WAIN HOMES (SOUTH WEST) LIMITED
Overview
| Company Name | WAIN HOMES (SOUTH WEST) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04187073 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WAIN HOMES (SOUTH WEST) LIMITED?
- Construction of domestic buildings (41202) / Construction
Where is WAIN HOMES (SOUTH WEST) LIMITED located?
| Registered Office Address | Unit 2 Exeter International Office Park Clyst Honiton EX5 2HL Exeter England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WAIN HOMES (SOUTH WEST) LIMITED?
| Company Name | From | Until |
|---|---|---|
| WAINHOMES (SOUTH WEST) LIMITED | Jan 21, 2020 | Jan 21, 2020 |
| WAINHOMES (SOUTH WEST) HOLDINGS LIMITED | Apr 26, 2001 | Apr 26, 2001 |
| CONTINENTAL SHELF 178 LIMITED | Mar 26, 2001 | Mar 26, 2001 |
What are the latest accounts for WAIN HOMES (SOUTH WEST) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 29, 2024 |
What is the status of the latest confirmation statement for WAIN HOMES (SOUTH WEST) LIMITED?
| Last Confirmation Statement Made Up To | Mar 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 26, 2025 |
| Overdue | No |
What are the latest filings for WAIN HOMES (SOUTH WEST) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registration of charge 041870730040, created on Dec 16, 2025 | 28 pages | MR01 | ||
Termination of appointment of Mark Charles Harding as a director on Dec 18, 2025 | 1 pages | TM01 | ||
Registration of charge 041870730039, created on Oct 24, 2025 | 65 pages | MR01 | ||
Satisfaction of charge 041870730027 in full | 1 pages | MR04 | ||
Registration of charge 041870730038, created on Oct 24, 2025 | 12 pages | MR01 | ||
Satisfaction of charge 041870730033 in full | 1 pages | MR04 | ||
Satisfaction of charge 041870730030 in full | 1 pages | MR04 | ||
Satisfaction of charge 041870730034 in full | 1 pages | MR04 | ||
Satisfaction of charge 041870730028 in full | 1 pages | MR04 | ||
Full accounts made up to Sep 29, 2024 | 30 pages | AA | ||
Confirmation statement made on Mar 26, 2025 with no updates | 3 pages | CS01 | ||
Registration of charge 041870730037, created on Nov 12, 2024 | 44 pages | MR01 | ||
Full accounts made up to Oct 01, 2023 | 28 pages | AA | ||
Appointment of Mr James Gordon Young Wood as a director on Apr 02, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Mar 26, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alexander James Alan Hugo as a director on Oct 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr Stephen Goldsworthy as a director on Nov 01, 2023 | 2 pages | AP01 | ||
Director's details changed for Miss Victoria Frances Tucker on Aug 26, 2023 | 2 pages | CH01 | ||
Secretary's details changed for Miss Victoria Frances Tucker on Aug 26, 2023 | 1 pages | CH03 | ||
Termination of appointment of Peter Barlow as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Full accounts made up to Oct 02, 2022 | 28 pages | AA | ||
Confirmation statement made on Mar 26, 2023 with no updates | 3 pages | CS01 | ||
Registration of charge 041870730036, created on Jan 10, 2023 | 7 pages | MR01 | ||
Satisfaction of charge 041870730035 in full | 1 pages | MR04 | ||
Appointment of Miss Victoria Frances Tucker as a director on Mar 11, 2022 | 2 pages | AP01 | ||
Who are the officers of WAIN HOMES (SOUTH WEST) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GOLDSWORTHY, Victoria Frances | Secretary | Exeter International Office Park Clyst Honiton EX5 2HL Exeter Unit 2 England | 294098580002 | |||||||
| AINSCOUGH, William Francis | Director | Exeter International Office Park Clyst Honiton EX5 2HL Exeter Unit 2 England | England | British | 106090700022 | |||||
| CAMPBELL, Andrew James | Director | Exeter International Office Park Clyst Honiton EX5 2HL Exeter Unit 2 England | England | British | 259020050001 | |||||
| GOLDSWORTHY, Stephen | Director | Exeter International Office Park Clyst Honiton EX5 2HL Exeter Unit 2 England | England | British | 315443090001 | |||||
