Wigan
Lancashire
WN5 0UH
Director Name | Mr Benjamin Joseph Goodburn |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2020(13 years after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 40-42 Hatton Garden London EC1N 8EB |
Director Name | Mr Ian Francis Lenagan |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(3 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 01 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Robin Park Arena Loire Drive Wigan Lancashire WN5 0UH |
Secretary Name | Mr Nigel Antony Hansford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2008(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 May 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Bramble Croft Lostock Bolton Greater Manchester BL6 4GW |
Director Name | Ann Lenagan |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(3 years after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Robin Park Arena Loire Drive Wigan Lancashire WN5 0UH |
Director Name | Mr Adrian Peter Lenagan |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2010(3 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months (resigned 01 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Robin Park Arena Loire Drive Wigan Lancashire WN5 0UH |
Director Name | Mr Simon Francis Lenagan |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2010(3 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months (resigned 01 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dw Stadium Loire Drive Robin Park Wigan Lancs WN5 0UH |
Secretary Name | Mr David John Tully |
---|---|
Status | Resigned |
Appointed | 01 June 2014(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 October 2016) |
Role | Company Director |
Correspondence Address | Central Park Montrose Avenue Wigan Lancashire WN5 9XL |
Director Name | Mr Darryl Charles Eales |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2020(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Robin Park Arena Loire Drive Wigan Lancashire WN5 0UH |
Director Name | HP Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2007(same day as company formation) |
Correspondence Address | Oxford House Cliftonville Northampton Northamptonshire NN1 5PN |
Secretary Name | HP Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2007(same day as company formation) |
Correspondence Address | Oxford House Cliftonville Northampton NN1 5PN |
Website | dwstadium.com |
---|---|
Email address | [email protected] |
Telephone | 01942 774000 |
Telephone region | Wigan |
Registered Address | Robin Park Arena Loire Drive Wigan Lancashire WN5 0UH |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Douglas |
Built Up Area | Wigan |
Address Matches | 4 other UK companies use this postal address |
60 at £0.01 | Ann Lenagan 60.00% Ordinary |
---|---|
40 at £0.01 | Simon Francis Lenagan 40.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,325,566 |
Gross Profit | £5,535,694 |
Net Worth | -£2,590,263 |
Cash | £4,664 |
Current Liabilities | £6,556,168 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 30 November |
Latest Return | 4 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (3 months, 2 weeks from now) |
30 August 2023 | Accounts for a small company made up to 30 November 2022 (7 pages) |
---|---|
3 August 2023 | Confirmation statement made on 4 July 2023 with updates (4 pages) |
28 February 2023 | Resolutions
|
24 February 2023 | Cessation of Simon Francis Lenagan as a person with significant control on 25 January 2023 (1 page) |
24 February 2023 | Statement of capital following an allotment of shares on 25 January 2023
|
8 February 2023 | Termination of appointment of Darryl Charles Eales as a director on 25 January 2023 (1 page) |
29 November 2022 | Group of companies' accounts made up to 30 November 2021 (32 pages) |
21 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
15 November 2021 | Confirmation statement made on 4 July 2021 with updates (4 pages) |
4 September 2021 | Group of companies' accounts made up to 30 November 2020 (28 pages) |
4 December 2020 | Group of companies' accounts made up to 30 November 2019 (29 pages) |
21 September 2020 | Appointment of Mr Darryl Charles Eales as a director on 21 September 2020 (2 pages) |
14 August 2020 | Sub-division of shares on 24 July 2020 (6 pages) |
14 August 2020 | Statement of capital following an allotment of shares on 24 July 2020
|
14 August 2020 | Resolutions
|
29 July 2020 | Notification of Michael Thomas Danson as a person with significant control on 24 July 2020 (2 pages) |
29 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
28 July 2020 | Change of details for Ms Ann Lenagan as a person with significant control on 24 July 2020 (2 pages) |
27 July 2020 | Appointment of Mr Benjamin Joseph Goodburn as a director on 24 July 2020 (2 pages) |
2 October 2019 | Group of companies' accounts made up to 30 November 2018 (29 pages) |
6 August 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
17 July 2019 | Director's details changed for Mr Ian Francis Lenagan on 17 July 2019 (2 pages) |
17 July 2019 | Director's details changed for Mr Adrian Peter Lenagan on 17 July 2019 (2 pages) |
8 May 2019 | Registered office address changed from Central Park Montrose Avenue Wigan Lancashire WN5 9XL to Robin Park Arena Loire Drive Wigan Lancashire WN5 0UH on 8 May 2019 (1 page) |
5 September 2018 | Group of companies' accounts made up to 30 November 2017 (28 pages) |
14 August 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
5 September 2017 | Group of companies' accounts made up to 30 November 2016 (31 pages) |
5 September 2017 | Group of companies' accounts made up to 30 November 2016 (31 pages) |
25 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
28 June 2017 | Second filing of Confirmation Statement dated 04/07/2016 (16 pages) |
