Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DERBYSHIRE AND LANCASHIRE GLIDING CLUB LIMITED
Company Information for

DERBYSHIRE AND LANCASHIRE GLIDING CLUB LIMITED

CAMPHILL,, GREAT HUCKLOW,, NEAR TIDESWELL, DERBYSHIRE, SK17 8RQ,
Company Registration Number
00468190
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Derbyshire And Lancashire Gliding Club Ltd
DERBYSHIRE AND LANCASHIRE GLIDING CLUB LIMITED was founded on 1949-05-07 and has its registered office in Near Tideswell. The organisation's status is listed as "Active". Derbyshire And Lancashire Gliding Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DERBYSHIRE AND LANCASHIRE GLIDING CLUB LIMITED
 
Legal Registered Office
CAMPHILL,
GREAT HUCKLOW,
NEAR TIDESWELL
DERBYSHIRE
SK17 8RQ
Other companies in SK17
 
Filing Information
Company Number 00468190
Company ID Number 00468190
Date formed 1949-05-07
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 13:40:27
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DERBYSHIRE AND LANCASHIRE GLIDING CLUB LIMITED

Current Directors
Officer Role Date Appointed
ROBERT STANLEY BOLLOM
Company Secretary 2012-10-12
ROBERT STANLEY BOLLOM
Director 2012-05-18
GARRY CLIVE LEWIS
Director 2013-12-07
DONALD ALEXANDER MACKENZIE
Director 2017-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
ERNEST KEITH ARMITAGE
Director 2016-02-12 2017-02-14
MICHAEL JAMES DOWNIE
Director 2013-12-07 2015-12-05
MICHAEL STANLEY ARMSTRONG
Director 2012-05-18 2013-12-07
MICHAEL JAMES CORCORAN
Company Secretary 2007-06-15 2012-10-12
MICHAEL JAMES CORCORAN
Director 2006-12-10 2012-10-12
NIGEL JOHN HOWES
Director 2005-06-10 2012-03-16
DANIEL REEVES
Director 2008-07-11 2009-12-06
MICHAEL STANLEY ARMSTRONG
Company Secretary 2006-12-10 2007-05-11
MICHAEL STANLEY ARMSTRONG
Director 1999-02-20 2007-05-11
LYNN DORA JENNINGS
Company Secretary 2006-01-10 2006-12-09
LYNN DORA JENNINGS
Director 2006-01-10 2006-12-09
MICHAEL JAMES DOWNIE
Company Secretary 2003-12-13 2006-01-10
MICHAEL JAMES DOWNIE
Director 2003-12-13 2006-01-10
DAVID HERVEY MARTIN
Director 2005-01-14 2005-02-25
DANIEL REEVES
Director 2002-01-26 2005-01-14
LYNN DORA JENNINGS
Company Secretary 2002-12-18 2003-12-13
LYNN DORA JENNINGS
Director 2002-01-14 2003-12-13
ROBERT STANLEY BOLLOM
Company Secretary 2000-02-20 2002-12-14
ROBERT STANLEY BOLLOM
Director 2000-02-20 2002-12-14
CHRISTOPHER CHARLES HASLETT
Director 2000-02-20 2002-12-14
ARTHUR MALCOLM BLACKBURN
Company Secretary 1997-04-16 2000-02-20
ARTHUR MALCOLM BLACKBURN
Director 1997-04-16 2000-02-20
DAVID MARTIN
Director 1996-07-19 1999-02-20
FRANK TOWNSEND
Company Secretary 1996-07-19 1997-04-16
FRANK TOWNSEND
Company Secretary 1992-07-01 1996-07-04
DIANA JANE LEARY
Director 1994-01-29 1996-07-04
JOHN ANDREW MELVILLE
Director 1994-01-29 1996-07-04
JOHN POTTER
Director 1994-01-29 1996-07-04
ELAINE ATHERFORD CARVER
Director 1991-12-27 1994-01-29
DAVID MARTIN
Director 1991-12-27 1994-01-29
PETER BOSWELL GRAY
Company Secretary 1991-12-27 1992-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DONALD ALEXANDER MACKENZIE DMK ARCHITECTS LIMITED Director 2009-07-02 CURRENT 2009-07-02 Dissolved 2017-09-19
DONALD ALEXANDER MACKENZIE COMPREHENSIVE DESIGN (MANCHESTER) LIMITED Director 1991-12-11 CURRENT 1989-12-11 Dissolved 2014-10-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-0330/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-03CONFIRMATION STATEMENT MADE ON 02/04/24, WITH NO UPDATES
2024-04-03CS01CONFIRMATION STATEMENT MADE ON 02/04/24, WITH NO UPDATES
2024-04-03AA30/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-02CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2023-04-02CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2023-04-02CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES
2023-04-02CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES
2023-04-02CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2022-12-01AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 02/04/22, WITH NO UPDATES
2022-01-25APPOINTMENT TERMINATED, DIRECTOR SIMON MARK STANNARD
2022-01-25TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MARK STANNARD
2021-12-08PSC08Notification of a person with significant control statement
2021-12-08PSC07CESSATION OF ELIZABETH ANNE MARTIN AS A PERSON OF SIGNIFICANT CONTROL
2021-12-08AP01DIRECTOR APPOINTED MR MARTIN NIALL KEITH WILLCOX
2021-12-06AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-15AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-02CS01CONFIRMATION STATEMENT MADE ON 02/04/21, WITH NO UPDATES
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR DONALD ALEXANDER MACKENZIE
2020-12-18PSC07CESSATION OF DONALD ALEXANDER MACKENZIE AS A PERSON OF SIGNIFICANT CONTROL
2020-06-17TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ARMITAGE
2020-06-17TM02Termination of appointment of Keith Armitage on 2020-06-15
2020-05-22AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ALISON WHEELER
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES
2019-12-13AP03Appointment of Mr Keith Armitage as company secretary on 2019-12-07
2019-12-13AP01DIRECTOR APPOINTED MR KEITH ARMITAGE
2019-12-13TM01APPOINTMENT TERMINATED, DIRECTOR STEVE MARLOR
