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

WAIN HOMES LIMITED

FONTWELL HOUSE TRIDENT BUSINESS PARK, BIRCHWOOD, WARRINGTON, WA3 6BX,
Company Registration Number
04187061
Private Limited Company
Active

Company Overview

About Wain Homes Ltd
WAIN HOMES LIMITED was founded on 2001-03-26 and has its registered office in Warrington. The organisation's status is listed as "Active". Wain Homes Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
WAIN HOMES LIMITED
 
Legal Registered Office
FONTWELL HOUSE TRIDENT BUSINESS PARK
BIRCHWOOD
WARRINGTON
WA3 6BX
Other companies in WA3
 
Previous Names
WAINHOMES LIMITED29/09/2021
WAIN GROUP LIMITED22/01/2020
Filing Information
Company Number 04187061
Company ID Number 04187061
Date formed 2001-03-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/10/2023
Account next due 30/06/2025
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts GROUP
Last Datalog update: 2024-05-05 05:38:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WAIN HOMES 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.
Companies with same name WAIN HOMES LIMITED
The following companies were found which have the same name as WAIN HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WAIN HOMES (NORTH WEST) LIMITED EXCHANGE HOUSE KELBURN COURT BIRCHWOOD WARRINGTON WA3 6UT Active Company formed on the 2003-11-27
WAIN HOMES (SOUTH WEST) LIMITED UNIT 2 EXETER INTERNATIONAL OFFICE PARK CLYST HONITON EXETER EX5 2HL Active Company formed on the 2001-03-26
WAIN HOMES (SEVERN VALLEY) LIMITED EXCHANGE HOUSE KELBURN COURT BIRCHWOOD WARRINGTON WA3 6UT Active Company formed on the 1999-01-27
WAIN HOMES (WEST MIDLANDS) LIMITED EXCHANGE HOUSE KELBURN COURT DATEN PARK BIRCHWOOD WARRINGTON WA3 6UT Active Company formed on the 2020-08-13

