Background WavePink WaveYellow Wave

WAIN ESTATES (LAND) LIMITED (07866266)

WAIN ESTATES (LAND) LIMITED (07866266) is an active UK company. incorporated on 30 November 2011. with registered office in Warrington. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. WAIN ESTATES (LAND) LIMITED has been registered for 14 years. Current directors include AINSCOUGH, William Francis, BOOTH, Mark Austin, CAMPBELL, Andrew James and 1 others.

Company Number
07866266
Status
active
Type
ltd
Incorporated
30 November 2011
Age
14 years
Address
Fontwell House Trident Business Park, Warrington, WA3 6BX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
AINSCOUGH, William Francis, BOOTH, Mark Austin, CAMPBELL, Andrew James, WOOD, James Gordon Young
SIC Codes
68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAIN ESTATES (LAND) LIMITED

WAIN ESTATES (LAND) LIMITED is an active company incorporated on 30 November 2011 with the registered office located in Warrington. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. WAIN ESTATES (LAND) LIMITED was registered 14 years ago.(SIC: 68100, 68320)

Status

active

Active since 14 years ago

Company No

07866266

LTD Company

Age

14 Years

Incorporated 30 November 2011

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 4 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full 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 30 November 2025 (4 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

HIMOR (LAND) LIMITED
From: 10 August 2012To: 1 October 2021
STRATMOR LIMITED
From: 14 December 2011To: 10 August 2012
HIMOR ESTATES LIMITED
From: 30 November 2011To: 14 December 2011
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: 18 February 2013To: 28 July 2015
Centrix House Crow Lane East Newton-Le-Willows Merseyside WA12 9UY England
From: 30 November 2011To: 18 February 2013
Timeline

20 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Dec 11
Director Left
Aug 12
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
May 14
Director Joined
Mar 15
Director Left
Jan 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Jan 17
Director Left
Oct 17
Director Left
Jul 18
Director Left
Jul 19
Owner Exit
Dec 19
Director Joined
Jun 25
Director Joined
Jun 25
Loan Secured
Oct 25
Loan Secured
Oct 25
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

BOOTH, Mark Austin

Active
Trident Business Park, WarringtonWA3 6BX
Secretary
Appointed 30 Nov 2011

AINSCOUGH, William Francis

Active
Trident Business Park, WarringtonWA3 6BX
Born March 1977
Director
Appointed 30 Nov 2011

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

AINSCOUGH, William

Resigned
Manchester Road, ManchesterM31 4DD
Born July 1948
Director
Appointed 30 Nov 2011
Resigned 22 May 2019

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 19 Sept 2016
Resigned 02 Oct 2017

MCGURK, Nigel Mark

Resigned
Manchester Road, ManchesterM31 4DD
Born March 1969
Director
Appointed 01 Oct 2012
Resigned 31 Dec 2015

OWEN, Stephen John

Resigned
Crow Lane East, Newton-Le-WillowsWA12 9UY
Born August 1961
Director
Appointed 01 Jan 2012
Resigned 26 Jul 2012

RIDING, Michael James

Resigned
Crow Lane East, Newton-Le-WillowsWA12 9UY
Born February 1961
Director
Appointed 07 Dec 2011
Resigned 09 Aug 2012

SHREEVE, Lionel Stanley

Resigned
Manchester Road, ManchesterM31 4DD
Born January 1951
Director
Appointed 29 Apr 2014
Resigned 20 Jun 2018

Persons with significant control

2

1 Active
1 Ceased

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 06 Apr 2016
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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
15 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 Create With Deed With Charge Number Charge Creation Date
24 October 2025
MR01Registration of a Charge
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 Full
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
25 July 2022
PSC05Notification that PSC Information has been Withdrawn
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 Updates
30 November 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
Accounts With Accounts Type Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 December 2019
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
16 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
19 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
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
Accounts With Accounts Type Full
13 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
27 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
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
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Accounts With Accounts Type Full
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Full
7 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Termination Director Company With Name
23 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Certificate Change Of Name Company
10 August 2012
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
9 August 2012
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
5 July 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Certificate Change Of Name Company
14 December 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 November 2011
NEWINCIncorporation