Company NameDouglas House Investments Limited
DirectorsPeter John Gibbs and Ian Lloyd Scapens
Company StatusActive
Company Number08205177
CategoryPrivate Limited Company
Incorporation Date6 September 2012(11 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Peter John Gibbs
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2020(7 years, 8 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradley Hall Bradley Lane
Standish
Wigan
Lancashire
WN6 0XQ
Director NameMr Ian Lloyd Scapens
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2020(8 years after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradley Hall Bradley Lane
Standish
Wigan
Lancashire
WN6 0XQ
Director NameMr Stephen John Luckin Potter
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDouglas Bank House Wigan Lane
Wigan
Lancashire
WN1 2TB
Director NameMr Gareth Mark Jones
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2012(1 day after company formation)
Appointment Duration1 year, 10 months (resigned 07 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDouglas Bank House Wigan Lane
Wigan
Lancashire
WN1 2TB
Director NameMr Stephen John Wathen
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2012(1 day after company formation)
Appointment Duration1 year, 10 months (resigned 07 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDouglas Bank House Wigan Lane
Wigan
Lancashire
WN1 2TB
Director NameMr Christopher James Chambers
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2012(1 day after company formation)
Appointment Duration3 years, 11 months (resigned 28 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradley Hall Lane Standish
Wigan
WN6 0XQ
Director NameMr Robin Michael Richardson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2014(1 year, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradley Hall Bradley Lane
Standish
Wigan
Lancashire
WN6 0XQ
Director NameMs Janet Elizabeth Entwistle
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2016(4 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 15 March 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBradley Hall Bradley Lane
Standish
Wigan
Lancashire
WN6 0XQ
Director NameMr Jean Joseph Pierre Georges Rollier
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2016(4 years, 2 months after company formation)
Appointment Duration7 months (resigned 23 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradley Hall Bradley Lane
Standish
Wigan
Lancashire
WN6 0XQ
Director NameMr Charles Peter Bithell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2017(4 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBradley Hall Bradley Lane
Standish
Wigan
Lancashire
WN6 0XQ
Director NameMr John Damian Roberts
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2020(7 years, 4 months after company formation)
Appointment Duration3 months (resigned 06 May 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBradley Hall Bradley Lane
Standish
Wigan
Lancashire
WN6 0XQ

Contact

Websitewww.ainscough.co.uk

Location

Registered AddressBradley Hall Bradley Lane
Standish
Wigan
Lancashire
WN6 0XQ
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardStandish with Langtree
Built Up AreaWigan
Address Matches9 other UK companies use this postal address

Shareholders

1000 at £1West Country Crane Hire Holdings Limited
66.67%
Ordinary A
250 at £1West Country Crane Hire Holdings Limited
16.67%
Ordinary B
250 at £1West Country Crane Hire Holdings Limited
16.67%
Ordinary C

Financials

Year2014
Net Worth-£2,608
Current Liabilities£4,168

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return6 September 2023 (7 months, 2 weeks ago)
Next Return Due20 September 2024 (5 months from now)

Charges

21 May 2015Delivered on: 22 May 2015
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
8 July 2014Delivered on: 18 July 2014
Satisfied on: 14 April 2015
Persons entitled: Glas Trust Corporation Limited (Formerly Global Loan Services Nominees Limited)

Classification: A registered charge
Fully Satisfied
8 July 2014Delivered on: 15 July 2014
Satisfied on: 14 April 2015
Persons entitled: Ge Capital Bank Limited

