Company NameWigan Rugby League Club Limited
Company StatusActive
Company Number00174692
CategoryPrivate Limited Company
Incorporation Date12 May 1921(102 years, 11 months ago)
Previous NameWigan Football Club Limited(The)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Kristian John Radlinski
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2015(93 years, 8 months after company formation)
Appointment Duration9 years, 2 months
RoleRugby General Manager
Country of ResidenceEngland
Correspondence AddressRobin Park Arena Loire Drive
Wigan
WN5 0UH
Director NameDr Christopher Brookes
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2016(95 years, 2 months after company formation)
Appointment Duration7 years, 8 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressRobin Park Arena Loire Drive
Wigan
WN5 0UH
Secretary NameMr David John Moore
StatusCurrent
Appointed11 October 2016(95 years, 5 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence AddressRobin Park Arena Loire Drive
Wigan
WN5 0UH
Director NameMr David John Moore
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2017(96 years, 7 months after company formation)
Appointment Duration6 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRobin Park Arena Loire Drive
Wigan
WN5 0UH
Director NameMr Benjamin Joseph Goodburn
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2023(102 years after company formation)
Appointment Duration10 months, 2 weeks
RoleSolicitor
Country of ResidenceEngland
Correspondence Address40-42 Hatton Garden
London
EC1N 8EB
Director NameMr Thomas Alfred Rathbone
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(70 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 August 1997)
RoleBaker
Country of ResidenceEngland
Correspondence AddressGrove House Grove Road
Upholland
Wigan
Lancashire
WN8 0LH
Director NameMaurice Patrick Lindsay
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(70 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 October 1992)
RoleManaging Director
Correspondence AddressOak House Finch Lane
Appley Bridge
Wigan
Greater Manchester
WN6 9DT
Director NameMr John Hilton
Date of BirthMay 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(70 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 13 November 1996)
RoleRetired
Correspondence Address59 Latham Lane
Orrell
Wigan
Lancashire
WN5 0JQ
Secretary NameMaurice Patrick Lindsay
NationalityBritish
StatusResigned
Appointed14 January 1992(70 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 October 1992)
RoleCompany Director
Correspondence AddressOak House Finch Lane
Appley Bridge
Wigan
Greater Manchester
WN6 9DT
Secretary NameMr John Robinson
NationalityBritish
StatusResigned
Appointed31 October 1992(71 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinstanley Stud
Off School Lane Haigh
Wigan
Lancashire
WN2 1LX
Director NameMr David Bradshaw
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1997(75 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 February 1998)
RoleOperations Director
Correspondence Address21 Cedarwood Drive
Leyland
Preston
Lancashire
PR5 1HN
Director NameMr Richard Charles Gee
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1997(76 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 19 August 1997)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Gander Green Lane
Sutton
Surrey
SM1 2EG
Secretary NameMr Arthur William Thomas
NationalityBritish
StatusResigned
Appointed19 September 1997(76 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 28 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hand Lane
Leigh
Lancashire
WN7 3LP
Director NameMr Michael Francis Nolan
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(76 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Haydock Park Gardens
Newton Le Willows
Merseyside
WA12 0JF
Secretary NameMr David Bradshaw
NationalityBritish
StatusResigned
Appointed29 October 1997(76 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 09 January 1998)
RoleCompany Director
Correspondence Address21 Cedarwood Drive
Leyland
Preston
Lancashire
PR5 1HN
Secretary NameMelvyn Douglas Leatherbarrow
NationalityBritish
StatusResigned
Appointed09 January 1998(76 years, 8 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 05 February 1998)
RoleCompany Director
Correspondence AddressThree Acres Black Moor Road
Mawdesley
