Background WavePink WaveYellow Wave

SPORTING CLUB ST. HELENS LIMITED (03875497)

SPORTING CLUB ST. HELENS LIMITED (03875497) is an active UK company. incorporated on 11 November 1999. with registered office in St. Helens. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SPORTING CLUB ST. HELENS LIMITED has been registered for 26 years. Current directors include COLEMAN, Dermot John, COLEMAN, Michael, FAIRHURST, Michael Christopher and 4 others.

Company Number
03875497
Status
active
Type
ltd
Incorporated
11 November 1999
Age
26 years
Address
St Helens Rfc Stadium, St. Helens, WA9 3AL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
COLEMAN, Dermot John, COLEMAN, Michael, FAIRHURST, Michael Christopher, MARREN, Kevin John, MCCORMACK, Robert Keith, MCMANUS, Eamonn, NICHOLL, Joseph
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPORTING CLUB ST. HELENS LIMITED

SPORTING CLUB ST. HELENS LIMITED is an active company incorporated on 11 November 1999 with the registered office located in St. Helens. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SPORTING CLUB ST. HELENS LIMITED was registered 26 years ago.(SIC: 74990)

Status

active

Active since 26 years ago

Company No

03875497

LTD Company

Age

26 Years

Incorporated 11 November 1999

Size

N/A

Accounts

ARD: 30/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 5 August 2025 (7 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 July 2026
Period: 1 November 2024 - 30 October 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

COURSEBUY LIMITED
From: 11 November 1999To: 14 March 2001
Contact
Address

St Helens Rfc Stadium Mcmanus Drive St. Helens, WA9 3AL,

Previous Addresses

, Court Building Third Floor Alexandra Park, Prescot Road, St Helens, WA10 3TT
From: 20 October 2010To: 21 December 2011
, St. Helens Rugby League, Football Clu, Dunriding Lane, St. Helens, Merseyside, WA10 4AD
From: 11 November 1999To: 20 October 2010
Timeline

15 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Nov 99
Funding Round
Dec 09
Funding Round
Dec 09
Funding Round
Feb 10
Director Joined
Mar 10
Director Joined
Jun 10
Director Left
Feb 12
Director Left
Feb 12
Director Left
Aug 13
Director Joined
Nov 16
Funding Round
Feb 19
Loan Secured
Jul 19
Loan Secured
Jul 24
Director Joined
May 25
Director Left
Dec 25
4
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

8 Active
23 Resigned

SMALLSHAW, Peter

Active
Mcmanus Drive, St. HelensWA9 3AL
Secretary
Appointed 27 Mar 2024

COLEMAN, Dermot John

Active
Mcmanus Drive, St. HelensWA9 3AL
Born December 1962
Director
Appointed 22 Jul 2016

COLEMAN, Michael

Active
Mcmanus Drive, St. HelensWA9 3AL
Born October 1960
Director
Appointed 19 Mar 2010

FAIRHURST, Michael Christopher

Active
Mcmanus Drive, St. HelensWA9 3AL
Born May 1963
Director
Appointed 07 Feb 2025

MARREN, Kevin John

Active
Mcmanus Drive, St. HelensWA9 3AL
Born September 1960
Director
Appointed 10 Feb 2009

MCCORMACK, Robert Keith

Active
Mcmanus Drive, St. HelensWA9 3AL
Born September 1946
Director
Appointed 29 May 2009

MCMANUS, Eamonn

Active
Mcmanus Drive, St. HelensWA9 3AL
Born May 1956
Director
Appointed 30 Nov 2001

NICHOLL, Joseph

Active
Mcmanus Drive, St. HelensWA9 3AL
Born June 1964
Director
Appointed 27 Jan 2006

BARROW, Paul Bernard

Resigned
Pennsylvania Farm Barn, St HelensWA11 8NP
Secretary
Appointed 08 Nov 2006
Resigned 08 Jun 2007

BULLOUGH, John Samuel

Resigned
27 Oakwood Drive, LeighWN7 3LZ
Secretary
Appointed 06 Mar 2001
Resigned 27 Jan 2006

CARTER, Peter

Resigned
Mcmanus Drive, St. HelensWA9 3AL
Secretary
Appointed 29 Oct 2007
Resigned 30 Apr 2013

CULLEN, Michael John

Resigned
34 Delamere Street, WarringtonWA5 1PD
Secretary
Appointed 08 Jun 2007
Resigned 03 Sept 2007

