About

Registered Number: 06453730
Date of Incorporation: 14/12/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: Bank Chambers, 1 Central Avenue, Sittingbourne, Kent, ME10 4AE

 

Founded in 2007, Wingham Wildlife Park (2008) Ltd has its registered office in Kent, it's status at Companies House is "Active". We don't currently know the number of employees at this business. The current directors of this business are listed as Binskin, Anthony John, Binskin, Jacqueline Lorraine, Binskin, Scott James Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BINSKIN, Anthony John 14 December 2007 - 1
BINSKIN, Jacqueline Lorraine 14 December 2007 - 1
BINSKIN, Scott James Michael 01 January 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
PSC04 - N/A 16 December 2019
CS01 - N/A 16 December 2019
PSC04 - N/A 16 December 2019
AA - Annual Accounts 01 August 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 16 August 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 17 August 2017
CH01 - Change of particulars for director 15 December 2016
CS01 - N/A 15 December 2016
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 10 August 2015
AP01 - Appointment of director 08 January 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 30 December 2013
AA - Annual Accounts 31 August 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 28 September 2009
363a - Annual Return 18 December 2008
288c - Notice of change of directors or secretaries or in their particulars 18 December 2008
288c - Notice of change of directors or secretaries or in their particulars 18 December 2008
395 - Particulars of a mortgage or charge 23 January 2008
288c - Notice of change of directors or secretaries or in their particulars 04 January 2008
288c - Notice of change of directors or secretaries or in their particulars 04 January 2008
288c - Notice of change of directors or secretaries or in their particulars 04 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2008
288a - Notice of appointment of directors or secretaries 17 December 2007
288a - Notice of appointment of directors or secretaries 17 December 2007
288b - Notice of resignation of directors or secretaries 17 December 2007
288b - Notice of resignation of directors or secretaries 17 December 2007
287 - Change in situation or address of Registered Office 17 December 2007
NEWINC - New incorporation documents 14 December 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 18 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.