Company NameWarrington Football Club Limited(The)
DirectorsKarl Fitzpatrick and Stuart Middleton
Company StatusActive
Company Number00370871
CategoryPrivate Limited Company
Incorporation Date25 November 1941(82 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Secretary NameMr Charles Anthony Newton Agar
NationalityBritish
StatusCurrent
Appointed01 March 1999(57 years, 3 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Halliwell Jones Stadium
Winwick Road
Warrington
Cheshire
WA2 7NE
Director NameMr Karl Fitzpatrick
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2018(76 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe Halliwell Jones Stadium
Winwick Road
Warrington
Cheshire
WA2 7NE
Director NameMr Stuart Middleton
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2021(79 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Halliwell Jones Stadium
Winwick Road
Warrington
Cheshire
WA2 7NE
Director NameMr Alan Backhouse
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(50 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 10 December 1998)
RoleCompany Director Wh Capper (Uk) Ltd
Country of ResidenceEngland
Correspondence AddressHomestead
Norton Lane Old Norton
Runcorn
Cheshire
WA7 2PR
Director NameMr Paul Bernard Bretherton
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(50 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 10 December 1998)
RoleRetired
Correspondence Address30 Kenilworth Road
Sale
Cheshire
M33 5FB
Director NameMr Eric Worrall
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(50 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 10 December 1998)
RoleScrap/Demolition E&G Recovery
Correspondence Address29 Hillberry Crescent
Warrington
Cheshire
WA4 6AF
Director NameMr Peter James Higham
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(50 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 10 December 1998)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside
Firs Lane Appleton
Warrington
Cheshire
WA4 5LD
Director NameMr William Garratt
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(50 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 10 December 1998)
RoleShop Owner
Correspondence Address30 Beechways
Appleton
Warrington
Cheshire
WA4 5ER
Secretary NameMr James Colin Brown
NationalityBritish
StatusResigned
Appointed31 December 1991(50 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 23 August 1993)
RoleCompany Director
Correspondence Address119 London Road
Stockton Heath
Warrington
Cheshire
WA4 6LG
Secretary NameRonald Close
NationalityBritish
StatusResigned
Appointed01 October 1993(51 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 December 1997)
RoleGeneral Manager Secretary
Correspondence Address271 Warrington Road
Abram
Wigan
Lancashire
WN2 5RQ
Secretary NameJohn Smith
NationalityBritish
StatusResigned
Appointed16 December 1997(56 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 1999)
RoleCompany Director
Correspondence Address17 Broad Walk
Buxton
Derbyshire
SK17 6JR
Director NameDavid Neil Dowson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1998(57 years after company formation)
Appointment Duration3 years, 4 months (resigned 01 May 2002)
RoleAccountant
Correspondence Address19 Ladywood Road
Old Hall
Warrington
WA5 5QR
Director NameJohn Smith
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1998(57 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 March 1999)
RoleAccountant
Correspondence Address17 Broad Walk
Buxton
Derbyshire
SK17 6JR
Director NameDarryl Van De Velde
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed10 December 1998(57 years after company formation)
Appointment Duration2 years, 7 months (resigned 25 July 2001)
RoleRugby League Coach
Correspondence Address3 Moss House Mews
Broad Lane, Grappenhall
Warrington
Cheshire
WA4 3ET
Director NameMr Iain Christopher Clarke
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1998(57 years after company formation)
Appointment Duration2 years, 1 month (resigned 02 February 2001)
RoleSenior Executive
Country of ResidenceEngland
Correspondence Address20 Grange Drive
Monton
Eccles
Greater Manchester
M30 9JS
Director NamePeter Joseph Deakin
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1999(57 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2000)
RoleChief Executive
Correspondence AddressChalfont 41 The Hamptons
Field Lane, Appleton
Warrington
Cheshire
WA4 5JR
Director NameLord Eric Douglas Harvey Hoyle Peer
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1999(57 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 December 2009)
RolePeer
Correspondence AddressTryfaen
Daisy Hill Drive, Adlington
Chorley
Lancashire
PR6 9NE
Director NameMrs Pauline Julie Quayle
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(58 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 2002)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressBraemar
Quarry Lane Appleton
Warrington
Cheshire
WA4 5JD
Director NameMr Andrew John Gatcliffe
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(60 years, 5 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 January 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address8 Leyburn Close
Whitefield
Manchester
Lancashire
M45 7UE
Director NameProf Steven John Broomhead
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(67 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 10 June 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address5 Heys Lodge Dark Lane
Whittle-Le-Woods
Chorley
PR6 8AH

