Background WavePink WaveYellow Wave

WAIN ESTATES LIMITED (06764751)

WAIN ESTATES LIMITED (06764751) is an active UK company. incorporated on 3 December 2008. with registered office in Warrington. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. WAIN ESTATES LIMITED has been registered for 17 years. Current directors include AINSCOUGH, William Francis, BOOTH, Mark Austin, CAMPBELL, Andrew James and 2 others.

Company Number
06764751
Status
active
Type
ltd
Incorporated
3 December 2008
Age
17 years
Address
Fontwell House Trident Business Park, Warrington, WA3 6BX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AINSCOUGH, William Francis, BOOTH, Mark Austin, CAMPBELL, Andrew James, WOOD, James Gordon Young, WRIGGLESWORTH, Paul
SIC Codes
64209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAIN ESTATES LIMITED

WAIN ESTATES LIMITED is an active company incorporated on 3 December 2008 with the registered office located in Warrington. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. WAIN ESTATES LIMITED was registered 17 years ago.(SIC: 64209, 68320)

Status

active

Active since 17 years ago

Company No

06764751

LTD Company

Age

17 Years

Incorporated 3 December 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

HIMOR LIMITED
From: 4 February 2020To: 1 October 2021
HIMOR GROUP LIMITED
From: 17 April 2009To: 4 February 2020
CONTINENTAL SHELF 458 LIMITED
From: 3 December 2008To: 17 April 2009
Contact
Address

Fontwell House Trident Business Park Birchwood Warrington, WA3 6BX,

Previous Addresses

Carrington Business Park Manchester Road Carrington Manchester M31 4DD
From: 28 July 2015To: 30 March 2022
Clarence House Clarence Street Manchester M2 4DW
From: 19 February 2013To: 28 July 2015
Centrix House Crow Lane East Newton-Le-Willows Merseyside WA12 9UY
From: 3 December 2008To: 19 February 2013
Timeline

22 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Dec 08
Funding Round
Feb 10
Director Joined
Nov 11
Director Left
Dec 13
Director Joined
Mar 15
Funding Round
Jul 15
Funding Round
Jul 15
Capital Update
Apr 16
Director Joined
Sept 16
Director Left
Dec 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Oct 17
Owner Exit
Dec 17
Director Joined
Jun 18
Loan Secured
Jan 19
Director Left
Jul 20
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Oct 25
Loan Cleared
Oct 25
Loan Secured
Oct 25
4
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

BOOTH, Mark Austin

Active
Trident Business Park, WarringtonWA3 6BX
Secretary
Appointed 08 Mar 2010

AINSCOUGH, William Francis

Active
Trident Business Park, WarringtonWA3 6BX
Born March 1977
Director
Appointed 02 Apr 2009

BOOTH, Mark Austin

Active
Trident Business Park, WarringtonWA3 6BX
Born May 1979
Director
Appointed 16 Dec 2016

CAMPBELL, Andrew James

Active
Trident Business Park, WarringtonWA3 6BX
Born May 1976
Director
Appointed 05 Jun 2025

WOOD, James Gordon Young

Active
Trident Business Park, WarringtonWA3 6BX
Born April 1960
Director
Appointed 05 Jun 2025

WRIGGLESWORTH, Paul

Active
Trident Business Park, WarringtonWA3 6BX
Born February 1979
Director
Appointed 16 Dec 2016

AINSCOUGH, William Francis

Resigned
High Barn Farm, WiganWN6 9PX
Secretary
Appointed 02 Apr 2009
Resigned 08 Mar 2010

MD SECRETARIES LIMITED

Resigned
70 Wellington Street, GlasgowG2 6SB
Corporate secretary
Appointed 03 Dec 2008
Resigned 02 Apr 2009

AINSCOUGH, William

Resigned
Trident Business Park, WarringtonWA3 6BX
Born July 1948
Director
Appointed 02 Apr 2009
Resigned 13 Oct 2025

BAIN, Andrew John

Resigned
Manchester Road, ManchesterM31 4DD
Born July 1972
Director
Appointed 04 Jun 2018
Resigned 24 Jun 2020

GEE, Andrew John

Resigned
Manchester Road, ManchesterM31 4DD
Born June 1965
Director
Appointed 12 Jan 2015
Resigned 31 Oct 2016

JONES, Darren

Resigned
Manchester Road, ManchesterM31 4DD
Born October 1965
Director
Appointed 20 Sept 2016
Resigned 02 Oct 2017

MARTIN, Patrick Tyson

Resigned
88 Grandison Road, LondonSW11 6LN
Born July 1963
Director
Appointed 03 Dec 2008
Resigned 02 Apr 2009

MCFARLANE, Andrew James

Resigned
Clarence Street, ManchesterM2 4DW
Born May 1965
Director
Appointed 01 Oct 2011
Resigned 31 Oct 2013

MD DIRECTORS LIMITED

Resigned
70 Wellington Street, GlasgowG2 6SB
Corporate director
Appointed 03 Dec 2008
Resigned 02 Apr 2009

Persons with significant control

2

1 Active
1 Ceased
Trident Business Park, WarringtonWA3 6BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2016

Mr William Ainscough

Ceased
Manchester Road, ManchesterM31 4DD
Born July 1948

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Oct 2016
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With Updates
16 December 2025
CS01Confirmation Statement
Memorandum Articles
31 October 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 October 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Change To A Person With Significant Control
11 August 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Accounts With Accounts Type Group
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Resolution
1 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 January 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
15 December 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Resolution
4 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 July 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 July 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 July 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Accounts With Accounts Type Full
19 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 December 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Accounts With Accounts Type Group
13 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Legacy
8 April 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 April 2016
SH19Statement of Capital
Legacy
5 April 2016
CAP-SSCAP-SS
Resolution
5 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 July 2015
AD01Change of Registered Office Address
Capital Allotment Shares
9 July 2015
SH01Allotment of Shares
Capital Allotment Shares
9 July 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
16 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Full
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Termination Director Company With Name
16 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Full
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Miscellaneous
12 July 2011
MISCMISC
Accounts With Accounts Type Small
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Change Person Director Company With Change Date
13 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2010
CH01Change of Director Details
Resolution
19 July 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
3 June 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
15 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Termination Secretary Company With Name
12 March 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 March 2010
AP03Appointment of Secretary
Capital Allotment Shares
6 February 2010
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
21 January 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Statement Of Affairs
23 April 2009
SASA
Statement Of Affairs
23 April 2009
SASA
Legacy
17 April 2009
88(2)Return of Allotment of Shares
Legacy
17 April 2009
88(2)Return of Allotment of Shares
Legacy
17 April 2009
123Notice of Increase in Nominal Capital
Resolution
17 April 2009
RESOLUTIONSResolutions
Legacy
15 April 2009
225Change of Accounting Reference Date
Legacy
15 April 2009
287Change of Registered Office
Legacy
15 April 2009
288bResignation of Director or Secretary
Legacy
15 April 2009
288bResignation of Director or Secretary
Legacy
15 April 2009
288bResignation of Director or Secretary
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 April 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 December 2008
NEWINCIncorporation