WILD TRACKS LIMITED - NEWMARKET
Company Profile | Company Filings |
Overview
WILD TRACKS LIMITED is a Private Limited Company from NEWMARKET and has the status: Active.
WILD TRACKS LIMITED was incorporated 31 years ago on 31/07/1992 and has the registered number: 02736375. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2025.
WILD TRACKS LIMITED was incorporated 31 years ago on 31/07/1992 and has the registered number: 02736375. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2025.
WILD TRACKS LIMITED - NEWMARKET
This company is listed in the following categories:
93110 - Operation of sports facilities
93110 - Operation of sports facilities
93290 - Other amusement and recreation activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2023 | 30/04/2025 |
Registered Office
WILD TRACKS LTD
NEWMARKET
SUFFOLK
CB8 7QJ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/07/2023 | 14/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JOHN MARCUS GORST | Jan 1944 | British | Director | 1999-04-30 | CURRENT |
MRS RACHEL ANNE JAGGARD | May 1974 | British | Director | 2022-02-28 | CURRENT |
ANN MARGUERITE WILLIAMS | Feb 1945 | British | Director | 1994-04-11 UNTIL 1997-03-05 | RESIGNED |
MR ERIC WILLIAM BARRETT- PAYTON | Sep 1946 | Secretary | 1998-03-02 UNTIL 1999-04-30 | RESIGNED | |
SUSAN MARY HARRINGTON SPIER | Feb 1944 | Secretary | 1993-10-14 UNTIL 1994-04-11 | RESIGNED | |
ELAINE SARAH RIVETT HEADLAM | Jan 1956 | British | Secretary | 1997-03-05 UNTIL 1998-03-02 | RESIGNED |
JESMOND CAROL MURRAY | May 1943 | British | Secretary | 1999-04-30 UNTIL 1999-10-28 | RESIGNED |
MR RAYMOND ANTONY HUGH O'MALLEY | Aug 1964 | British | Secretary | 2003-04-25 UNTIL 2010-10-22 | RESIGNED |
ANN MARGUERITE WILLIAMS | Feb 1945 | British | Secretary | 1994-04-11 UNTIL 1997-03-05 | RESIGNED |
DAVID JOHN KENNETH WADHAM | May 1945 | British | Director | 1995-12-01 UNTIL 1996-05-23 | RESIGNED |
C & M REGISTRARS LIMITED | Corporate Nominee Director | 1992-07-31 UNTIL 1993-10-14 | RESIGNED | ||
FRANCES GLADYS GORST | Oct 1915 | British | Director | 1996-05-23 UNTIL 1997-09-18 | RESIGNED |
SUSAN MARY HARRINGTON SPIER | Feb 1944 | Director | 1993-10-14 UNTIL 1994-04-11 | RESIGNED | |
MR ROGER PETER LE STRANGE HERRING | Apr 1951 | British | Director | 1993-10-14 UNTIL 1995-11-08 | RESIGNED |
JESMOND CAROL MURRAY | May 1943 | British | Director | 1999-04-30 UNTIL 1999-10-28 | RESIGNED |
MR DICKON WALKER POSNETT | Dec 1962 | British | Director | 1997-03-05 UNTIL 1998-09-10 | RESIGNED |
RICHARD FREEMAN & CO SECRETARIES LIMITED | Corporate Secretary | 2000-05-12 UNTIL 2003-04-25 | RESIGNED | ||
C & M SECRETARIES LIMITED | Corporate Nominee Secretary | 1992-07-31 UNTIL 1993-10-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Drayson Property Holdings Limited | 2022-03-03 | Newmarket | Ownership of shares 75 to 100 percent | |
Mr John Marcus Gorst | 2016-07-31 - 2022-03-03 | 1/1944 | Ownership of shares 25 to 50 percent |