Winwick Road
Warrington
Cheshire
WA2 7NE
Director Name | Mr Karl Fitzpatrick |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2018(76 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | The Halliwell Jones Stadium Winwick Road Warrington Cheshire WA2 7NE |
Director Name | Mr Stuart Middleton |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2021(79 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Halliwell Jones Stadium Winwick Road Warrington Cheshire WA2 7NE |
Director Name | Mr Alan Backhouse |
---|---|
Date of Birth | November 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(50 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 December 1998) |
Role | Company Director Wh Capper (Uk) Ltd |
Country of Residence | England |
Correspondence Address | Homestead Norton Lane Old Norton Runcorn Cheshire WA7 2PR |
Director Name | Mr Paul Bernard Bretherton |
---|---|
Date of Birth | March 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(50 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 December 1998) |
Role | Retired |
Correspondence Address | 30 Kenilworth Road Sale Cheshire M33 5FB |
Director Name | Mr Eric Worrall |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(50 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 December 1998) |
Role | Scrap/Demolition E&G Recovery |
Correspondence Address | 29 Hillberry Crescent Warrington Cheshire WA4 6AF |
Director Name | Mr Peter James Higham |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(50 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 December 1998) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodside Firs Lane Appleton Warrington Cheshire WA4 5LD |
Director Name | Mr William Garratt |
---|---|
Date of Birth | November 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(50 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 December 1998) |
Role | Shop Owner |
Correspondence Address | 30 Beechways Appleton Warrington Cheshire WA4 5ER |
Secretary Name | Mr James Colin Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(50 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 August 1993) |
Role | Company Director |
Correspondence Address | 119 London Road Stockton Heath Warrington Cheshire WA4 6LG |
Secretary Name | Ronald Close |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(51 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 December 1997) |
Role | General Manager Secretary |
Correspondence Address | 271 Warrington Road Abram Wigan Lancashire WN2 5RQ |
Secretary Name | John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(56 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | 17 Broad Walk Buxton Derbyshire SK17 6JR |
Director Name | David Neil Dowson |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(57 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 May 2002) |
Role | Accountant |
Correspondence Address | 19 Ladywood Road Old Hall Warrington WA5 5QR |
Director Name | John Smith |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(57 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 March 1999) |
Role | Accountant |
Correspondence Address | 17 Broad Walk Buxton Derbyshire SK17 6JR |
Director Name | Darryl Van De Velde |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 December 1998(57 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 July 2001) |
Role | Rugby League Coach |
Correspondence Address | 3 Moss House Mews Broad Lane, Grappenhall Warrington Cheshire WA4 3ET |
Director Name | Mr Iain Christopher Clarke |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(57 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 February 2001) |
Role | Senior Executive |
Country of Residence | England |
Correspondence Address | 20 Grange Drive Monton Eccles Greater Manchester M30 9JS |
Director Name | Peter Joseph Deakin |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(57 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 2000) |
Role | Chief Executive |
Correspondence Address | Chalfont 41 The Hamptons Field Lane, Appleton Warrington Cheshire WA4 5JR |
Director Name | Lord Eric Douglas Harvey Hoyle Peer |
---|---|
Date of Birth | February 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(57 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 December 2009) |
Role | Peer |
Correspondence Address | Tryfaen Daisy Hill Drive, Adlington Chorley Lancashire PR6 9NE |
Director Name | Mrs Pauline Julie Quayle |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(58 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 2002) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Braemar Quarry Lane Appleton Warrington Cheshire WA4 5JD |
