Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WAINSTONES INVESTMENTS LIMITED
Company Information for

WAINSTONES INVESTMENTS LIMITED

26 ELLERBECK COURT, STOKESLEY, MIDDLESBROUGH, TS9 5PT,
Company Registration Number
03090966
Private Limited Company
Active

Company Overview

About Wainstones Investments Ltd
WAINSTONES INVESTMENTS LIMITED was founded on 1995-08-14 and has its registered office in Middlesbrough. The organisation's status is listed as "Active". Wainstones Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WAINSTONES INVESTMENTS LIMITED
 
Legal Registered Office
26 ELLERBECK COURT
STOKESLEY
MIDDLESBROUGH
TS9 5PT
Other companies in TS9
 
Previous Names
CARLTON POWER LIMITED02/01/2014
Filing Information
Company Number 03090966
Company ID Number 03090966
Date formed 1995-08-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/08/2015
Return next due 11/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-06 05:36:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WAINSTONES INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WAINSTONES INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
JAYNE MARGARET HODGSON
Company Secretary 2006-03-20
MICHAEL FRED SHAW BENSON
Director 2012-11-22
KEITH CLARKE
Director 1997-05-14
JAYNE MARGARET HODGSON
Director 2012-11-22
DAVID JOHN PHILPOT
Director 2012-11-22
MATTHEW IAN SHIELDS
Director 2012-11-22
ALAN WHITE
Director 2014-08-11
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN MARK PANKHURST
Director 2012-12-20 2012-12-20
CLARE CLARKE
Company Secretary 2006-02-16 2006-03-20
CLAIRE RICHMOND
Company Secretary 2005-09-12 2006-02-16
JAYNE MARGARET HODGSON
Company Secretary 2004-01-18 2005-09-12
VIVIENNE ELAINE CHAPMAN
Company Secretary 2001-10-17 2004-01-13
PAUL NICHOLAS HAYES
Company Secretary 2001-02-23 2001-10-17
GERALD STEPHEN STAPLETON
Company Secretary 1998-01-16 2001-02-23
GERALD STEPHEN STAPLETON
Director 1995-08-14 2001-02-23
MARGARET MARY BEATON
Company Secretary 1995-08-14 1998-01-16
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1995-08-14 1995-08-14
LONDON LAW SERVICES LIMITED
Nominated Director 1995-08-14 1995-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAYNE MARGARET HODGSON WAINSTONES ENERGY LIMITED Company Secretary 2008-09-30 CURRENT 2008-09-30 Active
JAYNE MARGARET HODGSON LANGAGE ENERGY PARK LIMITED Company Secretary 2006-03-20 CURRENT 1999-11-30 Active
JAYNE MARGARET HODGSON LORDSTONES DEVELOPMENTS LIMITED Company Secretary 2004-11-30 CURRENT 2001-10-22 Active
MICHAEL FRED SHAW BENSON CARLTON POWER TRADING NO. TWO LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
MICHAEL FRED SHAW BENSON CARLTON POWER TRADING NO. ONE LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
MICHAEL FRED SHAW BENSON THORPE MARSH POWER LIMITED Director 2014-11-27 CURRENT 2008-07-03 Liquidation
MICHAEL FRED SHAW BENSON LANGAGE DEVELOPMENTS LIMITED Director 2014-01-06 CURRENT 2014-01-06 Active
MICHAEL FRED SHAW BENSON CARLTON POWER LIMITED Director 2014-01-06 CURRENT 2014-01-06 Active
MICHAEL FRED SHAW BENSON CARLTON INVESTMENTS (HOLDINGS) LIMITED Director 2014-01-06 CURRENT 2014-01-06 Active
MICHAEL FRED SHAW BENSON HIGHER TREVARTHA SOLAR PARK LIMITED Director 2012-12-18 CURRENT 2012-07-12 Active
MICHAEL FRED SHAW BENSON LANGAGE SOLAR PARK LIMITED Director 2012-11-22 CURRENT 2010-12-01 Active
