pages) |
18 December 2020 | Director's details changed for Mr William Ainscough on 18 December 2020 (2 pages) |
15 September 2020 | Current accounting period extended from 30 June 2020 to 30 September 2020 (1 page) |
14 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
5 May 2020 | Resolutions
|
24 January 2020 | Registered 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 2019 | Group of companies' accounts made up to 30 June 2019 (36 pages) |
19 July 2019 | Confirmation statement made on 11 July 2019 with updates (6 pages) |
4 December 2018 | Group of companies' accounts made up to 30 June 2018 (33 pages) |
5 November 2018 | Resolutions
|
5 November 2018 | Resolutions
|
2 November 2018 | Particulars of variation of rights attached to shares (3 pages) |
2 November 2018 | Change of share class name or designation (2 pages) |
2 November 2018 | Change of share class name or designation (2 pages) |
2 November 2018 | Particulars of variation of rights attached to shares (3 pages) |
25 September 2018 | Appointment of Mr Andy James Campbell as a director on 18 September 2018 (2 pages) |
25 September 2018 | Appointment of Mr Andy Campbell as a secretary on 18 September 2018 (2 pages) |
25 September 2018 | Termination of appointment of Mark Austin Booth as a secretary on 18 September 2018 (1 page) |
15 August 2018 | Confirmation statement made on 11 July 2018 with updates (5 pages) |
22 June 2018 | Satisfaction of charge 2 in full (4 pages) |
1 May 2018 | Termination of appointment of Stephen John Owen as a director on 25 April 2018 (1 page) |
13 January 2018 | Registration of charge 055045810003, created on 11 January 2018 (26 pages) |
13 January 2018 | Registration of charge 055045810003, created on 11 January 2018 (26 pages) |
26 September 2017 | Group of companies' accounts made up to 30 June 2017 (33 pages) |
26 September 2017 | Group of companies' accounts made up to 30 June 2017 (33 pages) |
27 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
27 July 2017 | Termination of appointment of Richard Charles Bailey as a director on 31 March 2017 (1 page) |
27 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
27 July 2017 | Termination of appointment of Richard Charles Bailey as a director on 31 March 2017 (1 page) |
20 February 2017 | Statement of capital following an allotment of shares on 11 October 2016
|
20 February 2017 | Statement of capital following an allotment of shares on 11 October 2016
|
10 February 2017 | Registered 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 2017 | Registered 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 2017 | Termination of appointment of Roger James Treweek as a secretary on 10 February 2017 (1 page) |
10 February 2017 | Appointment of Mr Mark Austin Booth as a secretary on 10 February 2017 (2 pages) |
10 February 2017 | Appointment of Mr Mark Austin Booth as a secretary on 10 February 2017 (2 pages) |
10 February 2017 | Termination of appointment of Roger James Treweek as a secretary on 10 February 2017 (1 page) |
28 September 2016 | Group of companies' accounts made up to 30 June 2016 (32 pages) |
28 September 2016 | Group of companies' accounts made up to 30 June 2016 (32 pages) |
22 September 2016 | Appointment of Mr Stephen John Owen as a director on 19 September 2016 (2 pages) |
22 September 2016 | Appointment of Mr Stephen John Owen as a director on 19 September 2016 (2 pages) |
14 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
14 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
12 May 2016 | Appointment of Mr Richard Charles Bailey as a director on 1 April 2016 (2 pages) |
12 May 2016 | Appointment of Mr Richard Charles Bailey as a director on 1 April 2016 (2 pages) |
10 March 2016 | Termination of appointment of Stephen John Owen as a director on 9 March 2016 (1 page) |
10 March 2016 | Termination of appointment of Stephen John Owen as a director on 9 March 2016 (1 page) |
