Standish
Wigan
Lancashire
WN6 0XQ
Director Name | Mr Ian Lloyd Scapens |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2020(8 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bradley Hall Bradley Lane Standish Wigan Lancashire WN6 0XQ |
Director Name | Mr Stephen John Luckin Potter |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB |
Director Name | Mr Gareth Mark Jones |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2012(1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB |
Director Name | Mr Stephen John Wathen |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2012(1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB |
Director Name | Mr Christopher James Chambers |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2012(1 day after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bradley Hall Lane Standish Wigan WN6 0XQ |
Director Name | Mr Robin Michael Richardson |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2014(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bradley Hall Bradley Lane Standish Wigan Lancashire WN6 0XQ |
Director Name | Ms Janet Elizabeth Entwistle |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2016(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 March 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Bradley Hall Bradley Lane Standish Wigan Lancashire WN6 0XQ |
Director Name | Mr Jean Joseph Pierre Georges Rollier |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2016(4 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 23 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bradley Hall Bradley Lane Standish Wigan Lancashire WN6 0XQ |
Director Name | Mr Charles Peter Bithell |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2017(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Bradley Hall Bradley Lane Standish Wigan Lancashire WN6 0XQ |
Director Name | Mr John Damian Roberts |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2020(7 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 06 May 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bradley Hall Bradley Lane Standish Wigan Lancashire WN6 0XQ |
Website | www.ainscough.co.uk |
---|
Registered Address | Bradley Hall Bradley Lane Standish Wigan Lancashire WN6 0XQ |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Standish with Langtree |
Built Up Area | Wigan |
Address Matches | 9 other UK companies use this postal address |
1000 at £1 | West Country Crane Hire Holdings Limited 66.67% Ordinary A |
---|---|
250 at £1 | West Country Crane Hire Holdings Limited 16.67% Ordinary B |
250 at £1 | West Country Crane Hire Holdings Limited 16.67% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£2,608 |
Current Liabilities | £4,168 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 6 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (5 months from now) |
21 May 2015 | Delivered on: 22 May 2015 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
---|---|
8 July 2014 | Delivered 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 2014 | Delivered on: 15 July 2014 Satisfied on: 14 April 2015 Persons entitled: Ge Capital Bank Limited Classification: A registered charge Fully Satisfied |
16 December 2023 | Accounts for a dormant company made up to 30 September 2023 (8 pages) |
---|---|
7 September 2023 | Confirmation statement made on 6 September 2023 with no updates (3 pages) |
19 January 2023 | Accounts for a dormant company made up to 30 September 2022 (8 pages) |
14 September 2022 | Confirmation statement made on 6 September 2022 with no updates (3 pages) |
6 May 2022 | Accounts for a dormant company made up to 30 September 2021 (8 pages) |
7 September 2021 | Confirmation statement made on 6 September 2021 with no updates (3 pages) |
21 August 2021 | Accounts for a dormant company made up to 30 September 2020 (9 pages) |
13 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page) |
13 July 2021 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages) |
24 September 2020 | Appointment of Mr Ian Lloyd Scapens as a director on 23 September 2020 (2 pages) |
10 September 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
7 May 2020 | Termination of appointment of John Damian Roberts as a director on 6 May 2020 (1 page) |
7 May 2020 | Appointment of Mr Peter John Gibbs as a director on 6 May 2020 (2 pages) |
7 May 2020 | Termination of appointment of Charles Peter Bithell as a director on 30 April 2020 (1 page) |
5 February 2020 | Accounts for a dormant company made up to 30 September 2019 (9 pages) |
3 February 2020 | Appointment of Mr John Damian Roberts as a director on 31 January 2020 (2 pages) |
27 January 2020 | Previous accounting period extended from 31 May 2019 to 30 September 2019 (1 page) |
2 October 2019 | Satisfaction of charge 082051770003 in full (1 page) |
10 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
4 September 2019 | Register(s) moved to registered office address Bradley Hall Bradley Lane Standish Wigan Lancashire WN6 0XQ (1 page) |
4 September 2019 | Register(s) moved to registered office address Bradley Hall Bradley Lane Standish Wigan Lancashire WN6 0XQ (1 page) |
4 September 2019 | Register(s) moved to registered office address Bradley Hall Bradley Lane Standish Wigan Lancashire WN6 0XQ (1 page) |
15 March 2019 | Termination of appointment of Janet Elizabeth Entwistle as a director on 15 March 2019 (1 page) |
4 March 2019 | Accounts for a dormant company made up to 31 May 2018 (9 pages) |
10 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
22 February 2018 | Accounts for a dormant company made up to 31 May 2017 (7 pages) |
14 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
5 July 2017 | Termination of appointment of Jean Rollier as a director on 23 June 2017 (1 page) |
5 July 2017 | Appointment of Mr Charles Peter Bithell as a director on 23 June 2017 (2 pages) |
5 July 2017 | Appointment of Mr Charles Peter Bithell as a director on 23 June 2017 (2 pages) |
5 July 2017 | Termination of appointment of Jean Rollier as a director on 23 June 2017 (1 page) |
10 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
10 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
