Heapey
Chorley
Lancashire
FY8 4TD
Secretary Name | Mr Wayne Joyce |
---|---|
Status | Current |
Appointed | 09 January 2014(4 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Correspondence Address | Dw Stadium Loire Drive Robin Park Wigan WN5 0UH |
Director Name | Mr Kristian John Radlinski |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2018(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dw Stadium Loire Drive Robin Park Wigan WN5 0UH |
Director Name | Dr Christopher Brookes |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(14 years, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dw Stadium Loire Drive Robin Park Wigan WN5 0UH |
Director Name | Mr Michael Christopher Hogan |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 37 Jesmond Park West Newcastle Upon Tyne Tyne & Wear NE7 7BU |
Director Name | Simon Collinson |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Dw Stadium Loire Drive Robin Park Wigan WN5 0UH |
Director Name | Mr Philip Robert Jones |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crowhurst Drive Whitley Wigan Lancashire WN1 2QH |
Secretary Name | Mr Michael Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Brocstedes Road Ashton-In-Makerfield Wigan WN4 0NQ |
Director Name | Mrs Miranda Rosemary Barker |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2012(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 09 January 2014) |
Role | Environmental Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Dw Stadium Loire Drive Robin Park Wigan WN5 0UH |
Secretary Name | Mr Nigel Antony Hansford |
---|---|
Status | Resigned |
Appointed | 31 March 2012(3 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 January 2014) |
Role | Company Director |
Correspondence Address | Dw Stadium Loire Drive Robin Park Wigan WN5 0UH |
Director Name | Mr John Worthington Oates |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2014(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dw Stadium Loire Drive Robin Park Wigan WN5 0UH |
Director Name | Mr Paul Prescot |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2014(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Broomhey Avenue Wigan Lancashire WN1 2RA |
Director Name | Mr Chris Hodkinson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2018(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dw Stadium Loire Drive Robin Park Wigan WN5 0UH |
Director Name | Ms Ann Lenagan |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2018(9 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 01 December 2023) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Dw Stadium Loire Drive Robin Park Wigan WN5 0UH |
Website | wiganwarriors.com |
---|---|
Telephone | 01942 762890 |
Telephone region | Wigan |
Registered Address | Dw Stadium Loire Drive Robin Park Wigan WN5 0UH |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Douglas |
Built Up Area | Wigan |
Year | 2014 |
---|---|
Turnover | £169,775 |
Net Worth | -£139,846 |
Cash | £3,365 |
Current Liabilities | £28,560 |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 11 March 2023 (1 year ago) |
---|---|
Next Return Due | 25 March 2024 (overdue) |
31 March 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Total exemption full accounts made up to 30 November 2021 (15 pages) |
18 February 2023 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
17 November 2021 | Total exemption full accounts made up to 30 November 2020 (14 pages) |
22 April 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
4 December 2020 | Total exemption full accounts made up to 30 November 2019 (15 pages) |
14 April 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
16 December 2019 | Appointment of Ms Ann Lenagan as a director on 1 December 2018 (2 pages) |
5 September 2019 | Total exemption full accounts made up to 30 November 2018 (15 pages) |
29 August 2019 | Termination of appointment of Philip Robert Jones as a director on 20 April 2019 (1 page) |
21 March 2019 | Termination of appointment of Paul Prescot as a director on 1 January 2019 (1 page) |
21 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
14 September 2018 | Appointment of Mr Chris Hodkinson as a director on 10 August 2018 (2 pages) |
5 September 2018 | Total exemption full accounts made up to 30 November 2017 (15 pages) |
23 August 2018 | Appointment of Mr Kristian John Radlinski as a director on 10 August 2018 (2 pages) |
22 May 2018 | Termination of appointment of Simon Collinson as a director on 22 May 2018 (1 page) |
11 April 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
11 April 2018 | Termination of appointment of John Worthington Oates as a director on 1 April 2018 (1 page) |
5 September 2017 | Total exemption full accounts made up to 30 November 2016 (13 pages) |
5 September 2017 | Total exemption full accounts made up to 30 November 2016 (13 pages) |
11 April 2017 | Confirmation statement made on 11 March 2017 with updates (4 pages) |
11 April 2017 | Confirmation statement made on 11 March 2017 with updates (4 pages) |
7 September 2016 | Total exemption full accounts made up to 30 November 2015 (13 pages) |
7 September 2016 | Total exemption full accounts made up to 30 November 2015 (13 pages) |
24 June 2016 | Secretary's details changed for Mr Wayne Joyce on 23 June 2016 (1 page) |
24 June 2016 | Director's details changed for Simon Collinson on 23 June 2016 (2 pages) |