Classification: A registered charge
Fully Satisfied

Filing History

16 December 2023Accounts for a dormant company made up to 30 September 2023 (8 pages)
7 September 2023Confirmation statement made on 6 September 2023 with no updates (3 pages)
19 January 2023Accounts for a dormant company made up to 30 September 2022 (8 pages)
14 September 2022Confirmation statement made on 6 September 2022 with no updates (3 pages)
6 May 2022Accounts for a dormant company made up to 30 September 2021 (8 pages)
7 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
21 August 2021Accounts for a dormant company made up to 30 September 2020 (9 pages)
13 July 2021Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page)
13 July 2021Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages)
24 September 2020Appointment of Mr Ian Lloyd Scapens as a director on 23 September 2020 (2 pages)
10 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
7 May 2020Termination of appointment of John Damian Roberts as a director on 6 May 2020 (1 page)
7 May 2020Appointment of Mr Peter John Gibbs as a director on 6 May 2020 (2 pages)
7 May 2020Termination of appointment of Charles Peter Bithell as a director on 30 April 2020 (1 page)
5 February 2020Accounts for a dormant company made up to 30 September 2019 (9 pages)
3 February 2020Appointment of Mr John Damian Roberts as a director on 31 January 2020 (2 pages)
27 January 2020Previous accounting period extended from 31 May 2019 to 30 September 2019 (1 page)
2 October 2019Satisfaction of charge 082051770003 in full (1 page)
10 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
4 September 2019Register(s) moved to registered office address Bradley Hall Bradley Lane Standish Wigan Lancashire WN6 0XQ (1 page)
4 September 2019Register(s) moved to registered office address Bradley Hall Bradley Lane Standish Wigan Lancashire WN6 0XQ (1 page)
4 September 2019Register(s) moved to registered office address Bradley Hall Bradley Lane Standish Wigan Lancashire WN6 0XQ (1 page)
15 March 2019Termination of appointment of Janet Elizabeth Entwistle as a director on 15 March 2019 (1 page)
4 March 2019Accounts for a dormant company made up to 31 May 2018 (9 pages)
10 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
22 February 2018Accounts for a dormant company made up to 31 May 2017 (7 pages)
14 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
5 July 2017Termination of appointment of Jean Rollier as a director on 23 June 2017 (1 page)
5 July 2017Appointment of Mr Charles Peter Bithell as a director on 23 June 2017 (2 pages)
5 July 2017Appointment of Mr Charles Peter Bithell as a director on 23 June 2017 (2 pages)
5 July 2017Termination of appointment of Jean Rollier as a director on 23 June 2017 (1 page)
10 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
10 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
23 November 2016Termination of appointment of Robin Michael Richardson as a director on 20 November 2016 (1 page)
23 November 2016Appointment of Mr Jean Rollier as a director on 22 November 2016 (2 pages)
23 November 2016Termination of appointment of Robin Michael Richardson as a director on 20 November 2016 (1 page)
23 November 2016Appointment of Mr Jean Rollier as a director on 22 November 2016 (2 pages)
28 October 2016Appointment of Mrs Janet Elizabeth Entwistle as a director on 14 October 2016 (2 pages)
28 October 2016Appointment of Mrs Janet Elizabeth Entwistle as a director on 14 October 2016 (2 pages)
29 September 2016Termination of appointment of Christopher James Chambers as a director on 28 August 2016 (1 page)
29 September 2016Termination of appointment of Christopher James Chambers as a director on 28 August 2016 (1 page)
7 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
13 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
13 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
15 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,500
(6 pages)
15 September 2015Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
15 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,500
(6 pages)
15 September 2015Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
15 September 2015Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
15 September 2015Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
15 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,500
(6 pages)
22 May 2015Registration of charge 082051770003, created on 21 May 2015 (60 pages)
22 May 2015Registration of charge 082051770003, created on 21 May 2015 (60 pages)
14 April 2015Satisfaction of charge 082051770002 in full (4 pages)
14 April 2015Satisfaction of charge 082051770001 in full (4 pages)
14 April 2015Satisfaction of charge 082051770001 in full (4 pages)
14 April 2015Satisfaction of charge 082051770002 in full (4 pages)
19 November 2014Amended total exemption small company accounts made up to 31 May 2014 (8 pages)