Director Name | Mr Andrew John Gatcliffe |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(60 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 January 2015) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 8 Leyburn Close Whitefield Manchester Lancashire M45 7UE |
Director Name | Prof Steven John Broomhead |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(67 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 10 June 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 5 Heys Lodge Dark Lane Whittle-Le-Woods Chorley PR6 8AH |
Website | warringtonwolves.com |
---|---|
Telephone | 01925 248880 |
Telephone region | Warrington |
Registered Address | The Halliwell Jones Stadium Winwick Road Warrington Cheshire WA2 7NE |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
1.1m at £1 | Warrington Sports Holdings Limited 61.00% Ordinary A |
---|---|
- | OTHER 35.75% - |
17k at £1 | Mr Clarence John Owen 0.98% Ordinary A |
13.5k at £1 | Mrs Carol Pitchford 0.78% Ordinary A |
5k at £1 | Mr Raymond Hannon 0.29% Ordinary A |
5k at £1 | Mr Robert Muller 0.29% Ordinary |
3k at £1 | Mr Kevin Martin Reilly 0.17% Ordinary A |
2k at £1 | Mr John Barrie Morris 0.12% Ordinary |
2k at £1 | Mrs Irene Owen 0.12% Ordinary |
1.5k at £1 | Greenall Whitley & Co LTD 0.09% Ordinary A |
1.4k at £1 | Mr Thomas Reynolds 0.08% Ordinary |
1000 at £1 | Mrs Barbara Cook 0.06% Ordinary |
1000 at £1 | Mrs Joan London 0.06% Ordinary A |
650 at £1 | Mr Eric Douglas Harvey Hoyle 0.04% Ordinary |
651 at £1 | Mrs Carol Pitchford 0.04% Ordinary |
500 at £1 | Greenall Whitley & Co LTD 0.03% Ordinary |
500 at £1 | Mr Anthony Bingham 0.03% Ordinary |
456 at £1 | Mr Oswold Davies 0.03% Ordinary |
250 at £1 | Mr James Pickering 0.01% Ordinary |
250 at £1 | Mr William Francis Mcauley 0.01% Ordinary |
250 at £1 | T.d. Critchley 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£935,087 |
Cash | £44,143 |
Current Liabilities | £2,786,165 |
Latest Accounts | 30 November 2022 (10 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 30 May 2023 (4 months ago) |
---|---|
Next Return Due | 13 June 2024 (8 months, 2 weeks from now) |
2 July 1993 | Delivered on: 7 July 1993 Satisfied on: 23 March 2005 Persons entitled: The Co-Operative Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
13 July 1990 | Delivered on: 30 July 1990 Satisfied on: 23 March 2005 Persons entitled: Co-Operative Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Parcel of land k/a wilderspool stadium fletcher st, warrington cheshire inc, fixtures & fittings by way of:-. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 July 1990 | Delivered on: 30 July 1990 Satisfied on: 12 December 1998 Persons entitled: Co-Operative Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Parcel of land k/a wilderspool stadium fletcher st, warrington cheshire inc, fixtures & fittings by way of:. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 July 1990 | Delivered on: 23 July 1990 Satisfied on: 23 March 2005 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29, fletcher street, warrington cheshire inc, fixtures & fittings (other than trade) together with a:-. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 September 1989 | Delivered on: 15 September 1989 Satisfied on: 12 December 1998 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 28 hillberry crescent, warrington together with all buildings and fixtures thereon,. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 December 1988 | Delivered on: 20 December 1988 Satisfied on: 12 December 1998 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30 hillberry crescent warrington cheshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 August 1987 | Delivered on: 20 August 1987 Satisfied on: 12 December 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & premises off wilderspool causeway warrington cheshire. Fully Satisfied |
9 April 1984 | Delivered on: 13 April 1984 Satisfied on: 16 July 1999 Persons entitled: Greenall Whitley Public Limited Company. Classification: Legal charge Secured details: Ukp 80,000 and any other moneys that may become owing by the company to the chargee on account current or stated for goods supplied or otherwise. Particulars: Wilderspool stadium, rugby football pitch and the stands & terraces appurtenant thereto and f/h interest in the fiesta leisure centre and 29 fletcher street, warrington, cheshire. Title no. La 314658 & goodwill of the business and the benefit of the justices licences. Fully Satisfied |
