Company NameWarrington Sports Holdings Limited
Company StatusActive
Company Number03683966
CategoryPrivate Limited Company
Incorporation Date10 December 1998(25 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Simon James Moran
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1999(2 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Colwyn Chambers 19 York Street
Manchester
M2 3BA
Secretary NameMr Charles Anthony Newton Agar
NationalityBritish
StatusCurrent
Appointed01 September 2003(4 years, 8 months after company formation)
Appointment Duration20 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFleetwood House Cross Lanes
Oscroft
Tarvin
Cheshire
CH3 9NQ
Wales
Director NameMr Lance Norman James
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2003(4 years, 10 months after company formation)
Appointment Duration20 years, 5 months
RoleManager
Country of ResidenceEngland
Correspondence Address24c Helen Street
Golborne
Warrington
Cheshire
WA3 3QR
Director NameNorman Summers
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2003(4 years, 11 months after company formation)
Appointment Duration20 years, 4 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressTimbobbin House
Dark Lane
Lathom
Lancashire
L40 5TS
Director NameProf Steven John Broomhead
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2003(4 years, 11 months after company formation)
Appointment Duration20 years, 4 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address5 Heys Lodge Dark Lane
Whittle-Le-Woods
Chorley
PR6 8AH
Director NameMr Stuart Middleton
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2016(17 years, 4 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Walton Road
Stockton Heath
Warrington
WA4 6NR
Director NameMr Michael Lomax
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2016(17 years, 4 months after company formation)
Appointment Duration7 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches Canal Side
Grappenhall
Warrington
WA4 3EX
Director NameMr Karl Fitzpatrick
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2018(19 years, 5 months after company formation)
Appointment Duration5 years, 10 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe Halliwell Jones Stadium
Winwick Road
Warrington
Cheshire
WA2 7NE
Director NameNorman Summers
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTimbobbin House
Dark Lane
Lathom
Lancashire
L40 5TS
Director NameMr Peter John Carey
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1998(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Alderbank Road
Great Sankey
Warrington
Cheshire
WA5 3DW
Director NameMr Charles William Holroyd
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbots Moss Hall
Oakmere
Northwich
Cheshire
CW8 2ES
Secretary NameMr David Charles Edwards
NationalityBritish
StatusResigned
Appointed10 December 1998(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenbanks Close
Milford On Sea
Lymington
Hampshire
SO41 0SQ
Director NameMr Andrew John Gatcliffe
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(1 year, 11 months after company formation)
Appointment Duration14 years, 2 months (resigned 31 January 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address8 Leyburn Close
Whitefield
Manchester
Lancashire
M45 7UE
Secretary NameTimothy Francis Comyn Jordan
NationalityBritish
StatusResigned
Appointed23 February 2001(2 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 2003)
RoleSolicitor
Correspondence Address5 Farrell Road
Stockton Heath
Warrington
Cheshire
WA4 6LR
Director NameLord Eric Douglas Harvey Hoyle Peer
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(3 years after company formation)
Appointment Duration7 years, 10 months (resigned 01 November 2009)
RoleMember Of The House Of Lords
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
Appointed10 December 2001(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 10 November 2003)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressBraemar
Quarry Lane Appleton
Warrington
Cheshire
WA4 5JD
Director NameMargaret Carney
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(3 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 February 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Sandfield Walk
Liverpool
Merseyside
L13 0AP
Director NameDavid Charles Whitehead
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(5 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 January 2007)
RoleInterim Ceo
Correspondence Address3 Cartledge Close
Cuddington
Northwich
Cheshire
CW8 2PU
Director NameMrs Diana Terris
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(8 years after company formation)
Appointment Duration5 years, 4 months (resigned 17 May 2012)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Barn Wood Road
Summerseat
Bury
Lancashire
BL9 5QA
Secretary NameMr Steven John Broomhead
StatusResigned
Appointed31 March 2023(24 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 July 2023)
RoleCompany Director
Correspondence AddressThe Halliwell Jones Stadium Winwick Road
Warrington
WA2 7NE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 December 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 December 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewarringtonwolves.com

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

135.7k at £1Sjm Holdings North
78.25%
Ordinary
9.7k at £1Jlj Holdings LTD
5.60%
Ordinary
22.2k at £1Warrington Borough Council
12.81%
Ordinary
3k at £1Lord D. Hoyle
1.73%
Ordinary
2.8k at £1William Holroyd
1.60%
Ordinary

Financials

Year2014
Turnover£6,503,710
Gross Profit£6,141,851
Net Worth£10,226,275
Cash£44,143
Current Liabilities£3,565,012

