Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BAINSDOWN LIMITED
Company Information for

BAINSDOWN LIMITED

LEVEL 5 TOWN HALL EXTENSION, ALBERT SQUARE, MANCHESTER, M60 2LA,
Company Registration Number
01633068
Private Limited Company
Active

Company Overview

About Bainsdown Ltd
BAINSDOWN LIMITED was founded on 1982-05-05 and has its registered office in Manchester. The organisation's status is listed as "Active". Bainsdown Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BAINSDOWN LIMITED
 
Legal Registered Office
LEVEL 5 TOWN HALL EXTENSION
ALBERT SQUARE
MANCHESTER
M60 2LA
Other companies in M60
 
Filing Information
Company Number 01633068
Company ID Number 01633068
Date formed 1982-05-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 20:55:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAINSDOWN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BAINSDOWN LIMITED

Current Directors
Officer Role Date Appointed
MANCHESTER PROFESSIONAL SERVICES LIMITED
Company Secretary 2001-07-09
CHARLES THOMAS CORNISH
Director 2010-10-01
JOHN KENNETH O'TOOLE
Director 2012-01-16
NEIL PHILIP THOMPSON
Director 2011-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH DUNCAN
Director 2008-03-10 2011-02-17
GEOFFREY MUIRHEAD
Director 1992-10-15 2010-09-30
ROWENA BURNS
Director 2005-08-16 2008-03-13
RICHARD NEIL PIKE
Director 2005-09-09 2007-11-08
PHILIP MARTIN RIDAL
Director 2004-03-15 2005-09-09
PETER RICHARD CHARLES SMITH
Director 1991-01-17 2003-12-31
PETER DERRICK
Company Secretary 1995-07-21 2001-07-09
MALCOLM CHARLES EDIS
Company Secretary 1991-01-17 1995-07-20
JOHN ALLEN NEWTON
Director 1991-01-17 1992-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES THOMAS CORNISH MANCHESTER CENTRAL CONVENTION COMPLEX LIMITED Director 2015-09-14 CURRENT 1969-05-01 Active
CHARLES THOMAS CORNISH MAG INVESTMENTS US LTD Director 2015-02-12 CURRENT 2015-02-12 Active
CHARLES THOMAS CORNISH MAG OVERSEAS INVESTMENTS LTD Director 2015-02-11 CURRENT 2015-02-11 Active
CHARLES THOMAS CORNISH MANCHESTER AIRPORT GROUP FUNDING PLC Director 2013-12-27 CURRENT 2013-12-27 Active
CHARLES THOMAS CORNISH AIRPORT CITY (GENERAL PARTNER) LIMITED Director 2013-10-08 CURRENT 2013-10-08 Active
CHARLES THOMAS CORNISH AIRPORT CITY (MANCHESTER) INVESTMENTS LIMITED Director 2013-10-07 CURRENT 2013-10-07 Active
CHARLES THOMAS CORNISH STANSTED AIRPORT LIMITED Director 2013-02-28 CURRENT 1986-02-19 Active
CHARLES THOMAS CORNISH AIRPORT CITY (MANCHESTER) LIMITED Director 2013-02-01 CURRENT 2013-02-01 Active
CHARLES THOMAS CORNISH MANCHESTER AIRPORT FINANCE HOLDINGS LIMITED Director 2013-01-10 CURRENT 2013-01-10 Active
CHARLES THOMAS CORNISH MANCHESTER AIRPORTS HOLDINGS LIMITED Director 2013-01-09 CURRENT 2013-01-09 Active
CHARLES THOMAS CORNISH MANCHESTER AIRPORT GROUP FINANCE LIMITED Director 2012-12-20 CURRENT 2012-12-20 Active
CHARLES THOMAS CORNISH MANCHESTER AIRPORT GROUP INVESTMENTS LIMITED Director 2012-12-20 CURRENT 2012-12-20 Active
CHARLES THOMAS CORNISH AIRPORT ADVERTISING LIMITED Director 2011-02-17 CURRENT 1992-02-17 Active
CHARLES THOMAS CORNISH AIRPORT PETROLEUM LIMITED Director 2011-02-17 CURRENT 1992-05-14 Active
