WARRINGTON SPORTS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

WARRINGTON SPORTS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03683966

Incorporation date

10/12/1998

Size

Group

Contacts

Registered address

Registered address

The Halliwell Jones Stadium, Winwick Road, Warrington, Cheshire WA2 7NECopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1998)
dot icon25/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon21/07/2025
Group of companies' accounts made up to 2024-11-30
dot icon03/06/2025
Termination of appointment of Lance Norman James as a director on 2025-06-03
dot icon06/09/2024
Group of companies' accounts made up to 2023-11-30
dot icon18/03/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon23/08/2023
Group of companies' accounts made up to 2022-11-30
dot icon24/07/2023
Termination of appointment of Steven John Broomhead as a secretary on 2023-07-24
dot icon03/04/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon03/04/2023
Appointment of Mr Steven John Broomhead as a secretary on 2023-03-31
dot icon26/05/2022
Group of companies' accounts made up to 2021-11-30
dot icon10/03/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon05/09/2021
Group of companies' accounts made up to 2020-11-30
dot icon27/04/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon24/11/2020
Group of companies' accounts made up to 2019-11-30
dot icon10/03/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon06/08/2019
Group of companies' accounts made up to 2018-11-30
dot icon28/06/2019
Director's details changed for Mr Simon James Moran on 2019-06-17
dot icon05/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon18/09/2018
Director's details changed for Professor Steven John Broomhead on 2018-09-14
dot icon20/08/2018
Group of companies' accounts made up to 2017-11-30
dot icon17/05/2018
Appointment of Mr Karl Fitzpatrick as a director on 2018-05-17
dot icon15/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon21/07/2017
Group of companies' accounts made up to 2016-11-30
dot icon27/03/2017
Confirmation statement made on 2017-02-01 with updates
dot icon17/06/2016
Group of companies' accounts made up to 2015-11-30
dot icon17/05/2016
Appointment of Mr Stuart Middleton as a director on 2016-04-21
dot icon21/04/2016
Appointment of Mr Michael Lomax as a director on 2016-04-21
dot icon11/04/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon11/04/2016
Director's details changed for Mr Simon James Moran on 2016-04-11
dot icon11/04/2016
Director's details changed for Mr Simon James Moran on 2016-04-11
dot icon21/05/2015
Group of companies' accounts made up to 2014-11-30
dot icon27/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon04/02/2015
Termination of appointment of Andrew John Gatcliffe as a director on 2015-01-31
dot icon14/11/2014
Statement of capital following an allotment of shares on 2014-11-01
dot icon14/11/2014
Resolutions
dot icon22/08/2014
Termination of appointment of Charles William Holroyd as a director on 2014-08-01
dot icon06/08/2014
Group of companies' accounts made up to 2013-11-30
dot icon28/03/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon01/07/2013
Group of companies' accounts made up to 2012-11-30
dot icon06/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon10/07/2012
Group of companies' accounts made up to 2011-11-30
dot icon17/05/2012
Termination of appointment of Diana Terris as a director
dot icon22/03/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon30/08/2011
Group of companies' accounts made up to 2010-11-30
dot icon15/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon16/07/2010
Group of companies' accounts made up to 2009-11-30
dot icon17/03/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon17/03/2010
Director's details changed for Diana Terris on 2010-02-01
dot icon17/03/2010
Director's details changed for Charles William Holroyd on 2010-02-01
dot icon17/03/2010
Director's details changed for Andrew John Gatcliffe on 2010-02-01
dot icon17/03/2010
Director's details changed for Mr Simon James Moran on 2010-02-01
dot icon16/11/2009
Termination of appointment of Eric Peer as a director
dot icon24/07/2009
Accounts for a medium company made up to 2008-11-30
dot icon11/02/2009
Return made up to 01/02/09; full list of members
dot icon04/08/2008
Accounts for a medium company made up to 2007-11-30
dot icon15/04/2008
Particulars of a mortgage or charge / charge no: 8
dot icon18/03/2008
Particulars of a mortgage or charge / charge no: 6
dot icon18/03/2008
Particulars of a mortgage or charge / charge no: 7
dot icon29/12/2007
Accounts for a medium company made up to 2006-11-30
dot icon01/06/2007
New director appointed
dot icon16/05/2007
Ad 01/05/07--------- £ si 3000@1=3000 £ ic 138888/141888
dot icon16/05/2007
Resolutions
dot icon16/05/2007