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End30 November

Returns

Latest Return1 February 2024 (1 month, 3 weeks ago)
Next Return Due15 February 2025 (10 months, 3 weeks from now)

Charges

11 April 2008Delivered 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 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 any 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
19 November 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2002Delivered 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

Filing History

23 August 2023Group of companies' accounts made up to 30 November 2022 (31 pages)
24 July 2023Termination of appointment of Steven John Broomhead as a secretary on 24 July 2023 (1 page)
3 April 2023Appointment of Mr Steven John Broomhead as a secretary on 31 March 2023 (2 pages)
3 April 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
26 May 2022Group of companies' accounts made up to 30 November 2021 (31 pages)
10 March 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
5 September 2021Group of companies' accounts made up to 30 November 2020 (31 pages)
27 April 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
24 November 2020Group of companies' accounts made up to 30 November 2019 (31 pages)
10 March 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
6 August 2019Group of companies' accounts made up to 30 November 2018 (29 pages)
28 June 2019Director's details changed for Mr Simon James Moran on 17 June 2019 (2 pages)
5 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
18 September 2018Director's details changed for Professor Steven John Broomhead on 14 September 2018 (2 pages)
20 August 2018Group of companies' accounts made up to 30 November 2017 (29 pages)
17 May 2018Appointment of Mr Karl Fitzpatrick as a director on 17 May 2018 (2 pages)
15 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
21 July 2017Group of companies' accounts made up to 30 November 2016 (29 pages)
21 July 2017Group of companies' accounts made up to 30 November 2016 (29 pages)
27 March 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
17 June 2016Group of companies' accounts made up to 30 November 2015 (25 pages)
17 June 2016Group of companies' accounts made up to 30 November 2015 (25 pages)
17 May 2016Appointment of Mr Stuart Middleton as a director on 21 April 2016 (2 pages)
17 May 2016Appointment of Mr Stuart Middleton as a director on 21 April 2016 (2 pages)
21 April 2016Appointment of Mr Michael Lomax as a director on 21 April 2016 (2 pages)
21 April 2016Appointment of Mr Michael Lomax as a director on 21 April 2016 (2 pages)
11 April 2016Director's details changed for Mr Simon James Moran on 11 April 2016 (2 pages)
11 April 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 173,461
(8 pages)
11 April 2016Director's details changed for Mr Simon James Moran on 11 April 2016 (2 pages)
11 April 2016Director's details changed for Mr Simon James Moran on 11 April 2016 (2 pages)
11 April 2016Director's details changed for Mr Simon James Moran on 11 April 2016 (2 pages)
11 April 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 173,461
(8 pages)
21 May 2015Group of companies' accounts made up to 30 November 2014 (25 pages)
21 May 2015Group of companies' accounts made up to 30 November 2014 (25 pages)
27 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 173,461
(8 pages)
27 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 173,461
(8 pages)
27 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 173,461
(8 pages)
4 February 2015Termination of appointment of Andrew John Gatcliffe as a director on 31 January 2015 (1 page)
4 February 2015Termination of appointment of Andrew John Gatcliffe as a director on 31 January 2015 (1 page)
14 November 2014Statement of capital following an allotment of shares on 1 November 2014
  • GBP 173,461
(4 pages)
14 November 2014Statement of capital following an allotment of shares on 1 November 2014
  • GBP 173,461
(4 pages)
14 November 2014Statement of capital following an allotment of shares on 1 November 2014
  • GBP 173,461
(4 pages)
14 November 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 August 2014Termination of appointment of Charles William Holroyd as a director on 1 August 2014 (1 page)
22 August 2014Termination of appointment of Charles William Holroyd as a director on 1 August 2014 (1 page)
22 August 2014Termination of appointment of Charles William Holroyd as a director on 1 August 2014 (1 page)
6 August 2014Group of companies' accounts made up to 30 November 2013 (24 pages)
6 August 2014Group of companies' accounts made up to 30 November 2013 (24 pages)
28 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 141,888
(10 pages)
28 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 141,888
(10 pages)
28 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 141,888
(10 pages)
1 July 2013Group of companies' accounts made up to 30 November 2012 (26 pages)
1 July 2013Group of companies' accounts made up to 30 November 2012 (26 pages)
6 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (10 pages)
6 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (10 pages)
6 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (10 pages)
10 July 2012Group of companies' accounts made up to 30 November 2011 (28 pages)