CHARLES THOMAS CORNISH EAST MIDLANDS AIRPORT PROPERTY INVESTMENTS (HOTELS) LIMITED Director 2010-10-01 CURRENT 2009-11-26 Active
CHARLES THOMAS CORNISH MANCHESTER AIRPORT GROUP PROPERTY SERVICES LIMITED Director 2010-10-01 CURRENT 2009-11-26 Active
CHARLES THOMAS CORNISH MANCHESTER AIRPORT PROPERTY INVESTMENTS (OFFICES) LIMITED Director 2010-10-01 CURRENT 2009-11-26 Active
CHARLES THOMAS CORNISH MANCHESTER AIRPORT GROUP PROPERTY DEVELOPMENTS LIMITED Director 2010-10-01 CURRENT 2009-11-26 Active
CHARLES THOMAS CORNISH MANCHESTER AIRPORT PROPERTY INVESTMENTS (HOTELS) LIMITED Director 2010-10-01 CURRENT 2009-11-26 Active
CHARLES THOMAS CORNISH EAST MIDLANDS AIRPORT CORE PROPERTY INVESTMENTS LIMITED Director 2010-10-01 CURRENT 2009-11-26 Active
CHARLES THOMAS CORNISH MANCHESTER AIRPORT PROPERTY INVESTMENTS (INDUSTRIAL) LIMITED Director 2010-10-01 CURRENT 2009-11-26 Active
CHARLES THOMAS CORNISH EAST MIDLANDS AIRPORT PROPERTY INVESTMENTS (INDUSTRIAL) LIMITED Director 2010-10-01 CURRENT 2009-11-26 Active
CHARLES THOMAS CORNISH EAST MIDLANDS AIRPORT PROPERTY INVESTMENTS (OFFICES) LIMITED Director 2010-10-01 CURRENT 2009-11-26 Active
CHARLES THOMAS CORNISH EAST MIDLANDS INTERNATIONAL AIRPORT LIMITED Director 2010-10-01 CURRENT 1986-11-27 Active
CHARLES THOMAS CORNISH RINGWAY HANDLING SERVICES LIMITED Director 2010-10-01 CURRENT 1991-08-15 Active
CHARLES THOMAS CORNISH WORKNORTH II LIMITED Director 2010-10-01 CURRENT 1996-01-29 Active
CHARLES THOMAS CORNISH RINGWAY HANDLING LIMITED Director 2010-10-01 CURRENT 1998-07-23 Active
CHARLES THOMAS CORNISH THREADNEEDLE CURTIS LIMITED Director 2010-10-01 CURRENT 2001-11-28 Active
CHARLES THOMAS CORNISH MANCHESTER AIRPORT PLC Director 2010-10-01 CURRENT 1985-11-18 Active
CHARLES THOMAS CORNISH MANCHESTER AIRPORT AVIATION SERVICES LIMITED Director 2010-10-01 CURRENT 2001-02-14 Active
CHARLES THOMAS CORNISH RINGWAY DEVELOPMENTS LIMITED Director 2010-10-01 CURRENT 1986-06-13 Active
CHARLES THOMAS CORNISH WORKNORTH LIMITED Director 2010-10-01 CURRENT 1984-02-21 Active
CHARLES THOMAS CORNISH EAST MIDLANDS AIRPORT NOTTINGHAM DERBY LEICESTER LIMITED Director 2010-10-01 CURRENT 2000-12-18 Active
CHARLES THOMAS CORNISH MANCHESTER AIRPORT VENTURES LIMITED Director 2010-10-01 CURRENT 2001-02-14 Active
JOHN KENNETH O'TOOLE MAG INVESTMENTS US LTD Director 2015-02-12 CURRENT 2015-02-12 Active
JOHN KENNETH O'TOOLE MAG OVERSEAS INVESTMENTS LTD Director 2015-02-11 CURRENT 2015-02-11 Active
JOHN KENNETH O'TOOLE THREADNEEDLE CURTIS LIMITED Director 2013-03-23 CURRENT 2001-11-28 Active
JOHN KENNETH O'TOOLE STANSTED AIRPORT LIMITED Director 2013-02-28 CURRENT 1986-02-19 Active
JOHN KENNETH O'TOOLE MANCHESTER AIRPORTS HOLDINGS LIMITED Director 2013-02-28 CURRENT 2013-01-09 Active
JOHN KENNETH O'TOOLE EAST MIDLANDS AIRPORT PROPERTY INVESTMENTS (HOTELS) LIMITED Director 2012-01-16 CURRENT 2009-11-26 Active
JOHN KENNETH O'TOOLE MANCHESTER AIRPORT GROUP PROPERTY SERVICES LIMITED Director 2012-01-16 CURRENT 2009-11-26 Active
JOHN KENNETH O'TOOLE MANCHESTER AIRPORT PROPERTY INVESTMENTS (OFFICES) LIMITED Director 2012-01-16 CURRENT 2009-11-26 Active
JOHN KENNETH O'TOOLE MANCHESTER AIRPORT GROUP PROPERTY DEVELOPMENTS LIMITED Director 2012-01-16 CURRENT 2009-11-26 Active
