About

Registered Number: 01183177
Date of Incorporation: 06/09/1974 (49 years and 7 months ago)
Company Status: Administration
Registered Address: C/O Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester, M3 3EB

 

Wicksteed Park Ltd was founded on 06 September 1974 and has its registered office in Manchester, it's status at Companies House is "Administration". We do not know the number of employees at the business. The company has 13 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUSH, Michael James 11 September 2013 - 1
CLARKE, Paul John 24 April 2018 - 1
SCRAGG, Lee Carl 25 March 2019 - 1
ALDERSON, Ralph William N/A 31 March 1998 1
BENNETT, Gordon Ronald N/A 28 February 1993 1
BRANDON JONES, John N/A 01 May 1999 1
BRANDON-JONES, Elizabeth 01 May 1999 06 April 2001 1
JONES, Janet 23 April 2009 10 May 2012 1
MCNEE, Alasdair Russell 04 February 2013 22 May 2017 1
PEARCE, Franke, Canon 01 May 1999 06 April 2001 1
ROGERS, Tony Albert N/A 16 March 1998 1
WICKSTEED, Robert James N/A 06 April 2001 1
Secretary Name Appointed Resigned Total Appointments
CHAPMAN, David Carlos 06 April 2001 10 May 2005 1

Filing History

Document Type Date
AM03 - N/A 01 July 2020
AD01 - Change of registered office address 29 June 2020
AM01 - N/A 26 June 2020
CS01 - N/A 28 February 2020
AA - Annual Accounts 14 February 2020
TM01 - Termination of appointment of director 04 February 2020
AA01 - Change of accounting reference date 25 November 2019
AP01 - Appointment of director 05 April 2019
AP01 - Appointment of director 25 March 2019
TM01 - Termination of appointment of director 22 March 2019
CS01 - N/A 27 February 2019
AA01 - Change of accounting reference date 03 December 2018
AA - Annual Accounts 03 December 2018
AA01 - Change of accounting reference date 27 November 2018
MR01 - N/A 08 October 2018
AP01 - Appointment of director 24 April 2018
CS01 - N/A 28 February 2018
TM01 - Termination of appointment of director 13 January 2018
AP01 - Appointment of director 24 November 2017
AA - Annual Accounts 06 November 2017
MR04 - N/A 22 October 2017
MR04 - N/A 19 October 2017
MR04 - N/A 19 October 2017
SH19 - Statement of capital 14 June 2017
RESOLUTIONS - N/A 01 June 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 June 2017
CAP-SS - N/A 01 June 2017
TM01 - Termination of appointment of director 27 May 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 07 December 2016
MR01 - N/A 15 November 2016
AR01 - Annual Return 01 March 2016
AUD - Auditor's letter of resignation 19 February 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 02 December 2014
MEM/ARTS - N/A 30 June 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 29 November 2013
AP01 - Appointment of director 18 September 2013
AP01 - Appointment of director 18 September 2013
MR04 - N/A 31 August 2013
AP01 - Appointment of director 19 March 2013
AR01 - Annual Return 15 March 2013
AP01 - Appointment of director 15 March 2013
RESOLUTIONS - N/A 16 January 2013
TM01 - Termination of appointment of director 09 January 2013
AA - Annual Accounts 23 November 2012
TM01 - Termination of appointment of director 23 August 2012
TM01 - Termination of appointment of director 12 July 2012
TM02 - Termination of appointment of secretary 15 May 2012
TM01 - Termination of appointment of director 15 May 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 29 November 2011
RESOLUTIONS - N/A 12 October 2011
AP01 - Appointment of director 15 June 2011
AP01 - Appointment of director 15 June 2011
TM01 - Termination of appointment of director 05 April 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 21 October 2010
MG01 - Particulars of a mortgage or charge 27 May 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 02 December 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2009
288a - Notice of appointment of directors or secretaries 15 June 2009
288a - Notice of appointment of directors or secretaries 26 May 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 28 July 2008
363a - Annual Return 05 March 2008