Contact

Websitewarringtonwolves.com
Telephone01925 248880
Telephone regionWarrington

Location

Registered AddressThe Halliwell Jones Stadium
Winwick Road
Warrington
Cheshire
WA2 7NE
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

1.1m at £1Warrington Sports Holdings Limited
61.00%
Ordinary A
-OTHER
35.75%
-
17k at £1Mr Clarence John Owen
0.98%
Ordinary A
13.5k at £1Mrs Carol Pitchford
0.78%
Ordinary A
5k at £1Mr Raymond Hannon
0.29%
Ordinary A
5k at £1Mr Robert Muller
0.29%
Ordinary
3k at £1Mr Kevin Martin Reilly
0.17%
Ordinary A
2k at £1Mr John Barrie Morris
0.12%
Ordinary
2k at £1Mrs Irene Owen
0.12%
Ordinary
1.5k at £1Greenall Whitley & Co LTD
0.09%
Ordinary A
1.4k at £1Mr Thomas Reynolds
0.08%
Ordinary
1000 at £1Mrs Barbara Cook
0.06%
Ordinary
1000 at £1Mrs Joan London
0.06%
Ordinary A
650 at £1Mr Eric Douglas Harvey Hoyle
0.04%
Ordinary
651 at £1Mrs Carol Pitchford
0.04%
Ordinary
500 at £1Greenall Whitley & Co LTD
0.03%
Ordinary
500 at £1Mr Anthony Bingham
0.03%
Ordinary
456 at £1Mr Oswold Davies
0.03%
Ordinary
250 at £1Mr James Pickering
0.01%
Ordinary
250 at £1Mr William Francis Mcauley
0.01%
Ordinary
250 at £1T.d. Critchley
0.01%
Ordinary

Financials

Year2014
Net Worth-£935,087
Cash£44,143
Current Liabilities£2,786,165

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return30 May 2023 (10 months, 3 weeks ago)
Next Return Due13 June 2024 (1 month, 3 weeks from now)

Charges

2 July 1993Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1989Delivered 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 1988Delivered 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 1987Delivered 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 1984Delivered 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 1998Delivered 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 1997Delivered 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 1997Delivered 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 1981Delivered 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 2008Delivered 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 2008Delivered 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 1999Delivered 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

