Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WICKSTEED PARK LIMITED
Company Information for

WICKSTEED PARK LIMITED

C/O GRANT THORNTON UK LLP 4 HARDMAN SQUARE, SPINNINGFIELDS, MANCHESTER, M3 3EB,
Company Registration Number
01183177
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Wicksteed Park Ltd
WICKSTEED PARK LIMITED was founded on 1974-09-06 and has its registered office in Manchester. The organisation's status is listed as "In Administration
Administrative Receiver". Wicksteed Park Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WICKSTEED PARK LIMITED
 
Legal Registered Office
C/O GRANT THORNTON UK LLP 4 HARDMAN SQUARE
SPINNINGFIELDS
MANCHESTER
M3 3EB
Other companies in NN15
 
Telephone01536512475
 
Filing Information
Company Number 01183177
Company ID Number 01183177
Date formed 1974-09-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 28/02/2019
Account next due 27/02/2021
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts SMALL
Last Datalog update: 2021-05-06 06:51:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WICKSTEED PARK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WICKSTEED PARK LIMITED
The following companies were found which have the same name as WICKSTEED PARK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WICKSTEED PARK LIMITED Unknown

Company Officers of WICKSTEED PARK LIMITED

Current Directors
Officer Role Date Appointed
IAN GORDON BARTLETT
Director 2017-11-24
MICHAEL JAMES BUSH
Director 2013-09-11
PAUL JOHN CLARKE
Director 2018-04-24
NICHOLAS JOHN FARMER
Director 2004-09-30
CHRISTOPHER JOHN PYKETT
Director 2011-06-10
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN MARTIN WILSON
Director 2013-09-11 2018-01-13
ALASDAIR RUSSELL MCNEE
Director 2013-02-04 2017-05-22
JOHN NICHOLAS LOAKE
Director 2011-06-10 2012-12-17
CHRISTOPHER JOHN GROOME
Director 2009-04-23 2012-08-17
JOHN FRANCIS ROBERTS
Director 2000-08-07 2012-06-11
JANET JONES
Company Secretary 2005-05-10 2012-05-10
JANET JONES
Director 2009-04-23 2012-05-10
OLIVER CHARLES WICKSTEED
Director 2001-04-06 2011-03-25
PETER JOSEPH WILSON
Director 2006-08-09 2009-04-21
STEPHEN UNDERWOOD
Director 2006-08-09 2007-07-19
DAVID CARLOS CHAPMAN
Company Secretary 2001-04-06 2005-05-10
ROBERT HUNT
Director 2001-04-06 2004-06-21
PETER JOSEPH WILSON
Company Secretary 1999-06-07 2001-04-06
ELIZABETH BRANDON-JONES
Director 1999-05-01 2001-04-06
FRANKE PEARCE
Director 1999-05-01 2001-04-06
ROBERT JAMES WICKSTEED
Director 1991-02-25 2001-04-06
PETER JOSEPH WILSON
Director 1991-02-25 2001-04-06
TONY ALBERT ROGERS
Director 1999-06-07 2000-08-07
JOHN BRANDON JONES
Director 1991-02-25 1999-05-01
RALPH WILLIAM ALDERSON
Company Secretary 1991-02-25 1998-03-31
RALPH WILLIAM ALDERSON
Director 1991-02-25 1998-03-31
TONY ALBERT ROGERS
Director 1991-02-25 1998-03-16
JONATHAN HARTLEY WICKSTEED
Director 1991-02-25 1998-03-16
GORDON RONALD BENNETT
Director 1991-02-25 1993-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JOHN FARMER TIMBALAYA OPERATING COMPANY LIMITED Director 2017-11-10 CURRENT 2017-11-10 Active
NICHOLAS JOHN FARMER FARMER ATTRACTION DEVELOPMENT LIMITED Director 2003-10-23 CURRENT 2003-10-23 Liquidation
CHRISTOPHER JOHN PYKETT WYCHWOOD ENGINEERING LIMITED Director 2013-12-20 CURRENT 1984-12-31 Dissolved 2014-12-02
CHRISTOPHER JOHN PYKETT PARADISE LANE LIMITED Director 2011-05-09 CURRENT 2011-05-09 Active
CHRISTOPHER JOHN PYKETT WICKSTEED CHARITABLE TRUST Director 2011-05-03 CURRENT 2010-10-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-04-06AM23Liquidation. Administration move to dissolve company
2021-01-13AM10Administrator's progress report
2021-01-07AM16Notice of order removing administrator from office
2020-12-23AM11Notice of appointment of a replacement or additional administrator
2020-08-07AM02Liquidation statement of affairs AM02SOA
2020-07-17AM06Notice of deemed approval of proposals
2020-07-01AM03Statement of administrator's proposal
2020-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/20 FROM Grand Pavilion Wicksteed Park Kettering Northants NN15 6NF
2020-06-26AM01Appointment of an administrator
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2020-02-14AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/19
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN PYKETT
2018-12-03AA01Current accounting period extended from 04/03/18 TO 28/02/19
2018-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 04/03/18
2018-11-27AA01Previous accounting period shortened from 28/02/19 TO 04/03/18
2018-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 011831770006
2018-04-24AP01DIRECTOR APPOINTED MR PAUL JOHN CLARKE
