Background WavePink WaveYellow Wave

WARRINGTON FOOTBALL CLUB LIMITED(THE) (00370871)

WARRINGTON FOOTBALL CLUB LIMITED(THE) (00370871) is an active UK company. incorporated on 25 November 1941. with registered office in Warrington. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. WARRINGTON FOOTBALL CLUB LIMITED(THE) has been registered for 84 years. Current directors include FITZPATRICK, Karl, MIDDLETON, Stuart.

Company Number
00370871
Status
active
Type
ltd
Incorporated
25 November 1941
Age
84 years
Address
The Halliwell Jones Stadium, Warrington, WA2 7NE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
FITZPATRICK, Karl, MIDDLETON, Stuart
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARRINGTON FOOTBALL CLUB LIMITED(THE)

WARRINGTON FOOTBALL CLUB LIMITED(THE) is an active company incorporated on 25 November 1941 with the registered office located in Warrington. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. WARRINGTON FOOTBALL CLUB LIMITED(THE) was registered 84 years ago.(SIC: 93120)

Status

active

Active since 84 years ago

Company No

00370871

LTD Company

Age

84 Years

Incorporated 25 November 1941

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

The Halliwell Jones Stadium Winwick Road Warrington, WA2 7NE,

Timeline

7 key events • 1941 - 2021

Funding Officers Ownership
Company Founded
Nov 41
Director Joined
Nov 09
Director Left
Feb 10
Director Left
Mar 15
Director Joined
May 18
Director Left
Jun 21
Director Joined
Jun 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

AGAR, Charles Anthony Newton

Active
The Halliwell Jones Stadium, WarringtonWA2 7NE
Secretary
Appointed 01 Mar 1999

FITZPATRICK, Karl

Active
The Halliwell Jones Stadium, WarringtonWA2 7NE
Born September 1980
Director
Appointed 17 May 2018

MIDDLETON, Stuart

Active
The Halliwell Jones Stadium, WarringtonWA2 7NE
Born December 1963
Director
Appointed 10 Jun 2021

BROWN, James Colin

Resigned
119 London Road, WarringtonWA4 6LG
Secretary
Appointed N/A
Resigned 23 Aug 1993

CLOSE, Ronald

Resigned
271 Warrington Road, WiganWN2 5RQ
Secretary
Appointed 01 Oct 1993
Resigned 16 Dec 1997

SMITH, John

Resigned
17 Broad Walk, BuxtonSK17 6JR
Secretary
Appointed 16 Dec 1997
Resigned 01 Mar 1999

BACKHOUSE, Alan Matthew

Resigned
Homestead, RuncornWA7 2PR
Born November 1939
Director
Appointed N/A
Resigned 10 Dec 1998

BRETHERTON, Paul Bernard

Resigned
30 Kenilworth Road, SaleM33 5FB
Born March 1931
Director
Appointed N/A
Resigned 10 Dec 1998

BROOMHEAD, Steven John, Professor

Resigned
Dark Lane, ChorleyPR6 8AH
Born January 1956
Director
Appointed 01 Nov 2009
Resigned 10 Jun 2021

CLARKE, Iain Christopher

Resigned
20 Grange Drive, EcclesM30 9JS
Born December 1958
Director
Appointed 10 Dec 1998
Resigned 02 Feb 2001

DEAKIN, Peter Joseph

Resigned
Chalfont 41 The Hamptons, WarringtonWA4 5JR
Born October 1953
Director
Appointed 15 Apr 1999
Resigned 31 Aug 2000

DOWSON, David Neil

Resigned
19 Ladywood Road, WarringtonWA5 5QR
Born March 1954
Director
Appointed 10 Dec 1998
Resigned 01 May 2002

GARRATT, William

Resigned
30 Beechways, WarringtonWA4 5ER
Born November 1938
Director
Appointed N/A
Resigned 10 Dec 1998

GATCLIFFE, Andrew John

Resigned
8 Leyburn Close, ManchesterM45 7UE
Born July 1955
Director
Appointed 01 May 2002
Resigned 31 Jan 2015

HIGHAM, Peter James

Resigned
Woodside, WarringtonWA4 5LD
Born October 1942
Director
Appointed N/A
Resigned 10 Dec 1998

PEER, Eric Douglas Harvey Hoyle, Lord

Resigned
Tryfaen, ChorleyPR6 9NE
Born February 1930
Director
Appointed 15 Apr 1999
Resigned 01 Dec 2009

QUAYLE, Pauline Julie

Resigned
Braemar, WarringtonWA4 5JD
Born March 1961
Director
Appointed 01 Jun 2000
Resigned 01 Mar 2002