KAY, Malcolm

Resigned
60 Swinburne Road, St HelensWA10 6AL
Secretary
Appointed 02 Dec 1999
Resigned 06 Mar 2001

KITCHEN, Paul John

Resigned
Mcmanus Drive, St HelensWA9 3AL
Secretary
Appointed 01 Aug 2013
Resigned 22 Jul 2016

WHITEHEAD, Colin Roy

Resigned
Mcmanus Drive, St HelensWA9 3AL
Secretary
Appointed 22 Jul 2016
Resigned 27 Mar 2024

HASLAMS SECRETARIES LIMITED

Resigned
14 Bold Street, WarringtonWA1 1DL
Corporate secretary
Appointed 27 Jan 2006
Resigned 08 Nov 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Nov 1999
Resigned 02 Dec 1999

ASHTON, Eric

Resigned
372 Prescot Road, St HelensWA10 3BE
Born January 1935
Director
Appointed 30 Nov 2001
Resigned 20 Mar 2008

BARROW, Paul Bernard

Resigned
Pennsylvania Farm Barn, St HelensWA11 8NP
Born June 1958
Director
Appointed 27 Jan 2006
Resigned 08 Jun 2007

BELL, Andrew James

Resigned
Mcmanus Drive, St. HelensWA9 3AL
Born April 1966
Director
Appointed 16 Apr 2009
Resigned 30 Jan 2012

COLQUITT, Anthony James

Resigned
Mcmanus Drive, St. HelensWA9 3AL
Born February 1960
Director
Appointed 04 Apr 2007
Resigned 29 Jul 2013

GREEN, Christopher James

Resigned
86 Whitbarrow Road, LymmWA13 9BA
Born March 1958
Director
Appointed 27 Jan 2006
Resigned 08 Jun 2007

HARTLEY, James Alexander George

Resigned
Mcmanus Drive, St. HelensWA9 3AL
Born September 1951
Director
Appointed 30 Nov 2001
Resigned 21 Nov 2025

KAY, Malcolm

Resigned
60 Swinburne Road, St HelensWA10 6AL
Born December 1947
Director
Appointed 02 Dec 1999
Resigned 25 Mar 2002

LYONS, Fergus John

Resigned
Dunriding Lane, St. HelensWA10 4AD
Born May 1961
Director
Appointed 19 Apr 2010
Resigned 30 Jan 2012

MCGUIRE, Donal Patrick

Resigned
Manor Road, Thornton HoughCH63 1JA
Born June 1959
Director
Appointed 27 Jan 2006
Resigned 08 Jun 2007

MCGUIRE, Sean Francis

Resigned
30 Churston Gardens, LondonN11 2NL
Born March 1955
Director
Appointed 09 Dec 2002
Resigned 18 Apr 2007

MULCAHY, Stephen Francis

Resigned
New Inns Barn, BlackburnBB1 4AH
Born June 1961
Director
Appointed 02 Dec 2003
Resigned 13 Apr 2005

SPENCER, Joseph Alan

Resigned
18 Brooklands Road, St. HelensWA10 5HF
Born July 1949
Director
Appointed 30 Nov 2001
Resigned 07 Sept 2009

THOMAS, Arthur William

Resigned
1 Hand Lane, LeighWN7 3LP
Born June 1943
Director
Appointed 02 Dec 1999
Resigned 08 Feb 2005

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 11 Nov 1999
Resigned 02 Dec 1999

Persons with significant control

2

Michael Coleman

Active
Mcmanus Drive, St. HelensWA9 3AL
Born October 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Eamonn Mcmanus

Active
Mcmanus Drive, St. HelensWA9 3AL
Born May 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

