About

Registered Number: 02010497
Date of Incorporation: 15/04/1986 (38 years and 2 months ago)
Company Status: Active
Registered Address: Lyveden Airfield, Harley Way, Brigstock, Northants, NN14 3JD

 

The Welland Gliding Club Ltd was registered on 15 April 1986, it has a status of "Active". We do not know the number of employees at the organisation. This organisation has 33 directors listed as Burton, Andrew Sidney, Bennett, Andrew Michael, Johnson, Malcolm, Taffs, Gregory Charles, Esden, Michael Geoffrey, Taylor, Michael John, Thomas, Charles Frederick, Burgess, Ernest William, Burton, Andrew Sidney, Bushnell, Alan, Chadwick, Barry Stephen, Chisholm, David Gordon, Cooper, Jane Margaret, Curtis, Christopher, Francon-smith, Peter Andrew, Heath, John Thomas, Hill, Christopher Richard William, Jones, Meyrick John Copeland, Kendall Torry, Terrance, Leacroft, Robert, Lindell, Laura Ann, Lockwood, Andrew John, Mcnally, Michael, Neal, Michael Sinclair, Osborne, Mark, Parish, Andrew, Preston, Alwin Kenneth, Rushton, Derek Mark, Scott, Keith, Strachan, John David, Wells, Kenneth Stanley, West, Philip Sydney, Willock, Peter at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Andrew Michael 03 April 2016 - 1
JOHNSON, Malcolm 29 March 2009 - 1
TAFFS, Gregory Charles 28 May 2017 - 1
BURGESS, Ernest William 25 March 2001 23 March 2004 1
BURTON, Andrew Sidney 01 April 2012 28 May 2017 1
BUSHNELL, Alan N/A 06 April 1991 1
CHADWICK, Barry Stephen N/A 21 March 1993 1
CHISHOLM, David Gordon 25 March 2001 31 March 2003 1
COOPER, Jane Margaret 23 March 2004 24 April 2005 1
CURTIS, Christopher 30 March 2002 31 March 2003 1
FRANCON-SMITH, Peter Andrew 15 March 1998 05 April 1999 1
HEATH, John Thomas 26 March 2000 17 March 2002 1
HILL, Christopher Richard William 22 March 1992 27 March 1994 1
JONES, Meyrick John Copeland 21 March 1993 16 March 1997 1
KENDALL TORRY, Terrance 03 April 2004 24 April 2005 1
LEACROFT, Robert 16 March 1997 12 April 1999 1
LINDELL, Laura Ann 16 March 1997 26 March 2000 1
LOCKWOOD, Andrew John 25 March 2001 01 April 2010 1
MCNALLY, Michael 29 March 2009 20 June 2010 1
NEAL, Michael Sinclair 10 March 1996 26 March 2000 1
OSBORNE, Mark 15 March 1998 09 May 1999 1
PARISH, Andrew 21 March 1993 30 April 1996 1
PRESTON, Alwin Kenneth 22 March 1992 27 March 1994 1
RUSHTON, Derek Mark 24 April 2005 03 April 2016 1
SCOTT, Keith N/A 06 April 1991 1
STRACHAN, John David 06 April 1991 26 March 1995 1
WELLS, Kenneth Stanley 22 March 1992 15 March 1998 1
WEST, Philip Sydney N/A 22 March 1992 1
WILLOCK, Peter 27 March 1994 26 March 2000 1
Secretary Name Appointed Resigned Total Appointments
BURTON, Andrew Sidney 03 April 2016 - 1
ESDEN, Michael Geoffrey N/A 16 March 1997 1
TAYLOR, Michael John 24 April 2005 03 April 2016 1
THOMAS, Charles Frederick 26 March 2000 23 March 2004 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
CS01 - N/A 11 April 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 08 April 2018
AA - Annual Accounts 28 September 2017
AP01 - Appointment of director 31 May 2017
TM01 - Termination of appointment of director 31 May 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 24 September 2016
AR01 - Annual Return 19 April 2016
AP01 - Appointment of director 19 April 2016
AP03 - Appointment of secretary 18 April 2016
TM01 - Termination of appointment of director 18 April 2016
TM02 - Termination of appointment of secretary 18 April 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 11 April 2015
TM01 - Termination of appointment of director 11 April 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 26 May 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 29 May 2013
AR01 - Annual Return 13 June 2012
AP01 - Appointment of director 12 June 2012
AA - Annual Accounts 17 May 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 15 June 2011
TM01 - Termination of appointment of director 14 June 2011
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH03 - Change of particulars for secretary 20 August 2010
TM01 - Termination of appointment of director 20 August 2010
AA - Annual Accounts 13 July 2010
TM01 - Termination of appointment of director 25 June 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 11 May 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 29 April 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 26 April 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
