Manchester
M2 3BA
Secretary Name | Mr Charles Anthony Newton Agar |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2003(4 years, 8 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fleetwood House Cross Lanes Oscroft Tarvin Cheshire CH3 9NQ Wales |
Director Name | Mr Lance Norman James |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2003(4 years, 10 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 24c Helen Street Golborne Warrington Cheshire WA3 3QR |
Director Name | Norman Summers |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2003(4 years, 11 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Timbobbin House Dark Lane Lathom Lancashire L40 5TS |
Director Name | Prof Steven John Broomhead |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2003(4 years, 11 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 5 Heys Lodge Dark Lane Whittle-Le-Woods Chorley PR6 8AH |
Director Name | Mr Stuart Middleton |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2016(17 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 Walton Road Stockton Heath Warrington WA4 6NR |
Director Name | Mr Michael Lomax |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2016(17 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Beeches Canal Side Grappenhall Warrington WA4 3EX |
Director Name | Mr Karl Fitzpatrick |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2018(19 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | The Halliwell Jones Stadium Winwick Road Warrington Cheshire WA2 7NE |
Director Name | Norman Summers |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Timbobbin House Dark Lane Lathom Lancashire L40 5TS |
Director Name | Mr Peter John Carey |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Alderbank Road Great Sankey Warrington Cheshire WA5 3DW |
Director Name | Mr Charles William Holroyd |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abbots Moss Hall Oakmere Northwich Cheshire CW8 2ES |
Secretary Name | Mr David Charles Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(same day as company formation) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 7 Greenbanks Close Milford On Sea Lymington Hampshire SO41 0SQ |
Director Name | Mr Andrew John Gatcliffe |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(1 year, 11 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 January 2015) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 8 Leyburn Close Whitefield Manchester Lancashire M45 7UE |
Secretary Name | Timothy Francis Comyn Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 September 2003) |
Role | Solicitor |
Correspondence Address | 5 Farrell Road Stockton Heath Warrington Cheshire WA4 6LR |
Director Name | Lord Eric Douglas Harvey Hoyle Peer |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(3 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 November 2009) |
Role | Member Of The House Of Lords |
Correspondence Address | Tryfaen Daisy Hill Drive, Adlington Chorley Lancashire PR6 9NE |
Director Name | Mrs Pauline Julie Quayle |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 November 2003) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Braemar Quarry Lane Appleton Warrington Cheshire WA4 5JD |
Director Name | Margaret Carney |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 February 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Sandfield Walk Liverpool Merseyside L13 0AP |
Director Name | David Charles Whitehead |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 January 2007) |
Role | Interim Ceo |
Correspondence Address | 3 Cartledge Close Cuddington Northwich Cheshire CW8 2PU |
Director Name | Mrs Diana Terris |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(8 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 May 2012) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Barn Wood Road Summerseat Bury Lancashire BL9 5QA |
Secretary Name | Mr Steven John Broomhead |
---|---|
Status | Resigned |
Appointed | 31 March 2023(24 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 July 2023) |
Role | Company Director |
Correspondence Address | The Halliwell Jones Stadium Winwick Road Warrington WA2 7NE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | warringtonwolves.com |
---|
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 |
135.7k at £1 | Sjm Holdings North 78.25% Ordinary |
---|---|
9.7k at £1 | Jlj Holdings LTD 5.60% Ordinary |
22.2k at £1 | Warrington Borough Council 12.81% Ordinary |
3k at £1 | Lord D. Hoyle 1.73% Ordinary |
2.8k at £1 | William Holroyd 1.60% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,503,710 |
Gross Profit | £6,141,851 |
Net Worth | £10,226,275 |
Cash | £44,143 |
Current Liabilities | £3,565,012 |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 30 November |
Latest Return | 1 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months, 3 weeks from now) |
11 April 2008 | Delivered on: 15 April 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property k/a the halliwell jones stadium, winwick road, warrington, cheshire together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees see image for full details. Outstanding |
---|---|
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 any 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 |
