WAIN GROUP LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-11 with updates

View Document

20/05/2520 May 2025 Group of companies' accounts made up to 2024-09-29

View Document

01/11/241 November 2024 Cessation of William Ainscough as a person with significant control on 2024-10-23

View Document

01/11/241 November 2024 Cessation of William Francis Ainscough as a person with significant control on 2024-10-23

View Document

01/11/241 November 2024 Notification of Wfa Holdco 123 Limited as a person with significant control on 2024-10-23

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

16/04/2416 April 2024 Group of companies' accounts made up to 2023-10-01

View Document

28/11/2328 November 2023 Appointment of Mrs Caroline Anne Ainscough as a director on 2023-11-28

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-11 with updates

View Document

30/06/2330 June 2023 Group of companies' accounts made up to 2022-10-02

View Document

11/04/2311 April 2023 Notification of William Francis Ainscough as a person with significant control on 2022-09-01

View Document

11/04/2311 April 2023 Change of details for Mr William Ainscough as a person with significant control on 2022-09-01

View Document

30/03/2330 March 2023 Appointment of Mr Alan Geraghty as a secretary on 2023-03-28

View Document

30/03/2330 March 2023 Termination of appointment of Andy Campbell as a secretary on 2023-03-28

View Document

16/09/2216 September 2022 Resolutions

View Document

16/09/2216 September 2022 Resolutions

View Document

15/09/2215 September 2022 Resolutions

View Document

15/09/2215 September 2022 Memorandum and Articles of Association

View Document

15/09/2215 September 2022 Resolutions

View Document

15/09/2215 September 2022 Resolutions

View Document

15/09/2215 September 2022 Change of share class name or designation

View Document

14/09/2214 September 2022 Purchase of own shares.

View Document

14/09/2214 September 2022 Cancellation of shares. Statement of capital on 2022-09-01

View Document

14/09/2214 September 2022 Particulars of variation of rights attached to shares

View Document

30/03/2230 March 2022 Registered office address changed from Exchange House Kelburn Court, Daten Park Birchwood Warrington WA3 6UT England to Fontwell House Trident Business Park Birchwood Warrington WA3 6BX on 2022-03-30

View Document

30/06/2130 June 2021 Group of companies' accounts made up to 2020-09-27

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

05/05/205 May 2020 COMPANY NAME CHANGED WAIN GROUP HOLDINGS LIMITED CERTIFICATE ISSUED ON 05/05/20

View Document

24/01/2024 January 2020 REGISTERED OFFICE CHANGED ON 24/01/2020 FROM CARRINGTON BUSINESS PARK CARRINGTON BUSINESS PARK, MANCHESTER ROAD CARRINGTON MANCHESTER M31 4DD ENGLAND

View Document

19/12/1919 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

04/12/184 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

05/11/185 November 2018 ADOPT ARTICLES 23/10/2018

View Document

05/11/185 November 2018 ADOPT ARTICLES 22/10/2018

View Document

25/09/1825 September 2018 SECRETARY APPOINTED MR ANDY CAMPBELL

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, SECRETARY MARK BOOTH

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED MR ANDY JAMES CAMPBELL

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

22/06/1822 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN OWEN

View Document

13/01/1813 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 055045810003

View Document

26/09/1726 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD BAILEY

View Document

20/02/1720 February 2017 11/10/16 STATEMENT OF CAPITAL GBP 36127110.00

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, SECRETARY ROGER TREWEEK

View Document

10/02/1710 February 2017 SECRETARY APPOINTED MR MARK AUSTIN BOOTH

View Document

10/02/1710 February 2017 REGISTERED OFFICE CHANGED ON 10/02/2017 FROM EXCHANGE HOUSE KELBURN COURT BIRCHWOOD WARRINGTON WA3 6UT ENGLAND

View Document

28/09/1628 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

22/09/1622 September 2016 DIRECTOR APPOINTED MR STEPHEN JOHN OWEN

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MR RICHARD CHARLES BAILEY

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN OWEN

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED WILLIAM FRANCIS AINSCOUGH

View Document

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM CEDARWOOD 2 KELVIN CLOSE BIRCHWOOD WARRINGTON CHESHIRE WA3 7PB

View Document

18/01/1618 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

11/12/1511 December 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

11/12/1511 December 2015 28/09/15 STATEMENT OF CAPITAL GBP 7200000.00

View Document

10/11/1510 November 2015 ADOPT ARTICLES 23/10/2015

View Document

10/11/1510 November 2015 23/10/15 STATEMENT OF CAPITAL GBP 32200000

View Document

10/11/1510 November 2015 ADOPT ARTICLES 28/09/2015

View Document

29/07/1529 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

14/04/1514 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

25/07/1425 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

10/03/1410 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

18/07/1318 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

22/03/1322 March 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

06/01/136 January 2013 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

06/01/136 January 2013 ARTICLES OF ASSOCIATION

View Document

16/08/1216 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/07/1221 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/07/1217 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

04/07/124 July 2012 31/10/11 STATEMENT OF CAPITAL GBP 9176700.00

View Document

12/03/1212 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

08/09/118 September 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

29/07/1129 July 2011 01/07/11 STATEMENT OF CAPITAL GBP 12176700

View Document

20/07/1120 July 2011 REVOKE MAX SHARES ALLOTTED 01/07/2011

View Document

22/03/1122 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN OWEN

View Document

24/09/1024 September 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

09/09/109 September 2010 SECRETARY APPOINTED ROGER JAMES TREWEEK

View Document

25/05/1025 May 2010 VARYING SHARE RIGHTS AND NAMES

View Document

18/03/1018 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

14/09/0914 September 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

11/09/0911 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM AINSCOUGH / 03/04/2009

View Document

11/09/0911 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN OWEN / 20/12/2008

View Document

21/04/0921 April 2009 REGISTERED OFFICE CHANGED ON 21/04/2009 FROM UNIT 6 HARVARD COURT WINWICK QUAY WARRINGTON, CHESHIRE WA2 8LT

View Document

25/03/0925 March 2009 GBP SR 12000000@1

View Document

25/03/0925 March 2009 VARYING SHARE RIGHTS AND NAMES

View Document

09/03/099 March 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

09/02/099 February 2009 GBP SR 15000000@1

View Document

09/02/099 February 2009 ADOPT ARTICLES 29/01/2009

View Document

14/11/0814 November 2008 AGREEMENT TO PURCHASE PLOTS OF LAND 22/08/2008

View Document

29/10/0829 October 2008 ARRANGEMENT 06/10/2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 11/07/08; CHANGE OF MEMBERS

View Document

18/01/0818 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

20/09/0720 September 2007 RETURN MADE UP TO 11/07/07; NO CHANGE OF MEMBERS

View Document

17/04/0717 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 30/06/06

View Document

25/10/0525 October 2005 NC INC ALREADY ADJUSTED 25/08/05

View Document

25/10/0525 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/09/053 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0511 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company