Ormskirk
Lancashire
L40 2QD
Director NameMichael Leonard Colling
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(76 years, 9 months after company formation)
Appointment Duration5 months (resigned 10 July 1998)
RoleLeasing Executive
Correspondence Address25 Wincham Road
Sale
Cheshire
M33 4PN
Secretary NameMichael Leonard Colling
NationalityBritish
StatusResigned
Appointed05 February 1998(76 years, 9 months after company formation)
Appointment Duration5 months (resigned 10 July 1998)
RoleLeasing Executive
Correspondence Address25 Wincham Road
Sale
Cheshire
M33 4PN
Director NameMr Philip Anthony Clarke
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(76 years, 11 months after company formation)
Appointment Duration10 months (resigned 25 January 1999)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressRiley House
Toddington Lane Haigh
Wigan
Lancashire
WN2 1LF
Director NameCharles Peter Norbury
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1998(77 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 September 2000)
RoleSolicitor
Correspondence AddressThe Ferns 1 Grotton Meadows
Grotton
Oldham
Lancashire
OL4 5RQ
Secretary NameMr Philip Anthony Clarke
NationalityBritish
StatusResigned
Appointed14 July 1998(77 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiley House
Toddington Lane Haigh
Wigan
Lancashire
WN2 1LF
Secretary NameElizabeth Mary Sharkey
NationalityBritish
StatusResigned
Appointed25 January 1999(77 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2001)
RoleSecretary
Correspondence Address3 Green Hayes Avenue
Wigan
Lancashire
WN1 2EP
Director NameMaurice Patrick Lindsay
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(78 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 December 2007)
RoleChairman
Correspondence Address56 North Promenade
Lytham St Annes
Lancashire
FY8 2ND
Secretary NameSally Bolton
NationalityBritish
StatusResigned
Appointed31 August 2001(80 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 July 2002)
RoleChief Executive
Correspondence Address269 Mossy Lea Road
Wrightington
Wigan
Lancashire
WN6 9RN
Director NameMelvyn Douglas Leatherbarrow
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(84 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 December 2007)
RoleCompany Director
Correspondence AddressThree Acres Black Moor Road
Mawdesley
Ormskirk
Lancashire
L40 2QD
Director NameMr Brian Thomas Ashcroft
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2006(84 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsbourne 11 Sittingbourne Road
Wigan
Lancashire
WN1 2RR
Director NameMr Ian Francis Lenagan
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2007(86 years, 7 months after company formation)
Appointment Duration16 years (resigned 01 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Market Place
Woodstock
Oxon
OX20 1TA
Secretary NameMr Paul Keith Wright
NationalityBritish
StatusResigned
Appointed04 December 2007(86 years, 7 months after company formation)
Appointment Duration12 months (resigned 01 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 York Avenue
London
SW14 7LQ
Secretary NameMr Nigel Antony Hansford
NationalityBritish
StatusResigned
Appointed01 December 2008(87 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 May 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Bramble Croft
Lostock
Bolton
Greater Manchester
BL6 4GW
Director NameMr Nigel Antony Hansford
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(89 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 23 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDw Stadium Loire Drive
Robin Park
Wigan
WN5 0UH
Director NameJohn Joseph Winston Higham
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed29 July 2010(89 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 23 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVale House Chorley Road
Wigan
WN1 2TE
Secretary NameMr David John Tully
StatusResigned
Appointed31 May 2014(93 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 11 October 2016)
RoleCompany Director
Correspondence AddressDw Stadium Loire Drive
Robin Park
Wigan
Lancashire
WN5 0UH
Director NameMr Darryl Charles Eales
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2020(99 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRobin Park Arena Loire Drive
Wigan
WN5 0UH

