Established in 1958, Wicksteed Leisure Ltd have registered office in Northamptonshire. The organisation has 12 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOWANS, Jamie Alexander | 17 October 2018 | - | 1 |
HOWARD, Charles Edward John | 01 February 2014 | - | 1 |
HOWARD, Thomas Henry Greville | 17 July 2017 | - | 1 |
KWAH, Chen Kain | 01 February 2014 | - | 1 |
PERKINS, Katherine Jane | 22 March 2016 | - | 1 |
SHATFORD, Graham Richard | 16 November 1998 | - | 1 |
WETHERELL, Stuart Nicholas | 02 March 2007 | - | 1 |
BAGGALEY, Brian Stanley | 01 January 1993 | 02 March 2007 | 1 |
WOODS, Jonathon William | 06 September 2016 | 06 April 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FALKNER, Thomas James | 20 November 2018 | - | 1 |
BARRATT, Mitchell Jason | 17 February 2015 | 22 June 2015 | 1 |
PERKINS, Katherine Jane | 22 June 2015 | 11 April 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 July 2020 | |
AA - Annual Accounts | 06 August 2019 | |
CS01 - N/A | 15 July 2019 | |
AP03 - Appointment of secretary | 23 November 2018 | |
AP01 - Appointment of director | 17 October 2018 | |
AA - Annual Accounts | 07 October 2018 | |
CS01 - N/A | 25 July 2018 | |
TM01 - Termination of appointment of director | 23 April 2018 | |
CH01 - Change of particulars for director | 27 March 2018 | |
CH01 - Change of particulars for director | 27 March 2018 | |
CH01 - Change of particulars for director | 27 March 2018 | |
MR04 - N/A | 07 February 2018 | |
MR04 - N/A | 07 February 2018 | |
AA - Annual Accounts | 05 October 2017 | |
CS01 - N/A | 20 July 2017 | |
AP01 - Appointment of director | 17 July 2017 | |
TM02 - Termination of appointment of secretary | 11 April 2017 | |
CH01 - Change of particulars for director | 06 February 2017 | |
AA - Annual Accounts | 12 October 2016 | |
AP01 - Appointment of director | 06 September 2016 | |
CS01 - N/A | 27 July 2016 | |
AP01 - Appointment of director | 22 March 2016 | |
AA - Annual Accounts | 13 October 2015 | |
AR01 - Annual Return | 20 July 2015 | |
AP03 - Appointment of secretary | 22 June 2015 | |
TM02 - Termination of appointment of secretary | 22 June 2015 | |
TM02 - Termination of appointment of secretary | 17 February 2015 | |
AP03 - Appointment of secretary | 17 February 2015 | |
AA - Annual Accounts | 02 October 2014 | |
AR01 - Annual Return | 23 July 2014 | |
TM01 - Termination of appointment of director | 09 June 2014 | |
AUD - Auditor's letter of resignation | 28 February 2014 | |
CH01 - Change of particulars for director | 04 February 2014 | |
AP01 - Appointment of director | 04 February 2014 | |
AP01 - Appointment of director | 04 February 2014 | |
CH01 - Change of particulars for director | 12 November 2013 | |
AP01 - Appointment of director | 11 November 2013 | |
TM01 - Termination of appointment of director | 11 November 2013 | |
AA - Annual Accounts | 17 September 2013 | |
AR01 - Annual Return | 22 July 2013 | |
AA - Annual Accounts | 27 September 2012 | |
AR01 - Annual Return | 20 July 2012 | |
AA - Annual Accounts | 20 September 2011 | |
AR01 - Annual Return | 19 July 2011 | |
CH01 - Change of particulars for director | 25 March 2011 | |
AA - Annual Accounts | 21 September 2010 | |
CH01 - Change of particulars for director | 03 August 2010 | |
CH03 - Change of particulars for secretary | 03 August 2010 | |
CH01 - Change of particulars for director | 20 July 2010 | |
CH01 - Change of particulars for director | 20 July 2010 | |
AR01 - Annual Return | 20 July 2010 | |
AA - Annual Accounts | 19 October 2009 | |
363a - Annual Return | 23 July 2009 | |
AA - Annual Accounts | 11 September 2008 | |
363a - Annual Return | 21 July 2008 | |
AA - Annual Accounts | 28 September 2007 | |
363a - Annual Return | 23 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 March 2007 | |
288a - Notice of appointment of directors or secretaries | 09 March 2007 | |
288b - Notice of resignation of directors or secretaries | 05 March 2007 | |
AA - Annual Accounts | 19 September 2006 | |
363a - Annual Return | 28 July 2006 | |
363a - Annual Return | 19 September 2005 | |
AA - Annual Accounts | 09 June 2005 | |
AA - Annual Accounts | 28 September 2004 | |
