Company NameLatics Realisations Limited
Company StatusLiquidation
Company Number00270043
CategoryPrivate Limited Company
Incorporation Date8 November 1932(91 years, 5 months ago)
Previous NameWigan Athletic A.F.C. Limited

Business Activity

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

Directors

Director NameMr Man Chun Szeto
Date of BirthJune 1975 (Born 48 years ago)
NationalityHong Konger
StatusCurrent
Appointed29 May 2020(87 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDw Stadium Loire Drive
Robin Park
Wigan
WN5 0NZ
Director NameMr Wai Kay Au Yeung
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityHong Konger
StatusCurrent
Appointed29 May 2020(87 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressPO Box 10240
4th Floor, Harbour Place 103 South Church Street
Grand Cayman
Hy1-1002
Cayman Islands
Director NameMr Tat Man Cheung
Date of BirthOctober 1962 (Born 61 years ago)
NationalityHong Konger
StatusCurrent
Appointed16 June 2020(87 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidencePhilippines
Correspondence AddressUnits 2109-10, 21st Floor, Wing One House No. 71 D
Central
Hong Kong
China
Director NameJames Alan Bennett
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(58 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 October 1995)
RoleCompany Director
Correspondence Address20a Petticoat Lane
Ince
Wigan
Lancashire
WN2 2LQ
Director NameRichard Pearce
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(58 years, 2 months after company formation)
Appointment Duration2 years (resigned 15 January 1993)
RoleCompany Director
Correspondence Address46 Tennyson Drive
Billinge
Wigan
Lancashire
WN6 7EJ
Director NameWilliam Kenyon
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(58 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 December 1992)
RoleManaging Director
Correspondence Address2 Tithebarn Road
Ashton In Makerfield
Wigan
Lancashire
WN4 0YD
Director NameMr John Dyke Fillingham
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(58 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 April 1994)
RoleCompany Director
Correspondence Address62 Smock Lane
Garswood
Wigan
Lancashire
WN4 0SN
Director NameMr Sidney Jackson
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(58 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 July 1997)
RoleCompany Director
Correspondence Address2 Rose Bank Close
Whitley
Wigan
Lancashire
WN1 2QU
Director NameWilliam Lesley Howard
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(58 years, 2 months after company formation)
Appointment Duration1 year (resigned 26 January 1992)
RoleSupermarket Proprietor
Correspondence Address16 Back Lane
Appley Bridge
Wigan
Lancashire
WN6 9LH
Secretary NameMr Mark Anthony Blackbourne
NationalityBritish
StatusResigned
Appointed28 December 1990(58 years, 2 months after company formation)
Appointment Duration8 months (resigned 01 September 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMagnolia Cottage
13 The Village
Brancepeth
Durham
DH7 8DG
Secretary NameWilliam Kenyon
NationalityBritish
StatusResigned
Appointed01 September 1991(58 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 October 1992)
RoleCompany Director
Correspondence Address2 Tithebarn Road
Ashton In Makerfield
Wigan
Lancashire
WN4 0YD
Director NameMr Brian Jeffrey
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(59 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 04 February 1993)
RoleBuilder
Correspondence Address106 Fleetwood Road
Southport
Merseyside
PR9 9QN
Secretary NameBrenda Spencer
NationalityBritish
StatusResigned
Appointed22 October 1992(59 years, 12 months after company formation)
Appointment Duration17 years, 10 months (resigned 31 August 2010)
RoleCompany Accountant
Country of ResidenceEngland
Correspondence Address30 Rivington Drive
Upholland
Skelmersdale
Lancashire
WN8 0HB
Director NameMr Stephen John Gage
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(60 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 May 1995)
RoleCompany Director
Correspondence Address4 Connaught Close
Clacton On Sea
Essex
CO15 6HZ
Director NameMr Patrick Connors
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(60 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 11 October 1993)
RoleCompany Director
Correspondence Address84 Canterbury Avenue
Redbridge
Ilford
Essex
IG1 3NG
Director NameMr Nicholas Andrew Bitel
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(60 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 October 1995)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address39 Litchfield Way
Hampstead Garden Suburb
London
NW11 6NU
Director NameDuncan McKenzie
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(61 years, 5 months after company formation)
Appointment Duration6 months (resigned 04 October 1994)
RoleCompany Director
Correspondence Address33 Haydock Park Gardens
Newton-Le-Willows
Merseyside
WA12 0JE
Director NameErnest William Fryer
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1994(61 years, 9 months after company formation)
Appointment Duration12 months (resigned 15 August 1995)
RoleCompany Director
Correspondence Address82 Roe Green
Worsley
Manchester
M28 2RN
Director NameChristopher Ronnie
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(62 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 1997)
RolePresident
Correspondence Address17 Hall Moss Farm
Hall Moss Lane Bramhall
Stockport
Cheshire
SK7 1RB
Director NameMr Brian Thomas Ashcroft
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(63 years, 7 months after company formation)
Appointment Duration18 years, 11 months (resigned 05 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsbourne 11 Sittingbourne Road
Wigan
Lancashire
WN1 2RR
Director NameJohn Harvey Benson
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(67 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 December 2001)
RoleDirector Of Football
Country of ResidenceEngland
Correspondence Address9 Northmead
Prestbury
Macclesfield
Cheshire
SK10 4XD
Director NameMr Maurice Patrick Lindsay
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2006(73 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 The Breakers
Lytham Quays
Lytham
Lancashire
FY8 5TQ
Director NameMr Jonathan Harvey Jackson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(80 years after company formation)
Appointment Duration8 years, 3 months (resigned 18 February 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressC/O Begbies Traynor 340 Deansgate
Manchester
M3 4LY
Director NameMr Christopher William Farnell
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2013(80 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 05 June 2013)
RoleSports Lawyer
Country of ResidenceEngland
Correspondence AddressDw Stadium
Loire Drive Robin Park
Wigan
Lancashire
WN5 0UZ
Director NameMr David James Sharpe
Date of BirthMay 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2014(82 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 November 2018)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressDw Stadium
Loire Drive Robin Park
Wigan
Lancashire
WN5 0UZ
Director NameMr Garry John Cook
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(84 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDw Stadium
Loire Drive Robin Park
Wigan
Lancashire
WN5 0UZ
Director NameMr Chun Yiu Thomas Chan
Date of BirthJuly 1963 (Born 60 years ago)
NationalityChinese
StatusResigned
Appointed07 November 2018(86 years after company formation)
Appointment Duration1 year, 7 months (resigned 26 June 2020)
RoleSolicitor
Country of ResidenceHong Kong
Correspondence AddressDw Stadium
Loire Drive Robin Park
Wigan
Lancashire
WN5 0UZ
Director NameMr Darren Henry Royle
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2018(86 years after company formation)
Appointment Duration2 years (resigned 20 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Begbies Traynor 340 Deansgate
Manchester
M3 4LY
Director NameMr Joseph Royle
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2018(86 years after company formation)
Appointment Duration2 years (resigned 20 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Begbies Traynor 340 Deansgate
Manchester
M3 4LY
Director NameMr Kevin John Roberts
Date of BirthOctober 1949 (Born 74 years ago)
NationalityNew Zealander
StatusResigned
Appointed29 March 2019(86 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 May 2020)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressDw Stadium
Loire Drive Robin Park
Wigan
Lancashire
WN5 0UZ
Director NameDr Xuemei Chen
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityChinese
StatusResigned
Appointed17 October 2019(86 years, 12 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cornhill
London
EC3V 3ND
Director NameMr Tat Man Cheung
Date of BirthOctober 1962 (Born 61 years ago)
NationalityHong Konger
StatusResigned
Appointed17 October 2019(86 years, 12 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 May 2020)
RoleCompany Director
Country of ResidencePhilippines
Correspondence AddressUnit 2109-10, 21st Foor, Wing On House No.71 Des V
Central
Hong Kong
China
Director NameMr Chi Wai Lee
Date of BirthMarch 1978 (Born 46 years ago)
NationalityChinese
StatusResigned
Appointed17 October 2019(86 years, 12 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 May 2020)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressUnits 2109-10, 21st Floor, Wing On House No. 71 De
Central
Hong Kong
China
Director NameMs Wing Lam Leung
Date of BirthJune 1985 (Born 38 years ago)
NationalityChinese
StatusResigned
Appointed17 October 2019(86 years, 12 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 May 2020)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressUnits 2109-10, 21st Floor, Wing On House No. 71 De
Central
Hong Kong
China
Director NameMr Chun Kit Chan
Date of BirthAugust 1993 (Born 30 years ago)
NationalityHong Konger
StatusResigned
Appointed29 May 2020(87 years, 7 months after company formation)
Appointment Duration4 weeks (resigned 26 June 2020)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressRoom 2511, Cosco Tower 183 Queen's Road Central
Hong Kong

Contact

Websitewww.wiganlatics.co.uk
Telephone01942 774000
Telephone regionWigan

Location

Registered AddressC/O Begbies Traynor
340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

