Company NameWigan Warriors Community Foundation
Company StatusActive
Company Number06842878
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 March 2009(15 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameGeoffrey Warburton
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2011(2 years, 4 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address121 Blackburn Road
Heapey
Chorley
Lancashire
FY8 4TD
Secretary NameMr Wayne Joyce
StatusCurrent
Appointed09 January 2014(4 years, 10 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence AddressDw Stadium Loire Drive
Robin Park
Wigan
WN5 0UH
Director NameMr Kristian John Radlinski
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2018(9 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDw Stadium Loire Drive
Robin Park
Wigan
WN5 0UH
Director NameDr Christopher Brookes
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(14 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDw Stadium Loire Drive
Robin Park
Wigan
WN5 0UH
Director NameMr Michael Christopher Hogan
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address37 Jesmond Park West
Newcastle Upon Tyne
Tyne & Wear
NE7 7BU
Director NameSimon Collinson
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(same day as company formation)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressDw Stadium Loire Drive
Robin Park
Wigan
WN5 0UH
Director NameMr Philip Robert Jones
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed11 March 2009(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Secretary NameMr Michael Watson
NationalityBritish
StatusResigned
Appointed11 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address16 Brocstedes Road
Ashton-In-Makerfield
Wigan
WN4 0NQ
Director NameMrs Miranda Rosemary Barker
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2012(2 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 09 January 2014)
RoleEnvironmental Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDw Stadium Loire Drive
Robin Park
Wigan
WN5 0UH
Secretary NameMr Nigel Antony Hansford
StatusResigned
Appointed31 March 2012(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 09 January 2014)
RoleCompany Director
Correspondence AddressDw Stadium Loire Drive
Robin Park
Wigan
WN5 0UH
Director NameMr John Worthington Oates
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2014(4 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDw Stadium Loire Drive
Robin Park
Wigan
WN5 0UH
Director NameMr Paul Prescot
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2014(4 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Broomhey Avenue
Wigan
Lancashire
WN1 2RA
Director NameMr Chris Hodkinson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2018(9 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDw Stadium Loire Drive
Robin Park
Wigan
WN5 0UH
Director NameMs Ann Lenagan
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2018(9 years, 8 months after company formation)
Appointment Duration5 years (resigned 01 December 2023)
RoleTrustee
Country of ResidenceEngland
Correspondence AddressDw Stadium Loire Drive
Robin Park
Wigan
WN5 0UH

Contact

Websitewiganwarriors.com
Telephone01942 762890
Telephone regionWigan

Location

Registered AddressDw Stadium Loire Drive
Robin Park
Wigan
WN5 0UH
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardDouglas
Built Up AreaWigan

Financials

Year2014
Turnover£169,775
Net Worth-£139,846
Cash£3,365
Current Liabilities£28,560

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return11 March 2023 (1 year ago)
Next Return Due25 March 2024 (overdue)

