Company NameWigan Sporting Club Limited
DirectorBenjamin Joseph Goodburn
Company StatusActive
Company Number06302126
CategoryPrivate Limited Company
Incorporation Date4 July 2007(16 years, 9 months ago)
Previous NamesHowper 622 Limited and Lenagan Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr David John Moore
StatusCurrent
Appointed12 October 2016(9 years, 3 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence AddressRobin Park Arena Loire Drive
Wigan
Lancashire
WN5 0UH
Director NameMr Benjamin Joseph Goodburn
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2020(13 years after company formation)
Appointment Duration3 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address40-42 Hatton Garden
London
EC1N 8EB
Director NameMr Ian Francis Lenagan
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2007(3 months after company formation)
Appointment Duration16 years, 2 months (resigned 01 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRobin Park Arena Loire Drive
Wigan
Lancashire
WN5 0UH
Secretary NameMr Nigel Antony Hansford
NationalityBritish
StatusResigned
Appointed28 October 2008(1 year, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 May 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Bramble Croft
Lostock
Bolton
Greater Manchester
BL6 4GW
Director NameAnn Lenagan
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(3 years after company formation)
Appointment Duration13 years, 4 months (resigned 01 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRobin Park Arena Loire Drive
Wigan
Lancashire
WN5 0UH
Director NameMr Adrian Peter Lenagan
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2010(3 years, 1 month after company formation)
Appointment Duration13 years, 3 months (resigned 01 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRobin Park Arena Loire Drive
Wigan
Lancashire
WN5 0UH
Director NameMr Simon Francis Lenagan
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2010(3 years, 1 month after company formation)
Appointment Duration13 years, 3 months (resigned 01 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDw Stadium Loire Drive
Robin Park
Wigan
Lancs
WN5 0UH
Secretary NameMr David John Tully
StatusResigned
Appointed01 June 2014(6 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 October 2016)
RoleCompany Director
Correspondence AddressCentral Park Montrose Avenue
Wigan
Lancashire
WN5 9XL
Director NameMr Darryl Charles Eales
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2020(13 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRobin Park Arena Loire Drive
Wigan
Lancashire
WN5 0UH
Director NameHP Directors Limited (Corporation)
StatusResigned
Appointed04 July 2007(same day as company formation)
Correspondence AddressOxford House Cliftonville
Northampton
Northamptonshire
NN1 5PN
Secretary NameHP Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 July 2007(same day as company formation)
Correspondence AddressOxford House
Cliftonville
Northampton
NN1 5PN

Contact

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

Location

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

Shareholders

60 at £0.01Ann Lenagan
60.00%
Ordinary
40 at £0.01Simon Francis Lenagan
40.00%
Ordinary

Financials

Year2014
Turnover£6,325,566
Gross Profit£5,535,694
Net Worth-£2,590,263
Cash£4,664
Current Liabilities£6,556,168

Accounts

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

Returns

Latest Return4 July 2023 (8 months, 4 weeks ago)
Next Return Due18 July 2024 (3 months, 2 weeks from now)

