WILD TRACKS LIMITED
NEWMARKET

Hellopages » Cambridgeshire » East Cambridgeshire » CB8 7QJ

Company number 02736375
Status Active
Incorporation Date 31 July 1992
Company Type Private Limited Company
Address WILD TRACKS LTD, CHIPPENHAM ROAD KENNETT, NEWMARKET, SUFFOLK, CB8 7QJ
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities, 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of WILD TRACKS LIMITED are www.wildtracks.co.uk, and www.wild-tracks.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. Wild Tracks Limited is a Private Limited Company. The company registration number is 02736375. Wild Tracks Limited has been working since 31 July 1992. The present status of the company is Active. The registered address of Wild Tracks Limited is Wild Tracks Ltd Chippenham Road Kennett Newmarket Suffolk Cb8 7qj. The company`s financial liabilities are £3.84k. It is £-1.38k against last year. The cash in hand is £153.13k. It is £91.74k against last year. And the total assets are £215.62k, which is £86.87k against last year. GORST, John Marcus is a Director of the company. Secretary BARRETT- PAYTON, Eric William has been resigned. Secretary HARRINGTON SPIER, Susan Mary has been resigned. Secretary HEADLAM, Elaine Sarah Rivett has been resigned. Secretary MURRAY, Jesmond Carol has been resigned. Secretary O'MALLEY, Raymond Antony Hugh has been resigned. Secretary WILLIAMS, Ann Marguerite has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Secretary RICHARD FREEMAN & CO SECRETARIES LIMITED has been resigned. Director GORST, Frances Gladys has been resigned. Director HARRINGTON SPIER, Susan Mary has been resigned. Director HERRING, Roger Peter Le Strange has been resigned. Director MURRAY, Jesmond Carol has been resigned. Director POSNETT, Dickon Walker has been resigned. Director WADHAM, David John Kenneth has been resigned. Director WILLIAMS, Ann Marguerite has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Operation of sports facilities".


wild tracks Key Finiance

LIABILITIES £3.84k
-27%
CASH £153.13k
+149%
TOTAL ASSETS £215.62k
+67%
All Financial Figures

Current Directors

Director
GORST, John Marcus
Appointed Date: 30 April 1999
81 years old

Resigned Directors

Secretary
BARRETT- PAYTON, Eric William
Resigned: 30 April 1999
Appointed Date: 02 March 1998

Secretary
HARRINGTON SPIER, Susan Mary
Resigned: 11 April 1994
Appointed Date: 14 October 1993

Secretary
HEADLAM, Elaine Sarah Rivett
Resigned: 02 March 1998
Appointed Date: 05 March 1997

Secretary
MURRAY, Jesmond Carol
Resigned: 28 October 1999
Appointed Date: 30 April 1999

Secretary
O'MALLEY, Raymond Antony Hugh
Resigned: 22 October 2010
Appointed Date: 25 April 2003

Secretary
WILLIAMS, Ann Marguerite
Resigned: 05 March 1997
Appointed Date: 11 April 1994

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 14 October 1993
Appointed Date: 31 July 1992

Secretary
RICHARD FREEMAN & CO SECRETARIES LIMITED
Resigned: 25 April 2003
Appointed Date: 12 May 2000

Director
GORST, Frances Gladys
Resigned: 18 September 1997
Appointed Date: 23 May 1996
110 years old

Director
HARRINGTON SPIER, Susan Mary
Resigned: 11 April 1994
Appointed Date: 14 October 1993
81 years old

Director
HERRING, Roger Peter Le Strange
Resigned: 08 November 1995
Appointed Date: 14 October 1993
74 years old

Director
MURRAY, Jesmond Carol
Resigned: 28 October 1999
Appointed Date: 30 April 1999
82 years old

Director
POSNETT, Dickon Walker
Resigned: 10 September 1998
Appointed Date: 05 March 1997
62 years old

Director
WADHAM, David John Kenneth
Resigned: 23 May 1996
Appointed Date: 01 December 1995
80 years old

Director
WILLIAMS, Ann Marguerite
Resigned: 05 March 1997
Appointed Date: 11 April 1994
80 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 14 October 1993
Appointed Date: 31 July 1992

Persons With Significant Control

Mr John Marcus Gorst
Notified on: 31 July 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WILD TRACKS LIMITED Events

03 Oct 2016
Confirmation statement made on 31 July 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
25 Nov 2015
Compulsory strike-off action has been discontinued
24 Nov 2015
First Gazette notice for compulsory strike-off
23 Nov 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 200,000

...
... and 104 more events
09 Nov 1993
Secretary resigned;new secretary appointed;new director appointed

09 Nov 1993
Director resigned;new director appointed

09 Nov 1993
Registered office changed on 09/11/93 from: staple inn buildings (south) staple inn london WC1V 7QE

01 Nov 1993
Company name changed rumwest LIMITED\certificate issued on 02/11/93

31 Jul 1992
Incorporation

WILD TRACKS LIMITED Charges

2 April 2013
Debenture
Delivered: 5 April 2013
Status: Outstanding
Persons entitled: Drayson Property Holdings Limited
Description: Fixed and floatimg charge over all property and assets.
26 April 2011
Guarantee & debenture
Delivered: 12 May 2011
Status: Satisfied on 27 September 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 December 1998
Debenture
Delivered: 19 December 1998
Status: Satisfied on 19 August 2008
Persons entitled: Paul Anthony Rackham
Description: Fixed and floating charges over the undertaking and all…
4 December 1998
Debenture
Delivered: 19 December 1998
Status: Satisfied on 19 August 2008
Persons entitled: Paul Rackham Limited
Description: Fixed and floating charges over the undertaking and all…