Background WavePink WaveYellow Wave

WOLVERHAMPTON WANDERERS PROPERTIES LIMITED (02638764)

WOLVERHAMPTON WANDERERS PROPERTIES LIMITED (02638764) is an active UK company. incorporated on 16 August 1991. with registered office in Wolverhampton. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. WOLVERHAMPTON WANDERERS PROPERTIES LIMITED has been registered for 34 years. Current directors include SHI, Jiaying.

Company Number
02638764
Status
active
Type
ltd
Incorporated
16 August 1991
Age
34 years
Address
Molineux Stadium, Wolverhampton, WV1 4QR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
SHI, Jiaying
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOLVERHAMPTON WANDERERS PROPERTIES LIMITED

WOLVERHAMPTON WANDERERS PROPERTIES LIMITED is an active company incorporated on 16 August 1991 with the registered office located in Wolverhampton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. WOLVERHAMPTON WANDERERS PROPERTIES LIMITED was registered 34 years ago.(SIC: 93110)

Status

active

Active since 34 years ago

Company No

02638764

LTD Company

Age

34 Years

Incorporated 16 August 1991

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 3 April 2026 (Just now)
Period: 1 June 2024 - 30 June 2025(14 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026

Previous Company Names

CHELTRADING 26 LIMITED
From: 16 August 1991To: 20 September 1991
Contact
Address

Molineux Stadium Waterloo Road Wolverhampton, WV1 4QR,

Timeline

22 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Aug 91
Loan Cleared
May 14
Loan Cleared
May 14
Director Joined
Oct 15
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Loan Secured
Jul 18
Loan Cleared
Sept 19
Loan Secured
Sept 19
Owner Exit
Feb 20
Owner Exit
Feb 20
Director Left
Apr 20
Loan Secured
Dec 20
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Secured
Sept 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

WILD, Matthew David

Active
Molineux Stadium, WolverhamptonWV1 4QR
Secretary
Appointed 13 Apr 2017

SHI, Jiaying

Active
Molineux Stadium, WolverhamptonWV1 4QR
Born April 1994
Director
Appointed 19 Dec 2025

FINN, Thomas Martin

Resigned
Pyethorn Farmhouse Whalley Road, BlackburnBB1 9LF
Secretary
Appointed 31 Jul 1995
Resigned 11 Oct 1996

SKIRROW, Richard Ian

Resigned
Molineux Stadium, WolverhamptonWV1 4QR
Secretary
Appointed 17 Jan 1997
Resigned 13 Apr 2017

QUADRANGLE SECRETARIES LIMITED

Resigned
95 The Promenade, CheltenhamGL50 1WG
Corporate secretary
Appointed 11 Oct 1996
Resigned 17 Jan 1997

QUADRANGLE SECRETARIES LIMITED

Resigned
95 The Promenade, CheltenhamGL50 1WG
Corporate nominee secretary
Appointed N/A
Resigned 31 Jul 1995

BLACKBURN, Michael John

Resigned
White Gates 7 Princes Drive, OxshottKT22 0UL
Born October 1930
Director
Appointed 23 Feb 1996
Resigned 22 May 1997

FAIRCLOUGH, Vincent William

Resigned
Jubilee Cottage, MalpasSY14 7HP
Born June 1950
Director
Appointed 09 Aug 2007
Resigned 21 Jul 2016

HARRIS, John Albert

Resigned
Cound Cottage, CressageSY5 6AF
Born September 1925
Director
Appointed N/A
Resigned 19 Dec 2003

HAYWARD, Jack Arnold, Sir

Resigned
PO BOX F99, Freeport
Born June 1923
Director
Appointed 02 Sept 1997
Resigned 19 Dec 2003

HAYWARD, Jonathan Michael

Resigned
East Learmouth, Cornhill On TweedTD12 4QB
Born June 1957
Director
Appointed N/A
Resigned 11 Mar 1998

HAYWARD, Richard Anthony

Resigned
5 Albert Place, LondonW8 5PD
Born March 1952
Director
Appointed 09 Sept 1997
Resigned 09 Aug 2007

HEMINGWAY, John Gwilym

Resigned
La Girouette, Col D'Eze
Born April 1931
Director
Appointed 09 Sept 1997
Resigned 09 Aug 2007