| GOLDSWORTHY, Victoria Frances | Director | Exeter International Office Park Clyst Honiton EX5 2HL Exeter Unit 2 England | England | British | 293636810002 | |||||
| WOOD, James Gordon Young | Director | Exeter International Office Park Clyst Honiton EX5 2HL Exeter Unit 2 England | England | British | 321748550001 | |||||
| BUNDY, Samuel Tobias | Secretary | Exeter International Office Park Clyst Honiton EX5 2HL Exeter Unit 2 England | 235662910001 | |||||||
| GRANT, Roland Patrick | Secretary | Exeter International Office Park Clyst Honiton EX5 2HL Exeter Unit 2 England | 256108430001 | |||||||
| OWEN, Stephen John | Secretary | 1 Woodstock Gardens Appleton WA4 5HN Warrington Cheshire | British | 66776040001 | ||||||
| TREWEEK, Roger James | Secretary | Exeter International Office Park Clyst Honiton EX5 2HL Exeter Unit 2 England | 250201890001 | |||||||
| TREWEEK, Roger James | Secretary | Owlsfoot Business Centre Sticklepath EX20 2PA Okehampton Devon | British | 73557350001 | ||||||
| MD SECRETARIES LIMITED | Nominee Secretary | C/0 Mcgrigors Llp 141 Bothwell Street G2 7EQ Glasgow | 900005110001 | |||||||
| AINSCOUGH, William | Director | Exeter International Office Park Clyst Honiton EX5 2HL Exeter Unit 2 England | United Kingdom | British | 18332250011 | |||||
| BARLOW, Peter | Director | Exeter International Office Park Clyst Honiton EX5 2HL Exeter Unit 2 England | England | British | 70874510003 | |||||
| BUNT, Irving | Director | Owlsfoot Business Centre Sticklepath EX20 2PA Okehampton Devon | United Kingdom | British | 67516960002 | |||||
| DYER, Adrian Marcus | Director | Exeter International Office Park Clyst Honiton EX5 2HL Exeter Unit 2 England | England | British | 93450230001 | |||||
| GRANT, Roland Patrick | Director | Exeter International Office Park Clyst Honiton EX5 2HL Exeter Unit 2 England | England | British | 255987900002 | |||||
| HARDING, Mark Charles | Director | Exeter International Office Park Clyst Honiton EX5 2HL Exeter Unit 2 England | United Kingdom | British | 116304890001 | |||||
| HUGO, Alexander James Alan | Director | Exeter International Office Park Clyst Honiton EX5 2HL Exeter Unit 2 England | United Kingdom | British | 202329600001 | |||||
| LAND, Paul Michael | Director | The Old Cottage Middleway TA1 3QP Taunton Somerset | United Kingdom | British | 121875700001 | |||||
| OVER, Nicholas Charles Peter | Director | 6 Wych Court Hawkchurch EX13 5XE Axminster Devon | England | British | 105267960001 | |||||
| OWEN, Stephen John | Director | Owlsfoot Business Centre Sticklepath EX20 2PA Okehampton Devon | United Kingdom | British | 66776040003 | |||||
| TAYLOR, Robert Martin | Director | Owlsfoot Business Centre Sticklepath EX20 2PA Okehampton Devon | United Kingdom | British | 50273990001 | |||||
| TOGHILL, Stephen Timothy | Director | Exeter International Office Park Clyst Honiton EX5 2HL Exeter Unit 2 England | England | British | 62195170001 | |||||
| TREWEEK, Roger James | Director | Exeter International Office Park Clyst Honiton EX5 2HL Exeter Unit 2 England | England | British | 73557350001 | |||||
| UPTON, Michael John | Director | Exeter International Office Park Clyst Honiton EX5 2HL Exeter Unit 2 England | England | British | 153927290001 | |||||
| WILLIAMS, Richard John | Director | Stoke Cottage 5 South Road TA1 3DT Taunton Somerset | British | 76480100002 | ||||||
| MD DIRECTORS LIMITED | Nominee Director | 70 Wellington Street G2 6SB Glasgow Pacific House | 900005100001 |
Who are the persons with significant control of WAIN HOMES (SOUTH WEST) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wain Homes Limited | Aug 22, 2020 | Trident Business Park Risley WA3 6BX Warrington Fontwell House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr William Francis Ainscough | Jul 01, 2016 | Owlsfoot Business Centre Sticklepath EX20 2PA Okehampton Devon | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Wain Group Limited | Apr 06, 2016 | Manchester Road Carrington M31 4DD Manchester Carrington Business Park England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0