10 July 2012Group of companies' accounts made up to 30 November 2011 (28 pages)
17 May 2012Termination of appointment of Diana Terris as a director (1 page)
17 May 2012Termination of appointment of Diana Terris as a director (1 page)
22 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (11 pages)
22 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (11 pages)
22 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (11 pages)
30 August 2011Group of companies' accounts made up to 30 November 2010 (27 pages)
30 August 2011Group of companies' accounts made up to 30 November 2010 (27 pages)
15 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (11 pages)
15 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (11 pages)
15 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (11 pages)
16 July 2010Group of companies' accounts made up to 30 November 2009 (26 pages)
16 July 2010Group of companies' accounts made up to 30 November 2009 (26 pages)
17 March 2010Director's details changed for Charles William Holroyd on 1 February 2010 (2 pages)
17 March 2010Director's details changed for Diana Terris on 1 February 2010 (2 pages)
17 March 2010Director's details changed for Charles William Holroyd on 1 February 2010 (2 pages)
17 March 2010Director's details changed for Charles William Holroyd on 1 February 2010 (2 pages)
17 March 2010Director's details changed for Andrew John Gatcliffe on 1 February 2010 (2 pages)
17 March 2010Director's details changed for Diana Terris on 1 February 2010 (2 pages)
17 March 2010Director's details changed for Andrew John Gatcliffe on 1 February 2010 (2 pages)
17 March 2010Director's details changed for Mr Simon James Moran on 1 February 2010 (2 pages)
17 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (7 pages)
17 March 2010Director's details changed for Mr Simon James Moran on 1 February 2010 (2 pages)
17 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (7 pages)
17 March 2010Director's details changed for Andrew John Gatcliffe on 1 February 2010 (2 pages)
17 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (7 pages)
17 March 2010Director's details changed for Diana Terris on 1 February 2010 (2 pages)
17 March 2010Director's details changed for Mr Simon James Moran on 1 February 2010 (2 pages)
16 November 2009Termination of appointment of Eric Peer as a director (2 pages)
16 November 2009Termination of appointment of Eric Peer as a director (2 pages)
24 July 2009Accounts for a medium company made up to 30 November 2008 (16 pages)
24 July 2009Accounts for a medium company made up to 30 November 2008 (16 pages)
11 February 2009Return made up to 01/02/09; full list of members (9 pages)
11 February 2009Return made up to 01/02/09; full list of members (9 pages)
4 August 2008Accounts for a medium company made up to 30 November 2007 (16 pages)
4 August 2008Accounts for a medium company made up to 30 November 2007 (16 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
29 December 2007Accounts for a medium company made up to 30 November 2006 (18 pages)
29 December 2007Accounts for a medium company made up to 30 November 2006 (18 pages)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (2 pages)
16 May 2007Director resigned (1 page)
16 May 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
16 May 2007Director resigned (1 page)
16 May 2007Ad 01/05/07--------- £ si 3000@1=3000 £ ic 138888/141888 (2 pages)
16 May 2007Ad 01/05/07--------- £ si 3000@1=3000 £ ic 138888/141888 (2 pages)
16 May 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
30 March 2007Return made up to 01/02/07; full list of members (11 pages)
30 March 2007Return made up to 01/02/07; full list of members (11 pages)
4 October 2006Accounts for a small company made up to 30 November 2005 (7 pages)
4 October 2006Accounts for a small company made up to 30 November 2005 (7 pages)
17 February 2006Return made up to 01/02/06; full list of members (11 pages)
17 February 2006Return made up to 01/02/06; full list of members (11 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)
15 February 2005Director's particulars changed (1 page)
15 February 2005Director's particulars changed (1 page)
7 February 2005Return made up to 01/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 February 2005Return made up to 01/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 December 2004Particulars of mortgage/charge (3 pages)
2 December 2004Particulars of mortgage/charge (3 pages)
22 November 2004Particulars of mortgage/charge (3 pages)
22 November 2004Particulars of mortgage/charge (3 pages)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
4 October 2004Accounts for a small company made up to 30 November 2003 (6 pages)
4 October 2004Accounts for a small company made up to 30 November 2003 (6 pages)
13 July 2004Particulars of mortgage/charge (6 pages)
13 July 2004Particulars of mortgage/charge (6 pages)
10 July 2004Particulars of mortgage/charge (7 pages)
10 July 2004Particulars of mortgage/charge (7 pages)
15 April 2004Return made up to 01/02/04; full list of members (9 pages)
15 April 2004Return made up to 01/02/04; full list of members (9 pages)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
4 March 2004Registered office changed on 04/03/04 from: wilderspool stadium priory street warrington cheshire WA4 6PY (1 page)
