WIGAN RUGBY LEAGUE CLUB LIMITED
WIGAN WIGAN FOOTBALL CLUB LIMITED(THE)

Hellopages » Greater Manchester » Wigan » WN5 9XL

Company number 00174692
Status Active
Incorporation Date 12 May 1921
Company Type Private Limited Company
Address CENTRAL PARK MONTROSE AVENUE, PEMBERTON, WIGAN, ENGLAND, WN5 9XL
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration one hundred and seventy-five events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Termination of appointment of David John Tully as a director on 6 January 2017; Appointment of Mr David John Moore as a secretary on 11 October 2016. The most likely internet sites of WIGAN RUGBY LEAGUE CLUB LIMITED are www.wiganrugbyleagueclub.co.uk, and www.wigan-rugby-league-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and four years and five months. Wigan Rugby League Club Limited is a Private Limited Company. The company registration number is 00174692. Wigan Rugby League Club Limited has been working since 12 May 1921. The present status of the company is Active. The registered address of Wigan Rugby League Club Limited is Central Park Montrose Avenue Pemberton Wigan England Wn5 9xl. . MOORE, David John is a Secretary of the company. BROOKES, Christopher, Dr is a Director of the company. HIGHAM, John Joseph Winston is a Director of the company. LENAGAN, Ian Francis is a Director of the company. RADLINSKI, Kristian John is a Director of the company. Secretary BOLTON, Sally has been resigned. Secretary BRADSHAW, David has been resigned. Secretary CLARKE, Philip Anthony has been resigned. Secretary COLLING, Michael Leonard has been resigned. Secretary HANSFORD, Nigel Antony has been resigned. Secretary HANSFORD, Nigel Antony has been resigned. Secretary LEATHERBARROW, Melvyn Douglas has been resigned. Secretary LINDSAY, Maurice Patrick has been resigned. Secretary ROBINSON, John has been resigned. Secretary SHARKEY, Elizabeth Mary has been resigned. Secretary THOMAS, Arthur William has been resigned. Secretary TULLY, David John has been resigned. Secretary WRIGHT, Paul Keith has been resigned. Director ASHCROFT, Brian Thomas has been resigned. Director BRADSHAW, David has been resigned. Director CLARKE, Philip Anthony has been resigned. Director COLLING, Michael Leonard has been resigned. Director GEE, Richard Charles has been resigned. Director HANSFORD, Nigel Antony has been resigned. Director HILTON, John has been resigned. Director LEATHERBARROW, Melvyn Douglas has been resigned. Director LEATHERBARROW, Melvyn Douglas has been resigned. Director LEATHERBARROW, Melvyn Douglas has been resigned. Director LINDSAY, Maurice Patrick has been resigned. Director LINDSAY, Maurice Patrick has been resigned. Director NOLAN, Michael Francis has been resigned. Director NORBURY, Charles Peter has been resigned. Director RATHBONE, Thomas Alfred has been resigned. Director ROBINSON, John has been resigned. Director SHARKEY, Elizabeth Mary has been resigned. Director SUTTON, Alan John has been resigned. Director THOMAS, Arthur William has been resigned. Director TULLY, David John has been resigned. Director WHELAN, David has been resigned. Director WILLIAMS, Phillip Roy has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
MOORE, David John
Appointed Date: 11 October 2016

Director
BROOKES, Christopher, Dr
Appointed Date: 15 July 2016
66 years old

Director
HIGHAM, John Joseph Winston
Appointed Date: 29 July 2010
69 years old

Director
LENAGAN, Ian Francis
Appointed Date: 04 December 2007
79 years old

Director
RADLINSKI, Kristian John
Appointed Date: 09 January 2015
49 years old

Resigned Directors

Secretary
BOLTON, Sally
Resigned: 12 July 2002
Appointed Date: 31 August 2001

Secretary
BRADSHAW, David
Resigned: 09 January 1998
Appointed Date: 29 October 1997

Secretary
CLARKE, Philip Anthony
Resigned: 25 January 1999
Appointed Date: 14 July 1998

