Background WavePink WaveYellow Wave

WARRINGTON TOWN FOOTBALL CLUB LIMITED (06412371)

WARRINGTON TOWN FOOTBALL CLUB LIMITED (06412371) is an active UK company. incorporated on 30 October 2007. with registered office in Warrington. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. WARRINGTON TOWN FOOTBALL CLUB LIMITED has been registered for 18 years. Current directors include GORDON, James David, MACORMAC, Lisa, MACORMAC, Tobias and 1 others.

Company Number
06412371
Status
active
Type
ltd
Incorporated
30 October 2007
Age
18 years
Address
5 Waterfront Drive, Warrington, WA4 1GH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
GORDON, James David, MACORMAC, Lisa, MACORMAC, Tobias, SUTTON, Richard Andrew
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARRINGTON TOWN FOOTBALL CLUB LIMITED

WARRINGTON TOWN FOOTBALL CLUB LIMITED is an active company incorporated on 30 October 2007 with the registered office located in Warrington. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. WARRINGTON TOWN FOOTBALL CLUB LIMITED was registered 18 years ago.(SIC: 93110)

Status

active

Active since 18 years ago

Company No

06412371

LTD Company

Age

18 Years

Incorporated 30 October 2007

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

5 Waterfront Drive Warrington, WA4 1GH,

Previous Addresses

1St Floor, 264 Manchester Road Warrington WA1 3RB England
From: 16 July 2010To: 18 April 2012
113 Orford Lane Warrington Cheshire WA2 7AR
From: 30 October 2007To: 16 July 2010
Timeline

18 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Oct 07
Director Joined
Dec 09
Funding Round
Jan 13
Funding Round
Jan 13
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Dec 13
Director Left
Jun 14
Director Left
Jun 16
Director Left
Nov 16
Director Left
May 17
Director Left
Jul 20
Director Left
Mar 22
New Owner
Jun 22
Funding Round
Jan 24
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
3
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

MACORMAC, Tobias Todd

Active
Waterfront Drive, WarringtonWA4 1GH
Secretary
Appointed 31 Jul 2012

GORDON, James David

Active
Waterfront Drive, WarringtonWA4 1GH
Born August 1988
Director
Appointed 14 May 2025

MACORMAC, Lisa

Active
Waterfront Drive, WarringtonWA4 1GH
Born November 1973
Director
Appointed 14 May 2025

MACORMAC, Tobias

Active
Waterfront Drive, WarringtonWA4 1GH
Born April 1971
Director
Appointed 15 Dec 2009

SUTTON, Richard Andrew

Active
11 Normanby Close, WarringtonWA5 0GJ
Born December 1966
Director
Appointed 01 Jan 2008

M D BUSINESS SERVICES LIMITED

Resigned
Orford Lane, WarringtonWA2 7AR
Corporate secretary
Appointed 30 Oct 2007
Resigned 01 Sept 2013

CARR, William James

Resigned
15 Bretland Drive, WarringtonWA4 3TD
Born January 1977
Director
Appointed 01 Jan 2008
Resigned 18 Dec 2018

GREENWOOD, Jeffery Edwin

Resigned
Evergreen Way, WarringtonWA9 4ZS
Born July 1963
Director
Appointed 01 Jan 2008
Resigned 08 Jun 2014

HUGHES, David John

Resigned
89 Barn Lane, WarringtonWA3 3PR
Born June 1949
Director
Appointed 01 Jan 2009
Resigned 31 Dec 2012

LACEY, Kenneth Lee

Resigned
Wilmslow Road, MacclesfieldSK10 4QH
Born November 1952
Director
Appointed 01 Jan 2008
Resigned 01 Dec 2012

MOWAT, David John

Resigned
42 Hough Lane, WilmslowSK9 2LH
Born February 1957
Director
Appointed 01 Jan 2008
Resigned 17 Nov 2016

READ, Kevin

Resigned
Cann La North, WarringtonWA4 5NF
Born April 1962
Director
Appointed 01 Jan 2008
Resigned 01 May 2025

SIMCOCK, Martin

Resigned
Off Lyons Lane, WarringtonWA4 5ND
Born December 1960
Director
Appointed 01 Nov 2008
Resigned 01 Mar 2022

SKENTELBERY, Gary, Mr.

Resigned
28 Chessington Close, WarringtonWA4 5HG
Born May 1963
Director
Appointed 30 Oct 2007
Resigned 01 May 2017

TURNER, Peter

Resigned
Waterfront Drive, WarringtonWA4 1GH
Born April 1940
Director
Appointed 08 Nov 2012
Resigned 23 Apr 2016

Persons with significant control

1

Mr Tobias Todd Macormac

Active
Warrington, WarringtonWA4 9LG
Born April 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Jun 2022
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 November 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
13 November 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2024
AAAnnual Accounts
Capital Allotment Shares
7 January 2024
SH01Allotment of Shares
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Change To A Person With Significant Control
9 August 2022
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
9 August 2022
CH03Change of Secretary Details
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 June 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
20 June 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
27 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Termination Secretary Company With Name
29 September 2013
TM02Termination of Secretary
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Termination Director Company With Name
14 February 2013
TM01Termination of Director
Capital Allotment Shares
22 January 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
21 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Appoint Person Secretary Company With Name
16 January 2013
AP03Appointment of Secretary
Capital Allotment Shares
14 January 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
18 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
16 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 April 2010
AAAnnual Accounts
Legacy
19 January 2010
88(2)Return of Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
18 January 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Legacy
10 June 2009
88(2)Return of Allotment of Shares
Legacy
5 June 2009
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Small
27 May 2009
AAAnnual Accounts
Legacy
29 April 2009
88(2)Return of Allotment of Shares
Legacy
15 April 2009
123Notice of Increase in Nominal Capital
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
88(2)Return of Allotment of Shares
Legacy
26 November 2008
363aAnnual Return
Legacy
25 November 2008
225Change of Accounting Reference Date
Legacy
25 November 2008
88(2)Return of Allotment of Shares
Legacy
13 November 2008
288aAppointment of Director or Secretary
Resolution
7 November 2008
RESOLUTIONSResolutions
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
88(2)R88(2)R
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
88(2)R88(2)R
Incorporation Company
30 October 2007
NEWINCIncorporation