Wigan
WN5 0UH
Director Name | Dr Christopher Brookes |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2016(95 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Robin Park Arena Loire Drive Wigan WN5 0UH |
Secretary Name | Mr David John Moore |
---|---|
Status | Current |
Appointed | 11 October 2016(95 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Correspondence Address | Robin Park Arena Loire Drive Wigan WN5 0UH |
Director Name | Mr David John Moore |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2017(96 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Robin Park Arena Loire Drive Wigan WN5 0UH |
Director Name | Mr Benjamin Joseph Goodburn |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2023(102 years after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 40-42 Hatton Garden London EC1N 8EB |
Director Name | Mr Thomas Alfred Rathbone |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(70 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 August 1997) |
Role | Baker |
Country of Residence | England |
Correspondence Address | Grove House Grove Road Upholland Wigan Lancashire WN8 0LH |
Director Name | Maurice Patrick Lindsay |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(70 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 October 1992) |
Role | Managing Director |
Correspondence Address | Oak House Finch Lane Appley Bridge Wigan Greater Manchester WN6 9DT |
Director Name | Mr John Hilton |
---|---|
Date of Birth | May 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(70 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 November 1996) |
Role | Retired |
Correspondence Address | 59 Latham Lane Orrell Wigan Lancashire WN5 0JQ |
Secretary Name | Maurice Patrick Lindsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(70 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 October 1992) |
Role | Company Director |
Correspondence Address | Oak House Finch Lane Appley Bridge Wigan Greater Manchester WN6 9DT |
Secretary Name | Mr John Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(71 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 August 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winstanley Stud Off School Lane Haigh Wigan Lancashire WN2 1LX |
Director Name | Mr David Bradshaw |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(75 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 05 February 1998) |
Role | Operations Director |
Correspondence Address | 21 Cedarwood Drive Leyland Preston Lancashire PR5 1HN |
Director Name | Mr Richard Charles Gee |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(76 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 August 1997) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Gander Green Lane Sutton Surrey SM1 2EG |
Secretary Name | Mr Arthur William Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1997(76 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 28 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hand Lane Leigh Lancashire WN7 3LP |
Director Name | Mr Michael Francis Nolan |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1997(76 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Haydock Park Gardens Newton Le Willows Merseyside WA12 0JF |
Secretary Name | Mr David Bradshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1997(76 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 09 January 1998) |
Role | Company Director |
Correspondence Address | 21 Cedarwood Drive Leyland Preston Lancashire PR5 1HN |
Secretary Name | Melvyn Douglas Leatherbarrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1998(76 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 05 February 1998) |
Role | Company Director |
Correspondence Address | Three Acres Black Moor Road Mawdesley Ormskirk Lancashire L40 2QD |
Director Name | Michael Leonard Colling |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(76 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 10 July 1998) |
Role | Leasing Executive |
Correspondence Address | 25 Wincham Road Sale Cheshire M33 4PN |
Secretary Name | Michael Leonard Colling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(76 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 10 July 1998) |
Role | Leasing Executive |
Correspondence Address | 25 Wincham Road Sale Cheshire M33 4PN |
Director Name | Mr Philip Anthony Clarke |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(76 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 25 January 1999) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Riley House Toddington Lane Haigh Wigan Lancashire WN2 1LF |
Director Name | Charles Peter Norbury |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(77 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 September 2000) |