LEWIS, Ashley Martin

Resigned
Molineux Stadium, WolverhamptonWV1 4QR
Born April 1956
Director
Appointed 12 Oct 2015
Resigned 21 Jul 2016

MORGAN, Stephen Peter

Resigned
Carden Hall, ChesterCH3 9GB
Born November 1952
Director
Appointed 09 Aug 2007
Resigned 21 Jul 2016

MOXEY, Jeremy Derek

Resigned
Burley Hayes, WolverhamptonWV6 8BN
Born April 1963
Director
Appointed 19 Jun 2000
Resigned 05 Aug 2016

PEARSON, Keith David

Resigned
31 Clevedon Avenue, StaffordST17 0DJ
Born June 1943
Director
Appointed N/A
Resigned 16 Nov 1994

RICHARDS, John Peter

Resigned
Great Moor Road, WolverhamptonWV6 7AU
Born November 1950
Director
Appointed 27 Mar 1998
Resigned 15 Sept 2000

SHI, Yu

Resigned
Molineux Stadium, WolverhamptonWV1 4QR
Born July 1977
Director
Appointed 21 Jul 2016
Resigned 19 Dec 2025

STONES, James Nicholas

Resigned
Pine Cay,, St ClementJE2 6FX
Born October 1946
Director
Appointed N/A
Resigned 15 Sept 1997

SUN, Xiaotian

Resigned
Molineux Stadium, WolverhamptonWV1 4QR
Born December 1985
Director
Appointed 21 Jul 2016
Resigned 09 Apr 2020

WRIGHT, William Ambrose

Resigned
26 Farnham Close, LondonN20 9PW
Born February 1924
Director
Appointed N/A
Resigned 03 Sept 1994

Persons with significant control

3

1 Active
2 Ceased

Mr Guo Guangchang

Ceased
Molineux Stadium, WolverhamptonWV1 4QR
Born February 1967

Nature of Control

Ownership of shares 50 to 75 percent
Notified 21 Jul 2016
Ceased 21 Jul 2016

Fosun International Holdings Limited

Ceased
P.O. Box 957, Road Town

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Jul 2016
Ceased 21 Jul 2016

W. W. (1990) Limited

Active
Waterloo Road, WolverhamptonWV1 4QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jul 2016
Fundings
Financials
Latest Activities

