Warrington Sports Holdings Limited WARRINGTON


Warrington Sports Holdings started in year 1998 as Private Limited Company with registration number 03683966. The Warrington Sports Holdings company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Warrington at The Halliwell Jones Stadium. Postal code: WA2 7NE.

Currently there are 7 directors in the the firm, namely Karl F., Michael L. and Stuart M. and others. In addition one secretary - Charles A. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Warrington Sports Holdings Limited Address / Contact

Office Address The Halliwell Jones Stadium
Office Address2 Winwick Road
Town Warrington
Post code WA2 7NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03683966
Date of Incorporation Thu, 10th Dec 1998
Industry Other sports activities
End of financial Year 30th November
Company age 26 years old
Account next due date Sat, 31st Aug 2024 (118 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Karl F.

Position: Director

Appointed: 17 May 2018

Michael L.

Position: Director

Appointed: 21 April 2016

Stuart M.

Position: Director

Appointed: 21 April 2016

Norman S.

Position: Director

Appointed: 17 November 2003

Steven B.

Position: Director

Appointed: 17 November 2003

Lance J.

Position: Director

Appointed: 01 November 2003

Charles A.

Position: Secretary

Appointed: 01 September 2003

Simon M.

Position: Director

Appointed: 11 February 1999

Steven B.

Position: Secretary

Appointed: 31 March 2023

Resigned: 24 July 2023

Diana T.

Position: Director

Appointed: 01 January 2007

Resigned: 17 May 2012

David W.

Position: Director

Appointed: 26 February 2004

Resigned: 01 January 2007

Margaret C.

Position: Director

Appointed: 01 November 2002

Resigned: 20 February 2004

Eric P.

Position: Director

Appointed: 10 December 2001

Resigned: 01 November 2009

Pauline Q.

Position: Director

Appointed: 10 December 2001

Resigned: 10 November 2003

Timothy J.

Position: Secretary

Appointed: 23 February 2001

Resigned: 01 September 2003

Andrew G.

Position: Director

Appointed: 06 November 2000

Resigned: 31 January 2015

Norman S.

Position: Director

Appointed: 10 December 1998

Resigned: 02 February 2001

David E.

Position: Secretary

Appointed: 10 December 1998

Resigned: 11 January 2001

Charles H.

Position: Director

Appointed: 10 December 1998

Resigned: 01 August 2014

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 December 1998

Resigned: 10 December 1998

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 10 December 1998

Resigned: 10 December 1998

Peter C.

Position: Director

Appointed: 10 December 1998

Resigned: 17 November 2003

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we found, there is Sjm Holdings North Limited from Manchester, England. The abovementioned PSC is categorised as "a company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Sjm Holdings North Limited

Colwyn Chambers 19 York Street, Manchester, M2 3BA, England

Legal authority United Kingdom
Legal form Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 08765740
Notified on 1 November 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to 2022/11/30
filed on: 23rd, August 2023
Free Download (31 pages)

Company search

Advertisements