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

AINSCOUGH STRATEGIC LAND LIMITED

21 HOPE CARR ROAD, LEIGH, LANCASHIRE, WN7 3ET,
Company Registration Number
06347316
Private Limited Company
Active

Company Overview

About Ainscough Strategic Land Ltd
AINSCOUGH STRATEGIC LAND LIMITED was founded on 2007-08-20 and has its registered office in Leigh. The organisation's status is listed as "Active". Ainscough Strategic Land Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AINSCOUGH STRATEGIC LAND LIMITED
 
Legal Registered Office
21 HOPE CARR ROAD
LEIGH
LANCASHIRE
WN7 3ET
Other companies in WN7
 
Filing Information
Company Number 06347316
Company ID Number 06347316
Date formed 2007-08-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 20/08/2015
Return next due 17/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB927314035  
Last Datalog update: 2023-09-05 19:44:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AINSCOUGH STRATEGIC LAND 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 AINSCOUGH STRATEGIC LAND LIMITED
The following companies were found which have the same name as AINSCOUGH STRATEGIC LAND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AINSCOUGH STRATEGIC LAND (TYTHERINGTON) LIMITED OAKLAND HOUSE 21 HOPE CARR ROAD LEIGH WIGAN WN7 3ET Active - Proposal to Strike off Company formed on the 2008-04-08

