Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOUTH WALES GLIDING CLUB LIMITED(THE)
Company Information for

SOUTH WALES GLIDING CLUB LIMITED(THE)

THE GLIDING SITE, GWERNESNEY, USK, NP15 1DB,
Company Registration Number
00729805
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About South Wales Gliding Club Limited(the)
SOUTH WALES GLIDING CLUB LIMITED(THE) was founded on 1962-07-13 and has its registered office in Usk. The organisation's status is listed as "Active". South Wales Gliding Club Limited(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in WALES with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SOUTH WALES GLIDING CLUB LIMITED(THE)
 
Legal Registered Office
THE GLIDING SITE
GWERNESNEY
USK
NP15 1DB
Other companies in NP5
 
Filing Information
Company Number 00729805
Company ID Number 00729805
Date formed 1962-07-13
Country WALES
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 05:50:42
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 SOUTH WALES GLIDING CLUB LIMITED(THE)

Current Directors
Officer Role Date Appointed
PETER BURGESS
Company Secretary 2016-01-15
DEREK ROGER BENNETT
Director 2011-01-05
ENZO DOMENICO CASEGRANDE
Director 2018-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAME DAVID NISBET
Director 2016-01-15 2018-01-27
GRAHAME DAVID NISBET
Company Secretary 2013-02-08 2016-01-15
IAN BANNERMAN KENNEDY
Director 2003-12-06 2016-01-15
CHRISTOPHER COLE
Company Secretary 2010-01-31 2013-02-08
CHRISTOPHER COLE
Director 2010-01-31 2013-02-08
RICHARD DANIEL SLATER
Director 2003-04-10 2012-01-13
MAUREEN PATRICIA WEAVER
Director 1999-12-04 2011-02-05
IAN BANNERMAN KENNEDY
Company Secretary 2003-12-06 2010-01-31
JANICE PHILLIPS
Company Secretary 2003-04-01 2003-12-06
JANICE PHILLIPS
Director 2003-04-01 2003-12-06
RICHARD DANIEL SLATER
Company Secretary 1997-11-22 2003-04-01
EDWARD KING
Director 2003-01-12 2003-03-01
DAVID JOHN JEFFRIES
Director 2000-12-02 2003-01-16
KENNETH GEORGE COUNSELL
Director 1992-01-15 2000-12-02
ALLAN WILLIAM DONNELLY
Director 1997-11-22 1999-12-04
JANE LINDA PAUL
Company Secretary 1995-11-25 1997-12-06
JOAN MIRIAM BENNETT
Director 1996-04-12 1997-12-06
RODERICK WILLIAM WEAVER
Director 1992-01-15 1996-01-05
NIGEL SPENCER JONES
Company Secretary 1992-01-15 1995-11-25
EARLE RYAN DUFFIN
Director 1992-01-15 1990-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK ROGER BENNETT LACUNA RTM COMPANY LIMITED Director 2012-09-21 CURRENT 2012-09-21 Active
DEREK ROGER BENNETT RJB ENGINEERING LTD Director 2010-02-01 CURRENT 2008-02-07 Active - Proposal to Strike off