MICHAEL FRED SHAW BENSON WAINSTONES ENERGY LIMITED Director 2012-11-22 CURRENT 2008-09-30 Active
MICHAEL FRED SHAW BENSON TRAFFORD ENERGY LIMITED Director 2012-11-22 CURRENT 2009-10-30 Active
MICHAEL FRED SHAW BENSON LORDSTONES DEVELOPMENTS LIMITED Director 2012-11-22 CURRENT 2001-10-22 Active
MICHAEL FRED SHAW BENSON GEB POWER LIMITED Director 2012-11-22 CURRENT 2008-11-18 Active
MICHAEL FRED SHAW BENSON LANGAGE ENERGY PARK LIMITED Director 2012-11-22 CURRENT 1999-11-30 Active
KEITH CLARKE WAINSTONES ESTATES LIMITED Director 2016-05-18 CURRENT 2016-05-18 Active
KEITH CLARKE CARLTON POWER TRADING NO. TWO LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
KEITH CLARKE CARLTON POWER TRADING NO. ONE LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
KEITH CLARKE THORPE MARSH POWER LIMITED Director 2014-11-27 CURRENT 2008-07-03 Liquidation
KEITH CLARKE LANGAGE DEVELOPMENTS LIMITED Director 2014-01-06 CURRENT 2014-01-06 Active
KEITH CLARKE CARLTON POWER LIMITED Director 2014-01-06 CURRENT 2014-01-06 Active
KEITH CLARKE CARLTON INVESTMENTS (HOLDINGS) LIMITED Director 2014-01-06 CURRENT 2014-01-06 Active
KEITH CLARKE MANOR CLOSE INVESTMENTS LIMITED Director 2012-12-20 CURRENT 2012-08-06 Active
KEITH CLARKE HIGHER TREVARTHA SOLAR PARK LIMITED Director 2012-12-18 CURRENT 2012-07-12 Active
KEITH CLARKE LANDSCAPE MATTERS LIMITED Director 2010-08-06 CURRENT 2010-04-30 Active
KEITH CLARKE WAINSTONES ENERGY LIMITED Director 2008-09-30 CURRENT 2008-09-30 Active
KEITH CLARKE LORDSTONES DEVELOPMENTS LIMITED Director 2004-11-30 CURRENT 2001-10-22 Active
KEITH CLARKE LANGAGE ENERGY PARK LIMITED Director 2003-08-01 CURRENT 1999-11-30 Active
JAYNE MARGARET HODGSON MANOR CLOSE INVESTMENTS LIMITED Director 2012-12-20 CURRENT 2012-08-06 Active
JAYNE MARGARET HODGSON HIGHER TREVARTHA SOLAR PARK LIMITED Director 2012-12-18 CURRENT 2012-07-12 Active
JAYNE MARGARET HODGSON LANGAGE SOLAR PARK LIMITED Director 2012-11-22 CURRENT 2010-12-01 Active
JAYNE MARGARET HODGSON WAINSTONES ENERGY LIMITED Director 2012-11-22 CURRENT 2008-09-30 Active
JAYNE MARGARET HODGSON TRAFFORD ENERGY LIMITED Director 2012-11-22 CURRENT 2009-10-30 Active
JAYNE MARGARET HODGSON LORDSTONES DEVELOPMENTS LIMITED Director 2012-11-22 CURRENT 2001-10-22 Active
JAYNE MARGARET HODGSON GEB POWER LIMITED Director 2012-11-22 CURRENT 2008-11-18 Active
JAYNE MARGARET HODGSON LANGAGE ENERGY PARK LIMITED Director 2012-11-22 CURRENT 1999-11-30 Active
DAVID JOHN PHILPOT WAINSTONES ESTATES LIMITED Director 2016-05-18 CURRENT 2016-05-18 Active
DAVID JOHN PHILPOT MULTIPLE SCLEROSIS TRUST Director 2015-12-16 CURRENT 2001-07-06 Active
DAVID JOHN PHILPOT CARLTON POWER TRADING NO. TWO LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
DAVID JOHN PHILPOT CARLTON POWER TRADING NO. ONE LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
DAVID JOHN PHILPOT THORPE MARSH POWER LIMITED Director 2014-11-27 CURRENT 2008-07-03 Liquidation
DAVID JOHN PHILPOT LANGAGE DEVELOPMENTS LIMITED Director 2014-01-06 CURRENT 2014-01-06 Active
DAVID JOHN PHILPOT CARLTON POWER LIMITED Director 2014-01-06 CURRENT 2014-01-06 Active
DAVID JOHN PHILPOT CARLTON INVESTMENTS (HOLDINGS) LIMITED Director 2014-01-06 CURRENT 2014-01-06 Active
DAVID JOHN PHILPOT MANOR CLOSE INVESTMENTS LIMITED Director 2012-12-20 CURRENT 2012-08-06 Active