Role | Solicitor |
Correspondence Address | The Ferns 1 Grotton Meadows Grotton Oldham Lancashire OL4 5RQ |
Secretary Name | Mr Philip Anthony Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(77 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 25 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riley House Toddington Lane Haigh Wigan Lancashire WN2 1LF |
Secretary Name | Elizabeth Mary Sharkey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(77 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 2001) |
Role | Secretary |
Correspondence Address | 3 Green Hayes Avenue Wigan Lancashire WN1 2EP |
Director Name | Maurice Patrick Lindsay |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(78 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 December 2007) |
Role | Chairman |
Correspondence Address | 56 North Promenade Lytham St Annes Lancashire FY8 2ND |
Secretary Name | Sally Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(80 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 July 2002) |
Role | Chief Executive |
Correspondence Address | 269 Mossy Lea Road Wrightington Wigan Lancashire WN6 9RN |
Director Name | Melvyn Douglas Leatherbarrow |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(84 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 December 2007) |
Role | Company Director |
Correspondence Address | Three Acres Black Moor Road Mawdesley Ormskirk Lancashire L40 2QD |
Director Name | Mr Brian Thomas Ashcroft |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(84 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingsbourne 11 Sittingbourne Road Wigan Lancashire WN1 2RR |
Director Name | Mr Ian Francis Lenagan |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2007(86 years, 7 months after company formation) |
Appointment Duration | 16 years (resigned 01 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Market Place Woodstock Oxon OX20 1TA |
Secretary Name | Mr Paul Keith Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2007(86 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 01 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 York Avenue London SW14 7LQ |
Secretary Name | Mr Nigel Antony Hansford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(87 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 May 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Bramble Croft Lostock Bolton Greater Manchester BL6 4GW |
Director Name | Mr Nigel Antony Hansford |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(89 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dw Stadium Loire Drive Robin Park Wigan WN5 0UH |
Director Name | John Joseph Winston Higham |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 July 2010(89 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 23 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vale House Chorley Road Wigan WN1 2TE |
Secretary Name | Mr David John Tully |
---|---|
Status | Resigned |
Appointed | 31 May 2014(93 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 October 2016) |
Role | Company Director |
Correspondence Address | Dw Stadium Loire Drive Robin Park Wigan Lancashire WN5 0UH |
Director Name | Mr Darryl Charles Eales |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2020(99 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Robin Park Arena Loire Drive Wigan WN5 0UH |
Website | dwstadium.com |
---|---|
Email address | [email protected] |
Telephone | 01942 774000 |
Telephone region | Wigan |
Registered Address | Robin Park Arena Loire Drive Wigan WN5 0UH |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Douglas |
Built Up Area | Wigan |
Address Matches | 4 other UK companies use this postal address |
- | OTHER 99.47% - |
---|---|
131 at £1 | Albert Hurst 0.10% Ordinary |
90 at £1 | Roger S. Mason 0.07% Ordinary |
64 at £1 | Michael Unsworth 0.05% Ordinary |
56 at £1 | Andrew Ayles 0.04% Ordinary |
52 at £1 | David M. Hurst 0.04% Ordinary |
56 at £1 | Jeremy Hartley 0.04% Ordinary |
56 at £1 | Stephanie Ellison 0.04% Ordinary |
56 at £1 | William Blan 0.04% Ordinary |
10 at £1 | Andrew Hurst 0.01% Ordinary |
14 at £1 | George W. Richardson 0.01% Ordinary |
10 at £1 | Ian Ashton 0.01% Ordinary |
8 at £1 | Jack E. Richardson 0.01% Ordinary |
10 at £1 | Jacklyn Gabbutt 0.01% Ordinary |
13 at £1 | Jeremy F.j Adams 0.01% Ordinary |
8 at £1 | John Duckworth 0.01% Ordinary |
10 at £1 | Jonathon Hurst 0.01% Ordinary |
8 at £1 | Mark D. Dyer 0.01% Ordinary |
10 at £1 | Paul Gadbutt 0.01% Ordinary |
10 at £1 | Paul K. Murphy 0.01% Ordinary |
8 at £1 | Sean F. Macdonald 0.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,325,566 |
