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

CHESHAM MODEL FLYING CLUB LIMITED

C/O CANSDALES BUSINESS ADVISERS LIMITED ST MARY’S COURT, THE BROADWAY, OLD AMERSHAM, BUCKS, HP7 0UT,
Company Registration Number
02810774
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Chesham Model Flying Club Ltd
CHESHAM MODEL FLYING CLUB LIMITED was founded on 1993-04-20 and has its registered office in Old Amersham. The organisation's status is listed as "Active". Chesham Model Flying Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHESHAM MODEL FLYING CLUB LIMITED
 
Legal Registered Office
C/O CANSDALES BUSINESS ADVISERS LIMITED ST MARY’S COURT
THE BROADWAY
OLD AMERSHAM
BUCKS
HP7 0UT
Other companies in HP11
 
Filing Information
Company Number 02810774
Company ID Number 02810774
Date formed 1993-04-20
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 15:05:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHESHAM MODEL FLYING 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.

Company Officers of CHESHAM MODEL FLYING CLUB LIMITED

Current Directors
Officer Role Date Appointed
KAREN ALEXANDRA WYRILL
Company Secretary 2018-01-01
DAVID JOHN HUMPHREY
Director 1993-04-20
RICHARD EDWARD JOHNSON
Director 2015-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA LUCY NEWTON
Company Secretary 2016-04-15 2017-11-12
COLIN HOOPER
Director 2003-11-12 2017-07-29
DAVID THOMAS ANDERSON
Director 2002-07-10 2017-01-31
REBECCA LUCY NEWTON
Director 2014-12-15 2017-01-30
REBECCA LUCY NEWTON
Company Secretary 2014-12-31 2016-04-15
ROBERT DAVID BENNETT
Director 2005-10-19 2015-12-09
DAVID ANDREW RIMMER
Company Secretary 2013-01-01 2014-12-31
RAYMOND DOUGLAS BIRDSEYE
Director 2007-03-14 2014-12-31
DAVID ANDREW RIMMER
Director 2011-07-20 2014-12-31
RICHARD JOHN GINGER
Company Secretary 2008-09-10 2012-12-31
ALAN JOHN SPICER
Director 1997-09-10 2011-12-29
DAVID MARTIN TURNER
Company Secretary 2001-10-18 2008-09-10
GEOFFREY ROY WALKER
Director 2001-10-18 2005-10-19
COLIN BRYAN FORSEY
Director 1999-10-20 2003-10-15
ALBERT WILLIAM BRAMLEY HOCKEY
Company Secretary 1998-10-21 2001-10-20
GORDON FREDERICK HANCOCK
Director 1993-04-20 2001-10-18
DAVID JAMES HEWITSON
Director 1994-10-12 2001-10-18
RICHARD EDWARD JOHNSON
Director 1993-04-20 2001-10-18
ROBIN JOHN THWAITES
Director 1993-04-20 2001-10-18
GEOFFREY ROY WALKER
Director 1993-04-20 1999-10-20
RICHARD EDWARD JOHNSON
Company Secretary 1993-04-20 1998-10-21
MARTIN JOHN BARBER
Director 1996-06-21 1997-07-28
BRIAN JESSE TOMPKINS
Director 1993-04-20 1996-03-13
DAVID GARY BAVERSTOCK
Director 1993-04-20 1994-10-12