40m at £1Wigan Athletic Holdings LTD
83.11%
Ordinary Preferred
8m at £1D & P Whelan
16.62%
Ordinary Preferred
226.4k at £0.5Wigan Athletic Holdings LTD
0.24%
Ordinary
5 at £0.5A. Ashurst
0.00%
Ordinary
1 at £0.5A. Battersfield
0.00%
Ordinary
2 at £0.5A. Betts
0.00%
Ordinary
20 at £0.5A. Birkett
0.00%
Ordinary
20 at £0.5A. Braddock
0.00%
Ordinary
100 at £0.5A. Charlton
0.00%
Ordinary
50 at £0.5A. Derbyshire
0.00%
Ordinary
18 at £0.5A. Duffy
0.00%
Ordinary
42 at £0.5A. Fairhurst
0.00%
Ordinary
5 at £0.5A. Forster
0.00%
Ordinary
1 at £0.5A. Gambles
0.00%
Ordinary
25 at £0.5A. Gill
0.00%
Ordinary
1.5k at £0.5A. Gorner
0.00%
Ordinary
100 at £0.5A. Greenhalgh
0.00%
Ordinary
1 at £0.5A. Howarth
0.00%
Ordinary
563 at £0.5A. Jackson
0.00%
Ordinary
10 at £0.5A. Lawton
0.00%
Ordinary
2 at £0.5A. Longmire
0.00%
Ordinary
14 at £0.5A. Lowe
0.00%
Ordinary
34 at £0.5A. Macnamara
0.00%
Ordinary
14 at £0.5A. Mcintyre
0.00%
Ordinary
10 at £0.5A. Monk
0.00%
Ordinary
5 at £0.5A. Moorfield
0.00%
Ordinary
102 at £0.5A. Muir
0.00%
Ordinary
5 at £0.5A. Naylor
0.00%
Ordinary
140 at £0.5A. Parkinson
0.00%
Ordinary
1 at £0.5A. Peters
0.00%
Ordinary
10 at £0.5A. Robinson
0.00%
Ordinary
2 at £0.5A. Ross
0.00%
Ordinary
6 at £0.5A. Santus
0.00%
Ordinary
5 at £0.5A. Sheldon
0.00%
Ordinary
1 at £0.5A. Southworth
0.00%
Ordinary
7 at £0.5A. Stopforth
0.00%
Ordinary
28 at £0.5A. Storey
0.00%
Ordinary
1 at £0.5A. Veall
0.00%
Ordinary
1 at £0.5A. Waine
0.00%
Ordinary
1 at £0.5A. Welsby
0.00%
Ordinary
10 at £0.5A. Werrill
0.00%
Ordinary
1 at £0.5A. Wilkinson
0.00%
Ordinary
35 at £0.5A. Wilson
0.00%
Ordinary
52 at £0.5A.c.p. Prescott
0.00%
Ordinary
25 at £0.5A.d. Gaskell
0.00%
Ordinary
5 at £0.5A.g. Williams
0.00%
Ordinary
2 at £0.5A.j. Harris
0.00%
Ordinary
5 at £0.5A.j. Peacock
0.00%
Ordinary
7 at £0.5A.j. Postlethwaite
0.00%
Ordinary
2 at £0.5A.l. Clucas
0.00%
Ordinary
10 at £0.5A.m. Rigby
0.00%
Ordinary
5 at £0.5A.w. Peacock
0.00%
Ordinary
1 at £0.5Abrams
0.00%
Ordinary
56 at £0.5Adam Witherington
0.00%
Ordinary
14 at £0.5Alf Robinson
0.00%
Ordinary
5 at £0.5Andrew Richardson
0.00%
Ordinary
1 at £0.5Andrew Unsworth
0.00%
Ordinary
10 at £0.5B. Ashcroft
0.00%
Ordinary
2 at £0.5B. Birch
0.00%
Ordinary
10 at £0.5B. Bridge
0.00%
Ordinary
1 at £0.5B. Cox
0.00%
Ordinary
10 at £0.5B. Donnally
0.00%
Ordinary
12 at £0.5B. Duddle
0.00%
Ordinary
5 at £0.5B. Eccleston
0.00%
Ordinary
8 at £0.5B. Gambles
0.00%
Ordinary
1 at £0.5B. Gerrard
0.00%
Ordinary
1 at £0.5B. Hayton
0.00%
Ordinary
100 at £0.5B. Heathcoate
0.00%
Ordinary
600 at £0.5B. Heaton
0.00%
Ordinary
5 at £0.5B. Higson
0.00%
Ordinary
35 at £0.5B. Lowe
0.00%
Ordinary
2 at £0.5B. Muggan
0.00%
Ordinary
52 at £0.5B. Sabin
0.00%
Ordinary
5 at £0.5B. Whittle
0.00%
Ordinary
2 at £0.5B.j. Green
0.00%
Ordinary
2 at £0.5B.t. Rollins
0.00%
Ordinary
5 at £0.5B.w. Bentley
0.00%
Ordinary
1 at £0.5Barry Fairhurst
0.00%
Ordinary
8 at £0.5Beau Gambles
0.00%
Ordinary
56 at £0.5Bethany Starkie
0.00%
Ordinary
301 at £0.5Brenda Spencer
0.00%
Ordinary
50 at £0.5Brian Ashcroft
0.00%
Ordinary
30 at £0.5C. Armstrong
0.00%
Ordinary
4 at £0.5C. Berry
0.00%
Ordinary
20 at £0.5C. Burke
0.00%
Ordinary
10 at £0.5C. Coffey
0.00%
Ordinary
2 at £0.5C. Davies
0.00%
Ordinary
10 at £0.5C. Eccleston
0.00%
Ordinary
6 at £0.5C. Fairclough
0.00%
Ordinary
20 at £0.5C. Garfin
0.00%
Ordinary
2 at £0.5C. Heap
0.00%
Ordinary
10 at £0.5C. Hill
0.00%
Ordinary
60 at £0.5C. Johnson
0.00%
Ordinary
1 at £0.5C. Marsden
0.00%
Ordinary
1 at £0.5C. Miller
0.00%
Ordinary
10 at £0.5C. Molyneux
0.00%
Ordinary
30 at £0.5C. Norton
0.00%
Ordinary
5 at £0.5C. Peach
0.00%
Ordinary
10 at £0.5C.j. Prescott
0.00%
Ordinary
6 at £0.5C.n. Gaskell
0.00%
Ordinary
4 at £0.5C.v. Berry
0.00%
Ordinary
57 at £0.5Christian Witherington
0.00%
Ordinary
14 at £0.5Christopher Bennett
0.00%
Ordinary
110 at £0.5D. Asson
0.00%
Ordinary
10 at £0.5D. Berry
0.00%
Ordinary
10 at £0.5D. Birchall
0.00%
Ordinary
1 at £0.5D. Black
0.00%
Ordinary
2 at £0.5D. Bradley
0.00%
Ordinary
195 at £0.5D. Brown
0.00%
Ordinary
1 at £0.5D. Dean
0.00%
Ordinary
50 at £0.5D. Derbyshire
0.00%
Ordinary
25 at £0.5D. Fishwick
0.00%
Ordinary
14 at £0.5D. Flemming
0.00%
Ordinary
10 at £0.5D. Fox
0.00%
Ordinary
4 at £0.5D. Grant
0.00%
Ordinary
5 at £0.5D. Griffiths
0.00%
Ordinary
7 at £0.5D. Hall
0.00%
Ordinary
20 at £0.5D. Hodgkinson
0.00%
Ordinary
10 at £0.5D. Hogan
0.00%
Ordinary
10 at £0.5D. Horsley
0.00%
Ordinary
10 at £0.5D. Hughes
0.00%
Ordinary
2 at £0.5D. Johnson
0.00%
Ordinary
6 at £0.5D. Jones
0.00%
Ordinary
10 at £0.5D. Kennedy
0.00%
Ordinary
5 at £0.5D. Latham
0.00%
Ordinary
10 at £0.5D. Marrow
0.00%
Ordinary
1 at £0.5D. Mckellen
0.00%
Ordinary
310 at £0.5D. Moorfield
0.00%
Ordinary
28 at £0.5D. Peel
0.00%
Ordinary
30 at £0.5D. Phythian
0.00%
Ordinary
12 at £0.5D. Prescott
0.00%
Ordinary
1 at £0.5D. Redford
0.00%
Ordinary
2 at £0.5D. Riding
0.00%
Ordinary
1 at £0.5D. Roberts
0.00%
Ordinary
100 at £0.5D. Rostron
0.00%
Ordinary
100 at £0.5D. Sharples
0.00%
Ordinary
14 at £0.5D. Smallshaw
0.00%
Ordinary
16 at £0.5D. Stott
0.00%
Ordinary
30 at £0.5D. Sudworth
0.00%
Ordinary
1 at £0.5D. Tonks
0.00%
Ordinary
5 at £0.5D. Trencher
0.00%
Ordinary
65 at £0.5D. Whistlecroft
0.00%
Ordinary
10 at £0.5D. Wiggins
0.00%
Ordinary
1.9k at £0.5D. Woods
0.00%
Ordinary
3 at £0.5D.a. Gaskell
0.00%
Ordinary
1 at £0.5D.a. Howarth
0.00%
Ordinary
10 at £0.5D.j. Percy
0.00%
Ordinary
25 at £0.5D.j. Porter
0.00%
Ordinary
750 at £0.5D.p. Gorner
0.00%
Ordinary
5 at £0.5D.p. Moyneux
0.00%
Ordinary
20 at £0.5David Barwick
0.00%
Ordinary
2 at £0.5David Callaghan
0.00%
Ordinary
5 at £0.5David Peacock
0.00%
Ordinary
3 at £0.5David Powell
0.00%
Ordinary
3 at £0.5Deborah Callaghan
0.00%
Ordinary
100 at £0.5Derek Sharples
0.00%
Ordinary
5 at £0.5Dr A. Turnbull
0.00%
Ordinary
14 at £0.5E. Bearshaw
0.00%
Ordinary
4 at £0.5E. Birthwistle
0.00%