Filing History

23 August 2023Full accounts made up to 30 November 2022 (22 pages)
24 July 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
18 July 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
30 May 2022Full accounts made up to 30 November 2021 (22 pages)
5 September 2021Full accounts made up to 30 November 2020 (20 pages)
5 July 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
10 June 2021Appointment of Mr Stuart Middleton as a director on 10 June 2021 (2 pages)
10 June 2021Secretary's details changed for Mr Charles Anthony Newton Agar on 10 June 2021 (1 page)
10 June 2021Termination of appointment of Steven John Broomhead as a director on 10 June 2021 (1 page)
24 November 2020Full accounts made up to 30 November 2019 (20 pages)
30 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
6 August 2019Full accounts made up to 30 November 2018 (20 pages)
20 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
18 September 2018Director's details changed for Professor Steven John Broomhead on 14 September 2018 (2 pages)
10 August 2018Accounts for a small company made up to 30 November 2017 (12 pages)
20 July 2018Confirmation statement made on 30 May 2018 with updates (59 pages)
17 May 2018Appointment of Mr Karl Fitzpatrick as a director on 17 May 2018 (2 pages)
25 July 2017Accounts for a medium company made up to 30 November 2016 (20 pages)
25 July 2017Accounts for a medium company made up to 30 November 2016 (20 pages)
20 June 2017Confirmation statement made on 30 May 2017 with updates (60 pages)
20 June 2017Confirmation statement made on 30 May 2017 with updates (60 pages)
16 June 2016Accounts for a medium company made up to 30 November 2015 (15 pages)
16 June 2016Accounts for a medium company made up to 30 November 2015 (15 pages)
9 June 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,723,000
(38 pages)
9 June 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,723,000
(38 pages)
21 May 2015Accounts for a small company made up to 30 November 2014 (7 pages)
21 May 2015Accounts for a small company made up to 30 November 2014 (7 pages)
9 April 2015Annual return made up to 1 March 2015
Statement of capital on 2015-04-09
  • GBP 181,300
(14 pages)
9 April 2015Annual return made up to 1 March 2015
Statement of capital on 2015-04-09
  • GBP 181,300
(14 pages)
9 April 2015Annual return made up to 1 March 2015
Statement of capital on 2015-04-09
  • GBP 181,300
(14 pages)
20 March 2015Termination of appointment of Andrew John Gatcliffe as a director on 31 January 2015 (1 page)
20 March 2015Termination of appointment of Andrew John Gatcliffe as a director on 31 January 2015 (1 page)
6 August 2014Accounts for a small company made up to 30 November 2013 (6 pages)
6 August 2014Accounts for a small company made up to 30 November 2013 (6 pages)
3 April 2014Annual return made up to 1 March 2014
Statement of capital on 2014-04-03
  • GBP 181,300
(14 pages)
3 April 2014Annual return made up to 1 March 2014
Statement of capital on 2014-04-03
  • GBP 181,300
(14 pages)
3 April 2014Annual return made up to 1 March 2014
Statement of capital on 2014-04-03
  • GBP 181,300
(14 pages)
3 July 2013Accounts for a small company made up to 30 November 2012 (7 pages)
3 July 2013Accounts for a small company made up to 30 November 2012 (7 pages)
26 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (32 pages)
26 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (32 pages)
26 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (32 pages)
10 July 2012Accounts for a small company made up to 30 November 2011 (7 pages)
10 July 2012Accounts for a small company made up to 30 November 2011 (7 pages)
3 May 2012Annual return made up to 1 March 2012 with a full list of shareholders (32 pages)
3 May 2012Annual return made up to 1 March 2012 with a full list of shareholders (32 pages)
3 May 2012Annual return made up to 1 March 2012 with a full list of shareholders (32 pages)
30 August 2011Accounts for a small company made up to 30 November 2010 (7 pages)
30 August 2011Accounts for a small company made up to 30 November 2010 (7 pages)
16 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (14 pages)
16 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (14 pages)
16 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (14 pages)
16 July 2010Accounts for a small company made up to 30 November 2009 (7 pages)
16 July 2010Accounts for a small company made up to 30 November 2009 (7 pages)
23 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (43 pages)
23 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (43 pages)
15 February 2010Termination of appointment of Eric Peer as a director (1 page)
15 February 2010Termination of appointment of Eric Peer as a director (1 page)
18 November 2009Appointment of Steven John Broomhead as a director (3 pages)
18 November 2009Appointment of Steven John Broomhead as a director (3 pages)
16 November 2009Termination of appointment of a secretary (2 pages)
16 November 2009Termination of appointment of a secretary (2 pages)
24 July 2009Accounts for a small company made up to 30 November 2008 (7 pages)
24 July 2009Accounts for a small company made up to 30 November 2008 (7 pages)
