Wild Tracks Limited NEWMARKET


Wild Tracks started in year 1992 as Private Limited Company with registration number 02736375. The Wild Tracks company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Newmarket at Wild Tracks Ltd. Postal code: CB8 7QJ. Since 17th June 1996 Wild Tracks Limited is no longer carrying the name Red Lodge Leisure.

The firm has 2 directors, namely Rachel J., John G.. Of them, John G. has been with the company the longest, being appointed on 30 April 1999 and Rachel J. has been with the company for the least time - from 28 February 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Wild Tracks Limited Address / Contact

Office Address Wild Tracks Ltd
Office Address2 Chippenham Road Kennett
Town Newmarket
Post code CB8 7QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02736375
Date of Incorporation Fri, 31st Jul 1992
Industry Other amusement and recreation activities n.e.c.
Industry Operation of sports facilities
End of financial Year 31st July
Company age 32 years old
Account next due date Tue, 30th Apr 2024 (14 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Rachel J.

Position: Director

Appointed: 28 February 2022

John G.

Position: Director

Appointed: 30 April 1999

Raymond O.

Position: Secretary

Appointed: 25 April 2003

Resigned: 22 October 2010

Richard Freeman & Co Secretaries Limited

Position: Corporate Secretary

Appointed: 12 May 2000

Resigned: 25 April 2003

Jesmond M.

Position: Secretary

Appointed: 30 April 1999

Resigned: 28 October 1999

Jesmond M.

Position: Director

Appointed: 30 April 1999

Resigned: 28 October 1999

Eric B.

Position: Secretary

Appointed: 02 March 1998

Resigned: 30 April 1999

Elaine H.

Position: Secretary

Appointed: 05 March 1997

Resigned: 02 March 1998

Dickon P.

Position: Director

Appointed: 05 March 1997

Resigned: 10 September 1998

Frances G.

Position: Director

Appointed: 23 May 1996

Resigned: 18 September 1997

David W.

Position: Director

Appointed: 01 December 1995

Resigned: 23 May 1996

Ann W.

Position: Director

Appointed: 11 April 1994

Resigned: 05 March 1997

Ann W.

Position: Secretary

Appointed: 11 April 1994

Resigned: 05 March 1997

Roger H.

Position: Director

Appointed: 14 October 1993

Resigned: 08 November 1995

Susan H.

Position: Secretary

Appointed: 14 October 1993

Resigned: 11 April 1994

Susan H.

Position: Director

Appointed: 14 October 1993

Resigned: 11 April 1994

C & M Registrars Limited

Position: Corporate Nominee Director

Appointed: 31 July 1992

Resigned: 14 October 1993

C & M Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 31 July 1992

Resigned: 14 October 1993

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we discovered, there is Drayson Property Holdings Limited from Newmarket, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is John G. This PSC owns 25-50% shares.

Drayson Property Holdings Limited

Wildtracks Chippenham Road, Kennett, Newmarket, CB8 7QJ, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 01115643
Notified on 3 March 2022
Nature of control: 75,01-100% shares

John G.

Notified on 31 July 2016
Ceased on 3 March 2022
Nature of control: 25-50% shares

Company previous names

Red Lodge Leisure June 17, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth54 30443 80315 77297 734281 027507 766       
Balance Sheet
Cash Bank In Hand98 07721 15279 948128 15061 392153 134       
Cash Bank On Hand     153 134226 645208 402269 100274 254130 643308 439325 978
Current Assets175 87171 844157 702199 500128 754215 625263 716255 651330 151324 768156 836345 142421 938
Debtors76 29449 19273 30067 30754 92360 45937 07145 75358 77049 94426 19333 07391 535
Net Assets Liabilities     507 766634 074667 714716 714556 209639 131811 296958 031
Net Assets Liabilities Including Pension Asset Liability54 30443 80315 77297 734281 027507 766       
Other Debtors     48 74930 72842 33754 16246 82320 22728 51892 231
Property Plant Equipment     814 142890 358881 596910 270843 410913 300808 990775 390
Stocks Inventory1 5001 5004 4544 04312 4392 032       
Tangible Fixed Assets307 541286 020505 710537 740741 132814 142       
Total Inventories     2 032 1 4962 281570 3 6304 425
Reserves/Capital
Called Up Share Capital200 000200 000200 000200 000200 000200 000       
Profit Loss Account Reserve-145 696-156 197-184 228-102 26681 027307 766       
Shareholder Funds54 30443 80315 77297 734281 027507 766       
Other
Accumulated Depreciation Impairment Property Plant Equipment     463 336566 473615 607658 982743 786817 541816 878879 603
Average Number Employees During Period      38393940404040
Bank Borrowings Overdrafts         155 000151 972121 38290 420
Creditors     271 102220 603225 743232 094258 237107 97048 165326 517
Creditors Due After One Year257 153229 022532 750470 478426 227271 102       
Creditors Due Within One Year164 65585 039114 890169 028133 974211 785       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      24554 59942 487  82 04512 640
Disposals Property Plant Equipment      50083 37559 718  123 50516 340
Finance Lease Liabilities Present Value Total        26 81317 8758 938  
Fixed Assets          913 300903 990914 110
Increase From Depreciation Charge For Year Property Plant Equipment      103 382103 73385 86284 80473 75581 38275 365
Investments Fixed Assets           95 000138 720
Net Current Assets Liabilities11 216-13 19542 81230 472-5 2203 8407 01952 26184 6388 636-109 899-4 02995 421
Number Shares Allotted 200 000200 000200 000200 000200 000       
Other Creditors     271 102220 603225 743232 094258 237107 97048 16587 625
Other Investments Other Than Loans           95 000138 720
Other Taxation Social Security Payable     105 551107 75683 055101 83855 59641 565127 082113 961
Par Value Share 11111       
Property Plant Equipment Gross Cost     1 277 4781 456 8311 497 2031 569 2521 587 1961 730 8411 625 8681 654 993
Provisions For Liabilities Balance Sheet Subtotal     39 11442 70040 40046 10037 60056 30040 50051 500
Provisions For Liabilities Charges7 300   28 65839 114       
Share Capital Allotted Called Up Paid200 000200 000200 000200 000200 000200 000       
Tangible Fixed Assets Additions 49 978272 89593 680288 628178 816       
Tangible Fixed Assets Cost Or Valuation519 423498 001770 896863 3381 144 5161 277 478       
Tangible Fixed Assets Depreciation211 882211 981265 186325 598403 384463 336       
Tangible Fixed Assets Depreciation Charged In Period 29 21753 20560 86080 31687 846       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 29 118 4482 53027 894       
Tangible Fixed Assets Disposals 71 400 1 2387 45045 854       
Total Additions Including From Business Combinations Property Plant Equipment      179 853123 747131 76717 944143 64518 53245 465
Total Assets Less Current Liabilities318 757272 825548 522568 212735 912817 982897 377933 857994 908852 046803 401899 9611 009 531
Trade Creditors Trade Payables     57 94591 30363 50752 33046 35816 38620 60934 511
Trade Debtors Trade Receivables     11 7106 3433 4164 6083 1215 9664 555-696

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st July 2023
filed on: 1st, February 2024
Free Download (9 pages)

Company search

Advertisements