25 January 2016 | Appointment of William Francis Ainscough as a director on 14 January 2016 (3 pages) |
25 January 2016 | Appointment of William Francis Ainscough as a director on 14 January 2016 (3 pages) |
19 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 19 January 2016 (1 page) |
19 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 19 January 2016 (1 page) |
18 January 2016 | Group of companies' accounts made up to 30 June 2015 (25 pages) |
18 January 2016 | Group of companies' accounts made up to 30 June 2015 (25 pages) |
11 December 2015 | Purchase of own shares. (3 pages) |
11 December 2015 | Purchase of own shares. (3 pages) |
11 December 2015 | Cancellation of shares. Statement of capital on 28 September 2015
|
11 December 2015 | Cancellation of shares. Statement of capital on 28 September 2015
|
10 November 2015 | Change of share class name or designation (2 pages) |
10 November 2015 | Change of share class name or designation (2 pages) |
10 November 2015 | Statement of capital following an allotment of shares on 23 October 2015
|
10 November 2015 | Statement of capital following an allotment of shares on 23 October 2015
|
10 November 2015 | Resolutions
|
10 November 2015 | Resolutions
|
10 November 2015 | Resolutions
|
10 November 2015 | Resolutions
|
29 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
14 April 2015 | Group of companies' accounts made up to 30 June 2014 (25 pages) |
14 April 2015 | Group of companies' accounts made up to 30 June 2014 (25 pages) |
25 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
10 March 2014 | Group of companies' accounts made up to 30 June 2013 (23 pages) |
10 March 2014 | Group of companies' accounts made up to 30 June 2013 (23 pages) |
18 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
22 March 2013 | Group of companies' accounts made up to 30 June 2012 (25 pages) |
22 March 2013 | Group of companies' accounts made up to 30 June 2012 (25 pages) |
6 January 2013 | Resolutions
|
6 January 2013 | Memorandum and Articles of Association (31 pages) |
6 January 2013 | Resolutions
|
6 January 2013 | Memorandum and Articles of Association (31 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 1 (3 pages) |
21 July 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
21 July 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
17 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Statement of capital on 31 October 2011
|
4 July 2012 | Statement of capital on 31 October 2011
|
12 March 2012 | Group of companies' accounts made up to 30 June 2011 (23 pages) |
12 March 2012 | Group of companies' accounts made up to 30 June 2011 (23 pages) |
8 September 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (7 pages) |
8 September 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (7 pages) |
29 July 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
29 July 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
29 July 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
20 July 2011 | Resolutions
|
20 July 2011 | Change of share class name or designation (2 pages) |
20 July 2011 | Resolutions
|
20 July 2011 | Change of share class name or designation (2 pages) |
22 March 2011 | Group of companies' accounts made up to 30 June 2010 (21 pages) |
22 March 2011 | Group of companies' accounts made up to 30 June 2010 (21 pages) |
24 February 2011 | Termination of appointment of Stephen Owen as a secretary (2 pages) |
24 February 2011 | Termination of appointment of Stephen Owen as a secretary (2 pages) |
24 September 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (6 pages) |
9 September 2010 | Appointment of Roger James Treweek as a secretary (3 pages) |
9 September 2010 | Appointment of Roger James Treweek as a secretary (3 pages) |
25 May 2010 | Resolutions
|
25 May 2010 | Change of share class name or designation (2 pages) |
25 May 2010 | Change of share class name or designation (2 pages) |
25 May 2010 | Resolutions