23 November 2016 | Termination of appointment of Robin Michael Richardson as a director on 20 November 2016 (1 page) |
23 November 2016 | Appointment of Mr Jean Rollier as a director on 22 November 2016 (2 pages) |
23 November 2016 | Termination of appointment of Robin Michael Richardson as a director on 20 November 2016 (1 page) |
23 November 2016 | Appointment of Mr Jean Rollier as a director on 22 November 2016 (2 pages) |
28 October 2016 | Appointment of Mrs Janet Elizabeth Entwistle as a director on 14 October 2016 (2 pages) |
28 October 2016 | Appointment of Mrs Janet Elizabeth Entwistle as a director on 14 October 2016 (2 pages) |
29 September 2016 | Termination of appointment of Christopher James Chambers as a director on 28 August 2016 (1 page) |
29 September 2016 | Termination of appointment of Christopher James Chambers as a director on 28 August 2016 (1 page) |
7 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
13 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
13 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
15 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
15 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
15 September 2015 | Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
15 September 2015 | Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
15 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
22 May 2015 | Registration of charge 082051770003, created on 21 May 2015 (60 pages) |
22 May 2015 | Registration of charge 082051770003, created on 21 May 2015 (60 pages) |
14 April 2015 | Satisfaction of charge 082051770002 in full (4 pages) |
14 April 2015 | Satisfaction of charge 082051770001 in full (4 pages) |
14 April 2015 | Satisfaction of charge 082051770001 in full (4 pages) |
14 April 2015 | Satisfaction of charge 082051770002 in full (4 pages) |
19 November 2014 | Amended total exemption small company accounts made up to 31 May 2014 (8 pages) |
19 November 2014 | Amended total exemption small company accounts made up to 31 May 2014 (8 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
12 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders (5 pages) |
12 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders (5 pages) |
19 August 2014 | Resolutions
|
19 August 2014 | Memorandum and Articles of Association (16 pages) |
19 August 2014 | Memorandum and Articles of Association (16 pages) |
19 August 2014 | Resolutions
|
12 August 2014 | Appointment of Robin Michael Richardson as a director on 7 July 2014 (3 pages) |
12 August 2014 | Appointment of Robin Michael Richardson as a director on 7 July 2014 (3 pages) |
12 August 2014 | Appointment of Robin Michael Richardson as a director on 7 July 2014 (3 pages) |
24 July 2014 | Termination of appointment of Stephen John Wathen as a director on 7 July 2014 (2 pages) |
24 July 2014 | Registered 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 2014 | Termination of appointment of Gareth Mark Jones as a director on 7 July 2014 (2 pages) |
24 July 2014 | Termination of appointment of Stephen John Wathen as a director on 7 July 2014 (2 pages) |
24 July 2014 | Registered 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 2014 | Termination of appointment of Stephen John Luckin Potter as a director on 7 July 2014 (2 pages) |
24 July 2014 | Termination of appointment of Stephen John Luckin Potter as a director on 7 July 2014 (2 pages) |
24 July 2014 | Termination of appointment of Stephen John Luckin Potter as a director on 7 July 2014 (2 pages) |
24 July 2014 | Termination of appointment of Gareth Mark Jones as a director on 7 July 2014 (2 pages) |
24 July 2014 | Termination of appointment of Gareth Mark Jones as a director on 7 July 2014 (2 pages) |
24 July 2014 | Termination of appointment of Stephen John Wathen as a director on 7 July 2014 (2 pages) |
18 July 2014 | Registration of charge 082051770002, created on 8 July 2014 (13 pages) |
18 July 2014 | Registration of charge 082051770002, created on 8 July 2014 (13 pages) |
18 July 2014 | Registration of charge 082051770002, created on 8 July 2014 (13 pages) |
15 July 2014 | Registration of charge 082051770001, created on 8 July 2014 (9 pages) |
15 July 2014 | Registration of charge 082051770001, created on 8 July 2014 (9 pages) |
15 July 2014 | Registration of charge 082051770001, created on 8 July 2014 (9 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
8 October 2013 | Previous accounting period shortened from 30 September 2013 to 31 May 2013 (1 page) |
8 October 2013 | Previous accounting period shortened from 30 September 2013 to 31 May 2013 (1 page) |
17 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
20 September 2012 | Resolutions
|
20 September 2012 | Resolutions
|
20 September 2012 | Resolutions
|
20 September 2012 | Resolutions
|
7 September 2012 | Statement of capital following an allotment of shares on 7 September 2012
|
7 September 2012 | Statement of capital following an allotment of shares on 7 September 2012
|
7 September 2012 | Appointment of Mr Gareth Mark Jones as a director (2 pages) |
7 September 2012 | Appointment of Mr Stephen John Wathen as a director (2 pages) |
7 September 2012 | Statement of capital following an allotment of shares on 7 September 2012
|
7 September 2012 | Appointment of Mr Christopher James Chambers as a director (2 pages) |
7 September 2012 | Statement of capital following an allotment of shares on 7 September 2012
|
7 September 2012 | Appointment of Mr Gareth Mark Jones as a director (2 pages) |
7 September 2012 | Statement of capital following an allotment of shares on 7 September 2012
|
7 September 2012 | Statement of capital following an allotment of shares on 7 September 2012
|
7 September 2012 | Statement of capital following an allotment of shares on 7 September 2012
|
7 September 2012 | Statement of capital following an allotment of shares on 7 September 2012
|
7 September 2012 | Appointment of Mr Stephen John Wathen as a director (2 pages) |
7 September 2012 | Statement of capital following an allotment of shares on 7 September 2012
|
7 September 2012 | Appointment of Mr Christopher James Chambers as a director (2 pages) |
6 September 2012 | Incorporation
|
6 September 2012 | Incorporation
|
6 September 2012 | Incorporation
|