Company Officers of AINSCOUGH STRATEGIC LAND LIMITED

Current Directors
Officer Role Date Appointed
MARTIN AINSCOUGH
Director 2007-12-05
RACHAEL EVA AINSCOUGH
Director 2013-05-28
JOHN MICHAEL BROOKS
Director 2014-01-02
DAVID PHILIP RICHARD WATSON
Director 2017-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MARTIN
Director 2010-08-12 2018-03-13
STEPHEN THOMAS CONNELLY
Director 2007-12-04 2017-02-13
STEPHEN THOMAS CONNELLY
Company Secretary 2007-12-04 2017-01-24
ANTHONY ROBERT AINSCOUGH
Director 2009-08-27 2013-10-09
NIGEL MARK MCGURK
Director 2007-12-04 2011-07-01
NIGEL FRANCIS JOHNSTON
Director 2007-12-04 2009-06-10
HAMMONDS SECRETARIES LIMITED
Company Secretary 2007-08-20 2007-12-04
HAMMONDS DIRECTORS LIMITED
Director 2007-08-20 2007-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN AINSCOUGH AINSCOUGH GROUP LIMITED Director 2018-01-26 CURRENT 2016-11-07 Active
MARTIN AINSCOUGH ONE STOP POWER RENTAL LIMITED Director 2014-07-08 CURRENT 2014-07-08 Active
MARTIN AINSCOUGH WIGAN BOYS & GIRLS CLUB (TRADING) LIMITED Director 2014-02-12 CURRENT 2014-02-12 Active
MARTIN AINSCOUGH PRESTON YOUTH ZONE Director 2013-07-30 CURRENT 2013-07-30 Active - Proposal to Strike off
MARTIN AINSCOUGH BLAKELEY'S RECYCLING LIMITED Director 2012-12-13 CURRENT 1982-06-22 Active - Proposal to Strike off
MARTIN AINSCOUGH CARLICK HOLDINGS LIMITED Director 2012-03-01 CURRENT 2007-10-16 Active - Proposal to Strike off
MARTIN AINSCOUGH CARLICK CONTRACT FURNITURE LIMITED Director 2012-03-01 CURRENT 1973-01-04 Active
MARTIN AINSCOUGH AINSCOUGH INVESTMENTS NO.1 LIMITED Director 2012-01-17 CURRENT 2000-11-24 Dissolved 2014-01-07
MARTIN AINSCOUGH NORTH HALL LAND LIMITED Director 2011-09-14 CURRENT 1997-04-18 Active
MARTIN AINSCOUGH WIGAN UTC Director 2011-07-06 CURRENT 2011-07-06 Dissolved 2016-05-10
MARTIN AINSCOUGH AINSCOUGH STRATEGIC LAND (TYTHERINGTON) LIMITED Director 2010-08-12 CURRENT 2008-04-08 Active - Proposal to Strike off
MARTIN AINSCOUGH CONNELLY CAPITAL LIMITED Director 2010-03-09 CURRENT 2010-03-09 Dissolved 2015-08-15
MARTIN AINSCOUGH ONE STOP HIRE LIMITED Director 2009-10-16 CURRENT 2003-08-06 Active
MARTIN AINSCOUGH WIGAN BOYS & GIRLS CLUB Director 2009-06-25 CURRENT 2009-06-25 Active
MARTIN AINSCOUGH FLOURISH CAPITAL LIMITED Director 2008-01-25 CURRENT 2008-01-25 Active
MARTIN AINSCOUGH AINSCOUGH INVESTMENTS LIMITED Director 2007-11-16 CURRENT 2007-07-09 Active
RACHAEL EVA AINSCOUGH AINSCOUGH GROUP LIMITED Director 2018-01-26 CURRENT 2016-11-07 Active
RACHAEL EVA AINSCOUGH AINSCOUGH INVESTMENTS LIMITED Director 2017-01-01 CURRENT 2007-07-09 Active
RACHAEL EVA AINSCOUGH FLOURISH CAPITAL LIMITED Director 2016-10-07 CURRENT 2008-01-25 Active
RACHAEL EVA AINSCOUGH RACHAEL AINSCOUGH HOLDINGS LIMITED Director 2014-12-04 CURRENT 2014-11-11 Active - Proposal to Strike off
RACHAEL EVA AINSCOUGH HORSE DRAWN CARRIAGES LIMITED Director 2014-09-30 CURRENT 2007-11-20 Active
RACHAEL EVA AINSCOUGH THOMPSON HOUSE EQUESTRIAN CENTRE LIMITED Director 2014-09-30 CURRENT 2007-10-17 Active
RACHAEL EVA AINSCOUGH AINSCOUGH STRATEGIC LAND (TYTHERINGTON) LIMITED Director 2013-05-28 CURRENT 2008-04-08 Active - Proposal to Strike off
DAVID PHILIP RICHARD WATSON SNOWDONIA HOTEL LIMITED Director 2018-04-01 CURRENT 2018-03-05 Active
DAVID PHILIP RICHARD WATSON AINSCOUGH GROUP LIMITED Director 2018-01-26 CURRENT 2016-11-07 Active
DAVID PHILIP RICHARD WATSON CARLICK CONTRACT FURNITURE LIMITED Director 2017-02-28 CURRENT 1973-01-04 Active
DAVID PHILIP RICHARD WATSON AINSCOUGH INVESTMENTS LIMITED Director 2017-02-06 CURRENT 2006-11-06 Dissolved 2017-12-19
DAVID PHILIP RICHARD WATSON BLAKELEY'S RECYCLING LIMITED Director 2017-02-06 CURRENT 1982-06-22 Active - Proposal to Strike off
DAVID PHILIP RICHARD WATSON FLOURISH CAPITAL LIMITED Director 2017-02-06 CURRENT 2008-01-25 Active
DAVID PHILIP RICHARD WATSON AINSCOUGH STRATEGIC LAND (TYTHERINGTON) LIMITED Director 2017-02-06 CURRENT 2008-04-08 Active - Proposal to Strike off
DAVID PHILIP RICHARD WATSON ADVENTURE PARC SNOWDONIA LIMITED Director 2017-02-06 CURRENT 2012-09-19 Active
DAVID PHILIP RICHARD WATSON AINSCOUGH INVESTMENTS LIMITED Director 2017-02-06 CURRENT 2007-07-09 Active
DAVID PHILIP RICHARD WATSON RACHAEL AINSCOUGH HOLDINGS LIMITED Director 2017-02-06 CURRENT 2014-11-11 Active - Proposal to Strike off