Filing History

172

Accounts With Accounts Type Small
3 April 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Change To A Person With Significant Control
16 September 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2025
AAAnnual Accounts
Change Account Reference Date Company Current Extended
6 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
1 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 March 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2020
MR01Registration of a Charge
Memorandum Articles
16 December 2020
MAMA
Resolution
2 December 2020
RESOLUTIONSResolutions
Resolution
19 November 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
17 February 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
10 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 September 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2018
MR01Registration of a Charge
Auditors Resignation Company
26 March 2018
AUDAUD
Accounts With Accounts Type Full
8 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
3 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2016
TM01Termination of Director
Change Person Director Company With Change Date
8 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Full
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Mortgage Satisfy Charge Full
7 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Accounts With Accounts Type Full
19 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Accounts With Accounts Type Full
1 March 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 December 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Full
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Legacy
29 April 2010
MG02MG02
Legacy
29 April 2010
MG02MG02
Accounts With Accounts Type Full
2 March 2010
AAAnnual Accounts
Legacy
4 September 2009
363aAnnual Return
Accounts With Accounts Type Full
28 March 2009
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Accounts With Accounts Type Full
29 March 2008
AAAnnual Accounts
Legacy
25 September 2007
363sAnnual Return (shuttle)
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
14 September 2007
288bResignation of Director or Secretary
Legacy
14 September 2007
288bResignation of Director or Secretary
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
22 August 2007
288aAppointment of Director or Secretary
Legacy
22 August 2007
288bResignation of Director or Secretary
Legacy
22 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 June 2007
AAAnnual Accounts
Legacy
18 September 2006
363sAnnual Return (shuttle)
Legacy
11 April 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 April 2006
AAAnnual Accounts
Legacy
2 December 2005
395Particulars of Mortgage or Charge
Legacy
2 December 2005
395Particulars of Mortgage or Charge
Legacy
21 October 2005
403aParticulars of Charge Subject to s859A
Legacy
21 October 2005
403aParticulars of Charge Subject to s859A
Legacy
8 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 2005
AAAnnual Accounts
Legacy
23 March 2005
395Particulars of Mortgage or Charge
Legacy
23 March 2005
395Particulars of Mortgage or Charge
Legacy
26 January 2005
403aParticulars of Charge Subject to s859A
Legacy
26 January 2005
403aParticulars of Charge Subject to s859A
Legacy
18 December 2004
395Particulars of Mortgage or Charge
Legacy
5 November 2004
403aParticulars of Charge Subject to s859A
Legacy
14 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 2004
AAAnnual Accounts
Legacy
8 January 2004
288bResignation of Director or Secretary
Legacy
8 January 2004
288bResignation of Director or Secretary
Legacy
9 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 2003
AAAnnual Accounts
Legacy
2 September 2002
288cChange of Particulars
Legacy
2 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2002
AAAnnual Accounts
Legacy
2 November 2001
395Particulars of Mortgage or Charge
Legacy
2 November 2001
395Particulars of Mortgage or Charge
Legacy
2 November 2001
395Particulars of Mortgage or Charge
Legacy
23 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2001
AAAnnual Accounts
Legacy
15 December 2000
395Particulars of Mortgage or Charge
Legacy
28 September 2000
288bResignation of Director or Secretary
Memorandum Articles
31 August 2000
MEM/ARTSMEM/ARTS
Resolution
31 August 2000
RESOLUTIONSResolutions
Resolution
31 August 2000
RESOLUTIONSResolutions
Legacy
30 August 2000
363sAnnual Return (shuttle)
Legacy
26 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 May 2000
AAAnnual Accounts
Legacy
1 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1999
AAAnnual Accounts
Legacy
18 February 1999
288aAppointment of Director or Secretary
Legacy
17 September 1998
363sAnnual Return (shuttle)
Legacy
29 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 March 1998
AAAnnual Accounts
Legacy
12 March 1998
287Change of Registered Office
Legacy
27 November 1997
288aAppointment of Director or Secretary
Legacy
27 November 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
8 October 1997
288bResignation of Director or Secretary
Legacy
22 August 1997
363aAnnual Return
Legacy
19 June 1997
288bResignation of Director or Secretary
Legacy
29 May 1997
288cChange of Particulars
Legacy
27 February 1997
288aAppointment of Director or Secretary
Legacy
27 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 January 1997
AAAnnual Accounts
Legacy
15 October 1996
288bResignation of Director or Secretary
Legacy
15 October 1996
288aAppointment of Director or Secretary
Legacy
4 September 1996
363aAnnual Return
Legacy
4 April 1996
288288
Accounts With Accounts Type Full
1 April 1996
AAAnnual Accounts
Resolution
21 February 1996
RESOLUTIONSResolutions
Resolution
21 February 1996
RESOLUTIONSResolutions
Resolution
21 February 1996
RESOLUTIONSResolutions
Legacy
14 August 1995
288288
Legacy
14 August 1995
288288
Legacy
3 August 1995
363x363x
Accounts With Accounts Type Full
31 March 1995
AAAnnual Accounts
Legacy
1 March 1995
395Particulars of Mortgage or Charge
Legacy
16 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 December 1994
288288
Legacy
4 September 1994
88(2)R88(2)R
Legacy
4 September 1994
123Notice of Increase in Nominal Capital
Resolution
4 September 1994
RESOLUTIONSResolutions
Legacy
1 September 1994
363x363x
Resolution
30 August 1994
RESOLUTIONSResolutions
Resolution
30 August 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 April 1994
AAAnnual Accounts
Legacy
25 August 1993
363x363x
Accounts With Accounts Type Full
1 April 1993
AAAnnual Accounts
Legacy
10 September 1992
363x363x
Legacy
11 May 1992
224224
Legacy
14 January 1992
122122
Resolution
14 January 1992
RESOLUTIONSResolutions
Resolution
14 January 1992
RESOLUTIONSResolutions
Resolution
14 January 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 September 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 August 1991
NEWINCIncorporation