Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE VALE OF THE WHITE HORSE GLIDING CENTRE LIMITED
Company Information for

THE VALE OF THE WHITE HORSE GLIDING CENTRE LIMITED

MARTIN & FAHY, 7 MILBANKE COURT, MILBANKE WAY, BRACKNELL, BERKSHIRE, RG12 1RP,
Company Registration Number
00662281
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Vale Of The White Horse Gliding Centre Ltd
THE VALE OF THE WHITE HORSE GLIDING CENTRE LIMITED was founded on 1960-06-15 and has its registered office in Bracknell. The organisation's status is listed as "Active". The Vale Of The White Horse Gliding Centre 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 MICRO ENTITY
Key Data
Company Name
THE VALE OF THE WHITE HORSE GLIDING CENTRE LIMITED
 
Legal Registered Office
MARTIN & FAHY
7 MILBANKE COURT
MILBANKE WAY
BRACKNELL
BERKSHIRE
RG12 1RP
Other companies in SN10
 
Filing Information
Company Number 00662281
Company ID Number 00662281
Date formed 1960-06-15
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 05/10/2022
Account next due 05/07/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-08-06 07:35:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE VALE OF THE WHITE HORSE GLIDING CENTRE LIMITED
The accountancy firm based at this address is MYPA BUSINESS LIMITED
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 THE VALE OF THE WHITE HORSE GLIDING CENTRE LIMITED

Current Directors
Officer Role Date Appointed
PETER WILLIAM BERRIDGE
Director 2010-12-04
CLIFFORD BEVERIDGE
Director 2011-12-12
PAUL ANTONY KELLETT
Director 2010-12-04
CHRISTOPHER PATRICK MCPHERSON
Director 2017-01-30
PETER MICHAEL SCHEIWILLER
Director 2010-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM WILLIAM HUGGINS
Director 2016-01-27 2018-02-10
JAY MYRDAL
Director 2010-12-04 2017-01-30
STUART JOHN PEPLER
Director 2015-01-24 2017-01-30
KEVIN ALAN HALE
Director 2011-01-27 2016-01-27
STEPHEN ROBERT NASH
Director 2011-11-26 2015-01-24
JAMES MICHAEL WILGEROTH
Director 2010-12-04 2011-12-12
GERARD BROWN
Director 1992-05-31 2011-11-26
RODERICK PAUL MADDOCKS
Director 2010-12-04 2011-11-26
EDMUND JOHN FOGGIN
Director 2011-01-27 2011-08-06
JOHN BERNARD MARETT
Director 1992-05-31 2011-06-27
EDMUND JOHN FOGGIN
Company Secretary 2003-06-09 2011-01-27
EDMUND JOHN FOGGIN
Director 1997-06-04 2003-06-09
PAULINE LEACH
Company Secretary 1993-07-17 2003-06-08
STEPHEN CHARLES FOGGIN
Director 1992-05-31 1997-06-04
LINDA WIRDNAM
Company Secretary 1992-05-31 1993-07-17
DIANNE STEELE
Director 1992-05-31 1992-09-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANTONY KELLETT KENTECH INSTRUMENTS LIMITED Director 1992-07-01 CURRENT 1983-07-28 Active
PETER MICHAEL SCHEIWILLER RSA TECHNOLOGY LIMITED Director 1997-04-28 CURRENT 1997-04-28 Active

