About

Registered Number: 00996424
Date of Incorporation: 09/12/1970 (53 years and 4 months ago)
Company Status: Active
Registered Address: Milfield Airfield, Milfield, Wooler, Northumberland, NE71 6HD

 

The Borders (Milfield) Gliding Club Ltd was founded on 09 December 1970, it has a status of "Active". The organisation has 51 directors. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARQUHAR, Thomas Douglas 29 July 2020 - 1
FIELDING, Mark 31 March 2007 - 1
FOX, Timothy Nicholas 15 February 2020 - 1
GLOVER, Simon Dawson 21 March 2015 - 1
LOENING, Adrian Edward 22 April 2017 - 1
MOFFATT, Piers Fredderick 21 March 2015 - 1
SOULSBY, Martin 02 April 2011 - 1
WARD, Susan Elizabeth 26 July 2020 - 1
ABERCROMBIE, Richard 26 March 2006 30 July 2008 1
ADAMSON, Leon 04 April 1993 20 March 2005 1
ASHLEY, Kate, Dr 30 March 2008 02 April 2011 1
BARDGETT, Andrew James N/A 18 April 1999 1
BLACK, Stuart Douglas 21 March 2015 04 April 2020 1
BLAIR, Stewart Graham 19 April 1998 20 March 2005 1
BORTHWICK, Robert 04 April 1993 19 March 1995 1
BRITTAIN, William Joseph 19 March 1995 23 March 1997 1
BROWN, Brian Anthony, Dr 18 March 2001 26 March 2010 1
BROWN, John 27 March 2010 02 April 2011 1
CASSIDY, Robert 04 April 1993 16 March 2003 1
CHARLTON, Michael 16 March 2003 26 March 2006 1
CUTHBERT, Roger Henry 23 March 1997 18 April 1999 1
DENT, Leonard 20 March 2005 28 March 2009 1
FARQUHAR, Tom 27 March 2010 23 March 2013 1
FISH, Alastair Rodger 18 March 2001 28 March 2009 1
FORSTER, Geoffrey 13 March 2004 26 March 2010 1
HENDERSON, Andrew 17 March 2002 13 March 2004 1
JOHNSON, Robin Maurice 04 April 1993 17 March 2002 1
JOHNSTON, Edmund Spencer 04 April 1993 24 March 1996 1
LATTY, Keith Ivan 25 April 2009 30 April 2016 1
LYTOLLIS, Barry James 28 June 2009 15 February 2020 1
MARRIOTT, Stephen 22 November 2013 22 April 2017 1
MARSTON, Kenneth 20 March 2005 02 April 2011 1
PARTINGTON, Roger 18 April 1999 26 March 2006 1
RICHARDSON, John 28 March 2009 30 April 2016 1
SANDERSON, Malcolm Scott 18 April 1999 18 March 2001 1
SANGSTER, Kenneth Logan 31 October 2009 23 March 2013 1
SCALES, David Hugh, Mr (Treasurer) N/A 18 April 1999 1
SHEPHERD, James Edward 20 March 2005 31 March 2007 1
SIM, Ian 31 March 2012 21 March 2015 1
SIM, Ian N/A 17 March 2002 1
STEPHEN, William Peter 19 March 1995 25 April 2009 1
SURLEY, Ian 13 March 2004 23 September 2007 1
SWORD, Brian N/A 19 March 1995 1
SWORD, Colin 30 April 2016 01 April 2017 1
WHITE, Graham 02 April 2011 22 November 2013 1
WILSON, David Alexander 24 March 1996 30 May 2007 1
Secretary Name Appointed Resigned Total Appointments
WARD, Susan Elizabeth 26 July 2020 - 1
BROWN, George N/A 20 March 2005 1
MARRIOTT, Stephen 29 March 2014 22 April 2017 1
SANGSTER, Kenneth Logan 22 April 2017 26 July 2020 1
WALKER, Roualeyn Patrick 20 March 2005 29 March 2014 1