JOHN KENNETH O'TOOLE MANCHESTER AIRPORT PROPERTY INVESTMENTS (HOTELS) LIMITED Director 2012-01-16 CURRENT 2009-11-26 Active
JOHN KENNETH O'TOOLE EAST MIDLANDS AIRPORT CORE PROPERTY INVESTMENTS LIMITED Director 2012-01-16 CURRENT 2009-11-26 Active
JOHN KENNETH O'TOOLE MANCHESTER AIRPORT PROPERTY INVESTMENTS (INDUSTRIAL) LIMITED Director 2012-01-16 CURRENT 2009-11-26 Active
JOHN KENNETH O'TOOLE EAST MIDLANDS AIRPORT PROPERTY INVESTMENTS (INDUSTRIAL) LIMITED Director 2012-01-16 CURRENT 2009-11-26 Active
JOHN KENNETH O'TOOLE EAST MIDLANDS AIRPORT PROPERTY INVESTMENTS (OFFICES) LIMITED Director 2012-01-16 CURRENT 2009-11-26 Active
JOHN KENNETH O'TOOLE EAST MIDLANDS INTERNATIONAL AIRPORT LIMITED Director 2012-01-16 CURRENT 1986-11-27 Active
JOHN KENNETH O'TOOLE RINGWAY HANDLING SERVICES LIMITED Director 2012-01-16 CURRENT 1991-08-15 Active
JOHN KENNETH O'TOOLE WORKNORTH II LIMITED Director 2012-01-16 CURRENT 1996-01-29 Active
JOHN KENNETH O'TOOLE RINGWAY HANDLING LIMITED Director 2012-01-16 CURRENT 1998-07-23 Active
JOHN KENNETH O'TOOLE AIRPORT ADVERTISING LIMITED Director 2012-01-16 CURRENT 1992-02-17 Active
JOHN KENNETH O'TOOLE MANCHESTER AIRPORT PLC Director 2012-01-16 CURRENT 1985-11-18 Active
JOHN KENNETH O'TOOLE AIRPORT PETROLEUM LIMITED Director 2012-01-16 CURRENT 1992-05-14 Active
JOHN KENNETH O'TOOLE MANCHESTER AIRPORT AVIATION SERVICES LIMITED Director 2012-01-16 CURRENT 2001-02-14 Active
JOHN KENNETH O'TOOLE RINGWAY DEVELOPMENTS LIMITED Director 2012-01-16 CURRENT 1986-06-13 Active
JOHN KENNETH O'TOOLE WORKNORTH LIMITED Director 2012-01-16 CURRENT 1984-02-21 Active
JOHN KENNETH O'TOOLE EAST MIDLANDS AIRPORT NOTTINGHAM DERBY LEICESTER LIMITED Director 2012-01-16 CURRENT 2000-12-18 Active
JOHN KENNETH O'TOOLE MANCHESTER AIRPORT VENTURES LIMITED Director 2012-01-16 CURRENT 2001-02-14 Active
NEIL PHILIP THOMPSON TRAVEL PARKING GROUP LIMITED Director 2018-06-21 CURRENT 2010-04-27 Active
NEIL PHILIP THOMPSON AGENCY OF THE NORTH LIMITED Director 2018-06-21 CURRENT 2011-09-05 Active
NEIL PHILIP THOMPSON AIRPORT SERVICES INTERNATIONAL LIMITED Director 2018-06-14 CURRENT 2018-06-14 Active
NEIL PHILIP THOMPSON MAG INVESTMENTS US LTD Director 2015-02-12 CURRENT 2015-02-12 Active
NEIL PHILIP THOMPSON MAG OVERSEAS INVESTMENTS LTD Director 2015-02-11 CURRENT 2015-02-11 Active
NEIL PHILIP THOMPSON MANCHESTER AIRPORT GROUP FUNDING PLC Director 2013-12-27 CURRENT 2013-12-27 Active
NEIL PHILIP THOMPSON STANSTED AIRPORT LIMITED Director 2013-02-28 CURRENT 1986-02-19 Active
NEIL PHILIP THOMPSON AIRPORT CITY (MANCHESTER) LIMITED Director 2013-02-01 CURRENT 2013-02-01 Active
NEIL PHILIP THOMPSON MANCHESTER AIRPORT FINANCE HOLDINGS LIMITED Director 2013-01-10 CURRENT 2013-01-10 Active
NEIL PHILIP THOMPSON MANCHESTER AIRPORTS HOLDINGS LIMITED Director 2013-01-09 CURRENT 2013-01-09 Active
NEIL PHILIP THOMPSON MANCHESTER AIRPORT GROUP FINANCE LIMITED Director 2012-12-20 CURRENT 2012-12-20 Active
NEIL PHILIP THOMPSON MANCHESTER AIRPORT GROUP INVESTMENTS LIMITED Director 2012-12-20 CURRENT 2012-12-20 Active
NEIL PHILIP THOMPSON EAST MIDLANDS AIRPORT PROPERTY INVESTMENTS (HOTELS) LIMITED Director 2011-10-27 CURRENT 2009-11-26 Active
