UKBizDB.co.uk

ST HELENS TOWN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as St Helens Town Limited. The company was founded 22 years ago and was given the registration number 04392840. The firm's registered office is in ST. HELENS. You can find them at 4 Grant Close, , St. Helens, Merseyside. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:ST HELENS TOWN LIMITED
Company Number:04392840
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2002
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:4 Grant Close, St. Helens, Merseyside, WA10 2HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
90, Hinckley Road, St. Helens, England, WA11 9JY

Secretary30 June 2022Active
42, School Lane, Upholland, Skelmersdale, England, WN8 0LW

Director05 November 2022Active
90, Hinckley Road, St. Helens, England, WA11 9JY

Director05 November 2022Active
90, Hinckley Road, St. Helens, England, WA11 9JY

Director30 June 2022Active
5, Villiers Crescent, Eccleston, St. Helens, England, WA10 5HP

Director05 November 2022Active
140, Greenfield Road, Dentons Green, St. Helens, England, WA10 6SG

Director05 November 2022Active
4 Grant Close, St. Helens, WA10 2HG

Secretary07 February 2005Active
35 Roysten Gardens, St. Helens, WA9 1RJ

Secretary12 March 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 March 2002Active
4 Grant Close, St. Helens, WA10 2HG

Director12 March 2002Active
6 Hillside Close, Billinge, Wigan, WN5 7PL

Director12 March 2002Active
35 Roysten Gardens, St. Helens, WA9 1RJ

Director12 March 2002Active
95 Sutton Park Drive, St. Helens, WA9 3TR

Director12 March 2002Active
18 Brooklands Road, Eccleston, St. Helens, WA10 5HF

Director12 March 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director12 March 2002Active

People with Significant Control

Mr Stephen Lingard
Notified on:05 June 2023
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:England
Address:90 Hinkley Road, Hinckley Road, St. Helens, England, WA11 9JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gavin Scott
Notified on:05 June 2023
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:England
Address:Unit 7, Lea Green Business Park, St. Helens, England, WA9 4TR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Mckiernan
Notified on:29 June 2022
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:13, Stirling Crescent, St. Helens, England, WA9 3TY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sporting Club St Helens Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:St Helens Rfc Stadium, Mcmanus Drive, St. Helens, England, WA9 3AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with updates.

Download
2024-03-13Address

Move registers to registered office company with new address.

Download
2023-12-12Officers

Change person director company with change date.

Download
2023-07-28Accounts

Accounts with accounts type micro entity.

Download
2023-07-26Persons with significant control

Change to a person with significant control.

Download
2023-07-26Persons with significant control

Change to a person with significant control.

Download
2023-07-26Address

Change registered office address company with date old address new address.

Download
2023-06-12Persons with significant control

Notification of a person with significant control.

Download
2023-06-12Persons with significant control

Notification of a person with significant control.

Download
2023-06-12Capital

Capital allotment shares.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-11-12Officers

Change person director company with change date.

Download
2022-11-11Officers

Appoint person director company with name date.

Download
2022-11-11Officers

Appoint person director company with name date.

Download
2022-11-11Officers

Appoint person director company with name date.

Download
2022-11-11Officers

Appoint person director company with name date.

Download
2022-08-03Accounts

Accounts with accounts type small.

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2022-07-12Persons with significant control

Notification of a person with significant control.

Download
2022-07-12Persons with significant control

Cessation of a person with significant control.

Download
2022-07-12Officers

Appoint person secretary company with name date.

Download
2022-07-12Officers

Termination director company with name termination date.

Download
2022-07-12Officers

Termination secretary company with name termination date.

Download
2022-07-12Address

Change registered office address company with date old address new address.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.