Filing History

Document Type Date
AP03 - Appointment of secretary 04 August 2020
AP01 - Appointment of director 04 August 2020
TM01 - Termination of appointment of director 04 August 2020
TM02 - Termination of appointment of secretary 04 August 2020
CH01 - Change of particulars for director 04 August 2020
CH01 - Change of particulars for director 04 August 2020
CH01 - Change of particulars for director 04 August 2020
CH01 - Change of particulars for director 04 August 2020
CH01 - Change of particulars for director 04 August 2020
AP01 - Appointment of director 04 August 2020
TM01 - Termination of appointment of director 17 April 2020
CS01 - N/A 23 March 2020
TM01 - Termination of appointment of director 17 February 2020
AP01 - Appointment of director 17 February 2020
CH01 - Change of particulars for director 17 February 2020
AA - Annual Accounts 15 May 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 26 April 2018
CS01 - N/A 08 April 2018
AA - Annual Accounts 10 May 2017
AP01 - Appointment of director 24 April 2017
TM01 - Termination of appointment of director 23 April 2017
AP01 - Appointment of director 23 April 2017
AP03 - Appointment of secretary 23 April 2017
TM02 - Termination of appointment of secretary 23 April 2017
CS01 - N/A 05 April 2017
TM01 - Termination of appointment of director 05 April 2017
AP01 - Appointment of director 09 August 2016
AP01 - Appointment of director 09 August 2016
TM01 - Termination of appointment of director 08 August 2016
TM01 - Termination of appointment of director 08 August 2016
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 14 April 2016
CH01 - Change of particulars for director 09 November 2015
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 09 May 2015
AP01 - Appointment of director 09 May 2015
AP01 - Appointment of director 09 May 2015
AP01 - Appointment of director 09 May 2015
TM01 - Termination of appointment of director 09 May 2015
TM01 - Termination of appointment of director 09 May 2015
AR01 - Annual Return 14 May 2014
AP03 - Appointment of secretary 12 May 2014
TM02 - Termination of appointment of secretary 12 May 2014
AA - Annual Accounts 08 April 2014
AP01 - Appointment of director 22 November 2013
TM01 - Termination of appointment of director 22 November 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 25 March 2013
TM01 - Termination of appointment of director 25 March 2013
TM01 - Termination of appointment of director 24 March 2013
AA - Annual Accounts 24 April 2012
MG01 - Particulars of a mortgage or charge 13 April 2012
AR01 - Annual Return 10 April 2012
AP01 - Appointment of director 06 April 2012
AP01 - Appointment of director 06 April 2012
RESOLUTIONS - N/A 06 March 2012
MEM/ARTS - N/A 25 January 2012
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 07 April 2011
AP01 - Appointment of director 07 April 2011
AP01 - Appointment of director 07 April 2011
AP01 - Appointment of director 07 April 2011
TM01 - Termination of appointment of director 07 April 2011
TM01 - Termination of appointment of director 07 April 2011
TM01 - Termination of appointment of director 07 April 2011
TM01 - Termination of appointment of director 07 April 2011
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
TM01 - Termination of appointment of director 15 April 2010
TM01 - Termination of appointment of director 15 April 2010
AP01 - Appointment of director 12 April 2010
AP01 - Appointment of director 09 April 2010
TM01 - Termination of appointment of director 08 April 2010
AA - Annual Accounts 26 March 2010
TM01 - Termination of appointment of director 03 March 2010
TM02 - Termination of appointment of secretary 03 March 2010
TM02 - Termination of appointment of secretary 03 March 2010
AP01 - Appointment of director 06 November 2009
AP01 - Appointment of director 06 November 2009
288c - Notice of change of directors or secretaries or in their particulars 14 September 2009
288a - Notice of appointment of directors or secretaries 02 July 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
AA - Annual Accounts 06 April 2009
363a - Annual Return 31 March 2009
288a - Notice of appointment of directors or secretaries 31 March 2009
288a - Notice of appointment of directors or secretaries 31 March 2009
288b - Notice of resignation of directors or secretaries 30 March 2009
288b - Notice of resignation of directors or secretaries 30 March 2009
288b - Notice of resignation of directors or secretaries 30 March 2009
288b - Notice of resignation of directors or secretaries 23 September 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
363s - Annual Return 16 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
AA - Annual Accounts 08 April 2008
RESOLUTIONS - N/A 29 January 2008
