Company NameWigan Football Company Limited
Company StatusLiquidation
Company Number03477413
CategoryPrivate Limited Company
Incorporation Date8 December 1997(26 years, 4 months ago)
Previous NameRisselhill Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Paul Nicholas McKevitt
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2011(13 years, 10 months after company formation)
Appointment Duration12 years, 6 months
RoleLocal Govt Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Begbies Traynor 340 Deansgate
Manchester
M3 4LY
Director NameMr Wai Kay Au Yeung
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityHong Konger
StatusCurrent
Appointed29 May 2020(22 years, 5 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 Man Chun Szeto
Date of BirthJune 1975 (Born 48 years ago)
NationalityHong Konger
StatusCurrent
Appointed29 May 2020(22 years, 5 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 Tat Man Cheung
Date of BirthOctober 1962 (Born 61 years ago)
NationalityHong Konger
StatusCurrent
Appointed22 June 2020(22 years, 6 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidencePhilippines
Correspondence AddressUnits 2019-10, 21st Floor, Wing On House No. 71 De
Central
Hong Kong
China
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed08 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameKeith Froud
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1997(3 days after company formation)
Appointment Duration10 months (resigned 08 October 1998)
RoleSolicitor
Correspondence Address12 Cavalier Drive
Apperley Bridge
Bradford
West Yorkshire
BD10 0UF
Director NameNicola Hayley Sumner
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1997(3 days after company formation)
Appointment Duration10 months (resigned 08 October 1998)
RoleLegal Executive
Correspondence Address123 Shawclough Way
Rochdale
Lancashire
OL12 6EE
Secretary NameNicola Hayley Sumner
NationalityBritish
StatusResigned
Appointed11 December 1997(3 days after company formation)
Appointment Duration10 months (resigned 08 October 1998)
RoleLegal Executive
Correspondence Address123 Shawclough Way
Rochdale
Lancashire
OL12 6EE
Director NameMr Duncan James Sharpe
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1998(10 months after company formation)
Appointment Duration4 years (resigned 07 October 2002)
RoleCompany Director
Correspondence AddressWaddington Old Hall Clitheroe Road
Waddington
Clitheroe
Lancashire
BB7 3HP
Director NameMr David Whelan
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1998(10 months after company formation)
Appointment Duration20 years, 1 month (resigned 07 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Miry Lane Parbold
Wigan
Lancashire
WN8 7TA
Secretary NameMr Duncan James Sharpe
NationalityBritish
StatusResigned
Appointed08 October 1998(10 months after company formation)
Appointment Duration4 years (resigned 07 October 2002)
RoleCompany Director
Correspondence AddressWaddington Old Hall Clitheroe Road
Waddington
Clitheroe
Lancashire
BB7 3HP
Director NameCharles Peter Norbury
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(1 year, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 September 2000)
RoleSolicitor
Correspondence AddressThe Ferns 1 Grotton Meadows
Grotton
Oldham
Lancashire
OL4 5RQ
Director NameMr Brian Thomas Ashcroft
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(1 year, 7 months after company formation)
Appointment Duration15 years, 9 months (resigned 05 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsbourne 11 Sittingbourne Road
Wigan
Lancashire
WN1 2RR
Director NameBarry Aspinall
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(2 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 02 March 2009)
RoleAssociate Director
Correspondence Address10 Whitley Crescent
Wigan
Lancashire
WN1 2QS
Secretary NameBarry Aspinall
NationalityBritish
StatusResigned
Appointed07 October 2002(4 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 02 March 2009)
RoleAssociate Director
Correspondence Address10 Whitley Crescent
Wigan
Lancashire
WN1 2QS
Director NameDr David James Smith
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(5 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 14 October 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 St Clements Road
Whitley
Wigan
Lancs
WN1 2RU
Director NameMr John David Greenwood
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(11 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 October 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Brookside
Euxton
Chorley
Lancashire
PR7 6HR
Secretary NameMr John David Greenwood
NationalityBritish
StatusResigned
Appointed02 March 2009(11 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 October 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Brookside
Euxton
Chorley
Lancashire
PR7 6HR
Director NameMr Richard Ellis Bramwell
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2013(15 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 29 June 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDw Stadium Loire Drive
Robin Park
Wigan
Lancashire
WN5 0UZ
Secretary NameMr Richard Ellis Bramwell
StatusResigned
Appointed25 October 2013(15 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 September 2019)
RoleCompany Director
Correspondence AddressLoire Drive
Robin Park
Wigan
Lancashire
WN5 0UH
Director NameMr David James Sharpe
Date of BirthMay 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2014(17 years after company formation)
Appointment Duration3 years, 10 months (resigned 07 November 2018)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressLoire Drive
Robin Park
Wigan
Lancashire
WN5 0UH
Director NameMr Garry John Cook
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(19 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLoire Drive
Robin Park
Wigan
Lancashire
WN5 0UH
Director NameMr Chun Yiu Thomas Chan
Date of BirthJuly 1963 (Born 60 years ago)
NationalityChinese
StatusResigned
Appointed07 November 2018(20 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 June 2020)
RoleSolicitor
Country of ResidenceHong Kong
Correspondence AddressLoire Drive
Robin Park
Wigan
Lancashire
WN5 0UH
Director NameMr Darren Henry Royle
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2018(20 years, 11 months 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 Tat Man Cheung
Date of BirthOctober 1962 (Born 61 years ago)
NationalityHong Konger
StatusResigned
Appointed30 August 2019(21 years, 8 months after company formation)
Appointment Duration9 months (resigned 29 May 2020)
RoleCompany Director
Country of ResidencePhilippines
Correspondence AddressUnits 2109-10, 21st Floor, Wing On House No. 71 De
Central
Hong Kong
China
Director NameMr Chi Wai Lee
Date of BirthMarch 1978 (Born 46 years ago)
NationalityChinese
StatusResigned
Appointed30 August 2019(21 years, 8 months after company formation)
Appointment Duration9 months (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
Appointed30 August 2019(21 years, 8 months after company formation)
Appointment Duration9 months (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(22 years, 5 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