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
2024-04-05CONFIRMATION STATEMENT MADE ON 23/03/24, WITH NO UPDATES
2024-03-07APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLEE
2024-03-07DIRECTOR APPOINTED MR DARREN MOLONEY
2024-03-07Director's details changed for Mr Darren Moloney on 2024-02-24
2023-06-27MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-04-26Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-04-26Memorandum articles filed
2023-04-14DIRECTOR APPOINTED MR DAVID WILLIAM SMITH
2023-04-13APPOINTMENT TERMINATED, DIRECTOR MARTIN CAPPS
2023-04-13APPOINTMENT TERMINATED, DIRECTOR MAUREEN WEAVER
2023-04-13DIRECTOR APPOINTED DR DAVID HENDRY
2023-04-13DIRECTOR APPOINTED MR WILLIAM NICHOLAS HARLEY
2023-04-13CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2023-04-12Director's details changed for Mr Tony Smith on 2023-04-12
2022-04-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES
2022-02-07APPOINTMENT TERMINATED, DIRECTOR KENNETH GEORGE COUNSELL
2022-02-07APPOINTMENT TERMINATED, DIRECTOR DARREN JOHN HUGHES
2022-02-07DIRECTOR APPOINTED MR TONY SMITH
2022-02-07APPOINTMENT TERMINATED, DIRECTOR RICHARD DANIEL SLATER
2022-02-07TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH GEORGE COUNSELL
2022-02-07AP01DIRECTOR APPOINTED MR TONY SMITH
2021-12-21APPOINTMENT TERMINATED, DIRECTOR WILLIAM NICHOLAS HARLEY
2021-12-21APPOINTMENT TERMINATED, DIRECTOR WILLIAM NICHOLAS HARLEY
2021-12-21TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM NICHOLAS HARLEY
2021-12-15Director's details changed for Mr Adam Chistpher Deacon on 2021-12-15
2021-12-15Director's details changed for Mr Adam Chistopher Deacon on 2021-12-15
2021-12-15CH01Director's details changed for Mr Adam Chistpher Deacon on 2021-12-15
2021-12-13APPOINTMENT TERMINATED, DIRECTOR ENZO DOMENICO CASAGRANDE
2021-12-13APPOINTMENT TERMINATED, DIRECTOR IAN KENNEDY
2021-12-13DIRECTOR APPOINTED MR KENNETH GEORGE COUNSELL
2021-12-13DIRECTOR APPOINTED MR DAVID THOMAS
2021-12-13DIRECTOR APPOINTED MR GERAINT DAVIES
2021-12-13AP01DIRECTOR APPOINTED MR KENNETH GEORGE COUNSELL
2021-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ENZO DOMENICO CASAGRANDE
2021-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-05-28AP01DIRECTOR APPOINTED MR WILLIAM NICHOLAS HARLEY
2021-05-27AP01DIRECTOR APPOINTED MR MICHAEL CLEE
2021-05-25TM01APPOINTMENT TERMINATED, DIRECTOR DEREK ROGER BENNETT
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES
2020-10-12CH01Director's details changed for Mr Enzo Domenico Casegrande on 2020-10-12
2020-10-11CH01Director's details changed for Mr Darren John Hughes on 2020-10-11
2020-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/20 FROM The Gliding Site Gwernesney Nr. Usk Gwent NP5 1HF
2020-06-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES
2020-02-26RES01ADOPT ARTICLES 26/02/20
2020-02-12MEM/ARTSARTICLES OF ASSOCIATION
2020-02-07RES01ADOPT ARTICLES 07/02/20
2020-01-22AP01DIRECTOR APPOINTED MR IAN KENNEDY
2020-01-21TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFRY RICHARD WILLIAMS
2020-01-21TM02Termination of appointment of Peter Burgess on 2019-11-18
2019-03-27RES01ADOPT ARTICLES 27/03/19
2019-03-12RES13Resolutions passed:
  • Spending limit and borrowing limit temporarily raised 23/02/2019
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES
2019-03-11AP01DIRECTOR APPOINTED MR MARTIN CAPPS
2019-02-18CC04Statement of company's objects
2019-02-06RES01ADOPT ARTICLES 06/02/19
2019-01-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH NO UPDATES
2018-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-01-31AP01DIRECTOR APPOINTED MR ENZO DOMENICO CASEGRANDE
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAME DAVID NISBET
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2017-01-19AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-11AR0110/03/16 ANNUAL RETURN FULL LIST
2016-01-26AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-26AP01DIRECTOR APPOINTED MR GRAHAME DAVID NISBET
2016-01-26TM02Termination of appointment of Grahame David Nisbet on 2016-01-15
2016-01-26AP03Appointment of Mr Peter Burgess as company secretary on 2016-01-15
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN BANNERMAN KENNEDY
2015-02-02AR0115/01/15 ANNUAL RETURN FULL LIST
2015-01-21AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-12AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-29AR0115/01/14 ANNUAL RETURN FULL LIST
2013-02-15AR0115/01/13 ANNUAL RETURN FULL LIST
2013-02-14AP03Appointment of Mr Grahame David Nisbet as company secretary
2013-02-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COLE
2013-02-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTOPHER COLE
2013-01-29AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-02AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-02AR0115/01/12 ANNUAL RETURN FULL LIST
2012-01-25AP01DIRECTOR APPOINTED MR DEREK BENNETT
2012-01-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SLATER
2012-01-23TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN WEAVER
2011-04-28AA30/09/10 TOTAL EXEMPTION FULL
2011-02-09AR0115/01/11 NO MEMBER LIST
2010-04-21TM02APPOINTMENT TERMINATED, SECRETARY IAN KENNEDY
2010-04-20AP01DIRECTOR APPOINTED MR CHRISTOPHER COLE
2010-04-20AP03SECRETARY APPOINTED MR CHRISTOPHER COLE
2010-04-20TM02APPOINTMENT TERMINATED, SECRETARY IAN KENNEDY
2010-03-16AA30/09/09 TOTAL EXEMPTION FULL
2010-01-17AR0115/01/10 NO MEMBER LIST
2010-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN PATRICIA WEAVER / 16/01/2010
2010-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DANIEL SLATER / 16/01/2010
2010-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN BANNERMAN KENNEDY / 16/01/2010
2009-06-23AA30/09/08 TOTAL EXEMPTION FULL
2009-01-19363aANNUAL RETURN MADE UP TO 15/01/09
2008-03-31AA30/09/07 TOTAL EXEMPTION FULL
2008-01-21363aANNUAL RETURN MADE UP TO 15/01/08
2007-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-01-29363sANNUAL RETURN MADE UP TO 15/01/07
2006-04-20395PARTICULARS OF MORTGAGE/CHARGE
2006-02-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-02-13363sANNUAL RETURN MADE UP TO 15/01/06
2005-11-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-11-21RES13ALTER RULES OF CLUB 06/11/05
2005-06-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-06-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-01-24363sANNUAL RETURN MADE UP TO 15/01/05
2004-01-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-01-27363sANNUAL RETURN MADE UP TO 15/01/04
2004-01-21288bDIRECTOR RESIGNED
2004-01-21288bSECRETARY RESIGNED
2003-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-04-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-04-10288aNEW DIRECTOR APPOINTED
2003-04-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-09288bSECRETARY RESIGNED
2003-03-11288bDIRECTOR RESIGNED
2003-02-14363sANNUAL RETURN MADE UP TO 15/01/03
2003-02-10288bDIRECTOR RESIGNED
2003-01-26288aNEW DIRECTOR APPOINTED
2002-06-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-02-15363sANNUAL RETURN MADE UP TO 15/01/02
2001-02-23288aNEW DIRECTOR APPOINTED
2001-01-30363sANNUAL RETURN MADE UP TO 15/01/01
2001-01-30288bDIRECTOR RESIGNED
2000-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-01-19288aNEW DIRECTOR APPOINTED
2000-01-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-01-19363sANNUAL RETURN MADE UP TO 15/01/00
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 SOUTH WALES GLIDING CLUB LIMITED(THE) 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 SOUTH WALES GLIDING CLUB LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-04-20 Outstanding THE BRITISH GLIDING ASSOCIATION LIMITED
LEGAL CHARGE 1985-12-06 Outstanding THE SPORTS COUNCIL FOR WALES.
LEGAL CHARGE 1985-08-12 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2012-10-01 £ 0
Creditors Due Within One Year 2012-10-01 £ 46,444