158

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Accounts With Accounts Type Group
5 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 July 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Accounts With Accounts Type Group
6 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2024
MR01Registration of a Charge
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Group
28 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
3 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 January 2022
PSC04Change of PSC Details
Accounts With Accounts Type Group
7 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
5 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
6 August 2019
AAAnnual Accounts
Resolution
1 August 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2019
MR01Registration of a Charge
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Capital Allotment Shares
25 February 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 February 2018
TM02Termination of Secretary
Change Person Secretary Company With Change Date
1 February 2018
CH03Change of Secretary Details
Accounts With Accounts Type Group
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
1 March 2017
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Accounts With Accounts Type Group
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Group
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Group
14 August 2014
AAAnnual Accounts
Second Filing Of Form With Form Type
17 April 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Resolution
27 November 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 September 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
16 August 2013
TM02Termination of Secretary
Termination Director Company With Name
8 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Group
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Resolution
10 January 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
21 December 2011
AD01Change of Registered Office Address
Legacy
20 August 2011
MG01MG01
Accounts With Accounts Type Group
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Group
5 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
30 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Capital Allotment Shares
16 February 2010
SH01Allotment of Shares
Capital Allotment Shares
2 December 2009
SH01Allotment of Shares
Capital Allotment Shares
2 December 2009
SH01Allotment of Shares
Legacy
17 September 2009
288bResignation of Director or Secretary
Legacy
14 September 2009
88(2)Return of Allotment of Shares
Legacy
14 September 2009
88(2)Return of Allotment of Shares
Legacy
14 September 2009
88(2)Return of Allotment of Shares
Legacy
14 September 2009
88(2)Return of Allotment of Shares
Legacy
14 September 2009
88(2)Return of Allotment of Shares
Legacy
14 September 2009
88(2)Return of Allotment of Shares
Resolution
7 September 2009
RESOLUTIONSResolutions
Legacy
7 September 2009
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Group
6 August 2009
AAAnnual Accounts
Legacy
14 July 2009
288aAppointment of Director or Secretary
Legacy
4 June 2009
363aAnnual Return
Legacy
20 April 2009
288aAppointment of Director or Secretary
Legacy
3 April 2009
288bResignation of Director or Secretary
Legacy
17 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
27 November 2008
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Accounts With Accounts Type Small
28 November 2007
AAAnnual Accounts
Legacy
21 November 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
28 June 2007
288bResignation of Director or Secretary
Legacy
28 June 2007
288bResignation of Director or Secretary
Legacy
28 June 2007
288bResignation of Director or Secretary
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
88(2)R88(2)R
Legacy
15 May 2007
88(3)88(3)
Legacy
15 May 2007
88(2)R88(2)R
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288bResignation of Director or Secretary
Legacy
16 April 2007
363aAnnual Return
Accounts With Accounts Type Medium
8 December 2006
AAAnnual Accounts
Legacy
4 December 2006
363aAnnual Return
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
14 November 2006
88(2)R88(2)R
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
288bResignation of Director or Secretary
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 November 2005
AAAnnual Accounts
Legacy
1 July 2005
288bResignation of Director or Secretary
Legacy
7 April 2005
363sAnnual Return (shuttle)
Legacy
22 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
3 December 2004
AAAnnual Accounts
Legacy
7 May 2004
363sAnnual Return (shuttle)
Legacy
20 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
4 September 2003
AAAnnual Accounts
Resolution
3 June 2003
RESOLUTIONSResolutions
Legacy
12 May 2003
363sAnnual Return (shuttle)
Legacy
21 March 2003
288aAppointment of Director or Secretary
Legacy
13 February 2003
403aParticulars of Charge Subject to s859A
Legacy
13 February 2003
403aParticulars of Charge Subject to s859A
Legacy
26 September 2002
395Particulars of Mortgage or Charge
Legacy
26 September 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 September 2002
AAAnnual Accounts
Legacy
4 July 2002
225Change of Accounting Reference Date
Resolution
15 May 2002
RESOLUTIONSResolutions
Resolution
15 May 2002
RESOLUTIONSResolutions
Legacy
22 April 2002
363sAnnual Return (shuttle)
Legacy
4 April 2002
288bResignation of Director or Secretary
Legacy
4 April 2002
288bResignation of Director or Secretary
Legacy
3 April 2002
PROSPPROSP
Resolution
19 February 2002
RESOLUTIONSResolutions
Legacy
7 February 2002
288aAppointment of Director or Secretary
Legacy
7 February 2002
288aAppointment of Director or Secretary
Legacy
7 February 2002
288aAppointment of Director or Secretary
Legacy
7 February 2002
288aAppointment of Director or Secretary
Resolution
13 September 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 August 2001
AAAnnual Accounts
Legacy
5 April 2001
363aAnnual Return
Legacy
15 March 2001
288bResignation of Director or Secretary
Legacy
15 March 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 March 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 January 2000
123Notice of Increase in Nominal Capital
Legacy
4 January 2000
287Change of Registered Office
Legacy
22 December 1999
288aAppointment of Director or Secretary
Legacy
22 December 1999
288aAppointment of Director or Secretary
Legacy
22 December 1999
287Change of Registered Office
Legacy
20 December 1999
288bResignation of Director or Secretary
Legacy
20 December 1999
288bResignation of Director or Secretary
Incorporation Company
11 November 1999
NEWINCIncorporation