About

Registered Number: 00603152
Date of Incorporation: 21/04/1958 (66 years ago)
Company Status: Active
Registered Address: Digby Street, Kettering, Northamptonshire, NN16 8YJ

 

Established in 1958, Wicksteed Leisure Ltd have registered office in Northamptonshire. The organisation has 12 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.