Background WavePink WaveYellow Wave

WILD TRACKS LIMITED (02736375)

WILD TRACKS LIMITED (02736375) is an active UK company. incorporated on 31 July 1992. with registered office in Newmarket. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities and 1 other business activities. WILD TRACKS LIMITED has been registered for 33 years. Current directors include GORST, John Marcus, JAGGARD, Rachel Anne.

Company Number
02736375
Status
active
Type
ltd
Incorporated
31 July 1992
Age
33 years
Address
Wild Tracks Ltd, Newmarket, CB8 7QJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
GORST, John Marcus, JAGGARD, Rachel Anne
SIC Codes
93110, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILD TRACKS LIMITED

WILD TRACKS LIMITED is an active company incorporated on 31 July 1992 with the registered office located in Newmarket. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities and 1 other business activity. WILD TRACKS LIMITED was registered 33 years ago.(SIC: 93110, 93290)

Status

active

Active since 33 years ago

Company No

02736375

LTD Company

Age

33 Years

Incorporated 31 July 1992

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 31 January 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

RED LODGE LEISURE LIMITED
From: 2 November 1993To: 17 June 1996
RUMWEST LIMITED
From: 31 July 1992To: 2 November 1993
Contact
Address

Wild Tracks Ltd Chippenham Road Kennett Newmarket, CB8 7QJ,

Timeline

6 key events • 1992 - 2022

Funding Officers Ownership
Company Founded
Jul 92
Loan Cleared
Sept 14
Loan Cleared
Jun 20
Loan Secured
Jun 20
Director Joined
Feb 22
Owner Exit
Aug 22
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

GORST, John Marcus

Active
Wild Tracks Ltd, NewmarketCB8 7QJ
Born January 1944
Director
Appointed 30 Apr 1999

JAGGARD, Rachel Anne

Active
Wild Tracks Ltd, NewmarketCB8 7QJ
Born May 1974
Director
Appointed 28 Feb 2022

BARRETT- PAYTON, Eric William

Resigned
4 Greystoke Road, CambridgeCB1 8DS
Secretary
Appointed 02 Mar 1998
Resigned 30 Apr 1999

HARRINGTON SPIER, Susan Mary

Resigned
39 Well Street, Bury St EdmundsIP33 1EQ
Secretary
Appointed 14 Oct 1993
Resigned 11 Apr 1994

HEADLAM, Elaine Sarah Rivett

Resigned
148 Sloane Street, LondonSW1X 9BZ
Secretary
Appointed 05 Mar 1997
Resigned 02 Mar 1998

MURRAY, Jesmond Carol

Resigned
Church Farm House 57 High Street, ElyCB7 5PP
Secretary
Appointed 30 Apr 1999
Resigned 28 Oct 1999

O'MALLEY, Raymond Antony Hugh

Resigned
New Road, CambridgeCB23 1LP
Secretary
Appointed 25 Apr 2003
Resigned 22 Oct 2010

WILLIAMS, Ann Marguerite

Resigned
1 Field Farm Cottage, ThetfordIP26 4JN
Secretary
Appointed 11 Apr 1994
Resigned 05 Mar 1997

C & M SECRETARIES LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 31 Jul 1992
Resigned 14 Oct 1993

RICHARD FREEMAN & CO SECRETARIES LIMITED

Resigned
13 Radnor Walk, LondonSW3 4BP
Corporate secretary
Appointed 12 May 2000
Resigned 25 Apr 2003

GORST, Frances Gladys

Resigned
2 Finsbury Place, Bury St EdmundsIP33 1NU
Born October 1915
Director
Appointed 23 May 1996
Resigned 18 Sept 1997

HARRINGTON SPIER, Susan Mary

Resigned
39 Well Street, Bury St EdmundsIP33 1EQ
Born February 1944
Director
Appointed 14 Oct 1993
Resigned 11 Apr 1994

HERRING, Roger Peter Le Strange

Resigned
Saffron House, Bury St EdmundsIP30 9QS
Born April 1951
Director
Appointed 14 Oct 1993
Resigned 08 Nov 1995

MURRAY, Jesmond Carol

Resigned
Church Farm House 57 High Street, ElyCB7 5PP
Born May 1943
Director
Appointed 30 Apr 1999
Resigned 28 Oct 1999

POSNETT, Dickon Walker

Resigned
18 Mill Lane, ElyCB7 5NQ
Born December 1962
Director
Appointed 05 Mar 1997
Resigned 10 Sept 1998

WADHAM, David John Kenneth

Resigned
3 Ewald Road, London
Born May 1945
Director
Appointed 01 Dec 1995
Resigned 23 May 1996

WILLIAMS, Ann Marguerite

Resigned
1 Field Farm Cottage, ThetfordIP26 4JN
Born February 1945
Director
Appointed 11 Apr 1994
Resigned 05 Mar 1997

C & M REGISTRARS LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee director
Appointed 31 Jul 1992
Resigned 14 Oct 1993