5 January 1998 | Delivered on: 14 January 1998 Satisfied on: 12 December 1998 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at wilderspool warrington cheshire the goodwill of the business and the benefit of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 August 1997 | Delivered on: 4 September 1997 Satisfied on: 13 March 2008 Persons entitled: Greenalls Management Limited Classification: Debenture Secured details: £180,000 and all other monies due or to become due from the company to the chargee under the terms of the agreement for the debenture and/or the balances of the company on any account whatsoever. Particulars: All book debts and other debts and securities and its undertaking and all its other property assets and rights whatsoever and wheresoever situate both present and future. Fully Satisfied |
11 July 1997 | Delivered on: 18 July 1997 Satisfied on: 12 December 1998 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at wilderspool stadium wilderspool warrington cheshire and a floating charge on all unfixed plant machinery and other chattels and equipment. Fully Satisfied |
22 December 1981 | Delivered on: 4 January 1982 Satisfied on: 12 December 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at easterly side of wilderspool causeway, warrington cheshire k/a wilderspool stadium, warrington, cheshire. Fully Satisfied |
14 March 2008 | Delivered on: 18 March 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sums standing to the credit of the accounts of the companies in any currency. Outstanding |
14 March 2008 | Delivered on: 18 March 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
10 June 1999 | Delivered on: 23 June 1999 Persons entitled: Carlsberg-Tetley Brewing Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Freehold property k/a 29 fletcher street warrington and the proceeds of sale and all buildings and fixtures (including trade fixtures) the insurance the equipment and the licence and the goodwill of the business. Outstanding |
24 November 2020 | Full accounts made up to 30 November 2019 (20 pages) |
---|---|
30 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
6 August 2019 | Full accounts made up to 30 November 2018 (20 pages) |
20 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
18 September 2018 | Director's details changed for Professor Steven John Broomhead on 14 September 2018 (2 pages) |
10 August 2018 | Accounts for a small company made up to 30 November 2017 (12 pages) |
20 July 2018 | Confirmation statement made on 30 May 2018 with updates (59 pages) |
17 May 2018 | Appointment of Mr Karl Fitzpatrick as a director on 17 May 2018 (2 pages) |
25 July 2017 | Accounts for a medium company made up to 30 November 2016 (20 pages) |
25 July 2017 | Accounts for a medium company made up to 30 November 2016 (20 pages) |
20 June 2017 | Confirmation statement made on 30 May 2017 with updates (60 pages) |
20 June 2017 | Confirmation statement made on 30 May 2017 with updates (60 pages) |
16 June 2016 | Accounts for a medium company made up to 30 November 2015 (15 pages) |
16 June 2016 | Accounts for a medium company made up to 30 November 2015 (15 pages) |
9 June 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
21 May 2015 | Accounts for a small company made up to 30 November 2014 (7 pages) |
21 May 2015 | Accounts for a small company made up to 30 November 2014 (7 pages) |
9 April 2015 | Annual return made up to 1 March 2015 Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 1 March 2015 Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 1 March 2015 Statement of capital on 2015-04-09
|
20 March 2015 | Termination of appointment of Andrew John Gatcliffe as a director on 31 January 2015 (1 page) |
20 March 2015 | Termination of appointment of Andrew John Gatcliffe as a director on 31 January 2015 (1 page) |
6 August 2014 | Accounts for a small company made up to 30 November 2013 (6 pages) |
6 August 2014 | Accounts for a small company made up to 30 November 2013 (6 pages) |
3 April 2014 | Annual return made up to 1 March 2014 Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 1 March 2014 Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 1 March 2014 Statement of capital on 2014-04-03
|
3 July 2013 | Accounts for a small company made up to 30 November 2012 (7 pages) |
3 July 2013 | Accounts for a small company made up to 30 November 2012 (7 pages) |
26 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (32 pages) |
26 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (32 pages) |
26 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (32 pages) |
10 July 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
10 July 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
3 May 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (32 pages) |
3 May 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (32 pages) |
3 May 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (32 pages) |
30 August 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
30 August 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
16 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (14 pages) |