Secretary
COLLING, Michael Leonard
Resigned: 10 July 1998
Appointed Date: 05 February 1998

Secretary
HANSFORD, Nigel Antony
Resigned: 31 May 2014
Appointed Date: 01 December 2008

Secretary
HANSFORD, Nigel Antony
Resigned: 01 December 2007
Appointed Date: 12 July 2002

Secretary
LEATHERBARROW, Melvyn Douglas
Resigned: 05 February 1998
Appointed Date: 09 January 1998

Secretary
LINDSAY, Maurice Patrick
Resigned: 31 October 1992

Secretary
ROBINSON, John
Resigned: 18 August 1997
Appointed Date: 31 October 1992

Secretary
SHARKEY, Elizabeth Mary
Resigned: 31 August 2001
Appointed Date: 25 January 1999

Secretary
THOMAS, Arthur William
Resigned: 28 October 1997
Appointed Date: 19 September 1997

Secretary
TULLY, David John
Resigned: 11 October 2016
Appointed Date: 31 May 2014

Secretary
WRIGHT, Paul Keith
Resigned: 01 December 2008
Appointed Date: 04 December 2007

Director
ASHCROFT, Brian Thomas
Resigned: 01 December 2007
Appointed Date: 17 March 2006
84 years old

Director
BRADSHAW, David
Resigned: 05 February 1998
Appointed Date: 25 February 1997
82 years old

Director
CLARKE, Philip Anthony
Resigned: 25 January 1999
Appointed Date: 27 March 1998
54 years old

Director
COLLING, Michael Leonard
Resigned: 10 July 1998
Appointed Date: 05 February 1998
63 years old

Director
GEE, Richard Charles
Resigned: 19 August 1997
Appointed Date: 19 August 1997
62 years old

Director
HANSFORD, Nigel Antony
Resigned: 23 May 2014
Appointed Date: 01 June 2010
61 years old

Director
HILTON, John
Resigned: 13 November 1996
104 years old

Director
LEATHERBARROW, Melvyn Douglas
Resigned: 01 December 2007
Appointed Date: 23 November 2005
79 years old

Director
LEATHERBARROW, Melvyn Douglas
Resigned: 07 March 1998
Appointed Date: 28 October 1997
79 years old

Director
LEATHERBARROW, Melvyn Douglas
Resigned: 24 February 1997
Appointed Date: 31 October 1992
79 years old

Director
LINDSAY, Maurice Patrick
Resigned: 01 December 2007
Appointed Date: 01 November 1999
84 years old

Director
LINDSAY, Maurice Patrick
Resigned: 31 October 1992
84 years old

Director
NOLAN, Michael Francis
Resigned: 10 July 1998
Appointed Date: 29 October 1997
69 years old

Director
NORBURY, Charles Peter
Resigned: 12 September 2000
Appointed Date: 14 July 1998
72 years old

Director
RATHBONE, Thomas Alfred
Resigned: 18 August 1997
93 years old

Director
ROBINSON, John
Resigned: 18 August 1997
83 years old

Director
SHARKEY, Elizabeth Mary
Resigned: 01 March 2002
Appointed Date: 25 January 1999
62 years old

Director
SUTTON, Alan John
Resigned: 19 August 1997
Appointed Date: 19 August 1997
77 years old

Director
THOMAS, Arthur William
Resigned: 28 October 1997
Appointed Date: 18 February 1997
82 years old

Director
TULLY, David John
Resigned: 06 January 2017
Appointed Date: 09 January 2015
47 years old

Director
WHELAN, David
Resigned: 01 December 2007
Appointed Date: 09 February 2000
88 years old

Director
WILLIAMS, Phillip Roy
Resigned: 01 December 2007
Appointed Date: 10 March 2006
78 years old

