Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLACK KNIGHTS PARACHUTE CENTRE LIMITED
Company Information for

BLACK KNIGHTS PARACHUTE CENTRE LIMITED

C/O TOWERS + GORNALL LTD RIVER VIEW, 96 HIGH STREET, GARSTANG, PRESTON, LANCASHIRE, PR3 1WZ,
Company Registration Number
01455116
Private Limited Company
Active

Company Overview

About Black Knights Parachute Centre Ltd
BLACK KNIGHTS PARACHUTE CENTRE LIMITED was founded on 1979-10-18 and has its registered office in Preston. The organisation's status is listed as "Active". Black Knights Parachute Centre Limited is a Private Limited Company registered in ENGLAND 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
BLACK KNIGHTS PARACHUTE CENTRE LIMITED
 
Legal Registered Office
C/O TOWERS + GORNALL LTD RIVER VIEW, 96 HIGH STREET
GARSTANG
PRESTON
LANCASHIRE
PR3 1WZ
Other companies in LA2
 
Filing Information
Company Number 01455116
Company ID Number 01455116
Date formed 1979-10-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB324957242  
Last Datalog update: 2023-08-06 13:40:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLACK KNIGHTS PARACHUTE CENTRE 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 BLACK KNIGHTS PARACHUTE CENTRE LIMITED

Current Directors
Officer Role Date Appointed
EMMA YEOMAN
Company Secretary 2015-12-01
PAUL CHRISTOPHER YEOMAN
Director 2013-02-11
Previous Officers
Officer Role Date Appointed Date Resigned
ALL IN ACCOUNTING (SOUTH WEST) LIMITED
Company Secretary 2012-02-11 2014-03-31
JOHN EASTON REID
Director 2013-02-11 2013-07-17
ROBIN ANTHONY STRUGNELL
Director 2012-06-30 2013-07-17
RICHARD JEFFREY ILLIDGE
Company Secretary 2006-10-31 2012-06-30
PHILIP DAVID CAVANAGH
Director 1989-01-31 2012-06-30
RICHARD JEFFREY ILLIDGE
Director 1989-01-31 2012-06-30
CLIFFORD HERBERT LLOYD
Company Secretary 1979-10-18 2006-10-31
CLIFFORD HERBERT LLOYD
Company Secretary 2002-01-05 2006-04-01
CLIFFORD HERBERT LLOYD
Director 1989-01-31 2006-04-01
ROBERT JOSEPH PARRY
Company Secretary 1989-01-31 2002-01-01
ROBERT JOSEPH PARRY
Director 1989-01-31 2002-01-01
GRAHAM FRANK KIRKMAN
Director 1989-01-31 1991-04-02

