Background WavePink WaveYellow Wave

ST HELENS TOWN LIMITED (04392840)

ST HELENS TOWN LIMITED (04392840) is an active UK company. incorporated on 12 March 2002. with registered office in St. Helens. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. ST HELENS TOWN LIMITED has been registered for 24 years. Current directors include BAGSHAW, Michael, LINGARD, Stephen, MCKIERNAN, John and 2 others.

Company Number
04392840
Status
active
Type
ltd
Incorporated
12 March 2002
Age
24 years
Address
90 Hinckley Road, St. Helens, WA11 9JY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BAGSHAW, Michael, LINGARD, Stephen, MCKIERNAN, John, SCOTT, Gavin, STYLES, Paul
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST HELENS TOWN LIMITED

ST HELENS TOWN LIMITED is an active company incorporated on 12 March 2002 with the registered office located in St. Helens. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. ST HELENS TOWN LIMITED was registered 24 years ago.(SIC: 93120)

Status

active

Active since 24 years ago

Company No

04392840

LTD Company

Age

24 Years

Incorporated 12 March 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 November 2024 - 30 June 2025(9 months)
Type: Total Exemption (Full)

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 23 July 2025 (9 months ago)
Submitted on 26 July 2025 (9 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026

Previous Company Names

SAINT HELENS TOWN LIMITED
From: 12 March 2002To: 25 March 2002
Contact
Address

90 Hinckley Road St. Helens, WA11 9JY,

Previous Addresses

35 Roysten Gardens St. Helens WA9 1RJ England
From: 12 July 2022To: 26 July 2023
C/O C/O Mr J Barrett 4 Grant Close St. Helens Merseyside WA10 2HG
From: 4 April 2011To: 12 July 2022
St. Helens Rugby League Stadium Dunriding Lane St. Helens Merseyside WA10 4AD
From: 12 March 2002To: 4 April 2011
Timeline

13 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Mar 02
Director Left
May 15
Director Joined
Jul 22
New Owner
Jul 22
Owner Exit
Jul 22
Director Left
Jul 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
New Owner
Jun 23
New Owner
Jun 23
Funding Round
Jun 23
1
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

LINGARD, Stephen Gareth

Active
Hinckley Road, St. HelensWA11 9JY
Secretary
Appointed 22 Jul 2024

MCKIERNAN, John

Active
Hinckley Road, St. HelensWA11 9JY
Secretary
Appointed 30 Jun 2022

BAGSHAW, Michael

Active
School Lane, SkelmersdaleWN8 0LW
Born August 1977
Director
Appointed 05 Nov 2022

LINGARD, Stephen

Active
Hinckley Road, St. HelensWA11 9JY
Born February 1976
Director
Appointed 05 Nov 2022

MCKIERNAN, John

Active
Hinckley Road, St. HelensWA11 9JY
Born April 1966
Director
Appointed 30 Jun 2022

SCOTT, Gavin

Active
Villiers Crescent, St. HelensWA10 5HP
Born August 1979
Director
Appointed 05 Nov 2022

STYLES, Paul

Active
Greenfield Road, St. HelensWA10 6SG
Born June 1979
Director
Appointed 05 Nov 2022

BARRETT, James

Resigned
4 Grant Close, St. HelensWA10 2HG
Secretary
Appointed 07 Feb 2005
Resigned 30 Jun 2022

MCKIERNAN, John

Resigned
35 Roysten Gardens, St. HelensWA9 1RJ
Secretary
Appointed 12 Mar 2002
Resigned 07 Feb 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Mar 2002
Resigned 12 Mar 2002

BARRETT, James

Resigned
4 Grant Close, St. HelensWA10 2HG
Born April 1947
Director
Appointed 12 Mar 2002
Resigned 30 Jun 2022

MCDONALD, Gordon William

Resigned
6 Hillside Close, WiganWN5 7PL
Born September 1944
Director
Appointed 12 Mar 2002
Resigned 12 Mar 2015

MCKIERNAN, John

Resigned
35 Roysten Gardens, St. HelensWA9 1RJ
Born April 1966
Director
Appointed 12 Mar 2002
Resigned 07 Feb 2004

NOCTOR, William James

Resigned
95 Sutton Park Drive, St. HelensWA9 3TR
Born November 1955
Director
Appointed 12 Mar 2002
Resigned 01 Aug 2003

SPENCER, Joseph Alan

Resigned
18 Brooklands Road, St. HelensWA10 5HF
Born July 1949
Director
Appointed 12 Mar 2002
Resigned 07 Feb 2005

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 12 Mar 2002
Resigned 12 Mar 2002

Persons with significant control

4

3 Active
1 Ceased

Mr Gavin Scott

Active
Lea Green Business Park, St. HelensWA9 4TR
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jun 2023

Mr Stephen Lingard

Active
Hinckley Road, St. HelensWA11 9JY
Born February 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jun 2023

Mr John Mckiernan

Active
Stirling Crescent, St. HelensWA9 3TY
Born April 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2022
Mcmanus Drive, St. HelensWA9 3AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Jun 2022
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 July 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 July 2024
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
13 March 2024
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
26 July 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
26 July 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 July 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 June 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 June 2023
PSC01Notification of Individual PSC
Capital Allotment Shares
12 June 2023
SH01Allotment of Shares
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Accounts With Accounts Type Small
3 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
12 July 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
12 July 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 July 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 January 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
7 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Change Sail Address Company With Old Address New Address
28 August 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
5 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Accounts With Accounts Type Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Small
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Small
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Move Registers To Sail Company
4 April 2011
AD03Change of Location of Company Records
Change Sail Address Company
4 April 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
4 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
6 August 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Small
27 November 2008
AAAnnual Accounts
Legacy
28 August 2008
363aAnnual Return
Accounts With Accounts Type Small
28 November 2007
AAAnnual Accounts
Legacy
3 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 2006
AAAnnual Accounts
Legacy
8 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 2005
AAAnnual Accounts
Legacy
9 April 2005
363sAnnual Return (shuttle)
Legacy
9 April 2005
288aAppointment of Director or Secretary
Legacy
31 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 December 2004
AAAnnual Accounts
Legacy
29 April 2004
363sAnnual Return (shuttle)
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
30 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 September 2003
AAAnnual Accounts
Legacy
17 May 2003
363sAnnual Return (shuttle)
Legacy
19 February 2003
225Change of Accounting Reference Date
Memorandum Articles
3 April 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 March 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 March 2002
288aAppointment of Director or Secretary
Legacy
20 March 2002
288aAppointment of Director or Secretary
Legacy
20 March 2002
288aAppointment of Director or Secretary
Legacy
20 March 2002
288aAppointment of Director or Secretary
Legacy
20 March 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
288bResignation of Director or Secretary
Legacy
19 March 2002
288bResignation of Director or Secretary
Incorporation Company
12 March 2002
NEWINCIncorporation