WARRINGTON WOLVES COMMUNITY FOUNDATION

Register to unlock more data on OkredoRegister

WARRINGTON WOLVES COMMUNITY FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05421006

Incorporation date

11/04/2005

Size

Medium

Contacts

Registered address

Registered address

Halliwell Jones Stadium, Winwick Road, Warrington, Cheshire WA2 7NECopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2005)
dot icon30/04/2026
Confirmation statement made on 2026-04-28 with no updates
dot icon21/03/2026
Termination of appointment of Claire Patricia Harris as a director on 2026-03-17
dot icon27/01/2026
Accounts for a medium company made up to 2025-04-30
dot icon28/04/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon17/12/2024
Termination of appointment of Debbie Blackburn as a secretary on 2024-11-13
dot icon17/12/2024
Appointment of Mrs Julie Mary Preston as a secretary on 2024-11-13
dot icon23/10/2024
Full accounts made up to 2024-04-30
dot icon18/10/2024
Notification of Andrew Moorcroft as a person with significant control on 2024-09-26
dot icon12/10/2024
Cessation of Karen Nicola Houghton as a person with significant control on 2024-09-26
dot icon12/10/2024
Termination of appointment of Kirstie Joanne Simpson as a director on 2024-09-26
dot icon12/10/2024
Appointment of Miss Claire Patricia Harris as a director on 2024-09-26
dot icon12/10/2024
Director's details changed for Mrs Julie Mary Preston on 2024-09-26
dot icon12/10/2024
Termination of appointment of Karen Nicola Houghton as a director on 2024-09-26
dot icon12/10/2024
Appointment of Mr Andrew Moorcroft as a director on 2024-09-26
dot icon30/04/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon27/03/2024
Appointment of Mrs Julie Mary Preston as a director on 2024-03-20
dot icon25/03/2024
Termination of appointment of Patricia Margaret Kitto as a director on 2024-02-07
dot icon29/11/2023
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon29/11/2023
Certificate of change of name
dot icon29/11/2023
Change of name notice
dot icon22/11/2023
Termination of appointment of Stuart Anthony Hurst as a director on 2023-11-15
dot icon22/11/2023
Director's details changed for Mr Stuart Glyn Browne on 2023-11-22
dot icon20/11/2023
Accounts for a small company made up to 2023-04-30
dot icon03/11/2023
Notification of Karen Nicola Houghton as a person with significant control on 2023-09-27
dot icon03/11/2023
Director's details changed for Mrs Karen Nicola Houghton on 2023-10-27
dot icon01/11/2023
Cessation of Peter Mark Astley as a person with significant control on 2023-09-27
dot icon26/07/2023
Termination of appointment of Peter Mark Astley as a director on 2023-07-20
dot icon15/06/2023
Termination of appointment of Paul Macleod as a director on 2023-06-08
dot icon10/05/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon06/02/2023
Appointment of Mrs Tara Phillips as a director on 2022-09-29
dot icon04/02/2023
Termination of appointment of Conor Jack Austin as a director on 2022-09-29
dot icon04/02/2023
Termination of appointment of Pam Eden as a director on 2022-09-29
dot icon04/02/2023
Termination of appointment of John Sydney Gartside as a director on 2022-09-29
dot icon04/02/2023
Appointment of Mr Paul Macleod as a director on 2022-09-29
dot icon04/02/2023
Appointment of Mr Stuart Glyn Browne as a director on 2022-09-29
dot icon23/01/2023
Accounts for a small company made up to 2022-04-30
dot icon28/04/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon19/10/2021
Accounts for a small company made up to 2021-04-30
dot icon07/05/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon03/03/2021
Termination of appointment of Anthony Edward Coyne as a director on 2020-09-19
dot icon03/03/2021
Termination of appointment of Charles Anthony Newton Agar as a secretary on 2021-01-14
dot icon03/03/2021
Appointment of Mrs Kirstie Joanne Simpson as a director on 2021-01-14
dot icon03/03/2021
Appointment of Mrs Debbie Blackburn as a secretary on 2021-01-14
dot icon30/09/2020
Accounts for a small company made up to 2020-04-30
dot icon28/04/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon10/03/2020
Director's details changed for Mr Peter Mark Astley on 2020-02-28
dot icon09/03/2020
Notification of Peter Mark Astley as a person with significant control on 2020-02-16
dot icon01/03/2020
Termination of appointment of Terence Patrick O'neill as a director on 2020-02-13
dot icon01/03/2020
Cessation of Terry Patrick O'neill as a person with significant control on 2019-10-19
dot icon14/10/2019
Accounts for a small company made up to 2019-04-30
dot icon01/05/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon27/11/2018
Appointment of Mrs Pam Eden as a director on 2018-11-18
dot icon16/10/2018
Full accounts made up to 2018-04-30
dot icon10/10/2018
Appointment of Mr Conor Jack Austin as a director on 2018-09-25
dot icon09/10/2018
Termination of appointment of Daniel George Bunstone as a director on 2018-09-25
dot icon28/04/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon04/04/2018
Termination of appointment of Neil Shaw as a director on 2018-03-29
dot icon05/10/2017
Full accounts made up to 2017-04-30