Contact

Websitedwstadium.com
Email address[email protected]
Telephone01942 774000
Telephone regionWigan

Location

Registered AddressRobin Park Arena
Loire Drive
Wigan
WN5 0UH
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardDouglas
Built Up AreaWigan
Address Matches4 other UK companies use this postal address

Shareholders

-OTHER
99.47%
-
131 at £1Albert Hurst
0.10%
Ordinary
90 at £1Roger S. Mason
0.07%
Ordinary
64 at £1Michael Unsworth
0.05%
Ordinary
56 at £1Andrew Ayles
0.04%
Ordinary
52 at £1David M. Hurst
0.04%
Ordinary
56 at £1Jeremy Hartley
0.04%
Ordinary
56 at £1Stephanie Ellison
0.04%
Ordinary
56 at £1William Blan
0.04%
Ordinary
10 at £1Andrew Hurst
0.01%
Ordinary
14 at £1George W. Richardson
0.01%
Ordinary
10 at £1Ian Ashton
0.01%
Ordinary
8 at £1Jack E. Richardson
0.01%
Ordinary
10 at £1Jacklyn Gabbutt
0.01%
Ordinary
13 at £1Jeremy F.j Adams
0.01%
Ordinary
8 at £1John Duckworth
0.01%
Ordinary
10 at £1Jonathon Hurst
0.01%
Ordinary
8 at £1Mark D. Dyer
0.01%
Ordinary
10 at £1Paul Gadbutt
0.01%
Ordinary
10 at £1Paul K. Murphy
0.01%
Ordinary
8 at £1Sean F. Macdonald
0.01%
Ordinary

Financials

Year2014
Turnover£6,325,566
Net Worth-£2,799,853
Cash£4,663
Current Liabilities£6,457,617

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return1 March 2024 (4 weeks ago)
Next Return Due15 March 2025 (11 months, 2 weeks from now)

Charges

18 November 1992Delivered on: 24 November 1992
Satisfied on: 19 March 1997
Persons entitled: Melvyn Douglas Leatherbarrow

Classification: Promissory note/equitable charge convertible into legal charge
Secured details: £100,000 due or to become due from the company to the chargee.
Particulars: All land and property owned by or leased to the wigan football club limited at central park wigan.
Fully Satisfied
14 January 1992Delivered on: 18 January 1992
Satisfied on: 6 September 1995
Persons entitled: J.J.B.(Sports)Limited

Classification: Promissory note/equitable charge
Secured details: £100,000 due or to become due from the company to the chargee.
Particulars: Land at central park wigan lancs.
Fully Satisfied
20 October 1987Delivered on: 26 October 1987
Satisfied on: 19 May 1993
Persons entitled: Whitbread and Company 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: The f/h property r/a wigal rugby league football club, central park wigan, greater manchester.
Fully Satisfied
28 May 1985Delivered on: 3 June 1985
Satisfied on: 24 February 1988
Persons entitled: Matthew Brown PLC

Classification: Legal charge
Secured details: £60,000.00 and all other nomines due or to become due from the company to the chargee.
Particulars: By way of legal mortgage all that f/h premises occupied by and k/a wigan rugby league football club, wigan (see doc M108 for further details).
Fully Satisfied
14 January 1983Delivered on: 2 February 1983
Satisfied on: 18 March 1997
Classification: Series of debentures
Fully Satisfied
2 February 1982Delivered on: 5 February 1982
Satisfied on: 24 February 1988
Persons entitled: Matthew Brown P.L.C.

Classification: Legal charge
Secured details: £20,000 & all other monies due or to become due from the co. To the chargee including monies due for goods supplied.
Particulars: F/H land & property at coronation park wigan land reg under gm 176614 (see doc M106 for details).
Fully Satisfied
9 March 1981Delivered on: 30 March 1981
Satisfied on: 15 October 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H colinfield house, colin street, wigan lancashire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 March 1981Delivered on: 27 March 1981
Satisfied on: 15 October 1998
Persons entitled: National Westminster 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 near powell street, hilta street, standishgate wigan.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 July 2005Delivered on: 29 July 2005
Satisfied on: 29 December 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Fully Satisfied
9 November 2000Delivered on: 17 November 2000
Satisfied on: 29 December 2007
Persons entitled: Barclays 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 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
18 March 1997Delivered on: 3 April 1997
Satisfied on: 1 March 2001
Persons entitled: Tesco Stores Limited

