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

LINCOLN AERO CLUB LIMITED

THE CLUBHOUSE, STURGATE AIRPORT, HEAPHAM GAINSBOROUGH, LINCS, DN21 5PA,
Company Registration Number
00718074
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Lincoln Aero Club Ltd
LINCOLN AERO CLUB LIMITED was founded on 1962-03-15 and has its registered office in Heapham Gainsborough. The organisation's status is listed as "Active". Lincoln Aero 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
LINCOLN AERO CLUB LIMITED
 
Legal Registered Office
THE CLUBHOUSE
STURGATE AIRPORT
HEAPHAM GAINSBOROUGH
LINCS
DN21 5PA
Other companies in DN21
 
Filing Information
Company Number 00718074
Company ID Number 00718074
Date formed 1962-03-15
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB128698328  
Last Datalog update: 2023-12-05 14:54:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LINCOLN AERO CLUB 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.
Companies with same name LINCOLN AERO CLUB LIMITED
The following companies were found which have the same name as LINCOLN AERO CLUB LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LINCOLN AERO CLUB INCORPORATED Michigan UNKNOWN

Company Officers of LINCOLN AERO CLUB LIMITED

Current Directors
Officer Role Date Appointed
JOHN HAINSWORTH BAILEY
Company Secretary 2000-10-03
JOHN HAINSWORTH BAILEY
Director 1996-08-18
PAUL GORING
Director 2015-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN WILLIAM ELDERS
Director 2009-11-26 2017-11-08
NORMAN ROY HAVERCROFT
Director 1998-11-03 2016-04-15
RICHARD WHITWELL
Director 2013-12-19 2016-03-01
CHRISTOPHER ROBERT FIRTH
Director 2011-12-06 2013-04-02
BRIAN KEITH BARRETT
Director 2009-07-19 2012-02-27
ALAN DAVID WOOD
Director 2008-07-20 2011-07-17
JOHN JAMES WEST
Director 1991-11-21 2009-07-19
DONALD MCLINTOCK
Director 1992-07-19 2008-10-12
GEORGE REGINALD WHEELDON
Director 1991-11-21 2008-07-20
MICHAEL JIM BOARD
Company Secretary 1991-11-21 2000-10-03
JOHN WILLIAM FEARNE
Director 1991-11-21 1998-10-07
MICHAEL JIM BOARD
Director 1991-11-21 1996-08-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN HAINSWORTH BAILEY BACK ACRE ENTERPRISES LIMITED Director 2001-02-12 CURRENT 1999-11-25 Active
PAUL GORING SHELL AND AUGER SERVICES LIMITED Director 2016-04-06 CURRENT 1996-07-15 Active
PAUL GORING SHELL & AUGER SERVICES (UK) LIMITED Director 2003-08-04 CURRENT 2003-08-04 Dissolved 2014-02-25

