Background WavePink WaveYellow Wave

WIGAN BOYS & GIRLS CLUB (TRADING) LIMITED (08891815)

WIGAN BOYS & GIRLS CLUB (TRADING) LIMITED (08891815) is an active UK company. incorporated on 12 February 2014. with registered office in Wigan. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities and 1 other business activities. WIGAN BOYS & GIRLS CLUB (TRADING) LIMITED has been registered for 12 years. Current directors include ASHWORTH-STEEN, Anthony Ivor Guy, FARRINGTON, Paul Graham, HILTON, Michael Robert and 1 others.

Company Number
08891815
Status
active
Type
ltd
Incorporated
12 February 2014
Age
12 years
Address
Wigan Youth Zone, Wigan, WN1 1RU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
ASHWORTH-STEEN, Anthony Ivor Guy, FARRINGTON, Paul Graham, HILTON, Michael Robert, SPEAKMAN, Gary
SIC Codes
56290, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIGAN BOYS & GIRLS CLUB (TRADING) LIMITED

WIGAN BOYS & GIRLS CLUB (TRADING) LIMITED is an active company incorporated on 12 February 2014 with the registered office located in Wigan. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities and 1 other business activity. WIGAN BOYS & GIRLS CLUB (TRADING) LIMITED was registered 12 years ago.(SIC: 56290, 68209)

Status

active

Active since 12 years ago

Company No

08891815

LTD Company

Age

12 Years

Incorporated 12 February 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

Wigan Youth Zone Parsons Walk Wigan, WN1 1RU,

Timeline

22 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Nov 15
Director Left
Apr 17
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
New Owner
May 19
New Owner
May 19
New Owner
May 19
New Owner
Jan 20
Director Joined
Jan 20
Owner Exit
Jan 20
Director Left
Jan 20
Funding Round
Feb 20
Director Left
Apr 22
Director Joined
May 22
Owner Exit
May 22
New Owner
Jun 22
Director Joined
May 25
Capital Update
Dec 25
2
Funding
12
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

ASHWORTH-STEEN, Anthony Ivor Guy

Active
Parsons Walk, WiganWN1 1RU
Born April 1982
Director
Appointed 01 Apr 2019

FARRINGTON, Paul Graham

Active
Parsons Walk, WiganWN1 1RU
Born November 1984
Director
Appointed 01 Apr 2022

HILTON, Michael Robert

Active
Parsons Walk, WiganWN1 1RU
Born June 1971
Director
Appointed 01 May 2025

SPEAKMAN, Gary

Active
Parsons Walk, WiganWN1 1RU
Born September 1961
Director
Appointed 02 Jan 2020

HIGHAM, Alison Clare

Resigned
Parsons Walk, WiganWN1 1RU
Secretary
Appointed 12 Feb 2014
Resigned 01 Apr 2019

AINSCOUGH, Martin

Resigned
Parsons Walk, WiganWN1 1RU
Born June 1952
Director
Appointed 12 Feb 2014
Resigned 01 Apr 2019

AINSCOUGH, Richard James

Resigned
Parsons Walk, WiganWN1 1RU
Born July 1978
Director
Appointed 01 Apr 2019
Resigned 01 Apr 2022

CHEERS, David Andrew

Resigned
Parsons Walk, WiganWN1 1RU
Born June 1966
Director
Appointed 01 Apr 2019
Resigned 02 Jan 2020

HARKER, John Anthony

Resigned
Parsons Walk, WiganWN1 1RU
Born July 1964
Director
Appointed 28 Sept 2015
Resigned 31 Mar 2017

WHELAN, David

Resigned
Parsons Walk, WiganWN1 1RU
Born November 1936
Director
Appointed 12 Feb 2014
Resigned 01 Apr 2019

Persons with significant control

6

4 Active
2 Ceased

Mr Paul Graham Farrington

Active
Parsons Walk, WiganWN1 1RU
Born November 1984

Nature of Control

Significant influence or control
Notified 01 Apr 2022

Mr Gary Speakman

Active
Parsons Walk, WiganWN1 1RU
Born September 1961

Nature of Control

Significant influence or control
Notified 02 Jan 2020

Mr Richard James Ainscough

Ceased
Parsons Walk, WiganWN1 1RU
Born July 1978

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Apr 2019
Ceased 31 Mar 2022

Mr David Andrew Cheers

Ceased
Parsons Walk, WiganWN1 3TD
Born June 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Apr 2019
Ceased 02 Jan 2020

Mr Anthony Ivor Guy Ashworth-Steen

Active
Parsons Walk, WiganWN1 1RU
Born April 1982

Nature of Control

Significant influence or control
Notified 01 Apr 2019
Parsons Walk, WiganWN1 1RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With Updates
19 February 2026
CS01Confirmation Statement
Legacy
23 December 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 December 2025
SH19Statement of Capital
Legacy
23 December 2025
CAP-SSCAP-SS
Resolution
23 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
14 July 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
14 July 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
15 June 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2020
CS01Confirmation Statement
Capital Allotment Shares
24 February 2020
SH01Allotment of Shares
Resolution
13 February 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
6 January 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
14 May 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 May 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 May 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 April 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2017
TM01Termination of Director
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Small
13 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Change Account Reference Date Company Current Extended
10 June 2014
AA01Change of Accounting Reference Date
Incorporation Company
12 February 2014
NEWINCIncorporation