Classification: Legal charge
Secured details: £1,500,000 and all other sums due or to become due from the company to the chargee under the terms of a contract of sale dated 27/2/97.
Particulars: The property described in the sale agreement and any part thereof and all buildings & fixtures. See the mortgage charge document for full details.
Fully Satisfied
21 August 1995Delivered on: 24 August 1995
Satisfied on: 10 June 1998
Persons entitled: The Stockholders for the Time Being Entered in the Register Maintained by the Company Asholders of the Stock

Classification: Deed poll
Secured details: £112,000.00 five per cent debenture stock 2005 and all other monies due or to become due from the company to the stockholders for the time being entered in the register maintained by the company as holders of the above stock.
Particulars: Floating charge on the undertaking property and assets of the company both present and future including any uncalled capital.
Fully Satisfied
27 April 1993Delivered on: 6 May 1993
Satisfied on: 15 October 1998
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A floating charge over the undertaking property and assets present and future.
Fully Satisfied
16 March 1972Delivered on: 20 March 1972
Satisfied on: 15 October 1998
Persons entitled: National Westminster Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Deeds & documents re:- colinfield house,colin street.and land in standishgate. Wigan lancs.
Fully Satisfied
20 February 2013Delivered on: 23 February 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a and situate at wigan rugby league training ground, edge hall road, orrell, wigan t/n MAN16642.
Outstanding
16 October 2012Delivered on: 30 October 2012
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £750,000.00 due or to become due.
Particulars: F/H property known as and situate at wigan rugby league training ground, edge hall road, orrell, wigan t/no MAN16642.
Outstanding
14 July 2010Delivered on: 21 July 2010
Persons entitled: Barclays 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
4 December 2007Delivered on: 21 December 2007
Persons entitled: Howper 622 Limited

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. See the mortgage charge document for full details.
Outstanding