NEIL PHILIP THOMPSON MANCHESTER AIRPORT GROUP PROPERTY SERVICES LIMITED Director 2011-10-27 CURRENT 2009-11-26 Active
NEIL PHILIP THOMPSON MANCHESTER AIRPORT PROPERTY INVESTMENTS (OFFICES) LIMITED Director 2011-10-27 CURRENT 2009-11-26 Active
NEIL PHILIP THOMPSON MANCHESTER AIRPORT GROUP PROPERTY DEVELOPMENTS LIMITED Director 2011-10-27 CURRENT 2009-11-26 Active
NEIL PHILIP THOMPSON MANCHESTER AIRPORT PROPERTY INVESTMENTS (HOTELS) LIMITED Director 2011-10-27 CURRENT 2009-11-26 Active
NEIL PHILIP THOMPSON EAST MIDLANDS AIRPORT CORE PROPERTY INVESTMENTS LIMITED Director 2011-10-27 CURRENT 2009-11-26 Active
NEIL PHILIP THOMPSON MANCHESTER AIRPORT PROPERTY INVESTMENTS (INDUSTRIAL) LIMITED Director 2011-10-27 CURRENT 2009-11-26 Active
NEIL PHILIP THOMPSON EAST MIDLANDS AIRPORT PROPERTY INVESTMENTS (INDUSTRIAL) LIMITED Director 2011-10-27 CURRENT 2009-11-26 Active
NEIL PHILIP THOMPSON EAST MIDLANDS AIRPORT PROPERTY INVESTMENTS (OFFICES) LIMITED Director 2011-10-27 CURRENT 2009-11-26 Active
NEIL PHILIP THOMPSON RINGWAY HANDLING SERVICES LIMITED Director 2011-10-27 CURRENT 1991-08-15 Active
NEIL PHILIP THOMPSON RINGWAY HANDLING LIMITED Director 2011-10-27 CURRENT 1998-07-23 Active
NEIL PHILIP THOMPSON THREADNEEDLE CURTIS LIMITED Director 2011-10-27 CURRENT 2001-11-28 Active
NEIL PHILIP THOMPSON AIRPORT ADVERTISING LIMITED Director 2011-10-27 CURRENT 1992-02-17 Active
NEIL PHILIP THOMPSON MANCHESTER AIRPORT PLC Director 2011-10-27 CURRENT 1985-11-18 Active
NEIL PHILIP THOMPSON AIRPORT PETROLEUM LIMITED Director 2011-10-27 CURRENT 1992-05-14 Active
NEIL PHILIP THOMPSON MANCHESTER AIRPORT AVIATION SERVICES LIMITED Director 2011-10-27 CURRENT 2001-02-14 Active
NEIL PHILIP THOMPSON RINGWAY DEVELOPMENTS LIMITED Director 2011-10-27 CURRENT 1986-06-13 Active
NEIL PHILIP THOMPSON WORKNORTH LIMITED Director 2011-10-27 CURRENT 1984-02-21 Active
NEIL PHILIP THOMPSON EAST MIDLANDS AIRPORT NOTTINGHAM DERBY LEICESTER LIMITED Director 2011-10-27 CURRENT 2000-12-18 Active
NEIL PHILIP THOMPSON MANCHESTER AIRPORT VENTURES LIMITED Director 2011-10-27 CURRENT 2001-02-14 Active
NEIL PHILIP THOMPSON WORKNORTH II LIMITED Director 2011-03-01 CURRENT 1996-01-29 Active
NEIL PHILIP THOMPSON EAST MIDLANDS INTERNATIONAL AIRPORT LIMITED Director 2011-02-18 CURRENT 1986-11-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-05REGISTERED OFFICE CHANGED ON 05/03/24 FROM PO Box 532 Town Hall Albert Square Manchester M60 2LA
2024-03-04SECRETARY'S DETAILS CHNAGED FOR MANCHESTER PROFESSIONAL SERVICES LIMITED on 2024-03-04
2024-01-25CONFIRMATION STATEMENT MADE ON 17/01/24, WITH NO UPDATES
2023-12-23Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-23Audit exemption subsidiary accounts made up to 2023-03-31
2023-12-05Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-05Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-01-24Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-24Audit exemption subsidiary accounts made up to 2022-03-31
2023-01-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-23CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES
2023-01-23CS01CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES
