WIGAN SPORTING CLUB LIMITED

Register to unlock more data on OkredoRegister

WIGAN SPORTING CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06302126

Incorporation date

04/07/2007

Size

Small

Contacts

Registered address

Registered address

Robin Park Arena, Loire Drive, Wigan, Lancashire WN5 0UHCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2007)
dot icon12/09/2025
Accounts for a small company made up to 2024-11-30
dot icon05/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon04/02/2025
Termination of appointment of David John Moore as a secretary on 2025-01-31
dot icon28/11/2024
Accounts for a small company made up to 2023-11-30
dot icon12/08/2024
Confirmation statement made on 2024-07-04 with updates
dot icon22/12/2023
Cessation of Ian Francis Lenagan as a person with significant control on 2023-12-01
dot icon22/12/2023
Termination of appointment of Adrian Peter Lenagan as a director on 2023-12-01
dot icon22/12/2023
Termination of appointment of Ann Lenagan as a director on 2023-12-01
dot icon22/12/2023
Termination of appointment of Ian Francis Lenagan as a director on 2023-12-01
dot icon22/12/2023
Cessation of Ann Lenagan as a person with significant control on 2023-12-01
dot icon22/12/2023
Termination of appointment of Simon Francis Lenagan as a director on 2023-12-01
dot icon01/12/2023
Certificate of change of name
dot icon30/08/2023
Accounts for a small company made up to 2022-11-30
dot icon03/08/2023
Confirmation statement made on 2023-07-04 with updates
dot icon24/02/2023
Statement of capital following an allotment of shares on 2023-01-25
dot icon24/02/2023
Cessation of Simon Francis Lenagan as a person with significant control on 2023-01-25
dot icon07/02/2023
Termination of appointment of Darryl Charles Eales as a director on 2023-01-25
dot icon29/11/2022
Group of companies' accounts made up to 2021-11-30
dot icon21/09/2022
Compulsory strike-off action has been discontinued
dot icon20/09/2022
First Gazette notice for compulsory strike-off
dot icon15/09/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon15/11/2021
Confirmation statement made on 2021-07-04 with updates
dot icon04/09/2021
Group of companies' accounts made up to 2020-11-30
dot icon04/12/2020
Group of companies' accounts made up to 2019-11-30
dot icon21/09/2020
Appointment of Mr Darryl Charles Eales as a director on 2020-09-21
dot icon14/08/2020
Statement of capital following an allotment of shares on 2020-07-24
dot icon14/08/2020
Resolutions
dot icon14/08/2020
Sub-division of shares on 2020-07-24
dot icon29/07/2020
Notification of Michael Thomas Danson as a person with significant control on 2020-07-24
dot icon29/07/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon28/07/2020
Change of details for Ms Ann Lenagan as a person with significant control on 2020-07-24
dot icon27/07/2020
Appointment of Mr Benjamin Joseph Goodburn as a director on 2020-07-24
dot icon02/10/2019
Group of companies' accounts made up to 2018-11-30
dot icon06/08/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon17/07/2019
Director's details changed for Mr Ian Francis Lenagan on 2019-07-17
dot icon17/07/2019
Director's details changed for Mr Adrian Peter Lenagan on 2019-07-17
dot icon08/05/2019
Registered office address changed from Central Park Montrose Avenue Wigan Lancashire WN5 9XL to Robin Park Arena Loire Drive Wigan Lancashire WN5 0UH on 2019-05-08
dot icon05/09/2018
Group of companies' accounts made up to 2017-11-30
dot icon14/08/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon05/09/2017
Group of companies' accounts made up to 2016-11-30
dot icon25/07/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon28/06/2017
Second filing of Confirmation Statement dated 04/07/2016
dot icon25/10/2016
Appointment of Mr David John Moore as a secretary on 2016-10-12
dot icon25/10/2016
Termination of appointment of David John Tully as a secretary on 2016-10-12
dot icon05/09/2016
Group of companies' accounts made up to 2015-11-30
dot icon07/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon07/09/2015
Group of companies' accounts made up to 2014-11-30
dot icon03/08/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon10/10/2014
Total exemption small company accounts made up to 2013-11-30
dot icon22/08/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon22/08/2014
Registered office address changed from Jjb Stadium Loire Drive Wigan Lancashire WN5 0UH to Central Park Montrose Avenue Wigan Lancashire WN5 9XL on 2014-08-22
dot icon07/07/2014
Appointment of Mr David John Tully as a secretary
dot icon07/07/2014
Termination of appointment of Nigel Hansford as a secretary
dot icon06/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon08/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon05/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon01/08/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon01/08/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon16/11/2010
Sub-division of shares on 2010-11-01
dot icon16/11/2010
Resolutions
dot icon05/11/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon14/09/2010
Appointment of Ann Lenagan as a director
dot icon09/09/2010
Appointment of Adrian Peter Lenagan as a director
dot icon09/09/2010
Appointment of Simon Francis Lenagan as a director
dot icon01/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon10/08/2009
Return made up to 04/07/09; full list of members
dot icon10/08/2009
Location of register of members
dot icon07/05/2009
Accounts for a dormant company made up to 2008-11-30
dot icon28/11/2008
Accounting reference date extended from 31/07/2008 to 30/11/2008
dot icon19/11/2008
Registered office changed on 19/11/2008 from oxford house cliftonville northampton northamptonshire NN1 5PN
dot icon19/11/2008
Appointment terminated secretary hp secretarial services LIMITED
dot icon19/11/2008
Secretary appointed nigel anthony hansford
dot icon14/11/2008
Certificate of change of name
dot icon31/07/2008
Return made up to 04/07/08; full list of members
dot icon30/07/2008
Location of register of members
dot icon26/10/2007
Director resigned
dot icon12/10/2007
New director appointed
dot icon04/07/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-98 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
98
519.47K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eales, Darryl Charles
Director
21/09/2020 - 25/01/2023
100
Lenagan, Ann
Director
01/08/2010 - 01/12/2023
6
Lenagan, Ian Francis
Director
04/10/2007 - 01/12/2023
52
Lenagan, Simon Francis
Director
19/08/2010 - 01/12/2023
7
Lenagan, Adrian Peter
Director
19/08/2010 - 01/12/2023
9

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WIGAN SPORTING CLUB LIMITED

WIGAN SPORTING CLUB LIMITED is an(a) Active company incorporated on 04/07/2007 with the registered office located at Robin Park Arena, Loire Drive, Wigan, Lancashire WN5 0UH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WIGAN SPORTING CLUB LIMITED?

toggle

WIGAN SPORTING CLUB LIMITED is currently Active. It was registered on 04/07/2007 .

Where is WIGAN SPORTING CLUB LIMITED located?

toggle

WIGAN SPORTING CLUB LIMITED is registered at Robin Park Arena, Loire Drive, Wigan, Lancashire WN5 0UH.

What does WIGAN SPORTING CLUB LIMITED do?

toggle

WIGAN SPORTING CLUB LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for WIGAN SPORTING CLUB LIMITED?

toggle

The latest filing was on 12/09/2025: Accounts for a small company made up to 2024-11-30.