19 November 2004 | Delivered on: 2 December 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land on the west side of winwick road warrington cheshire t/no CH519457. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
19 November 2004 | Delivered on: 22 November 2004 Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
8 July 2004 | Delivered on: 10 July 2004 Persons entitled: Carlsberg UK Limited Classification: Legal charge Secured details: £188,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a halliwell jones stadium winwick road owen street dallam lane warrington, and all buildings and fixtures (including trade fixtures) from time to time and the benefit of all rights, easements and privileges, the insurance policy, the equipment and the licence and all claims and proceeds;. See the mortgage charge document for full details. Outstanding |
8 July 2004 | Delivered on: 13 July 2004 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: The property k/a the l/h land between winwick road, owen street and dallam lane, warrington t/n CH519457. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Fully Satisfied |
25 October 2002 | Delivered on: 1 November 2002 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. 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. Fully Satisfied |
23 August 2023 | Group of companies' accounts made up to 30 November 2022 (31 pages) |
---|---|
24 July 2023 | Termination of appointment of Steven John Broomhead as a secretary on 24 July 2023 (1 page) |
3 April 2023 | Appointment of Mr Steven John Broomhead as a secretary on 31 March 2023 (2 pages) |
3 April 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
26 May 2022 | Group of companies' accounts made up to 30 November 2021 (31 pages) |
10 March 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
5 September 2021 | Group of companies' accounts made up to 30 November 2020 (31 pages) |
27 April 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
24 November 2020 | Group of companies' accounts made up to 30 November 2019 (31 pages) |
10 March 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
6 August 2019 | Group of companies' accounts made up to 30 November 2018 (29 pages) |
28 June 2019 | Director's details changed for Mr Simon James Moran on 17 June 2019 (2 pages) |
5 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
18 September 2018 | Director's details changed for Professor Steven John Broomhead on 14 September 2018 (2 pages) |
20 August 2018 | Group of companies' accounts made up to 30 November 2017 (29 pages) |
17 May 2018 | Appointment of Mr Karl Fitzpatrick as a director on 17 May 2018 (2 pages) |
15 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
21 July 2017 | Group of companies' accounts made up to 30 November 2016 (29 pages) |
21 July 2017 | Group of companies' accounts made up to 30 November 2016 (29 pages) |
27 March 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
17 June 2016 | Group of companies' accounts made up to 30 November 2015 (25 pages) |
17 June 2016 | Group of companies' accounts made up to 30 November 2015 (25 pages) |
17 May 2016 | Appointment of Mr Stuart Middleton as a director on 21 April 2016 (2 pages) |
17 May 2016 | Appointment of Mr Stuart Middleton as a director on 21 April 2016 (2 pages) |
21 April 2016 | Appointment of Mr Michael Lomax as a director on 21 April 2016 (2 pages) |
21 April 2016 | Appointment of Mr Michael Lomax as a director on 21 April 2016 (2 pages) |
11 April 2016 | Director's details changed for Mr Simon James Moran on 11 April 2016 (2 pages) |
11 April 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Director's details changed for Mr Simon James Moran on 11 April 2016 (2 pages) |
11 April 2016 | Director's details changed for Mr Simon James Moran on 11 April 2016 (2 pages) |
11 April 2016 | Director's details changed for Mr Simon James Moran on 11 April 2016 (2 pages) |
11 April 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
21 May 2015 | Group of companies' accounts made up to 30 November 2014 (25 pages) |
21 May 2015 | Group of companies' accounts made up to 30 November 2014 (25 pages) |
27 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
4 February 2015 | Termination of appointment of Andrew John Gatcliffe as a director on 31 January 2015 (1 page) |
4 February 2015 | Termination of appointment of Andrew John Gatcliffe as a director on 31 January 2015 (1 page) |
14 November 2014 | Statement of capital following an allotment of shares on 1 November 2014
|
14 November 2014 | Statement of capital following an allotment of shares on 1 November 2014
|
14 November 2014 | Statement of capital following an allotment of shares on 1 November 2014
|
14 November 2014 | Resolutions
|
22 August 2014 | Termination of appointment of Charles William Holroyd as a director on 1 August 2014 (1 page) |
22 August 2014 | Termination of appointment of Charles William Holroyd as a director on 1 August 2014 (1 page) |
22 August 2014 | Termination of appointment of Charles William Holroyd as a director on 1 August 2014 (1 page) |
6 August 2014 | Group of companies' accounts made up to 30 November 2013 (24 pages) |
6 August 2014 | Group of companies' accounts made up to 30 November 2013 (24 pages) |
28 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
1 July 2013 | Group of companies' accounts made up to 30 November 2012 (26 pages) |
1 July 2013 | Group of companies' accounts made up to 30 November 2012 (26 pages) |