24 June 2016 | Director's details changed for Mr John Worthington Oates on 23 June 2016 (2 pages) |
24 June 2016 | Director's details changed for Mr John Worthington Oates on 23 June 2016 (2 pages) |
24 June 2016 | Secretary's details changed for Mr Wayne Joyce on 23 June 2016 (1 page) |
24 June 2016 | Director's details changed for Simon Collinson on 23 June 2016 (2 pages) |
30 March 2016 | Annual return made up to 11 March 2016 no member list (7 pages) |
30 March 2016 | Annual return made up to 11 March 2016 no member list (7 pages) |
7 September 2015 | Total exemption full accounts made up to 30 November 2014 (13 pages) |
7 September 2015 | Total exemption full accounts made up to 30 November 2014 (13 pages) |
6 May 2015 | Annual return made up to 11 March 2015 no member list (7 pages) |
6 May 2015 | Annual return made up to 11 March 2015 no member list (7 pages) |
8 September 2014 | Total exemption full accounts made up to 30 November 2013 (12 pages) |
8 September 2014 | Total exemption full accounts made up to 30 November 2013 (12 pages) |
25 April 2014 | Annual return made up to 11 March 2014 no member list (7 pages) |
25 April 2014 | Annual return made up to 11 March 2014 no member list (7 pages) |
9 January 2014 | Termination of appointment of Nigel Hansford as a secretary (1 page) |
9 January 2014 | Termination of appointment of Nigel Hansford as a secretary (1 page) |
9 January 2014 | Appointment of Mr Paul Prescott as a director (2 pages) |
9 January 2014 | Appointment of Mr Wayne Joyce as a secretary (2 pages) |
9 January 2014 | Appointment of Mr Paul Prescott as a director (2 pages) |
9 January 2014 | Appointment of Mr John Worthington Oates as a director (2 pages) |
9 January 2014 | Appointment of Mr Wayne Joyce as a secretary (2 pages) |
9 January 2014 | Termination of appointment of Miranda Barker as a director (1 page) |
9 January 2014 | Appointment of Mr John Worthington Oates as a director (2 pages) |
9 January 2014 | Termination of appointment of Miranda Barker as a director (1 page) |
6 September 2013 | Total exemption full accounts made up to 30 November 2012 (12 pages) |
6 September 2013 | Total exemption full accounts made up to 30 November 2012 (12 pages) |
14 March 2013 | Annual return made up to 11 March 2013 no member list (5 pages) |
14 March 2013 | Annual return made up to 11 March 2013 no member list (5 pages) |
30 August 2012 | Total exemption full accounts made up to 30 November 2011 (12 pages) |
30 August 2012 | Total exemption full accounts made up to 30 November 2011 (12 pages) |
10 April 2012 | Annual return made up to 11 March 2012 no member list (5 pages) |
10 April 2012 | Appointment of Mrs Miranda Barker as a director (2 pages) |
10 April 2012 | Termination of appointment of Michael Watson as a secretary (1 page) |
10 April 2012 | Appointment of Mr Nigel Antony Hansford as a secretary (1 page) |
10 April 2012 | Termination of appointment of Michael Watson as a secretary (1 page) |
10 April 2012 | Appointment of Mrs Miranda Barker as a director (2 pages) |
10 April 2012 | Annual return made up to 11 March 2012 no member list (5 pages) |
10 April 2012 | Appointment of Mr Nigel Antony Hansford as a secretary (1 page) |
1 December 2011 | Appointment of Geoffrey Warburton as a director (3 pages) |
1 December 2011 | Appointment of Geoffrey Warburton as a director (3 pages) |
12 August 2011 | Total exemption full accounts made up to 30 November 2010 (12 pages) |
12 August 2011 | Total exemption full accounts made up to 30 November 2010 (12 pages) |
14 March 2011 | Annual return made up to 11 March 2011 no member list (4 pages) |
14 March 2011 | Annual return made up to 11 March 2011 no member list (4 pages) |
1 September 2010 | Termination of appointment of Michael Hogan as a director (2 pages) |
1 September 2010 | Total exemption full accounts made up to 30 November 2009 (12 pages) |
1 September 2010 | Termination of appointment of Michael Hogan as a director (2 pages) |
1 September 2010 | Registered office address changed from the Jjb Stadium Loire Drive Robin Park Wigan WN5 0UH on 1 September 2010 (2 pages) |
1 September 2010 | Registered office address changed from the Jjb Stadium Loire Drive Robin Park Wigan WN5 0UH on 1 September 2010 (2 pages) |
1 September 2010 | Registered office address changed from the Jjb Stadium Loire Drive Robin Park Wigan WN5 0UH on 1 September 2010 (2 pages) |
1 September 2010 | Total exemption full accounts made up to 30 November 2009 (12 pages) |
10 May 2010 | Secretary's details changed for Michael Watson on 11 March 2010 (1 page) |
10 May 2010 | Director's details changed for Simon Collinson on 11 March 2010 (2 pages) |
10 May 2010 | Secretary's details changed for Michael Watson on 11 March 2010 (1 page) |
10 May 2010 | Director's details changed for Michael Christopher Hogan on 11 March 2010 (2 pages) |
10 May 2010 | Director's details changed for Simon Collinson on 11 March 2010 (2 pages) |
10 May 2010 | Annual return made up to 11 March 2010 no member list (4 pages) |
10 May 2010 | Director's details changed for Michael Christopher Hogan on 11 March 2010 (2 pages) |
10 May 2010 | Annual return made up to 11 March 2010 no member list (4 pages) |
12 May 2009 | Accounting reference date shortened from 31/03/2010 to 30/11/2009 (1 page) |
12 May 2009 | Accounting reference date shortened from 31/03/2010 to 30/11/2009 (1 page) |
11 March 2009 | Incorporation (25 pages) |
11 March 2009 | Incorporation (25 pages) |