Persons with significant control

2

1 Active
1 Ceased
Chippenham Road, NewmarketCB8 7QJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Mar 2022

Mr John Marcus Gorst

Ceased
Wild Tracks Ltd, NewmarketCB8 7QJ
Born January 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Jul 2016
Ceased 03 Mar 2022
Fundings
Financials
Latest Activities

Filing History

138

Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 June 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 November 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 November 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Change Sail Address Company With Old Address New Address
23 November 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
20 April 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 September 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2013
AAAnnual Accounts
Legacy
5 April 2013
MG01MG01
Change Person Director Company With Change Date
6 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Move Registers To Registered Office Company
17 October 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
25 April 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 December 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Move Registers To Sail Company
30 November 2011
AD03Change of Location of Company Records
Change Sail Address Company
30 November 2011
AD02Notification of Single Alternative Inspection Location
Gazette Notice Compulsary
29 November 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
12 May 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
1 December 2010
AAAnnual Accounts
Termination Secretary Company With Name
25 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
17 August 2009
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Legacy
19 May 2009
288cChange of Particulars
Legacy
20 August 2008
403aParticulars of Charge Subject to s859A
Legacy
20 August 2008
403aParticulars of Charge Subject to s859A
Legacy
14 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 May 2008
AAAnnual Accounts
Legacy
29 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 June 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 November 2006
AAAnnual Accounts
Legacy
16 October 2006
288cChange of Particulars
Legacy
16 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2006
AAAnnual Accounts
Legacy
5 September 2005
363sAnnual Return (shuttle)
Legacy
7 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 June 2004
AAAnnual Accounts
Legacy
11 September 2003
363sAnnual Return (shuttle)
Legacy
29 August 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 June 2003
AAAnnual Accounts
Legacy
3 May 2003
288bResignation of Director or Secretary
Legacy
3 May 2003
287Change of Registered Office
Legacy
3 May 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
5 March 2003
AUDAUD
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
4 December 2002
1.31.3
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
4 December 2002
1.31.3
Liquidation Voluntary Arrangement Completion
12 November 2002
1.41.4
Legacy
28 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 2002
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
19 November 2001
1.31.3
Legacy
3 September 2001
363sAnnual Return (shuttle)
Miscellaneous
22 August 2001
MISCMISC
Accounts With Accounts Type Full
4 June 2001
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
21 November 2000
1.31.3
Legacy
7 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2000
AAAnnual Accounts
Legacy
6 June 2000
288aAppointment of Director or Secretary
Legacy
8 November 1999
288bResignation of Director or Secretary
Legacy
1 November 1999
363b363b
Legacy
1 November 1999
363(287)363(287)
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
25 October 1999
1.11.1
Legacy
22 September 1999
353353
Legacy
16 September 1999
287Change of Registered Office
Accounts With Accounts Type Small
1 September 1999
AAAnnual Accounts
Legacy
12 August 1999
288aAppointment of Director or Secretary
Legacy
12 August 1999
288aAppointment of Director or Secretary
Legacy
20 June 1999
288bResignation of Director or Secretary
Legacy
19 December 1998
395Particulars of Mortgage or Charge
Legacy
19 December 1998
395Particulars of Mortgage or Charge
Legacy
3 November 1998
287Change of Registered Office
Legacy
25 August 1998
363sAnnual Return (shuttle)
Legacy
24 July 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Small
11 June 1998
AAAnnual Accounts
Legacy
29 April 1998
225Change of Accounting Reference Date
Legacy
19 February 1998
288bResignation of Director or Secretary
Legacy
19 February 1998
288aAppointment of Director or Secretary
Legacy
13 October 1997
288bResignation of Director or Secretary
Legacy
24 September 1997
363sAnnual Return (shuttle)
Legacy
25 May 1997
288aAppointment of Director or Secretary
Legacy
25 May 1997
288aAppointment of Director or Secretary
Legacy
25 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 January 1997
AAAnnual Accounts
Legacy
17 October 1996
288aAppointment of Director or Secretary
Legacy
17 October 1996
288bResignation of Director or Secretary
Legacy
4 September 1996
287Change of Registered Office
Legacy
29 August 1996
363sAnnual Return (shuttle)
Miscellaneous
11 July 1996
MISCMISC
Certificate Change Of Name Company
14 June 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 April 1996
88(2)R88(2)R
Resolution
2 April 1996
RESOLUTIONSResolutions
Legacy
2 April 1996
123Notice of Increase in Nominal Capital
Legacy
11 February 1996
288288
Accounts With Accounts Type Small
5 January 1996
AAAnnual Accounts
Legacy
4 January 1996
288288
Legacy
19 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 May 1994
AAAnnual Accounts
Resolution
11 May 1994
RESOLUTIONSResolutions
Legacy
22 April 1994
288288
Legacy
19 November 1993
363sAnnual Return (shuttle)
Legacy
9 November 1993
288288
Legacy
9 November 1993
288288
Legacy
9 November 1993
287Change of Registered Office
Certificate Change Of Name Company
1 November 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 July 1992
NEWINCIncorporation