Websitewiganlatics.co.uk

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

25.5m at £1Wigan Athletic Holdings LTD
85.00%
Ordinary A
4.5m at £1Wigan Borough Council
15.00%
Ordinary B

Financials

Year2014
Turnover£3,579,781
Gross Profit£2,963,717
Net Worth£26,498,706
Cash£47,779
Current Liabilities£1,425,862

Accounts

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

Returns

Latest Return7 December 2019 (4 years, 4 months ago)
Next Return Due18 January 2021 (overdue)

Charges

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
4 March 2003Delivered on: 13 March 2003
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

Filing History

5 February 2021Administrator's progress report (27 pages)
4 January 2021Termination of appointment of Darren Henry Royle as a director on 20 November 2020 (1 page)
24 September 2020Result of meeting of creditors (6 pages)
15 September 2020Statement of administrator's proposal (34 pages)
15 July 2020Registered office address changed from Loire Drive Robin Park Wigan Lancashire WN5 0UH to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 15 July 2020 (2 pages)
13 July 2020Appointment of an administrator (4 pages)
30 June 2020Cessation of Wigan Athletic Holdings Ltd as a person with significant control on 24 June 2020 (1 page)
30 June 2020Notification of Wai Kay Au Yeung as a person with significant control on 24 June 2020 (2 pages)
29 June 2020Termination of appointment of Richard Ellis Bramwell as a director on 29 June 2020 (1 page)
26 June 2020Termination of appointment of Chun Yiu Thomas Chan as a director on 26 June 2020 (1 page)
26 June 2020Termination of appointment of Chun Kit Chan as a director on 26 June 2020 (1 page)
23 June 2020Appointment of Mr Tat Man Cheung as a director on 22 June 2020 (2 pages)
30 May 2020Termination of appointment of Wing Lam Leung 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. 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 2020Appointment of Mr. Man Chun Szeto as a director on 29 May 2020 (2 pages)
8 April 2020Full accounts made up to 30 June 2019 (22 pages)
19 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
19 December 2019Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
13 December 2019Director's details changed for Mr Chun Yiu Thomas Chan on 7 November 2018 (2 pages)
12 December 2019Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
12 September 2019Termination of appointment of Richard Ellis Bramwell as a secretary on 10 September 2019 (1 page)
10 September 2019Appointment of Mr. Chi Wai Lee as a director on 30 August 2019 (2 pages)
10 September 2019Appointment of Ms. Wing Lam Leung as a director on 30 August 2019 (2 pages)
10 September 2019Appointment of Mr. Tat Man Cheung as a director on 30 August 2019 (2 pages)
28 February 2019Full accounts made up to 31 May 2018 (20 pages)
24 January 2019Current accounting period extended from 31 May 2019 to 30 June 2019 (1 page)
21 January 2019Auditor's resignation (1 page)
20 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
15 November 2018Satisfaction of charge 1 in full (1 page)
15 November 2018Satisfaction of charge 2 in full (1 page)
7 November 2018Appointment of Mr Chun Yiu Thomas Chan as a director on 7 November 2018 (2 pages)
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 2018Termination of appointment of David Whelan 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 Darren Henry Royle as a director on 7 November 2018 (2 pages)
22 February 2018Full accounts made up to 31 May 2017 (21 pages)
20 December 2017Second filing of the annual return made up to 8 December 2011 (22 pages)
20 December 2017Second filing of the annual return made up to 8 December 2013 (22 pages)
20 December 2017Second filing of the annual return made up to 8 December 2009 (22 pages)
20 December 2017Second filing of the annual return made up to 8 December 2012 (22 pages)
20 December 2017Second filing of the annual return made up to 8 December 2014 (22 pages)
20 December 2017Second filing of the annual return made up to 8 December 2014 (22 pages)
20 December 2017Second filing of the annual return made up to 8 December 2009 (22 pages)
20 December 2017Second filing of the annual return made up to 8 December 2011 (22 pages)
20 December 2017Second filing of the annual return made up to 8 December 2013 (22 pages)
20 December 2017Second filing of the annual return made up to 8 December 2012 (22 pages)