288c - Notice of change of directors or secretaries or in their particulars 04 March 2008
AA - Annual Accounts 04 October 2007
288b - Notice of resignation of directors or secretaries 04 August 2007
363a - Annual Return 21 February 2007
AA - Annual Accounts 02 January 2007
288a - Notice of appointment of directors or secretaries 18 October 2006
288a - Notice of appointment of directors or secretaries 18 October 2006
363a - Annual Return 07 March 2006
AA - Annual Accounts 24 February 2006
288b - Notice of resignation of directors or secretaries 20 May 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 20 December 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
288b - Notice of resignation of directors or secretaries 09 August 2004
395 - Particulars of a mortgage or charge 29 April 2004
363s - Annual Return 03 March 2004
AA - Annual Accounts 06 January 2004
AA - Annual Accounts 01 October 2003
363s - Annual Return 07 March 2003
225 - Change of Accounting Reference Date 21 June 2002
225 - Change of Accounting Reference Date 07 June 2002
363s - Annual Return 27 February 2002
225 - Change of Accounting Reference Date 11 September 2001
MEM/ARTS - N/A 23 May 2001
RESOLUTIONS - N/A 17 May 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
AA - Annual Accounts 17 April 2001
363s - Annual Return 06 March 2001
MEM/ARTS - N/A 06 November 2000
288b - Notice of resignation of directors or secretaries 31 October 2000
288a - Notice of appointment of directors or secretaries 31 October 2000
AA - Annual Accounts 09 June 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
363s - Annual Return 07 March 2000
288a - Notice of appointment of directors or secretaries 02 March 2000
288b - Notice of resignation of directors or secretaries 02 March 2000
288c - Notice of change of directors or secretaries or in their particulars 22 February 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
AA - Annual Accounts 29 September 1999
AA - Annual Accounts 29 September 1999
288a - Notice of appointment of directors or secretaries 07 September 1999
288a - Notice of appointment of directors or secretaries 18 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 1999
RESOLUTIONS - N/A 13 August 1999
RESOLUTIONS - N/A 13 August 1999
123 - Notice of increase in nominal capital 13 August 1999
363s - Annual Return 14 April 1999
288b - Notice of resignation of directors or secretaries 22 December 1998
288b - Notice of resignation of directors or secretaries 03 April 1998
288b - Notice of resignation of directors or secretaries 25 March 1998
363s - Annual Return 04 March 1998
AA - Annual Accounts 29 July 1997
363s - Annual Return 06 April 1997
AA - Annual Accounts 09 October 1996
AA - Annual Accounts 21 March 1996
363s - Annual Return 27 February 1996
363s - Annual Return 21 February 1995
AA - Annual Accounts 14 April 1994
363s - Annual Return 03 March 1994
AA - Annual Accounts 25 June 1993
363s - Annual Return 22 March 1993
AA - Annual Accounts 16 April 1992
363s - Annual Return 04 March 1992
AA - Annual Accounts 18 June 1991
363a - Annual Return 18 June 1991
AA - Annual Accounts 18 October 1990
363 - Annual Return 18 October 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 March 1990
AA - Annual Accounts 19 June 1989
363 - Annual Return 19 June 1989
AA - Annual Accounts 30 August 1988
363 - Annual Return 30 August 1988
AA - Annual Accounts 10 September 1987
363 - Annual Return 10 September 1987
395 - Particulars of a mortgage or charge 13 February 1987
395 - Particulars of a mortgage or charge 31 December 1986
288 - N/A 10 December 1986
AA - Annual Accounts 26 June 1986
363 - Annual Return 26 June 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 October 2018 Outstanding

N/A

A registered charge 11 November 2016 Fully Satisfied

N/A

Chattel mortgage 21 May 2010 Fully Satisfied

N/A

Debenture 16 April 2004 Fully Satisfied

N/A

Mortgage debenture 02 February 1987 Fully Satisfied

N/A

Mortgage debenture 12 December 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.