Wolverhampton Wanderers Football Club (1986) Limited WOLVERHAMPTON


Founded in 1986, Wolverhampton Wanderers Football Club (1986), classified under reg no. 01989823 is an active company. Currently registered at Molineux Stadium WV1 4QR, Wolverhampton the company has been in the business for 38 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 31st May 2022.

At the moment there are 3 directors in the the firm, namely Yu S., John B. and John G.. In addition one secretary - Matthew W. - is with the company. At the moment 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.

Wolverhampton Wanderers Football Club (1986) Limited Address / Contact

Office Address Molineux Stadium
Office Address2 Waterloo Road
Town Wolverhampton
Post code WV1 4QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01989823
Date of Incorporation Fri, 14th Feb 1986
Industry Activities of sport clubs
End of financial Year 31st May
Company age 38 years old
Account next due date Thu, 29th Feb 2024 (81 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Matthew W.

Position: Secretary

Appointed: 13 April 2017

Yu S.

Position: Director

Appointed: 20 July 2016

John B.

Position: Director

Appointed: 06 October 2006

John G.

Position: Director

Appointed: 31 July 2006

Kevin T.

Position: Director

Appointed: 04 September 2019

Resigned: 09 February 2020

Laurie D.

Position: Director

Appointed: 11 August 2016

Resigned: 06 June 2017

Xiaotian S.

Position: Director

Appointed: 20 July 2016

Resigned: 09 April 2020

Ashley L.

Position: Director

Appointed: 12 October 2015

Resigned: 21 July 2016

Robert L.

Position: Director

Appointed: 08 January 2008

Resigned: 01 January 2013

Rupert H.

Position: Director

Appointed: 09 August 2007

Resigned: 26 June 2008

Stephen M.

Position: Director

Appointed: 09 August 2007

Resigned: 12 October 2015

Kevin T.

Position: Director

Appointed: 31 July 2006

Resigned: 26 June 2008

Jeremy M.

Position: Director

Appointed: 19 June 2000

Resigned: 05 August 2016

Victor L.

Position: Director

Appointed: 19 June 2000

Resigned: 17 January 2004

Paul M.

Position: Director

Appointed: 27 July 1999

Resigned: 31 July 2006

Derek H.

Position: Director

Appointed: 28 July 1998

Resigned: 01 July 2004

Richard H.

Position: Director

Appointed: 09 September 1997

Resigned: 31 July 2006

Rachael H.

Position: Director

Appointed: 09 September 1997

Resigned: 17 January 2004

Jack H.

Position: Director

Appointed: 09 September 1997

Resigned: 19 December 2003

Richard S.

Position: Secretary

Appointed: 17 January 1997

Resigned: 13 April 2017

Neptune Secretaries Limited

Position: Corporate Secretary

Appointed: 11 October 1996

Resigned: 17 January 1997

Michael B.

Position: Director

Appointed: 28 November 1995

Resigned: 22 May 1997

Thomas F.

Position: Secretary

Appointed: 06 February 1995

Resigned: 11 October 1996

John R.

Position: Director

Appointed: 19 December 1994

Resigned: 15 September 2000

Neptune Secretaries Limited

Position: Corporate Secretary

Appointed: 16 November 1994

Resigned: 06 February 1995

Keith P.

Position: Director

Appointed: 01 July 1992

Resigned: 16 November 1994

John H.

Position: Director

Appointed: 27 November 1991

Resigned: 19 December 2003

William W.

Position: Director

Appointed: 27 November 1991

Resigned: 03 September 1994

John H.

Position: Director

Appointed: 27 November 1991

Resigned: 17 January 2004

Keith P.

Position: Secretary

Appointed: 27 November 1991

Resigned: 16 November 1994

Jonathan H.

Position: Director

Appointed: 27 November 1991

Resigned: 05 May 1998

James S.

Position: Director

Appointed: 27 November 1991

Resigned: 15 September 1997

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we found, there is W. W. (1990) Limited from Wolverhampton, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is Fosun International Holdings Ltd. that entered Road Town, Virgin Islands, British as the address. This PSC has a legal form of "a limited liability company", owns 50,01-75% shares and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 50,01-75% shares. Then there is Guo G., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

W. W. (1990) Limited

Molineux Stadium Waterloo Road, Wolverhampton, WV1 4QR, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 21 July 2016
Nature of control: 75,01-100% shares

Fosun International Holdings Ltd.

PO BOX 957 Offshore Incorporations Centre, Road Town, Tortola, PO Box 957, Virgin Islands, British

Legal authority Company Law
Legal form Limited Liability Company
Country registered Bvi
Place registered Bvi
Registration number Not Known
Notified on 21 July 2016
Ceased on 21 July 2016
Nature of control: 50,01-75% shares
significiant influence or control
right to appoint and remove directors

Guo G.

Notified on 21 July 2016
Ceased on 21 July 2016
Nature of control: significiant influence or control
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st May 2023
filed on: 1st, March 2024
Free Download (39 pages)

Company search

Advertisements