Ordinary
40 at £0.5E. Catterall
0.00%
Ordinary
1 at £0.5E. Chadwick
0.00%
Ordinary
100 at £0.5E. Cowap
0.00%
Ordinary
5 at £0.5E. Daniel
0.00%
Ordinary
10 at £0.5E. Disley
0.00%
Ordinary
1 at £0.5E. Edwardson
0.00%
Ordinary
42 at £0.5E. Gaskell
0.00%
Ordinary
10 at £0.5E. Gillot
0.00%
Ordinary
1 at £0.5E. Jackson
0.00%
Ordinary
20 at £0.5E. Jones
0.00%
Ordinary
6 at £0.5E. Marsden
0.00%
Ordinary
7 at £0.5E. Monks
0.00%
Ordinary
5 at £0.5E. Moorfield
0.00%
Ordinary
2 at £0.5E. Orme
0.00%
Ordinary
1 at £0.5E. Peters
0.00%
Ordinary
14 at £0.5E. Roden
0.00%
Ordinary
14 at £0.5E. Seddon
0.00%
Ordinary
1 at £0.5E. Spencer
0.00%
Ordinary
2 at £0.5E. Taberner
0.00%
Ordinary
10 at £0.5E. Unsworth
0.00%
Ordinary
1 at £0.5E. Walker
0.00%
Ordinary
50 at £0.5E. Wanstall
0.00%
Ordinary
1 at £0.5E. Williams
0.00%
Ordinary
30 at £0.5E. Wilson
0.00%
Ordinary
15 at £0.5E.a. Wood
0.00%
Ordinary
56 at £0.5Emily Starkie
0.00%
Ordinary
6 at £0.5F. Alker
0.00%
Ordinary
2 at £0.5F. Billingham
0.00%
Ordinary
2 at £0.5F. Clemson
0.00%
Ordinary
4 at £0.5F. Cowburn
0.00%
Ordinary
35 at £0.5F. Evans
0.00%
Ordinary
10 at £0.5F. Farrimond
0.00%
Ordinary
21 at £0.5F. Fowler
0.00%
Ordinary
2 at £0.5F. Glover
0.00%
Ordinary
1000 at £0.5F. Gorner
0.00%
Ordinary
2 at £0.5F. Jolly
0.00%
Ordinary
14 at £0.5F. Lowe
0.00%
Ordinary
1 at £0.5F. Marsden
0.00%
Ordinary
50 at £0.5F. Phillips
0.00%
Ordinary
9 at £0.5F. Postlethwaite
0.00%
Ordinary
4 at £0.5F. Whittle
0.00%
Ordinary
28 at £0.5F.d. Smith
0.00%
Ordinary
10 at £0.5F.g. O'brien
0.00%
Ordinary
12 at £0.5G. Andrews
0.00%
Ordinary
50 at £0.5G. Ashwin
0.00%
Ordinary
1 at £0.5G. Ball
0.00%
Ordinary
2 at £0.5G. Benson
0.00%
Ordinary
14 at £0.5G. Boyle
0.00%
Ordinary
1 at £0.5G. Bullock
0.00%
Ordinary
25 at £0.5G. Catterall
0.00%
Ordinary
1 at £0.5G. Cheetham
0.00%
Ordinary
2 at £0.5G. Collier
0.00%
Ordinary
500 at £0.5G. Cowap
0.00%
Ordinary
14 at £0.5G. Fairhurst
0.00%
Ordinary
25 at £0.5G. Foster
0.00%
Ordinary
2 at £0.5G. Harley
0.00%
Ordinary
5 at £0.5G. Hill
0.00%
Ordinary
6 at £0.5G. Hinchcliffe
0.00%
Ordinary
5 at £0.5G. Howarth
0.00%
Ordinary
2 at £0.5G. Hurley
0.00%
Ordinary
2.6k at £0.5G. Kitchen
0.00%
Ordinary
35 at £0.5G. Lea
0.00%
Ordinary
40 at £0.5G. Leatherbarrow
0.00%
Ordinary
14 at £0.5G. Lowe
0.00%
Ordinary
18 at £0.5G. Lynn
0.00%
Ordinary
10 at £0.5G. Magrath
0.00%
Ordinary
50 at £0.5G. Morris
0.00%
Ordinary
21 at £0.5G. Pye
0.00%
Ordinary
10 at £0.5G. Roby
0.00%
Ordinary
3 at £0.5G. Ruch
0.00%
Ordinary
12 at £0.5G. Rudd
0.00%
Ordinary
5 at £0.5G. Seddon
0.00%
Ordinary
20 at £0.5G. Simm
0.00%
Ordinary
7 at £0.5G. Troughton
0.00%
Ordinary
3 at £0.5G. Wagstaff
0.00%
Ordinary
1.1k at £0.5G.d. Gorner
0.00%
Ordinary
8 at £0.5G.m. Caunce
0.00%
Ordinary
2 at £0.5G.p. Churchouse
0.00%
Ordinary
5 at £0.5G.s. Parkinson
0.00%
Ordinary
5 at £0.5Glyn Jones
0.00%
Ordinary
9 at £0.5Gordon Allan
0.00%
Ordinary
18 at £0.5H. Ashurst
0.00%
Ordinary
2 at £0.5H. Ball
0.00%
Ordinary
10 at £0.5H. Bolton
0.00%
Ordinary
42 at £0.5H. Bragg
0.00%
Ordinary
3 at £0.5H. Bury
0.00%
Ordinary
10 at £0.5H. Featherstone
0.00%
Ordinary
5 at £0.5H. Forster
0.00%
Ordinary
1 at £0.5H. Greenhough
0.00%
Ordinary
11 at £0.5H. Hartley
0.00%
Ordinary
25 at £0.5H. Jones
0.00%
Ordinary
1 at £0.5H. Lovatt
0.00%
Ordinary
10 at £0.5H. Molyneux
0.00%
Ordinary
2 at £0.5H. Nelson
0.00%
Ordinary
25 at £0.5H. Topping
0.00%
Ordinary
1 at £0.5H. Watson
0.00%
Ordinary
6 at £0.5H. Wheatley
0.00%
Ordinary
10 at £0.5H. Wilson
0.00%
Ordinary
72 at £0.5H.j. Smith
0.00%
Ordinary
60 at £0.5Helen Molyneux
0.00%
Ordinary
25 at £0.5I. Fishwick
0.00%
Ordinary
10 at £0.5I. Gaskell
0.00%
Ordinary
6 at £0.5I. Grant
0.00%
Ordinary
1 at £0.5I. Harris
0.00%
Ordinary
30 at £0.5I. Lupton
0.00%
Ordinary
5 at £0.5I. Marrow
0.00%
Ordinary
35 at £0.5I. Mc Cutcheon
0.00%
Ordinary
175 at £0.5I. Mistry
0.00%
Ordinary
10 at £0.5I. Parr
0.00%
Ordinary
5 at £0.5I. Trencher
0.00%
Ordinary
50 at £0.5I.p. Jones
0.00%
Ordinary
54 at £0.5I.r. Parkinson
0.00%
Ordinary
15 at £0.5Ida Smith
0.00%
Ordinary
1 at £0.5J. Abbott
0.00%
Ordinary
52 at £0.5J. Alker
0.00%
Ordinary
20 at £0.5J. Ashcroft
0.00%
Ordinary
1 at £0.5J. Ashurst
0.00%
Ordinary
4 at £0.5J. Aspinall
0.00%
Ordinary
2 at £0.5J. Atherton
0.00%
Ordinary
20 at £0.5J. Barnes
0.00%
Ordinary
120 at £0.5J. Berry
0.00%
Ordinary
2 at £0.5J. Birchall
0.00%
Ordinary
10 at £0.5J. Blackledge
0.00%
Ordinary
1 at £0.5J. Bolan
0.00%
Ordinary
30 at £0.5J. Bradburn
0.00%
Ordinary
20 at £0.5J. Bridge
0.00%
Ordinary
2 at £0.5J. Brooks
0.00%
Ordinary
18 at £0.5J. Brown
0.00%
Ordinary
10 at £0.5J. Browne
0.00%
Ordinary
10 at £0.5J. Catterall
0.00%
Ordinary
2 at £0.5J. Collier
0.00%
Ordinary
5 at £0.5J. Derbyshire
0.00%
Ordinary
28 at £0.5J. Dillon
0.00%
Ordinary
2 at £0.5J. Dixon
0.00%
Ordinary
1 at £0.5J. Doran
0.00%
Ordinary
2 at £0.5J. Duckworth
0.00%
Ordinary
1 at £0.5J. Durkin
0.00%
Ordinary
110 at £0.5J. Eckersley
0.00%
Ordinary
35 at £0.5J. Evans
0.00%
Ordinary
51 at £0.5J. Fairhurst
0.00%
Ordinary
12 at £0.5J. Fillingham
0.00%
Ordinary
10 at £0.5J. Finan
0.00%
Ordinary
10 at £0.5J. Foster
0.00%
Ordinary
1 at £0.5J. Galvin
0.00%
Ordinary
1 at £0.5J. Gaskell
0.00%
Ordinary
16 at £0.5J. Goulding
0.00%
Ordinary
27 at £0.5J. Green
0.00%
Ordinary
1 at £0.5J. Gregory
0.00%
Ordinary
20 at £0.5J. Halewood
0.00%
Ordinary
1 at £0.5J. Hanks
0.00%
Ordinary
14 at £0.5J. Hardie
0.00%
Ordinary
72 at £0.5J. Heaton
0.00%
Ordinary
4 at £0.5J. Hesketh
0.00%
Ordinary
3 at £0.5J. Hickey
0.00%
Ordinary
60 at £0.5J. Higham
0.00%
Ordinary
7 at £0.5J. Huxley
0.00%
Ordinary
942 at £0.5J. James
0.00%
Ordinary
1 at £0.5J. Kay
0.00%
Ordinary
28 at £0.5J. King
0.00%
Ordinary
20 at £0.5J. Kyte
0.00%
Ordinary
14 at £0.5J. Lee
0.00%
Ordinary
14 at £0.5J. Leighj
0.00%
Ordinary
70 at £0.5J. Livesey
0.00%
Ordinary
10 at £0.5J. Love
0.00%
Ordinary
14 at £0.5J. Lowe