dot icon27/09/2017
Termination of appointment of Angela Marie Powers as a director on 2017-09-21
dot icon28/04/2017
Confirmation statement made on 2017-04-28 with updates
dot icon24/04/2017
Appointment of Mr Stuart Anthony Hurst as a director on 2017-04-20
dot icon12/01/2017
Appointment of Reverend Neil Shaw as a director on 2017-01-12
dot icon31/10/2016
Termination of appointment of Stephen Leslie Kingsnorth as a director on 2016-10-18
dot icon31/10/2016
Appointment of Dr Daniel George Bunstone as a director on 2016-10-18
dot icon06/10/2016
Full accounts made up to 2016-04-30
dot icon29/04/2016
Annual return made up to 2016-04-28 no member list
dot icon01/04/2016
Termination of appointment of Michael Lomax as a director on 2016-03-17
dot icon27/10/2015
Full accounts made up to 2015-04-30
dot icon23/09/2015
Appointment of Mrs Karen Nicola Houghton as a director on 2015-04-23
dot icon13/04/2015
Annual return made up to 2015-04-11 no member list
dot icon29/01/2015
Appointment of Mr Michael Lomax as a director on 2014-11-13
dot icon28/01/2015
Appointment of Mrs Angela Marie Powers as a director on 2015-01-22
dot icon13/11/2014
Termination of appointment of Kelly Suzanne Simcock as a director on 2014-09-17
dot icon13/11/2014
Termination of appointment of Andrew John Gatcliffe as a director on 2014-11-13
dot icon23/10/2014
Full accounts made up to 2014-04-30
dot icon23/07/2014
Termination of appointment of Nicola Caroline Priest as a director on 2014-07-17
dot icon11/04/2014
Annual return made up to 2014-04-11 no member list
dot icon10/12/2013
Total exemption full accounts made up to 2013-04-30
dot icon08/11/2013
Appointment of Mr Peter Mark Astley as a director
dot icon12/04/2013
Annual return made up to 2013-04-11 no member list
dot icon12/04/2013
Director's details changed for Miss Kelly Suzanne Simcock on 2013-04-11
dot icon17/01/2013
Appointment of Mr Alan Yates as a director
dot icon14/01/2013
Total exemption full accounts made up to 2012-04-30
dot icon17/04/2012
Annual return made up to 2012-04-11 no member list
dot icon20/01/2012
Total exemption full accounts made up to 2011-04-30
dot icon21/04/2011
Annual return made up to 2011-04-11 no member list
dot icon11/03/2011
Certificate of change of name
dot icon01/02/2011
Total exemption full accounts made up to 2010-04-30
dot icon10/11/2010
Resolutions
dot icon14/10/2010
Change of name notice
dot icon13/04/2010
Appointment of Reverend Stephen Leslie Kingsnorth as a director
dot icon13/04/2010
Director's details changed for Anthony Edward Coyne on 2010-04-11
dot icon13/04/2010
Director's details changed for Terence Patrick O'neill on 2010-04-11
dot icon13/04/2010
Annual return made up to 2010-04-11 no member list
dot icon13/04/2010
Director's details changed for John Sydney Gartside on 2010-04-11
dot icon13/04/2010
Director's details changed for Kelly Suzanne Simcock on 2010-04-11
dot icon13/04/2010
Director's details changed for Mrs Patricia Margaret Kitto on 2010-04-11
dot icon13/04/2010
Director's details changed for Nicola Caroline Priest on 2010-04-11
dot icon18/09/2009
Total exemption full accounts made up to 2009-04-30
dot icon23/04/2009
Annual return made up to 11/04/09
dot icon24/02/2009
Total exemption full accounts made up to 2008-04-30
dot icon18/11/2008
Appointment terminated director peter carey
dot icon18/11/2008
Appointment terminated director alan stephenson
dot icon13/05/2008
Annual return made up to 11/04/08
dot icon26/10/2007
Total exemption full accounts made up to 2007-04-30
dot icon05/09/2007
Total exemption full accounts made up to 2006-04-30
dot icon20/07/2007
Annual return made up to 11/04/07
dot icon08/06/2007
New director appointed
dot icon28/04/2007
New director appointed
dot icon04/08/2006
New director appointed
dot icon04/08/2006
New director appointed
dot icon27/07/2006
Annual return made up to 11/04/06
dot icon21/07/2006
New director appointed
dot icon11/04/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yates, Alan
Director
26/09/2012 - Present
5
Mr Andrew Moorcroft
Director
26/09/2024 - Present
3
Astley, Peter Mark
Director
11/04/2013 - 20/07/2023
1
Preston, Julie Mary
Director
20/03/2024 - Present
4
Browne, Stuart Glyn
Director
29/09/2022 - Present
5

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About WARRINGTON WOLVES COMMUNITY FOUNDATION

WARRINGTON WOLVES COMMUNITY FOUNDATION is an(a) Active company incorporated on 11/04/2005 with the registered office located at 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 WOLVES COMMUNITY FOUNDATION?

toggle

WARRINGTON WOLVES COMMUNITY FOUNDATION is currently Active. It was registered on 11/04/2005 .

Where is WARRINGTON WOLVES COMMUNITY FOUNDATION located?

toggle

WARRINGTON WOLVES COMMUNITY FOUNDATION is registered at Halliwell Jones Stadium, Winwick Road, Warrington, Cheshire WA2 7NE.

What does WARRINGTON WOLVES COMMUNITY FOUNDATION do?

toggle

WARRINGTON WOLVES COMMUNITY FOUNDATION operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for WARRINGTON WOLVES COMMUNITY FOUNDATION?

toggle

The latest filing was on 30/04/2026: Confirmation statement made on 2026-04-28 with no updates.