6 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (10 pages) |
6 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (10 pages) |
6 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (10 pages) |
10 July 2012 | Group of companies' accounts made up to 30 November 2011 (28 pages) |
10 July 2012 | Group of companies' accounts made up to 30 November 2011 (28 pages) |
17 May 2012 | Termination of appointment of Diana Terris as a director (1 page) |
17 May 2012 | Termination of appointment of Diana Terris as a director (1 page) |
22 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (11 pages) |
22 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (11 pages) |
22 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (11 pages) |
30 August 2011 | Group of companies' accounts made up to 30 November 2010 (27 pages) |
30 August 2011 | Group of companies' accounts made up to 30 November 2010 (27 pages) |
15 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (11 pages) |
15 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (11 pages) |
15 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (11 pages) |
16 July 2010 | Group of companies' accounts made up to 30 November 2009 (26 pages) |
16 July 2010 | Group of companies' accounts made up to 30 November 2009 (26 pages) |
17 March 2010 | Director's details changed for Charles William Holroyd on 1 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Diana Terris on 1 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Charles William Holroyd on 1 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Charles William Holroyd on 1 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Andrew John Gatcliffe on 1 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Diana Terris on 1 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Andrew John Gatcliffe on 1 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Simon James Moran on 1 February 2010 (2 pages) |
17 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (7 pages) |
17 March 2010 | Director's details changed for Mr Simon James Moran on 1 February 2010 (2 pages) |
17 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (7 pages) |
17 March 2010 | Director's details changed for Andrew John Gatcliffe on 1 February 2010 (2 pages) |
17 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (7 pages) |
17 March 2010 | Director's details changed for Diana Terris on 1 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Simon James Moran on 1 February 2010 (2 pages) |
16 November 2009 | Termination of appointment of Eric Peer as a director (2 pages) |
16 November 2009 | Termination of appointment of Eric Peer as a director (2 pages) |
24 July 2009 | Accounts for a medium company made up to 30 November 2008 (16 pages) |
24 July 2009 | Accounts for a medium company made up to 30 November 2008 (16 pages) |
11 February 2009 | Return made up to 01/02/09; full list of members (9 pages) |
11 February 2009 | Return made up to 01/02/09; full list of members (9 pages) |
4 August 2008 | Accounts for a medium company made up to 30 November 2007 (16 pages) |
4 August 2008 | Accounts for a medium company made up to 30 November 2007 (16 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
29 December 2007 | Accounts for a medium company made up to 30 November 2006 (18 pages) |
29 December 2007 | Accounts for a medium company made up to 30 November 2006 (18 pages) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | New director appointed (2 pages) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Resolutions
|
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Ad 01/05/07--------- £ si 3000@1=3000 £ ic 138888/141888 (2 pages) |
16 May 2007 | Ad 01/05/07--------- £ si 3000@1=3000 £ ic 138888/141888 (2 pages) |
16 May 2007 | Resolutions
|
30 March 2007 | Return made up to 01/02/07; full list of members (11 pages) |
30 March 2007 | Return made up to 01/02/07; full list of members (11 pages) |
4 October 2006 | Accounts for a small company made up to 30 November 2005 (7 pages) |
4 October 2006 | Accounts for a small company made up to 30 November 2005 (7 pages) |
17 February 2006 | Return made up to 01/02/06; full list of members (11 pages) |
17 February 2006 | Return made up to 01/02/06; full list of members (11 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) |
15 February 2005 | Director's particulars changed (1 page) |
15 February 2005 | Director's particulars changed (1 page) |
7 February 2005 | Return made up to 01/02/05; full list of members
|
7 February 2005 | Return made up to 01/02/05; full list of members
|
2 December 2004 | Particulars of mortgage/charge (3 pages) |
2 December 2004 | Particulars of mortgage/charge (3 pages) |
22 November 2004 | Particulars of mortgage/charge (3 pages) |
22 November 2004 | Particulars of mortgage/charge (3 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
4 October 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
4 October 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
13 July 2004 | Particulars of mortgage/charge (6 pages) |
13 July 2004 | Particulars of mortgage/charge (6 pages) |
10 July 2004 | Particulars of mortgage/charge (7 pages) |
10 July 2004 | Particulars of mortgage/charge (7 pages) |
15 April 2004 | Return made up to 01/02/04; full list of members (9 pages) |
15 April 2004 | Return made up to 01/02/04; full list of members (9 pages) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
