DERBYSHIRE AND LANCASHIRE GLIDING CLUB LIMITED - NEAR TIDESWELL


Company Profile Company Filings

Overview

DERBYSHIRE AND LANCASHIRE GLIDING CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from NEAR TIDESWELL and has the status: Active.
DERBYSHIRE AND LANCASHIRE GLIDING CLUB LIMITED was incorporated 75 years ago on 07/05/1949 and has the registered number: 00468190. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.

DERBYSHIRE AND LANCASHIRE GLIDING CLUB LIMITED - NEAR TIDESWELL

This company is listed in the following categories:
77210 - Renting and leasing of recreational and sports goods
93199 - Other sports activities
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

CAMPHILL,
NEAR TIDESWELL
DERBYSHIRE
SK17 8RQ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
02/04/2023 16/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS ELIZABETH ANNE MARTIN Aug 1958 British Director 2018-07-18 CURRENT
MR WARWICK HORNE Aug 1946 British Director 2019-07-10 CURRENT
MR ROGER JOHN LUCAS Aug 1954 British Director 2019-07-10 CURRENT
MR PAUL SMITH May 1949 British Director 2021-12-04 CURRENT
MR MICHAEL STEPHENS Feb 1962 British Director 2019-07-10 CURRENT
MR MARTIN NIALL KEITH WILLCOX Oct 1969 British Director 2021-12-04 CURRENT
MR GARRY CLIVE LEWIS Feb 1959 British Director 2019-07-10 CURRENT
ARTHUR MALCOLM BLACKBURN Oct 1938 British Secretary 1997-04-16 UNTIL 2000-02-20 RESIGNED
LYNN DORA JENNINGS Apr 1953 Secretary 2006-01-10 UNTIL 2006-12-09 RESIGNED
MR STEVE MARLOR Aug 1968 British Director 2019-07-10 UNTIL 2019-12-07 RESIGNED
NIGEL JOHN HOWES Feb 1955 British Director 2005-06-10 UNTIL 2012-03-16 RESIGNED
LYNN DORA JENNINGS Apr 1953 Director 2006-01-10 UNTIL 2006-12-09 RESIGNED
LYNN DORA JENNINGS Apr 1953 Director 2002-01-14 UNTIL 2003-12-13 RESIGNED
MISS DIANA JANE NEAL Jan 1960 British Director 1994-01-29 UNTIL 1996-07-04 RESIGNED
MR DONALD ALEXANDER MACKENZIE Sep 1951 British Director 2017-09-15 UNTIL 2020-10-16 RESIGNED
MR GARRY CLIVE LEWIS Feb 1959 British Director 2013-12-07 UNTIL 2018-06-14 RESIGNED
DAVID HERVEY MARTIN May 1946 British Director 2005-01-14 UNTIL 2005-02-25 RESIGNED
MR KEITH ARMITAGE Secretary 2019-12-07 UNTIL 2020-06-15 RESIGNED
MR MICHAEL STANLEY ARMSTRONG Jan 1946 British Secretary 2006-12-10 UNTIL 2007-05-11 RESIGNED
EUR ING FRANK TOWNSEND Jan 1939 Secretary 1996-07-19 UNTIL 1997-04-16 RESIGNED
MR ROBERT STANLEY BOLLOM Secretary 2012-10-12 UNTIL 2019-07-10 RESIGNED
MR ROBERT STANLEY BOLLOM Aug 1942 British Secretary 2000-02-20 UNTIL 2002-12-14 RESIGNED
MR PETER HARRIS Mar 1949 British Director 2018-12-08 UNTIL 2019-05-23 RESIGNED
MS ALISON WHEELER Secretary 2019-07-10 UNTIL 2019-12-07 RESIGNED
EUR ING FRANK TOWNSEND Jan 1939 Secretary 1992-07-01 UNTIL 1996-07-04 RESIGNED
PROFESSOR MICHAEL JAMES CORCORAN Dec 1945 British Secretary 2007-06-15 UNTIL 2012-10-12 RESIGNED
MR MICHAEL JAMES DOWNIE Jun 1950 British Secretary 2003-12-13 UNTIL 2006-01-10 RESIGNED
DOCTOR PETER BOSWELL GRAY Secretary RESIGNED
LYNN DORA JENNINGS Apr 1953 Secretary 2002-12-18 UNTIL 2003-12-13 RESIGNED
MR MICHAEL JAMES DOWNIE Jun 1950 British Director 2003-12-13 UNTIL 2006-01-10 RESIGNED
PROFESSOR MICHAEL JAMES CORCORAN Dec 1945 British Director 2006-12-10 UNTIL 2012-10-12 RESIGNED
MRS ELAINE ATHERFORD CARVER Aug 1953 British Director RESIGNED
MR ROBERT STANLEY BOLLOM Aug 1942 British Director 2000-02-20 UNTIL 2002-12-14 RESIGNED
MR ROBERT STANLEY BOLLOM Aug 1942 British Director 2012-05-18 UNTIL 2018-12-08 RESIGNED
MR MAURICE BENT Oct 1947 British Director 2019-07-10 UNTIL 2019-12-07 RESIGNED
MR MICHAEL STANLEY ARMSTRONG Jan 1946 British Director 1999-02-20 UNTIL 2007-05-11 RESIGNED
MR MICHAEL JAMES DOWNIE Jun 1950 British Director 2013-12-07 UNTIL 2015-12-05 RESIGNED
MR MICHAEL STANLEY ARMSTRONG Jan 1946 British Director 2012-05-18 UNTIL 2013-12-07 RESIGNED
MR ERNEST KEITH ARMITAGE May 1949 British Director 2016-02-12 UNTIL 2017-02-14 RESIGNED
MR KEITH ARMITAGE May 1949 British Director 2019-12-07 UNTIL 2020-06-15 RESIGNED
