Company NameWain Estates (Carrington) Limited
Company StatusActive
Company Number08737147
CategoryPrivate Limited Company
Incorporation Date17 October 2013(10 years, 6 months ago)
Previous NamesLangtree Carrington Limited and Himor (Carrington) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr William Francis Ainscough
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFontwell House Trident Business Park
Birchwood
Warrington
WA3 6BX
Secretary NameMr Mark Booth
StatusCurrent
Appointed20 October 2014(1 year after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence AddressFontwell House Trident Business Park
Birchwood
Warrington
WA3 6BX
Director NameMr Paul Wrigglesworth
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityEnglish
StatusCurrent
Appointed16 December 2016(3 years, 2 months after company formation)
Appointment Duration7 years, 4 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFontwell House Trident Business Park
Birchwood
Warrington
WA3 6BX
Director NameMr Mark Austin Booth
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2016(3 years, 2 months after company formation)
Appointment Duration7 years, 4 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressFontwell House Trident Business Park
Birchwood
Warrington
WA3 6BX
Director NameMr Jack Brister
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(8 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressFontwell House Trident Business Park
Birchwood
Warrington
WA3 6BX
Director NameMr John Alfred Downes
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentrix House Crow Lane East
Newton Le Willows
St Helens
Merseyside
WA12 9UY
Director NameMr William Ainscough
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarrington Business Park Manchester Road
Carrington
Manchester
M31 4DD
Secretary NameMalcolm William Jackson
StatusResigned
Appointed17 October 2013(same day as company formation)
RoleCompany Director
Correspondence AddressCentrix House Crow Lane East
Newton Le Willows
St Helens
Merseyside
WA12 9UY
Director NameMr Andrew John Gee
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2015(1 year, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCarrington Business Park Manchester Road
Carrington
Manchester
M31 4DD
Director NameMr Paul Stanley
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2015(2 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 06 January 2017)
RoleLand & Planning Director
Country of ResidenceEngland
Correspondence AddressCarrington Business Park Manchester Road
Carrington
Manchester
M31 4DD
Director NameMr Darren Jones
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2016(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 02 October 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCarrington Business Park Manchester Road
Carrington
Manchester
M31 4DD
Director NameMr Andrew John Bain
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2018(4 years, 7 months after company formation)
Appointment Duration2 years (resigned 24 June 2020)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressCarrington Business Park Manchester Road
Carrington
Manchester
M31 4DD

Contact

Telephone0161 8321930
Telephone regionManchester

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

100 at £1Himor Group Limited
100.00%
Ordinary

Financials

Year2014
Turnover£1,342,176
Net Worth£423,332
Cash£1,194,560
Current Liabilities£893,137

Accounts

Latest Accounts30 September 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 Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Charges

29 November 2013Delivered on: 13 December 2013
Persons entitled: William Ainscough

Classification: A registered charge
Particulars: Land and buildings on the south side of north road carrington moss t/no GM546287,land at birch road carrington t/no GM900782,land at sinderland road carrington t/no GM900781 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.. Notification of addition to or amendment of charge.
Outstanding
29 November 2013Delivered on: 11 December 2013
Persons entitled:
Shell Chemicals U.K. Limited
Shell Property Company Limited

