DAVE WHELAN SPORTS LIMITED
WIGAN

Hellopages » Greater Manchester » Wigan » WN5 8DB

Company number 06846128
Status Active
Incorporation Date 13 March 2009
Company Type Private Limited Company
Address WHELCO PLACE ENFIELD INDUSTRIAL ESTATE, ENFIELD STREET PEMBERTON, WIGAN, LANCASHIRE, WN5 8DB
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores, 93130 - Fitness facilities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 7 April 2017 with updates; Group of companies' accounts made up to 27 March 2016; Satisfaction of charge 1 in full. The most likely internet sites of DAVE WHELAN SPORTS LIMITED are www.davewhelansports.co.uk, and www.dave-whelan-sports.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. Dave Whelan Sports Limited is a Private Limited Company. The company registration number is 06846128. Dave Whelan Sports Limited has been working since 13 March 2009. The present status of the company is Active. The registered address of Dave Whelan Sports Limited is Whelco Place Enfield Industrial Estate Enfield Street Pemberton Wigan Lancashire Wn5 8db. . BEST, Jayne Alison is a Director of the company. BEST, Scott Barry is a Director of the company. CORNES, Daniel Andrew is a Director of the company. SHARPE, Matthew Joseph is a Director of the company. WHELAN, David is a Director of the company. WHELAN, Patricia Mary is a Director of the company. Secretary GEE, Andrew John has been resigned. Secretary WHELAN, Patricia Mary has been resigned. Director BEST, Scott Barry has been resigned. Director DUNN, Barry John Keith has been resigned. Director GEE, Andrew John has been resigned. Director HIGHAM, Winston has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Director
BEST, Jayne Alison
Appointed Date: 17 June 2016
62 years old

Director
BEST, Scott Barry
Appointed Date: 17 June 2016
49 years old

Director
CORNES, Daniel Andrew
Appointed Date: 17 June 2016
49 years old

Director
SHARPE, Matthew Joseph
Appointed Date: 18 March 2009
38 years old

Director
WHELAN, David
Appointed Date: 13 March 2009
88 years old

Director
WHELAN, Patricia Mary
Appointed Date: 15 January 2014
89 years old

Resigned Directors

Secretary
GEE, Andrew John
Resigned: 24 October 2014
Appointed Date: 06 April 2009

Secretary
WHELAN, Patricia Mary
Resigned: 06 April 2009
Appointed Date: 13 March 2009

Director
BEST, Scott Barry
Resigned: 16 March 2010
Appointed Date: 18 March 2009
49 years old

Director
DUNN, Barry John Keith
Resigned: 08 April 2015
Appointed Date: 13 April 2009
69 years old

Director
GEE, Andrew John
Resigned: 24 October 2014
Appointed Date: 18 March 2009
60 years old

Director
HIGHAM, Winston
Resigned: 04 December 2013
Appointed Date: 06 April 2009
69 years old

Persons With Significant Control

Mrs Jayne Alison Best
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

DAVE WHELAN SPORTS LIMITED Events

04 May 2017
Confirmation statement made on 7 April 2017 with updates
06 Jan 2017
Group of companies' accounts made up to 27 March 2016
13 Oct 2016
Satisfaction of charge 1 in full
05 Oct 2016
Registration of charge 068461280003, created on 30 September 2016
03 Oct 2016
Registration of charge 068461280002, created on 30 September 2016
...
... and 41 more events
24 Apr 2009
Registered office changed on 24/04/2009 from, kilshaw street pemberton, wigan, lancashire, WN5 8EA
17 Apr 2009
Ad 24/03/09\gbp si 999@1=999\gbp ic 1/1000\
26 Mar 2009
Director appointed scott best
23 Mar 2009
Director appointed andrew gee
13 Mar 2009
Incorporation

DAVE WHELAN SPORTS LIMITED Charges

30 September 2016
Charge code 0684 6128 0003
Delivered: 5 October 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties
Description: Not applicable…
30 September 2016
Charge code 0684 6128 0002
Delivered: 3 October 2016
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited as Security Trustee for the Secured Parties
Description: Nil…
27 April 2009
Debenture
Delivered: 8 May 2009
Status: Satisfied on 13 October 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…