Filing History

4 December 2020Full accounts made up to 30 November 2019 (26 pages)
21 September 2020Appointment of Mr Darryl Charles Eales as a director on 21 September 2020 (2 pages)
10 June 2020Confirmation statement made on 1 March 2020 with updates (7 pages)
3 September 2019Full accounts made up to 30 November 2018 (26 pages)
8 May 2019Confirmation statement made on 1 March 2019 with updates (9 pages)
8 May 2019Registered office address changed from Central Park Montrose Avenue Pemberton Wigan WN5 9XL England to Robin Park Arena Loire Drive Wigan WN5 0UH on 8 May 2019 (1 page)
5 September 2018Full accounts made up to 30 November 2017 (24 pages)
18 April 2018Confirmation statement made on 1 March 2018 with updates (10 pages)
2 January 2018Appointment of Mr David John Moore as a director on 11 December 2017 (2 pages)
2 January 2018Appointment of Mr David John Moore as a director on 11 December 2017 (2 pages)
6 September 2017Accounts for a medium company made up to 30 November 2016 (26 pages)
6 September 2017Accounts for a medium company made up to 30 November 2016 (26 pages)
10 July 2017Second filing of Confirmation Statement dated 01/03/2017 (12 pages)
10 July 2017Second filing of Confirmation Statement dated 01/03/2017 (12 pages)
7 April 2017Confirmation statement made on 1 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 10/07/2017.
(26 pages)
7 April 2017Confirmation statement made on 1 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 10/07/2017.
(26 pages)
7 February 2017Termination of appointment of David John Tully as a director on 6 January 2017 (1 page)
7 February 2017Termination of appointment of David John Tully as a director on 6 January 2017 (1 page)
25 October 2016Appointment of Mr David John Moore as a secretary on 11 October 2016 (2 pages)
25 October 2016Appointment of Mr David John Moore as a secretary on 11 October 2016 (2 pages)
24 October 2016Termination of appointment of David John Tully as a secretary on 11 October 2016 (1 page)
24 October 2016Registered office address changed from Dw Stadium Loire Drive Robin Park Wigan Lancashire WN5 0UH to Central Park Montrose Avenue Pemberton Wigan WN5 9XL on 24 October 2016 (1 page)
24 October 2016Termination of appointment of David John Tully as a secretary on 11 October 2016 (1 page)
24 October 2016Registered office address changed from Dw Stadium Loire Drive Robin Park Wigan Lancashire WN5 0UH to Central Park Montrose Avenue Pemberton Wigan WN5 9XL on 24 October 2016 (1 page)
5 September 2016Accounts for a medium company made up to 30 November 2015 (20 pages)
5 September 2016Accounts for a medium company made up to 30 November 2015 (20 pages)
15 July 2016Appointment of Dr Chris Brookes as a director on 15 July 2016 (2 pages)
15 July 2016Appointment of Dr Chris Brookes as a director on 15 July 2016 (2 pages)
15 March 2016Annual return made up to 1 March 2016. List of shareholders has changed
Statement of capital on 2016-03-15
  • GBP 128,000
(22 pages)
15 March 2016Annual return made up to 1 March 2016. List of shareholders has changed
Statement of capital on 2016-03-15
  • GBP 128,000
(22 pages)
7 September 2015Accounts for a medium company made up to 30 November 2014 (20 pages)
7 September 2015Accounts for a medium company made up to 30 November 2014 (20 pages)
12 May 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 128,000
(18 pages)
12 May 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 128,000
(18 pages)
12 January 2015Appointment of Mr Kristian John Radlinski as a director on 9 January 2015 (2 pages)
12 January 2015Appointment of Mr David John Tully as a director on 9 January 2015 (2 pages)
12 January 2015Appointment of Mr Kristian John Radlinski as a director on 9 January 2015 (2 pages)
12 January 2015Appointment of Mr David John Tully as a director on 9 January 2015 (2 pages)
12 January 2015Appointment of Mr Kristian John Radlinski as a director on 9 January 2015 (2 pages)
12 January 2015Appointment of Mr David John Tully as a director on 9 January 2015 (2 pages)
29 September 2014Termination of appointment of Nigel Antony Hansford as a director on 23 May 2014 (1 page)
29 September 2014Termination of appointment of Nigel Antony Hansford as a director on 23 May 2014 (1 page)
15 September 2014Termination of appointment of Nigel Antony Hansford as a secretary on 31 May 2014 (1 page)
15 September 2014Appointment of Mr David John Tully as a secretary on 31 May 2014 (2 pages)
15 September 2014Appointment of Mr David John Tully as a secretary on 31 May 2014 (2 pages)
15 September 2014Termination of appointment of Nigel Antony Hansford as a secretary on 31 May 2014 (1 page)
10 September 2014Accounts for a medium company made up to 30 November 2013 (19 pages)
