Company NameSeward Wyon Ltd
DirectorsMatthew Martin Ainscough and David Andrew Cheers
Company StatusActive
Company Number02199766
CategoryPrivate Limited Company
Incorporation Date27 November 1987(36 years, 5 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr David Andrew Cheers
NationalityBritish
StatusCurrent
Appointed01 November 2005(17 years, 11 months after company formation)
Appointment Duration18 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Sandbrook Gardens
Orrell
Wigan
Lancashire
WN5 8TZ
Director NameMr Matthew Martin Ainscough
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2014(26 years, 6 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVanguard House Bradley Lane
Standish
Wigan
Lancashire
WN6 0XF
Director NameMr David Andrew Cheers
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2014(26 years, 6 months after company formation)
Appointment Duration9 years, 11 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressVanguard House Bradley Lane
Standish
Wigan
Lancashire
WN6 0XF
Director NameMr Raymond Michael Beech
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 4 months after company formation)
Appointment Duration13 years, 7 months (resigned 01 November 2004)
RoleEngineer
Correspondence AddressBrambles
Wedmans Lane
Rotherwick
Hampshire
RG27 9BS
Director NameMr Edward Frederick Notman
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 23 October 1998)
RoleEngineer
Correspondence Address56 Westover Road
Fleet
Hampshire
GU13 9DF
Secretary NameMr Raymond Michael Beech
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 24 August 1998)
RoleCompany Director
Correspondence AddressBrambles
Wedmans Lane
Rotherwick
Hampshire
RG27 9BS
Secretary NameSheena Beech
NationalityBritish
StatusResigned
Appointed24 August 1998(10 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 November 2004)
RoleCompany Director
Correspondence AddressBrambles Wedmans Lane
Rotherwick
Hook
Hampshire
RG27 9BS
Director NameMr Martin Ainscough
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(16 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 June 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWrenalls Farm Platt Lane
Standish
Wigan
Lancashire
WN1 2XH
Director NameMr Brendan Ainscough
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(16 years, 11 months after company formation)
Appointment Duration17 years, 6 months (resigned 14 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCalderbanks
Shady Lane Cuerden Valley
Preston
Lancashire
PR5 6AU
Secretary NameMr Brendan Ainscough
NationalityBritish
StatusResigned
Appointed01 November 2004(16 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCalderbanks
Shady Lane Cuerden Valley
Preston
Lancashire
PR5 6AU

Contact

Websiteainscoughvanguard.co.uk

Location

Registered AddressVanguard House Bradley Lane
Standish
Wigan
Lancashire
WN6 0XF
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardStandish with Langtree
Built Up AreaWigan
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Ainscough Vanguard LTD
50.00%
Non Voting
100 at £1Ainscough Vanguard LTD
50.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (overdue)

Charges

4 June 1991Delivered on: 18 June 1991
Satisfied on: 17 November 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Please see form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