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
2024-04-24CONFIRMATION STATEMENT MADE ON 20/04/24, WITH NO UPDATES
2024-04-08REGISTERED OFFICE CHANGED ON 08/04/24 FROM St MaryS Court the Broadway Old Amersham Bucks HP7 0UT England
2023-11-29DIRECTOR APPOINTED MR ADAM MASTERS
2023-11-28Termination of appointment of Benjamin Martin on 2023-11-28
2023-11-28Appointment of Mr Colin Hooper as company secretary on 2023-11-28
2023-11-28DIRECTOR APPOINTED MR BENJAMIN MARTIN
2023-06-22APPOINTMENT TERMINATED, DIRECTOR DAVID BAVERSTOCK
2023-05-23CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES
2023-02-06DIRECTOR APPOINTED MR AUSTEN MARTIN PEARCE
2023-02-06APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN HUMPHREY
2023-02-06DIRECTOR APPOINTED MR DAVID BAVERSTOCK
2022-09-29APPOINTMENT TERMINATED, DIRECTOR RICHARD EDWARD JOHNSON
2022-09-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EDWARD JOHNSON
2022-09-07REGISTERED OFFICE CHANGED ON 07/09/22 FROM Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS England
2022-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/22 FROM Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS England
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2022-05-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-31APPOINTMENT TERMINATED, DIRECTOR PETER JOHN HODGE
2021-12-31APPOINTMENT TERMINATED, DIRECTOR STEVE PETER BULL
2021-12-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN HODGE
2021-12-19Termination of appointment of Richard John Ginger on 2021-06-06
2021-12-19Termination of appointment of Richard John Ginger on 2021-06-06
2021-12-19Appointment of Mr Benjamin Martin as company secretary on 2021-06-06
2021-12-19DIRECTOR APPOINTED MR RICHARD EDWARD JOHNSON
2021-12-19APPOINTMENT TERMINATED, DIRECTOR AUSTEN MARTIN PEARCE
2021-12-19TM01APPOINTMENT TERMINATED, DIRECTOR AUSTEN MARTIN PEARCE
2021-12-19AP01DIRECTOR APPOINTED MR RICHARD EDWARD JOHNSON
2021-12-19AP03Appointment of Mr Benjamin Martin as company secretary on 2021-06-06
2021-12-19TM02Termination of appointment of Richard John Ginger on 2021-06-06
2021-12-15Current accounting period extended from 31/08/21 TO 31/12/21
2021-12-15AA01Current accounting period extended from 31/08/21 TO 31/12/21
2021-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/21 FROM C/O Golding West & Co Ltd 16 Station Road Chesham Buckinghamshire HP5 1DH England
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES
2020-10-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-09-28AP01DIRECTOR APPOINTED MR COLIN HOOPER
2020-09-28AP03Appointment of Mr Richard John Ginger as company secretary on 2020-09-25
2020-09-28TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN STUART LANGBRIDGE
2020-09-28TM02Termination of appointment of Kevin Lambi on 2020-08-09
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2020-04-22AP03Appointment of Mr Kevin Lambi as company secretary on 2019-07-01
2019-10-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-07-12AP01DIRECTOR APPOINTED MR STEVEN STUART LANGBRIDGE
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES
2019-04-15TM02Termination of appointment of Karen Alexandra Wyrill on 2019-04-07
2019-01-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EDWARD JOHNSON
2018-10-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES
2018-01-03AP03Appointment of Mrs Karen Alexandra Wyrill as company secretary on 2018-01-01
2017-11-20TM02Termination of appointment of Rebecca Lucy Newton on 2017-11-12
2017-11-20TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HOOPER
2017-10-10AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-02-08TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA NEWTON
2017-02-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDERSON
2017-01-03AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/16 FROM 57 London Road High Wycombe Buckinghamshire HP11 1BS
2016-05-04AR0120/04/16 ANNUAL RETURN FULL LIST
2016-05-04AP03Appointment of Mrs Rebecca Lucy Newton as company secretary on 2016-04-15
2016-04-27AA31/08/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-25CH03Secretary's details changed
2016-04-22CH03SECRETARY'S DETAILS CHNAGED FOR MISS REBECCA JACKSON on 2015-06-06
2016-04-22AP01DIRECTOR APPOINTED MRS REBECCA LUCY NEWTON
2016-04-22TM02Termination of appointment of Rebecca Jackson on 2016-04-15
2016-04-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID BENNETT