2019-12-13TM02Termination of appointment of Alison Wheeler on 2019-12-07
2019-07-11AP01DIRECTOR APPOINTED MR WARWICK HORNE
2019-07-10CH03SECRETARY'S DETAILS CHNAGED FOR MRS ALISON WHEELER on 2019-07-10
2019-07-10TM02Termination of appointment of Robert Stanley Bollom on 2019-07-10
2019-07-10AP03Appointment of Mrs Alison Wheeler as company secretary on 2019-07-10
2019-07-10PSC07CESSATION OF PETER HARRIS AS A PERSON OF SIGNIFICANT CONTROL
2019-07-10CH01Director's details changed for Mr Steve Marlor on 2019-07-10
2019-07-10AP01DIRECTOR APPOINTED MR MAURICE BENT
2019-07-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER HARRIS
2019-06-08MEM/ARTSARTICLES OF ASSOCIATION
2019-06-08RES01ADOPT ARTICLES 08/06/19
2019-06-08CC04Statement of company's objects
2019-04-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER HARRIS
2019-04-17PSC09Withdrawal of a person with significant control statement on 2019-04-17
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES
2018-12-15AP01DIRECTOR APPOINTED MR PETER HARRIS
2018-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STANLEY BOLLOM
2018-11-27AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-20PSC08Notification of a person with significant control statement
2018-07-22AP01DIRECTOR APPOINTED MRS ELIZABETH ANNE MARTIN
2018-06-14TM01APPOINTMENT TERMINATED, DIRECTOR GARRY CLIVE LEWIS
2018-06-14PSC07CESSATION OF GARRY CLIVE LEWIS AS A PERSON OF SIGNIFICANT CONTROL
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES
2018-01-11AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-19AP01DIRECTOR APPOINTED MR DONALD ALEXANDER MACKENZIE
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ERNEST KEITH ARMITAGE
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-12-13AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-15AP01DIRECTOR APPOINTED MR ERNEST KEITH ARMITAGE
2016-02-21AR0124/01/16 ANNUAL RETURN FULL LIST
2016-01-28AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES DOWNIE
2015-02-16AR0124/01/15 ANNUAL RETURN FULL LIST
2014-12-08AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-14AR0124/01/14 ANNUAL RETURN FULL LIST
2013-12-12AP01DIRECTOR APPOINTED MR GARRY CLIVE LEWIS
2013-12-12AP01DIRECTOR APPOINTED MR MICHAEL JAMES DOWNIE
2013-12-12AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ARMSTRONG
2013-02-16AR0124/01/13 ANNUAL RETURN FULL LIST
2013-01-10AA30/09/12 TOTAL EXEMPTION SMALL
2012-10-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CORCORAN
2012-10-23TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL CORCORAN
2012-10-23AP03SECRETARY APPOINTED MR ROBERT STANLEY BOLLOM
2012-07-03MEM/ARTSARTICLES OF ASSOCIATION
2012-07-03RES01ALTER ARTICLES 11/05/2012
2012-05-24MEM/ARTSARTICLES OF ASSOCIATION
2012-05-19AP01DIRECTOR APPOINTED MR ROBERT STANLEY BOLLOM
2012-05-19AP01DIRECTOR APPOINTED MR MICHAEL STANLEY ARMSTRONG
2012-04-14TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HOWES
2012-03-27AR0124/01/12 NO MEMBER LIST
2012-01-11AA30/09/11 TOTAL EXEMPTION SMALL
2011-02-09AR0124/01/11 NO MEMBER LIST
2011-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN HOWES / 30/11/2010
2011-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MICHAEL JAMES CORCORAN / 30/11/2010
2011-02-09CH03SECRETARY'S CHANGE OF PARTICULARS / PROFESSOR MICHAEL JAMES CORCORAN / 30/11/2010
2010-12-30AA30/09/10 TOTAL EXEMPTION SMALL
2010-04-01AA30/09/09 TOTAL EXEMPTION SMALL
2010-02-19AR0124/01/10 NO MEMBER LIST
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN HOWES / 31/10/2009
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR MICHAEL JAMES CORCORAN / 31/10/2009
2009-12-08TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL REEVES
2009-04-14363aANNUAL RETURN MADE UP TO 24/01/09
2009-02-06AA30/09/08 TOTAL EXEMPTION SMALL
2008-11-27288aDIRECTOR APPOINTED MR DANIEL REEVES
2008-07-22363aANNUAL RETURN MADE UP TO 24/01/08
2007-12-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07
2007-07-02288aNEW SECRETARY APPOINTED
2007-06-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-28363sANNUAL RETURN MADE UP TO 24/01/07
2007-02-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-28288aNEW SECRETARY APPOINTED
2007-02-28288aNEW DIRECTOR APPOINTED
2007-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-04-05363sANNUAL RETURN MADE UP TO 24/01/06
2006-04-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-04-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-02-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-12-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-07-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-06-22288aNEW DIRECTOR APPOINTED
2005-03-15288bDIRECTOR RESIGNED
2005-02-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-15363sANNUAL RETURN MADE UP TO 24/01/05
2005-02-15288aNEW DIRECTOR APPOINTED
2005-02-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-05288bDIRECTOR RESIGNED
2004-08-03AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-01-31363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-31363sANNUAL RETURN MADE UP TO 24/01/04
2004-01-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
772 - Renting and leasing of personal and household goods
77210 - Renting and leasing of recreational and sports goods