0.00%
Ordinary
40 at £0.5J. Lyon
0.00%
Ordinary
2 at £0.5J. Madden
0.00%
Ordinary
10 at £0.5J. Marrow
0.00%
Ordinary
7 at £0.5J. Marsden
0.00%
Ordinary
2 at £0.5J. McDonald
0.00%
Ordinary
7 at £0.5J. Meredith
0.00%
Ordinary
12 at £0.5J. Millar
0.00%
Ordinary
60 at £0.5J. Miller
0.00%
Ordinary
3 at £0.5J. Naylor
0.00%
Ordinary
5 at £0.5J. Norton
0.00%
Ordinary
1.1k at £0.5J. Oakes
0.00%
Ordinary
105 at £0.5J. Peel
0.00%
Ordinary
20 at £0.5J. Peters
0.00%
Ordinary
25 at £0.5J. Porter
0.00%
Ordinary
28 at £0.5J. Preston
0.00%
Ordinary
5 at £0.5J. Price
0.00%
Ordinary
6 at £0.5J. Rhodes
0.00%
Ordinary
70 at £0.5J. Riley
0.00%
Ordinary
1 at £0.5J. Roberts
0.00%
Ordinary
30 at £0.5J. Roby
0.00%
Ordinary
1 at £0.5J. Rogers
0.00%
Ordinary
5 at £0.5J. Rourke
0.00%
Ordinary
45 at £0.5J. Rowlands
0.00%
Ordinary
6 at £0.5J. Rudd
0.00%
Ordinary
7 at £0.5J. Smith
0.00%
Ordinary
1 at £0.5J. Speakman
0.00%
Ordinary
3 at £0.5J. Stevens
0.00%
Ordinary
2 at £0.5J. Stewart
0.00%
Ordinary
15 at £0.5J. Tabern
0.00%
Ordinary
1 at £0.5J. Tatley
0.00%
Ordinary
207 at £0.5J. Tomlinson
0.00%
Ordinary
7 at £0.5J. Touhey
0.00%
Ordinary
20 at £0.5J. Watkinson
0.00%
Ordinary
2 at £0.5J. Wignall
0.00%
Ordinary
2 at £0.5J. Wilkinson
0.00%
Ordinary
87 at £0.5J. Worthington
0.00%
Ordinary
5 at £0.5J.a. Bennet
0.00%
Ordinary
90 at £0.5J.a. Eckersley
0.00%
Ordinary
6 at £0.5J.a. Hilton
0.00%
Ordinary
50 at £0.5J.a. Parkinson
0.00%
Ordinary
20 at £0.5J.b. Fairhurst
0.00%
Ordinary
50 at £0.5J.b. Jones
0.00%
Ordinary
7 at £0.5J.c. Smith
0.00%
Ordinary
7 at £0.5J.d. Powell
0.00%
Ordinary
1.4k at £0.5J.g. Williams
0.00%
Ordinary
10 at £0.5J.h. Wood
0.00%
Ordinary
2 at £0.5J.j. Cross
0.00%
Ordinary
11 at £0.5J.j. Wilson
0.00%
Ordinary
7 at £0.5J.k. Cartwright
0.00%
Ordinary
25 at £0.5J.m. Crompton
0.00%
Ordinary
564 at £0.5J.p. Crompton
0.00%
Ordinary
60 at £0.5J.s. Cooper
0.00%
Ordinary
385 at £0.5J.t. Smith
0.00%
Ordinary
100 at £0.5J.t. Sudworth
0.00%
Ordinary
14 at £0.5J.w. Holgarth
0.00%
Ordinary
103 at £0.5J.w. Sephton
0.00%
Ordinary
1 at £0.5Jack Unsworth
0.00%
Ordinary
1 at £0.5James Touhey
0.00%
Ordinary
70 at £0.5Jane Blyth
0.00%
Ordinary
3 at £0.5Jean Long
0.00%
Ordinary
14 at £0.5Jean Lowe
0.00%
Ordinary
100 at £0.5John Winstnley
0.00%
Ordinary
500 at £0.5Jonathan Jackson
0.00%
Ordinary
5 at £0.5Joseph Winstanley
0.00%
Ordinary
5 at £0.5K. Arrowsmith
0.00%
Ordinary
2 at £0.5K. Battersby
0.00%
Ordinary
15 at £0.5K. Charnock
0.00%
Ordinary
400 at £0.5K. Cowap
0.00%
Ordinary
200 at £0.5K. Critchley
0.00%
Ordinary
25 at £0.5K. Davies
0.00%
Ordinary
15 at £0.5K. Draper
0.00%
Ordinary
1 at £0.5K. Gifford
0.00%
Ordinary
5 at £0.5K. Greenough
0.00%
Ordinary
6 at £0.5K. Hart
0.00%
Ordinary
20 at £0.5K. Holland
0.00%
Ordinary
10 at £0.5K. Peacock
0.00%
Ordinary
210 at £0.5K. Sargeant
0.00%
Ordinary
5 at £0.5K. Trencher
0.00%
Ordinary
1 at £0.5K. Ward
0.00%
Ordinary
100 at £0.5K. Wood
0.00%
Ordinary
10 at £0.5Keith Holland
0.00%
Ordinary
52 at £0.5Kenneth Alker
0.00%
Ordinary
2 at £0.5L. Campbell
0.00%
Ordinary
10 at £0.5L. Coleclough
0.00%
Ordinary
1 at £0.5L. Fairhurst
0.00%
Ordinary
20 at £0.5L. Gibson
0.00%
Ordinary
35 at £0.5L. Jackson
0.00%
Ordinary
100 at £0.5L. Morris
0.00%
Ordinary
2 at £0.5L. Parkinson
0.00%
Ordinary
2 at £0.5L. Smith
0.00%
Ordinary
35 at £0.5L. Tarbuck
0.00%
Ordinary
42 at £0.5L. Turner
0.00%
Ordinary
1 at £0.5L. Walsh
0.00%
Ordinary
110 at £0.5L. Whiter
0.00%
Ordinary
2 at £0.5L. Wood
0.00%
Ordinary
1 at £0.5L.w. Critchley
0.00%
Ordinary
140 at £0.5Leis Hutchinson
0.00%
Ordinary
7 at £0.5Linda Lyons
0.00%
Ordinary
10 at £0.5Louis Barker
0.00%
Ordinary
70 at £0.5Louise Sharrock
0.00%
Ordinary
20 at £0.5M. Beazer
0.00%
Ordinary
10 at £0.5M. Carrington
0.00%
Ordinary
1 at £0.5M. Dugdil
0.00%
Ordinary
6 at £0.5M. Eastham
0.00%
Ordinary
1 at £0.5M. Edwardson
0.00%
Ordinary
35 at £0.5M. Evans
0.00%
Ordinary
14 at £0.5M. Fulton
0.00%
Ordinary
2 at £0.5M. Gaskell
0.00%
Ordinary
50 at £0.5M. Gibson
0.00%
Ordinary
30 at £0.5M. Green
0.00%
Ordinary
14 at £0.5M. Hedley
0.00%
Ordinary
5 at £0.5M. Jones
0.00%
Ordinary
7 at £0.5M. Leipham
0.00%
Ordinary
5 at £0.5M. Maloney
0.00%
Ordinary
7 at £0.5M. Mc Cann
0.00%
Ordinary
7 at £0.5M. Molyneux
0.00%
Ordinary
5 at £0.5M. Murphy
0.00%
Ordinary
29 at £0.5M. O'brien
0.00%
Ordinary
30 at £0.5M. Phythian
0.00%
Ordinary
2 at £0.5M. Puddy
0.00%
Ordinary
4 at £0.5M. Robinson
0.00%
Ordinary
18 at £0.5M. Sabin
0.00%
Ordinary
2 at £0.5M. Shephard
0.00%
Ordinary
1 at £0.5M. Speakman
0.00%
Ordinary
556 at £0.5M. Taylor
0.00%
Ordinary
1 at £0.5M. Ward
0.00%
Ordinary
25 at £0.5M. Welsby
0.00%
Ordinary
5 at £0.5M. Winstanley
0.00%
Ordinary
20 at £0.5M.h. Parkinson
0.00%
Ordinary
2 at £0.5M.r. Puddy
0.00%
Ordinary
5 at £0.5Marie Parkinson
0.00%
Ordinary
20 at £0.5Mark Catterall
0.00%
Ordinary
5 at £0.5Mark G. Parkinson
0.00%
Ordinary
3 at £0.5Mark James O'brien
0.00%
Ordinary
3 at £0.5Matthew Kyte
0.00%
Ordinary
1000 at £0.5Mr A. Gorner
0.00%
Ordinary
5 at £0.5Mr B. Kennedy
0.00%
Ordinary
24 at £0.5Mr Coleman
0.00%
Ordinary
2 at £0.5Mr Daniels
0.00%
Ordinary
5 at £0.5Mr Halton
0.00%
Ordinary
5 at £0.5Mrs B. Kennedy
0.00%
Ordinary
1 at £0.5N. Alker
0.00%
Ordinary
1 at £0.5N. Bailey
0.00%
Ordinary
1 at £0.5N. Boardman
0.00%
Ordinary
35 at £0.5N. Dean
0.00%
Ordinary
25 at £0.5N. Finch
0.00%
Ordinary
5 at £0.5N. Hampson
0.00%
Ordinary
20 at £0.5N. Holt
0.00%
Ordinary
210 at £0.5N. Littler
0.00%
Ordinary
5 at £0.5N. Parkinson-fawn
0.00%
Ordinary
50 at £0.5N. Prescott
0.00%
Ordinary
2 at £0.5N. Rigby
0.00%
Ordinary
25 at £0.5Neil Sherratt
0.00%
Ordinary
25 at £0.5Norma Sherratt
0.00%
Ordinary
20 at £0.5Norman Leigh
0.00%
Ordinary
2 at £0.5P. Arrowsmith
0.00%
Ordinary
10 at £0.5P. Barton
0.00%
Ordinary
8 at £0.5P. Baxendale
0.00%
Ordinary
7 at £0.5P. Clarke
0.00%
Ordinary
2 at £0.5P. Darbyshire
0.00%
Ordinary
