Background WavePink WaveYellow Wave

NORTH WEST HORSHAM ESTATES LTD (10347248)

NORTH WEST HORSHAM ESTATES LTD (10347248) is an active UK company. incorporated on 26 August 2016. 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. NORTH WEST HORSHAM ESTATES LTD has been registered for 9 years. Current directors include AINSCOUGH, William Francis, BOOTH, Mark Austin, CAMPBELL, Andrew James.

Company Number
10347248
Status
active
Type
ltd
Incorporated
26 August 2016
Age
9 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
SIC Codes
68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH WEST HORSHAM ESTATES LTD

NORTH WEST HORSHAM ESTATES LTD is an active company incorporated on 26 August 2016 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. NORTH WEST HORSHAM ESTATES LTD was registered 9 years ago.(SIC: 68100, 68320)

Status

active

Active since 9 years ago

Company No

10347248

LTD Company

Age

9 Years

Incorporated 26 August 2016

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (7 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026
Contact
Address

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

Previous Addresses

Hayfield House Arleston Way Shirley Solihull B90 4LH England
From: 21 June 2022To: 31 May 2023
71 Queen Victoria Street London EC4V 4BE United Kingdom
From: 27 September 2017To: 21 June 2022
The Croft Ropewalk Alfriston Alfriston BN26 5SU United Kingdom
From: 26 August 2016To: 27 September 2017
Timeline

25 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Aug 16
Owner Exit
Sept 17
Director Left
May 18
Share Issue
Mar 19
Funding Round
Mar 19
New Owner
Oct 19
New Owner
Oct 19
New Owner
Oct 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Owner Exit
May 23
Owner Exit
May 23
Owner Exit
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Owner Exit
Sept 25
Loan Secured
Oct 25
Loan Secured
Oct 25
2
Funding
12
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BOOTH, Mark Austin

Active
Trident Business Park, WarringtonWA3 6BX
Secretary
Appointed 20 May 2023

AINSCOUGH, William Francis

Active
Trident Business Park, WarringtonWA3 6BX
Born March 1977
Director
Appointed 20 May 2023

BOOTH, Mark Austin

Active
Trident Business Park, WarringtonWA3 6BX
Born May 1979
Director
Appointed 20 May 2023

CAMPBELL, Andrew James

Active
Trident Business Park, WarringtonWA3 6BX
Born May 1976
Director
Appointed 20 May 2023

BRYANT, Timothy

Resigned
Ropewalk, AlfristonBN26 5SU
Born November 1955
Director
Appointed 26 Aug 2016
Resigned 06 Dec 2017

CUTLER, Richard Anthony, Mr.

Resigned
Trident Business Park, WarringtonWA3 6BX
Born July 1968
Director
Appointed 07 Mar 2019
Resigned 20 May 2023

DICKENSON, David

Resigned
Trident Business Park, WarringtonWA3 6BX
Born February 1986
Director
Appointed 26 Aug 2016
Resigned 20 May 2023

O'ROURKE, Dermot Joseph

Resigned
Arleston Way, SolihullB90 4LH
Born December 1954
Director
Appointed 26 Aug 2016
Resigned 20 May 2023

SHOVLIN, Patrick

Resigned
Trident Business Park, WarringtonWA3 6BX
Born December 1963
Director
Appointed 07 Mar 2019
Resigned 20 May 2023

USHER, Bruce Jeremy

Resigned
Trident Business Park, WarringtonWA3 6BX
Born November 1968
Director
Appointed 07 Mar 2019
Resigned 20 May 2023

Persons with significant control

6

1 Active
5 Ceased

Wain Estates Land Limited

Active
Trident Business Park, WarringtonWA3 6BX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Sept 2024
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 20 May 2023
Ceased 25 Sept 2024

Mr Tony Michael Fitzpatrick

Ceased
Trident Business Park, WarringtonWA3 6BX
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Dec 2017
Ceased 20 May 2023

Mr David Dickenson

Ceased
Trident Business Park, WarringtonWA3 6BX
Born February 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Dec 2017
Ceased 20 May 2023

Mr Patrick Joseph Shovlin

Ceased
Trident Business Park, WarringtonWA3 6BX
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Dec 2017
Ceased 20 May 2023

Mr David Dickenson

Ceased
Ropewalk, AlfristonBN26 5SU
Born February 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Aug 2016
Ceased 26 Aug 2016
Fundings
Financials
Latest Activities

Filing History

62

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
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
20 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 September 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
20 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 May 2023
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
31 May 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
31 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
31 May 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
25 January 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
25 January 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
28 October 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 October 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 October 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
24 October 2019
PSC09Update to PSC Statements
Change Person Director Company With Change Date
24 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Resolution
25 March 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
22 March 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
22 March 2019
SH01Allotment of Shares
Gazette Filings Brought Up To Date
22 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Gazette Notice Compulsory
20 November 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
12 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
11 September 2018
AAAnnual Accounts
Gazette Notice Compulsory
24 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
29 September 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 September 2017
AD01Change of Registered Office Address
Incorporation Company
26 August 2016
NEWINCIncorporation