Company Officers of WAIN HOMES LIMITED

Current Directors
Officer Role Date Appointed
MARK AUSTIN BOOTH
Company Secretary 2017-02-10
WILLIAM FRANCIS AINSCOUGH
Director 2016-03-01
WILLIAM AINSCOUGH
Director 2001-05-08
STEPHEN TIMOTHY TOGHILL
Director 2018-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER JAMES TREWEEK
Company Secretary 2001-10-16 2017-02-10
STEPHEN JOHN OWEN
Director 2001-08-20 2016-03-09
STEPHEN JOHN OWEN
Company Secretary 2001-05-10 2001-10-16
MD SECRETARIES LIMITED
Nominated Secretary 2001-03-26 2001-05-08
MD DIRECTORS LIMITED
Nominated Director 2001-03-26 2001-05-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM FRANCIS AINSCOUGH NORTHERN VENTURE CAPITAL LIMITED Director 2016-03-09 CURRENT 1955-06-29 Active - Proposal to Strike off
WILLIAM FRANCIS AINSCOUGH LIMEGLADE LIMITED Director 2016-03-09 CURRENT 1998-02-17 Active - Proposal to Strike off
WILLIAM FRANCIS AINSCOUGH EHB HOLDCO 123 LIMITED Director 2016-03-09 CURRENT 1949-08-02 Liquidation
WILLIAM FRANCIS AINSCOUGH WAIN HOMES (NORTH WEST) LIMITED Director 2016-03-09 CURRENT 2003-11-27 Active
WILLIAM FRANCIS AINSCOUGH ECC HOLDCO 123 LIMITED Director 2016-03-09 CURRENT 1929-01-05 Liquidation
WILLIAM FRANCIS AINSCOUGH WAIN HOMES (SEVERN VALLEY) LIMITED Director 2016-03-09 CURRENT 1999-01-27 Active
WILLIAM FRANCIS AINSCOUGH WAIN HOMES (SOUTH WEST) LIMITED Director 2016-03-01 CURRENT 2001-03-26 Active
WILLIAM FRANCIS AINSCOUGH WAIN GROUP LIMITED Director 2016-01-14 CURRENT 2005-07-11 Active
WILLIAM FRANCIS AINSCOUGH CARRINGTON BUSINESS PARK LIMITED Director 2015-01-29 CURRENT 1986-01-29 Liquidation
WILLIAM FRANCIS AINSCOUGH WAIN ESTATES (CARRINGTON) LIMITED Director 2013-10-17 CURRENT 2013-10-17 Active
WILLIAM FRANCIS AINSCOUGH WAIN ESTATES (LAND) LIMITED Director 2011-11-30 CURRENT 2011-11-30 Active
WILLIAM FRANCIS AINSCOUGH HIMOR (BRAMHALL) LIMITED Director 2011-09-01 CURRENT 2011-09-01 Dissolved 2018-06-19
WILLIAM FRANCIS AINSCOUGH HIMOR (CLARENCE HOUSE) LIMITED Director 2009-08-14 CURRENT 2009-06-01 Active - Proposal to Strike off
WILLIAM FRANCIS AINSCOUGH HIMOR (RETAIL) LIMITED Director 2009-06-08 CURRENT 2009-03-27 Active - Proposal to Strike off
WILLIAM FRANCIS AINSCOUGH HIMOR (PROPERTY MANCHESTER) LIMITED Director 2009-04-15 CURRENT 2002-08-29 Active - Proposal to Strike off
WILLIAM FRANCIS AINSCOUGH ST. JAMES COURT (MANCHESTER) LIMITED Director 2009-04-02 CURRENT 2008-12-03 Active - Proposal to Strike off
WILLIAM FRANCIS AINSCOUGH WAIN ESTATES LIMITED Director 2009-04-02 CURRENT 2008-12-03 Active
WILLIAM FRANCIS AINSCOUGH HIMOR (PRESTON) LIMITED Director 2006-05-30 CURRENT 2006-05-30 Dissolved 2018-03-20
WILLIAM FRANCIS AINSCOUGH WAIN ESTATES (PROPERTY) LIMITED Director 2005-06-30 CURRENT 2005-06-30 Active
WILLIAM FRANCIS AINSCOUGH NEW ERA HOLDINGS LIMITED Director 2005-03-18 CURRENT 1998-02-24 Active
WILLIAM AINSCOUGH DATUM EDGE LIMITED Director 2018-03-01 CURRENT 2005-03-10 Active
WILLIAM AINSCOUGH ARBRASS LIMITED Director 2015-08-24 CURRENT 2015-08-24 Dissolved 2016-12-06
WILLIAM AINSCOUGH HARROCK MOTORS LTD Director 2015-07-06 CURRENT 2015-07-06 Dissolved 2017-10-24
WILLIAM AINSCOUGH CARRINGTON BUSINESS PARK LIMITED Director 2015-01-29 CURRENT 1986-01-29 Liquidation
WILLIAM AINSCOUGH WAIN ESTATES (CARRINGTON) LIMITED Director 2013-10-17 CURRENT 2013-10-17 Active
WILLIAM AINSCOUGH WAIN ESTATES (LAND) LIMITED Director 2011-11-30 CURRENT 2011-11-30 Active
WILLIAM AINSCOUGH HIMOR (BRAMHALL) LIMITED Director 2011-09-01 CURRENT 2011-09-01 Dissolved 2018-06-19
WILLIAM AINSCOUGH HIMOR (PRESTON) LIMITED Director 2010-05-06 CURRENT 2006-05-30 Dissolved 2018-03-20
WILLIAM AINSCOUGH WAIN ESTATES (PROPERTY) LIMITED Director 2010-05-06 CURRENT 2005-06-30 Active
WILLIAM AINSCOUGH HIMOR (CLARENCE HOUSE) LIMITED Director 2009-08-14 CURRENT 2009-06-01 Active - Proposal to Strike off
WILLIAM AINSCOUGH HIMOR (RETAIL) LIMITED Director 2009-06-08 CURRENT 2009-03-27 Active - Proposal to Strike off
WILLIAM AINSCOUGH ST. JAMES COURT (MANCHESTER) LIMITED Director 2009-04-02 CURRENT 2008-12-03 Active - Proposal to Strike off
WILLIAM AINSCOUGH WAIN ESTATES LIMITED Director 2009-04-02 CURRENT 2008-12-03 Active
WILLIAM AINSCOUGH WAIN GROUP LIMITED Director 2005-07-11 CURRENT 2005-07-11 Active
WILLIAM AINSCOUGH HIMOR (PROPERTY MANCHESTER) LIMITED Director 2003-02-10 CURRENT 2002-08-29 Active - Proposal to Strike off
WILLIAM AINSCOUGH EHB HOLDCO 123 LIMITED Director 2001-12-21 CURRENT 1949-08-02 Liquidation