20 December 2023Accounts for a dormant company made up to 31 May 2023 (6 pages)
14 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
27 September 2022Accounts for a dormant company made up to 31 May 2022 (6 pages)
16 May 2022Termination of appointment of Brendan Ainscough as a director on 14 May 2022 (1 page)
13 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
21 January 2022Accounts for a dormant company made up to 31 May 2021 (6 pages)
1 June 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
4 March 2021Accounts for a dormant company made up to 31 May 2020 (6 pages)
15 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
5 November 2019Accounts for a dormant company made up to 31 May 2019 (6 pages)
4 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
15 January 2019Accounts for a dormant company made up to 31 May 2018 (6 pages)
3 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
24 November 2017Accounts for a dormant company made up to 31 May 2017 (6 pages)
24 November 2017Accounts for a dormant company made up to 31 May 2017 (6 pages)
1 June 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-30
(2 pages)
1 June 2017Change of name notice (2 pages)
1 June 2017Change of name notice (2 pages)
1 June 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-30
(2 pages)
4 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
24 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-23
(3 pages)
24 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-23
(3 pages)
20 February 2017Accounts for a dormant company made up to 31 May 2016 (5 pages)
20 February 2017Accounts for a dormant company made up to 31 May 2016 (5 pages)
18 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 200
(6 pages)
18 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 200
(6 pages)
15 November 2015Accounts for a dormant company made up to 31 May 2015 (5 pages)
15 November 2015Accounts for a dormant company made up to 31 May 2015 (5 pages)
23 September 2015Company name changed tierce engineering LIMITED\certificate issued on 23/09/15
  • RES15 ‐ Change company name resolution on 2015-06-01
(3 pages)
23 September 2015Company name changed tierce engineering LIMITED\certificate issued on 23/09/15
  • RES15 ‐ Change company name resolution on 2015-06-01
(3 pages)
24 April 2015Appointment of Mr Matthew Martin Ainscough as a director on 1 June 2014 (2 pages)
24 April 2015Appointment of Mr Matthew Martin Ainscough as a director on 1 June 2014 (2 pages)
24 April 2015Appointment of Mr Matthew Martin Ainscough as a director on 1 June 2014 (2 pages)
24 April 2015Termination of appointment of Martin Ainscough as a director on 1 June 2014 (1 page)
24 April 2015Termination of appointment of Martin Ainscough as a director on 1 June 2014 (1 page)
24 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 200
(6 pages)
24 April 2015Termination of appointment of Martin Ainscough as a director on 1 June 2014 (1 page)
24 April 2015Appointment of Mr David Andrew Cheers as a director on 1 June 2014 (2 pages)
24 April 2015Appointment of Mr David Andrew Cheers as a director on 1 June 2014 (2 pages)
24 April 2015Appointment of Mr David Andrew Cheers as a director on 1 June 2014 (2 pages)
24 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 200
(6 pages)
5 March 2015Accounts for a dormant company made up to 31 May 2014 (5 pages)
5 March 2015Accounts for a dormant company made up to 31 May 2014 (5 pages)
8 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 200
(6 pages)
8 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 200
(6 pages)
19 September 2013Accounts for a dormant company made up to 31 May 2013 (5 pages)
19 September 2013Accounts for a dormant company made up to 31 May 2013 (5 pages)
9 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
2 November 2012Accounts for a dormant company made up to 31 May 2012 (5 pages)
2 November 2012Accounts for a dormant company made up to 31 May 2012 (5 pages)
4 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
4 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
27 October 2011Accounts for a dormant company made up to 31 May 2011 (5 pages)
27 October 2011Accounts for a dormant company made up to 31 May 2011 (5 pages)
5 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
20 October 2010Accounts for a dormant company made up to 31 May 2010 (5 pages)
20 October 2010Accounts for a dormant company made up to 31 May 2010 (5 pages)
14 June 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
14 June 2010Registered office address changed from Farington Business Park Golden Hill Lane Leyland Preston Lancashire PR25 3GG on 14 June 2010 (1 page)
14 June 2010Registered office address changed from Farington Business Park Golden Hill Lane Leyland Preston Lancashire PR25 3GG on 14 June 2010 (1 page)
26 October 2009Accounts for a dormant company made up to 31 May 2009 (6 pages)
26 October 2009Accounts for a dormant company made up to 31 May 2009 (6 pages)
31 March 2009Return made up to 30/03/09; full list of members (4 pages)
31 March 2009Return made up to 30/03/09; full list of members (4 pages)
10 September 2008Accounts for a dormant company made up to 31 May 2008 (6 pages)
10 September 2008Accounts for a dormant company made up to 31 May 2008 (6 pages)
21 April 2008Return made up to 30/03/08; full list of members (5 pages)
21 April 2008Return made up to 30/03/08; full list of members (5 pages)
12 November 2007Accounts for a dormant company made up to 31 May 2007 (6 pages)
12 November 2007Accounts for a dormant company made up to 31 May 2007 (6 pages)
24 April 2007Return made up to 30/03/07; full list of members (7 pages)
24 April 2007Return made up to 30/03/07; full list of members (7 pages)
8 September 2006Accounts for a dormant company made up to 31 May 2006 (5 pages)
8 September 2006Accounts for a dormant company made up to 31 May 2006 (5 pages)
3 May 2006Return made up to 30/03/06; full list of members (7 pages)
3 May 2006Return made up to 30/03/06; full list of members (7 pages)
28 December 2005New secretary appointed (2 pages)