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
2024-02-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAM BERRIDGE
2023-07-04MICRO ENTITY ACCOUNTS MADE UP TO 05/10/22
2023-07-04AAMICRO ENTITY ACCOUNTS MADE UP TO 05/10/22
2023-06-13CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-06-13CS01CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-06-24AP01DIRECTOR APPOINTED MR ADRIAN MAY
2022-06-24TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN MAY
2022-06-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLEN PAUL STACEY
2022-06-24PSC07CESSATION OF ALLEN PAUL STACEY AS A PERSON OF SIGNIFICANT CONTROL
2022-06-22APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAM BERRIDGE
2022-06-22APPOINTMENT TERMINATED, DIRECTOR KEVIN ALAN HALE
2022-06-22DIRECTOR APPOINTED MR ADRIAN MAY
2022-06-22DIRECTOR APPOINTED MR PETER MICHAEL SCHEIWILLER
2022-06-22DIRECTOR APPOINTED MR PETER WILLIAM BERRIDGE
2022-06-22CESSATION OF KEVIN ALAN HALE AS A PERSON OF SIGNIFICANT CONTROL
2022-06-22NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLEN PAUL STACEY
2022-06-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLEN PAUL STACEY
2022-06-22PSC07CESSATION OF KEVIN ALAN HALE AS A PERSON OF SIGNIFICANT CONTROL
2022-06-22AP01DIRECTOR APPOINTED MR ADRIAN MAY
2022-06-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAM BERRIDGE
2022-06-06MICRO ENTITY ACCOUNTS MADE UP TO 05/10/21
2022-06-06AAMICRO ENTITY ACCOUNTS MADE UP TO 05/10/21
2021-07-01AAMICRO ENTITY ACCOUNTS MADE UP TO 05/10/20
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-06-01PSC07CESSATION OF PETER MICHAEL SCHEIWILLER AS A PERSON OF SIGNIFICANT CONTROL
2020-10-23AP01DIRECTOR APPOINTED MR KEVIN ALAN HALE
2020-10-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN ALAN HALE
2020-10-23TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD BEVERIDGE
2020-07-02AAMICRO ENTITY ACCOUNTS MADE UP TO 05/10/19
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-06-12AAMICRO ENTITY ACCOUNTS MADE UP TO 05/10/18
2018-07-02AAMICRO ENTITY ACCOUNTS MADE UP TO 05/10/17
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM WILLIAM HUGGINS
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH NO UPDATES
2017-06-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER MICHAEL SCHEIWILLER
2017-06-26CH01Director's details changed for Mr Peter William Berridge on 2017-01-30
2017-06-26AA05/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-20AP01DIRECTOR APPOINTED MR CHRISTOPHER PATRICK MCPHERSON
2017-06-20TM01APPOINTMENT TERMINATED, DIRECTOR STUART PEPLER
2017-06-20TM01APPOINTMENT TERMINATED, DIRECTOR JAY MYRDAL
2016-06-30AA05/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-24AR0131/05/16 ANNUAL RETURN FULL LIST
2016-06-24AP01DIRECTOR APPOINTED MR GRAHAM WILLIAM HUGGINS
2016-06-24TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ALAN HALE
2015-07-03AA05/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-26AR0131/05/15 ANNUAL RETURN FULL LIST
2015-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/15 FROM 6/7 Market Place Devizes Wiltshire SN10 1HT
2015-06-21AP01DIRECTOR APPOINTED MR STUART JOHN PEPLER
2015-06-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERT NASH
2014-07-24AR0131/05/14 ANNUAL RETURN FULL LIST
2014-07-01AA05/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-28AA05/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-17AR0131/05/13 ANNUAL RETURN FULL LIST
2012-07-02AA05/10/11 TOTAL EXEMPTION SMALL
2012-06-20AR0131/05/12 NO MEMBER LIST
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILGEROTH
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARETT
2011-12-19AP01DIRECTOR APPOINTED MR CLIFFORD BEVERIDGE
2011-12-16AP01DIRECTOR APPOINTED MR STEPHEN ROBERT NASH
2011-12-16TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK MADDOCKS
2011-12-16TM01APPOINTMENT TERMINATED, DIRECTOR GERARD BROWN
2011-11-09CC04STATEMENT OF COMPANY'S OBJECTS
2011-11-09RES01ADOPT ARTICLES 15/06/2011
2011-08-17TM01APPOINTMENT TERMINATED, DIRECTOR EDMUND FOGGIN
2011-06-27AR0131/05/11 NO MEMBER LIST
2011-06-27AP01DIRECTOR APPOINTED MR JAY MYRDAL
2011-06-27AP01DIRECTOR APPOINTED MR PETER WILLIAM BERRIDGE
2011-06-27AP01DIRECTOR APPOINTED MR JAMES MICHAEL WILGEROTH
2011-06-27AP01DIRECTOR APPOINTED MR RODERICK PAUL MADDOCKS
2011-06-27AP01DIRECTOR APPOINTED MR PETER MICHAEL SCHEIWILLER
2011-06-27AP01DIRECTOR APPOINTED MR KEVIN ALAN HALE
2011-06-27AP01DIRECTOR APPOINTED MR EDMUND JOHN FOGGIN
2011-06-27AP01DIRECTOR APPOINTED MR PAUL ANTONY KELLETT
2011-06-27TM02APPOINTMENT TERMINATED, SECRETARY EDMUND FOGGIN
2011-06-23AA05/10/10 TOTAL EXEMPTION SMALL
2011-01-27RES01ADOPT ARTICLES 08/01/2011
2010-08-24AA30/09/09 TOTAL EXEMPTION FULL
2010-06-03AR0131/05/10 NO MEMBER LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BERNARD MARETT / 31/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD BROWN / 31/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BERNARD MARETT / 31/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD BROWN / 31/05/2010
2009-10-15AA30/09/08 TOTAL EXEMPTION FULL
2009-07-27363aANNUAL RETURN MADE UP TO 31/05/09
2008-11-18AA30/09/07 TOTAL EXEMPTION FULL
2008-06-12363aANNUAL RETURN MADE UP TO 31/05/08
2007-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-06-07363aANNUAL RETURN MADE UP TO 31/05/07
2006-12-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-06-20363aANNUAL RETURN MADE UP TO 31/05/06
2005-07-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-07-01363sANNUAL RETURN MADE UP TO 31/05/05
2004-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-07-02363sANNUAL RETURN MADE UP TO 31/05/04
2003-09-17363sANNUAL RETURN MADE UP TO 31/05/03
2003-09-17288aNEW SECRETARY APPOINTED
2003-09-17363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-06-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-06-29363sANNUAL RETURN MADE UP TO 31/05/02
2001-12-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2001-06-22363sANNUAL RETURN MADE UP TO 31/05/01
2000-07-28AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-06-20363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-20363sANNUAL RETURN MADE UP TO 31/05/00
1999-08-12AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-07-13363sANNUAL RETURN MADE UP TO 31/05/99
1998-06-21363sANNUAL RETURN MADE UP TO 31/05/98
1998-03-17AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-07-07288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE VALE OF THE WHITE HORSE GLIDING CENTRE 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 THE VALE OF THE WHITE HORSE GLIDING CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE VALE OF THE WHITE HORSE GLIDING CENTRE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.589
MortgagesNumMortOutstanding0.389
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 93290 - Other amusement and recreation activities n.e.c.

