About

Registered Number: 03683966
Date of Incorporation: 10/12/1998 (26 years and 4 months ago)
Company Status: Active
Registered Address: The Halliwell Jones Stadium, Winwick Road, Warrington, Cheshire, WA2 7NE

 

Warrington Sports Holdings Ltd was registered on 10 December 1998, it has a status of "Active". We do not know the number of employees at this organisation. There is one director listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITEHEAD, David Charles 26 February 2004 01 January 2007 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
AA - Annual Accounts 06 August 2019
CH01 - Change of particulars for director 28 June 2019
CS01 - N/A 05 February 2019
CH01 - Change of particulars for director 18 September 2018
AA - Annual Accounts 20 August 2018
AP01 - Appointment of director 17 May 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 21 July 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 17 June 2016
AP01 - Appointment of director 17 May 2016
AP01 - Appointment of director 21 April 2016
AR01 - Annual Return 11 April 2016
CH01 - Change of particulars for director 11 April 2016
CH01 - Change of particulars for director 11 April 2016
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 27 February 2015
TM01 - Termination of appointment of director 04 February 2015
RESOLUTIONS - N/A 14 November 2014
SH01 - Return of Allotment of shares 14 November 2014
TM01 - Termination of appointment of director 22 August 2014
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 10 July 2012
TM01 - Termination of appointment of director 17 May 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
TM01 - Termination of appointment of director 16 November 2009
AA - Annual Accounts 24 July 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 04 August 2008
395 - Particulars of a mortgage or charge 15 April 2008
395 - Particulars of a mortgage or charge 18 March 2008
395 - Particulars of a mortgage or charge 18 March 2008
AA - Annual Accounts 29 December 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
RESOLUTIONS - N/A 16 May 2007
RESOLUTIONS - N/A 16 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
363s - Annual Return 30 March 2007
AA - Annual Accounts 04 October 2006
363s - Annual Return 17 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
288c - Notice of change of directors or secretaries or in their particulars 15 February 2005
363s - Annual Return 07 February 2005
395 - Particulars of a mortgage or charge 02 December 2004
395 - Particulars of a mortgage or charge 22 November 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
AA - Annual Accounts 04 October 2004
395 - Particulars of a mortgage or charge 13 July 2004
395 - Particulars of a mortgage or charge 10 July 2004
363a - Annual Return 15 April 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
287 - Change in situation or address of Registered Office 04 March 2004
288a - Notice of appointment of directors or secretaries 16 December 2003
288a - Notice of appointment of directors or secretaries 29 November 2003
288b - Notice of resignation of directors or secretaries 22 November 2003
288b - Notice of resignation of directors or secretaries 13 November 2003
AA - Annual Accounts 01 October 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
363s - Annual Return 07 March 2003
RESOLUTIONS - N/A 06 March 2003
RESOLUTIONS - N/A 06 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2003
123 - Notice of increase in nominal capital 06 March 2003
AA - Annual Accounts 14 February 2003
288a - Notice of appointment of directors or secretaries 16 November 2002
395 - Particulars of a mortgage or charge 01 November 2002
363s - Annual Return 03 May 2002
AA - Annual Accounts 14 February 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
363s - Annual Return 30 May 2001
288a - Notice of appointment of directors or secretaries 30 May 2001
288a - Notice of appointment of directors or secretaries 30 May 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
AA - Annual Accounts 24 January 2001
288c - Notice of change of directors or secretaries or in their particulars 25 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2000
363a - Annual Return 23 February 2000
288b - Notice of resignation of directors or secretaries 23 February 2000
288c - Notice of change of directors or secretaries or in their particulars 23 February 2000
123 - Notice of increase in nominal capital 11 February 2000
RESOLUTIONS - N/A 01 February 2000
RESOLUTIONS - N/A 01 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2000
123 - Notice of increase in nominal capital 25 January 2000
225 - Change of Accounting Reference Date 25 January 2000
287 - Change in situation or address of Registered Office 25 January 2000
RESOLUTIONS - N/A 25 March 1999
RESOLUTIONS - N/A 25 March 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
288b - Notice of resignation of directors or secretaries 25 March 1999
288b - Notice of resignation of directors or secretaries 25 March 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
MEM/ARTS - N/A 25 March 1999
288a - Notice of appointment of directors or secretaries 02 March 1999
NEWINC - New incorporation documents 10 December 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 11 April 2008 Outstanding

N/A

An omnibus guarantee and set-off agreement 14 March 2008 Outstanding

N/A

Debenture 14 March 2008 Outstanding

N/A

Legal charge 19 November 2004 Outstanding

N/A

Debenture 19 November 2004 Outstanding

N/A

Legal charge 08 July 2004 Outstanding

N/A

Legal charge 08 July 2004 Fully Satisfied

N/A

Mortgage debenture 25 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.