25 February 2009Return made up to 31/12/08; no change of members (4 pages)
25 February 2009Return made up to 31/12/08; no change of members (4 pages)
4 August 2008Accounts for a small company made up to 30 November 2007 (7 pages)
4 August 2008Accounts for a small company made up to 30 November 2007 (7 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 14 (5 pages)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 14 (5 pages)
29 January 2008Return made up to 31/12/07; full list of members (33 pages)
29 January 2008Return made up to 31/12/07; full list of members (33 pages)
29 December 2007Accounts for a small company made up to 30 November 2006 (6 pages)
29 December 2007Accounts for a small company made up to 30 November 2006 (6 pages)
26 February 2007Return made up to 31/12/06; bulk list available separately (5 pages)
26 February 2007Return made up to 31/12/06; bulk list available separately (5 pages)
19 February 2007Location of register of members (1 page)
19 February 2007Location of register of members (1 page)
19 July 2006Accounts for a small company made up to 30 November 2005 (9 pages)
19 July 2006Accounts for a small company made up to 30 November 2005 (9 pages)
7 February 2006Return made up to 31/12/05; no change of members (7 pages)
7 February 2006Return made up to 31/12/05; no change of members (7 pages)
28 September 2005Accounts for a small company made up to 30 November 2004 (7 pages)
28 September 2005Accounts for a small company made up to 30 November 2004 (7 pages)
23 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2005Return made up to 31/12/04; no change of members (7 pages)
12 January 2005Return made up to 31/12/04; no change of members (7 pages)
14 October 2004Director's particulars changed (1 page)
14 October 2004Director's particulars changed (1 page)
4 October 2004Accounts for a small company made up to 30 November 2003 (7 pages)
4 October 2004Accounts for a small company made up to 30 November 2003 (7 pages)
4 March 2004Registered office changed on 04/03/04 from: wilderspool stadium warrington cheshire WA4 6PY (1 page)
4 March 2004Registered office changed on 04/03/04 from: wilderspool stadium warrington cheshire WA4 6PY (1 page)
2 February 2004Return made up to 31/12/03; full list of members (164 pages)
2 February 2004Secretary's particulars changed (1 page)
2 February 2004Return made up to 31/12/03; full list of members (164 pages)
2 February 2004Secretary's particulars changed (1 page)
17 September 2003Accounts for a small company made up to 30 November 2002 (7 pages)
17 September 2003Accounts for a small company made up to 30 November 2002 (7 pages)
20 August 2003Director resigned (1 page)
20 August 2003Director resigned (1 page)
20 August 2003New director appointed (2 pages)
20 August 2003New director appointed (2 pages)
12 February 2003Accounts for a small company made up to 30 November 2001 (7 pages)
12 February 2003Accounts for a small company made up to 30 November 2001 (7 pages)
29 January 2003Return made up to 31/12/02; bulk list available separately (5 pages)
29 January 2003Return made up to 31/12/02; bulk list available separately (5 pages)
15 October 2002Ad 26/09/02--------- £ si 450000@1=450000 £ ic 1273000/1723000 (2 pages)
15 October 2002Ad 26/09/02--------- £ si 450000@1=450000 £ ic 1273000/1723000 (2 pages)
9 April 2002Ad 30/11/01--------- £ si 450000@1 (2 pages)
9 April 2002Ad 30/11/01--------- £ si 450000@1 (2 pages)
29 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 March 2002Return made up to 31/12/01; bulk list available separately (6 pages)
20 March 2002Return made up to 31/12/01; bulk list available separately (6 pages)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
13 March 2002Ad 30/11/00--------- £ si 223000@1 (2 pages)
13 March 2002Ad 30/11/00--------- £ si 223000@1 (2 pages)
14 February 2002Accounts for a small company made up to 30 November 2000 (7 pages)
14 February 2002Accounts for a small company made up to 30 November 2000 (7 pages)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
24 January 2001Full accounts made up to 30 November 1999 (20 pages)
24 January 2001Full accounts made up to 30 November 1999 (20 pages)
22 January 2001Return made up to 31/12/00; bulk list available separately (7 pages)
22 January 2001Return made up to 31/12/00; bulk list available separately (7 pages)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
14 February 2000Director's particulars changed (1 page)
14 February 2000Return made up to 31/12/99; full list of members (82 pages)
14 February 2000Director's particulars changed (1 page)
14 February 2000Director's particulars changed (1 page)
14 February 2000Director's particulars changed (1 page)
14 February 2000Return made up to 31/12/99; full list of members (82 pages)
14 February 2000Location - directors interests register: non legible (1 page)
14 February 2000Location - directors interests register: non legible (1 page)
2 February 2000Secretary's particulars changed (1 page)
2 February 2000Secretary's particulars changed (1 page)
30 November 1999Full accounts made up to 30 November 1998 (17 pages)