MR DAVID MARTIN May 1946 British Director 1996-07-19 UNTIL 1999-02-20 RESIGNED
ARTHUR MALCOLM BLACKBURN Oct 1938 British Director 1997-04-16 UNTIL 2000-02-20 RESIGNED
MR CHRISTOPHER CHARLES HASLETT Feb 1958 British Director 2000-02-20 UNTIL 2002-12-14 RESIGNED
MR SIMON STANNARD Apr 1960 British Director 2019-07-10 UNTIL 2022-01-24 RESIGNED
DANIEL REEVES Jul 1954 British Director 2002-01-26 UNTIL 2005-01-14 RESIGNED
MR DANIEL REEVES Jul 1954 British Director 2008-07-11 UNTIL 2009-12-06 RESIGNED
JOHN POTTER Jan 1938 British Director 1994-01-29 UNTIL 1996-07-04 RESIGNED
JOHN ANDREW MELVILLE Feb 1943 British Director 1994-01-29 UNTIL 1996-07-04 RESIGNED
EUR ING FRANK TOWNSEND Jan 1939 Director 1996-07-03 UNTIL 1997-04-16 RESIGNED
MR DAVID MARTIN May 1946 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Elizabeth Anne Martin 2019-04-17 - 2021-12-08 8/1957 Derbyshire   Significant influence or control
Mr Donald Alexander Mackenzie 2019-04-17 - 2020-10-16 9/1951 Manchester   Significant influence or control
Mr Peter Harris 2019-04-17 - 2019-05-23 3/1949 Belper   Significant influence or control
Mr Garry Clive Lewis 2017-03-23 - 2018-06-14 2/1959 Voting rights 25 to 50 percent
Mr Ernest Keith Armitage 2016-04-06 - 2017-02-14 5/1949 Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BICC THERMOHEAT LIMITED MAYFAIR PLACE Active SMALL 7499 - Non-trading company
BALFOUR BEATTY PLC LONDON ENGLAND Active GROUP 70100 - Activities of head offices
FINE WIRES LIMITED LONDON Dissolved... SMALL 7499 - Non-trading company
MONTGOMERY THERMOSTATS LIMITED BUXTON Active DORMANT 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
GLOBAL MARINE SYSTEMS LIMITED CHELMSFORD UNITED KINGDOM Active GROUP 43999 - Other specialised construction activities n.e.c.
AFL TELECOMMUNICATIONS UK LIMITED MILTON KEYNES UNITED KINGDOM Active FULL 46520 - Wholesale of electronic and telecommunications equipment and parts
GENERAL CABLE PROJECTS LIMITED MANCHESTER Dissolved... DORMANT 32990 - Other manufacturing n.e.c.
GENERAL CABLE FINANCE CO. LIMITED MANCHESTER Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
PRYSMIAN CABLES (2000) LIMITED HAMPSHIRE Active DORMANT 32990 - Other manufacturing n.e.c.
NVENT SOLUTIONS (UK) LIMITED WASHINGTON UNITED KINGDOM Active FULL 27320 - Manufacture of other electronic and electric wires and cables
PRYSMIAN CABLES (INDUSTRIAL) LIMITED HAMPSHIRE Dissolved... DORMANT 32990 - Other manufacturing n.e.c.
GENERAL CABLE HOLDINGS (UK) LIMITED BIRMINGHAM Dissolved... DORMANT 70100 - Activities of head offices
PRYSMIAN METALS LIMITED HAMPSHIRE Dissolved... FULL 99999 - Dormant Company
ACI SOLUTIONS (EUROPE) LIMITED MILTON KEYNES ENGLAND Dissolved... DORMANT 99999 - Dormant Company
AFL TELECOMMUNICATIONS HOLDINGS UK LIMITED MILTON KEYNES UNITED KINGDOM Active FULL 70100 - Activities of head offices
BIG FLYING PIG LTD ASHTON UNDER LYNE UNITED KINGDOM Dissolved... 59113 - Television programme production activities
THE WATER FACTORY LIMITED HEYWOOD UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 90010 - Performing arts
VISIBLE DARKNESS LIMITED BLACKBURN Dissolved... NO ACCOUNTS FILED 90020 - Support activities to performing arts
DEVONSHIRE HOUSE NETHERLANDS LIMITED GLASGOW Dissolved... DORMANT 74990 - Non-trading company

Free Reports Available

Report Date Filed Date of Report Assets
Derbyshire and Lancashire Gliding Club Limited 30/09/2023 iXBRL 2024-04-04 30-09-2023 £232,218 Cash £606,117 equity
Derbyshire and Lancashire Gliding Club Limited 30/09/2022 iXBRL 2022-12-02 30-09-2022 £218,368 Cash £613,589 equity
Derbyshire and Lancashire Gliding Club Limited 30/09/2021 iXBRL 2021-12-07 30-09-2021 £190,020 Cash £605,189 equity
Derbyshire and Lancashire Gliding Club Limited 30/09/2020 iXBRL 2021-04-16 30-09-2020 £154,007 Cash £565,753 equity
Derbyshire and Lancashire Gliding Club Limited 30/09/2019 iXBRL 2020-05-23 30-09-2019 £140,770 Cash £576,145 equity
Derbyshire and Lancashire Gliding Club Limited 30/09/2018 iXBRL 2018-11-28 30-09-2018 £128,673 Cash £582,165 equity