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
2024-05-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014551160003
2024-05-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014551160005
2024-05-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014551160004
2024-05-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014551160006
2023-07-3131/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-06CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2022-08-22Director's details changed for Mr Paul Christopher Yeoman on 2022-08-15
2022-08-22Change of details for Mr Paul Christopher Yeoman as a person with significant control on 2022-08-15
2022-08-22REGISTERED OFFICE CHANGED ON 22/08/22 FROM Abacus House Rope Walk, Garstang Preston Lancashire PR3 1NS England
2022-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/22 FROM Abacus House Rope Walk, Garstang Preston Lancashire PR3 1NS England
2022-08-22PSC04Change of details for Mr Paul Christopher Yeoman as a person with significant control on 2022-08-15
2022-08-22CH01Director's details changed for Mr Paul Christopher Yeoman on 2022-08-15
2022-07-30AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2021-07-30AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2020-07-31AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-31AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2019-10-22AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-02DISS40Compulsory strike-off action has been discontinued
2019-10-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-07-18PSC04Change of details for Mr Paul Christopher Yeoman as a person with significant control on 2019-06-28
2019-07-16CH01Director's details changed for Mr Paul Christopher Yeoman on 2019-06-28
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES
2019-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/19 FROM Saltmarsh Lane Hillam Lane Cockerham Lancaster Lancashire LA2 0DY
2019-07-15CH01Director's details changed for Mr Paul Christopher Yeoman on 2019-06-28
2019-07-15PSC04Change of details for Mr Paul Christopher Yeoman as a person with significant control on 2019-06-28
2019-07-15TM02Termination of appointment of Emma Yeoman on 2019-06-28
2018-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2017-07-31AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2016-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/15
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 6000
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 014551160006
2016-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 014551160005
2016-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 014551160004
2016-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 014551160003
2015-12-16AP03Appointment of Miss Emma Yeoman as company secretary on 2015-12-01
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 6000
2015-09-10AR0130/06/15 ANNUAL RETURN FULL LIST
2015-06-25AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 6000
2014-08-12AR0130/06/14 ANNUAL RETURN FULL LIST
2014-07-01AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY ALL IN ACCOUNTING (SOUTH WEST) LIMITED
2013-07-19AR0130/06/13 ANNUAL RETURN FULL LIST
2013-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN STRUGNELL
2013-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN REID
2013-06-25AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-15AR0131/01/13 ANNUAL RETURN FULL LIST
2013-02-18AP01DIRECTOR APPOINTED MR JOHN EASTON REID
2013-02-12CH01Director's details changed for Mr {Aul Christopher Yeoman on 2013-02-11
2013-02-12AP04Appointment of corporate company secretary All in Accounting (South West) Limited
2013-02-12AP01DIRECTOR APPOINTED MR {AUL CHRISTOPHER YEOMAN
2012-12-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-12-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2012 FROM 43 GARSTONE CROFT FULWOOD PRESTON LANCASHIRE PR2 3WY
2012-07-06AP01DIRECTOR APPOINTED MR ROBIN ANTHONY STRUGNELL
2012-07-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ILLIDGE
2012-07-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CAVANAGH
2012-07-06TM02APPOINTMENT TERMINATED, SECRETARY RICHARD ILLIDGE
2012-06-23AA31/10/11 TOTAL EXEMPTION SMALL
2012-02-15AR0131/01/12 FULL LIST
2011-07-11AA31/10/10 TOTAL EXEMPTION SMALL
2011-03-08AR0131/01/11 FULL LIST
2010-10-13AA31/10/09 TOTAL EXEMPTION SMALL
2010-09-24AR0131/01/10 FULL LIST
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JEFFREY ILLIDGE / 30/01/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID CAVANAGH / 30/01/2010
2010-09-24CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD JEFFREY ILLIDGE / 30/01/2010
2009-04-20363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2009-02-05AA31/10/08 TOTAL EXEMPTION FULL
2008-09-01AA31/10/07 TOTAL EXEMPTION FULL
2008-07-04363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-12-19287REGISTERED OFFICE CHANGED ON 19/12/07 FROM: BLACK KNIGHTS PARACHUTE CENTRE SALTMARSH LANE HILLAM LANE COCKERHAM LANCASTER LA2 0DY
2007-05-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-02-27363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-02-15288aNEW SECRETARY APPOINTED
2007-02-15288aNEW SECRETARY APPOINTED
2007-02-15288bSECRETARY RESIGNED
2007-01-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-09-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2006-03-27363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-02-15363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-15363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-02-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2004-02-18363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-03-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2003-02-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-02-19363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-02-28363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2002-02-28288aNEW SECRETARY APPOINTED
2002-02-28363(287)REGISTERED OFFICE CHANGED ON 28/02/02
2002-02-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-01-31363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2001-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-02-15363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
1999-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-02-23363sRETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS
1998-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-02-09363sRETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS
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 BLACK KNIGHTS PARACHUTE 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 BLACK KNIGHTS PARACHUTE CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-23 Outstanding LOMBARD NORTH CENTRAL PLC
2016-01-12 Outstanding LOMBARD NORTH CENTRAL PLC
2016-01-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-12-24 Outstanding LOMBARD NORTH CENTRAL PLC
AIRCRAFT MORTGAGE 1997-11-27 Satisfied CLOSE BROTHERS LIMITED
AIRCRAFT MORTGAGE 1997-11-27 Satisfied CLOSE BROTHERS LIMITED
Creditors
Creditors Due Within One Year 2012-10-31 £ 189,099
Creditors Due Within One Year 2011-10-31 £ 203,690

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 BLACK KNIGHTS PARACHUTE CENTRE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-31 £ 6,000
Called Up Share Capital 2011-10-31 £ 12,000
Cash Bank In Hand 2012-10-31 £ 81,843
Cash Bank In Hand 2011-10-31 £ 255,298
Fixed Assets 2012-10-31 £ 49,787
Fixed Assets 2011-10-31 £ 54,734
Shareholder Funds 2011-10-31 £ 106,342
Tangible Fixed Assets 2012-10-31 £ 19,787
Tangible Fixed Assets 2011-10-31 £ 24,734

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BLACK KNIGHTS PARACHUTE CENTRE LIMITED registering or being granted any patents
Domain Names

BLACK KNIGHTS PARACHUTE CENTRE LIMITED owns 1 domain names.

bkpc.co.uk  

Trademarks
We have not found any records of BLACK KNIGHTS PARACHUTE CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLACK KNIGHTS PARACHUTE 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 BLACK KNIGHTS PARACHUTE 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 BLACK KNIGHTS PARACHUTE 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.
Import/Export of Goods
Goods imported/exported by BLACK KNIGHTS PARACHUTE CENTRE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-04-0188040000Parachutes, incl. dirigible parachutes and paragliders, and rotochutes; parts thereof and accessories thereto, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLACK KNIGHTS PARACHUTE 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 BLACK KNIGHTS PARACHUTE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1