About

Registered Number: 00370871
Date of Incorporation: 25/11/1941 (83 years and 4 months ago)
Company Status: Active
Registered Address: The Halliwell Jones Stadium, Winwick Road, Warrington, Cheshire, WA2 7NE

 

Founded in 1941, The Warrington Football Club Ltd have registered office in Warrington, Cheshire, it's status in the Companies House registry is set to "Active". There are 6 directors listed as Brown, James Colin, Close, Ronald, Bretherton, Paul Bernard, Dowson, David Neil, Van De Velde, Darryl, Worrall, Eric for the business. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRETHERTON, Paul Bernard N/A 10 December 1998 1
DOWSON, David Neil 10 December 1998 01 May 2002 1
VAN DE VELDE, Darryl 10 December 1998 25 July 2001 1
WORRALL, Eric N/A 10 December 1998 1
Secretary Name Appointed Resigned Total Appointments
BROWN, James Colin N/A 23 August 1993 1
CLOSE, Ronald 01 October 1993 16 December 1997 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 06 August 2019
CS01 - N/A 20 June 2019
CH01 - Change of particulars for director 18 September 2018
AA - Annual Accounts 10 August 2018
CS01 - N/A 20 July 2018
AP01 - Appointment of director 17 May 2018
AA - Annual Accounts 25 July 2017
CS01 - N/A 20 June 2017
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 09 April 2015
TM01 - Termination of appointment of director 20 March 2015
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 23 April 2010
TM01 - Termination of appointment of director 15 February 2010
AP01 - Appointment of director 18 November 2009
TM02 - Termination of appointment of secretary 16 November 2009
AA - Annual Accounts 24 July 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 04 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2008
395 - Particulars of a mortgage or charge 18 March 2008
395 - Particulars of a mortgage or charge 18 March 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 29 December 2007
363a - Annual Return 26 February 2007
353 - Register of members 19 February 2007
AA - Annual Accounts 19 July 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 28 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2005
363s - Annual Return 12 January 2005
288c - Notice of change of directors or secretaries or in their particulars 14 October 2004
AA - Annual Accounts 04 October 2004
287 - Change in situation or address of Registered Office 04 March 2004
363a - Annual Return 02 February 2004
288c - Notice of change of directors or secretaries or in their particulars 02 February 2004
AA - Annual Accounts 17 September 2003
288b - Notice of resignation of directors or secretaries 20 August 2003
288a - Notice of appointment of directors or secretaries 20 August 2003
AA - Annual Accounts 12 February 2003
363a - Annual Return 29 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2002
RESOLUTIONS - N/A 29 March 2002
RESOLUTIONS - N/A 29 March 2002
RESOLUTIONS - N/A 29 March 2002
RESOLUTIONS - N/A 29 March 2002
RESOLUTIONS - N/A 29 March 2002
363a - Annual Return 20 March 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2002
AA - Annual Accounts 14 February 2002
288b - Notice of resignation of directors or secretaries 12 October 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
AA - Annual Accounts 24 January 2001
363a - Annual Return 22 January 2001
288b - Notice of resignation of directors or secretaries 16 January 2001
288a - Notice of appointment of directors or secretaries 16 June 2000
363a - Annual Return 14 February 2000
363(353) - N/A 14 February 2000
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 14 February 2000
288c - Notice of change of directors or secretaries or in their particulars 14 February 2000
288c - Notice of change of directors or secretaries or in their particulars 14 February 2000
288c - Notice of change of directors or secretaries or in their particulars 02 February 2000
AA - Annual Accounts 30 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 1999
395 - Particulars of a mortgage or charge 23 June 1999
363s - Annual Return 06 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 1999
288a - Notice of appointment of directors or secretaries 26 April 1999