Net Worth | -£2,799,853 |
Cash | £4,663 |
Current Liabilities | £6,457,617 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 1 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (11 months, 2 weeks from now) |
18 November 1992 | Delivered 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 1992 | Delivered 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 1987 | Delivered 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 1985 | Delivered 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 1983 | Delivered on: 2 February 1983 Satisfied on: 18 March 1997 Classification: Series of debentures Fully Satisfied |
2 February 1982 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 2005 | Delivered 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 2000 | Delivered 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 1997 | Delivered 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 1995 | Delivered 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 1993 | Delivered 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 1972 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2010 | Delivered 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 2007 | Delivered 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 |
4 December 2020 | Full accounts made up to 30 November 2019 (26 pages) |
---|---|
21 September 2020 | Appointment of Mr Darryl Charles Eales as a director on 21 September 2020 (2 pages) |
10 June 2020 | Confirmation statement made on 1 March 2020 with updates (7 pages) |
3 September 2019 | Full accounts made up to 30 November 2018 (26 pages) |
8 May 2019 | Confirmation statement made on 1 March 2019 with updates (9 pages) |
8 May 2019 | Registered 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 2018 | Full accounts made up to 30 November 2017 (24 pages) |
18 April 2018 | Confirmation statement made on 1 March 2018 with updates (10 pages) |
2 January 2018 | Appointment of Mr David John Moore as a director on 11 December 2017 (2 pages) |
2 January 2018 | Appointment of Mr David John Moore as a director on 11 December 2017 (2 pages) |
6 September 2017 | Accounts for a medium company made up to 30 November 2016 (26 pages) |
6 September 2017 | Accounts for a medium company made up to 30 November 2016 (26 pages) |
10 July 2017 | Second filing of Confirmation Statement dated 01/03/2017 (12 pages) |
10 July 2017 | Second filing of Confirmation Statement dated 01/03/2017 (12 pages) |
7 April 2017 | Confirmation statement made on 1 March 2017 with updates
|
7 April 2017 | Confirmation statement made on 1 March 2017 with updates
|
7 February 2017 | Termination of appointment of David John Tully as a director on 6 January 2017 (1 page) |
7 February 2017 | Termination of appointment of David John Tully as a director on 6 January 2017 (1 page) |
25 October 2016 | Appointment of Mr David John Moore as a secretary on 11 October 2016 (2 pages) |
25 October 2016 | Appointment of Mr David John Moore as a secretary on 11 October 2016 (2 pages) |
24 October 2016 | Termination of appointment of David John Tully as a secretary on 11 October 2016 (1 page) |
24 October 2016 | Registered 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 2016 | Termination of appointment of David John Tully as a secretary on 11 October 2016 (1 page) |
24 October 2016 | Registered 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 2016 | Accounts for a medium company made up to 30 November 2015 (20 pages) |
5 September 2016 | Accounts for a medium company made up to 30 November 2015 (20 pages) |
15 July 2016 | Appointment of Dr Chris Brookes as a director on 15 July 2016 (2 pages) |
15 July 2016 | Appointment of Dr Chris Brookes as a director on 15 July 2016 (2 pages) |
15 March 2016 | Annual return made up to 1 March 2016. List of shareholders has changed Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 1 March 2016. List of shareholders has changed Statement of capital on 2016-03-15
|
7 September 2015 | Accounts for a medium company made up to 30 November 2014 (20 pages) |
7 September 2015 | Accounts for a medium company made up to 30 November 2014 (20 pages) |
12 May 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 January 2015 | Appointment of Mr Kristian John Radlinski as a director on 9 January 2015 (2 pages) |
12 January 2015 | Appointment of Mr David John Tully as a director on 9 January 2015 (2 pages) |
12 January 2015 | Appointment of Mr Kristian John Radlinski as a director on 9 January 2015 (2 pages) |
12 January 2015 | Appointment of Mr David John Tully as a director on 9 January 2015 (2 pages) |
12 January 2015 | Appointment of Mr Kristian John Radlinski as a director on 9 January 2015 (2 pages) |