RESOLUTIONS - N/A 29 January 2008
MEM/ARTS - N/A 29 January 2008
288b - Notice of resignation of directors or secretaries 26 November 2007
RESOLUTIONS - N/A 30 July 2007
MEM/ARTS - N/A 30 July 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
MEM/ARTS - N/A 06 June 2007
AA - Annual Accounts 15 April 2007
363s - Annual Return 13 April 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
288b - Notice of resignation of directors or secretaries 13 April 2007
AA - Annual Accounts 12 May 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
363s - Annual Return 31 March 2006
288b - Notice of resignation of directors or secretaries 31 March 2006
288b - Notice of resignation of directors or secretaries 31 March 2006
AA - Annual Accounts 01 April 2005
363s - Annual Return 29 March 2005
288b - Notice of resignation of directors or secretaries 29 March 2005
288b - Notice of resignation of directors or secretaries 29 March 2005
288b - Notice of resignation of directors or secretaries 29 March 2005
288b - Notice of resignation of directors or secretaries 29 March 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
AA - Annual Accounts 01 April 2004
363s - Annual Return 19 March 2004
288b - Notice of resignation of directors or secretaries 19 March 2004
288b - Notice of resignation of directors or secretaries 19 March 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
RESOLUTIONS - N/A 11 May 2003
MEM/ARTS - N/A 11 May 2003
AA - Annual Accounts 21 March 2003
363s - Annual Return 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
288b - Notice of resignation of directors or secretaries 11 April 2002
288b - Notice of resignation of directors or secretaries 28 March 2002
363s - Annual Return 21 March 2002
AA - Annual Accounts 21 March 2002
MEM/ARTS - N/A 21 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
AA - Annual Accounts 10 April 2001
MEM/ARTS - N/A 09 April 2001
363s - Annual Return 29 March 2001
288b - Notice of resignation of directors or secretaries 29 March 2001
288b - Notice of resignation of directors or secretaries 29 March 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
AA - Annual Accounts 28 April 2000
363s - Annual Return 27 April 2000
363s - Annual Return 23 April 1999
AA - Annual Accounts 23 April 1999
288b - Notice of resignation of directors or secretaries 23 April 1999
288b - Notice of resignation of directors or secretaries 23 April 1999
288a - Notice of appointment of directors or secretaries 23 April 1999
288a - Notice of appointment of directors or secretaries 23 April 1999
288a - Notice of appointment of directors or secretaries 23 April 1999
MEM/ARTS - N/A 20 July 1998
RESOLUTIONS - N/A 21 June 1998
287 - Change in situation or address of Registered Office 03 June 1998
AA - Annual Accounts 01 May 1998
363s - Annual Return 24 April 1998
288a - Notice of appointment of directors or secretaries 23 April 1998
395 - Particulars of a mortgage or charge 05 November 1997
AA - Annual Accounts 21 April 1997
363s - Annual Return 01 April 1997
288b - Notice of resignation of directors or secretaries 01 April 1997
288a - Notice of appointment of directors or secretaries 01 April 1997
AA - Annual Accounts 14 April 1996
363s - Annual Return 29 March 1996
288 - N/A 29 March 1996
288 - N/A 29 March 1996
AA - Annual Accounts 03 April 1995
363s - Annual Return 22 March 1995
288 - N/A 22 March 1995
288 - N/A 22 March 1995
288 - N/A 22 March 1995
288 - N/A 22 March 1995
AA - Annual Accounts 19 April 1994
363s - Annual Return 19 April 1994
363a - Annual Return 11 May 1993
AA - Annual Accounts 19 April 1993
288 - N/A 19 April 1993
288 - N/A 19 April 1993
288 - N/A 19 April 1993
288 - N/A 19 April 1993
288 - N/A 19 April 1993
363a - Annual Return 15 April 1992
AA - Annual Accounts 13 April 1992
AA - Annual Accounts 09 April 1992
AA - Annual Accounts 09 April 1992
AA - Annual Accounts 09 April 1992
AA - Annual Accounts 09 April 1992
288 - N/A 03 April 1992
363a - Annual Return 25 April 1991
288 - N/A 25 April 1991
288 - N/A 25 April 1991
AA - Annual Accounts 19 February 1991
363 - Annual Return 26 April 1990
363 - Annual Return 08 August 1989
363 - Annual Return 26 April 1988
288 - N/A 26 April 1988
287 - Change in situation or address of Registered Office 04 November 1987
363 - Annual Return 07 October 1987
363 - Annual Return 28 May 1987
AA - Annual Accounts 11 April 1987
363 - Annual Return 15 May 1986
NEWINC - New incorporation documents 09 December 1970

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 March 2012 Outstanding

N/A

Legal charge 29 October 1997 Outstanding

N/A

Legal charge 24 November 1984 Outstanding

N/A

Debenture 29 January 1984 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.