DAVID JOHN PHILPOT HIGHER TREVARTHA SOLAR PARK LIMITED Director 2012-12-18 CURRENT 2012-07-12 Active
DAVID JOHN PHILPOT WAINSTONES ENERGY LIMITED Director 2012-11-22 CURRENT 2008-09-30 Active
DAVID JOHN PHILPOT TRAFFORD ENERGY LIMITED Director 2012-11-22 CURRENT 2009-10-30 Active
DAVID JOHN PHILPOT LORDSTONES DEVELOPMENTS LIMITED Director 2012-11-22 CURRENT 2001-10-22 Active
DAVID JOHN PHILPOT GEB POWER LIMITED Director 2012-11-22 CURRENT 2008-11-18 Active
DAVID JOHN PHILPOT LANGAGE ENERGY PARK LIMITED Director 2012-11-22 CURRENT 1999-11-30 Active
MATTHEW IAN SHIELDS CARLTON POWER TRADING NO. TWO LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
MATTHEW IAN SHIELDS CARLTON POWER TRADING NO. ONE LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
MATTHEW IAN SHIELDS THORPE MARSH POWER LIMITED Director 2014-11-27 CURRENT 2008-07-03 Liquidation
MATTHEW IAN SHIELDS LANGAGE DEVELOPMENTS LIMITED Director 2014-01-06 CURRENT 2014-01-06 Active
MATTHEW IAN SHIELDS CARLTON POWER LIMITED Director 2014-01-06 CURRENT 2014-01-06 Active
MATTHEW IAN SHIELDS CARLTON INVESTMENTS (HOLDINGS) LIMITED Director 2014-01-06 CURRENT 2014-01-06 Active
MATTHEW IAN SHIELDS MANOR CLOSE INVESTMENTS LIMITED Director 2012-12-20 CURRENT 2012-08-06 Active
MATTHEW IAN SHIELDS HIGHER TREVARTHA SOLAR PARK LIMITED Director 2012-12-18 CURRENT 2012-07-12 Active
MATTHEW IAN SHIELDS WAINSTONES ENERGY LIMITED Director 2012-11-22 CURRENT 2008-09-30 Active
MATTHEW IAN SHIELDS TRAFFORD ENERGY LIMITED Director 2012-11-22 CURRENT 2009-10-30 Active
MATTHEW IAN SHIELDS LORDSTONES DEVELOPMENTS LIMITED Director 2012-11-22 CURRENT 2001-10-22 Active
MATTHEW IAN SHIELDS GEB POWER LIMITED Director 2012-11-22 CURRENT 2008-11-18 Active
MATTHEW IAN SHIELDS LANGAGE ENERGY PARK LIMITED Director 2012-11-22 CURRENT 1999-11-30 Active
ALAN WHITE CARLTON POWER TRADING NO. TWO LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
ALAN WHITE CARLTON POWER TRADING NO. ONE LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
ALAN WHITE THORPE MARSH POWER LIMITED Director 2014-11-27 CURRENT 2008-07-03 Liquidation
ALAN WHITE LANGAGE DEVELOPMENTS LIMITED Director 2014-08-11 CURRENT 2014-01-06 Active
ALAN WHITE LANGAGE SOLAR PARK LIMITED Director 2014-08-11 CURRENT 2010-12-01 Active
ALAN WHITE CARLTON POWER LIMITED Director 2014-08-11 CURRENT 2014-01-06 Active
ALAN WHITE CARLTON INVESTMENTS (HOLDINGS) LIMITED Director 2014-08-11 CURRENT 2014-01-06 Active
ALAN WHITE WAINSTONES ENERGY LIMITED Director 2014-08-11 CURRENT 2008-09-30 Active
ALAN WHITE TRAFFORD ENERGY LIMITED Director 2014-08-11 CURRENT 2009-10-30 Active
ALAN WHITE LORDSTONES DEVELOPMENTS LIMITED Director 2014-08-11 CURRENT 2001-10-22 Active
ALAN WHITE GEB POWER LIMITED Director 2014-08-11 CURRENT 2008-11-18 Active
ALAN WHITE LANGAGE ENERGY PARK LIMITED Director 2014-08-11 CURRENT 1999-11-30 Active
ALAN WHITE MANOR CLOSE INVESTMENTS LIMITED Director 2014-08-11 CURRENT 2012-08-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-28Previous accounting period shortened from 31/12/22 TO 30/12/22
2023-05-30CONFIRMATION STATEMENT MADE ON 27/05/23, WITH NO UPDATES
2022-12-14REGISTRATION OF A CHARGE / CHARGE CODE 030909660005
2022-09-0131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-01AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 27/05/22, WITH UPDATES