10 September 2014Accounts for a medium company made up to 30 November 2013 (19 pages)
17 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 128,000
(15 pages)
17 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 128,000
(15 pages)
6 September 2013Accounts for a medium company made up to 30 November 2012 (22 pages)
6 September 2013Accounts for a medium company made up to 30 November 2012 (22 pages)
12 March 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 17 (3 pages)
12 March 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 17 (3 pages)
23 February 2013Particulars of a mortgage or charge / charge no: 18 (5 pages)
23 February 2013Particulars of a mortgage or charge / charge no: 18 (5 pages)
11 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (18 pages)
11 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (18 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
5 September 2012Accounts for a medium company made up to 30 November 2011 (21 pages)
5 September 2012Accounts for a medium company made up to 30 November 2011 (21 pages)
26 March 2012Annual return made up to 14 January 2012. List of shareholders has changed (17 pages)
26 March 2012Annual return made up to 14 January 2012. List of shareholders has changed (17 pages)
31 August 2011Accounts for a medium company made up to 30 November 2010 (21 pages)
31 August 2011Accounts for a medium company made up to 30 November 2010 (21 pages)
9 March 2011Annual return made up to 14 January 2011. List of shareholders has changed (15 pages)
9 March 2011Annual return made up to 14 January 2011. List of shareholders has changed (15 pages)
8 September 2010Appointment of John Joseph Winston Higham as a director (3 pages)
8 September 2010Appointment of John Joseph Winston Higham as a director (3 pages)
1 September 2010Accounts made up to 30 November 2009 (18 pages)
1 September 2010Accounts made up to 30 November 2009 (18 pages)
30 July 2010Appointment of Nigel Antony Hansford as a director (3 pages)
30 July 2010Appointment of Nigel Antony Hansford as a director (3 pages)
21 July 2010Particulars of a mortgage or charge / charge no: 16 (9 pages)
21 July 2010Particulars of a mortgage or charge / charge no: 16 (9 pages)
22 February 2010Registered office address changed from , Jjb Stadium, Loire Drive, Robin Park, Wigan, Lancashire, WN5 0UH on 22 February 2010 (2 pages)
22 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (14 pages)
22 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (14 pages)
22 February 2010Registered office address changed from , Jjb Stadium, Loire Drive, Robin Park, Wigan, Lancashire, WN5 0UH on 22 February 2010 (2 pages)
1 September 2009Accounts for a medium company made up to 30 November 2008 (19 pages)
1 September 2009Accounts for a medium company made up to 30 November 2008 (19 pages)
17 March 2009Return made up to 14/01/09; full list of members (5 pages)
17 March 2009Return made up to 14/01/09; full list of members (5 pages)
4 December 2008Appointment terminated secretary paul wright (1 page)
4 December 2008Secretary appointed nigel anthony hansford (2 pages)
4 December 2008Appointment terminated secretary paul wright (1 page)
4 December 2008Secretary appointed nigel anthony hansford (2 pages)
5 July 2008Company name changed wigan football club LIMITED(the)\certificate issued on 08/07/08 (2 pages)
5 July 2008Company name changed wigan football club LIMITED(the)\certificate issued on 08/07/08 (2 pages)
2 June 2008Accounts made up to 30 November 2007 (33 pages)
2 June 2008Accounts made up to 30 November 2007 (33 pages)
8 February 2008Return made up to 14/01/08; change of members (10 pages)
8 February 2008Return made up to 14/01/08; change of members (10 pages)
25 January 2008Secretary resigned (1 page)
25 January 2008New secretary appointed (2 pages)
25 January 2008Secretary resigned (1 page)
25 January 2008New secretary appointed (2 pages)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
2 January 2008New director appointed (2 pages)
2 January 2008New director appointed (2 pages)
29 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2007Particulars of mortgage/charge (5 pages)
21 December 2007Particulars of mortgage/charge (5 pages)
4 October 2007Accounts made up to 30 November 2006 (17 pages)
4 October 2007Accounts made up to 30 November 2006 (17 pages)
20 February 2007Return made up to 14/01/07; change of members (10 pages)
20 February 2007Return made up to 14/01/07; change of members (10 pages)
6 October 2006Accounts made up to 30 November 2005 (18 pages)
6 October 2006Accounts made up to 30 November 2005 (18 pages)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