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES
2018-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARTIN WILSON
2017-11-24AP01DIRECTOR APPOINTED MR IAN GORDON BARTLETT
2017-11-06AAFULL ACCOUNTS MADE UP TO 26/02/17
2017-10-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-10-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-10-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011831770005
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 10000
2017-06-14SH19Statement of capital on 2017-06-14 GBP 10,000
2017-06-01SH20Statement by Directors
2017-06-01CAP-SSSolvency Statement dated 09/05/17
2017-06-01RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-05-27TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR RUSSELL MCNEE
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/16
2016-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 011831770005
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 500000
2016-03-01AR0120/02/16 ANNUAL RETURN FULL LIST
2016-02-19AUDAUDITOR'S RESIGNATION
2015-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/15
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 500000
2015-02-25AR0120/02/15 ANNUAL RETURN FULL LIST
2014-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/14
2014-06-30MEM/ARTSARTICLES OF ASSOCIATION
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 500000
2014-02-26AR0120/02/14 FULL LIST
2013-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13
2013-09-18AP01DIRECTOR APPOINTED MR JONATHAN MARTIN WILSON
2013-09-18AP01DIRECTOR APPOINTED MR MICHAEL JAMES BUSH
2013-08-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-03-19AP01DIRECTOR APPOINTED ALASDAIR RUSSELL MCNEE
2013-03-15AR0120/02/13 FULL LIST
2013-03-15AP01DIRECTOR APPOINTED MR ALASDAIR RUSSELL MCNEE
2013-01-16RES01ADOPT ARTICLES 27/12/2012
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LOAKE
2012-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/12
2012-08-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GROOME
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERTS
2012-05-15TM02APPOINTMENT TERMINATED, SECRETARY JANET JONES
2012-05-15TM01APPOINTMENT TERMINATED, DIRECTOR JANET JONES
2012-02-22AR0120/02/12 FULL LIST
2011-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11
2011-10-12RES01ADOPT ARTICLES 03/10/2011
2011-06-15AP01DIRECTOR APPOINTED JOHN NICHOLAS LOAKE
2011-06-15AP01DIRECTOR APPOINTED CHRISTOPHER JOHN PYKETT
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER WICKSTEED
2011-02-23AR0120/02/11 FULL LIST
2010-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10
2010-05-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-03-04AR0120/02/10 FULL LIST
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS ROBERTS / 04/03/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET JONES / 04/03/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN FARMER / 04/03/2010
2009-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2009-06-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-06-15288aDIRECTOR APPOINTED CHRISTOPHER JOHN GROOME
2009-05-26288aDIRECTOR APPOINTED JANET JONES
2009-05-12288bAPPOINTMENT TERMINATED DIRECTOR PETER WILSON
2009-03-11363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2008-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/08
2008-03-05363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2008-03-04288cSECRETARY'S CHANGE OF PARTICULARS / JANET JONES / 13/02/2008
2007-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2007-08-04288bDIRECTOR RESIGNED
2007-02-21363aRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2007-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2006-10-18288aNEW DIRECTOR APPOINTED
2006-10-18288aNEW DIRECTOR APPOINTED
2006-03-07363aRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2006-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2005-05-20288bSECRETARY RESIGNED
2005-05-20288aNEW SECRETARY APPOINTED
2005-03-09363sRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2004-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-10-21288aNEW DIRECTOR APPOINTED
2004-08-09288bDIRECTOR RESIGNED
2004-04-29395PARTICULARS OF MORTGAGE/CHARGE
2004-03-03363sRETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS
2004-01-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/03
2003-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-03-07363sRETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS
2002-06-21225ACC. REF. DATE SHORTENED FROM 28/03/03 TO 28/02/03
2002-06-07225ACC. REF. DATE SHORTENED FROM 31/03/03 TO 28/03/03
2002-02-27363sRETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93210 - Activities of amusement parks and theme parks