WILLIAM AINSCOUGH ECC HOLDCO 123 LIMITED Director 2001-12-21 CURRENT 1929-01-05 Liquidation
WILLIAM AINSCOUGH WAIN HOMES (SOUTH WEST) LIMITED Director 2001-04-25 CURRENT 2001-03-26 Active
WILLIAM AINSCOUGH LIMEGLADE LIMITED Director 1998-03-31 CURRENT 1998-02-17 Active - Proposal to Strike off
WILLIAM AINSCOUGH NORTHERN VENTURE CAPITAL LIMITED Director 1992-02-07 CURRENT 1955-06-29 Active - Proposal to Strike off
STEPHEN TIMOTHY TOGHILL BOWHART LIMITED Director 2016-01-06 CURRENT 2016-01-06 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
2024-03-28CONFIRMATION STATEMENT MADE ON 26/03/24, WITH NO UPDATES
2023-07-06APPOINTMENT TERMINATED, DIRECTOR PETER BARLOW
2023-06-30FULL ACCOUNTS MADE UP TO 02/10/22
2023-04-05CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES
2023-03-30Appointment of Mr Alan Geraghty as company secretary on 2023-03-28
2023-03-30Termination of appointment of Andy Campbell on 2023-03-28
2023-01-18REGISTRATION OF A CHARGE / CHARGE CODE 041870610006
2022-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/10/21
2022-04-29CONFIRMATION STATEMENT MADE ON 26/03/22, WITH UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH UPDATES
2022-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/22 FROM Exchange House Kelburn Court, Daten Park Birchwood Warrington WA3 6UT England
2021-09-29RES15CHANGE OF COMPANY NAME 29/09/21
2021-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/09/20
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH UPDATES
2020-12-18CH01Director's details changed for Mr William Francis Ainscough on 2020-12-18
2020-09-15AA01Current accounting period extended from 30/06/20 TO 30/09/20
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2020-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/20 FROM Carrington Business Park Carrington Business Park, Manchester Road Carrington Manchester M31 4DD England
2020-01-22RES15CHANGE OF COMPANY NAME 22/01/20
2019-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-12-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TIMOTHY TOGHILL
2019-07-01AP01DIRECTOR APPOINTED MR PETER BARLOW
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES
2018-12-04AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-09-25TM02Termination of appointment of Mark Austin Booth on 2018-09-18
2018-09-25AP03Appointment of Mr Andy Campbell as company secretary on 2018-09-18
2018-09-25AP01DIRECTOR APPOINTED MR ANDY JAMES CAMPBELL
2018-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 041870610005
2018-07-16AP01DIRECTOR APPOINTED MR STEPHEN TIMOTHY TOGHILL
2018-06-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES
2018-02-20AAMDAmended full accounts made up to 2017-06-30
2018-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 041870610004
2017-12-18AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-12-06PSC02Notification of Wain Group Holdings Limited as a person with significant control on 2016-04-06
2017-12-06PSC07CESSATION OF WILLIAM AINSCOUGH AS A PERSON OF SIGNIFICANT CONTROL
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 9501
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2017-02-10TM02Termination of appointment of Roger James Treweek on 2017-02-10
2017-02-10AP03Appointment of Mr Mark Austin Booth as company secretary on 2017-02-10
2017-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/17 FROM Exchange House Kelburn Court Birchwood Warrington WA3 6UT England
2016-10-26AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-04-12AR0126/03/16 ANNUAL RETURN FULL LIST
2016-03-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN OWEN
2016-03-09AP01DIRECTOR APPOINTED MR WILLIAM FRANCIS AINSCOUGH
2016-01-20AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/16 FROM Cedarwood 2 Kelvin Close Birchwood Warrington Cheshire WA3 7PB
2015-03-30AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 9501
2015-03-27AR0126/03/15 ANNUAL RETURN FULL LIST
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 9501
2014-04-10AR0126/03/14 FULL LIST
2014-03-10AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-03-27AR0126/03/13 FULL LIST
2012-10-05AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-08-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-07-31RES13COMPANY BUSINESS 05/07/2012
2012-07-31RES01ALTER ARTICLES 05/07/2012
2012-07-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-03-29AR0126/03/12 FULL LIST