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
2024-04-08DIRECTOR APPOINTED MR TRISTAN JAMES DORIAN
2024-04-08AP01DIRECTOR APPOINTED MR TRISTAN JAMES DORIAN
2024-01-24Memorandum articles filed
2024-01-24MEM/ARTSARTICLES OF ASSOCIATION
2023-11-24CONFIRMATION STATEMENT MADE ON 23/11/23, WITH NO UPDATES
2023-11-24CS01CONFIRMATION STATEMENT MADE ON 23/11/23, WITH NO UPDATES
2023-08-1531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-15AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-25CS01CONFIRMATION STATEMENT MADE ON 23/11/22, WITH NO UPDATES
2022-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BAILEY
2022-07-18AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES
2021-10-17TM01APPOINTMENT TERMINATED, DIRECTOR VICKY BRUMBY
2021-09-06CH01Director's details changed for Mrs Vicky Rogan on 2021-08-26
2021-07-19AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-27CS01CONFIRMATION STATEMENT MADE ON 23/11/20, WITH NO UPDATES
2020-07-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 23/11/19, WITH NO UPDATES
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 23/11/19, WITH NO UPDATES
2019-09-24CH01Director's details changed for Mr Robert Bailey on 2019-09-24
2019-09-24CH01Director's details changed for Mr Robert Bailey on 2019-09-24
2019-08-06AP01DIRECTOR APPOINTED MR ROBERT BAILEY
2019-08-06AP01DIRECTOR APPOINTED MR ROBERT BAILEY
2019-07-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-18AP01DIRECTOR APPOINTED MR GUY CHRISTOPHER DOOLEY
2019-07-18AP03Appointment of Mr Guy Christopher Dooley as company secretary on 2019-07-16
2019-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HAINSWORTH BAILEY
2019-07-08TM02Termination of appointment of John Hainsworth Bailey on 2019-07-08
2019-07-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GORING
2019-06-24AP01DIRECTOR APPOINTED MR MARK JAMES APPLEWHITE
2019-04-26CH01Director's details changed for Mr Mike Harness on 2019-04-13
2019-03-25AP01DIRECTOR APPOINTED MR MIKE HARNESS
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH NO UPDATES
2018-08-15AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-20RES01ADOPT ARTICLES 20/06/18
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH NO UPDATES
2017-11-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAM ELDERS
2017-08-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-24AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN ROY HAVERCROFT
2016-04-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WHITWELL
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-24AR0121/11/15 ANNUAL RETURN FULL LIST
2015-06-16AP01DIRECTOR APPOINTED MR PAUL GORING
2014-12-03AA31/03/14 TOTAL EXEMPTION SMALL
2014-12-01AR0121/11/14 NO MEMBER LIST
2013-12-28AP01DIRECTOR APPOINTED MR RICHARD WHITWELL
2013-12-08AR0121/11/13 NO MEMBER LIST
2013-07-25AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FIRTH
2012-12-05AR0121/11/12 NO MEMBER LIST
2012-09-13AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN BARRETT
2011-12-08AP01DIRECTOR APPOINTED MR CHRISTOPHER ROBERT FIRTH
2011-11-24AP01DIRECTOR APPOINTED MR STEPHEN WILLIAM ELDERS
2011-11-23AR0121/11/11 NO MEMBER LIST
2011-07-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WOOD
2010-11-23AR0121/11/10 NO MEMBER LIST
2010-07-26AA31/03/10 TOTAL EXEMPTION SMALL
2009-11-27AR0121/11/09 NO MEMBER LIST
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVID WOOD / 26/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN ROY HAVERCROFT / 26/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN KEITH BARRETT / 26/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HAINSWORTH BAILEY / 26/11/2009
2009-08-04288aDIRECTOR APPOINTED MR BRIAN KEITH BARRETT
2009-07-28288bAPPOINTMENT TERMINATED DIRECTOR JOHN WEST
2009-07-24AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-03-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-11-25363aANNUAL RETURN MADE UP TO 21/11/08
2008-11-25288bAPPOINTMENT TERMINATED DIRECTOR DONALD MCLINTOCK
2008-08-04288aDIRECTOR APPOINTED MR ALAN DAVID WOOD
2008-08-04288bAPPOINTMENT TERMINATED DIRECTOR GEORGE WHEELDON
2008-06-23AA31/03/08 TOTAL EXEMPTION SMALL
2007-12-12363aANNUAL RETURN MADE UP TO 21/11/07
2007-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-18363sANNUAL RETURN MADE UP TO 21/11/06
2006-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-11-30363sANNUAL RETURN MADE UP TO 21/11/05
2005-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-02363sANNUAL RETURN MADE UP TO 21/11/04
2004-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-12-09363sANNUAL RETURN MADE UP TO 21/11/03
2003-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-12-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-11363sANNUAL RETURN MADE UP TO 21/11/02
2002-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-11-28363sANNUAL RETURN MADE UP TO 21/11/01
2001-09-05AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-02-13288aNEW SECRETARY APPOINTED
2000-12-29363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-29363sANNUAL RETURN MADE UP TO 21/11/00
2000-12-19288bSECRETARY RESIGNED
2000-12-19288aNEW SECRETARY APPOINTED
2000-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-12-20AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-02363sANNUAL RETURN MADE UP TO 21/11/99
1998-12-18288aNEW DIRECTOR APPOINTED
1998-12-18363(288)DIRECTOR RESIGNED
1998-12-18363sANNUAL RETURN MADE UP TO 21/11/98
1998-07-20AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-11-26363sANNUAL RETURN MADE UP TO 21/11/97
1997-07-15AAFULL ACCOUNTS MADE UP TO 31/03/97
1996-12-10363sANNUAL RETURN MADE UP TO 21/11/96
1996-09-06288NEW DIRECTOR APPOINTED
1996-09-06288DIRECTOR RESIGNED
1996-07-12AAFULL ACCOUNTS MADE UP TO 31/03/96
1995-12-06AAFULL ACCOUNTS MADE UP TO 31/03/95
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to LINCOLN AERO 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 LINCOLN AERO CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1989-04-25 Satisfied LINCS AIR 88
SINGLE DEBENTURE 1988-02-29 Satisfied LLOYDS BANK PLC
DEBENTURE 1986-10-27 Satisfied G B TAYLOR
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 LINCOLN AERO CLUB LIMITED

Intangible Assets
Patents
We have not found any records of LINCOLN AERO CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LINCOLN AERO CLUB LIMITED
Trademarks
We have not found any records of LINCOLN AERO CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LINCOLN AERO 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 (93199 - Other sports activities) as LINCOLN AERO CLUB LIMITED are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where LINCOLN AERO 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 LINCOLN AERO 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 LINCOLN AERO 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.