About

Registered Number: 02638764
Date of Incorporation: 16/08/1991 (32 years and 10 months ago)
Company Status: Active
Registered Address: Molineux Stadium, Waterloo Road, Wolverhampton, WV1 4QR

 

Founded in 1991, Wolverhampton Wanderers Properties Ltd has its registered office in Wolverhampton. We do not know the number of employees at Wolverhampton Wanderers Properties Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHI, Yu 21 July 2016 - 1
BLACKBURN, Michael John 23 February 1996 22 May 1997 1
FAIRCLOUGH, Vincent William 09 August 2007 21 July 2016 1
HARRIS, John Albert N/A 19 December 2003 1
HAYWARD, Jack Arnold, Sir 02 September 1997 19 December 2003 1
HAYWARD, Jonathan Michael N/A 11 March 1998 1
HAYWARD, Richard Anthony 09 September 1997 09 August 2007 1
MORGAN, Stephen Peter 09 August 2007 21 July 2016 1
MOXEY, Jeremy Derek 19 June 2000 05 August 2016 1
PEARSON, Keith David N/A 16 November 1994 1
SUN, Xiaotian 21 July 2016 09 April 2020 1
WRIGHT, William Ambrose N/A 03 September 1994 1
Secretary Name Appointed Resigned Total Appointments
WILD, Matthew David 13 April 2017 - 1
FINN, Thomas Martin 31 July 1995 11 October 1996 1
SKIRROW, Richard Ian 17 January 1997 13 April 2017 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
TM01 - Termination of appointment of director 09 April 2020
AA - Annual Accounts 17 February 2020
PSC02 - N/A 10 February 2020
PSC07 - N/A 10 February 2020
PSC07 - N/A 10 February 2020
MR01 - N/A 25 September 2019
MR04 - N/A 16 September 2019
CS01 - N/A 28 August 2019
AA - Annual Accounts 06 March 2019
CS01 - N/A 18 September 2018
MR01 - N/A 02 July 2018
AUD - Auditor's letter of resignation 26 March 2018
AA - Annual Accounts 08 March 2018
CS01 - N/A 30 August 2017
AP03 - Appointment of secretary 22 April 2017
TM02 - Termination of appointment of secretary 21 April 2017
AA - Annual Accounts 03 March 2017
CS01 - N/A 30 August 2016
TM01 - Termination of appointment of director 11 August 2016
CH01 - Change of particulars for director 08 August 2016
CH01 - Change of particulars for director 05 August 2016
CH01 - Change of particulars for director 05 August 2016
CH01 - Change of particulars for director 05 August 2016
AP01 - Appointment of director 05 August 2016
AP01 - Appointment of director 05 August 2016
TM01 - Termination of appointment of director 05 August 2016
TM01 - Termination of appointment of director 05 August 2016
TM01 - Termination of appointment of director 05 August 2016
AA - Annual Accounts 04 March 2016
AP01 - Appointment of director 19 October 2015
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 01 September 2014
MR04 - N/A 07 May 2014
MR04 - N/A 07 May 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 01 March 2012
CH03 - Change of particulars for secretary 02 December 2011
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 01 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 April 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 04 September 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 29 March 2008
363s - Annual Return 25 September 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
288b - Notice of resignation of directors or secretaries 14 September 2007
288b - Notice of resignation of directors or secretaries 14 September 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
288a - Notice of appointment of directors or secretaries 22 August 2007
288b - Notice of resignation of directors or secretaries 22 August 2007
288b - Notice of resignation of directors or secretaries 22 August 2007
AA - Annual Accounts 17 June 2007
363s - Annual Return 18 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 2006
AA - Annual Accounts 03 April 2006
395 - Particulars of a mortgage or charge 02 December 2005
395 - Particulars of a mortgage or charge 02 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 2005
363s - Annual Return 08 September 2005
AA - Annual Accounts 30 March 2005
395 - Particulars of a mortgage or charge 23 March 2005
395 - Particulars of a mortgage or charge 23 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2005