12 January 2015 | Appointment of Mr David John Tully as a director on 9 January 2015 (2 pages) |
29 September 2014 | Termination of appointment of Nigel Antony Hansford as a director on 23 May 2014 (1 page) |
29 September 2014 | Termination of appointment of Nigel Antony Hansford as a director on 23 May 2014 (1 page) |
15 September 2014 | Termination of appointment of Nigel Antony Hansford as a secretary on 31 May 2014 (1 page) |
15 September 2014 | Appointment of Mr David John Tully as a secretary on 31 May 2014 (2 pages) |
15 September 2014 | Appointment of Mr David John Tully as a secretary on 31 May 2014 (2 pages) |
15 September 2014 | Termination of appointment of Nigel Antony Hansford as a secretary on 31 May 2014 (1 page) |
10 September 2014 | Accounts for a medium company made up to 30 November 2013 (19 pages) |
10 September 2014 | Accounts for a medium company made up to 30 November 2013 (19 pages) |
17 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
6 September 2013 | Accounts for a medium company made up to 30 November 2012 (22 pages) |
6 September 2013 | Accounts for a medium company made up to 30 November 2012 (22 pages) |
12 March 2013 | Statement 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 2013 | Statement 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 2013 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
23 February 2013 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
11 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (18 pages) |
11 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (18 pages) |
30 October 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
30 October 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
5 September 2012 | Accounts for a medium company made up to 30 November 2011 (21 pages) |
5 September 2012 | Accounts for a medium company made up to 30 November 2011 (21 pages) |
26 March 2012 | Annual return made up to 14 January 2012. List of shareholders has changed (17 pages) |
26 March 2012 | Annual return made up to 14 January 2012. List of shareholders has changed (17 pages) |
31 August 2011 | Accounts for a medium company made up to 30 November 2010 (21 pages) |
31 August 2011 | Accounts for a medium company made up to 30 November 2010 (21 pages) |
9 March 2011 | Annual return made up to 14 January 2011. List of shareholders has changed (15 pages) |
9 March 2011 | Annual return made up to 14 January 2011. List of shareholders has changed (15 pages) |
8 September 2010 | Appointment of John Joseph Winston Higham as a director (3 pages) |
8 September 2010 | Appointment of John Joseph Winston Higham as a director (3 pages) |
1 September 2010 | Accounts made up to 30 November 2009 (18 pages) |
1 September 2010 | Accounts made up to 30 November 2009 (18 pages) |
30 July 2010 | Appointment of Nigel Antony Hansford as a director (3 pages) |
30 July 2010 | Appointment of Nigel Antony Hansford as a director (3 pages) |
21 July 2010 | Particulars of a mortgage or charge / charge no: 16 (9 pages) |
21 July 2010 | Particulars of a mortgage or charge / charge no: 16 (9 pages) |
22 February 2010 | Registered office address changed from , Jjb Stadium, Loire Drive, Robin Park, Wigan, Lancashire, WN5 0UH on 22 February 2010 (2 pages) |
22 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (14 pages) |
22 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (14 pages) |
22 February 2010 | Registered office address changed from , Jjb Stadium, Loire Drive, Robin Park, Wigan, Lancashire, WN5 0UH on 22 February 2010 (2 pages) |
1 September 2009 | Accounts for a medium company made up to 30 November 2008 (19 pages) |
1 September 2009 | Accounts for a medium company made up to 30 November 2008 (19 pages) |
17 March 2009 | Return made up to 14/01/09; full list of members (5 pages) |
17 March 2009 | Return made up to 14/01/09; full list of members (5 pages) |
4 December 2008 | Appointment terminated secretary paul wright (1 page) |
4 December 2008 | Secretary appointed nigel anthony hansford (2 pages) |
4 December 2008 | Appointment terminated secretary paul wright (1 page) |
4 December 2008 | Secretary appointed nigel anthony hansford (2 pages) |
5 July 2008 | Company name changed wigan football club LIMITED(the)\certificate issued on 08/07/08 (2 pages) |
5 July 2008 | Company name changed wigan football club LIMITED(the)\certificate issued on 08/07/08 (2 pages) |
2 June 2008 | Accounts made up to 30 November 2007 (33 pages) |
2 June 2008 | Accounts made up to 30 November 2007 (33 pages) |
8 February 2008 | Return made up to 14/01/08; change of members (10 pages) |
8 February 2008 | Return made up to 14/01/08; change of members (10 pages) |