4 March 2004Registered office changed on 04/03/04 from: wilderspool stadium priory street warrington cheshire WA4 6PY (1 page)
4 March 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
16 December 2003New director appointed (2 pages)
16 December 2003New director appointed (2 pages)
29 November 2003New director appointed (2 pages)
29 November 2003New director appointed (2 pages)
22 November 2003Director resigned (1 page)
22 November 2003Director resigned (1 page)
13 November 2003Director resigned (2 pages)
13 November 2003Director resigned (2 pages)
1 October 2003Accounts for a small company made up to 30 November 2002 (6 pages)
1 October 2003Accounts for a small company made up to 30 November 2002 (6 pages)
15 September 2003New secretary appointed (2 pages)
15 September 2003Secretary resigned (1 page)
15 September 2003Secretary resigned (1 page)
15 September 2003New secretary appointed (2 pages)
7 March 2003Return made up to 01/02/03; full list of members (9 pages)
7 March 2003Return made up to 01/02/03; full list of members (9 pages)
6 March 2003Ad 15/11/02--------- £ si 9722@1=9722 £ ic 129166/138888 (2 pages)
6 March 2003Nc inc already adjusted 15/11/02 (2 pages)
6 March 2003Nc inc already adjusted 15/11/02 (2 pages)
6 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 March 2003Ad 15/11/02--------- £ si 29166@1=29166 £ ic 100000/129166 (2 pages)
6 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 March 2003Ad 15/11/02--------- £ si 29166@1=29166 £ ic 100000/129166 (2 pages)
6 March 2003Ad 15/11/02--------- £ si 9722@1=9722 £ ic 129166/138888 (2 pages)
14 February 2003Accounts for a small company made up to 30 November 2001 (7 pages)
14 February 2003Accounts for a small company made up to 30 November 2001 (7 pages)
16 November 2002New director appointed (2 pages)
16 November 2002New director appointed (2 pages)
1 November 2002Particulars of mortgage/charge (4 pages)
1 November 2002Particulars of mortgage/charge (4 pages)
3 May 2002Return made up to 01/02/02; full list of members (8 pages)
3 May 2002Return made up to 01/02/02; full list of members (8 pages)
14 February 2002Accounts for a small company made up to 30 November 2000 (6 pages)
14 February 2002Accounts for a small company made up to 30 November 2000 (6 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
30 May 2001New secretary appointed (2 pages)
30 May 2001Return made up to 01/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 May 2001New secretary appointed (2 pages)
30 May 2001New director appointed (2 pages)
30 May 2001New director appointed (2 pages)
30 May 2001Return made up to 01/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 February 2001Secretary resigned (1 page)
8 February 2001Secretary 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 (10 pages)
24 January 2001Full accounts made up to 30 November 1999 (10 pages)
25 July 2000Director's particulars changed (1 page)
25 July 2000Director's particulars changed (1 page)
23 February 2000Director's particulars changed (1 page)
23 February 2000Ad 10/12/98--------- £ si 49997@1 (2 pages)
23 February 2000Return made up to 01/02/00; full list of members (7 pages)
23 February 2000Director's particulars changed (1 page)
23 February 2000Ad 10/12/98--------- £ si 49997@1 (2 pages)
23 February 2000Director resigned (1 page)
23 February 2000Return made up to 01/02/00; full list of members (7 pages)
23 February 2000Director resigned (1 page)
11 February 2000Nc inc already adjusted 10/12/98 (2 pages)
11 February 2000Nc inc already adjusted 10/12/98 (2 pages)
1 February 2000Ad 10/12/98--------- £ si 50001@1=50001 £ ic 2/50003 (2 pages)
1 February 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
1 February 2000Ad 10/12/98--------- £ si 50001@1=50001 £ ic 2/50003 (2 pages)
1 February 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
25 January 2000Accounting reference date shortened from 31/12/99 to 30/11/99 (1 page)
25 January 2000Registered 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 2000Registered office changed on 25/01/00 from: wilderspool stadium warrington cheshire WA4 6PY (1 page)
25 January 2000Accounting 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 1999New director appointed (2 pages)
25 March 1999New director appointed (2 pages)
25 March 1999Director resigned (1 page)
25 March 1999Memorandum and Articles of Association (6 pages)
25 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
25 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
25 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
25 March 1999Secretary resigned (1 page)
25 March 1999New director appointed (2 pages)
25 March 1999New director appointed (2 pages)
25 March 1999New secretary appointed (9 pages)
25 March 1999Secretary resigned (1 page)
25 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
25 March 1999New director appointed (2 pages)
25 March 1999Director resigned (1 page)
25 March 1999Memorandum and Articles of Association (6 pages)
25 March 1999New secretary appointed (9 pages)
25 March 1999New director appointed (2 pages)
2 March 1999New director appointed (2 pages)
2 March 1999New director appointed (2 pages)
10 December 1998Incorporation (20 pages)
10 December 1998Incorporation (20 pages)