395 - Particulars of a mortgage or charge 18 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 2004
363s - Annual Return 14 September 2004
AA - Annual Accounts 08 April 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
363s - Annual Return 09 September 2003
AA - Annual Accounts 11 February 2003
363s - Annual Return 02 September 2002
288c - Notice of change of directors or secretaries or in their particulars 02 September 2002
AA - Annual Accounts 03 January 2002
395 - Particulars of a mortgage or charge 02 November 2001
395 - Particulars of a mortgage or charge 02 November 2001
395 - Particulars of a mortgage or charge 02 November 2001
363s - Annual Return 23 August 2001
AA - Annual Accounts 08 February 2001
395 - Particulars of a mortgage or charge 15 December 2000
288b - Notice of resignation of directors or secretaries 28 September 2000
RESOLUTIONS - N/A 31 August 2000
RESOLUTIONS - N/A 31 August 2000
MEM/ARTS - N/A 31 August 2000
363s - Annual Return 30 August 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
AA - Annual Accounts 31 May 2000
363s - Annual Return 01 September 1999
AA - Annual Accounts 06 April 1999
288a - Notice of appointment of directors or secretaries 18 February 1999
363s - Annual Return 17 September 1998
288b - Notice of resignation of directors or secretaries 29 April 1998
AA - Annual Accounts 27 March 1998
287 - Change in situation or address of Registered Office 12 March 1998
288a - Notice of appointment of directors or secretaries 27 November 1997
288a - Notice of appointment of directors or secretaries 27 November 1997
288a - Notice of appointment of directors or secretaries 15 October 1997
288b - Notice of resignation of directors or secretaries 08 October 1997
363a - Annual Return 22 August 1997
288b - Notice of resignation of directors or secretaries 19 June 1997
288c - Notice of change of directors or secretaries or in their particulars 29 May 1997
288a - Notice of appointment of directors or secretaries 27 February 1997
288b - Notice of resignation of directors or secretaries 27 February 1997
AA - Annual Accounts 15 January 1997
288b - Notice of resignation of directors or secretaries 15 October 1996
288a - Notice of appointment of directors or secretaries 15 October 1996
363a - Annual Return 04 September 1996
288 - N/A 04 April 1996
AA - Annual Accounts 01 April 1996
RESOLUTIONS - N/A 21 February 1996
RESOLUTIONS - N/A 21 February 1996
RESOLUTIONS - N/A 21 February 1996
288 - N/A 14 August 1995
288 - N/A 14 August 1995
363x - Annual Return 03 August 1995
AA - Annual Accounts 31 March 1995
395 - Particulars of a mortgage or charge 01 March 1995
288 - N/A 16 January 1995
288 - N/A 09 December 1994
RESOLUTIONS - N/A 04 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 1994
123 - Notice of increase in nominal capital 04 September 1994
363x - Annual Return 01 September 1994
RESOLUTIONS - N/A 30 August 1994
RESOLUTIONS - N/A 30 August 1994
AA - Annual Accounts 08 April 1994
363x - Annual Return 25 August 1993
AA - Annual Accounts 01 April 1993
363x - Annual Return 10 September 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 May 1992
RESOLUTIONS - N/A 14 January 1992
RESOLUTIONS - N/A 14 January 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 January 1992
CERTNM - Change of name certificate 20 September 1991
NEWINC - New incorporation documents 16 August 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 September 2019 Outstanding

N/A

A registered charge 20 June 2018 Fully Satisfied

N/A

Debenture 25 November 2005 Fully Satisfied

N/A

Legal charge 25 November 2005 Fully Satisfied

N/A

Legal charge 11 March 2005 Fully Satisfied

N/A

Legal charge 11 March 2005 Fully Satisfied

N/A

Debenture 03 December 2004 Fully Satisfied

N/A

Legal charge 01 November 2001 Fully Satisfied

N/A

Legal charge 01 November 2001 Fully Satisfied

N/A

Legal charge 01 November 2001 Fully Satisfied

N/A

Mortgage debenture 14 December 2000 Fully Satisfied

N/A

Mortgage 24 February 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.