28 June 2017 | Second filing of Confirmation Statement dated 04/07/2016 (16 pages) |
25 October 2016 | Appointment of Mr David John Moore as a secretary on 12 October 2016 (2 pages) |
25 October 2016 | Termination of appointment of David John Tully as a secretary on 12 October 2016 (1 page) |
25 October 2016 | Appointment of Mr David John Moore as a secretary on 12 October 2016 (2 pages) |
25 October 2016 | Termination of appointment of David John Tully as a secretary on 12 October 2016 (1 page) |
5 September 2016 | Group of companies' accounts made up to 30 November 2015 (24 pages) |
5 September 2016 | Group of companies' accounts made up to 30 November 2015 (24 pages) |
7 July 2016 | Confirmation statement made on 4 July 2016 with updates
|
7 July 2016 | Confirmation statement made on 4 July 2016 with updates
|
7 September 2015 | Group of companies' accounts made up to 30 November 2014 (25 pages) |
7 September 2015 | Group of companies' accounts made up to 30 November 2014 (25 pages) |
3 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
10 October 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
10 October 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
22 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Registered office address changed from Jjb Stadium Loire Drive Wigan Lancashire WN5 0UH to Central Park Montrose Avenue Wigan Lancashire WN5 9XL on 22 August 2014 (1 page) |
22 August 2014 | Registered office address changed from Jjb Stadium Loire Drive Wigan Lancashire WN5 0UH to Central Park Montrose Avenue Wigan Lancashire WN5 9XL on 22 August 2014 (1 page) |
7 July 2014 | Appointment of Mr David John Tully as a secretary (2 pages) |
7 July 2014 | Termination of appointment of Nigel Hansford as a secretary (1 page) |
7 July 2014 | Termination of appointment of Nigel Hansford as a secretary (1 page) |
7 July 2014 | Appointment of Mr David John Tully as a secretary (2 pages) |
6 September 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
6 September 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
8 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
8 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
8 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
5 September 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
5 September 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
1 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (7 pages) |
1 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (7 pages) |
1 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (7 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
1 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (7 pages) |
1 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (7 pages) |
1 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (7 pages) |
16 November 2010 | Sub-division of shares on 1 November 2010 (5 pages) |
16 November 2010 | Sub-division of shares on 1 November 2010 (5 pages) |
16 November 2010 | Sub-division of shares on 1 November 2010 (5 pages) |
16 November 2010 | Resolutions
|
16 November 2010 | Resolutions
|
5 November 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (14 pages) |
5 November 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (14 pages) |
5 November 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (14 pages) |
14 September 2010 | Appointment of Ann Lenagan as a director (3 pages) |
14 September 2010 | Appointment of Ann Lenagan as a director (3 pages) |
9 September 2010 | Appointment of Simon Francis Lenagan as a director (3 pages) |
9 September 2010 | Appointment of Simon Francis Lenagan as a director (3 pages) |
9 September 2010 | Appointment of Adrian Peter Lenagan as a director (3 pages) |
9 September 2010 | Appointment of Adrian Peter Lenagan as a director (3 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
10 August 2009 | Location of register of members (1 page) |
10 August 2009 | Return made up to 04/07/09; full list of members (3 pages) |
10 August 2009 | Location of register of members (1 page) |
10 August 2009 | Return made up to 04/07/09; full list of members (3 pages) |
7 May 2009 | Accounts for a dormant company made up to 30 November 2008 (9 pages) |
7 May 2009 | Accounts for a dormant company made up to 30 November 2008 (9 pages) |
28 November 2008 | Accounting reference date extended from 31/07/2008 to 30/11/2008 (1 page) |
28 November 2008 | Accounting reference date extended from 31/07/2008 to 30/11/2008 (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from oxford house cliftonville northampton northamptonshire NN1 5PN (1 page) |
19 November 2008 | Secretary appointed nigel anthony hansford (2 pages) |
19 November 2008 | Appointment terminated secretary hp secretarial services LIMITED (1 page) |
19 November 2008 | Appointment terminated secretary hp secretarial services LIMITED (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from oxford house cliftonville northampton northamptonshire NN1 5PN (1 page) |
19 November 2008 | Secretary appointed nigel anthony hansford (2 pages) |
14 November 2008 | Company name changed howper 622 LIMITED\certificate issued on 17/11/08 (2 pages) |
14 November 2008 | Company name changed howper 622 LIMITED\certificate issued on 17/11/08 (2 pages) |
31 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
31 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
30 July 2008 | Location of register of members (1 page) |
30 July 2008 | Location of register of members (1 page) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Director resigned (1 page) |
12 October 2007 | New director appointed (3 pages) |
12 October 2007 | New director appointed (3 pages) |
4 July 2007 | Incorporation (43 pages) |
4 July 2007 | Incorporation (43 pages) |