16 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (14 pages) |
16 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (14 pages) |
16 July 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
16 July 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
23 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (43 pages) |
23 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (43 pages) |
15 February 2010 | Termination of appointment of Eric Peer as a director (1 page) |
15 February 2010 | Termination of appointment of Eric Peer as a director (1 page) |
18 November 2009 | Appointment of Steven John Broomhead as a director (3 pages) |
18 November 2009 | Appointment of Steven John Broomhead as a director (3 pages) |
16 November 2009 | Termination of appointment of a secretary (2 pages) |
16 November 2009 | Termination of appointment of a secretary (2 pages) |
24 July 2009 | Accounts for a small company made up to 30 November 2008 (7 pages) |
24 July 2009 | Accounts for a small company made up to 30 November 2008 (7 pages) |
25 February 2009 | Return made up to 31/12/08; no change of members (4 pages) |
25 February 2009 | Return made up to 31/12/08; no change of members (4 pages) |
4 August 2008 | Accounts for a small company made up to 30 November 2007 (7 pages) |
4 August 2008 | Accounts for a small company made up to 30 November 2007 (7 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
29 January 2008 | Return made up to 31/12/07; full list of members (33 pages) |
29 January 2008 | Return made up to 31/12/07; full list of members (33 pages) |
29 December 2007 | Accounts for a small company made up to 30 November 2006 (6 pages) |
29 December 2007 | Accounts for a small company made up to 30 November 2006 (6 pages) |
26 February 2007 | Return made up to 31/12/06; bulk list available separately (5 pages) |
26 February 2007 | Return made up to 31/12/06; bulk list available separately (5 pages) |
19 February 2007 | Location of register of members (1 page) |
19 February 2007 | Location of register of members (1 page) |
19 July 2006 | Accounts for a small company made up to 30 November 2005 (9 pages) |
19 July 2006 | Accounts for a small company made up to 30 November 2005 (9 pages) |
7 February 2006 | Return made up to 31/12/05; no change of members (7 pages) |
7 February 2006 | Return made up to 31/12/05; no change of members (7 pages) |
28 September 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
28 September 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2005 | Return made up to 31/12/04; no change of members (7 pages) |
12 January 2005 | Return made up to 31/12/04; no change of members (7 pages) |
14 October 2004 | Director's particulars changed (1 page) |
14 October 2004 | Director's particulars changed (1 page) |
4 October 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
4 October 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
4 March 2004 | Registered office changed on 04/03/04 from: wilderspool stadium warrington cheshire WA4 6PY (1 page) |
4 March 2004 | Registered office changed on 04/03/04 from: wilderspool stadium warrington cheshire WA4 6PY (1 page) |
2 February 2004 | Return made up to 31/12/03; full list of members (164 pages) |
2 February 2004 | Secretary's particulars changed (1 page) |
2 February 2004 | Return made up to 31/12/03; full list of members (164 pages) |
2 February 2004 | Secretary's particulars changed (1 page) |
17 September 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
17 September 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | New director appointed (2 pages) |
12 February 2003 | Accounts for a small company made up to 30 November 2001 (7 pages) |
12 February 2003 | Accounts for a small company made up to 30 November 2001 (7 pages) |
29 January 2003 | Return made up to 31/12/02; bulk list available separately (5 pages) |
29 January 2003 | Return made up to 31/12/02; bulk list available separately (5 pages) |
15 October 2002 | Ad 26/09/02--------- £ si 450000@1=450000 £ ic 1273000/1723000 (2 pages) |
15 October 2002 | Ad 26/09/02--------- £ si 450000@1=450000 £ ic 1273000/1723000 (2 pages) |
9 April 2002 | Ad 30/11/01--------- £ si 450000@1 (2 pages) |
9 April 2002 | Ad 30/11/01--------- £ si 450000@1 (2 pages) |
29 March 2002 | Resolutions
|
29 March 2002 | Resolutions
|
20 March 2002 | Return made up to 31/12/01; bulk list available separately (6 pages) |
20 March 2002 | Return made up to 31/12/01; bulk list available separately (6 pages) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
13 March 2002 | Ad 30/11/00--------- £ si 223000@1 (2 pages) |
13 March 2002 | Ad 30/11/00--------- £ si 223000@1 (2 pages) |
14 February 2002 | Accounts for a small company made up to 30 November 2000 (7 pages) |