363s - Annual Return | 02 August 2004 | |
288b - Notice of resignation of directors or secretaries | 13 January 2004 | |
AA - Annual Accounts | 26 September 2003 | |
363s - Annual Return | 01 August 2003 | |
AA - Annual Accounts | 11 October 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 October 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 October 2002 | |
363s - Annual Return | 31 July 2002 | |
395 - Particulars of a mortgage or charge | 23 April 2002 | |
395 - Particulars of a mortgage or charge | 03 April 2002 | |
AA - Annual Accounts | 19 September 2001 | |
363s - Annual Return | 19 September 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 June 2001 | |
288b - Notice of resignation of directors or secretaries | 27 April 2001 | |
288a - Notice of appointment of directors or secretaries | 27 April 2001 | |
AUD - Auditor's letter of resignation | 10 November 2000 | |
AA - Annual Accounts | 25 September 2000 | |
363s - Annual Return | 25 July 2000 | |
288b - Notice of resignation of directors or secretaries | 03 April 2000 | |
395 - Particulars of a mortgage or charge | 16 December 1999 | |
AA - Annual Accounts | 21 September 1999 | |
363s - Annual Return | 06 August 1999 | |
288a - Notice of appointment of directors or secretaries | 18 December 1998 | |
288a - Notice of appointment of directors or secretaries | 25 November 1998 | |
AA - Annual Accounts | 29 September 1998 | |
363s - Annual Return | 18 August 1998 | |
AUD - Auditor's letter of resignation | 14 August 1998 | |
288b - Notice of resignation of directors or secretaries | 24 July 1998 | |
288a - Notice of appointment of directors or secretaries | 24 July 1998 | |
288a - Notice of appointment of directors or secretaries | 20 July 1998 | |
AA - Annual Accounts | 03 October 1997 | |
363s - Annual Return | 07 August 1997 | |
AA - Annual Accounts | 14 August 1996 | |
363s - Annual Return | 14 August 1996 | |
AA - Annual Accounts | 05 October 1995 | |
363s - Annual Return | 15 August 1995 | |
AA - Annual Accounts | 07 October 1994 | |
363s - Annual Return | 12 August 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 March 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 March 1994 | |
AA - Annual Accounts | 27 September 1993 | |
363s - Annual Return | 02 August 1993 | |
288 - N/A | 17 February 1993 | |
AA - Annual Accounts | 20 October 1992 | |
363s - Annual Return | 11 August 1992 | |
395 - Particulars of a mortgage or charge | 21 July 1992 | |
AA - Annual Accounts | 21 October 1991 | |
363b - Annual Return | 13 August 1991 | |
AA - Annual Accounts | 17 September 1990 | |
363 - Annual Return | 07 August 1990 | |
288 - N/A | 21 March 1990 | |
288 - N/A | 08 February 1990 | |
288 - N/A | 30 January 1990 | |
288 - N/A | 13 July 1989 | |
AA - Annual Accounts | 15 June 1989 | |
363 - Annual Return | 15 June 1989 | |
288 - N/A | 15 June 1989 | |
288 - N/A | 16 May 1989 | |
288 - N/A | 24 April 1989 | |
AA - Annual Accounts | 07 June 1988 | |
363 - Annual Return | 07 June 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 20 October 1987 | |
363 - Annual Return | 09 October 1987 | |
AA - Annual Accounts | 20 September 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 February 1987 | |
288 - N/A | 23 August 1986 | |
AA - Annual Accounts | 13 June 1986 | |
363 - Annual Return | 13 June 1986 | |
288 - N/A | 14 May 1986 | |
AA - Annual Accounts | 31 August 1984 | |
CERTNM - Change of name certificate | 09 June 1983 | |
CERTNM - Change of name certificate | 09 January 1980 | |
CERTNM - Change of name certificate | 29 December 1958 | |
NEWINC - New incorporation documents | 29 December 1958 | |
MISC - Miscellaneous document | 21 April 1958 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed | 16 April 2002 | Fully Satisfied |
N/A |
Debenture | 22 March 2002 | Fully Satisfied |
N/A |
Chattels mortgage | 15 December 1999 | Fully Satisfied |
N/A |
Fixed and floating charge | 15 July 1992 | Fully Satisfied |
N/A |
Charge | 09 September 1982 | Fully Satisfied |
N/A |
Floating charge | 14 September 1977 | Fully Satisfied |
N/A |
Mortgage | 14 September 1977 | Fully Satisfied |
N/A |