4 March 2004 | Registered office changed on 04/03/04 from: wilderspool stadium priory street warrington cheshire WA4 6PY (1 page) |
4 March 2004 | Registered office changed on 04/03/04 from: wilderspool stadium priory street warrington cheshire WA4 6PY (1 page) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
16 December 2003 | New director appointed (2 pages) |
16 December 2003 | New director appointed (2 pages) |
29 November 2003 | New director appointed (2 pages) |
29 November 2003 | New director appointed (2 pages) |
22 November 2003 | Director resigned (1 page) |
22 November 2003 | Director resigned (1 page) |
13 November 2003 | Director resigned (2 pages) |
13 November 2003 | Director resigned (2 pages) |
1 October 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
1 October 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
15 September 2003 | New secretary appointed (2 pages) |
15 September 2003 | Secretary resigned (1 page) |
15 September 2003 | Secretary resigned (1 page) |
15 September 2003 | New secretary appointed (2 pages) |
7 March 2003 | Return made up to 01/02/03; full list of members (9 pages) |
7 March 2003 | Return made up to 01/02/03; full list of members (9 pages) |
6 March 2003 | Ad 15/11/02--------- £ si 9722@1=9722 £ ic 129166/138888 (2 pages) |
6 March 2003 | Nc inc already adjusted 15/11/02 (2 pages) |
6 March 2003 | Nc inc already adjusted 15/11/02 (2 pages) |
6 March 2003 | Resolutions
|
6 March 2003 | Ad 15/11/02--------- £ si 29166@1=29166 £ ic 100000/129166 (2 pages) |
6 March 2003 | Resolutions
|
6 March 2003 | Ad 15/11/02--------- £ si 29166@1=29166 £ ic 100000/129166 (2 pages) |
6 March 2003 | Ad 15/11/02--------- £ si 9722@1=9722 £ ic 129166/138888 (2 pages) |
14 February 2003 | Accounts for a small company made up to 30 November 2001 (7 pages) |
14 February 2003 | Accounts for a small company made up to 30 November 2001 (7 pages) |
16 November 2002 | New director appointed (2 pages) |
16 November 2002 | New director appointed (2 pages) |
1 November 2002 | Particulars of mortgage/charge (4 pages) |
1 November 2002 | Particulars of mortgage/charge (4 pages) |
3 May 2002 | Return made up to 01/02/02; full list of members (8 pages) |
3 May 2002 | Return made up to 01/02/02; full list of members (8 pages) |
14 February 2002 | Accounts for a small company made up to 30 November 2000 (6 pages) |
14 February 2002 | Accounts for a small company made up to 30 November 2000 (6 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
30 May 2001 | New secretary appointed (2 pages) |
30 May 2001 | Return made up to 01/02/01; full list of members
|
30 May 2001 | New secretary appointed (2 pages) |
30 May 2001 | New director appointed (2 pages) |
30 May 2001 | New director appointed (2 pages) |
30 May 2001 | Return made up to 01/02/01; full list of members
|
8 February 2001 | Secretary resigned (1 page) |
8 February 2001 | Secretary 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 (10 pages) |
24 January 2001 | Full accounts made up to 30 November 1999 (10 pages) |
25 July 2000 | Director's particulars changed (1 page) |
25 July 2000 | Director's particulars changed (1 page) |
23 February 2000 | Director's particulars changed (1 page) |
23 February 2000 | Ad 10/12/98--------- £ si 49997@1 (2 pages) |
23 February 2000 | Return made up to 01/02/00; full list of members (7 pages) |
23 February 2000 | Director's particulars changed (1 page) |
23 February 2000 | Ad 10/12/98--------- £ si 49997@1 (2 pages) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | Return made up to 01/02/00; full list of members (7 pages) |
23 February 2000 | Director resigned (1 page) |
11 February 2000 | Nc inc already adjusted 10/12/98 (2 pages) |
11 February 2000 | Nc inc already adjusted 10/12/98 (2 pages) |
1 February 2000 | Ad 10/12/98--------- £ si 50001@1=50001 £ ic 2/50003 (2 pages) |
1 February 2000 | Resolutions
|
1 February 2000 | Ad 10/12/98--------- £ si 50001@1=50001 £ ic 2/50003 (2 pages) |
1 February 2000 | Resolutions
|
25 January 2000 | Accounting reference date shortened from 31/12/99 to 30/11/99 (1 page) |
25 January 2000 | Registered office changed on 25/01/00 from: wilderspool stadium warrington cheshire WA4 6PY (1 page) |
25 January 2000 | £ nc 100/100000 11/01/00 (2 pages) |
25 January 2000 | Registered office changed on 25/01/00 from: wilderspool stadium warrington cheshire WA4 6PY (1 page) |
25 January 2000 | Accounting reference date shortened from 31/12/99 to 30/11/99 (1 page) |
25 January 2000 | £ nc 100/100000 11/01/00 (2 pages) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | Memorandum and Articles of Association (6 pages) |
25 March 1999 | Resolutions
|
25 March 1999 | Resolutions
|
25 March 1999 | Resolutions
|
25 March 1999 | Secretary resigned (1 page) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | New secretary appointed (9 pages) |
25 March 1999 | Secretary resigned (1 page) |
25 March 1999 | Resolutions
|
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | Memorandum and Articles of Association (6 pages) |
25 March 1999 | New secretary appointed (9 pages) |
25 March 1999 | New director appointed (2 pages) |
2 March 1999 | New director appointed (2 pages) |
2 March 1999 | New director appointed (2 pages) |
10 December 1998 | Incorporation (20 pages) |
10 December 1998 | Incorporation (20 pages) |