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 27/05/22, WITH UPDATES
2022-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 030909660004
2021-12-14REGISTRATION OF A CHARGE / CHARGE CODE 030909660003
2021-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 030909660003
2021-10-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 14/08/21, WITH UPDATES
2021-06-23AP03Appointment of Mr John Lindsay Fernyhough Edwards as company secretary on 2021-06-22
2021-06-23TM02Termination of appointment of Stephen John Pickup on 2021-06-22
2021-04-22AA01Previous accounting period extended from 30/12/20 TO 31/12/20
2021-01-21TM02Termination of appointment of Jayne Margaret Hodgson on 2020-12-09
2021-01-21PSC07CESSATION OF KEITH CLARKE AS A PERSON OF SIGNIFICANT CONTROL
2021-01-21AP03Appointment of Stephen John Pickup as company secretary on 2020-12-09
2021-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE MARGARET HODGSON
2020-12-06AA30/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-30AP01DIRECTOR APPOINTED MR STEPHEN PICKUP
2020-09-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRED SHAW BENSON
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH NO UPDATES
2020-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WHITE
2019-09-30AA30/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH NO UPDATES
2019-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/19 FROM 4 Ellerbeck Way, Stokesley Business Park Stokesley Middlesbrough North Yorkshire TS9 5JZ
2018-09-28AA30/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES
2017-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/12/16
2017-09-30AA01Previous accounting period shortened from 31/12/16 TO 30/12/16
2017-09-18LATEST SOC18/09/17 STATEMENT OF CAPITAL;GBP 15.01
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 15.01
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 15.01
2015-09-08AR0114/08/15 ANNUAL RETURN FULL LIST
2015-07-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 15.01
2014-09-08AR0114/08/14 ANNUAL RETURN FULL LIST
2014-09-08CH01Director's details changed for Mr Keith Clarke on 2014-08-10
2014-09-08CH03SECRETARY'S DETAILS CHNAGED FOR MRS JAYNE MARGARET HODGSON on 2014-08-10
2014-09-01AP01DIRECTOR APPOINTED MR ALAN WHITE
2014-07-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/14 FROM 26 Ellerbeck Court Stokesley Business Park, Stokesley Middlesbrough Cleveland TS9 5PT United Kingdom
2014-01-28AAFULL ACCOUNTS MADE UP TO 31/12/12
2014-01-07RES01ADOPT ARTICLES 07/01/14
2014-01-02RES15CHANGE OF NAME 23/12/2013
2014-01-02CERTNMCompany name changed carlton power LIMITED\certificate issued on 02/01/14
2013-09-02AR0114/08/13 ANNUAL RETURN FULL LIST
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PANKHURST
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PANKHURST
2013-08-30AP01DIRECTOR APPOINTED MR ALAN MARK PANKHURST
2013-01-09AP01DIRECTOR APPOINTED MR DAVID JOHN PHILPOT
2012-12-20AP01DIRECTOR APPOINTED MRS JAYNE MARGARET HODGSON
2012-12-20AP01DIRECTOR APPOINTED MR MATTHEW IAN SHIELDS
2012-12-20AP01DIRECTOR APPOINTED MR MICHAEL FRED SHAW BENSON
2012-10-10AR0114/08/12 FULL LIST
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-23AR0114/08/11 FULL LIST
2011-04-14MISCSECTION 519
2011-01-15DISS40DISS40 (DISS40(SOAD))
2011-01-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2011-01-11GAZ1FIRST GAZETTE