Licences & Regulatory approval
We could not find any licences issued to WICKSTEED PARK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2020-06-22
Fines / Sanctions
No fines or sanctions have been issued against WICKSTEED PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-11 Satisfied NATIONAL WESTMINSTER BANK PLC
CHATTEL MORTGAGE 2010-05-27 Satisfied ALDERMORE BANK PLC
DEBENTURE 2004-04-16 Satisfied PETER JOSEPH WILSON, ELIZABETH BRANDON-JONES, OLIVER CHARLES WICKSTEED, ROBERT HUNT , GRAHAMDOUGLAS KEEVILL & GRAHAM JOHN HEWITT
MORTGAGE DEBENTURE 1987-02-13 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1986-12-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-28
Annual Accounts
2011-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WICKSTEED PARK LIMITED

Intangible Assets
Patents
We have not found any records of WICKSTEED PARK LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

WICKSTEED PARK LIMITED owns 1 domain names.

wicksteedpark.co.uk  

Trademarks
We have not found any records of WICKSTEED PARK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WICKSTEED PARK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Rutland County Council 2016-05-19 GBP £175 Services - Fees and Charges
Kettering Borough Council 2015-11-24 GBP £2,125 Equipment, Furniture & Materials
Kettering Borough Council 2015-06-23 GBP £1,983 Services
Kettering Borough Council 2015-03-19 GBP £2,035 Equipment, Furniture & Materials
Northamptonshire County Council 2014-09-16 GBP £684 Grounds Maintenance
Northamptonshire County Council 2014-08-07 GBP £606 Staff Training & Development
Northamptonshire County Council 2014-04-25 GBP £6,182 Premises
Northamptonshire County Council 2014-01-23 GBP £1,020 Premises
Kettering Borough Council 2013-11-12 GBP £723
Kettering Borough Council 2013-10-10 GBP £1,775
Birmingham City Council 2013-07-17 GBP £1,680
Northamptonshire County Council 2012-02-28 GBP £2,075 Capital Costs
Northamptonshire County Council 2011-11-29 GBP £500 Capital Costs
Northamptonshire County Council 2011-04-04 GBP £675 Supplies & Services
Northamptonshire County Council 2011-04-04 GBP £840 Supplies & Services
Lichfield District Council 2010-11-03 GBP £449
Northamptonshire County Council 2010-09-20 GBP £500 Supplies & Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WICKSTEED PARK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyWICKSTEED PARK LIMITEDEvent Date2020-06-15
In the High Court Of Justice, Business And Property Courts, case number 002719 Joint Administrator's Name and Address: Eddie Williams (IP No. 9663) of Grant Thornton UK LLP, Colmore Building, Colmore Circus, Birmingham, B4 6AT. Telephone: 0121 212 4000. : Joint Administrator's Name and Address: Jon L Roden (IP No. 21490) of Grant Thornton UK LLP, Colmore Building, Colmore Circus, Birmingham, B4 6AT. Telephone: 0121 212 4000. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WICKSTEED PARK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WICKSTEED PARK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.