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
2023-08-21CONFIRMATION STATEMENT MADE ON 20/08/23, WITH NO UPDATES
2023-05-03Director's details changed for Miss Rachael Eva Ainscough on 2023-04-26
2023-03-13SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-09-01CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES
2022-05-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 20/08/21, WITH NO UPDATES
2021-06-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-04-12CH01Director's details changed for Miss Rachael Eva Ainscough on 2021-04-01
2021-04-10CH01Director's details changed for Mr David Philip Richard Watson on 2021-04-01
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 20/08/20, WITH NO UPDATES
2019-09-10AP01DIRECTOR APPOINTED MR DAVID JOHN O' REILLY
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 20/08/19, WITH NO UPDATES
2019-03-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-08-28PSC05Change of details for Ainscough Investments Limited as a person with significant control on 2017-07-27
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES
2018-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-05-01PSC05Change of details for Martin Ainscough Holdings Limited as a person with significant control on 2017-09-27
2018-05-01PSC07CESSATION OF RACHAEL AINSCOUGH HOLDINGS LIMITED AS A PSC
2018-05-01PSC07CESSATION OF RACHAEL AINSCOUGH HOLDINGS LIMITED AS A PSC
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARTIN
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES
2017-09-04PSC02Notification of Rachael Ainscough Holdings Limited as a person with significant control on 2016-04-06
2017-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-02-13AP01DIRECTOR APPOINTED MR DAVID PHILIP RICHARD WATSON
2017-02-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMAS CONNELLY
2017-01-24TM02Termination of appointment of Stephen Thomas Connelly on 2017-01-24
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 100000
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2016-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 100000
2015-09-07AR0120/08/15 ANNUAL RETURN FULL LIST
2015-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 100000
2014-09-03AR0120/08/14 ANNUAL RETURN FULL LIST
2014-05-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2014-01-10AP01DIRECTOR APPOINTED MR JOHN MICHAEL BROOKS
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY AINSCOUGH
2013-08-20AR0120/08/13 ANNUAL RETURN FULL LIST
2013-06-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2013-06-05AP01DIRECTOR APPOINTED MISS RACHAEL EVA AINSCOUGH
2012-08-22AR0120/08/12 FULL LIST
2012-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-08-23AR0120/08/11 FULL LIST
2011-07-08TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MCGURK
2011-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-09-21AR0120/08/10 FULL LIST
2010-08-12AP01DIRECTOR APPOINTED MR PAUL MARTIN
2010-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-10-01363aRETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS
2009-08-27288aDIRECTOR APPOINTED MR ANTHONY ROBERT AINSCOUGH
2009-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-06-12287REGISTERED OFFICE CHANGED ON 12/06/2009 FROM OAKLAND HOUSE 2 HOPE CARR ROAD LEIGH WIGAN WN7 3ET
2009-06-10288bAPPOINTMENT TERMINATED DIRECTOR NIGEL JOHNSTON
2009-06-03287REGISTERED OFFICE CHANGED ON 03/06/2009 FROM INTERLINK HOUSE FARRINGTON BUSINESS PARK GOLDEN HILL LANE LEYLAND PRESTON LANCASHIRE PR25 3GG
2008-10-08363aRETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS
2008-10-07288cDIRECTOR'S CHANGE OF PARTICULARS / NIGEL MCGURK / 03/10/2008
2008-02-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-02-01225ACC. REF. DATE EXTENDED FROM 31/08/08 TO 30/09/08
2008-01-25288aNEW DIRECTOR APPOINTED
2008-01-25288aNEW DIRECTOR APPOINTED
2008-01-25288aNEW DIRECTOR APPOINTED
2008-01-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-01-25288bDIRECTOR RESIGNED
2008-01-25288bSECRETARY RESIGNED
2008-01-25287REGISTERED OFFICE CHANGED ON 25/01/08 FROM: HAMMONDS (REF : SDW), RUTLAND HOUSE, 148 EDMUND STREET BIRMINGHAM B3 2JR
2008-01-25123NC INC ALREADY ADJUSTED 04/12/07
2008-01-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-01-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-01-25RES04£ NC 100/100000 04/12
2008-01-2588(2)RAD 05/12/07--------- £ SI 70000@1=70000 £ IC 30000/100000
2008-01-2588(2)RAD 04/12/07--------- £ SI 29999@1=29999 £ IC 1/30000
2007-08-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 AINSCOUGH STRATEGIC LAND 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 AINSCOUGH STRATEGIC LAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AINSCOUGH STRATEGIC LAND LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 AINSCOUGH STRATEGIC LAND LIMITED

Intangible Assets
Patents
We have not found any records of AINSCOUGH STRATEGIC LAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AINSCOUGH STRATEGIC LAND LIMITED
Trademarks
We have not found any records of AINSCOUGH STRATEGIC LAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AINSCOUGH STRATEGIC LAND 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 AINSCOUGH STRATEGIC LAND 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 AINSCOUGH STRATEGIC LAND 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 AINSCOUGH STRATEGIC LAND 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 AINSCOUGH STRATEGIC LAND 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.