28 December 2005New secretary appointed (2 pages)
28 December 2005Secretary resigned (1 page)
28 December 2005Secretary resigned (1 page)
12 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
12 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
5 October 2005Accounting reference date shortened from 31/10/05 to 31/05/05 (1 page)
5 October 2005Accounting reference date shortened from 31/10/05 to 31/05/05 (1 page)
17 August 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
17 August 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
25 April 2005Return made up to 30/03/05; full list of members (7 pages)
25 April 2005Return made up to 30/03/05; full list of members (7 pages)
13 December 2004Director resigned (1 page)
13 December 2004Secretary resigned (1 page)
13 December 2004Director resigned (1 page)
13 December 2004Secretary resigned (1 page)
17 November 2004Declaration of satisfaction of mortgage/charge (1 page)
17 November 2004Declaration of satisfaction of mortgage/charge (1 page)
16 November 2004New secretary appointed;new director appointed (2 pages)
16 November 2004Registered office changed on 16/11/04 from: the galleries charters road sunningdale berkshire SL5 9QJ (1 page)
16 November 2004New secretary appointed;new director appointed (2 pages)
16 November 2004Accounting reference date shortened from 30/11/04 to 31/10/04 (1 page)
16 November 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 November 2004New director appointed (2 pages)
16 November 2004Registered office changed on 16/11/04 from: the galleries charters road sunningdale berkshire SL5 9QJ (1 page)
16 November 2004Accounting reference date shortened from 30/11/04 to 31/10/04 (1 page)
16 November 2004New director appointed (2 pages)
16 November 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 April 2004Return made up to 30/03/04; full list of members (6 pages)
13 April 2004Return made up to 30/03/04; full list of members (6 pages)
19 March 2004Accounts for a small company made up to 30 November 2003 (8 pages)
19 March 2004Accounts for a small company made up to 30 November 2003 (8 pages)
14 April 2003Return made up to 30/03/03; full list of members (6 pages)
14 April 2003Return made up to 30/03/03; full list of members (6 pages)
1 April 2003Accounts for a small company made up to 30 November 2002 (8 pages)
1 April 2003Accounts for a small company made up to 30 November 2002 (8 pages)
28 May 2002Registered office changed on 28/05/02 from: old boundary house london road sunningdale berks SL5 0DW (1 page)
28 May 2002Registered office changed on 28/05/02 from: old boundary house london road sunningdale berks SL5 0DW (1 page)
29 April 2002Return made up to 30/03/02; full list of members (7 pages)
29 April 2002Return made up to 30/03/02; full list of members (7 pages)
7 March 2002Accounts for a small company made up to 30 November 2001 (7 pages)
7 March 2002Accounts for a small company made up to 30 November 2001 (7 pages)
21 May 2001Accounts for a small company made up to 30 November 2000 (6 pages)
21 May 2001Accounts for a small company made up to 30 November 2000 (6 pages)
13 April 2001Return made up to 30/03/01; full list of members (7 pages)
13 April 2001Return made up to 30/03/01; full list of members (7 pages)
18 April 2000£ ic 157/151 31/03/00 £ sr [email protected]=6 (2 pages)
18 April 2000£ ic 157/151 31/03/00 £ sr [email protected]=6 (2 pages)
13 April 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 April 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 March 2000Accounts for a small company made up to 30 November 1999 (8 pages)
24 March 2000Accounts for a small company made up to 30 November 1999 (8 pages)
2 May 1999£ ic 163/157 06/04/99 £ sr [email protected]=6 (2 pages)
2 May 1999£ ic 163/157 06/04/99 £ sr [email protected]=6 (2 pages)
15 April 1999Return made up to 31/03/99; full list of members (6 pages)
15 April 1999Return made up to 31/03/99; full list of members (6 pages)
3 March 1999Accounts for a small company made up to 30 November 1998 (8 pages)
3 March 1999Accounts for a small company made up to 30 November 1998 (8 pages)
3 November 1998Director resigned (1 page)
3 November 1998Director resigned (1 page)
9 September 1998New secretary appointed (2 pages)
9 September 1998Secretary resigned (1 page)
9 September 1998New secretary appointed (2 pages)
9 September 1998Secretary resigned (1 page)
4 August 1998Accounts for a small company made up to 30 November 1997 (7 pages)
4 August 1998Accounts for a small company made up to 30 November 1997 (7 pages)
21 May 1998£ ic 200/194 06/04/98 £ sr [email protected]=6 (2 pages)
21 May 1998£ ic 194/188 05/04/98 £ sr [email protected]=6 (2 pages)
21 May 1998£ ic 200/194 06/04/98 £ sr [email protected]=6 (2 pages)
21 May 1998£ sr [email protected] 31/03/98 (2 pages)
21 May 1998£ sr [email protected] 31/03/98 (2 pages)
21 May 1998£ ic 194/188 05/04/98 £ sr [email protected]=6 (2 pages)
5 May 1998S-div 31/03/98 (2 pages)
5 May 1998S-div 31/03/98 (2 pages)
27 April 1998Return made up to 31/03/98; no change of members (4 pages)
27 April 1998Return made up to 31/03/98; no change of members (4 pages)
7 July 1997Accounts for a small company made up to 30 November 1996 (9 pages)
7 July 1997Accounts for a small company made up to 30 November 1996 (9 pages)
16 April 1997Return made up to 31/03/97; no change of members (4 pages)
16 April 1997Return made up to 31/03/97; no change of members (4 pages)
9 June 1996Accounts for a small company made up to 30 November 1995 (8 pages)
9 June 1996Accounts for a small company made up to 30 November 1995 (8 pages)
22 April 1996Return made up to 31/03/96; full list of members (6 pages)
22 April 1996Return made up to 31/03/96; full list of members (6 pages)
30 August 1995Ad 01/04/95--------- £ si 98@1=98 £ ic 102/200 (2 pages)
30 August 1995Ad 01/04/95--------- £ si 98@1=98 £ ic 102/200 (2 pages)
6 April 1995Return made up to 31/03/95; no change of members (4 pages)
6 April 1995Return made up to 31/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)