288a - Notice of appointment of directors or secretaries 25 April 1999
288a - Notice of appointment of directors or secretaries 19 March 1999
288b - Notice of resignation of directors or secretaries 19 March 1999
288a - Notice of appointment of directors or secretaries 12 January 1999
AA - Annual Accounts 23 December 1998
288a - Notice of appointment of directors or secretaries 15 December 1998
288a - Notice of appointment of directors or secretaries 15 December 1998
288a - Notice of appointment of directors or secretaries 15 December 1998
288b - Notice of resignation of directors or secretaries 15 December 1998
288b - Notice of resignation of directors or secretaries 15 December 1998
288b - Notice of resignation of directors or secretaries 15 December 1998
288b - Notice of resignation of directors or secretaries 15 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 1998
RESOLUTIONS - N/A 02 July 1998
RESOLUTIONS - N/A 02 July 1998
123 - Notice of increase in nominal capital 02 July 1998
363s - Annual Return 25 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 1998
395 - Particulars of a mortgage or charge 14 January 1998
288a - Notice of appointment of directors or secretaries 12 January 1998
288b - Notice of resignation of directors or secretaries 12 January 1998
AA - Annual Accounts 03 December 1997
395 - Particulars of a mortgage or charge 04 September 1997
395 - Particulars of a mortgage or charge 18 July 1997
RESOLUTIONS - N/A 17 June 1997
RESOLUTIONS - N/A 17 June 1997
363s - Annual Return 06 March 1997
363s - Annual Return 03 April 1996
AA - Annual Accounts 02 April 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 February 1996
363s - Annual Return 13 April 1995
AA - Annual Accounts 28 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 1994
363s - Annual Return 14 April 1994
288 - N/A 06 April 1994
AA - Annual Accounts 02 March 1994
288 - N/A 22 December 1993
395 - Particulars of a mortgage or charge 07 July 1993
AA - Annual Accounts 29 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 1993
363s - Annual Return 01 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 1992
AA - Annual Accounts 09 March 1992
363b - Annual Return 27 February 1992
287 - Change in situation or address of Registered Office 29 October 1991
288 - N/A 13 June 1991
288 - N/A 13 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 1991
AA - Annual Accounts 15 January 1991
363a - Annual Return 15 January 1991
288 - N/A 11 January 1991
288 - N/A 11 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 1990
395 - Particulars of a mortgage or charge 30 July 1990
395 - Particulars of a mortgage or charge 30 July 1990
395 - Particulars of a mortgage or charge 23 July 1990
AA - Annual Accounts 27 March 1990
363 - Annual Return 27 March 1990
395 - Particulars of a mortgage or charge 15 September 1989
288 - N/A 07 June 1989
363 - Annual Return 23 May 1989
AA - Annual Accounts 23 May 1989
PUC 2 - N/A 23 May 1989
395 - Particulars of a mortgage or charge 20 December 1988
PUC 2 - N/A 31 March 1988
363 - Annual Return 07 March 1988
AA - Annual Accounts 07 March 1988
363 - Annual Return 26 August 1987
AA - Annual Accounts 26 August 1987
395 - Particulars of a mortgage or charge 20 August 1987
363 - Annual Return 06 March 1987
RESOLUTIONS - N/A 28 February 1987
AA - Annual Accounts 17 November 1986
NEWINC - New incorporation documents 25 November 1941

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 14 March 2008 Outstanding

N/A

Debenture 14 March 2008 Outstanding

N/A

Legal charge 10 June 1999 Outstanding

N/A

Legal charge 05 January 1998 Fully Satisfied

N/A

Debenture 20 August 1997 Fully Satisfied

N/A

Legal charge 11 July 1997 Fully Satisfied

N/A

Mortgage debenture 02 July 1993 Fully Satisfied

N/A

Legal charge 13 July 1990 Fully Satisfied

N/A

Legal charge 13 July 1990 Fully Satisfied

N/A

Legal charge 13 July 1990 Fully Satisfied

N/A

Legal charge 01 September 1989 Fully Satisfied

N/A

Legal charge 05 December 1988 Fully Satisfied

N/A

Legal charge 13 August 1987 Fully Satisfied

N/A

Legal charge 09 April 1984 Fully Satisfied

N/A

Legal charge 22 December 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.