AINSCOUGH STRATEGIC LAND LIMITED

Register to unlock more data on OkredoRegister

AINSCOUGH STRATEGIC LAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06347316

Incorporation date

20/08/2007

Size

Small

Contacts

Registered address

Registered address

21 Hope Carr Road, Leigh, Lancashire WN7 3ETCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2007)
dot icon29/08/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon31/03/2025
Accounts for a small company made up to 2024-09-30
dot icon02/09/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon17/05/2024
Accounts for a small company made up to 2023-09-30
dot icon21/08/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon03/05/2023
Director's details changed for Miss Rachael Eva Ainscough on 2023-04-26
dot icon13/03/2023
Accounts for a small company made up to 2022-09-30
dot icon01/09/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon26/05/2022
Accounts for a small company made up to 2021-09-30
dot icon23/08/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon24/06/2021
Accounts for a small company made up to 2020-09-30
dot icon12/04/2021
Director's details changed for Miss Rachael Eva Ainscough on 2021-04-01
dot icon10/04/2021
Director's details changed for Mr David Philip Richard Watson on 2021-04-01
dot icon18/09/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon19/05/2020
Accounts for a small company made up to 2019-09-30
dot icon10/09/2019
Appointment of Mr David John O' Reilly as a director on 2019-09-02
dot icon21/08/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon14/03/2019
Accounts for a small company made up to 2018-09-30
dot icon28/08/2018
Change of details for Ainscough Investments Limited as a person with significant control on 2017-07-27
dot icon24/08/2018
Confirmation statement made on 2018-08-20 with updates
dot icon06/07/2018
Accounts for a small company made up to 2017-09-30
dot icon01/05/2018
Change of details for Martin Ainscough Holdings Limited as a person with significant control on 2017-09-27
dot icon01/05/2018
Cessation of Rachael Ainscough Holdings Limited as a person with significant control on 2017-09-27
dot icon01/05/2018
Cessation of Rachael Ainscough Holdings Limited as a person with significant control on 2017-09-27
dot icon01/05/2018
Termination of appointment of Paul Martin as a director on 2018-03-13
dot icon04/09/2017
Confirmation statement made on 2017-08-20 with updates
dot icon04/09/2017
Notification of Rachael Ainscough Holdings Limited as a person with significant control on 2016-04-06
dot icon05/07/2017
Accounts for a small company made up to 2016-09-30
dot icon13/02/2017
Appointment of Mr David Philip Richard Watson as a director on 2017-02-06
dot icon13/02/2017
Termination of appointment of Stephen Thomas Connelly as a director on 2017-02-13
dot icon24/01/2017
Termination of appointment of Stephen Thomas Connelly as a secretary on 2017-01-24
dot icon06/09/2016
Confirmation statement made on 2016-08-20 with updates
dot icon01/07/2016
Accounts for a small company made up to 2015-09-30
dot icon07/09/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon02/07/2015
Accounts for a small company made up to 2014-09-30
dot icon03/09/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon20/05/2014
Accounts for a small company made up to 2013-09-30
dot icon10/01/2014
Appointment of Mr John Michael Brooks as a director
dot icon09/10/2013
Termination of appointment of Anthony Ainscough as a director
dot icon20/08/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon19/06/2013
Accounts for a small company made up to 2012-09-30
dot icon05/06/2013
Appointment of Miss Rachael Eva Ainscough as a director
dot icon22/08/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon31/05/2012
Accounts for a small company made up to 2011-09-30
dot icon23/08/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon08/07/2011
Termination of appointment of Nigel Mcgurk as a director
dot icon21/06/2011
Accounts for a small company made up to 2010-09-30
dot icon21/09/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon12/08/2010
Appointment of Mr Paul Martin as a director
dot icon25/06/2010
Accounts for a small company made up to 2009-09-30
dot icon01/10/2009
Return made up to 20/08/09; full list of members
dot icon27/08/2009
Director appointed mr anthony robert ainscough
dot icon22/06/2009
Accounts for a small company made up to 2008-09-30
dot icon12/06/2009
Registered office changed on 12/06/2009 from oakland house 2 hope carr road leigh wigan WN7 3ET
dot icon10/06/2009
Appointment terminated director nigel johnston
dot icon03/06/2009
Registered office changed on 03/06/2009 from interlink house farrington business park golden hill lane leyland preston lancashire PR25 3GG
dot icon08/10/2008
Return made up to 20/08/08; full list of members
dot icon07/10/2008
Director's change of particulars / nigel mcgurk / 03/10/2008
dot icon18/02/2008
Resolutions
dot icon18/02/2008
Resolutions
dot icon18/02/2008
Memorandum and Articles of Association
dot icon01/02/2008
Accounting reference date extended from 31/08/08 to 30/09/08
dot icon25/01/2008
New director appointed
dot icon25/01/2008
Ad 05/12/07--------- £ si 70000@1=70000 £ ic 30000/100000
dot icon25/01/2008
New director appointed
dot icon25/01/2008
New director appointed
dot icon25/01/2008
New secretary appointed;new director appointed
dot icon25/01/2008
Director resigned
dot icon25/01/2008
Secretary resigned
dot icon25/01/2008
Registered office changed on 25/01/08 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR
dot icon25/01/2008
Ad 04/12/07--------- £ si 29999@1=29999 £ ic 1/30000
dot icon25/01/2008
Nc inc already adjusted 04/12/07
dot icon25/01/2008
Memorandum and Articles of Association
dot icon25/01/2008
Resolutions
dot icon25/01/2008
Resolutions
dot icon25/01/2008
Resolutions
dot icon20/08/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon-45.92 % *

* during past year

Cash in Bank

£4,236,920.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
4.40M
-
0.00
1.80M
-
2022
5
10.68M
-
0.00
7.83M
-
2023
5
9.10M
-
0.00
4.24M
-
2023
5
9.10M
-
0.00
4.24M
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

9.10M £Descended-14.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.24M £Descended-45.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watson, David Philip Richard
Director
06/02/2017 - Present
19
Ainscough, Martin
Director
05/12/2007 - Present
52
Brooks, John Michael
Director
02/01/2014 - Present
2
O' Reilly, David John
Director
02/09/2019 - Present
-
Ainscough, Rachael Eva
Director
28/05/2013 - Present
15

Persons with Significant Control

0

No PSC data available.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AINSCOUGH STRATEGIC LAND LIMITED

AINSCOUGH STRATEGIC LAND LIMITED is an(a) Active company incorporated on 20/08/2007 with the registered office located at 21 Hope Carr Road, Leigh, Lancashire WN7 3ET. There are currently 5 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of AINSCOUGH STRATEGIC LAND LIMITED?

toggle

AINSCOUGH STRATEGIC LAND LIMITED is currently Active. It was registered on 20/08/2007 .

Where is AINSCOUGH STRATEGIC LAND LIMITED located?

toggle

AINSCOUGH STRATEGIC LAND LIMITED is registered at 21 Hope Carr Road, Leigh, Lancashire WN7 3ET.

What does AINSCOUGH STRATEGIC LAND LIMITED do?

toggle

AINSCOUGH STRATEGIC LAND LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does AINSCOUGH STRATEGIC LAND LIMITED have?

toggle

AINSCOUGH STRATEGIC LAND LIMITED had 5 employees in 2023.

What is the latest filing for AINSCOUGH STRATEGIC LAND LIMITED?

toggle

The latest filing was on 29/08/2025: Confirmation statement made on 2025-08-20 with no updates.