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
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 SOUTH WALES GLIDING CLUB LIMITED(THE)

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-30 £ 0
Called Up Share Capital 2011-09-30 £ 0
Cash Bank In Hand 2012-10-01 £ 72,422
Cash Bank In Hand 2012-09-30 £ 50,280
Cash Bank In Hand 2011-09-30 £ 37,744
Current Assets 2012-10-01 £ 80,558
Current Assets 2012-09-30 £ 61,103
Current Assets 2011-09-30 £ 53,714
Debtors 2012-10-01 £ 5,776
Debtors 2012-09-30 £ 5,773
Debtors 2011-09-30 £ 6,420
Fixed Assets 2012-10-01 £ 223,172
Fixed Assets 2012-09-30 £ 220,863
Fixed Assets 2011-09-30 £ 217,875
Shareholder Funds 2012-10-01 £ 257,286
Shareholder Funds 2012-09-30 £ 247,466
Shareholder Funds 2011-09-30 £ 246,374
Stocks Inventory 2012-10-01 £ 2,360
Stocks Inventory 2012-09-30 £ 5,050
Stocks Inventory 2011-09-30 £ 9,550
Tangible Fixed Assets 2012-10-01 £ 222,672
Tangible Fixed Assets 2012-09-30 £ 220,363
Tangible Fixed Assets 2011-09-30 £ 217,375

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SOUTH WALES GLIDING CLUB LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTH WALES GLIDING CLUB LIMITED(THE)
Trademarks
We have not found any records of SOUTH WALES GLIDING CLUB LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTH WALES GLIDING CLUB LIMITED(THE). 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 SOUTH WALES GLIDING CLUB LIMITED(THE) 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 SOUTH WALES GLIDING CLUB LIMITED(THE) 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 SOUTH WALES GLIDING CLUB LIMITED(THE) 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 SOUTH WALES GLIDING CLUB LIMITED(THE) 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.
    Other companies at postcode NP15 1DB