SMITH, John

Resigned
17 Broad Walk, BuxtonSK17 6JR
Born June 1939
Director
Appointed 10 Dec 1998
Resigned 01 Mar 1999

VAN DE VELDE, Darryl

Resigned
3 Moss House Mews, WarringtonWA4 3ET
Born October 1951
Director
Appointed 10 Dec 1998
Resigned 25 Jul 2001

WORRALL, Eric

Resigned
29 Hillberry Crescent, WarringtonWA4 6AF
Born October 1942
Director
Appointed N/A
Resigned 10 Dec 1998

Persons with significant control

1

York Street, ManchesterM2 3BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

183

Accounts With Accounts Type Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2022
AAAnnual Accounts
Accounts With Accounts Type Full
5 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Change Person Secretary Company With Change Date
10 June 2021
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Accounts With Accounts Type Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2018
CH01Change of Director Details
Accounts With Accounts Type Small
10 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Accounts With Accounts Type Medium
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Small
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
9 April 2015
AR01AR01
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Accounts With Accounts Type Small
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
3 April 2014
AR01AR01
Accounts With Accounts Type Small
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Small
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Small
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Small
16 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Termination Director Company With Name
15 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 November 2009
AP01Appointment of Director
Termination Secretary Company
16 November 2009
TM02Termination of Secretary
Accounts With Accounts Type Small
24 July 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Accounts With Accounts Type Small
4 August 2008
AAAnnual Accounts
Legacy
18 March 2008
403aParticulars of Charge Subject to s859A
Legacy
18 March 2008
395Particulars of Mortgage or Charge
Legacy
18 March 2008
395Particulars of Mortgage or Charge
Legacy
29 January 2008
363aAnnual Return
Accounts With Accounts Type Small
29 December 2007
AAAnnual Accounts
Legacy
26 February 2007
363aAnnual Return
Legacy
19 February 2007
353353
Accounts With Accounts Type Small
19 July 2006
AAAnnual Accounts
Legacy
7 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 2005
AAAnnual Accounts
Legacy
23 March 2005
403aParticulars of Charge Subject to s859A
Legacy
23 March 2005
403aParticulars of Charge Subject to s859A
Legacy
23 March 2005
403aParticulars of Charge Subject to s859A
Legacy
12 January 2005
363sAnnual Return (shuttle)
Legacy
14 October 2004
288cChange of Particulars
Accounts With Accounts Type Small
4 October 2004
AAAnnual Accounts
Legacy
4 March 2004
287Change of Registered Office
Legacy
2 February 2004
363aAnnual Return
Legacy
2 February 2004
288cChange of Particulars
Accounts With Accounts Type Small
17 September 2003
AAAnnual Accounts
Legacy
20 August 2003
288bResignation of Director or Secretary
Legacy
20 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 February 2003
AAAnnual Accounts
Legacy
29 January 2003
363aAnnual Return
Legacy
15 October 2002
88(2)R88(2)R
Legacy
9 April 2002
88(2)R88(2)R
Resolution
29 March 2002
RESOLUTIONSResolutions
Resolution
29 March 2002
RESOLUTIONSResolutions
Resolution
29 March 2002
RESOLUTIONSResolutions
Resolution
29 March 2002
RESOLUTIONSResolutions
Resolution
29 March 2002
RESOLUTIONSResolutions
Legacy
20 March 2002
363aAnnual Return
Legacy
14 March 2002
288bResignation of Director or Secretary
Legacy
13 March 2002
88(2)R88(2)R
Accounts With Accounts Type Small
14 February 2002
AAAnnual Accounts
Legacy
12 October 2001
288bResignation of Director or Secretary
Legacy
8 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 January 2001
AAAnnual Accounts
Legacy
22 January 2001
363aAnnual Return
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
16 June 2000
288aAppointment of Director or Secretary
Legacy
14 February 2000
363aAnnual Return
Legacy
14 February 2000
363(353)363(353)
Legacy
14 February 2000
325a325a
Legacy
14 February 2000
288cChange of Particulars
Legacy
14 February 2000
288cChange of Particulars
Legacy
2 February 2000
288cChange of Particulars
