Wigan Rugby League Club Ltd was founded on 12 May 1921 with its registered office in Wigan, it's status is listed as "Active". Wigan Rugby League Club Ltd has 21 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROOKES, Christopher, Dr | 15 July 2016 | - | 1 |
HIGHAM, John Joseph Winston | 29 July 2010 | - | 1 |
MOORE, David John | 11 December 2017 | - | 1 |
RADLINSKI, Kristian John | 09 January 2015 | - | 1 |
ASHCROFT, Brian Thomas | 17 March 2006 | 01 December 2007 | 1 |
BRADSHAW, David | 25 February 1997 | 05 February 1998 | 1 |
CLARKE, Philip Anthony | 27 March 1998 | 25 January 1999 | 1 |
COLLING, Michael Leonard | 05 February 1998 | 10 July 1998 | 1 |
GEE, Richard Charles | 19 August 1997 | 19 August 1997 | 1 |
HILTON, John | N/A | 13 November 1996 | 1 |
LEATHERBARROW, Melvyn Douglas | 31 October 1992 | 24 February 1997 | 1 |
NORBURY, Charles Peter | 14 July 1998 | 12 September 2000 | 1 |
RATHBONE, Thomas Alfred | N/A | 18 August 1997 | 1 |
ROBINSON, John | N/A | 18 August 1997 | 1 |
SHARKEY, Elizabeth Mary | 25 January 1999 | 01 March 2002 | 1 |
THOMAS, Arthur William | 18 February 1997 | 28 October 1997 | 1 |
WILLIAMS, Phillip Roy | 10 March 2006 | 01 December 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOORE, David John | 11 October 2016 | - | 1 |
BOLTON, Sally | 31 August 2001 | 12 July 2002 | 1 |
TULLY, David John | 31 May 2014 | 11 October 2016 | 1 |
WRIGHT, Paul Keith | 04 December 2007 | 01 December 2008 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 21 September 2020 | |
CS01 - N/A | 10 June 2020 | |
AA - Annual Accounts | 03 September 2019 | |
CS01 - N/A | 08 May 2019 | |
AD01 - Change of registered office address | 08 May 2019 | |
AA - Annual Accounts | 05 September 2018 | |
CS01 - N/A | 18 April 2018 | |
AP01 - Appointment of director | 02 January 2018 | |
AA - Annual Accounts | 06 September 2017 | |
RP04CS01 - N/A | 10 July 2017 | |
CS01 - N/A | 07 April 2017 | |
TM01 - Termination of appointment of director | 07 February 2017 | |
AP03 - Appointment of secretary | 25 October 2016 | |
AD01 - Change of registered office address | 24 October 2016 | |
TM02 - Termination of appointment of secretary | 24 October 2016 | |
AA - Annual Accounts | 05 September 2016 | |
AP01 - Appointment of director | 15 July 2016 | |
AR01 - Annual Return | 15 March 2016 | |
AA - Annual Accounts | 07 September 2015 | |
AR01 - Annual Return | 12 May 2015 | |
AP01 - Appointment of director | 12 January 2015 | |
AP01 - Appointment of director | 12 January 2015 | |
TM01 - Termination of appointment of director | 29 September 2014 | |
AP03 - Appointment of secretary | 15 September 2014 | |
TM02 - Termination of appointment of secretary | 15 September 2014 | |
AA - Annual Accounts | 10 September 2014 | |
AR01 - Annual Return | 17 February 2014 | |
AA - Annual Accounts | 06 September 2013 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 12 March 2013 | |
MG01 - Particulars of a mortgage or charge | 23 February 2013 | |
AR01 - Annual Return | 11 February 2013 | |
MG01 - Particulars of a mortgage or charge | 30 October 2012 | |
AA - Annual Accounts | 05 September 2012 | |
AR01 - Annual Return | 26 March 2012 | |
AA - Annual Accounts | 31 August 2011 | |
AR01 - Annual Return | 09 March 2011 | |
AP01 - Appointment of director | 08 September 2010 | |
AA - Annual Accounts | 01 September 2010 | |
AP01 - Appointment of director | 30 July 2010 | |
MG01 - Particulars of a mortgage or charge | 21 July 2010 | |
AR01 - Annual Return | 22 February 2010 | |
AD01 - Change of registered office address | 22 February 2010 | |
AA - Annual Accounts | 01 September 2009 | |
363a - Annual Return | 17 March 2009 | |
288a - Notice of appointment of directors or secretaries | 04 December 2008 | |
288b - Notice of resignation of directors or secretaries | 04 December 2008 | |
CERTNM - Change of name certificate | 05 July 2008 | |
AA - Annual Accounts | 02 June 2008 | |
363s - Annual Return | 08 February 2008 | |
288b - Notice of resignation of directors or secretaries | 25 January 2008 | |
288a - Notice of appointment of directors or secretaries | 25 January 2008 | |
288b - Notice of resignation of directors or secretaries | 23 January 2008 | |
288b - Notice of resignation of directors or secretaries | 23 January 2008 | |