2012-03-12AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-04-06AR0126/03/11 FULL LIST
2011-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN OWEN / 01/04/2011
2011-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM AINSCOUGH / 01/04/2011
2011-03-04AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-04-22AR0126/03/10 FULL LIST
2010-04-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROGER JAMES TREWEEK / 01/03/2010
2010-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-05-12363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2009-05-12288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM AINSCOUGH / 03/04/2009
2009-05-12288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN OWEN / 20/12/2008
2009-04-21287REGISTERED OFFICE CHANGED ON 21/04/2009 FROM UNIT 6 HARVARD COURT WINWICK QUAY WARRINGTON CHESHIRE WA2 8LT
2008-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-10-09363sRETURN MADE UP TO 26/03/08; NO CHANGE OF MEMBERS
2007-11-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2007-04-12363sRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2006-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2006-11-01RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-06-01363sRETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
2005-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2005-09-12122£ IC 5009501/9501 25/08/05 £ SR 5000000@=5000000
2005-09-06155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-09-06155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-09-06155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-09-06155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-09-06155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-09-06155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-09-06155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-09-06155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04
2005-04-05363sRETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2004-06-04287REGISTERED OFFICE CHANGED ON 04/06/04 FROM: UNIT 7 HARVARD COURT, WINWICK QUAY, WARRINGTON, CHESHIRE WA2 8LT
2004-04-29363sRETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS
2004-04-28122£ IC 5009501/3322286 11/12/03 £ SR 1687215@1=1687215
2004-04-19123NC INC ALREADY ADJUSTED 11/12/03
2004-04-19RES12VARYING SHARE RIGHTS AND NAMES
2004-04-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-1988(2)RAD 11/12/03--------- £ SI 5000000@1=5000000 £ IC 9501/5009501
2003-10-28169£ IC 10930/9501 19/09/03 £ SR 1429@1=1429
2003-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03
2003-04-12363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-12363sRETURN MADE UP TO 26/03/03; NO CHANGE OF MEMBERS
2003-02-05287REGISTERED OFFICE CHANGED ON 05/02/03 FROM: OWLSFOOT BUSINESS CENTRE, STICKLEPATH, OKEHAMPTON, DEVON EX20 2PA
2003-01-2388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-01-2388(2)RAD 16/12/02--------- £ SI 1687215@1=1687215 £ IC 10930/1698145
2003-01-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-02123£ NC 11000/1698215 11/12/02
2003-01-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-01-02RES04NC INC ALREADY ADJUSTED 11/12/02
2003-01-02RES13SECTION 320 AGREEMENT 11/12/02
2003-01-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02
2002-09-16AUDAUDITOR'S RESIGNATION
2002-07-15CERTNMCOMPANY NAME CHANGED WAINHOMES (NORTH WEST) LIMITED CERTIFICATE ISSUED ON 15/07/02
2002-03-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-29363sRETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS
2001-12-22395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to WAIN HOMES 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 WAIN HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-07-21 Outstanding HSBC BANK PLC
CHARGE 2001-12-21 Satisfied IMERYS MINERALS LIMITED
DEBENTURE 2001-06-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of WAIN HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WAIN HOMES LIMITED
Trademarks
We have not found any records of WAIN HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WAIN HOMES 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 (41202 - Construction of domestic buildings) as WAIN HOMES LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where WAIN HOMES 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 WAIN HOMES 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 WAIN HOMES 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.