2015-11-22AP01DIRECTOR APPOINTED MR RICHARD EDWARD JOHNSON
2015-04-28AR0120/04/15 NO MEMBER LIST
2015-02-10AA31/08/14 TOTAL EXEMPTION FULL
2015-01-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RIMMER
2015-01-01AP03SECRETARY APPOINTED MISS REBECCA JACKSON
2014-12-31TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND BIRDSEYE
2014-12-31TM02APPOINTMENT TERMINATED, SECRETARY DAVID RIMMER
2014-04-27AR0120/04/14 NO MEMBER LIST
2014-01-05AA31/08/13 TOTAL EXEMPTION FULL
2013-05-01AR0120/04/13 NO MEMBER LIST
2013-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW RIMMER / 01/05/2013
2013-01-11AP03SECRETARY APPOINTED DAVID ANDREW RIMMER
2013-01-11TM02APPOINTMENT TERMINATED, SECRETARY RICHARD GINGER
2013-01-09AA31/08/12 TOTAL EXEMPTION FULL
2012-04-20AR0120/04/12 NO MEMBER LIST
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SPICER
2012-01-09AA31/08/11 TOTAL EXEMPTION FULL
2011-08-09AP01DIRECTOR APPOINTED DAVID ANDREW RIMMER
2011-04-21AR0120/04/11 NO MEMBER LIST
2011-01-14AA31/08/10 TOTAL EXEMPTION FULL
2010-04-26AR0120/04/10 NO MEMBER LIST
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN SPICER / 20/04/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HUMPHREY / 20/04/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN HOOPER / 20/04/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND DOUGLAS BIRDSEYE / 20/04/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID BENNETT / 20/04/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS ANDERSON / 20/04/2010
2010-01-05AA31/08/09 TOTAL EXEMPTION FULL
2009-04-20363aANNUAL RETURN MADE UP TO 20/04/09
2009-01-21RES01ALTER MEM AND ARTS 17/12/2008
2009-01-08AA31/08/08 TOTAL EXEMPTION FULL
2008-11-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-10-20288aSECRETARY APPOINTED RICHARD JOHN GINGER
2008-10-20288bAPPOINTMENT TERMINATED SECRETARY DAVID TURNER
2008-04-30363aANNUAL RETURN MADE UP TO 20/04/08
2008-01-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07
2007-04-20363aANNUAL RETURN MADE UP TO 20/04/07
2007-04-19288aNEW DIRECTOR APPOINTED
2007-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-04-20363aANNUAL RETURN MADE UP TO 20/04/06
2005-12-16288bDIRECTOR RESIGNED
2005-12-16288aNEW DIRECTOR APPOINTED
2005-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-04-20288cDIRECTOR'S PARTICULARS CHANGED
2005-04-20363sANNUAL RETURN MADE UP TO 20/04/05
2004-11-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-04-27363sANNUAL RETURN MADE UP TO 20/04/04
2004-04-27288aNEW DIRECTOR APPOINTED
2004-04-27288bDIRECTOR RESIGNED
2003-10-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2003-05-16363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-16363sANNUAL RETURN MADE UP TO 20/04/03
2002-10-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2002-10-21288aNEW DIRECTOR APPOINTED
2002-08-21288bDIRECTOR RESIGNED
2002-08-21288bDIRECTOR RESIGNED
2002-08-21288aNEW DIRECTOR APPOINTED
2002-04-23363sANNUAL RETURN MADE UP TO 20/04/02
2001-11-22288aNEW SECRETARY APPOINTED
2001-11-21288bSECRETARY RESIGNED
2001-11-20288bDIRECTOR RESIGNED
2001-11-20288bDIRECTOR RESIGNED
2001-11-20288bDIRECTOR RESIGNED
2001-11-20288bDIRECTOR RESIGNED
2001-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2001-05-02363sANNUAL RETURN MADE UP TO 20/04/01
2000-10-10AAFULL ACCOUNTS MADE UP TO 31/08/00
2000-09-13363sANNUAL RETURN MADE UP TO 20/04/00
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 CHESHAM MODEL FLYING 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 CHESHAM MODEL FLYING CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of CHESHAM MODEL FLYING CLUB LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-12-31

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 CHESHAM MODEL FLYING CLUB LIMITED

Intangible Assets
Patents
We have not found any records of CHESHAM MODEL FLYING CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHESHAM MODEL FLYING CLUB LIMITED
Trademarks
We have not found any records of CHESHAM MODEL FLYING CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHESHAM MODEL FLYING 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 (93290 - Other amusement and recreation activities n.e.c.) as CHESHAM MODEL FLYING CLUB 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 CHESHAM MODEL FLYING 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 CHESHAM MODEL FLYING 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 CHESHAM MODEL FLYING 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3