Company Information for AINSCOUGH STRATEGIC LAND LIMITED
21 HOPE CARR ROAD, LEIGH, LANCASHIRE, WN7 3ET,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
AINSCOUGH STRATEGIC LAND LIMITED | |
Legal Registered Office | |
21 HOPE CARR ROAD LEIGH LANCASHIRE WN7 3ET Other companies in WN7 | |
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 | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 20/08/2015 | |
Return next due | 17/09/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB927314035 |
Last Datalog update: | 2024-09-09 01:38:36 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
MARTIN AINSCOUGH |
||
RACHAEL EVA AINSCOUGH |
||
JOHN MICHAEL BROOKS |
||
DAVID PHILIP RICHARD WATSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL MARTIN |
Director | ||
STEPHEN THOMAS CONNELLY |
Director | ||
STEPHEN THOMAS CONNELLY |
Company Secretary | ||
ANTHONY ROBERT AINSCOUGH |
Director | ||
NIGEL MARK MCGURK |
Director | ||
NIGEL FRANCIS JOHNSTON |
Director | ||
HAMMONDS SECRETARIES LIMITED |
Company Secretary | ||
HAMMONDS DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AINSCOUGH GROUP LIMITED | Director | 2018-01-26 | CURRENT | 2016-11-07 | Active | |
ONE STOP POWER RENTAL LIMITED | Director | 2014-07-08 | CURRENT | 2014-07-08 | Active | |
WIGAN BOYS & GIRLS CLUB (TRADING) LIMITED | Director | 2014-02-12 | CURRENT | 2014-02-12 | Active | |
PRESTON YOUTH ZONE | Director | 2013-07-30 | CURRENT | 2013-07-30 | Active - Proposal to Strike off | |
BLAKELEY'S RECYCLING LIMITED | Director | 2012-12-13 | CURRENT | 1982-06-22 | Active - Proposal to Strike off | |
CARLICK HOLDINGS LIMITED | Director | 2012-03-01 | CURRENT | 2007-10-16 | Active - Proposal to Strike off | |
CARLICK CONTRACT FURNITURE LIMITED | Director | 2012-03-01 | CURRENT | 1973-01-04 | Active | |
AINSCOUGH INVESTMENTS NO.1 LIMITED | Director | 2012-01-17 | CURRENT | 2000-11-24 | Dissolved 2014-01-07 | |
NORTH HALL LAND LIMITED | Director | 2011-09-14 | CURRENT | 1997-04-18 | Active | |
WIGAN UTC | Director | 2011-07-06 | CURRENT | 2011-07-06 | Dissolved 2016-05-10 | |
AINSCOUGH STRATEGIC LAND (TYTHERINGTON) LIMITED | Director | 2010-08-12 | CURRENT | 2008-04-08 | Active - Proposal to Strike off | |
CONNELLY CAPITAL LIMITED | Director | 2010-03-09 | CURRENT | 2010-03-09 | Dissolved 2015-08-15 | |
ONE STOP HIRE LIMITED | Director | 2009-10-16 | CURRENT | 2003-08-06 | Active | |
WIGAN BOYS & GIRLS CLUB | Director | 2009-06-25 | CURRENT | 2009-06-25 | Active | |
FLOURISH CAPITAL LIMITED | Director | 2008-01-25 | CURRENT | 2008-01-25 | Active | |
AINSCOUGH INVESTMENTS LIMITED | Director | 2007-11-16 | CURRENT | 2007-07-09 | Active | |
AINSCOUGH GROUP LIMITED | Director | 2018-01-26 | CURRENT | 2016-11-07 | Active | |
AINSCOUGH INVESTMENTS LIMITED | Director | 2017-01-01 | CURRENT | 2007-07-09 | Active | |
FLOURISH CAPITAL LIMITED | Director | 2016-10-07 | CURRENT | 2008-01-25 | Active | |
RACHAEL AINSCOUGH HOLDINGS LIMITED | Director | 2014-12-04 | CURRENT | 2014-11-11 | Active - Proposal to Strike off | |
HORSE DRAWN CARRIAGES LIMITED | Director | 2014-09-30 | CURRENT | 2007-11-20 | Active | |
THOMPSON HOUSE EQUESTRIAN CENTRE LIMITED | Director | 2014-09-30 | CURRENT | 2007-10-17 | Active | |
AINSCOUGH STRATEGIC LAND (TYTHERINGTON) LIMITED | Director | 2013-05-28 | CURRENT | 2008-04-08 | Active - Proposal to Strike off | |
SNOWDONIA HOTEL LIMITED | Director | 2018-04-01 | CURRENT | 2018-03-05 | In Administration | |
AINSCOUGH GROUP LIMITED | Director | 2018-01-26 | CURRENT | 2016-11-07 | Active | |
CARLICK CONTRACT FURNITURE LIMITED | Director | 2017-02-28 | CURRENT | 1973-01-04 | Active | |
AINSCOUGH INVESTMENTS LIMITED | Director | 2017-02-06 | CURRENT | 2006-11-06 | Dissolved 2017-12-19 | |
BLAKELEY'S RECYCLING LIMITED | Director | 2017-02-06 | CURRENT | 1982-06-22 | Active - Proposal to Strike off | |
FLOURISH CAPITAL LIMITED | Director | 2017-02-06 | CURRENT | 2008-01-25 | Active | |
AINSCOUGH STRATEGIC LAND (TYTHERINGTON) LIMITED | Director | 2017-02-06 | CURRENT | 2008-04-08 | Active - Proposal to Strike off | |
