About

Registered Number: 00174692
Date of Incorporation: 12/05/1921 (102 years and 11 months ago)
Company Status: Active
Registered Address: Robin Park Arena, Loire Drive, Wigan, WN5 0UH,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.