84 at £0.5P. Davey
0.00%
Ordinary
20 at £0.5P. Davies
0.00%
Ordinary
25 at £0.5P. Draper
0.00%
Ordinary
34 at £0.5P. Gaskell
0.00%
Ordinary
1 at £0.5P. Griffin
0.00%
Ordinary
1 at £0.5P. Harris
0.00%
Ordinary
1 at £0.5P. Heley
0.00%
Ordinary
15 at £0.5P. Hesketh
0.00%
Ordinary
10 at £0.5P. Marrow
0.00%
Ordinary
5 at £0.5P. Mckevitt
0.00%
Ordinary
100 at £0.5P. Mort
0.00%
Ordinary
3 at £0.5P. Naylor
0.00%
Ordinary
100 at £0.5P. Percy
0.00%
Ordinary
5 at £0.5P. Spencer
0.00%
Ordinary
4 at £0.5P. Touhey
0.00%
Ordinary
5 at £0.5P. Trencher
0.00%
Ordinary
4 at £0.5P. Unsworth
0.00%
Ordinary
7 at £0.5P. Williams
0.00%
Ordinary
100 at £0.5P. Woods
0.00%
Ordinary
2 at £0.5P.a. Howarth
0.00%
Ordinary
5 at £0.5P.a. Reece
0.00%
Ordinary
200 at £0.5P.j. Collins
0.00%
Ordinary
10 at £0.5P.j. Gaskell
0.00%
Ordinary
10 at £0.5Paul Fairhurst
0.00%
Ordinary
10 at £0.5Paula Jones
0.00%
Ordinary
2 at £0.5Peter Unsworth
0.00%
Ordinary
56 at £0.5Phillip Such
0.00%
Ordinary
10 at £0.5R. Bealtie
0.00%
Ordinary
5 at £0.5R. Beattie
0.00%
Ordinary
50 at £0.5R. Brimelow
0.00%
Ordinary
100 at £0.5R. Charlton
0.00%
Ordinary
7 at £0.5R. Cullen
0.00%
Ordinary
1 at £0.5R. Eastham
0.00%
Ordinary
1 at £0.5R. Entwistle
0.00%
Ordinary
35 at £0.5R. Evans
0.00%
Ordinary
2 at £0.5R. Gallon
0.00%
Ordinary
8 at £0.5R. Gambles
0.00%
Ordinary
10 at £0.5R. Gildart
0.00%
Ordinary
750 at £0.5R. Gorner
0.00%
Ordinary
2 at £0.5R. Hampson
0.00%
Ordinary
10 at £0.5R. Higham
0.00%
Ordinary
21 at £0.5R. Hunt
0.00%
Ordinary
72 at £0.5R. Johnson
0.00%
Ordinary
5 at £0.5R. Lowe
0.00%
Ordinary
2 at £0.5R. Naylor
0.00%
Ordinary
10 at £0.5R. Pearce
0.00%
Ordinary
35 at £0.5R. Pugh
0.00%
Ordinary
20 at £0.5R. Richardson
0.00%
Ordinary
2 at £0.5R. Rigby
0.00%
Ordinary
1 at £0.5R. Rutter
0.00%
Ordinary
1 at £0.5R. Sherrington
0.00%
Ordinary
10 at £0.5R. Siler
0.00%
Ordinary
10 at £0.5R. Smith
0.00%
Ordinary
10 at £0.5R. Unsworth
0.00%
Ordinary
25 at £0.5R. Wanstall
0.00%
Ordinary
18 at £0.5R. Williams
0.00%
Ordinary
12 at £0.5R.r. Rudd
0.00%
Ordinary
10 at £0.5Rachel Draper
0.00%
Ordinary
10 at £0.5Rebecca Clark
0.00%
Ordinary
2 at £0.5Richard Williams
0.00%
Ordinary
6 at £0.5S. Arkwright
0.00%
Ordinary
28 at £0.5S. Ashcroft
0.00%
Ordinary
35 at £0.5S. Atkinson
0.00%
Ordinary
70 at £0.5S. Barton
0.00%
Ordinary
10 at £0.5S. Bell
0.00%
Ordinary
4 at £0.5S. Benson
0.00%
Ordinary
70 at £0.5S. Byron
0.00%
Ordinary
42 at £0.5S. Catterall
0.00%
Ordinary
20 at £0.5S. Collier
0.00%
Ordinary
500 at £0.5S. Cowap
0.00%
Ordinary
21 at £0.5S. Derbyshire
0.00%
Ordinary
10 at £0.5S. Donnally
0.00%
Ordinary
5 at £0.5S. Ellison
0.00%
Ordinary
5 at £0.5S. Griffiths
0.00%
Ordinary
5 at £0.5S. Hayton
0.00%
Ordinary
10 at £0.5S. Lawton
0.00%
Ordinary
1 at £0.5S. Lowe
0.00%
Ordinary
9 at £0.5S. Marsden
0.00%
Ordinary
25 at £0.5S. Marsh
0.00%
Ordinary
1 at £0.5S. Mather
0.00%
Ordinary
14 at £0.5S. Mcintyre
0.00%
Ordinary
14 at £0.5S. Roscoe
0.00%
Ordinary
108 at £0.5S. Simm
0.00%
Ordinary
26 at £0.5S. Smith
0.00%
Ordinary
5 at £0.5S. Spencer
0.00%
Ordinary
70 at £0.5S. Swalwell
0.00%
Ordinary
10 at £0.5S. Talbot
0.00%
Ordinary
84 at £0.5S. Taylor
0.00%
Ordinary
14 at £0.5S. Whitfield
0.00%
Ordinary
5 at £0.5S. Witherington
0.00%
Ordinary
50 at £0.5S.c. Harrison
0.00%
Ordinary
25 at £0.5S.e. Crompton
0.00%
Ordinary
5 at £0.5S.g. Peacock
0.00%
Ordinary
7 at £0.5S.p. Clarke
0.00%
Ordinary
1 at £0.5S.w. Coxall
0.00%
Ordinary
1.5k at £0.5Shaholder Name Missing
0.00%
Ordinary
2 at £0.5Stephen Callaghan
0.00%
Ordinary
3 at £0.5Stephen O'brien
0.00%
Ordinary
1000 at £0.5Susan Barker
0.00%
Ordinary
30 at £0.5T. Aspinall
0.00%
Ordinary
20 at £0.5T. Boyes
0.00%
Ordinary
10 at £0.5T. Boyle
0.00%
Ordinary
50 at £0.5T. Clancy
0.00%
Ordinary
120 at £0.5T. Crompton
0.00%
Ordinary
2 at £0.5T. Dunn
0.00%
Ordinary
40 at £0.5T. Fairhurst
0.00%
Ordinary
1 at £0.5T. Flannagan
0.00%
Ordinary
14 at £0.5T. Fowler
0.00%
Ordinary
1 at £0.5T. France
0.00%
Ordinary
25 at £0.5T. Goulding
0.00%
Ordinary
4 at £0.5T. Green
0.00%
Ordinary
10 at £0.5T. Hidden
0.00%
Ordinary
5 at £0.5T. Hilton
0.00%
Ordinary
14 at £0.5T. Hope
0.00%
Ordinary
2 at £0.5T. Howarth
0.00%
Ordinary
14 at £0.5T. Hunt
0.00%
Ordinary
29 at £0.5T. Knowles
0.00%
Ordinary
35 at £0.5T. Marshall
0.00%
Ordinary
50 at £0.5T. Morris
0.00%
Ordinary
270 at £0.5T. Ostick
0.00%
Ordinary
12 at £0.5T. Peacock
0.00%
Ordinary
1 at £0.5T. Pye
0.00%
Ordinary
70 at £0.5T. Riley
0.00%
Ordinary
5 at £0.5T. Robinson
0.00%
Ordinary
11 at £0.5T. Rudd
0.00%
Ordinary
4 at £0.5T. Wilcox
0.00%
Ordinary
1 at £0.5T. Wilson
0.00%
Ordinary
15 at £0.5T. Wright
0.00%
Ordinary
6 at £0.5T.k. Jones
0.00%
Ordinary
14 at £0.5T.n. Taylor
0.00%
Ordinary
10 at £0.5Thomas Gallagher
0.00%
Ordinary
10 at £0.5V. Blackburn
0.00%
Ordinary
600 at £0.5V. Duffy
0.00%
Ordinary
1 at £0.5V.j. Holland
0.00%
Ordinary
2 at £0.5W. Ackers
0.00%
Ordinary
4 at £0.5W. Alstead
0.00%
Ordinary
21 at £0.5W. Ashurst
0.00%
Ordinary
8 at £0.5W. Bannister
0.00%
Ordinary
14 at £0.5W. Bootle
0.00%
Ordinary
5 at £0.5W. Charnock
0.00%
Ordinary
40 at £0.5W. Fairhurst
0.00%
Ordinary
1 at £0.5W. Finch
0.00%
Ordinary
60 at £0.5W. Gibson
0.00%
Ordinary
107 at £0.5W. Harris
0.00%
Ordinary
20 at £0.5W. Harrison
0.00%
Ordinary
50 at £0.5W. Houghton
0.00%
Ordinary
695 at £0.5W. Howard
0.00%
Ordinary
1 at £0.5W. Kerlish
0.00%
Ordinary
8 at £0.5W. Lirtchfield
0.00%
Ordinary
1 at £0.5W. Melling
0.00%
Ordinary
1 at £0.5W. Moffitt
0.00%
Ordinary
5 at £0.5W. Molyneux
0.00%
Ordinary
7 at £0.5W. Naylor
0.00%
Ordinary
10 at £0.5W. Prescott
0.00%
Ordinary
2 at £0.5W. Sephton
0.00%
Ordinary
40 at £0.5W. Shuttleworth
0.00%
Ordinary
3 at £0.5W. Smith
0.00%
Ordinary
77 at £0.5W. Watts
0.00%
Ordinary
34 at £0.5W. Woods
0.00%
Ordinary
14 at £0.5W. Wright
0.00%
Ordinary
2 at £0.5W.g. Clarke
0.00%
Ordinary
20 at £0.5William Rosborough
0.00%
Ordinary