Creditors
Creditors Due After One Year 2011-10-06 £ 9,600
Creditors Due Within One Year 2011-10-06 £ 5,798

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-05
Annual Accounts
2013-10-05
Annual Accounts
2014-10-05
Annual Accounts
2015-10-05
Annual Accounts
2016-10-05
Annual Accounts
2017-10-05
Annual Accounts
2018-10-05
Annual Accounts
2019-10-05
Annual Accounts
2020-10-05
Annual Accounts
2021-10-05

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 THE VALE OF THE WHITE HORSE GLIDING CENTRE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-10-06 £ 13,534
Current Assets 2011-10-06 £ 16,631
Debtors 2011-10-06 £ 3,097
Fixed Assets 2011-10-06 £ 21,210
Shareholder Funds 2011-10-06 £ 22,443
Tangible Fixed Assets 2011-10-06 £ 21,210

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE VALE OF THE WHITE HORSE GLIDING CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE VALE OF THE WHITE HORSE GLIDING CENTRE LIMITED
Trademarks
We have not found any records of THE VALE OF THE WHITE HORSE GLIDING CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE VALE OF THE WHITE HORSE GLIDING CENTRE 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 (93290 - Other amusement and recreation activities n.e.c.) as THE VALE OF THE WHITE HORSE GLIDING CENTRE LIMITED are:

3 A ENTERTAINMENT LIMITED £ 451,211
ROTHER VALLEY COUNTRY PARK LIMITED £ 444,495
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 415,054
PROLUDIC LIMITED £ 199,485
FESTIVAL REPUBLIC LIMITED £ 111,435
UBIQUE LEISURE LIMITED £ 89,253
THE ALEXANDER CENTRE COMMUNITY INTEREST COMPANY £ 72,098
BLUEWATER POOLS & LEISURE LIMITED £ 60,127
PREMIER STAGE PRODUCTIONS LTD £ 54,899
PEAK PURSUITS LTD. £ 53,197
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
Outgoings
Business Rates/Property Tax
No properties were found where THE VALE OF THE WHITE HORSE GLIDING CENTRE 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 THE VALE OF THE WHITE HORSE GLIDING CENTRE 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 THE VALE OF THE WHITE HORSE GLIDING CENTRE 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.