2022-12-21Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-21Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-10-31AP01DIRECTOR APPOINTED MR CHRIS WOODROOFE
2022-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KENNETH O'TOOLE
2022-05-13TM01APPOINTMENT TERMINATED, DIRECTOR KAREN SMART
2022-04-21AP01DIRECTOR APPOINTED MR JOHN KENNETH O'TOOLE
2022-03-31SH20Statement by Directors
2022-03-31SH19Statement of capital on 2022-03-31 GBP 0.33
2022-03-31CAP-SSSolvency Statement dated 31/03/22
2022-03-31RES13Resolutions passed:
  • 31/03/2022
2022-03-29SH19Statement of capital on 2022-03-29 GBP 0.33
2022-03-29SH20Statement by Directors
2022-03-29CAP-SSSolvency Statement dated 28/03/22
2022-03-29RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-01-18CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2021-10-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES
2020-11-18AP01DIRECTOR APPOINTED MRS KAREN SMART
2020-11-18TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES THOMAS CORNISH
2020-10-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES
2019-12-31AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-20CH01Director's details changed for Mr Charles Thomas Cornish on 2019-08-07
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES
2019-01-09AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES
2018-01-04AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 33
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2017-01-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-24AD03Registers moved to registered inspection location of Olympic House Olympic House Manchester Airport Manchester M90 1QX
2016-05-20AD02Register inspection address changed to Olympic House Olympic House Manchester Airport Manchester M90 1QX
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 33
2016-02-03AR0117/01/16 ANNUAL RETURN FULL LIST
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 33
2015-03-09AR0117/01/15 ANNUAL RETURN FULL LIST
2014-10-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-18CH01Director's details changed for Mr Neil Philip Thompson on 2014-06-13
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 33
2014-02-04AR0117/01/14 ANNUAL RETURN FULL LIST
2013-12-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-01AR0117/01/13 ANNUAL RETURN FULL LIST
2013-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KENNETH O'TOOLE / 01/02/2013
2013-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PHILIP THOMPSON / 01/02/2013
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-01AR0117/01/12 ANNUAL RETURN FULL LIST
2012-01-27AP01DIRECTOR APPOINTED MR JOHN KENNETH O'TOOLE
2011-12-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-27AP01DIRECTOR APPOINTED MR NEIL THOMPSON
2011-02-22TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH DUNCAN
2011-01-28AR0117/01/11 ANNUAL RETURN FULL LIST
2010-10-06AP01DIRECTOR APPOINTED MR CHARLES THOMAS CORNISH
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-30TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MUIRHEAD
2010-02-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-01-26AR0117/01/10 FULL LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MUIRHEAD / 17/01/2010
