General information

Name:

Wild Park Leisure Limited

Office Address:

Middle Wild Park Farm Wild Park Lane Brailsford DE6 3BN Ashbourne

Number: 04710362

Incorporation date: 2003-03-25

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

04710362 is the registration number of Wild Park Leisure Ltd. The firm was registered as a Private Limited Company on March 25, 2003. The firm has been actively competing in this business for the last twenty one years. The company may be gotten hold of in Middle Wild Park Farm Wild Park Lane Brailsford in Ashbourne. The office's postal code assigned is DE6 3BN. This firm's classified under the NACE and SIC code 93290 which means Other amusement and recreation activities n.e.c.. Wild Park Leisure Limited released its latest accounts for the financial year up to May 31, 2022. The most recent annual confirmation statement was released on March 25, 2023.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Solihull Metropolitan Borough Council, with over 12 transactions from worth at least 500 pounds each, amounting to £3,654 in total. The company also worked with the Derby City Council (3 transactions worth £3,250 in total). Wild Park Leisure was the service provided to the Solihull Metropolitan Borough Council Council covering the following areas: Children & Education Services was also the service provided to the Derby City Council Council covering the following areas: Supplies & Services.

For this particular firm, many of director's obligations have been fulfilled by Janice E., Jody E., Jamie E. and 2 other members of the Management Board who might be found within the Company Staff section of our website. As for these five managers, Janice E. has administered firm for the longest period of time, having become a member of directors' team twenty one years ago. Moreover, the director's duties are often aided with by a secretary - Richard E., who was selected by this firm twenty one years ago.

Financial data based on annual reports

Company staff

Janice E.

Role: Director

Appointed: 25 March 2003

Latest update: 8 March 2024

Jody E.

Role: Director

Appointed: 25 March 2003

Latest update: 8 March 2024

Jamie E.

Role: Director

Appointed: 25 March 2003

Latest update: 8 March 2024

Richard E.

Role: Director

Appointed: 25 March 2003

Latest update: 8 March 2024

Richard E.

Role: Secretary

Appointed: 25 March 2003

Latest update: 8 March 2024

Richard E.

Role: Director

Appointed: 25 March 2003

Latest update: 8 March 2024

People with significant control

Executives with significant control over the firm are: Janice E. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Richard E. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Janice E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Richard E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 08 April 2024
Confirmation statement last made up date 25 March 2023
Annual Accounts 26 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 26 February 2015
Annual Accounts 25 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 25 February 2016
Annual Accounts 27 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 27 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts 28 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 28 February 2013
Annual Accounts 27 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 27 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Wed, 31st May 2023 (AA)
filed on: 9th, February 2024
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

Mansfield House 57 Mansfield Road

Post code:

DE55 7JJ

City / Town:

Alfreton

HQ address,
2013

Address:

St.helens House King Street

Post code:

DE1 3EE

City / Town:

Derby

HQ address,
2014

Address:

St.helens House King Street

Post code:

DE1 3EE

City / Town:

Derby

HQ address,
2015

Address:

St.helens House King Street

Post code:

DE1 3EE

City / Town:

Derby

HQ address,
2016

Address:

St.helens House King Street

Post code:

DE1 3EE

City / Town:

Derby

Accountant/Auditor,
2016

Name:

Smith Cooper Limited

Address:

St.helens House King Street

Post code:

DE1 3EE

City / Town:

Derby

Accountant/Auditor,
2013

Name:

Smith Cooper Llp

Address:

St.helens House King Street

Post code:

DE1 3EE

City / Town:

Derby

Accountant/Auditor,
2015 - 2014

Name:

Smith Cooper Limited

Address:

St.helens House King Street

Post code:

DE1 3EE

City / Town:

Derby

Accountant/Auditor,
2012

Name:

Smith Cooper Llp

Address:

Mansfield House 57 Mansfield Road

Post code:

DE55 7JJ

City / Town:

Alfreton

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Solihull Metropolitan Borough Council 4 £ 1 000.00
2014-04-15 26807558 £ 600.00 Children & Education Services
2014-04-15 26807558 £ 500.00 Children & Education Services
2013 Solihull Metropolitan Borough Council 1 £ 500.00
2013-02-18 13871572 £ 500.00 Children & Education Services
2012 Solihull Metropolitan Borough Council 6 £ 1 666.67
2012-11-12 12393894 £ 500.00 Children & Education Services
2012-12-05 12452723 £ 450.00 Children & Education Services
2011 Derby City Council 1 £ 1 125.00
2011-01-25 1144591 £ 1 125.00 Supplies & Services
2011 Solihull Metropolitan Borough Council 1 £ 487.50
2011-07-14 10934780 £ 487.50 Children & Education Services
2010 Derby City Council 2 £ 2 125.00
2010-05-28 959917 £ 1 400.00 Supplies & Services
2010-05-20 950185 £ 725.00 Supplies & Services

Search other companies

Services (by SIC Code)

  • 93290 : Other amusement and recreation activities n.e.c.
21
Company Age

Closest Companies - by postcode