Company NameWain Homes (West Midlands) Limited
DirectorsWilliam Francis Ainscough and Andrew James Campbell
Company StatusActive
Company Number12810838
CategoryPrivate Limited Company
Incorporation Date13 August 2020(3 years, 8 months ago)
Previous NameWainhomes (West Midlands) 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
Appointed13 August 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchange House Kelburn Court
Daten Park
Birchwood
Warrington
WA3 6UT
Director NameMr Andrew James Campbell
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchange House Kelburn Court
Daten Park
Birchwood
Warrington
WA3 6UT
Secretary NameMr Alan Geraghty
StatusCurrent
Appointed28 June 2023(2 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Correspondence AddressExchange House Kelburn Court
Daten Park
Birchwood
Warrington
WA3 6UT
Director NameMr Peter Barlow
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2020(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressExchange House Kelburn Court
Daten Park
Birchwood
Warrington
WA3 6UT
Director NameMr Andrew Nicholas Peters
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(3 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 29 June 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressExchange House Kelburn Court
Daten Park
Birchwood
Warrington
WA3 6UT
Secretary NameMrs Kathryn Yorke
StatusResigned
Appointed01 December 2022(2 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 28 June 2023)
RoleCompany Director
Correspondence AddressBvic Central Boulevard
Shirley
Solihull
B90 8AJ

Location

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

Accounts

Latest Accounts2 October 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return12 August 2023 (8 months, 1 week ago)
Next Return Due26 August 2024 (4 months, 1 week from now)

Charges

10 January 2023Delivered on: 16 January 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
10 January 2023Delivered on: 13 January 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

14 September 2023Accounts for a small company made up to 2 October 2022 (19 pages)
5 September 2023Statement of capital on 5 September 2023
  • GBP 6.001
(3 pages)
5 September 2023Solvency Statement dated 01/09/23 (1 page)
5 September 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 September 2023Statement by Directors (1 page)
4 September 2023Statement of capital following an allotment of shares on 1 September 2023
  • GBP 6,001,000
(3 pages)
14 August 2023Confirmation statement made on 12 August 2023 with no updates (3 pages)
6 July 2023Termination of appointment of Peter Barlow as a director on 30 June 2023 (1 page)
6 July 2023Termination of appointment of Andrew Nicholas Peters as a director on 29 June 2023 (1 page)
6 July 2023Termination of appointment of Kathryn Yorke as a secretary on 28 June 2023 (1 page)
6 July 2023Appointment of Mr Alan Geraghty as a secretary on 28 June 2023 (2 pages)
17 January 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
17 January 2023Memorandum and Articles of Association (22 pages)
16 January 2023Registration of charge 128108380002, created on 10 January 2023 (7 pages)
13 January 2023Registration of charge 128108380001, created on 10 January 2023 (34 pages)
7 December 2022Appointment of Mrs Kathryn Yorke as a secretary on 1 December 2022 (2 pages)
24 August 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
17 June 2022Full accounts made up to 3 October 2021 (18 pages)
29 September 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-28
(3 pages)
1 September 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
24 February 2021Appointment of Mr Andrew Nicholas Peters as a director on 1 December 2020 (2 pages)
15 September 2020Current accounting period extended from 31 August 2021 to 30 September 2021 (1 page)
20 August 2020Appointment of William Francis Ainscough as a director on 13 August 2020 (2 pages)
20 August 2020Appointment of Peter Barlow as a director on 13 August 2020 (2 pages)
13 August 2020Incorporation
Statement of capital on 2020-08-13
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)