30 November 1999Full accounts made up to 30 November 1998 (17 pages)
16 July 1999Declaration of satisfaction of mortgage/charge (1 page)
16 July 1999Declaration of satisfaction of mortgage/charge (1 page)
23 June 1999Particulars of mortgage/charge (3 pages)
23 June 1999Particulars of mortgage/charge (3 pages)
6 May 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
6 May 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
29 April 1999Ad 10/12/98--------- £ si 384085@1=384085 £ ic 210806/594891 (2 pages)
29 April 1999Ad 10/12/98--------- £ si 384085@1=384085 £ ic 210806/594891 (2 pages)
26 April 1999New director appointed (2 pages)
26 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
19 March 1999New secretary appointed (2 pages)
19 March 1999New secretary appointed (2 pages)
19 March 1999Secretary resigned;director resigned (1 page)
19 March 1999Secretary resigned;director resigned (1 page)
12 January 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
23 December 1998Full accounts made up to 30 November 1997 (22 pages)
23 December 1998Full accounts made up to 30 November 1997 (22 pages)
15 December 1998Director resigned (1 page)
15 December 1998New director appointed (2 pages)
15 December 1998New director appointed (2 pages)
15 December 1998New director appointed (2 pages)
15 December 1998New director appointed (2 pages)
15 December 1998New director appointed (2 pages)
15 December 1998Director resigned (1 page)
15 December 1998Director resigned (1 page)
15 December 1998New director appointed (2 pages)
15 December 1998Director resigned (1 page)
15 December 1998Director resigned (1 page)
15 December 1998Director resigned (1 page)
15 December 1998Director resigned (1 page)
15 December 1998Director resigned (1 page)
12 December 1998Declaration of satisfaction of mortgage/charge (1 page)
12 December 1998Declaration of satisfaction of mortgage/charge (1 page)
12 December 1998Declaration of satisfaction of mortgage/charge (1 page)
12 December 1998Declaration of satisfaction of mortgage/charge (1 page)
12 December 1998Declaration of satisfaction of mortgage/charge (1 page)
12 December 1998Declaration of satisfaction of mortgage/charge (1 page)
12 December 1998Declaration of satisfaction of mortgage/charge (1 page)
12 December 1998Declaration of satisfaction of mortgage/charge (1 page)
12 December 1998Declaration of satisfaction of mortgage/charge (1 page)
12 December 1998Declaration of satisfaction of mortgage/charge (1 page)
12 December 1998Declaration of satisfaction of mortgage/charge (1 page)
12 December 1998Declaration of satisfaction of mortgage/charge (1 page)
12 December 1998Declaration of satisfaction of mortgage/charge (1 page)
12 December 1998Declaration of satisfaction of mortgage/charge (1 page)
2 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
2 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
2 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 July 1998£ nc 300000/600000 16/06/98 (1 page)
2 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 July 1998£ nc 300000/600000 16/06/98 (1 page)
25 March 1998Return made up to 31/12/97; no change of members (6 pages)
25 March 1998Return made up to 31/12/97; no change of members (6 pages)
9 February 1998Ad 27/01/98--------- £ si 200@1=200 £ ic 215915/216115 (2 pages)
9 February 1998Ad 27/01/98--------- £ si 200@1=200 £ ic 215915/216115 (2 pages)
14 January 1998Particulars of mortgage/charge (3 pages)
14 January 1998Particulars of mortgage/charge (3 pages)
12 January 1998New secretary appointed (2 pages)
12 January 1998New secretary appointed (2 pages)
12 January 1998Secretary resigned (1 page)
12 January 1998Secretary resigned (1 page)
3 December 1997Full accounts made up to 30 November 1996 (22 pages)
3 December 1997Full accounts made up to 30 November 1996 (22 pages)
4 September 1997Particulars of mortgage/charge (3 pages)
4 September 1997Particulars of mortgage/charge (3 pages)
18 July 1997Particulars of mortgage/charge (3 pages)
18 July 1997Particulars of mortgage/charge (3 pages)
17 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
17 June 1997Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
17 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
17 June 1997Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
6 March 1997Return made up to 31/12/96; full list of members (38 pages)
6 March 1997Return made up to 31/12/96; full list of members (38 pages)
3 April 1996Return made up to 31/12/95; no change of members (6 pages)
3 April 1996Return made up to 31/12/95; no change of members (6 pages)
2 April 1996Accounts for a small company made up to 31 May 1995 (8 pages)
2 April 1996Accounts for a small company made up to 31 May 1995 (8 pages)
12 February 1996Accounting reference date extended from 31/05 to 30/11 (1 page)
12 February 1996Accounting reference date extended from 31/05 to 30/11 (1 page)
13 April 1995Return made up to 31/12/94; change of members (8 pages)
13 April 1995Return made up to 31/12/94; change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (79 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (37 pages)
25 November 1941Incorporation (39 pages)
25 November 1941Incorporation (39 pages)