25 January 2008 | Secretary resigned (1 page) |
25 January 2008 | New secretary appointed (2 pages) |
25 January 2008 | Secretary resigned (1 page) |
25 January 2008 | New secretary appointed (2 pages) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
2 January 2008 | New director appointed (2 pages) |
2 January 2008 | New director appointed (2 pages) |
29 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2007 | Particulars of mortgage/charge (5 pages) |
21 December 2007 | Particulars of mortgage/charge (5 pages) |
4 October 2007 | Accounts made up to 30 November 2006 (17 pages) |
4 October 2007 | Accounts made up to 30 November 2006 (17 pages) |
20 February 2007 | Return made up to 14/01/07; change of members (10 pages) |
20 February 2007 | Return made up to 14/01/07; change of members (10 pages) |
6 October 2006 | Accounts made up to 30 November 2005 (18 pages) |
6 October 2006 | Accounts made up to 30 November 2005 (18 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
14 February 2006 | Return made up to 14/01/06; full list of members (29 pages) |
14 February 2006 | Return made up to 14/01/06; full list of members (29 pages) |
8 December 2005 | New director appointed (2 pages) |
8 December 2005 | New director appointed (2 pages) |
26 October 2005 | Director's particulars changed (1 page) |
26 October 2005 | Director's particulars changed (1 page) |
22 September 2005 | Accounts made up to 30 November 2004 (18 pages) |
22 September 2005 | Accounts made up to 30 November 2004 (18 pages) |
29 July 2005 | Particulars of mortgage/charge (10 pages) |
29 July 2005 | Particulars of mortgage/charge (10 pages) |
15 February 2005 | Return made up to 14/01/05; change of members (11 pages) |
15 February 2005 | Return made up to 14/01/05; change of members (11 pages) |
1 October 2004 | Accounts made up to 30 November 2003 (18 pages) |
1 October 2004 | Accounts made up to 30 November 2003 (18 pages) |
13 February 2004 | Return made up to 14/01/04; full list of members (10 pages) |
13 February 2004 | Return made up to 14/01/04; full list of members (10 pages) |
16 August 2003 | Accounts made up to 30 November 2002 (18 pages) |
16 August 2003 | Accounts made up to 30 November 2002 (18 pages) |
25 February 2003 | Director's particulars changed (1 page) |
25 February 2003 | Director's particulars changed (1 page) |
31 January 2003 | Return made up to 14/01/03; change of members (7 pages) |
31 January 2003 | Return made up to 14/01/03; change of members (7 pages) |
22 October 2002 | Accounts made up to 30 November 2001 (17 pages) |
22 October 2002 | Accounts made up to 30 November 2001 (17 pages) |
30 July 2002 | New secretary appointed (2 pages) |
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | New secretary appointed (2 pages) |
2 June 2002 | Secretary resigned (1 page) |
2 June 2002 | Secretary resigned (1 page) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | Director resigned (1 page) |
2 February 2002 | Return made up to 14/01/02; full list of members
|
2 February 2002 | Return made up to 14/01/02; full list of members
|
18 October 2001 | Accounts made up to 30 November 2000 (19 pages) |
18 October 2001 | Accounts made up to 30 November 2000 (19 pages) |
6 September 2001 | New secretary appointed (2 pages) |
6 September 2001 | New secretary appointed (2 pages) |
2 March 2001 | Return made up to 14/01/01; change of members (10 pages) |
2 March 2001 | Return made up to 14/01/01; change of members (10 pages) |
1 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2001 | Accounts made up to 30 November 1999 (20 pages) |
13 February 2001 | Accounts made up to 30 November 1999 (20 pages) |
17 November 2000 | Particulars of mortgage/charge (4 pages) |
17 November 2000 | Particulars of mortgage/charge (4 pages) |
17 October 2000 | Accounts made up to 30 November 1998 (20 pages) |
17 October 2000 | Accounts made up to 30 November 1998 (20 pages) |
25 September 2000 | Director resigned (1 page) |
25 September 2000 | Director resigned (1 page) |
5 March 2000 | New director appointed (2 pages) |
5 March 2000 | New director appointed (2 pages) |
7 February 2000 | Return made up to 14/01/00; change of members (6 pages) |
7 February 2000 | Return made up to 14/01/00; change of members (6 pages) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | New director appointed (2 pages) |
10 November 1999 | Registered office changed on 10/11/99 from: jjb sports stadium, loire drive, robin park, wigan, lancashire WN5 0UH (1 page) |
10 November 1999 | Registered office changed on 10/11/99 from: jjb sports stadium, loire drive, robin park, wigan, lancashire WN5 0UH (1 page) |
24 September 1999 | Registered office changed on 24/09/99 from: central park,, riverway, wigan, lancs WN1 1XF (1 page) |