Financials

Year2014
Turnover£37,049,337
Gross Profit£36,565,803
Net Worth-£13,302,530
Cash£654,492
Current Liabilities£18,277,276

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return28 December 2019 (4 years, 3 months ago)
Next Return Due8 February 2021 (overdue)

Charges

14 July 1993Delivered on: 21 July 1993
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.
Outstanding
14 February 1989Delivered on: 6 March 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Springfield park, wigan greater manchester.
Outstanding
15 August 2011Delivered on: 20 August 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and all the other companies 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
11 July 2005Delivered on: 29 July 2005
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.
Outstanding
17 June 1993Delivered on: 25 June 1993
Satisfied on: 1 March 1995
Persons entitled: Aston Rotherbury & Co Limited

Classification: Debenture
Secured details: £17,000 and all other monies due or to become due from the company to the chargee under the terms of a facility letter or otherwise.
Particulars: All the book debts, all rights under its supply contracts with its debtors, and all the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
17 February 1988Delivered on: 18 February 1988
Satisfied on: 11 August 1999
Persons entitled: John Smith's Tadcaster Brewery Limited

Classification: Legal charge
Secured details: £160,000 and further advances due from the company to john smith's tadcaster brewery limited including moneys due for goods received or services rendered under the terms of the charge.
Particulars: F/H- wigan athletic association football club, springfield park wigan. Floating charge over the borrower's undertaking assets and equipment from time to time.
Fully Satisfied
17 July 1984Delivered on: 18 July 1984
Satisfied on: 14 October 1992
Persons entitled: Greenall Whitley PLC

Classification: Further charge
Secured details: £57,750 & all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Wigan athletic supporters club, springfield park, wigan.
Fully Satisfied
8 January 1984Delivered on: 26 January 1984
Satisfied on: 19 August 2011
Persons entitled: Greenall Whitley PLC

Classification: Charge without instrument
Secured details: £10,000.
Particulars: Wigan athletic supporters club, springfield park, wigan.
Fully Satisfied
4 April 1973Delivered on: 16 April 1973
Satisfied on: 5 October 1992
Persons entitled: Greenall, Whitley & Company LTD.

Classification: Further charge
Secured details: £32,000.
Particulars: Property comprised in a charge dated 1/5/66.
Fully Satisfied
13 January 1969Delivered on: 27 January 1969
Satisfied on: 5 October 1992
Persons entitled: Greenall, Whitley & Company LTD

Classification: Further charge
Secured details: £5000 & further advances.
Particulars: The property comprised in a mortgage dated 21ST may 1966.
Fully Satisfied
9 October 2009Delivered on: 28 October 2009
Satisfied on: 22 August 2013
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £378,000 credited to account designation number 39485420 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
18 November 1968Delivered on: 22 November 1968
Satisfied on: 5 October 1992
Persons entitled: Williams Deacon's Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Football ground at springfield, near wigan, lancs together with stands, offices & other buildings (see doc 76 for further details).
Fully Satisfied