288b - Notice of resignation of directors or secretaries | 23 January 2008 | |
288b - Notice of resignation of directors or secretaries | 23 January 2008 | |
288b - Notice of resignation of directors or secretaries | 23 January 2008 | |
288a - Notice of appointment of directors or secretaries | 02 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 December 2007 | |
395 - Particulars of a mortgage or charge | 21 December 2007 | |
AA - Annual Accounts | 04 October 2007 | |
363s - Annual Return | 20 February 2007 | |
AA - Annual Accounts | 06 October 2006 | |
288a - Notice of appointment of directors or secretaries | 11 April 2006 | |
288a - Notice of appointment of directors or secretaries | 11 April 2006 | |
363s - Annual Return | 14 February 2006 | |
288a - Notice of appointment of directors or secretaries | 08 December 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 October 2005 | |
AA - Annual Accounts | 22 September 2005 | |
395 - Particulars of a mortgage or charge | 29 July 2005 | |
363s - Annual Return | 15 February 2005 | |
AA - Annual Accounts | 01 October 2004 | |
363s - Annual Return | 13 February 2004 | |
AA - Annual Accounts | 16 August 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 February 2003 | |
363s - Annual Return | 31 January 2003 | |
AA - Annual Accounts | 22 October 2002 | |
288b - Notice of resignation of directors or secretaries | 30 July 2002 | |
288a - Notice of appointment of directors or secretaries | 30 July 2002 | |
288b - Notice of resignation of directors or secretaries | 02 June 2002 | |
288b - Notice of resignation of directors or secretaries | 22 March 2002 | |
363s - Annual Return | 02 February 2002 | |
AA - Annual Accounts | 18 October 2001 | |
288a - Notice of appointment of directors or secretaries | 06 September 2001 | |
363s - Annual Return | 02 March 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 March 2001 | |
AA - Annual Accounts | 13 February 2001 | |
395 - Particulars of a mortgage or charge | 17 November 2000 | |
AA - Annual Accounts | 17 October 2000 | |
288b - Notice of resignation of directors or secretaries | 25 September 2000 | |
288a - Notice of appointment of directors or secretaries | 05 March 2000 | |
363s - Annual Return | 07 February 2000 | |
288a - Notice of appointment of directors or secretaries | 30 November 1999 | |
287 - Change in situation or address of Registered Office | 10 November 1999 | |
287 - Change in situation or address of Registered Office | 24 September 1999 | |
288a - Notice of appointment of directors or secretaries | 03 March 1999 | |
363s - Annual Return | 02 March 1999 | |
AA - Annual Accounts | 08 February 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 October 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 October 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 October 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 October 1998 | |
288a - Notice of appointment of directors or secretaries | 21 July 1998 | |
288a - Notice of appointment of directors or secretaries | 21 July 1998 | |
288b - Notice of resignation of directors or secretaries | 21 July 1998 | |
288b - Notice of resignation of directors or secretaries | 21 July 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 June 1998 | |
RESOLUTIONS - N/A | 17 April 1998 | |
RESOLUTIONS - N/A | 17 April 1998 | |
RESOLUTIONS - N/A | 17 April 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 April 1998 | |
123 - Notice of increase in nominal capital | 17 April 1998 | |
288a - Notice of appointment of directors or secretaries | 07 April 1998 | |
288b - Notice of resignation of directors or secretaries | 25 March 1998 | |
288b - Notice of resignation of directors or secretaries | 09 March 1998 | |
363s - Annual Return | 06 March 1998 | |
288a - Notice of appointment of directors or secretaries | 11 February 1998 | |
288b - Notice of resignation of directors or secretaries | 11 February 1998 | |
AA - Annual Accounts | 22 January 1998 | |
288a - Notice of appointment of directors or secretaries | 15 January 1998 | |
288b - Notice of resignation of directors or secretaries | 15 January 1998 | |
288b - Notice of resignation of directors or secretaries | 27 November 1997 | |
288a - Notice of appointment of directors or secretaries | 20 November 1997 | |