AA - Annual Accounts 03 October 2006
363a - Annual Return 07 June 2006
288c - Notice of change of directors or secretaries or in their particulars 07 June 2006
AA - Annual Accounts 15 November 2005
288a - Notice of appointment of directors or secretaries 02 June 2005
353 - Register of members 01 June 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
288b - Notice of resignation of directors or secretaries 31 May 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 17 September 2004
RESOLUTIONS - N/A 25 June 2004
363s - Annual Return 22 April 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
288b - Notice of resignation of directors or secretaries 22 April 2004
288b - Notice of resignation of directors or secretaries 22 April 2004
288b - Notice of resignation of directors or secretaries 22 April 2004
AA - Annual Accounts 01 November 2003
363s - Annual Return 27 April 2003
AA - Annual Accounts 15 October 2002
288b - Notice of resignation of directors or secretaries 07 August 2002
363s - Annual Return 15 July 2002
288b - Notice of resignation of directors or secretaries 14 June 2002
288a - Notice of appointment of directors or secretaries 12 June 2002
288a - Notice of appointment of directors or secretaries 12 June 2002
RESOLUTIONS - N/A 23 November 2001
RESOLUTIONS - N/A 23 November 2001
MEM/ARTS - N/A 23 November 2001
AA - Annual Accounts 27 October 2001
363s - Annual Return 27 April 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
288b - Notice of resignation of directors or secretaries 27 April 2001
AA - Annual Accounts 17 May 2000
288a - Notice of appointment of directors or secretaries 11 May 2000
288a - Notice of appointment of directors or secretaries 11 May 2000
363s - Annual Return 05 May 2000
288a - Notice of appointment of directors or secretaries 03 May 2000
288a - Notice of appointment of directors or secretaries 28 April 2000
288b - Notice of resignation of directors or secretaries 28 April 2000
AA - Annual Accounts 09 September 1999
363s - Annual Return 11 May 1999
363s - Annual Return 17 April 1998
AA - Annual Accounts 17 April 1998
288a - Notice of appointment of directors or secretaries 17 April 1998
288a - Notice of appointment of directors or secretaries 17 April 1998
288a - Notice of appointment of directors or secretaries 17 April 1998
AA - Annual Accounts 25 April 1997
363s - Annual Return 17 April 1997
288a - Notice of appointment of directors or secretaries 17 April 1997
288 - N/A 26 April 1996
288 - N/A 26 April 1996
AA - Annual Accounts 26 April 1996
363s - Annual Return 04 April 1996
RESOLUTIONS - N/A 28 March 1995
363s - Annual Return 28 March 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 March 1995
288 - N/A 28 March 1995
AA - Annual Accounts 28 March 1995
363s - Annual Return 06 April 1994
AA - Annual Accounts 06 April 1994
288 - N/A 06 April 1994
288 - N/A 06 April 1994
363s - Annual Return 02 April 1993
AA - Annual Accounts 02 April 1993
288 - N/A 02 April 1993
288 - N/A 02 April 1993
288 - N/A 02 April 1993
288 - N/A 02 April 1993
288 - N/A 02 April 1993
288 - N/A 02 April 1993
288 - N/A 02 April 1993
363s - Annual Return 25 April 1992
AA - Annual Accounts 25 April 1992
288 - N/A 25 April 1992
288 - N/A 25 April 1992
288 - N/A 25 April 1992
288 - N/A 25 April 1992
288 - N/A 15 April 1992
288 - N/A 15 April 1992
288 - N/A 15 April 1992
288 - N/A 15 April 1992
288 - N/A 13 May 1991
363a - Annual Return 01 May 1991
288 - N/A 23 April 1991
AA - Annual Accounts 18 April 1991
288 - N/A 18 April 1991
288 - N/A 18 April 1991
288 - N/A 18 April 1991
287 - Change in situation or address of Registered Office 04 October 1990
RESOLUTIONS - N/A 27 April 1990
288 - N/A 27 April 1990
AA - Annual Accounts 18 April 1990
363 - Annual Return 18 April 1990
288 - N/A 15 November 1989
288 - N/A 26 July 1989
288 - N/A 26 July 1989
AA - Annual Accounts 29 June 1989
363 - Annual Return 29 June 1989
288 - N/A 14 February 1989
288 - N/A 22 November 1988
288 - N/A 26 April 1988
AA - Annual Accounts 13 April 1988
363 - Annual Return 13 April 1988
363 - Annual Return 29 June 1987
AA - Annual Accounts 14 April 1987
288 - N/A 25 March 1987
288 - N/A 25 October 1986
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 July 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.