ADVENTURE PARC SNOWDONIA LIMITED | Director | 2017-02-06 | CURRENT | 2012-09-19 | Active | |
AINSCOUGH INVESTMENTS LIMITED | Director | 2017-02-06 | CURRENT | 2007-07-09 | Active | |
RACHAEL AINSCOUGH HOLDINGS LIMITED | Director | 2017-02-06 | CURRENT | 2014-11-11 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 20/08/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 20/08/23, WITH NO UPDATES | ||
Director's details changed for Miss Rachael Eva Ainscough on 2023-04-26 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22 | ||
CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/20 | |
CH01 | Director's details changed for Miss Rachael Eva Ainscough on 2021-04-01 | |
CH01 | Director's details changed for Mr David Philip Richard Watson on 2021-04-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/19 | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN O' REILLY | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/18 | |
PSC05 | Change of details for Ainscough Investments Limited as a person with significant control on 2017-07-27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/17 | |
PSC05 | Change of details for Martin Ainscough Holdings Limited as a person with significant control on 2017-09-27 | |
PSC07 | CESSATION OF RACHAEL AINSCOUGH HOLDINGS LIMITED AS A PSC | |
PSC07 | CESSATION OF RACHAEL AINSCOUGH HOLDINGS LIMITED AS A PSC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MARTIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES | |
PSC02 | Notification of Rachael Ainscough Holdings Limited as a person with significant control on 2016-04-06 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/16 | |
AP01 | DIRECTOR APPOINTED MR DAVID PHILIP RICHARD WATSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMAS CONNELLY | |
TM02 | Termination of appointment of Stephen Thomas Connelly on 2017-01-24 | |
LATEST SOC | 06/09/16 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/15 | |
LATEST SOC | 07/09/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 20/08/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 03/09/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 20/08/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/13 | |
AP01 | DIRECTOR APPOINTED MR JOHN MICHAEL BROOKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY AINSCOUGH | |
AR01 | 20/08/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/12 | |
AP01 | DIRECTOR APPOINTED MISS RACHAEL EVA AINSCOUGH | |
AR01 | 20/08/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 | |
AR01 | 20/08/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL MCGURK | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 | |
AR01 | 20/08/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PAUL MARTIN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 | |
363a | RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR ANTHONY ROBERT AINSCOUGH | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 | |
287 | REGISTERED OFFICE CHANGED ON 12/06/2009 FROM OAKLAND HOUSE 2 HOPE CARR ROAD LEIGH WIGAN WN7 3ET | |
288b | APPOINTMENT TERMINATED DIRECTOR NIGEL JOHNSTON | |
287 | REGISTERED OFFICE CHANGED ON 03/06/2009 FROM INTERLINK HOUSE FARRINGTON BUSINESS PARK GOLDEN HILL LANE LEYLAND PRESTON LANCASHIRE PR25 3GG | |
363a | RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MCGURK / 03/10/2008 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/08 TO 30/09/08 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 25/01/08 FROM: HAMMONDS (REF : SDW), RUTLAND HOUSE, 148 EDMUND STREET BIRMINGHAM B3 2JR | |
123 | NC INC ALREADY ADJUSTED 04/12/07 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | £ NC 100/100000 04/12 | |
88(2)R | AD 05/12/07--------- £ SI 70000@1=70000 £ IC 30000/100000 | |
88(2)R | AD 04/12/07--------- £ SI 29999@1=29999 £ IC 1/30000 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
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
|
|
|
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
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:
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. |