288b - Notice of resignation of directors or secretaries | 20 November 1997 | |
288a - Notice of appointment of directors or secretaries | 20 November 1997 | |
288b - Notice of resignation of directors or secretaries | 20 November 1997 | |
288a - Notice of appointment of directors or secretaries | 20 November 1997 | |
288a - Notice of appointment of directors or secretaries | 05 November 1997 | |
288a - Notice of appointment of directors or secretaries | 03 November 1997 | |
288a - Notice of appointment of directors or secretaries | 03 November 1997 | |
288b - Notice of resignation of directors or secretaries | 29 September 1997 | |
288b - Notice of resignation of directors or secretaries | 29 September 1997 | |
395 - Particulars of a mortgage or charge | 03 April 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 March 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 March 1997 | |
363s - Annual Return | 04 March 1997 | |
288a - Notice of appointment of directors or secretaries | 04 March 1997 | |
288b - Notice of resignation of directors or secretaries | 04 March 1997 | |
288b - Notice of resignation of directors or secretaries | 04 March 1997 | |
288a - Notice of appointment of directors or secretaries | 04 March 1997 | |
AA - Annual Accounts | 20 October 1996 | |
363s - Annual Return | 25 June 1996 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 01 December 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 September 1995 | |
395 - Particulars of a mortgage or charge | 24 August 1995 | |
RESOLUTIONS - N/A | 04 August 1995 | |
RESOLUTIONS - N/A | 04 August 1995 | |
MEM/ARTS - N/A | 04 August 1995 | |
AA - Annual Accounts | 13 March 1995 | |
363s - Annual Return | 06 March 1995 | |
363s - Annual Return | 19 April 1994 | |
AA - Annual Accounts | 30 March 1994 | |
363a - Annual Return | 13 January 1994 | |
288 - N/A | 23 December 1993 | |
288 - N/A | 25 November 1993 | |
288 - N/A | 25 November 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 May 1993 | |
395 - Particulars of a mortgage or charge | 06 May 1993 | |
AA - Annual Accounts | 02 April 1993 | |
395 - Particulars of a mortgage or charge | 24 November 1992 | |
AA - Annual Accounts | 14 July 1992 | |
363b - Annual Return | 03 March 1992 | |
363(287) - N/A | 03 March 1992 | |
AA - Annual Accounts | 28 January 1992 | |
395 - Particulars of a mortgage or charge | 18 January 1992 | |
363a - Annual Return | 21 August 1991 | |
363a - Annual Return | 21 August 1991 | |
363a - Annual Return | 21 August 1991 | |
AA - Annual Accounts | 21 August 1990 | |
363 - Annual Return | 21 June 1989 | |
AA - Annual Accounts | 12 May 1989 | |
363 - Annual Return | 28 September 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 23 May 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 February 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 February 1988 | |
AA - Annual Accounts | 27 January 1988 | |
363 - Annual Return | 26 November 1987 | |
363 - Annual Return | 20 November 1987 | |
395 - Particulars of a mortgage or charge | 26 October 1987 | |
AA - Annual Accounts | 07 August 1987 | |
AA - Annual Accounts | 07 August 1987 | |
MISC - Miscellaneous document | 12 May 1921 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 20 February 2013 | Outstanding |
N/A |
Mortgage | 16 October 2012 | Outstanding |
N/A |
Debenture | 14 July 2010 | Outstanding |
N/A |
Debenture | 04 December 2007 | Outstanding |
N/A |
Guarantee & debenture | 11 July 2005 | Fully Satisfied |
N/A |
Debenture | 09 November 2000 | Fully Satisfied |
N/A |
Legal charge | 18 March 1997 | Fully Satisfied |
N/A |
Deed poll | 21 August 1995 | Fully Satisfied |
N/A |
Debenture | 27 April 1993 | Fully Satisfied |
N/A |
Promissory note/equitable charge convertible into legal charge | 18 November 1992 | Fully Satisfied |
N/A |
Promissory note/equitable charge | 14 January 1992 | Fully Satisfied |
N/A |
Legal charge | 20 October 1987 | Fully Satisfied |
N/A |
Legal charge | 28 May 1985 | Fully Satisfied |
N/A |
Series of debentures | 14 January 1983 | Fully Satisfied |
N/A |
Legal charge | 02 February 1982 | Fully Satisfied |
N/A |
Legal mortgage | 09 March 1981 | Fully Satisfied |
N/A |
Legal charge | 09 March 1981 | Fully Satisfied |
N/A |
Memo of deposit | 16 March 1972 | Fully Satisfied |
N/A |