19 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
4 December 2017Satisfaction of charge 3 in full (1 page)
4 December 2017Satisfaction of charge 3 in full (1 page)
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 (24 pages)
2 March 2017Full accounts made up to 31 May 2016 (24 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
22 December 2015Full accounts made up to 31 May 2015 (20 pages)
22 December 2015Full accounts made up to 31 May 2015 (20 pages)
9 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 29,996,612
(6 pages)
9 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 29,996,612
(6 pages)
18 May 2015Termination of appointment of Brian Thomas Ashcroft 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 Brian Thomas Ashcroft as a director on 5 May 2015 (1 page)
20 February 2015Full accounts made up to 31 May 2014 (20 pages)
20 February 2015Full accounts made up to 31 May 2014 (20 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)
10 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 29,996,612
  • ANNOTATION Clarification a second filed AR01 was registered on 20/12/2017.
(8 pages)
10 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 29,996,612
  • ANNOTATION Clarification a second filed AR01 was registered on 20/12/2017.
(8 pages)
10 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 29,996,612
(7 pages)
10 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 29,996,612
(7 pages)
9 January 2014Full accounts made up to 31 May 2013 (17 pages)
9 January 2014Full accounts made up to 31 May 2013 (17 pages)
12 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 29,996,612
  • ANNOTATION Clarification a second filed AR01 was registered on 20/12/2017.
(8 pages)
12 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 29,996,612
(7 pages)
12 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 29,996,612
(7 pages)
12 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 29,996,612
  • ANNOTATION Clarification a second filed AR01 was registered on 20/12/2017.
(8 pages)
25 October 2013Appointment of Mr Richard Ellis Bramwell as a secretary (1 page)
25 October 2013Appointment of Mr Richard Ellis Bramwell as a director (2 pages)
25 October 2013Termination of appointment of John Greenwood as a secretary (1 page)
25 October 2013Appointment of Mr Richard Ellis Bramwell as a director (2 pages)
25 October 2013Termination of appointment of John Greenwood as a secretary (1 page)
25 October 2013Termination of appointment of John Greenwood as a director (1 page)
25 October 2013Appointment of Mr Richard Ellis Bramwell as a secretary (1 page)
25 October 2013Termination of appointment of John Greenwood as a director (1 page)
18 February 2013Full accounts made up to 31 May 2012 (17 pages)
18 February 2013Full accounts made up to 31 May 2012 (17 pages)
13 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (8 pages)
13 December 2012Annual return made up to 8 December 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 20/12/2017.
(9 pages)
13 December 2012Annual return made up to 8 December 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 20/12/2017.
(9 pages)
13 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (8 pages)
14 February 2012Full accounts made up to 31 May 2011 (17 pages)
14 February 2012Full accounts made up to 31 May 2011 (17 pages)
22 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (8 pages)
22 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (8 pages)
22 December 2011Annual return made up to 8 December 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 20/12/2017.
(9 pages)
22 December 2011Annual return made up to 8 December 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 20/12/2017.
(9 pages)
19 October 2011Appointment of Mr Paul Nicholas Mckevitt as a director (2 pages)
19 October 2011Appointment of Mr Paul Nicholas Mckevitt as a director (2 pages)
19 October 2011Termination of appointment of David Smith as a director (1 page)
19 October 2011Termination of appointment of David Smith as a director (1 page)
20 August 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
20 August 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
28 February 2011Full accounts made up to 31 May 2010 (16 pages)
28 February 2011Full accounts made up to 31 May 2010 (16 pages)
8 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (8 pages)
8 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (8 pages)