Accounts With Accounts Type Full
30 November 1999
AAAnnual Accounts
Legacy
16 July 1999
403aParticulars of Charge Subject to s859A
Legacy
23 June 1999
395Particulars of Mortgage or Charge
Legacy
6 May 1999
363sAnnual Return (shuttle)
Legacy
29 April 1999
88(2)R88(2)R
Legacy
26 April 1999
288aAppointment of Director or Secretary
Legacy
25 April 1999
288aAppointment of Director or Secretary
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
19 March 1999
288bResignation of Director or Secretary
Legacy
12 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 December 1998
AAAnnual Accounts
Legacy
15 December 1998
288aAppointment of Director or Secretary
Legacy
15 December 1998
288aAppointment of Director or Secretary
Legacy
15 December 1998
288aAppointment of Director or Secretary
Legacy
15 December 1998
288bResignation of Director or Secretary
Legacy
15 December 1998
288bResignation of Director or Secretary
Legacy
15 December 1998
288bResignation of Director or Secretary
Legacy
15 December 1998
288bResignation of Director or Secretary
Legacy
12 December 1998
403aParticulars of Charge Subject to s859A
Legacy
12 December 1998
403aParticulars of Charge Subject to s859A
Legacy
12 December 1998
403aParticulars of Charge Subject to s859A
Legacy
12 December 1998
403aParticulars of Charge Subject to s859A
Legacy
12 December 1998
403aParticulars of Charge Subject to s859A
Legacy
12 December 1998
403aParticulars of Charge Subject to s859A
Legacy
12 December 1998
403aParticulars of Charge Subject to s859A
Resolution
2 July 1998
RESOLUTIONSResolutions
Resolution
2 July 1998
RESOLUTIONSResolutions
Legacy
2 July 1998
123Notice of Increase in Nominal Capital
Legacy
25 March 1998
363sAnnual Return (shuttle)
Legacy
9 February 1998
88(2)R88(2)R
Legacy
14 January 1998
395Particulars of Mortgage or Charge
Legacy
12 January 1998
288aAppointment of Director or Secretary
Legacy
12 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 December 1997
AAAnnual Accounts
Legacy
4 September 1997
395Particulars of Mortgage or Charge
Legacy
18 July 1997
395Particulars of Mortgage or Charge
Resolution
17 June 1997
RESOLUTIONSResolutions
Resolution
17 June 1997
RESOLUTIONSResolutions
Legacy
6 March 1997
363sAnnual Return (shuttle)
Legacy
3 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 1996
AAAnnual Accounts
Legacy
12 February 1996
225(1)225(1)
Legacy
13 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 April 1994
88(2)R88(2)R
Legacy
14 April 1994
363sAnnual Return (shuttle)
Legacy
6 April 1994
288288
Accounts With Accounts Type Small
2 March 1994
AAAnnual Accounts
Legacy
22 December 1993
288288
Legacy
7 July 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 March 1993
AAAnnual Accounts
Legacy
1 February 1993
88(2)R88(2)R
Legacy
1 February 1993
363sAnnual Return (shuttle)
Legacy
4 June 1992
88(2)R88(2)R
Legacy
12 May 1992
88(2)R88(2)R
Legacy
17 March 1992
88(2)R88(2)R
Accounts With Accounts Type Full
9 March 1992
AAAnnual Accounts
Legacy
27 February 1992
363b363b
Legacy
29 October 1991
287Change of Registered Office
Legacy
13 June 1991
288288
Legacy
13 June 1991
288288
Legacy
13 June 1991
88(2)R88(2)R
Accounts With Accounts Type Full
15 January 1991
AAAnnual Accounts
Legacy
15 January 1991
363aAnnual Return
Legacy
11 January 1991
288288
Legacy
11 January 1991
288288
Legacy
18 December 1990
88(2)R88(2)R
Legacy
30 November 1990
88(2)R88(2)R
Legacy
30 July 1990
395Particulars of Mortgage or Charge
Legacy
30 July 1990
395Particulars of Mortgage or Charge
Legacy
23 July 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 March 1990
AAAnnual Accounts
Legacy
27 March 1990
363363
Legacy
15 September 1989
395Particulars of Mortgage or Charge
Legacy
7 June 1989
288288
Legacy
23 May 1989
363363
Accounts With Accounts Type Full
23 May 1989
AAAnnual Accounts
Legacy
23 May 1989
PUC 2PUC 2
Legacy
20 December 1988
395Particulars of Mortgage or Charge
Legacy
31 March 1988
PUC 2PUC 2
Legacy
7 March 1988
363363
Accounts With Accounts Type Full
7 March 1988
AAAnnual Accounts
Legacy
26 August 1987
363363
Accounts With Accounts Type Full
26 August 1987
AAAnnual Accounts
Legacy
20 August 1987
395Particulars of Mortgage or Charge
Legacy
6 March 1987
363363
Resolution
28 February 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
17 November 1986
AAAnnual Accounts
Incorporation Company
25 November 1941
NEWINCIncorporation