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities

94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.


Licences & Regulatory approval
We could not find any licences issued to DERBYSHIRE AND LANCASHIRE GLIDING CLUB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DERBYSHIRE AND LANCASHIRE GLIDING CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1993-04-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1991-11-25 Satisfied P.B.GRAY,C.R.WILBY
LEGAL CHARGE 1991-11-25 Satisfied BRITISH GLIDING ASSOCIATION
SERIES OF DEBENTURES 1991-11-24 Satisfied P.B.GRAY,C.R.WILBY
CHARGE 1985-02-03 Satisfied WILLIAMS & GLYN'S BANK PLC
AGREEMENT PURSUANT TO AN ORDER OF COURT DATED 28/4/52 1951-11-10 Satisfied TRUSTEES OF THE KAUSBY FLYING TRUST
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DERBYSHIRE AND LANCASHIRE GLIDING CLUB LIMITED

Intangible Assets
Patents
We have not found any records of DERBYSHIRE AND LANCASHIRE GLIDING CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DERBYSHIRE AND LANCASHIRE GLIDING CLUB LIMITED
Trademarks
We have not found any records of DERBYSHIRE AND LANCASHIRE GLIDING CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DERBYSHIRE AND LANCASHIRE GLIDING CLUB LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77210 - Renting and leasing of recreational and sports goods) as DERBYSHIRE AND LANCASHIRE GLIDING CLUB LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DERBYSHIRE AND LANCASHIRE GLIDING CLUB LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DERBYSHIRE AND LANCASHIRE GLIDING CLUB LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DERBYSHIRE AND LANCASHIRE GLIDING CLUB LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.