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

31 October 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
1 June 2023Accounts for a small company made up to 30 September 2022 (22 pages)
28 November 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
28 November 2022Appointment of Mr Jack Brister as a director on 1 October 2022 (2 pages)
25 July 2022Change of details for Himor Limited as a person with significant control on 25 July 2022 (2 pages)
20 June 2022Full accounts made up to 30 September 2021 (16 pages)
30 March 2022Registered office address changed from Carrington Business Park Manchester Road Carrington Manchester M31 4DD to Fontwell House Trident Business Park Birchwood Warrington WA3 6BX on 30 March 2022 (1 page)
1 December 2021Confirmation statement made on 17 October 2021 with updates (4 pages)
1 October 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-02
(3 pages)
30 June 2021Full accounts made up to 30 September 2020 (16 pages)
4 January 2021Previous accounting period extended from 30 June 2020 to 30 September 2020 (1 page)
12 November 2020Confirmation statement made on 17 October 2020 with updates (4 pages)
2 July 2020Termination of appointment of Andrew John Bain as a director on 24 June 2020 (1 page)
29 April 2020Cessation of William Ainscough as a person with significant control on 6 April 2016 (1 page)
29 April 2020Notification of Himor Limited as a person with significant control on 6 April 2016 (2 pages)
29 April 2020Cessation of William Francis Ainscough as a person with significant control on 6 April 2016 (1 page)
14 February 2020Satisfaction of charge 087371470002 in full (4 pages)
31 January 2020Full accounts made up to 30 June 2019 (15 pages)
5 November 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
16 July 2019Director's details changed for Mr Mark Austin Booth on 1 November 2018 (2 pages)
16 July 2019Change of details for Mr William Francis Ainscough as a person with significant control on 26 November 2018 (2 pages)
16 July 2019Director's details changed for Mr William Francis Ainscough on 26 November 2018 (2 pages)
16 July 2019Termination of appointment of William Ainscough as a director on 22 May 2019 (1 page)
7 January 2019Full accounts made up to 30 June 2018 (18 pages)
19 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
4 June 2018Appointment of Mr Andrew John Bain as a director on 4 June 2018 (2 pages)
19 March 2018Full accounts made up to 30 June 2017 (18 pages)
1 November 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
16 October 2017Termination of appointment of Darren Jones as a director on 2 October 2017 (1 page)
16 October 2017Termination of appointment of Darren Jones as a director on 2 October 2017 (1 page)
16 January 2017Termination of appointment of Paul Stanley as a director on 6 January 2017 (1 page)
16 January 2017Appointment of Mr Mark Austin Booth as a director on 16 December 2016 (2 pages)
16 January 2017Termination of appointment of Paul Stanley as a director on 6 January 2017 (1 page)
16 January 2017Appointment of Mr Paul Wrigglesworth as a director on 16 December 2016 (2 pages)
16 January 2017Appointment of Mr Paul Wrigglesworth as a director on 16 December 2016 (2 pages)
16 January 2017Appointment of Mr Mark Austin Booth as a director on 16 December 2016 (2 pages)
13 January 2017Full accounts made up to 30 June 2016 (20 pages)
13 January 2017Full accounts made up to 30 June 2016 (20 pages)
6 December 2016Termination of appointment of Andrew John Gee as a director on 31 October 2016 (1 page)
6 December 2016Termination of appointment of Andrew John Gee as a director on 31 October 2016 (1 page)
6 December 2016Appointment of Mr Darren Jones as a director on 19 September 2016 (2 pages)
6 December 2016Termination of appointment of Andrew John Gee as a director on 31 October 2016 (1 page)
6 December 2016Termination of appointment of Andrew John Gee as a director on 31 October 2016 (1 page)
6 December 2016Appointment of Mr Darren Jones as a director on 19 September 2016 (2 pages)
8 November 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
27 January 2016Full accounts made up to 30 June 2015 (16 pages)
27 January 2016Full accounts made up to 30 June 2015 (16 pages)
22 December 2015Appointment of Mr Paul Stanley as a director on 16 November 2015 (2 pages)
22 December 2015Appointment of Mr Paul Stanley as a director on 16 November 2015 (2 pages)
12 November 2015Director's details changed for Mr William Ainscough on 1 August 2015 (2 pages)
12 November 2015Director's details changed for Mr William Ainscough on 1 August 2015 (2 pages)
12 November 2015Director's details changed for Mr William Francis Ainscough on 1 August 2015 (2 pages)
12 November 2015Director's details changed for Mr William Francis Ainscough on 1 August 2015 (2 pages)
12 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(4 pages)
12 November 2015Director's details changed for Mr William Ainscough on 1 August 2015 (2 pages)
12 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(4 pages)
12 November 2015Director's details changed for Mr William Francis Ainscough on 1 August 2015 (2 pages)
28 July 2015Registered office address changed from Clarence House Clarence Street Manchester M2 4DW to Carrington Business Park Manchester Road Carrington Manchester M31 4DD on 28 July 2015 (1 page)
28 July 2015Registered office address changed from Clarence House Clarence Street Manchester M2 4DW to Carrington Business Park Manchester Road Carrington Manchester M31 4DD on 28 July 2015 (1 page)
1 July 2015All of the property or undertaking has been released from charge 087371470002 (5 pages)
1 July 2015All of the property or undertaking has been released from charge 087371470002 (5 pages)
16 April 2015Full accounts made up to 30 June 2014 (15 pages)
16 April 2015Full accounts made up to 30 June 2014 (15 pages)
17 March 2015Appointment of Mr Andrew John Gee as a director on 12 January 2015 (2 pages)
17 March 2015Appointment of Mr Andrew John Gee as a director on 12 January 2015 (2 pages)
14 November 2014Appointment of Mr Mark Booth as a secretary (2 pages)
14 November 2014Termination of appointment of Malcolm William Jackson as a secretary on 20 October 2014 (1 page)
14 November 2014Company name changed langtree carrington LIMITED\certificate issued on 14/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 November 2014Termination of appointment of Malcolm William Jackson as a secretary on 20 October 2014 (1 page)
14 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(6 pages)
14 November 2014Appointment of Mr Mark Booth as a secretary (2 pages)
14 November 2014Termination of appointment of John Alfred Downes as a director on 20 October 2014 (1 page)
14 November 2014Termination of appointment of John Alfred Downes as a director on 20 October 2014 (1 page)
14 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(6 pages)
14 November 2014Company name changed langtree carrington LIMITED\certificate issued on 14/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-14
(3 pages)
22 October 2014Appointment of Mr Mark Booth as a secretary on 20 October 2014 (2 pages)
22 October 2014Termination of appointment of Malcolm William Jackson as a secretary on 20 October 2014 (1 page)
22 October 2014Termination of appointment of Malcolm William Jackson as a secretary on 20 October 2014 (1 page)
22 October 2014Appointment of Mr Mark Booth as a secretary on 20 October 2014 (2 pages)
20 October 2014Registered office address changed from Centrix House Crow Lane East Newton Le Willows St Helens Merseyside WA12 9UY United Kingdom to Clarence House Clarence Street Manchester M2 4DW on 20 October 2014 (1 page)
20 October 2014Termination of appointment of John Alfred Downes as a director on 20 October 2014 (1 page)
20 October 2014Termination of appointment of John Alfred Downes as a director on 20 October 2014 (1 page)
20 October 2014Registered office address changed from Centrix House Crow Lane East Newton Le Willows St Helens Merseyside WA12 9UY United Kingdom to Clarence House Clarence Street Manchester M2 4DW on 20 October 2014 (1 page)
13 December 2013Registration of charge 087371470002
  • 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.
(31 pages)
13 December 2013Registration of charge 087371470002
  • 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.
(31 pages)
11 December 2013Registration of charge 087371470001
  • 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.
(20 pages)
11 December 2013Registration of charge 087371470001
  • 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.
(20 pages)
17 October 2013Current accounting period shortened from 31 October 2014 to 30 June 2014 (1 page)
17 October 2013Current accounting period shortened from 31 October 2014 to 30 June 2014 (1 page)
17 October 2013Incorporation
Statement of capital on 2013-10-17
  • GBP 100
(34 pages)
17 October 2013Incorporation
Statement of capital on 2013-10-17
  • GBP 100
(34 pages)