14 February 2006Return made up to 14/01/06; full list of members (29 pages)
14 February 2006Return made up to 14/01/06; full list of members (29 pages)
8 December 2005New director appointed (2 pages)
8 December 2005New director appointed (2 pages)
26 October 2005Director's particulars changed (1 page)
26 October 2005Director's particulars changed (1 page)
22 September 2005Accounts made up to 30 November 2004 (18 pages)
22 September 2005Accounts made up to 30 November 2004 (18 pages)
29 July 2005Particulars of mortgage/charge (10 pages)
29 July 2005Particulars of mortgage/charge (10 pages)
15 February 2005Return made up to 14/01/05; change of members (11 pages)
15 February 2005Return made up to 14/01/05; change of members (11 pages)
1 October 2004Accounts made up to 30 November 2003 (18 pages)
1 October 2004Accounts made up to 30 November 2003 (18 pages)
13 February 2004Return made up to 14/01/04; full list of members (10 pages)
13 February 2004Return made up to 14/01/04; full list of members (10 pages)
16 August 2003Accounts made up to 30 November 2002 (18 pages)
16 August 2003Accounts made up to 30 November 2002 (18 pages)
25 February 2003Director's particulars changed (1 page)
25 February 2003Director's particulars changed (1 page)
31 January 2003Return made up to 14/01/03; change of members (7 pages)
31 January 2003Return made up to 14/01/03; change of members (7 pages)
22 October 2002Accounts made up to 30 November 2001 (17 pages)
22 October 2002Accounts made up to 30 November 2001 (17 pages)
30 July 2002New secretary appointed (2 pages)
30 July 2002Secretary resigned (1 page)
30 July 2002Secretary resigned (1 page)
30 July 2002New secretary appointed (2 pages)
2 June 2002Secretary resigned (1 page)
2 June 2002Secretary resigned (1 page)
22 March 2002Director resigned (1 page)
22 March 2002Director resigned (1 page)
2 February 2002Return made up to 14/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(29 pages)
2 February 2002Return made up to 14/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(29 pages)
18 October 2001Accounts made up to 30 November 2000 (19 pages)
18 October 2001Accounts made up to 30 November 2000 (19 pages)
6 September 2001New secretary appointed (2 pages)
6 September 2001New secretary appointed (2 pages)
2 March 2001Return made up to 14/01/01; change of members (10 pages)
2 March 2001Return made up to 14/01/01; change of members (10 pages)
1 March 2001Declaration of satisfaction of mortgage/charge (1 page)
1 March 2001Declaration of satisfaction of mortgage/charge (1 page)
13 February 2001Accounts made up to 30 November 1999 (20 pages)
13 February 2001Accounts made up to 30 November 1999 (20 pages)
17 November 2000Particulars of mortgage/charge (4 pages)
17 November 2000Particulars of mortgage/charge (4 pages)
17 October 2000Accounts made up to 30 November 1998 (20 pages)
17 October 2000Accounts made up to 30 November 1998 (20 pages)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
5 March 2000New director appointed (2 pages)
5 March 2000New director appointed (2 pages)
7 February 2000Return made up to 14/01/00; change of members (6 pages)
7 February 2000Return made up to 14/01/00; change of members (6 pages)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
10 November 1999Registered office changed on 10/11/99 from: jjb sports stadium, loire drive, robin park, wigan, lancashire WN5 0UH (1 page)
10 November 1999Registered office changed on 10/11/99 from: jjb sports stadium, loire drive, robin park, wigan, lancashire WN5 0UH (1 page)
24 September 1999Registered office changed on 24/09/99 from: central park,, riverway, wigan, lancs WN1 1XF (1 page)
24 September 1999Registered office changed on 24/09/99 from: central park,, riverway, wigan, lancs WN1 1XF (1 page)
3 March 1999New secretary appointed;new director appointed (2 pages)
3 March 1999New secretary appointed;new director appointed (2 pages)
2 March 1999Return made up to 14/01/99; bulk list available separately
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
2 March 1999Return made up to 14/01/99; bulk list available separately
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
8 February 1999Accounts made up to 30 November 1997 (21 pages)
8 February 1999Accounts made up to 30 November 1997 (21 pages)
15 October 1998Declaration of satisfaction of mortgage/charge (1 page)
15 October 1998Declaration of satisfaction of mortgage/charge (1 page)
15 October 1998Declaration of satisfaction of mortgage/charge (1 page)
15 October 1998Declaration of satisfaction of mortgage/charge (1 page)
15 October 1998Declaration of satisfaction of mortgage/charge (1 page)
15 October 1998Declaration of satisfaction of mortgage/charge (1 page)