|
18 March 2010 | Group of companies' accounts made up to 30 June 2009 (22 pages) |
18 March 2010 | Group of companies' accounts made up to 30 June 2009 (22 pages) |
14 September 2009 | Return made up to 11/07/09; full list of members (5 pages) |
14 September 2009 | Return made up to 11/07/09; full list of members (5 pages) |
11 September 2009 | Director and secretary's change of particulars / stephen owen / 20/12/2008 (1 page) |
11 September 2009 | Director's change of particulars / william ainscough / 03/04/2009 (1 page) |
11 September 2009 | Director's change of particulars / william ainscough / 03/04/2009 (1 page) |
11 September 2009 | Director and secretary's change of particulars / stephen owen / 20/12/2008 (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) |
21 April 2009 | Registered office changed on 21/04/2009 from unit 6 harvard court winwick quay warrington, cheshire WA2 8LT (1 page) |
25 March 2009 | Resolutions
|
25 March 2009 | Gbp sr 12000000@1 (1 page) |
25 March 2009 | Gbp sr 12000000@1 (1 page) |
25 March 2009 | Ad 17/03/09\gbp si 2400000@1=2400000\gbp ic 21000000/23400000\ (2 pages) |
25 March 2009 | Resolutions
|
25 March 2009 | Ad 17/03/09\gbp si 2400000@1=2400000\gbp ic 21000000/23400000\ (2 pages) |
9 March 2009 | Group of companies' accounts made up to 30 June 2008 (22 pages) |
9 March 2009 | Group of companies' accounts made up to 30 June 2008 (22 pages) |
9 February 2009 | Gbp sr 15000000@1 (1 page) |
9 February 2009 | Resolutions
|
9 February 2009 | Gbp sr 15000000@1 (1 page) |
9 February 2009 | Resolutions
|
14 November 2008 | Resolutions
|
14 November 2008 | Resolutions
|
29 October 2008 | Resolutions
|
29 October 2008 | Resolutions
|
24 September 2008 | Return made up to 11/07/08; change of members (7 pages) |
24 September 2008 | Return made up to 11/07/08; change of members (7 pages) |
18 January 2008 | Group of companies' accounts made up to 30 June 2007 (21 pages) |
18 January 2008 | Group of companies' accounts made up to 30 June 2007 (21 pages) |
20 September 2007 | Return made up to 11/07/07; no change of members
|
20 September 2007 | Return made up to 11/07/07; no change of members
|
17 April 2007 | Group of companies' accounts made up to 30 June 2006 (21 pages) |
17 April 2007 | Group of companies' accounts made up to 30 June 2006 (21 pages) |
14 August 2006 | Return made up to 11/07/06; full list of members (8 pages) |
14 August 2006 | Return made up to 11/07/06; full list of members (8 pages) |
25 November 2005 | Ad 11/10/05--------- £ si 120000@1=120000 £ ic 35820000/35940000 (2 pages) |
25 November 2005 | Ad 24/10/05--------- £ si 60000@1=60000 £ ic 35940000/36000000 (2 pages) |
25 November 2005 | Ad 24/10/05--------- £ si 60000@1=60000 £ ic 35940000/36000000 (2 pages) |
25 November 2005 | Ad 11/10/05--------- £ si 120000@1=120000 £ ic 35820000/35940000 (2 pages) |
25 October 2005 | Nc inc already adjusted 25/08/05 (2 pages) |
25 October 2005 | Particulars of contract relating to shares (4 pages) |
25 October 2005 | Ad 16/09/05--------- £ si 820000@1=820000 £ ic 35000000/35820000 (2 pages) |
25 October 2005 | Resolutions
|
25 October 2005 | Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page) |
25 October 2005 | Ad 25/08/05--------- £ si 34999900@1=34999900 £ ic 100/35000000 (2 pages) |
25 October 2005 | Ad 16/09/05--------- £ si 820000@1=820000 £ ic 35000000/35820000 (2 pages) |
25 October 2005 | Resolutions
|
25 October 2005 | Particulars of contract relating to shares (4 pages) |
25 October 2005 | Ad 25/08/05--------- £ si 34999900@1=34999900 £ ic 100/35000000 (2 pages) |
25 October 2005 | Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page) |
25 October 2005 | Nc inc already adjusted 25/08/05 (2 pages) |
3 September 2005 | Particulars of mortgage/charge (7 pages) |
3 September 2005 | Particulars of mortgage/charge (7 pages) |
11 July 2005 | Incorporation (35 pages) |
11 July 2005 | Incorporation (35 pages) |