WICKSTEED PARK LIMITED
KETTERING

Hellopages » Northamptonshire » Kettering » NN15 6NF

Company number 01183177
Status Active
Incorporation Date 6 September 1974
Company Type Private Limited Company
Address GRAND PAVILION, WICKSTEED PARK, KETTERING, NORTHANTS, NN15 6NF
Home Country United Kingdom
Nature of Business 93210 - Activities of amusement parks and theme parks
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Accounts for a small company made up to 28 February 2016; Registration of charge 011831770005, created on 11 November 2016. The most likely internet sites of WICKSTEED PARK LIMITED are www.wicksteedpark.co.uk, and www.wicksteed-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and one months. The distance to to Wellingborough Rail Station is 6 miles; to Corby Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wicksteed Park Limited is a Private Limited Company. The company registration number is 01183177. Wicksteed Park Limited has been working since 06 September 1974. The present status of the company is Active. The registered address of Wicksteed Park Limited is Grand Pavilion Wicksteed Park Kettering Northants Nn15 6nf. . BUSH, Michael James is a Director of the company. FARMER, Nicholas John is a Director of the company. MCNEE, Alasdair Russell is a Director of the company. PYKETT, Christopher John is a Director of the company. WILSON, Jonathan Martin is a Director of the company. Secretary ALDERSON, Ralph William has been resigned. Secretary CHAPMAN, David Carlos has been resigned. Secretary JONES, Janet has been resigned. Secretary WILSON, Peter Joseph has been resigned. Director ALDERSON, Ralph William has been resigned. Director BENNETT, Gordon Ronald has been resigned. Director BRANDON JONES, John has been resigned. Director BRANDON-JONES, Elizabeth has been resigned. Director GROOME, Christopher John has been resigned. Director HUNT, Robert has been resigned. Director JONES, Janet has been resigned. Director LOAKE, John Nicholas has been resigned. Director PEARCE, Franke, Canon has been resigned. Director ROBERTS, John Francis has been resigned. Director ROGERS, Tony Albert has been resigned. Director ROGERS, Tony Albert has been resigned. Director UNDERWOOD, Stephen has been resigned. Director WICKSTEED, Jonathan Hartley has been resigned. Director WICKSTEED, Oliver Charles has been resigned. Director WICKSTEED, Robert James has been resigned. Director WILSON, Peter Joseph has been resigned. Director WILSON, Peter Joseph has been resigned. The company operates in "Activities of amusement parks and theme parks".


Current Directors

Director
BUSH, Michael James
Appointed Date: 11 September 2013
60 years old

Director
FARMER, Nicholas John
Appointed Date: 30 September 2004
80 years old

Director
MCNEE, Alasdair Russell
Appointed Date: 04 February 2013
69 years old

Director
PYKETT, Christopher John
Appointed Date: 10 June 2011
79 years old

Director
WILSON, Jonathan Martin
Appointed Date: 11 September 2013
70 years old

Resigned Directors

Secretary
ALDERSON, Ralph William
Resigned: 31 March 1998

Secretary
CHAPMAN, David Carlos
Resigned: 10 May 2005
Appointed Date: 06 April 2001

Secretary
JONES, Janet
Resigned: 10 May 2012
Appointed Date: 10 May 2005

Secretary
WILSON, Peter Joseph
Resigned: 06 April 2001
Appointed Date: 07 June 1999

Director
ALDERSON, Ralph William
Resigned: 31 March 1998
84 years old

Director
BENNETT, Gordon Ronald
Resigned: 28 February 1993
95 years old

Director
BRANDON JONES, John
Resigned: 01 May 1999
117 years old

Director
BRANDON-JONES, Elizabeth
Resigned: 06 April 2001
Appointed Date: 01 May 1999
67 years old

Director
GROOME, Christopher John
Resigned: 17 August 2012
Appointed Date: 23 April 2009
84 years old

Director
HUNT, Robert
Resigned: 21 June 2004
Appointed Date: 06 April 2001
70 years old

Director
JONES, Janet
Resigned: 10 May 2012
Appointed Date: 23 April 2009
58 years old

Director
LOAKE, John Nicholas
Resigned: 17 December 2012
Appointed Date: 10 June 2011
82 years old

Director
PEARCE, Franke, Canon
Resigned: 06 April 2001
Appointed Date: 01 May 1999
94 years old

Director
ROBERTS, John Francis
Resigned: 11 June 2012
Appointed Date: 07 August 2000
71 years old

Director
ROGERS, Tony Albert
Resigned: 07 August 2000
Appointed Date: 07 June 1999
91 years old

Director
ROGERS, Tony Albert
Resigned: 16 March 1998
91 years old

Director
UNDERWOOD, Stephen
Resigned: 19 July 2007
Appointed Date: 09 August 2006
72 years old

Director
WICKSTEED, Jonathan Hartley
Resigned: 16 March 1998
85 years old

Director
WICKSTEED, Oliver Charles
Resigned: 25 March 2011
Appointed Date: 06 April 2001
70 years old

Director
WICKSTEED, Robert James
Resigned: 06 April 2001
105 years old

Director
WILSON, Peter Joseph
Resigned: 21 April 2009
Appointed Date: 09 August 2006
82 years old

Director
WILSON, Peter Joseph
Resigned: 06 April 2001
82 years old

WICKSTEED PARK LIMITED Events

27 Feb 2017
Confirmation statement made on 20 February 2017 with updates
07 Dec 2016
Accounts for a small company made up to 28 February 2016
15 Nov 2016
Registration of charge 011831770005, created on 11 November 2016
01 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 500,000

19 Feb 2016
Auditor's resignation
...
... and 121 more events
13 Feb 1987
Particulars of mortgage/charge

31 Dec 1986
Particulars of mortgage/charge

10 Dec 1986
New director appointed

26 Jun 1986
Accounts for a small company made up to 30 September 1985

26 Jun 1986
Return made up to 17/02/86; full list of members

WICKSTEED PARK LIMITED Charges

11 November 2016
Charge code 0118 3177 0005
Delivered: 15 November 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
21 May 2010
Chattel mortgage
Delivered: 27 May 2010
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: The chattels being a rocking tug fairground ride, location:…
16 April 2004
Debenture
Delivered: 29 April 2004
Status: Satisfied on 31 August 2013
Persons entitled: Peter Joseph Wilson, Elizabeth Brandon-Jones, Oliver Charles Wicksteed, Robert Hunt , Grahamdouglas Keevill & Graham John Hewitt
Description: All freehold and leasehold property (if any) all buildings…
2 February 1987
Mortgage debenture
Delivered: 13 February 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
12 December 1986
Mortgage debenture
Delivered: 31 December 1986
Status: Satisfied on 26 June 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…