Filing History

20 January 2021Administrator's progress report (39 pages)
4 January 2021Termination of appointment of Darren Henry Royle as a director on 20 November 2020 (1 page)
4 January 2021Termination of appointment of Joseph Royle as a director on 20 November 2020 (1 page)
22 September 2020Result of meeting of creditors (6 pages)
5 September 2020Statement of administrator's proposal (45 pages)
15 July 2020Registered office address changed from Dw Stadium Loire Drive Robin Park Wigan Lancashire WN5 0UZ to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 15 July 2020 (2 pages)
14 July 2020Appointment of an administrator (4 pages)
30 June 2020Notification of Wai Kay Au Yeung as a person with significant control on 24 June 2020 (2 pages)
29 June 2020Cessation of Iec Wigan Athletic Holdings as a person with significant control on 24 June 2020 (1 page)
26 June 2020Termination of appointment of Chun Kit Chan as a director on 26 June 2020 (1 page)
26 June 2020Termination of appointment of Chun Yiu Thomas Chan as a director on 26 June 2020 (1 page)
18 June 2020Appointment of Mr Tat Man Cheung as a director on 16 June 2020 (2 pages)
30 May 2020Appointment of Mr. Chun Kit Chan as a director on 29 May 2020 (2 pages)
30 May 2020Appointment of Mr. Wai Kay Au Yeung as a director on 29 May 2020 (2 pages)
30 May 2020Termination of appointment of Tat Man Cheung as a director on 29 May 2020 (1 page)
30 May 2020Termination of appointment of Wing Lam Leung as a director on 29 May 2020 (1 page)
30 May 2020Termination of appointment of Kevin John Roberts as a director on 29 May 2020 (1 page)
30 May 2020Termination of appointment of Chi Wai Lee as a director on 29 May 2020 (1 page)
30 May 2020Appointment of Mr. Man Chun Szeto as a director on 29 May 2020 (2 pages)
30 May 2020Termination of appointment of Xuemei Chen as a director on 29 May 2020 (1 page)
17 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
30 March 2020Full accounts made up to 30 June 2019 (27 pages)
20 January 2020Director's details changed for Mr Jonathan Harvey Jackson on 1 November 2019 (2 pages)
20 January 2020Confirmation statement made on 28 December 2019 with updates (46 pages)
8 January 2020Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
8 January 2020Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
18 October 2019Appointment of Mr. Chi Wai Lee as a director on 17 October 2019 (2 pages)
18 October 2019Appointment of Ms. Wing Lam Leung as a director on 17 October 2019 (2 pages)
18 October 2019Appointment of Mr. Tat Man Cheung as a director on 17 October 2019 (2 pages)
18 October 2019Appointment of Dr. Xuemei Chen as a director on 17 October 2019 (2 pages)
11 April 2019Appointment of Mr Kevin Roberts as a director on 29 March 2019 (2 pages)
1 March 2019Full accounts made up to 31 May 2018 (25 pages)
24 January 2019Current accounting period extended from 31 May 2019 to 30 June 2019 (1 page)
21 January 2019Auditor's resignation (1 page)
9 January 2019Confirmation statement made on 28 December 2018 with updates (46 pages)
9 January 2019Change of details for Wigan Athletic Holdings as a person with significant control on 7 November 2018 (2 pages)
15 November 2018Satisfaction of charge 9 in full (1 page)
15 November 2018Satisfaction of charge 10 in full (1 page)
7 November 2018Cessation of David Whelan as a person with significant control on 7 November 2018 (1 page)
7 November 2018Termination of appointment of David James Sharpe as a director on 7 November 2018 (1 page)
7 November 2018Appointment of Mr Chun Yiu Thomas Chan as a director on 7 November 2018 (2 pages)
7 November 2018Appointment of Mr Darren Henry Royle as a director on 7 November 2018 (2 pages)
7 November 2018Cessation of David James Sharpe as a person with significant control on 7 November 2018 (1 page)
7 November 2018Termination of appointment of Matthew Joseph Sharpe as a director on 7 November 2018 (1 page)
7 November 2018Termination of appointment of Garry John Cook as a director on 7 November 2018 (1 page)
7 November 2018Appointment of Mr Joseph Royle as a director on 7 November 2018 (2 pages)
7 November 2018Change of details for Wigan Athletic Holdings as a person with significant control on 7 November 2018 (2 pages)
21 February 2018Full accounts made up to 31 May 2017 (30 pages)
10 January 2018Confirmation statement made on 28 December 2017 with updates (46 pages)
10 January 2018Confirmation statement made on 28 December 2017 with updates (46 pages)
4 December 2017Satisfaction of charge 7 in full (1 page)
4 December 2017Satisfaction of charge 12 in full (1 page)
4 December 2017Satisfaction of charge 12 in full (1 page)
4 December 2017Satisfaction of charge 7 in full (1 page)
30 November 2017All of the property or undertaking has been released from charge 7 (1 page)
30 November 2017All of the property or undertaking has been released from charge 7 (1 page)
30 November 2017All of the property or undertaking has been released from charge 12 (2 pages)
30 November 2017All of the property or undertaking has been released from charge 12 (2 pages)
2 June 2017Appointment of Mr Garry John Cook as a director on 1 June 2017 (2 pages)
2 June 2017Appointment of Mr Garry John Cook as a director on 1 June 2017 (2 pages)
2 March 2017Full accounts made up to 31 May 2016 (30 pages)
2 March 2017Full accounts made up to 31 May 2016 (30 pages)
6 January 2017Confirmation statement made on 28 December 2016 with updates (50 pages)
6 January 2017Confirmation statement made on 28 December 2016 with updates (50 pages)
25 February 2016Full accounts made up to 31 May 2015 (25 pages)
25 February 2016Full accounts made up to 31 May 2015 (25 pages)
21 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 48,131,250
(49 pages)
21 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 48,131,250
(49 pages)
8 June 2015Appointment of Mr Matthew Joseph Sharpe as a director on 8 June 2015 (2 pages)
8 June 2015Appointment of Mr Matthew Joseph Sharpe as a director on 8 June 2015 (2 pages)
8 June 2015Appointment of Mr Matthew Joseph Sharpe as a director on 8 June 2015 (2 pages)
18 May 2015Termination of appointment of Phillip Roy Williams as a director on 5 May 2015 (1 page)
18 May 2015Termination of appointment of Phillip Roy Williams as a director on 5 May 2015 (1 page)
18 May 2015Termination of appointment of Brian Thomas Ashcroft as a director on 5 May 2015 (1 page)
18 May 2015Termination of appointment of Phillip Roy Williams as a director on 5 May 2015 (1 page)
18 May 2015Termination of appointment of Brian Thomas Ashcroft as a director on 5 May 2015 (1 page)
18 May 2015Termination of appointment of John William Winstanley as a director on 5 May 2015 (1 page)
18 May 2015Termination of appointment of John William Winstanley as a director on 5 May 2015 (1 page)
18 May 2015Termination of appointment of Brian Thomas Ashcroft as a director on 5 May 2015 (1 page)
18 May 2015Termination of appointment of John William Winstanley as a director on 5 May 2015 (1 page)
4 March 2015Termination of appointment of David Whelan as a director on 3 March 2015 (1 page)
4 March 2015Termination of appointment of David Whelan as a director on 3 March 2015 (1 page)
4 March 2015Termination of appointment of David Whelan as a director on 3 March 2015 (1 page)
20 February 2015Full accounts made up to 31 May 2014 (25 pages)
20 February 2015Full accounts made up to 31 May 2014 (25 pages)
5 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 48,131,250
(52 pages)
5 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 48,131,250
(52 pages)
22 December 2014Appointment of Mr David James Sharpe as a director on 19 December 2014 (2 pages)
22 December 2014Appointment of Mr David James Sharpe as a director on 19 December 2014 (2 pages)
26 February 2014Full accounts made up to 31 May 2013 (25 pages)
26 February 2014Full accounts made up to 31 May 2013 (25 pages)
14 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 48,131,250
(51 pages)
14 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 48,131,250
(51 pages)
22 August 2013Satisfaction of charge 11 in full (2 pages)
22 August 2013Satisfaction of charge 11 in full (2 pages)
5 June 2013Termination of appointment of Christopher William Farnell as a director on 5 June 2013 (1 page)
5 June 2013Termination of appointment of Christopher William Farnell as a director on 5 June 2013 (1 page)
5 June 2013Termination of appointment of Christopher William Farnell as a director on 5 June 2013 (1 page)
15 March 2013Appointment of Mr Christopher William Farnell as a director on 13 March 2013 (2 pages)
15 March 2013Appointment of Mr Christopher William Farnell as a director on 13 March 2013 (2 pages)
14 February 2013Full accounts made up to 31 May 2012 (25 pages)
14 February 2013Full accounts made up to 31 May 2012 (25 pages)
21 January 2013Director's details changed for John William Winstanley on 1 December 2012 (2 pages)
21 January 2013Director's details changed for John William Winstanley on 1 December 2012 (2 pages)
21 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (52 pages)
21 January 2013Director's details changed for John William Winstanley on 1 December 2012 (2 pages)
21 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (52 pages)
1 November 2012Appointment of Mr Jonathan Harvey Jackson as a director on 1 November 2012 (2 pages)
1 November 2012Appointment of Mr Jonathan Harvey Jackson as a director on 1 November 2012 (2 pages)
1 November 2012Appointment of Mr Jonathan Harvey Jackson as a director on 1 November 2012 (2 pages)
28 February 2012Annual return made up to 28 December 2011 with a full list of shareholders (34 pages)
28 February 2012Annual return made up to 28 December 2011 with a full list of shareholders (34 pages)
21 February 2012Full accounts made up to 31 May 2011 (26 pages)
21 February 2012Full accounts made up to 31 May 2011 (26 pages)
23 August 2011Statement of capital following an allotment of shares on 15 August 2011
  • GBP 48,131,250.00
(6 pages)
23 August 2011Statement of capital following an allotment of shares on 15 August 2011
  • GBP 48,131,250.00
(6 pages)
22 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 August 2011Particulars of a mortgage or charge / charge no: 12 (11 pages)
20 August 2011Particulars of a mortgage or charge / charge no: 12 (11 pages)
8 April 2011Annual return made up to 28 December 2010 with a full list of shareholders (30 pages)
8 April 2011Annual return made up to 28 December 2010 with a full list of shareholders (30 pages)
1 March 2011Full accounts made up to 31 May 2010 (23 pages)
1 March 2011Full accounts made up to 31 May 2010 (23 pages)
9 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(10 pages)
9 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(10 pages)
30 September 2010Termination of appointment of Brenda Spencer as a secretary (1 page)
30 September 2010Termination of appointment of Brenda Spencer as a director (1 page)
30 September 2010Termination of appointment of Brenda Spencer as a secretary (1 page)
30 September 2010Termination of appointment of Brenda Spencer as a director (1 page)
28 June 2010Termination of appointment of Maurice Lindsay as a director (2 pages)
28 June 2010Termination of appointment of Maurice Lindsay as a director (2 pages)
1 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (24 pages)
1 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (24 pages)
25 January 2010Director's details changed for Maurice Patrick Lindsay on 4 January 2010 (2 pages)
25 January 2010Director's details changed for Maurice Patrick Lindsay on 4 January 2010 (2 pages)
25 January 2010Director's details changed for Maurice Patrick Lindsay on 4 January 2010 (2 pages)
19 January 2010Registered office address changed from Jjb Sports Stadium Robin Park Wigan Lancashire WN5 0UZ on 19 January 2010 (1 page)
19 January 2010Registered office address changed from Jjb Sports Stadium Robin Park Wigan Lancashire WN5 0UZ on 19 January 2010 (1 page)
19 January 2010Full accounts made up to 31 May 2009 (21 pages)
19 January 2010Full accounts made up to 31 May 2009 (21 pages)
28 October 2009Particulars of a mortgage or charge / charge no: 11 (5 pages)
28 October 2009Particulars of a mortgage or charge / charge no: 11 (5 pages)
17 March 2009Full accounts made up to 31 May 2008 (20 pages)
17 March 2009Full accounts made up to 31 May 2008 (20 pages)
15 January 2009Return made up to 28/12/08; no change of members (6 pages)
15 January 2009Return made up to 28/12/08; no change of members (6 pages)