Resolutions
dot icon16/05/2007
Director resigned
dot icon30/03/2007
Return made up to 01/02/07; full list of members
dot icon04/10/2006
Accounts for a small company made up to 2005-11-30
dot icon17/02/2006
Return made up to 01/02/06; full list of members
dot icon28/09/2005
Accounts for a small company made up to 2004-11-30
dot icon23/03/2005
Declaration of satisfaction of mortgage/charge
dot icon23/03/2005
Declaration of satisfaction of mortgage/charge
dot icon15/02/2005
Director's particulars changed
dot icon07/02/2005
Return made up to 01/02/05; full list of members
dot icon02/12/2004
Particulars of mortgage/charge
dot icon22/11/2004
Particulars of mortgage/charge
dot icon01/11/2004
New director appointed
dot icon04/10/2004
Accounts for a small company made up to 2003-11-30
dot icon13/07/2004
Particulars of mortgage/charge
dot icon10/07/2004
Particulars of mortgage/charge
dot icon15/04/2004
Return made up to 01/02/04; full list of members
dot icon09/03/2004
New director appointed
dot icon04/03/2004
Director resigned
dot icon04/03/2004
Registered office changed on 04/03/04 from: wilderspool stadium priory street warrington cheshire WA4 6PY
dot icon16/12/2003
New director appointed
dot icon29/11/2003
New director appointed
dot icon22/11/2003
Director resigned
dot icon13/11/2003
Director resigned
dot icon01/10/2003
Accounts for a small company made up to 2002-11-30
dot icon15/09/2003
New secretary appointed
dot icon15/09/2003
Secretary resigned
dot icon07/03/2003
Return made up to 01/02/03; full list of members
dot icon06/03/2003
Ad 15/11/02--------- £ si 9722@1=9722 £ ic 129166/138888
dot icon06/03/2003
Ad 15/11/02--------- £ si 29166@1=29166 £ ic 100000/129166
dot icon06/03/2003
Nc inc already adjusted 15/11/02
dot icon06/03/2003
Resolutions
dot icon06/03/2003
Resolutions
dot icon14/02/2003
Accounts for a small company made up to 2001-11-30
dot icon16/11/2002
New director appointed
dot icon01/11/2002
Particulars of mortgage/charge
dot icon03/05/2002
Return made up to 01/02/02; full list of members
dot icon14/02/2002
Accounts for a small company made up to 2000-11-30
dot icon11/01/2002
New director appointed
dot icon11/01/2002
New director appointed
dot icon30/05/2001
New director appointed
dot icon30/05/2001
Return made up to 01/02/01; full list of members
dot icon30/05/2001
New secretary appointed
dot icon08/02/2001
Secretary resigned
dot icon08/02/2001
Director resigned
dot icon24/01/2001
Full accounts made up to 1999-11-30
dot icon25/07/2000
Director's particulars changed
dot icon23/02/2000
Ad 10/12/98--------- £ si 49997@1
dot icon23/02/2000
Return made up to 01/02/00; full list of members
dot icon23/02/2000
Director resigned
dot icon23/02/2000
Director's particulars changed
dot icon11/02/2000
Nc inc already adjusted 10/12/98
dot icon01/02/2000
Ad 10/12/98--------- £ si 50001@1=50001 £ ic 2/50003
dot icon01/02/2000
Resolutions
dot icon01/02/2000
Resolutions
dot icon25/01/2000
£ nc 100/100000 11/01/00
dot icon25/01/2000
Accounting reference date shortened from 31/12/99 to 30/11/99
dot icon25/01/2000
Registered office changed on 25/01/00 from: wilderspool stadium warrington cheshire WA4 6PY
dot icon25/03/1999
New secretary appointed
dot icon25/03/1999
Director resigned
dot icon25/03/1999
Secretary resigned
dot icon25/03/1999
New director appointed
dot icon25/03/1999
New director appointed
dot icon25/03/1999
New director appointed
dot icon25/03/1999
Memorandum and Articles of Association
dot icon25/03/1999
Resolutions
dot icon25/03/1999
Resolutions
dot icon02/03/1999
New director appointed
dot icon10/12/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Middleton, Stuart
Director
21/04/2016 - Present
15
Lomax, Michael
Director
21/04/2016 - Present
13
James, Lance Norman
Director
01/11/2003 - 03/06/2025
12
Holroyd, Charles William
Director
10/12/1998 - 01/08/2014
30
Moran, Simon James
Director
11/02/1999 - Present
26

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WARRINGTON SPORTS HOLDINGS LIMITED

WARRINGTON SPORTS HOLDINGS LIMITED is an(a) Active company incorporated on 10/12/1998 with the registered office located at The Halliwell Jones Stadium, Winwick Road, Warrington, Cheshire WA2 7NE. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WARRINGTON SPORTS HOLDINGS LIMITED?

toggle

WARRINGTON SPORTS HOLDINGS LIMITED is currently Active. It was registered on 10/12/1998 .

Where is WARRINGTON SPORTS HOLDINGS LIMITED located?

toggle

WARRINGTON SPORTS HOLDINGS LIMITED is registered at The Halliwell Jones Stadium, Winwick Road, Warrington, Cheshire WA2 7NE.

What does WARRINGTON SPORTS HOLDINGS LIMITED do?

toggle

WARRINGTON SPORTS HOLDINGS LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for WARRINGTON SPORTS HOLDINGS LIMITED?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-01 with no updates.