WAINWARD HOMES LIMITED
HAVERHILL

Hellopages » Suffolk » St Edmundsbury » CB9 8EE

Company number 03885582
Status Active
Incorporation Date 29 November 1999
Company Type Private Limited Company
Address WEAVERS, 6 HAMLET ROAD, HAVERHILL, SUFFOLK, CB9 8EE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Registration of charge 038855820021, created on 9 November 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of WAINWARD HOMES LIMITED are www.wainwardhomes.co.uk, and www.wainward-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Wainward Homes Limited is a Private Limited Company. The company registration number is 03885582. Wainward Homes Limited has been working since 29 November 1999. The present status of the company is Active. The registered address of Wainward Homes Limited is Weavers 6 Hamlet Road Haverhill Suffolk Cb9 8ee. . JACKSON, Nicholas Owain is a Secretary of the company. BRAGG, Paul Edward is a Director of the company. JACKSON, Nicholas Owain is a Director of the company. Secretary NICHOLSON, Robert John has been resigned. Director BLOWER, Benjamin James Sword has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
JACKSON, Nicholas Owain
Appointed Date: 04 January 2000

Director
BRAGG, Paul Edward
Appointed Date: 04 January 2000
60 years old

Director
JACKSON, Nicholas Owain
Appointed Date: 04 January 2000
65 years old

Resigned Directors

Secretary
NICHOLSON, Robert John
Resigned: 04 January 2000
Appointed Date: 29 November 1999

Director
BLOWER, Benjamin James Sword
Resigned: 04 January 2000
Appointed Date: 29 November 1999
65 years old

Persons With Significant Control

Mr Paul Edward Bragg
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicholas Owain Jackson
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WAINWARD HOMES LIMITED Events

09 Dec 2016
Confirmation statement made on 29 November 2016 with updates
25 Nov 2016
Registration of charge 038855820021, created on 9 November 2016
16 Sep 2016
Total exemption small company accounts made up to 31 December 2015
24 Feb 2016
Registration of charge 038855820020, created on 24 February 2016
03 Feb 2016
Satisfaction of charge 16 in full
...
... and 77 more events
05 Jan 2000
New director appointed
05 Jan 2000
New secretary appointed;new director appointed
05 Jan 2000
Secretary resigned
05 Jan 2000
Director resigned
29 Nov 1999
Incorporation

WAINWARD HOMES LIMITED Charges

9 November 2016
Charge code 0388 5582 0021
Delivered: 25 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 23 dash end kedington haverhill…
24 February 2016
Charge code 0388 5582 0020
Delivered: 24 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
17 May 2010
Legal charge
Delivered: 18 May 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 1 at the willows woolpit road, norton bury st edmunds…
17 February 2010
Debenture
Delivered: 19 February 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 December 2007
Legal charge
Delivered: 13 December 2007
Status: Satisfied on 3 February 2016
Persons entitled: Barclays Bank PLC
Description: F/H land to the rear of 58 and 60 newmarket road burwell…
9 February 2007
Legal charge
Delivered: 23 February 2007
Status: Satisfied on 3 February 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 79/81 ness road burwell cambridge.
16 November 2006
Legal charge
Delivered: 21 November 2006
Status: Satisfied on 21 October 2010
Persons entitled: Barclays Bank PLC
Description: F/H the willows norton bury st edmunds.
22 April 2005
Mortgage
Delivered: 7 May 2005
Status: Satisfied on 14 December 2007
Persons entitled: Barclays Bank PLC
Description: F/H property garage premises front egremont street…
22 April 2005
Mortgage
Delivered: 7 May 2005
Status: Satisfied on 14 December 2007
Persons entitled: Barclays Bank PLC
Description: 23 queensway acton sudbury t/n SK254068.
18 March 2005
Debenture
Delivered: 30 March 2005
Status: Satisfied on 3 February 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 July 2004
Debenture
Delivered: 23 July 2004
Status: Satisfied on 14 December 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 July 2004
Mortgage deed
Delivered: 3 July 2004
Status: Satisfied on 14 December 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being plot adjoining 23 queensway acton…
9 April 2004
Legal charge
Delivered: 16 April 2004
Status: Satisfied on 14 December 2007
Persons entitled: Adrian Michael Parker
Description: Weslyn dyers end stambourne essex.
3 March 2004
Mortgage
Delivered: 23 March 2004
Status: Satisfied on 14 December 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as land to the rear of london house…
9 November 2001
Mortgage deed
Delivered: 10 November 2001
Status: Satisfied on 14 December 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a building plot fronting toppesfield road…
9 October 2001
Mortgage
Delivered: 13 October 2001
Status: Satisfied on 14 December 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a garage premises fronting egremont street…
28 February 2001
Legal charge
Delivered: 7 March 2001
Status: Satisfied on 14 December 2007
Persons entitled: Adrian Michael Parker
Description: All that freehold land and premises k/a the cottage…
29 June 2000
Mortgage deed
Delivered: 30 June 2000
Status: Satisfied on 14 December 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a building plot at mill road kedington…
1 March 2000
Mortgage
Delivered: 3 March 2000
Status: Satisfied on 14 December 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land lying to the south east of peacocks close…
18 February 2000
Mortgage
Delivered: 25 February 2000
Status: Satisfied on 14 December 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land at flax lane glemsford suffolk. Together with all…