8 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (8 pages)
3 March 2010Accounts for a medium company made up to 31 May 2009 (16 pages)
3 March 2010Accounts for a medium company made up to 31 May 2009 (16 pages)
18 December 2009Director's details changed for Mr Brian Thomas Ashcroft on 15 December 2009 (2 pages)
18 December 2009Director's details changed for David Whelan on 15 December 2009 (2 pages)
18 December 2009Director's details changed for Mr Brian Thomas Ashcroft on 15 December 2009 (2 pages)
18 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
18 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (6 pages)
18 December 2009Director's details changed for Mr John David Greenwood on 15 December 2009 (2 pages)
18 December 2009Secretary's details changed for Mr John David Greenwood on 1 December 2009 (1 page)
18 December 2009Director's details changed for Dr David James Smith on 15 December 2009 (2 pages)
18 December 2009Secretary's details changed for Mr John David Greenwood on 1 December 2009 (1 page)
18 December 2009Annual return made up to 8 December 2009 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 20/12/2017.
(7 pages)
18 December 2009Director's details changed for Mr John David Greenwood on 15 December 2009 (2 pages)
18 December 2009Secretary's details changed for Mr John David Greenwood on 1 December 2009 (1 page)
18 December 2009Director's details changed for David Whelan on 15 December 2009 (2 pages)
18 December 2009Director's details changed for Dr David James Smith on 15 December 2009 (2 pages)
18 December 2009Annual return made up to 8 December 2009 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 20/12/2017.
(7 pages)
2 April 2009Full accounts made up to 31 May 2008 (16 pages)
2 April 2009Full accounts made up to 31 May 2008 (16 pages)
17 March 2009Appointment terminated director and secretary barry aspinall (1 page)
17 March 2009Appointment terminated director and secretary barry aspinall (1 page)
13 March 2009Director and secretary appointed john david greenwood (3 pages)
13 March 2009Director and secretary appointed john david greenwood (3 pages)
19 December 2008Return made up to 08/12/08; full list of members (4 pages)
19 December 2008Return made up to 08/12/08; full list of members (4 pages)
30 January 2008Full accounts made up to 31 May 2007 (15 pages)
30 January 2008Full accounts made up to 31 May 2007 (15 pages)
20 December 2007Return made up to 08/12/07; full list of members (3 pages)
20 December 2007Return made up to 08/12/07; full list of members (3 pages)
1 March 2007Full accounts made up to 31 May 2006 (15 pages)
1 March 2007Full accounts made up to 31 May 2006 (15 pages)
14 December 2006Return made up to 08/12/06; full list of members (3 pages)
14 December 2006Return made up to 08/12/06; full list of members (3 pages)
17 March 2006Full accounts made up to 31 May 2005 (15 pages)
17 March 2006Full accounts made up to 31 May 2005 (15 pages)
12 December 2005Return made up to 08/12/05; full list of members (3 pages)
12 December 2005Return made up to 08/12/05; full list of members (3 pages)
29 July 2005Particulars of mortgage/charge (10 pages)
29 July 2005Particulars of mortgage/charge (10 pages)
5 May 2005Full accounts made up to 31 May 2004 (16 pages)
5 May 2005Full accounts made up to 31 May 2004 (16 pages)
13 December 2004Return made up to 08/12/04; full list of members (8 pages)
13 December 2004Return made up to 08/12/04; full list of members (8 pages)
30 March 2004Full accounts made up to 31 May 2003 (17 pages)
30 March 2004Full accounts made up to 31 May 2003 (17 pages)
14 December 2003Return made up to 08/12/03; full list of members (8 pages)
14 December 2003Return made up to 08/12/03; full list of members (8 pages)
4 April 2003Full accounts made up to 31 May 2002 (15 pages)
4 April 2003Full accounts made up to 31 May 2002 (15 pages)
13 March 2003Particulars of mortgage/charge (4 pages)
13 March 2003Particulars of mortgage/charge (4 pages)
17 February 2003New director appointed (2 pages)
17 February 2003New director appointed (2 pages)
13 December 2002Return made up to 08/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 December 2002Return made up to 08/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 October 2002Secretary resigned;director resigned (1 page)
26 October 2002New secretary appointed (2 pages)
26 October 2002Secretary resigned;director resigned (1 page)