19 November 2014Amended total exemption small company accounts made up to 31 May 2014 (8 pages)
28 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
28 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
12 September 2014Annual return made up to 6 September 2014 with a full list of shareholders (5 pages)
12 September 2014Annual return made up to 6 September 2014 with a full list of shareholders (5 pages)
19 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
19 August 2014Memorandum and Articles of Association (16 pages)
19 August 2014Memorandum and Articles of Association (16 pages)
19 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
12 August 2014Appointment of Robin Michael Richardson as a director on 7 July 2014 (3 pages)
12 August 2014Appointment of Robin Michael Richardson as a director on 7 July 2014 (3 pages)
12 August 2014Appointment of Robin Michael Richardson as a director on 7 July 2014 (3 pages)
24 July 2014Termination of appointment of Stephen John Wathen as a director on 7 July 2014 (2 pages)
24 July 2014Registered office address changed from Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB United Kingdom to Bradley Hall Bradley Lane Standish Wigan Lancashire WN6 0XQ on 24 July 2014 (2 pages)
24 July 2014Termination of appointment of Gareth Mark Jones as a director on 7 July 2014 (2 pages)
24 July 2014Termination of appointment of Stephen John Wathen as a director on 7 July 2014 (2 pages)
24 July 2014Registered office address changed from Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB United Kingdom to Bradley Hall Bradley Lane Standish Wigan Lancashire WN6 0XQ on 24 July 2014 (2 pages)
24 July 2014Termination of appointment of Stephen John Luckin Potter as a director on 7 July 2014 (2 pages)
24 July 2014Termination of appointment of Stephen John Luckin Potter as a director on 7 July 2014 (2 pages)
24 July 2014Termination of appointment of Stephen John Luckin Potter as a director on 7 July 2014 (2 pages)
24 July 2014Termination of appointment of Gareth Mark Jones as a director on 7 July 2014 (2 pages)
24 July 2014Termination of appointment of Gareth Mark Jones as a director on 7 July 2014 (2 pages)
24 July 2014Termination of appointment of Stephen John Wathen as a director on 7 July 2014 (2 pages)
18 July 2014Registration of charge 082051770002, created on 8 July 2014 (13 pages)
18 July 2014Registration of charge 082051770002, created on 8 July 2014 (13 pages)
18 July 2014Registration of charge 082051770002, created on 8 July 2014 (13 pages)
15 July 2014Registration of charge 082051770001, created on 8 July 2014 (9 pages)
15 July 2014Registration of charge 082051770001, created on 8 July 2014 (9 pages)
15 July 2014Registration of charge 082051770001, created on 8 July 2014 (9 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
8 October 2013Previous accounting period shortened from 30 September 2013 to 31 May 2013 (1 page)
8 October 2013Previous accounting period shortened from 30 September 2013 to 31 May 2013 (1 page)
17 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1,500
(7 pages)
17 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1,500
(7 pages)
17 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1,500
(7 pages)
20 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
20 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
7 September 2012Statement of capital following an allotment of shares on 7 September 2012
  • GBP 1,500
(3 pages)
7 September 2012Statement of capital following an allotment of shares on 7 September 2012
  • GBP 1,500
(3 pages)
7 September 2012Appointment of Mr Gareth Mark Jones as a director (2 pages)
7 September 2012Appointment of Mr Stephen John Wathen as a director (2 pages)
7 September 2012Statement of capital following an allotment of shares on 7 September 2012
  • GBP 1,500
(3 pages)
7 September 2012Appointment of Mr Christopher James Chambers as a director (2 pages)
7 September 2012Statement of capital following an allotment of shares on 7 September 2012
  • GBP 1,500
(3 pages)
7 September 2012Appointment of Mr Gareth Mark Jones as a director (2 pages)
7 September 2012Statement of capital following an allotment of shares on 7 September 2012
  • GBP 1,500
(3 pages)
7 September 2012Statement of capital following an allotment of shares on 7 September 2012
  • GBP 1,500
(3 pages)
7 September 2012Statement of capital following an allotment of shares on 7 September 2012
  • GBP 1,500
(3 pages)
7 September 2012Statement of capital following an allotment of shares on 7 September 2012
  • GBP 1,500
(3 pages)
7 September 2012Appointment of Mr Stephen John Wathen as a director (2 pages)
7 September 2012Statement of capital following an allotment of shares on 7 September 2012
  • GBP 1,500
(3 pages)
7 September 2012Appointment of Mr Christopher James Chambers as a director (2 pages)
6 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
6 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
6 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)