WAIN ESTATES (LAND) LIMITED

Active Warrington
0 employees website.com
W

WAIN ESTATES (LAND) LIMITED

Founded 30 Nov 2011 Active Warrington, England 0 employees website.com

Previous Company Names

HIMOR (LAND) LIMITED 10 Aug 2012 — 1 Oct 2021
STRATMOR LIMITED 14 Dec 2011 — 10 Aug 2012
HIMOR ESTATES LIMITED 30 Nov 2011 — 14 Dec 2011
Accounts Submitted 4 Jun 2025 Next due 30 Jun 2026 1 month remaining
Confirmation Submitted 15 Dec 2025 Next due 14 Dec 2026 7 months remaining
Net assets £-5M £5M 2024 year on year
Total assets £27M £22M 2024 year on year
Total Liabilities £32M £27M 2024 year on year
Charges 2
2 outstanding

Contact & Details

Contact

Registered Address

Fontwell House Trident Business Park Birchwood Warrington WA3 6BX England

Full company profile for WAIN ESTATES (LAND) LIMITED (07866266), an active company based in Warrington, England. Incorporated 30 Nov 2011. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2014–2024)

Cash in Bank

£38.00k

Decreased by £15.00k (-28%)

Net Assets

-£5.26M

Decreased by £4.87M (-1233%)

Total Liabilities

£31.87M

Increased by £27.13M (+572%)

Turnover

£47.00k

Increased by £21.00k (+81%)

Employees

N/A

Debt Ratio

120%

Increased by 11 (+10%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
Mark Austin BoothSecretaryUnknownUnknown30 Nov 2011Active
William Francis AinscoughDirectorBritishEngland4930 Nov 2011Active

Shareholders

Shareholders (1)

Wain Estates Limited
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Wain Estates Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

William Ainscough

Ceased 6 Apr 2016

Ceased

Group Structure

Group Structure

WFA HOLDCO 123 LIMITED united kingdom
WAIN GROUP LIMITED united kingdom
WAIN ESTATES LIMITED united kingdom
WAIN ESTATES (LAND) LIMITED Current Company

Charges

Charges

2 outstanding

Properties

Properties

4 freehold 4 total
AddressTenurePrice PaidDate Added
Peckmill Farm, London Road, Davenham, Northwich (CW9 8LQ) CHESHIRE WEST AND CHESTER
Freehold£1,250,00023 Nov 2022
240 Bramhall Lane South, Bramhall, Stockport (SK7 3AA) STOCKPORT
Freehold£665,0009 Mar 2020
land on the north side of Sagars Road, Handforth, Wilmslow CHESHIRE EAST
Freehold-10 Jun 2019
Peak House Farm, Birmingham Road, Great Barr, Birmingham (B43 7AH) SANDWELL
Freehold-26 Jan 2015
Peckmill Farm, London Road, Davenham, Northwich (CW9 8LQ)
Freehold £1,250,000
Added 23 Nov 2022
District CHESHIRE WEST AND CHESTER
240 Bramhall Lane South, Bramhall, Stockport (SK7 3AA)
Freehold £665,000
Added 9 Mar 2020
District STOCKPORT
land on the north side of Sagars Road, Handforth, Wilmslow
Freehold
Added 10 Jun 2019
District CHESHIRE EAST
Peak House Farm, Birmingham Road, Great Barr, Birmingham (B43 7AH)
Freehold
Added 26 Jan 2015
District SANDWELL

Documents

Company Filings

DateCategoryDescriptionDocument
15 Dec 2025Confirmation StatementConfirmation statement made on 30 Nov 2025 with no updates
31 Oct 2025IncorporationMemorandum Articles
28 Oct 2025MortgageMortgage Create With Deed With Charge Number Charge Creation Date
24 Oct 2025MortgageMortgage Create With Deed With Charge Number Charge Creation Date
5 Jun 2025OfficersAppointment of Mr Andrew James Campbell as director on 5 Jun 2025
15 Dec 2025 Confirmation Statement

Confirmation statement made on 30 Nov 2025 with no updates

31 Oct 2025 Incorporation

Memorandum Articles

28 Oct 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

24 Oct 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

5 Jun 2025 Officers

Appointment of Mr Andrew James Campbell as director on 5 Jun 2025

Recent Activity

Latest Activity

Confirmation statement made on 30 Nov 2025 with no updates

4 months ago on 15 Dec 2025

Memorandum Articles

6 months ago on 31 Oct 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

6 months ago on 28 Oct 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

6 months ago on 24 Oct 2025

Appointment of Mr Andrew James Campbell as director on 5 Jun 2025

11 months ago on 5 Jun 2025