2010-01-25CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MANCHESTER PROFESSIONAL SERVICES LIMITED / 17/01/2010
2009-10-17AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-20363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2008-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-05-15288aDIRECTOR APPOINTED KENNETH DUNCAN
2008-03-20288bAPPOINTMENT TERMINATED DIRECTOR ROWENA BURNS
2008-01-21363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2007-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-11-12288bDIRECTOR RESIGNED
2007-04-21363sRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2006-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-02-17363sRETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2005-11-02288aNEW DIRECTOR APPOINTED
2005-11-02288aNEW DIRECTOR APPOINTED
2005-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-10-19288bDIRECTOR RESIGNED
2005-09-02288aNEW DIRECTOR APPOINTED
2005-06-16288cDIRECTOR'S PARTICULARS CHANGED
2005-06-16288cDIRECTOR'S PARTICULARS CHANGED
2005-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2005-02-05363sRETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS
2004-04-02RES13INTERCREDITOR AGREEMENT 24/03/04
2004-03-26288aNEW DIRECTOR APPOINTED
2004-03-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2004-01-28363sRETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS
2004-01-13288bDIRECTOR RESIGNED
2003-02-09287REGISTERED OFFICE CHANGED ON 09/02/03 FROM: SIXTH FLOOR OLYMPIC HOUSE MANCHETER AIRPORT MANCHESTER M90 1QX
2003-02-09363sRETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS
2002-12-04AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-10-30363sRETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS
2001-11-28AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-08-07288bSECRETARY RESIGNED
2001-08-06288aNEW SECRETARY APPOINTED
2001-05-01363(287)REGISTERED OFFICE CHANGED ON 01/05/01
2001-05-01363sRETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS
2000-10-27ORES13RE-APPOINT AUDITORS 20/07/00
2000-08-23AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-07363sRETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS
1999-09-22ORES13AUDITORS APPOINTED 16/09/99
1999-09-22AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-06-08AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BAINSDOWN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BAINSDOWN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND MORTGAGE 1994-03-31 Satisfied THE COUNCIL OF THE CITY OF MANCHESTER (THE SECURITY TRUSTEE)
LEGAL CHARGE 1982-09-17 Satisfied WILLIAMS & GLYNS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BAINSDOWN LIMITED

Intangible Assets
Patents
We have not found any records of BAINSDOWN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAINSDOWN LIMITED
Trademarks
We have not found any records of BAINSDOWN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAINSDOWN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BAINSDOWN LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BAINSDOWN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAINSDOWN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BAINSDOWN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.