2010-09-03AR0114/08/10 FULL LIST
2010-06-15AA01PREVEXT FROM 30/09/2009 TO 31/12/2009
2010-05-20SH0116/03/10 STATEMENT OF CAPITAL GBP 15.01
2010-05-06RES13SECTION 551 & 618 16/03/2010
2010-05-06RES01ALTER ARTICLES 16/03/2010
2010-05-06SH0116/03/10 STATEMENT OF CAPITAL GBP 1
2010-01-28AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-09-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-09-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-08-19363aRETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2008-08-18363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-08-18353LOCATION OF REGISTER OF MEMBERS
2008-08-18190LOCATION OF DEBENTURE REGISTER
2008-08-14AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-07-25287REGISTERED OFFICE CHANGED ON 25/07/2008 FROM CARLTON HOUSE, 4 ELLERBECK WAY STOKESLEY BUSINESS PARK, STOKESLEY, MIDDLESBROUGH CLEVELAND TS9 5JZ
2007-10-18AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-09-26363aRETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS
2007-09-26190LOCATION OF DEBENTURE REGISTER
2007-09-26353LOCATION OF REGISTER OF MEMBERS
2007-09-26287REGISTERED OFFICE CHANGED ON 26/09/07 FROM: CARLTON HOUSE ELLERBECK WAY STOKESLEY INDUSTRIAL PARK STOKESLEY NORTH YORKSHIRE TS9 5JZ
2006-09-28AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-08-23363aRETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2006-05-12288cSECRETARY'S PARTICULARS CHANGED
2006-04-05AAFULL ACCOUNTS MADE UP TO 30/09/04
2006-03-29288aNEW SECRETARY APPOINTED
2006-03-29288bSECRETARY RESIGNED
2006-02-23288aNEW SECRETARY APPOINTED
2006-02-23288bSECRETARY RESIGNED
2005-11-29AUDAUDITOR'S RESIGNATION
2005-11-02363aRETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2005-09-20288aNEW SECRETARY APPOINTED
2005-09-20288bSECRETARY RESIGNED
2005-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-09-28363sRETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2004-02-12288aNEW SECRETARY APPOINTED
2004-01-20288bSECRETARY RESIGNED
2003-10-14363sRETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to WAINSTONES INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-01-11
Fines / Sanctions
No fines or sanctions have been issued against WAINSTONES INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-09-30 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-09-30 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2017-12-30
Annual Accounts
2018-12-30
Annual Accounts
2019-12-30
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WAINSTONES INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of WAINSTONES INVESTMENTS LIMITED registering or being granted any patents
Domain Names

WAINSTONES INVESTMENTS LIMITED owns 1 domain names.

carltonpower.co.uk  

Trademarks
We have not found any records of WAINSTONES INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WAINSTONES INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as WAINSTONES INVESTMENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where WAINSTONES INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyWAINSTONES INVESTMENTS LIMITEDEvent Date2011-01-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WAINSTONES INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WAINSTONES INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.