14 February 2002 | Accounts for a small company made up to 30 November 2000 (7 pages) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
24 January 2001 | Full accounts made up to 30 November 1999 (20 pages) |
24 January 2001 | Full accounts made up to 30 November 1999 (20 pages) |
22 January 2001 | Return made up to 31/12/00; bulk list available separately (7 pages) |
22 January 2001 | Return made up to 31/12/00; bulk list available separately (7 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
14 February 2000 | Director's particulars changed (1 page) |
14 February 2000 | Return made up to 31/12/99; full list of members (82 pages) |
14 February 2000 | Director's particulars changed (1 page) |
14 February 2000 | Director's particulars changed (1 page) |
14 February 2000 | Director's particulars changed (1 page) |
14 February 2000 | Return made up to 31/12/99; full list of members (82 pages) |
14 February 2000 | Location - directors interests register: non legible (1 page) |
14 February 2000 | Location - directors interests register: non legible (1 page) |
2 February 2000 | Secretary's particulars changed (1 page) |
2 February 2000 | Secretary's particulars changed (1 page) |
30 November 1999 | Full accounts made up to 30 November 1998 (17 pages) |
30 November 1999 | Full accounts made up to 30 November 1998 (17 pages) |
16 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 1999 | Particulars of mortgage/charge (3 pages) |
23 June 1999 | Particulars of mortgage/charge (3 pages) |
6 May 1999 | Return made up to 31/12/98; no change of members
|
6 May 1999 | Return made up to 31/12/98; no change of members
|
29 April 1999 | Ad 10/12/98--------- £ si 384085@1=384085 £ ic 210806/594891 (2 pages) |
29 April 1999 | Ad 10/12/98--------- £ si 384085@1=384085 £ ic 210806/594891 (2 pages) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | New director appointed (2 pages) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | New director appointed (2 pages) |
19 March 1999 | New secretary appointed (2 pages) |
19 March 1999 | New secretary appointed (2 pages) |
19 March 1999 | Secretary resigned;director resigned (1 page) |
19 March 1999 | Secretary resigned;director resigned (1 page) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | New director appointed (2 pages) |
23 December 1998 | Full accounts made up to 30 November 1997 (22 pages) |
23 December 1998 | Full accounts made up to 30 November 1997 (22 pages) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
12 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 1998 | Resolutions
|
2 July 1998 | Resolutions
|
2 July 1998 | Resolutions
|
2 July 1998 | £ nc 300000/600000 16/06/98 (1 page) |
2 July 1998 | Resolutions
|
2 July 1998 | £ nc 300000/600000 16/06/98 (1 page) |
25 March 1998 | Return made up to 31/12/97; no change of members (6 pages) |
25 March 1998 | Return made up to 31/12/97; no change of members (6 pages) |
9 February 1998 | Ad 27/01/98--------- £ si 200@1=200 £ ic 215915/216115 (2 pages) |
9 February 1998 | Ad 27/01/98--------- £ si 200@1=200 £ ic 215915/216115 (2 pages) |
14 January 1998 | Particulars of mortgage/charge (3 pages) |
14 January 1998 | Particulars of mortgage/charge (3 pages) |
12 January 1998 | New secretary appointed (2 pages) |
12 January 1998 | New secretary appointed (2 pages) |
12 January 1998 | Secretary resigned (1 page) |
12 January 1998 | Secretary resigned (1 page) |
3 December 1997 | Full accounts made up to 30 November 1996 (22 pages) |
3 December 1997 | Full accounts made up to 30 November 1996 (22 pages) |
4 September 1997 | Particulars of mortgage/charge (3 pages) |
4 September 1997 | Particulars of mortgage/charge (3 pages) |
18 July 1997 | Particulars of mortgage/charge (3 pages) |
18 July 1997 | Particulars of mortgage/charge (3 pages) |
17 June 1997 | Resolutions
|
17 June 1997 | Resolutions
|
17 June 1997 | Resolutions
|
17 June 1997 | Resolutions
|
6 March 1997 | Return made up to 31/12/96; full list of members (38 pages) |
6 March 1997 | Return made up to 31/12/96; full list of members (38 pages) |
3 April 1996 | Return made up to 31/12/95; no change of members (6 pages) |
3 April 1996 | Return made up to 31/12/95; no change of members (6 pages) |
2 April 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
2 April 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
12 February 1996 | Accounting reference date extended from 31/05 to 30/11 (1 page) |
12 February 1996 | Accounting reference date extended from 31/05 to 30/11 (1 page) |
13 April 1995 | Return made up to 31/12/94; change of members (8 pages) |
13 April 1995 | Return made up to 31/12/94; change of members (8 pages) |
25 November 1941 | Incorporation (39 pages) |
25 November 1941 | Incorporation (39 pages) |