Ainscough Investments Limited WIGAN


Ainscough Investments started in year 2007 as Private Limited Company with registration number 06306316. The Ainscough Investments company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Wigan at Oakland House 21 Hope Carr Road. Postal code: WN7 3ET. Since 5th February 2018 Ainscough Investments Limited is no longer carrying the name Martin Ainscough Holdings.

The firm has 7 directors, namely Christopher A., Matthew A. and Andrew A. and others. Of them, Martin A. has been with the company the longest, being appointed on 16 November 2007 and Christopher A. and Matthew A. and Andrew A. and Danielle H. have been with the company for the least time - from 2 January 2019. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ainscough Investments Limited Address / Contact

Office Address Oakland House 21 Hope Carr Road
Office Address2 Leigh
Town Wigan
Post code WN7 3ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 06306316
Date of Incorporation Mon, 9th Jul 2007
Industry Activities of head offices
End of financial Year 30th September
Company age 17 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

Christopher A.

Position: Director

Appointed: 02 January 2019

Matthew A.

Position: Director

Appointed: 02 January 2019

Andrew A.

Position: Director

Appointed: 02 January 2019

Danielle H.

Position: Director

Appointed: 02 January 2019

David W.

Position: Director

Appointed: 06 February 2017

Rachael A.

Position: Director

Appointed: 01 January 2017

Martin A.

Position: Director

Appointed: 16 November 2007

Stephen C.

Position: Secretary

Appointed: 10 June 2009

Resigned: 24 January 2017

Jeffrey H.

Position: Director

Appointed: 16 November 2007

Resigned: 10 June 2009

Jeffrey H.

Position: Secretary

Appointed: 16 November 2007

Resigned: 09 June 2009

Stephen C.

Position: Director

Appointed: 16 November 2007

Resigned: 24 February 2017

David C.

Position: Secretary

Appointed: 09 July 2007

Resigned: 16 November 2007

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 July 2007

Resigned: 16 November 2007

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 09 July 2007

Resigned: 16 November 2007

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we identified, there is Ainscough Group Limited from Leigh, England. This PSC is categorised as "a limited company" and has 50,01-75% shares. This PSC and has 50,01-75% shares. Another one in the PSC register is Martin A. This PSC owns 75,01-100% shares.

Ainscough Group Limited

Oakland House 21 Hope Carr Road, Leigh, WN7 3ET, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 10465306
Notified on 28 February 2018
Nature of control: 50,01-75% shares

Martin A.

Notified on 6 April 2016
Ceased on 28 February 2018
Nature of control: 75,01-100% shares

Company previous names

Martin Ainscough Holdings February 5, 2018
Ainscough Vanguard Holdings November 29, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand418 7672 215 8532 073 2611 582 0191 391 686
Current Assets943 1282 528 8432 873 0352 906 7902 823 863
Debtors524 361312 990799 7741 324 7711 432 177
Net Assets Liabilities1 394 3744 533 474   
Other Debtors404 476278 624216 454145 7911 592
Property Plant Equipment13 11812 41119 84116 45610 897
Other
Accumulated Depreciation Impairment Property Plant Equipment118 964126 549135 285145 359153 959
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 143 456927  
Amounts Owed By Group Undertakings89 59829 3405 5985 5985 647
Average Number Employees During Period68888
Creditors4 109 08599 98148 00877 310100 006
Fixed Assets5 419 3892 104 6122 102 9972 099 6122 094 053
Increase From Depreciation Charge For Year Property Plant Equipment 7 5858 73610 0748 600
Investments Fixed Assets5 406 2712 092 2012 083 1562 083 1562 083 156
Investments In Group Undertakings2 083 1562 083 1562 083 1562 083 1562 083 156
Net Current Assets Liabilities84 0702 428 8622 825 0272 829 4802 723 857
Other Creditors4 109 08553 19914 31611 42779 079
Other Investments Other Than Loans3 323 1159 045-9 045  
Other Taxation Social Security Payable26 41336 04227 97059 62215 465
Property Plant Equipment Gross Cost132 082138 960155 126161 815164 856
Provisions-144 383-927   
Total Additions Including From Business Combinations Property Plant Equipment 6 87816 1666 6893 041
Total Assets Less Current Liabilities5 503 4594 533 4744 928 0244 929 0924 817 910
Trade Creditors Trade Payables41 47910 7405 7226 2615 462
Trade Debtors Trade Receivables30 2875 02677 722120 405177 101
Prepayments   9 3917 836

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th September 2022
filed on: 9th, June 2023
Free Download (10 pages)

Company search

Advertisements