7 August 2008Director's change of particulars / maurice lindsay / 01/08/2008 (1 page)
7 August 2008Director's change of particulars / maurice lindsay / 01/08/2008 (1 page)
4 February 2008Full accounts made up to 31 May 2007 (18 pages)
4 February 2008Full accounts made up to 31 May 2007 (18 pages)
17 January 2008Return made up to 28/12/07; full list of members (23 pages)
17 January 2008Return made up to 28/12/07; full list of members (23 pages)
14 February 2007Full accounts made up to 31 May 2006 (17 pages)
14 February 2007Full accounts made up to 31 May 2006 (17 pages)
20 January 2007Return made up to 28/12/06; change of members (13 pages)
20 January 2007Return made up to 28/12/06; change of members (13 pages)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
1 March 2006Full accounts made up to 31 May 2005 (18 pages)
1 March 2006Full accounts made up to 31 May 2005 (18 pages)
9 January 2006Return made up to 28/12/05; change of members (9 pages)
9 January 2006Return made up to 28/12/05; change of members (9 pages)
29 July 2005Particulars of mortgage/charge (10 pages)
29 July 2005Particulars of mortgage/charge (10 pages)
4 March 2005Full accounts made up to 31 May 2004 (19 pages)
4 March 2005Full accounts made up to 31 May 2004 (19 pages)
19 January 2005Return made up to 28/12/04; full list of members (27 pages)
19 January 2005Return made up to 28/12/04; full list of members (27 pages)
5 March 2004Full accounts made up to 31 May 2003 (19 pages)
5 March 2004Full accounts made up to 31 May 2003 (19 pages)
16 January 2004Return made up to 28/12/03; full list of members (30 pages)
16 January 2004Return made up to 28/12/03; full list of members (30 pages)
17 February 2003Full accounts made up to 31 May 2002 (19 pages)
17 February 2003Full accounts made up to 31 May 2002 (19 pages)
13 January 2003Return made up to 28/12/02; no change of members (11 pages)
13 January 2003Return made up to 28/12/02; no change of members (11 pages)
26 October 2002Director resigned (1 page)
26 October 2002Director resigned (1 page)
29 March 2002Full accounts made up to 31 May 2001 (20 pages)
29 March 2002Full accounts made up to 31 May 2001 (20 pages)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
3 January 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Director resigned
(27 pages)
3 January 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Director resigned
(27 pages)
24 July 2001Full accounts made up to 31 May 2000 (16 pages)
24 July 2001Full accounts made up to 31 May 2000 (16 pages)
14 February 2001Full accounts made up to 31 May 1999 (16 pages)
14 February 2001Full accounts made up to 31 May 1999 (16 pages)
9 January 2001Return made up to 28/12/00; change of members (10 pages)
9 January 2001Return made up to 28/12/00; change of members (10 pages)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
1 February 2000Return made up to 28/12/99; full list of members (33 pages)
1 February 2000Return made up to 28/12/99; full list of members (33 pages)
12 October 1999Full accounts made up to 31 May 1998 (17 pages)
12 October 1999Full accounts made up to 31 May 1998 (17 pages)
29 September 1999Registered office changed on 29/09/99 from: springfield park wigan lancashire WN6 7BA (1 page)
29 September 1999Registered office changed on 29/09/99 from: springfield park wigan lancashire WN6 7BA (1 page)
11 August 1999Declaration of satisfaction of mortgage/charge (1 page)
11 August 1999Declaration of satisfaction of mortgage/charge (1 page)
24 January 1999Return made up to 28/12/98; change of members (8 pages)
24 January 1999Return made up to 28/12/98; change of members (8 pages)
1 April 1998Full accounts made up to 31 May 1997 (17 pages)
1 April 1998Full accounts made up to 31 May 1997 (17 pages)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
21 January 1998Return made up to 28/12/97; bulk list available separately
  • 363(288) ‐ Director resigned
(7 pages)
21 January 1998Return made up to 28/12/97; bulk list available separately
  • 363(288) ‐ Director resigned
(7 pages)
2 April 1997Full accounts made up to 31 May 1996 (16 pages)
2 April 1997Full accounts made up to 31 May 1996 (16 pages)
26 January 1997Return made up to 28/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
26 January 1997Return made up to 28/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
8 September 1996Ad 07/05/96--------- £ si [email protected]=78695 £ ic 52000/130695 (4 pages)
8 September 1996Ad 07/05/96--------- £ si [email protected]=78695 £ ic 52000/130695 (4 pages)
21 July 1996£ nc 52500/131250 15/04/96 (1 page)
21 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 July 1996£ nc 52500/131250 15/04/96 (1 page)
21 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 June 1996New director appointed (2 pages)
26 June 1996New director appointed (2 pages)
20 February 1996Full accounts made up to 31 May 1995 (16 pages)
20 February 1996Full accounts made up to 31 May 1995 (16 pages)
28 January 1996New director appointed (2 pages)
28 January 1996Return made up to 28/12/95; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
28 January 1996New director appointed (2 pages)
28 January 1996Return made up to 28/12/95; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
24 October 1995Director resigned (2 pages)
24 October 1995Director resigned (2 pages)
24 October 1995Director resigned (2 pages)
24 October 1995Director resigned (2 pages)
19 July 1995Director resigned (2 pages)
19 July 1995Director resigned (2 pages)
6 July 1995New director appointed (2 pages)
6 July 1995New director appointed (2 pages)
17 March 1995New director appointed (2 pages)
17 March 1995New director appointed (2 pages)
15 March 1995New director appointed (2 pages)
15 March 1995New director appointed (2 pages)
15 March 1995New director appointed (2 pages)
15 March 1995New director appointed (2 pages)
1 March 1995Declaration of satisfaction of mortgage/charge (1 page)
1 March 1995Declaration of satisfaction of mortgage/charge (1 page)
30 January 1995Accounts for a small company made up to 30 June 1994 (15 pages)
30 January 1995Accounts for a small company made up to 30 June 1994 (15 pages)
18 January 1995Return made up to 28/12/94; full list of members (6 pages)
18 January 1995Return made up to 28/12/94; full list of members (6 pages)
17 April 1994Accounts for a small company made up to 30 June 1993 (6 pages)
17 April 1994Accounts for a small company made up to 30 June 1993 (6 pages)
10 February 1994Return made up to 28/12/93; bulk list available separately
  • 363(288) ‐ Director resigned
(6 pages)
10 February 1994Return made up to 28/12/93; bulk list available separately
  • 363(288) ‐ Director resigned
(6 pages)
21 July 1993Particulars of mortgage/charge (3 pages)
21 July 1993Particulars of mortgage/charge (3 pages)
20 May 1993Full accounts made up to 30 June 1992 (16 pages)
20 May 1993Full accounts made up to 30 June 1992 (16 pages)
10 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 April 1993Return made up to 28/12/91; no change of members (6 pages)
26 April 1993Return made up to 28/12/91; no change of members (6 pages)
26 April 1993Return made up to 28/12/92; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(7 pages)
26 April 1993Return made up to 28/12/92; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(7 pages)
14 October 1992Declaration of satisfaction of mortgage/charge (1 page)
14 October 1992Declaration of satisfaction of mortgage/charge (1 page)
5 October 1992Declaration of satisfaction of mortgage/charge (1 page)
5 October 1992Declaration of satisfaction of mortgage/charge (1 page)
5 October 1992Declaration of satisfaction of mortgage/charge (1 page)
5 October 1992Declaration of satisfaction of mortgage/charge (1 page)
5 October 1992Declaration of satisfaction of mortgage/charge (1 page)
5 October 1992Declaration of satisfaction of mortgage/charge (1 page)
24 July 1992Amending cert of re reg to priva (1 page)
24 July 1992Amending cert of re reg to priva (1 page)
17 March 1992Full accounts made up to 30 June 1991 (18 pages)
17 March 1992Full accounts made up to 30 June 1991 (18 pages)
19 April 1991Full accounts made up to 30 June 1990 (17 pages)
19 April 1991Full accounts made up to 30 June 1990 (17 pages)
21 February 1991Return made up to 28/12/90; bulk list available separately (7 pages)
21 February 1991Return made up to 28/12/90; bulk list available separately (7 pages)
23 May 1990Full accounts made up to 30 June 1989 (17 pages)
23 May 1990Full accounts made up to 30 June 1989 (17 pages)
23 May 1990Return made up to 28/12/89; full list of members (44 pages)
23 May 1990Return made up to 28/12/89; full list of members (44 pages)
13 March 1989Full accounts made up to 30 June 1988 (18 pages)
13 March 1989Return made up to 27/12/88; full list of members (7 pages)
13 March 1989Full accounts made up to 30 June 1988 (18 pages)
13 March 1989Return made up to 27/12/88; full list of members (7 pages)
6 March 1989Particulars of mortgage/charge (3 pages)
6 March 1989Particulars of mortgage/charge (3 pages)
25 April 1988Full accounts made up to 30 June 1987 (17 pages)
25 April 1988Full accounts made up to 30 June 1987 (17 pages)
11 September 1987Return made up to 06/05/87; bulk list available separately (9 pages)
11 September 1987Return made up to 06/05/87; bulk list available separately (9 pages)
23 July 1987Full accounts made up to 30 June 1986 (15 pages)
23 July 1987Full accounts made up to 30 June 1986 (15 pages)
23 July 1986Full accounts made up to 30 April 1985 (10 pages)
23 July 1986Full accounts made up to 30 April 1985 (10 pages)
24 June 1986Annual return made up to 04/04/86 (34 pages)
24 June 1986Annual return made up to 04/04/86 (34 pages)
14 May 1986Company type changed from opc to pri (1 page)
14 May 1986Company type changed from opc to pri (1 page)
25 July 1985Annual return made up to 14/02/85 (4 pages)
25 July 1985Annual return made up to 14/02/85 (4 pages)
12 July 1985Accounts made up to 30 April 1984 (10 pages)
12 July 1985Accounts made up to 30 April 1984 (10 pages)
28 March 1985Accounts made up to 30 April 1983 (9 pages)
28 March 1985Accounts made up to 30 April 1983 (9 pages)
28 March 1985Annual return made up to 01/03/84 (6 pages)
28 March 1985Annual return made up to 01/03/84 (6 pages)
28 July 1984Accounts made up to 30 April 1983 (7 pages)
28 July 1984Accounts made up to 30 April 1983 (7 pages)
4 May 1984Accounts made up to 30 April 1982 (6 pages)
4 May 1984Accounts made up to 30 April 1982 (6 pages)
26 January 1984Particulars of mortgage/charge (3 pages)
26 January 1984Particulars of mortgage/charge (3 pages)
4 May 1982Annual return made up to 04/11/82 (4 pages)
4 May 1982Annual return made up to 04/11/82 (4 pages)
6 January 1982Accounts made up to 30 April 1981 (6 pages)
6 January 1982Annual return made up to 16/09/81 (23 pages)
6 January 1982Annual return made up to 16/09/81 (23 pages)
6 January 1982Accounts made up to 30 April 1981 (6 pages)
5 January 1982Accounts made up to 30 April 1980 (6 pages)
5 January 1982Annual return made up to 24/07/80 (4 pages)
5 January 1982Accounts made up to 30 April 1980 (6 pages)
5 January 1982Annual return made up to 24/07/80 (4 pages)
17 October 1979Annual return made up to 27/09/79 (4 pages)
17 October 1979Accounts made up to 30 April 1979 (8 pages)
17 October 1979Accounts made up to 30 April 1979 (8 pages)
17 October 1979Annual return made up to 27/09/79 (4 pages)
10 July 1979Accounts made up to 30 April 1978 (5 pages)
10 July 1979Accounts made up to 30 April 1978 (5 pages)
28 April 1979Annual return made up to 17/07/78 (5 pages)
28 April 1979Annual return made up to 17/07/78 (5 pages)
20 June 1978Accounts made up to 30 April 1977 (8 pages)
20 June 1978Accounts made up to 30 April 1977 (8 pages)
19 June 1978Accounts made up to 30 April 1976 (8 pages)
19 June 1978Annual return made up to 14/07/77 (5 pages)
19 June 1978Annual return made up to 14/07/77 (5 pages)
19 June 1978Accounts made up to 30 April 1976 (8 pages)
1 October 1976Annual return made up to 12/01/76 (5 pages)
1 October 1976Annual return made up to 12/01/76 (5 pages)
30 June 1975Annual return made up to 13/01/75 (4 pages)
30 June 1975Annual return made up to 13/01/75 (4 pages)
20 June 1975Accounts made up to 30 April 1974 (4 pages)
20 June 1975Accounts made up to 30 April 1974 (4 pages)
3 June 1966Particulars of mortgage/charge (4 pages)
3 June 1966Particulars of mortgage/charge (4 pages)
8 November 1932Incorporation (29 pages)
8 November 1932Incorporation (29 pages)