Persons With Significant Control

Mr Ian Francis Lenagan
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

WIGAN RUGBY LEAGUE CLUB LIMITED Events

07 Apr 2017
Confirmation statement made on 1 March 2017 with updates
07 Feb 2017
Termination of appointment of David John Tully as a director on 6 January 2017
25 Oct 2016
Appointment of Mr David John Moore as a secretary on 11 October 2016
24 Oct 2016
Registered office address changed from Dw Stadium Loire Drive Robin Park Wigan Lancashire WN5 0UH to Central Park Montrose Avenue Pemberton Wigan WN5 9XL on 24 October 2016
24 Oct 2016
Termination of appointment of David John Tully as a secretary on 11 October 2016
...
... and 165 more events
20 Nov 1987
Return made up to 14/01/87; full list of members

26 Oct 1987
Particulars of mortgage/charge

07 Aug 1987
Accounts made up to 21 May 1985

07 Aug 1987
Accounts made up to 21 May 1984

12 May 1921
Certificate of incorporation

WIGAN RUGBY LEAGUE CLUB LIMITED Charges

20 February 2013
Legal charge
Delivered: 23 February 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a and situate at wigan rugby league training…
16 October 2012
Mortgage
Delivered: 30 October 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as and situate at wigan rugby league…
14 July 2010
Debenture
Delivered: 21 July 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 December 2007
Debenture
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: Howper 622 Limited
Description: Fixed and floating charges over the undertaking and all…
11 July 2005
Guarantee & debenture
Delivered: 29 July 2005
Status: Satisfied on 29 December 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 November 2000
Debenture
Delivered: 17 November 2000
Status: Satisfied on 29 December 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 March 1997
Legal charge
Delivered: 3 April 1997
Status: Satisfied on 1 March 2001
Persons entitled: Tesco Stores Limited
Description: The property described in the sale agreement and any part…
21 August 1995
Deed poll
Delivered: 24 August 1995
Status: Satisfied on 10 June 1998
Persons entitled: The Stockholders for the Time Being Entered in the Register Maintained by the Company Asholders of the Stock
Description: Floating charge on the undertaking property and assets of…
27 April 1993
Debenture
Delivered: 6 May 1993
Status: Satisfied on 15 October 1998
Persons entitled: National Westminster Bank PLC
Description: A floating charge over the undertaking property and assets…
18 November 1992
Promissory note/equitable charge convertible into legal charge
Delivered: 24 November 1992
Status: Satisfied on 19 March 1997
Persons entitled: Melvyn Douglas Leatherbarrow
Description: All land and property owned by or leased to the wigan…
14 January 1992
Promissory note/equitable charge
Delivered: 18 January 1992
Status: Satisfied on 6 September 1995
Persons entitled: J.J.B.(Sports)Limited
Description: Land at central park wigan lancs.
20 October 1987
Legal charge
Delivered: 26 October 1987
Status: Satisfied on 19 May 1993
Persons entitled: Whitbread and Company Public Limited Company
Description: The f/h property r/a wigal rugby league football club…
28 May 1985
Legal charge
Delivered: 3 June 1985
Status: Satisfied on 24 February 1988
Persons entitled: Matthew Brown PLC
Description: By way of legal mortgage all that f/h premises occupied by…
14 January 1983
Series of debentures
Delivered: 2 February 1983
Status: Satisfied on 18 March 1997
2 February 1982
Legal charge
Delivered: 5 February 1982
Status: Satisfied on 24 February 1988
Persons entitled: Matthew Brown P.L.C.
Description: F/H land & property at coronation park wigan land reg under…
9 March 1981
Legal mortgage
Delivered: 30 March 1981
Status: Satisfied on 15 October 1998
Persons entitled: National Westminster Bank PLC
Description: F/H colinfield house, colin street, wigan lancashire.…
9 March 1981
Legal charge
Delivered: 27 March 1981
Status: Satisfied on 15 October 1998
Persons entitled: National Westminster Bank PLC
Description: F/H near powell street, hilta street, standishgate wigan.…
16 March 1972
Memo of deposit
Delivered: 20 March 1972
Status: Satisfied on 15 October 1998
Persons entitled: National Westminster Bank PLC
Description: Deeds & documents re:- colinfield house,colin street.and…