Background WavePink WaveYellow Wave

AINSCOUGH WIND ENERGY SERVICES LIMITED (07473000)

AINSCOUGH WIND ENERGY SERVICES LIMITED (07473000) is an active UK company. incorporated on 17 December 2010. with registered office in Wigan. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AINSCOUGH WIND ENERGY SERVICES LIMITED has been registered for 15 years. Current directors include GIBBS, Peter John, SCAPENS, Ian Lloyd.

Company Number
07473000
Status
active
Type
ltd
Incorporated
17 December 2010
Age
15 years
Address
Bradley Hall Bradley Lane, Wigan, WN6 0XQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GIBBS, Peter John, SCAPENS, Ian Lloyd
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AINSCOUGH WIND ENERGY SERVICES LIMITED

AINSCOUGH WIND ENERGY SERVICES LIMITED is an active company incorporated on 17 December 2010 with the registered office located in Wigan. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AINSCOUGH WIND ENERGY SERVICES LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07473000

LTD Company

Age

15 Years

Incorporated 17 December 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 10 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

HAMSARD 3233 LIMITED
From: 17 December 2010To: 4 January 2012
Contact
Address

Bradley Hall Bradley Lane Standish Wigan, WN6 0XQ,

Previous Addresses

Lowin House Tregolls Road Truro Cornwall TR1 2NA United Kingdom
From: 20 June 2011To: 8 January 2012
Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 17 December 2010To: 20 June 2011
Timeline

30 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Funding Round
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Funding Round
Jul 12
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Sept 13
Loan Secured
Aug 14
Loan Secured
Aug 14
Director Left
Sept 14
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Secured
May 15
Director Left
Sept 16
Director Joined
Oct 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Mar 19
Loan Secured
Sept 19
Director Joined
Jan 20
Director Left
May 20
Director Joined
May 20
Director Left
May 20
Director Joined
Sept 20
2
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

GIBBS, Peter John

Active
Bradley Lane, WiganWN6 0XQ
Born August 1962
Director
Appointed 06 May 2020

SCAPENS, Ian Lloyd

Active
Bradley Lane, WiganWN6 0XQ
Born May 1974
Director
Appointed 23 Sept 2020

CHAMBERS, Chris James

Resigned
Bradley Lane, WiganWN6 0XQ
Secretary
Appointed 22 Dec 2011
Resigned 28 Aug 2016

HAMMONDS SECRETARIES LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 17 Dec 2010
Resigned 20 Jun 2011

BITHELL, Charles Peter

Resigned
Bradley Lane, WiganWN6 0XQ
Born August 1968
Director
Appointed 23 Jun 2017
Resigned 30 Apr 2020

CHAMBERS, Chris James

Resigned
Bradley Lane, WiganWN6 0XQ
Born June 1972
Director
Appointed 22 Dec 2011
Resigned 28 Aug 2016

CROSSLEY, Peter Mortimer

Resigned
Devonshire Square, LondonEC2M 4YH
Born February 1957
Director
Appointed 17 Dec 2010
Resigned 20 Jun 2011

ENTWISTLE, Janet Elizabeth

Resigned
Bradley Lane, WiganWN6 0XQ
Born July 1961
Director
Appointed 14 Oct 2016
Resigned 15 Mar 2019

FABBY, John James

Resigned
Bradley Lane, WiganWN6 0XQ
Born April 1977
Director
Appointed 20 Jun 2011
Resigned 28 Aug 2014

PARTRIDGE, Neil Russell

Resigned
Bradley Lane, WiganWN6 0XQ
Born February 1954
Director
Appointed 22 Dec 2011
Resigned 18 Jun 2013

RICHARDSON, Robin Michael

Resigned
Bradley Lane, WiganWN6 0XQ
Born July 1959
Director
Appointed 18 Jun 2013
Resigned 20 Nov 2016

ROBERTS, John Damian

Resigned
Bradley Lane, WiganWN6 0XQ
Born September 1972
Director
Appointed 31 Jan 2020
Resigned 06 May 2020

ROLLIER, Jean Joseph Pierre Georges

Resigned
Bradley Lane, WiganWN6 0XQ
Born June 1973
Director
Appointed 22 Nov 2016
Resigned 23 Jun 2017

HAMMONDS DIRECTORS LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 17 Dec 2010
Resigned 20 Jun 2011

Persons with significant control

2

Bradley Lane, WiganWN6 0XQ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Bradley Lane, WiganWN6 0XQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Dormant
10 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 June 2024
AAAnnual Accounts
Legacy
13 June 2024
PARENT_ACCPARENT_ACC
Legacy
13 June 2024
AGREEMENT2AGREEMENT2
Legacy
13 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 April 2023
AAAnnual Accounts
Legacy
14 April 2023
PARENT_ACCPARENT_ACC
Legacy
14 April 2023
AGREEMENT2AGREEMENT2
Legacy
14 April 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 September 2022
AAAnnual Accounts
Legacy
13 September 2022
PARENT_ACCPARENT_ACC
Legacy
6 May 2022
AGREEMENT2AGREEMENT2
Legacy
6 May 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
27 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2019
MR01Registration of a Charge
Move Registers To Registered Office Company With New Address
4 September 2019
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Accounts With Accounts Type Group
7 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Accounts With Accounts Type Full
10 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Move Registers To Sail Company With New Address
13 January 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 January 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 January 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Full
16 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2014
TM01Termination of Director
Resolution
31 August 2014
RESOLUTIONSResolutions
Memorandum Articles
15 August 2014
MEM/ARTSMEM/ARTS
Resolution
15 August 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
14 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
7 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Small
7 November 2013
AAAnnual Accounts
Termination Director Company
10 September 2013
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
7 August 2013
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
3 July 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Capital Variation Of Rights Attached To Shares
18 September 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 September 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
18 September 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Small
14 September 2012
AAAnnual Accounts
Capital Allotment Shares
23 July 2012
SH01Allotment of Shares
Resolution
23 July 2012
RESOLUTIONSResolutions
Resolution
23 July 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 July 2012
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Extended
15 February 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Capital Allotment Shares
8 January 2012
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
8 January 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 January 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 January 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 January 2012
AP01Appointment of Director
Certificate Change Of Name Company
4 January 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 January 2012
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
20 June 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Termination Director Company With Name
20 June 2011
TM01Termination of Director
Termination Director Company With Name
20 June 2011
TM01Termination of Director
Termination Secretary Company With Name
20 June 2011
TM02Termination of Secretary
Incorporation Company
17 December 2010
NEWINCIncorporation