24 September 1999 | Registered office changed on 24/09/99 from: central park,, riverway, wigan, lancs WN1 1XF (1 page) |
3 March 1999 | New secretary appointed;new director appointed (2 pages) |
3 March 1999 | New secretary appointed;new director appointed (2 pages) |
2 March 1999 | Return made up to 14/01/99; bulk list available separately
|
2 March 1999 | Return made up to 14/01/99; bulk list available separately
|
8 February 1999 | Accounts made up to 30 November 1997 (21 pages) |
8 February 1999 | Accounts made up to 30 November 1997 (21 pages) |
15 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 1998 | Resolutions
|
17 April 1998 | £ nc 16000/128000 07/03/98 (1 page) |
17 April 1998 | Resolutions
|
17 April 1998 | Resolutions
|
17 April 1998 | Ad 14/03/98--------- £ si 106673@1=106673 £ ic 16000/122673 (10 pages) |
17 April 1998 | Resolutions
|
17 April 1998 | Resolutions
|
17 April 1998 | Ad 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 1998 | Resolutions
|
25 March 1998 | Director resigned (1 page) |
25 March 1998 | Director resigned (1 page) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Director resigned (1 page) |
6 March 1998 | Return made up to 14/01/98; bulk list available separately
|
6 March 1998 | Return made up to 14/01/98; bulk list available separately
|
11 February 1998 | Secretary resigned (1 page) |
11 February 1998 | New secretary appointed;new director appointed (2 pages) |
11 February 1998 | New secretary appointed;new director appointed (2 pages) |
11 February 1998 | Secretary resigned (1 page) |
22 January 1998 | Accounts made up to 30 November 1996 (26 pages) |
22 January 1998 | Accounts made up to 30 November 1996 (26 pages) |
15 January 1998 | Secretary resigned (1 page) |
15 January 1998 | New secretary appointed (2 pages) |
15 January 1998 | Secretary resigned (1 page) |
15 January 1998 | New secretary appointed (2 pages) |
27 November 1997 | Director resigned (1 page) |
27 November 1997 | Director resigned (1 page) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | Director resigned (1 page) |
20 November 1997 | New secretary appointed (2 pages) |
20 November 1997 | Director resigned (1 page) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | Director resigned (1 page) |
20 November 1997 | New secretary appointed (2 pages) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | Director resigned (1 page) |
20 November 1997 | New director appointed (2 pages) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | New director appointed (2 pages) |
3 November 1997 | New director appointed (2 pages) |
3 November 1997 | New director appointed (2 pages) |
3 November 1997 | New secretary appointed (2 pages) |
3 November 1997 | New secretary appointed (2 pages) |
29 September 1997 | Secretary resigned;director resigned (1 page) |
29 September 1997 | Secretary resigned;director resigned (1 page) |
29 September 1997 | Director resigned (1 page) |
29 September 1997 | Director resigned (1 page) |
3 April 1997 | Particulars of mortgage/charge (3 pages) |
3 April 1997 | Particulars of mortgage/charge (3 pages) |
19 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 1997 | Return made up to 14/01/97; change of members (9 pages) |
4 March 1997 | Director resigned (1 page) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | Director resigned (1 page) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | Director resigned (1 page) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | Director resigned (1 page) |
4 March 1997 | Return made up to 14/01/97; change of members (9 pages) |
20 October 1996 | Accounts made up to 31 May 1995 (21 pages) |
20 October 1996 | Accounts made up to 31 May 1995 (21 pages) |
25 June 1996 | Return made up to 14/01/96; bulk list available separately (6 pages) |
25 June 1996 | Return made up to 14/01/96; bulk list available separately (6 pages) |
1 December 1995 | Accounting reference date extended from 31/05 to 30/11 (1 page) |
1 December 1995 | Accounting reference date extended from 31/05 to 30/11 (1 page) |
6 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 1995 | Particulars of mortgage/charge (4 pages) |
24 August 1995 | Particulars of mortgage/charge (4 pages) |
4 August 1995 | Memorandum and Articles of Association (45 pages) |
4 August 1995 | Resolutions
|
4 August 1995 | Memorandum and Articles of Association (45 pages) |
4 August 1995 | Resolutions
|
4 August 1995 | Resolutions
|
13 March 1995 | Accounts made up to 31 May 1994 (20 pages) |
13 March 1995 | Accounts made up to 31 May 1994 (20 pages) |
12 May 1921 | Certificate of incorporation (1 page) |
12 May 1921 | Certificate of incorporation (1 page) |