Filing History

30 August 2023Accounts for a small company made up to 30 November 2022 (7 pages)
3 August 2023Confirmation statement made on 4 July 2023 with updates (4 pages)
28 February 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
24 February 2023Cessation of Simon Francis Lenagan as a person with significant control on 25 January 2023 (1 page)
24 February 2023Statement of capital following an allotment of shares on 25 January 2023
  • GBP 1.9608
(3 pages)
8 February 2023Termination of appointment of Darryl Charles Eales as a director on 25 January 2023 (1 page)
29 November 2022Group of companies' accounts made up to 30 November 2021 (32 pages)
21 September 2022Compulsory strike-off action has been discontinued (1 page)
20 September 2022First Gazette notice for compulsory strike-off (1 page)
15 September 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
15 November 2021Confirmation statement made on 4 July 2021 with updates (4 pages)
4 September 2021Group of companies' accounts made up to 30 November 2020 (28 pages)
4 December 2020Group of companies' accounts made up to 30 November 2019 (29 pages)
21 September 2020Appointment of Mr Darryl Charles Eales as a director on 21 September 2020 (2 pages)
14 August 2020Sub-division of shares on 24 July 2020 (6 pages)
14 August 2020Statement of capital following an allotment of shares on 24 July 2020
  • GBP 1.3867
(8 pages)
14 August 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 July 2020Notification of Michael Thomas Danson as a person with significant control on 24 July 2020 (2 pages)
29 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
28 July 2020Change of details for Ms Ann Lenagan as a person with significant control on 24 July 2020 (2 pages)
27 July 2020Appointment of Mr Benjamin Joseph Goodburn as a director on 24 July 2020 (2 pages)
2 October 2019Group of companies' accounts made up to 30 November 2018 (29 pages)
6 August 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
17 July 2019Director's details changed for Mr Ian Francis Lenagan on 17 July 2019 (2 pages)
17 July 2019Director's details changed for Mr Adrian Peter Lenagan on 17 July 2019 (2 pages)
8 May 2019Registered 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 2018Group of companies' accounts made up to 30 November 2017 (28 pages)
14 August 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
5 September 2017Group of companies' accounts made up to 30 November 2016 (31 pages)
5 September 2017Group of companies' accounts made up to 30 November 2016 (31 pages)
25 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
28 June 2017Second filing of Confirmation Statement dated 04/07/2016 (16 pages)
28 June 2017Second filing of Confirmation Statement dated 04/07/2016 (16 pages)
25 October 2016Appointment of Mr David John Moore as a secretary on 12 October 2016 (2 pages)
25 October 2016Termination of appointment of David John Tully as a secretary on 12 October 2016 (1 page)
25 October 2016Appointment of Mr David John Moore as a secretary on 12 October 2016 (2 pages)
25 October 2016Termination of appointment of David John Tully as a secretary on 12 October 2016 (1 page)
5 September 2016Group of companies' accounts made up to 30 November 2015 (24 pages)
5 September 2016Group of companies' accounts made up to 30 November 2015 (24 pages)
7 July 2016Confirmation statement made on 4 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 28/06/2017.
(6 pages)
7 July 2016Confirmation statement made on 4 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 28/06/2017.
(6 pages)
7 September 2015Group of companies' accounts made up to 30 November 2014 (25 pages)
7 September 2015Group of companies' accounts made up to 30 November 2014 (25 pages)
3 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(6 pages)
3 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(6 pages)
3 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(6 pages)
10 October 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
10 October 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
22 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(6 pages)
22 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(6 pages)
22 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(6 pages)
22 August 2014Registered 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 2014Registered 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 2014Appointment of Mr David John Tully as a secretary (2 pages)
7 July 2014Termination of appointment of Nigel Hansford as a secretary (1 page)
7 July 2014Termination of appointment of Nigel Hansford as a secretary (1 page)
7 July 2014Appointment of Mr David John Tully as a secretary (2 pages)
6 September 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
6 September 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
8 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 1
(7 pages)
8 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 1
(7 pages)
8 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 1
(7 pages)
5 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
5 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
1 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (7 pages)
1 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (7 pages)
1 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (7 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
1 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (7 pages)
1 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (7 pages)
1 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (7 pages)
16 November 2010Sub-division of shares on 1 November 2010 (5 pages)
16 November 2010Sub-division of shares on 1 November 2010 (5 pages)
16 November 2010Sub-division of shares on 1 November 2010 (5 pages)
16 November 2010Resolutions
  • RES13 ‐ Sub div 01/11/2010
(1 page)
16 November 2010Resolutions
  • RES13 ‐ Sub div 01/11/2010
(1 page)
5 November 2010Annual return made up to 4 July 2010 with a full list of shareholders (14 pages)
5 November 2010Annual return made up to 4 July 2010 with a full list of shareholders (14 pages)
5 November 2010Annual return made up to 4 July 2010 with a full list of shareholders (14 pages)
14 September 2010Appointment of Ann Lenagan as a director (3 pages)
14 September 2010Appointment of Ann Lenagan as a director (3 pages)
9 September 2010Appointment of Simon Francis Lenagan as a director (3 pages)
9 September 2010Appointment of Simon Francis Lenagan as a director (3 pages)
9 September 2010Appointment of Adrian Peter Lenagan as a director (3 pages)
9 September 2010Appointment of Adrian Peter Lenagan as a director (3 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
10 August 2009Location of register of members (1 page)
10 August 2009Return made up to 04/07/09; full list of members (3 pages)
10 August 2009Location of register of members (1 page)
10 August 2009Return made up to 04/07/09; full list of members (3 pages)
7 May 2009Accounts for a dormant company made up to 30 November 2008 (9 pages)
7 May 2009Accounts for a dormant company made up to 30 November 2008 (9 pages)
28 November 2008Accounting reference date extended from 31/07/2008 to 30/11/2008 (1 page)
28 November 2008Accounting reference date extended from 31/07/2008 to 30/11/2008 (1 page)
19 November 2008Registered office changed on 19/11/2008 from oxford house cliftonville northampton northamptonshire NN1 5PN (1 page)
19 November 2008Secretary appointed nigel anthony hansford (2 pages)
19 November 2008Appointment terminated secretary hp secretarial services LIMITED (1 page)
19 November 2008Appointment terminated secretary hp secretarial services LIMITED (1 page)
19 November 2008Registered office changed on 19/11/2008 from oxford house cliftonville northampton northamptonshire NN1 5PN (1 page)
19 November 2008Secretary appointed nigel anthony hansford (2 pages)
14 November 2008Company name changed howper 622 LIMITED\certificate issued on 17/11/08 (2 pages)
14 November 2008Company name changed howper 622 LIMITED\certificate issued on 17/11/08 (2 pages)
31 July 2008Return made up to 04/07/08; full list of members (4 pages)
31 July 2008Return made up to 04/07/08; full list of members (4 pages)
30 July 2008Location of register of members (1 page)
30 July 2008Location of register of members (1 page)
26 October 2007Director resigned (1 page)
26 October 2007Director resigned (1 page)
12 October 2007New director appointed (3 pages)
12 October 2007New director appointed (3 pages)
4 July 2007Incorporation (43 pages)
4 July 2007Incorporation (43 pages)