26 October 2002New secretary appointed (2 pages)
25 March 2002Full accounts made up to 31 May 2001 (16 pages)
25 March 2002Full accounts made up to 31 May 2001 (16 pages)
11 December 2001Return made up to 08/12/01; full list of members (7 pages)
11 December 2001Return made up to 08/12/01; full list of members (7 pages)
25 July 2001Full accounts made up to 31 May 2000 (16 pages)
25 July 2001Full accounts made up to 31 May 2000 (16 pages)
13 July 2001Return made up to 08/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 July 2001Return made up to 08/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 February 2001Full accounts made up to 31 May 1999 (14 pages)
13 February 2001Registered office changed on 13/02/01 from: challenge way, martland mill industrial, martland park, wigan lancashire WN5 0LD (1 page)
13 February 2001Registered office changed on 13/02/01 from: challenge way martland mill industrial martland park wigan lancashire WN5 0LD (1 page)
13 February 2001Full accounts made up to 31 May 1999 (14 pages)
19 September 2000New director appointed (2 pages)
19 September 2000Director resigned (1 page)
19 September 2000Director resigned (1 page)
19 September 2000New director appointed (2 pages)
17 March 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
17 March 2000Nc inc already adjusted 17/01/00 (1 page)
17 March 2000Ad 17/01/00--------- £ si 29996527@1=29996527 £ ic 85/29996612 (2 pages)
17 March 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
17 March 2000Ad 17/01/00--------- £ si 29996527@1=29996527 £ ic 85/29996612 (2 pages)
17 March 2000Nc inc already adjusted 17/01/00 (1 page)
18 January 2000Return made up to 08/12/99; full list of members (7 pages)
18 January 2000Return made up to 08/12/99; full list of members (7 pages)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
15 January 1999Return made up to 08/12/98; full list of members (7 pages)
15 January 1999Return made up to 08/12/98; full list of members (7 pages)
12 November 1998Accounting reference date extended from 31/12/98 to 31/05/99 (1 page)
12 November 1998Accounting reference date extended from 31/12/98 to 31/05/99 (1 page)
3 November 1998Memorandum and Articles of Association (15 pages)
3 November 1998Memorandum and Articles of Association (15 pages)
23 October 1998New director appointed (2 pages)
23 October 1998New secretary appointed;new director appointed (2 pages)
23 October 1998New secretary appointed;new director appointed (2 pages)
23 October 1998Director resigned (1 page)
23 October 1998Secretary resigned;director resigned (1 page)
23 October 1998Registered office changed on 23/10/98 from: fourth floor, cloth hall court, infirmary street leeds, west yorkshire LS1 2JB (1 page)
23 October 1998Secretary resigned;director resigned (1 page)
23 October 1998Registered office changed on 23/10/98 from: fourth floor cloth hall court infirmary street leeds west yorkshire LS1 2JB (1 page)
23 October 1998New director appointed (2 pages)
23 October 1998Director resigned (1 page)
15 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
15 October 1998Resolutions
  • SRES13 ‐ Special resolution
(21 pages)
15 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
15 October 1998Ad 08/10/98--------- £ si 83@1=83 £ ic 2/85 (2 pages)
15 October 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(21 pages)
15 October 1998Resolutions
  • SRES13 ‐ Special resolution
(21 pages)
15 October 1998Ad 08/10/98--------- £ si 83@1=83 £ ic 2/85 (2 pages)
7 October 1998Company name changed risselhill LIMITED\certificate issued on 07/10/98 (2 pages)
7 October 1998Company name changed risselhill LIMITED\certificate issued on 07/10/98 (2 pages)
22 December 1997New director appointed (2 pages)
22 December 1997Secretary resigned;director resigned (1 page)
22 December 1997Director resigned (1 page)
22 December 1997New secretary appointed;new director appointed (2 pages)
22 December 1997Registered office changed on 22/12/97 from: 96/99 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
22 December 1997New director appointed (2 pages)
22 December 1997Registered office changed on 22/12/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
22 December 1997New secretary appointed;new director appointed (2 pages)
22 December 1997Secretary resigned;director resigned (1 page)
22 December 1997Director resigned (1 page)
8 December 1997Incorporation (16 pages)
8 December 1997Incorporation (16 pages)