15 October 1998Declaration of satisfaction of mortgage/charge (1 page)
15 October 1998Declaration of satisfaction of mortgage/charge (1 page)
10 June 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1998Declaration of satisfaction of mortgage/charge (2 pages)
17 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
17 April 1998£ nc 16000/128000 07/03/98 (1 page)
17 April 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
17 April 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
17 April 1998Ad 14/03/98--------- £ si 106673@1=106673 £ ic 16000/122673 (10 pages)
17 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
17 April 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
17 April 1998Ad 14/03/98--------- £ si 106673@1=106673 £ ic 16000/122673 (10 pages)
17 April 1998£ nc 16000/128000 07/03/98 (1 page)
17 April 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
25 March 1998Director resigned (1 page)
25 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
6 March 1998Return made up to 14/01/98; bulk list available separately
  • 363(288) ‐ Secretary resigned
(5 pages)
6 March 1998Return made up to 14/01/98; bulk list available separately
  • 363(288) ‐ Secretary resigned
(5 pages)
11 February 1998Secretary resigned (1 page)
11 February 1998New secretary appointed;new director appointed (2 pages)
11 February 1998New secretary appointed;new director appointed (2 pages)
11 February 1998Secretary resigned (1 page)
22 January 1998Accounts made up to 30 November 1996 (26 pages)
22 January 1998Accounts made up to 30 November 1996 (26 pages)
15 January 1998Secretary resigned (1 page)
15 January 1998New secretary appointed (2 pages)
15 January 1998Secretary resigned (1 page)
15 January 1998New secretary appointed (2 pages)
27 November 1997Director resigned (1 page)
27 November 1997Director resigned (1 page)
20 November 1997New director appointed (2 pages)
20 November 1997Director resigned (1 page)
20 November 1997New secretary appointed (2 pages)
20 November 1997Director resigned (1 page)
20 November 1997New director appointed (2 pages)
20 November 1997Director resigned (1 page)
20 November 1997New secretary appointed (2 pages)
20 November 1997New director appointed (2 pages)
20 November 1997Director resigned (1 page)
20 November 1997New director appointed (2 pages)
5 November 1997New director appointed (2 pages)
5 November 1997New director appointed (2 pages)
3 November 1997New director appointed (2 pages)
3 November 1997New director appointed (2 pages)
3 November 1997New secretary appointed (2 pages)
3 November 1997New secretary appointed (2 pages)
29 September 1997Secretary resigned;director resigned (1 page)
29 September 1997Secretary resigned;director resigned (1 page)
29 September 1997Director resigned (1 page)
29 September 1997Director resigned (1 page)
3 April 1997Particulars of mortgage/charge (3 pages)
3 April 1997Particulars of mortgage/charge (3 pages)
19 March 1997Declaration of satisfaction of mortgage/charge (1 page)
19 March 1997Declaration of satisfaction of mortgage/charge (1 page)
18 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
18 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
4 March 1997Return made up to 14/01/97; change of members (9 pages)
4 March 1997Director resigned (1 page)
4 March 1997New director appointed (2 pages)
4 March 1997Director resigned (1 page)
4 March 1997New director appointed (2 pages)
4 March 1997Director resigned (1 page)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
4 March 1997Director resigned (1 page)
4 March 1997Return made up to 14/01/97; change of members (9 pages)
20 October 1996Accounts made up to 31 May 1995 (21 pages)
20 October 1996Accounts made up to 31 May 1995 (21 pages)
25 June 1996Return made up to 14/01/96; bulk list available separately (6 pages)
25 June 1996Return made up to 14/01/96; bulk list available separately (6 pages)
1 December 1995Accounting reference date extended from 31/05 to 30/11 (1 page)
1 December 1995Accounting reference date extended from 31/05 to 30/11 (1 page)
6 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 August 1995Particulars of mortgage/charge (4 pages)
24 August 1995Particulars of mortgage/charge (4 pages)
4 August 1995Memorandum and Articles of Association (45 pages)
4 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 August 1995Memorandum and Articles of Association (45 pages)
4 August 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
4 August 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
13 March 1995Accounts made up to 31 May 1994 (20 pages)
13 March 1995Accounts made up to 31 May 1994 (20 pages)
12 May 1921Certificate of incorporation (1 page)
12 May 1921Certificate of incorporation (1 page)