This company is commonly known as Warrington Football Club Limited(the). The company was founded 82 years ago and was given the registration number 00370871. The firm's registered office is in WARRINGTON. You can find them at The Halliwell Jones Stadium, Winwick Road, Warrington, Cheshire. This company's SIC code is 93120 - Activities of sport clubs.
Name | : | WARRINGTON FOOTBALL CLUB LIMITED(THE) |
---|---|---|
Company Number | : | 00370871 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 1941 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Halliwell Jones Stadium, Winwick Road, Warrington, Cheshire, WA2 7NE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Halliwell Jones Stadium, Winwick Road, Warrington, WA2 7NE | Secretary | 01 March 1999 | Active |
The Halliwell Jones Stadium, Winwick Road, Warrington, WA2 7NE | Director | 17 May 2018 | Active |
The Halliwell Jones Stadium, Winwick Road, Warrington, WA2 7NE | Director | 10 June 2021 | Active |
119 London Road, Stockton Heath, Warrington, WA4 6LG | Secretary | - | Active |
271 Warrington Road, Abram, Wigan, WN2 5RQ | Secretary | 01 October 1993 | Active |
17 Broad Walk, Buxton, SK17 6JR | Secretary | 16 December 1997 | Active |
Homestead, Norton Lane Old Norton, Runcorn, WA7 2PR | Director | - | Active |
30 Kenilworth Road, Sale, M33 5FB | Director | - | Active |
5 Heys Lodge, Dark Lane, Whittle-Le-Woods, Chorley, England, PR6 8AH | Director | 01 November 2009 | Active |
20 Grange Drive, Monton, Eccles, M30 9JS | Director | 10 December 1998 | Active |
Chalfont 41 The Hamptons, Field Lane, Appleton, Warrington, WA4 5JR | Director | 15 April 1999 | Active |
19 Ladywood Road, Old Hall, Warrington, WA5 5QR | Director | 10 December 1998 | Active |
30 Beechways, Appleton, Warrington, WA4 5ER | Director | - | Active |
8 Leyburn Close, Whitefield, Manchester, M45 7UE | Director | 01 May 2002 | Active |
Woodside, Firs Lane Appleton, Warrington, WA4 5LD | Director | - | Active |
Tryfaen, Daisy Hill Drive, Adlington, Chorley, PR6 9NE | Director | 15 April 1999 | Active |
Braemar, Quarry Lane Appleton, Warrington, WA4 5JD | Director | 01 June 2000 | Active |
17 Broad Walk, Buxton, SK17 6JR | Director | 10 December 1998 | Active |
3 Moss House Mews, Broad Lane, Grappenhall, Warrington, WA4 3ET | Director | 10 December 1998 | Active |
29 Hillberry Crescent, Warrington, WA4 6AF | Director | - | Active |
Sjm Holdings North Limited | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Address | : | Colwyn Chambers, York Street, Manchester, M2 3BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-23 | Accounts | Accounts with accounts type full. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-30 | Accounts | Accounts with accounts type full. | Download |
2021-09-05 | Accounts | Accounts with accounts type full. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Officers | Termination director company with name termination date. | Download |
2021-06-10 | Officers | Change person secretary company with change date. | Download |
2021-06-10 | Officers | Appoint person director company with name date. | Download |
2020-11-24 | Accounts | Accounts with accounts type full. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-06 | Accounts | Accounts with accounts type full. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-18 | Officers | Change person director company with change date. | Download |
2018-08-10 | Accounts | Accounts with accounts type small. | Download |
2018-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-17 | Officers | Appoint person director company with name date. | Download |
2017-07-25 | Accounts | Accounts with accounts type medium. | Download |
2017-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-16 | Accounts | Accounts with accounts type medium. | Download |
2016-06-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-21 | Accounts | Accounts with accounts type small. | Download |
2015-04-09 | Annual return | Annual return company with made up date. | Download |
2015-03-20 | Officers | Termination director company with name termination date. | Download |
2014-08-06 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.