Company NameAinscough Investments Limited
Company StatusActive
Company Number06306316
CategoryPrivate Limited Company
Incorporation Date9 July 2007(16 years, 10 months ago)
Previous NamesAinscough Vanguard Holdings Limited and Martin Ainscough Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Martin Ainscough
Date of BirthJune 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2007(4 months, 1 week after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWrenalls Farm Platt Lane
Standish
Wigan
Lancashire
WN1 2XH
Director NameMs Rachael Eva Ainscough
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(9 years, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakland House 21 Hope Carr Road
Leigh
Wigan
WN7 3ET
Director NameMr David Philip Richard Watson
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2017(9 years, 7 months after company formation)
Appointment Duration7 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOakland House 21 Hope Carr Road
Leigh
Wigan
WN7 3ET
Director NameMr Matthew Martin Ainscough
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2019(11 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakland House 21 Hope Carr Road
Leigh
Wigan
WN7 3ET
Director NameMrs Danielle Louise Hitchen
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2019(11 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakland House 21 Hope Carr Road
Leigh
Wigan
WN7 3ET
Director NameMr Andrew John Ainscough
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2019(11 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressOakland House 21 Hope Carr Road
Leigh
Wigan
WN7 3ET
Director NameMr Christopher Gerald Ainscough
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2019(11 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakland House 21 Hope Carr Road
Leigh
Wigan
WN7 3ET
Secretary NameMr David Andrew Cheers
NationalityBritish
StatusResigned
Appointed09 July 2007(same day as company formation)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address2 Sandbrook Gardens
Orrell
Wigan
Lancashire
WN5 8TZ
Director NameJeffrey William Hitchen
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2007(4 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 10 June 2009)
RoleAccountant
Correspondence Address202 Orrell Road
Orrell
Wigan
Lancashire
WN5 8HQ
Director NameMr Stephen Thomas Connelly
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2007(4 months, 1 week after company formation)
Appointment Duration9 years, 3 months (resigned 24 February 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Kempnough Hall Road
Worsley
Manchester
Lancashire
M28 2QP
Secretary NameJeffrey William Hitchen
NationalityBritish
StatusResigned
Appointed16 November 2007(4 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 09 June 2009)
RoleAccountant
Correspondence Address202 Orrell Road
Orrell
Wigan
Lancashire
WN5 8HQ
Secretary NameMr Stephen Thomas Connelly
NationalityBritish
StatusResigned
Appointed10 June 2009(1 year, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 24 January 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Kempnough Hall Road
Worsley
Manchester
Lancashire
M28 2QP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 July 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteainscoughstrategicland.co.uk

Location

Registered AddressOakland House 21 Hope Carr Road
Leigh
Wigan
WN7 3ET
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh South
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Martin Ainscough
100.00%
Ordinary

Financials

Year2014
Turnover£35,648,646
Gross Profit£16,236,770
Net Worth-£1,343,337
Cash£1,157,253
Current Liabilities£12,242,394

Accounts

Latest Accounts30 September 2023 (7 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return9 July 2023 (10 months, 2 weeks ago)
Next Return Due23 July 2024 (2 months from now)