Filing History

31 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 30 November 2021 (15 pages)
18 February 2023Compulsory strike-off action has been discontinued (1 page)
31 January 2023First Gazette notice for compulsory strike-off (1 page)
19 May 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
17 November 2021Total exemption full accounts made up to 30 November 2020 (14 pages)
22 April 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
4 December 2020Total exemption full accounts made up to 30 November 2019 (15 pages)
14 April 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
16 December 2019Appointment of Ms Ann Lenagan as a director on 1 December 2018 (2 pages)
5 September 2019Total exemption full accounts made up to 30 November 2018 (15 pages)
29 August 2019Termination of appointment of Philip Robert Jones as a director on 20 April 2019 (1 page)
21 March 2019Termination of appointment of Paul Prescot as a director on 1 January 2019 (1 page)
21 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
14 September 2018Appointment of Mr Chris Hodkinson as a director on 10 August 2018 (2 pages)
5 September 2018Total exemption full accounts made up to 30 November 2017 (15 pages)
23 August 2018Appointment of Mr Kristian John Radlinski as a director on 10 August 2018 (2 pages)
22 May 2018Termination of appointment of Simon Collinson as a director on 22 May 2018 (1 page)
11 April 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
11 April 2018Termination of appointment of John Worthington Oates as a director on 1 April 2018 (1 page)
5 September 2017Total exemption full accounts made up to 30 November 2016 (13 pages)
5 September 2017Total exemption full accounts made up to 30 November 2016 (13 pages)
11 April 2017Confirmation statement made on 11 March 2017 with updates (4 pages)
11 April 2017Confirmation statement made on 11 March 2017 with updates (4 pages)
7 September 2016Total exemption full accounts made up to 30 November 2015 (13 pages)
7 September 2016Total exemption full accounts made up to 30 November 2015 (13 pages)
24 June 2016Secretary's details changed for Mr Wayne Joyce on 23 June 2016 (1 page)
24 June 2016Director's details changed for Simon Collinson on 23 June 2016 (2 pages)
24 June 2016Director's details changed for Mr John Worthington Oates on 23 June 2016 (2 pages)
24 June 2016Director's details changed for Mr John Worthington Oates on 23 June 2016 (2 pages)
24 June 2016Secretary's details changed for Mr Wayne Joyce on 23 June 2016 (1 page)
24 June 2016Director's details changed for Simon Collinson on 23 June 2016 (2 pages)
30 March 2016Annual return made up to 11 March 2016 no member list (7 pages)
30 March 2016Annual return made up to 11 March 2016 no member list (7 pages)
7 September 2015Total exemption full accounts made up to 30 November 2014 (13 pages)
7 September 2015Total exemption full accounts made up to 30 November 2014 (13 pages)
6 May 2015Annual return made up to 11 March 2015 no member list (7 pages)
6 May 2015Annual return made up to 11 March 2015 no member list (7 pages)
8 September 2014Total exemption full accounts made up to 30 November 2013 (12 pages)
8 September 2014Total exemption full accounts made up to 30 November 2013 (12 pages)
25 April 2014Annual return made up to 11 March 2014 no member list (7 pages)
25 April 2014Annual return made up to 11 March 2014 no member list (7 pages)
9 January 2014Termination of appointment of Nigel Hansford as a secretary (1 page)
9 January 2014Termination of appointment of Nigel Hansford as a secretary (1 page)
9 January 2014Appointment of Mr Paul Prescott as a director (2 pages)
9 January 2014Appointment of Mr Wayne Joyce as a secretary (2 pages)
9 January 2014Appointment of Mr Paul Prescott as a director (2 pages)
9 January 2014Appointment of Mr John Worthington Oates as a director (2 pages)
9 January 2014Appointment of Mr Wayne Joyce as a secretary (2 pages)
9 January 2014Termination of appointment of Miranda Barker as a director (1 page)
9 January 2014Appointment of Mr John Worthington Oates as a director (2 pages)
9 January 2014Termination of appointment of Miranda Barker as a director (1 page)
6 September 2013Total exemption full accounts made up to 30 November 2012 (12 pages)
6 September 2013Total exemption full accounts made up to 30 November 2012 (12 pages)
14 March 2013Annual return made up to 11 March 2013 no member list (5 pages)
14 March 2013Annual return made up to 11 March 2013 no member list (5 pages)
30 August 2012Total exemption full accounts made up to 30 November 2011 (12 pages)
30 August 2012Total exemption full accounts made up to 30 November 2011 (12 pages)
10 April 2012Annual return made up to 11 March 2012 no member list (5 pages)
10 April 2012Appointment of Mrs Miranda Barker as a director (2 pages)
10 April 2012Termination of appointment of Michael Watson as a secretary (1 page)
10 April 2012Appointment of Mr Nigel Antony Hansford as a secretary (1 page)
10 April 2012Termination of appointment of Michael Watson as a secretary (1 page)
10 April 2012Appointment of Mrs Miranda Barker as a director (2 pages)
10 April 2012Annual return made up to 11 March 2012 no member list (5 pages)
10 April 2012Appointment of Mr Nigel Antony Hansford as a secretary (1 page)
1 December 2011Appointment of Geoffrey Warburton as a director (3 pages)
1 December 2011Appointment of Geoffrey Warburton as a director (3 pages)
12 August 2011Total exemption full accounts made up to 30 November 2010 (12 pages)
12 August 2011Total exemption full accounts made up to 30 November 2010 (12 pages)
14 March 2011Annual return made up to 11 March 2011 no member list (4 pages)
14 March 2011Annual return made up to 11 March 2011 no member list (4 pages)
1 September 2010Termination of appointment of Michael Hogan as a director (2 pages)
1 September 2010Total exemption full accounts made up to 30 November 2009 (12 pages)
1 September 2010Termination of appointment of Michael Hogan as a director (2 pages)
1 September 2010Registered office address changed from the Jjb Stadium Loire Drive Robin Park Wigan WN5 0UH on 1 September 2010 (2 pages)
1 September 2010Registered office address changed from the Jjb Stadium Loire Drive Robin Park Wigan WN5 0UH on 1 September 2010 (2 pages)
1 September 2010Registered office address changed from the Jjb Stadium Loire Drive Robin Park Wigan WN5 0UH on 1 September 2010 (2 pages)
1 September 2010Total exemption full accounts made up to 30 November 2009 (12 pages)
10 May 2010Secretary's details changed for Michael Watson on 11 March 2010 (1 page)
10 May 2010Director's details changed for Simon Collinson on 11 March 2010 (2 pages)
10 May 2010Secretary's details changed for Michael Watson on 11 March 2010 (1 page)
10 May 2010Director's details changed for Michael Christopher Hogan on 11 March 2010 (2 pages)
10 May 2010Director's details changed for Simon Collinson on 11 March 2010 (2 pages)
10 May 2010Annual return made up to 11 March 2010 no member list (4 pages)
10 May 2010Director's details changed for Michael Christopher Hogan on 11 March 2010 (2 pages)
10 May 2010Annual return made up to 11 March 2010 no member list (4 pages)
12 May 2009Accounting reference date shortened from 31/03/2010 to 30/11/2009 (1 page)
12 May 2009Accounting reference date shortened from 31/03/2010 to 30/11/2009 (1 page)
11 March 2009Incorporation (25 pages)
11 March 2009Incorporation (25 pages)