Filing History

17 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
9 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
3 May 2023Director's details changed for Mr Christopher Gerald Ainscough on 26 April 2023 (2 pages)
3 May 2023Director's details changed for Miss Rachael Eva Ainscough on 26 April 2023 (2 pages)
3 May 2023Director's details changed for Mr Andrew John Ainscough on 26 April 2023 (2 pages)
25 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
26 May 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
22 July 2021Confirmation statement made on 9 July 2021 with updates (4 pages)
24 June 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
12 April 2021Director's details changed for Miss Rachael Eva Ainscough on 1 April 2021 (2 pages)
10 April 2021Director's details changed for Mr David Philip Richard Watson on 1 April 2021 (2 pages)
10 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
19 May 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
11 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
14 March 2019Full accounts made up to 30 September 2018 (12 pages)
14 January 2019Appointment of Mr Andrew John Ainscough as a director on 2 January 2019 (2 pages)
14 January 2019Appointment of Mr Christopher Gerald Ainscough as a director on 2 January 2019 (2 pages)
14 January 2019Appointment of Mr Matthew Martin Ainscough as a director on 2 January 2019 (2 pages)
14 January 2019Appointment of Mrs Danielle Louise Hitchen as a director on 2 January 2019 (2 pages)
10 July 2018Notification of Ainscough Group Limited as a person with significant control on 28 February 2018 (2 pages)
10 July 2018Cessation of Martin Ainscough as a person with significant control on 28 February 2018 (1 page)
10 July 2018Confirmation statement made on 9 July 2018 with updates (4 pages)
6 July 2018Group of companies' accounts made up to 30 September 2017 (32 pages)
5 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-31
(3 pages)
29 December 2017Statement of capital following an allotment of shares on 26 July 2017
  • GBP 101,894
(3 pages)
29 December 2017Statement of capital following an allotment of shares on 26 July 2017
  • GBP 101,894
(3 pages)
11 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
5 July 2017Group of companies' accounts made up to 30 September 2016 (36 pages)
5 July 2017Group of companies' accounts made up to 30 September 2016 (36 pages)
24 February 2017Termination of appointment of Stephen Thomas Connelly as a director on 24 February 2017 (1 page)
24 February 2017Termination of appointment of Stephen Thomas Connelly as a director on 24 February 2017 (1 page)
13 February 2017Appointment of Mr David Philip Richard Watson as a director on 6 February 2017 (2 pages)
13 February 2017Appointment of Mr David Philip Richard Watson as a director on 6 February 2017 (2 pages)
24 January 2017Termination of appointment of Stephen Thomas Connelly as a secretary on 24 January 2017 (1 page)
24 January 2017Termination of appointment of Stephen Thomas Connelly as a secretary on 24 January 2017 (1 page)
4 January 2017Appointment of Miss Rachael Eva Ainscough as a director on 1 January 2017 (2 pages)
4 January 2017Appointment of Miss Rachael Eva Ainscough as a director on 1 January 2017 (2 pages)
5 August 2016Group of companies' accounts made up to 30 September 2015 (30 pages)
5 August 2016Group of companies' accounts made up to 30 September 2015 (30 pages)
18 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
13 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 50,002
(5 pages)
13 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 50,002
(5 pages)
13 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 50,002
(5 pages)
6 July 2015Group of companies' accounts made up to 30 September 2014 (31 pages)
6 July 2015Group of companies' accounts made up to 30 September 2014 (31 pages)
14 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 50,002
(5 pages)
14 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 50,002
(5 pages)
14 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 50,002
(5 pages)
27 May 2014Group of companies' accounts made up to 30 September 2013 (32 pages)
27 May 2014Group of companies' accounts made up to 30 September 2013 (32 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
3 July 2013Group of companies' accounts made up to 30 September 2012 (26 pages)
3 July 2013Group of companies' accounts made up to 30 September 2012 (26 pages)
16 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
31 May 2012Accounts for a small company made up to 30 September 2011 (11 pages)
31 May 2012Accounts for a small company made up to 30 September 2011 (11 pages)
6 September 2011Statement of capital following an allotment of shares on 31 August 2011
  • GBP 50,002
(4 pages)
6 September 2011Statement of capital following an allotment of shares on 31 August 2011
  • GBP 50,002
(4 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
21 June 2011Accounts for a small company made up to 30 September 2010 (9 pages)
21 June 2011Accounts for a small company made up to 30 September 2010 (9 pages)
28 October 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 50,000
(3 pages)
28 October 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 50,000
(3 pages)
12 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
25 June 2010Accounts for a small company made up to 30 September 2009 (8 pages)
25 June 2010Accounts for a small company made up to 30 September 2009 (8 pages)
13 August 2009Return made up to 09/07/09; full list of members (3 pages)
13 August 2009Return made up to 09/07/09; full list of members (3 pages)
2 July 2009Accounts for a small company made up to 30 September 2008 (8 pages)
2 July 2009Accounts for a small company made up to 30 September 2008 (8 pages)
10 June 2009Appointment terminated director jeffrey hitchen (1 page)
10 June 2009Appointment terminated director jeffrey hitchen (1 page)
10 June 2009Secretary appointed mr stephen thomas connelly (1 page)
10 June 2009Secretary appointed mr stephen thomas connelly (1 page)
9 June 2009Appointment terminated secretary jeffrey hitchen (1 page)
9 June 2009Appointment terminated (1 page)
9 June 2009Appointment terminated (1 page)
9 June 2009Appointment terminated secretary jeffrey hitchen (1 page)
4 June 2009Registered office changed on 04/06/2009 from farington business park golden hill lane leyland preston lancashire PR25 3GG (1 page)
4 June 2009Registered office changed on 04/06/2009 from farington business park golden hill lane leyland preston lancashire PR25 3GG (1 page)
30 September 2008Return made up to 09/07/08; full list of members (4 pages)
30 September 2008Return made up to 09/07/08; full list of members (4 pages)
29 September 2008Ad 31/03/08\gbp si 49999@1=49999\gbp ic 1/50000\ (1 page)
29 September 2008Ad 31/03/08\gbp si 49999@1=49999\gbp ic 1/50000\ (1 page)
18 December 2007Accounting reference date extended from 31/07/08 to 30/09/08 (1 page)
18 December 2007Secretary resigned (1 page)
18 December 2007New director appointed (3 pages)
18 December 2007Secretary resigned (1 page)
18 December 2007Secretary resigned (1 page)
18 December 2007New secretary appointed;new director appointed (3 pages)
18 December 2007New secretary appointed;new director appointed (3 pages)
18 December 2007Accounting reference date extended from 31/07/08 to 30/09/08 (1 page)
18 December 2007Director resigned (1 page)
18 December 2007New director appointed (4 pages)
18 December 2007New director appointed (3 pages)
18 December 2007Director resigned (1 page)
18 December 2007Secretary resigned (1 page)
18 December 2007New director appointed (4 pages)
29 November 2007Company name changed ainscough vanguard holdings limi ted\certificate issued on 29/11/07 (2 pages)
29 November 2007Company name changed ainscough vanguard holdings limi ted\certificate issued on 29/11/07 (2 pages)
1 October 2007New secretary appointed (2 pages)
1 October 2007New secretary appointed (2 pages)
9 July 2007Incorporation (19 pages)
9 July 2007Incorporation (19 pages)