SHERBURN AERO CLUB LIMITED -


Company Profile Company Filings

Overview

SHERBURN AERO CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from and has the status: Active.
SHERBURN AERO CLUB LIMITED was incorporated 55 years ago on 26/02/1969 and has the registered number: 00948779. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.

SHERBURN AERO CLUB LIMITED -

This company is listed in the following categories:
93120 - Activities of sport clubs

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 10 31/10/2022 31/07/2024

Registered Office

LENNERTON LANE,
LS25 6JE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/04/2023 04/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ROBERT IAN MCLAUGHLIN Secretary 2020-12-30 CURRENT
MR JEREMY SIMON BLIGH Dec 1961 British Director 2022-05-14 CURRENT
KENNETH BROWN Apr 1955 British Director 2021-02-24 CURRENT
SIMON PEARSON COOK Feb 1979 British Director 2020-12-30 CURRENT
MR STEPHEN HALLAS Apr 1952 British Director 2020-12-30 CURRENT
MR ROBERT IAN MCLAUGHLIN Jun 1965 British Director 2020-12-30 CURRENT
MR JAMES ARTHUR TRUEMAN Jul 1952 British Director 2020-12-30 CURRENT
PHILIP MICHAEL PATTINSON May 1959 British Director 2021-04-10 CURRENT
DR STUART NIGEL CHATER Jul 1954 British Director 2021-06-10 UNTIL 2022-05-14 RESIGNED
MR HAROLD WILLIAM BELL Jan 1923 Secretary RESIGNED
MRS ANGELA ADDINALL Secretary 2011-04-17 UNTIL 2013-04-21 RESIGNED
MR CHRISTOPHER ALAN BURTON Feb 1950 British Director 2005-05-08 UNTIL 2009-02-01 RESIGNED
CORINNE DENNIS Jan 1961 British Director 2003-07-29 UNTIL 2004-04-25 RESIGNED
DR STUART NIGEL CHATER Jul 1954 British Director 2020-12-30 UNTIL 2021-02-24 RESIGNED
MR WILLIAM ANTHONY COOK Feb 1943 British Director RESIGNED
PHILIP RODNEY COOKE Aug 1944 British Director RESIGNED
MR STEPHEN COOKE Sep 1956 British Director 2022-05-14 UNTIL 2023-05-20 RESIGNED
DONALD COPLEY May 1952 British Director RESIGNED
MR DUNCAN ROBERT FARRAR Jan 1956 British Director 2004-04-25 UNTIL 2013-08-21 RESIGNED
MR ALBERT EDWARD GARDNER Dec 1926 Secretary 2002-04-30 UNTIL 2003-06-07 RESIGNED
MR CHRISTOPHER ALAN BURTON Secretary 2019-09-28 UNTIL 2020-07-28 RESIGNED
MR CHRISTOPHER ALAN BURTON Feb 1950 British Secretary 2005-05-08 UNTIL 2011-04-17 RESIGNED
PHILIP RODNEY COOKE Aug 1944 British Secretary 1993-03-19 UNTIL 2000-03-31 RESIGNED
MARTIN JAMES WORRALL Aug 1943 British Secretary 2003-06-08 UNTIL 2005-05-08 RESIGNED
MR PAUL DAVID REGAN Secretary 2020-07-28 UNTIL 2020-12-30 RESIGNED
QC ALISTAIR NEIL MACDONALD Nov 1953 Secretary 2000-03-31 UNTIL 2002-04-30 RESIGNED
MR ARTHUR LEONARD FIRTH Oct 1920 Secretary RESIGNED
MR CHRISTOPER ALAN BURTON Secretary 2013-04-21 UNTIL 2019-08-18 RESIGNED
RONALD FLETCHER Feb 1936 British Director 1997-06-24 UNTIL 2000-02-29 RESIGNED
DARREN BOOTH May 1943 British Director 2009-04-19 UNTIL 2014-04-27 RESIGNED
MARK BROWNING Apr 1963 British Director 2013-04-21 UNTIL 2016-04-17 RESIGNED
MR JONATHON BROOKES Sep 1964 British Director 2019-09-28 UNTIL 2020-08-13 RESIGNED
KEITH BLANSHARD Jan 1945 British Director RESIGNED
MR CHARLES LAWRENCE BIRDSALL Oct 1947 British Director 1995-03-31 UNTIL 1997-04-04 RESIGNED
MR JESSE NEVILLE BINKS Dec 1934 British Director 1993-03-31 UNTIL 2001-04-06 RESIGNED
MR NORMAN BURN Dec 1981 British Director 2020-12-30 UNTIL 2021-03-31 RESIGNED
PROFESSOR MARK CARLYLE BELLAMY Jul 1960 British Director 2017-04-23 UNTIL 2019-07-11 RESIGNED
MR RICHARD MALCOLM BAINBRIDGE Apr 1928 British Director RESIGNED
MR HAROLD WILLIAM BELL Jan 1923 Director RESIGNED
MR NORMAN BURN Dec 1981 British Director 2019-09-28 UNTIL 2020-12-29 RESIGNED
MR CRAIG JAMES DENTON Mar 1978 British Director 2020-12-30 UNTIL 2021-03-31 RESIGNED
MR CHRISTOPHER ALAN BURTON Feb 1950 British Director 2011-04-17 UNTIL 2019-08-18 RESIGNED
MR CRAIG JAMES DENTON Mar 1978 British Director 2019-07-03 UNTIL 2019-08-18 RESIGNED
ROGER ANTHONY DENTON Dec 1944 British Director 2002-04-21 UNTIL 2003-05-30 RESIGNED
MR CHRISTOPHER ALAN BURTON Feb 1950 British Director 2019-09-28 UNTIL 2020-04-19 RESIGNED
MR PETER ANTHONY ELLWAY Sep 1934 British Director RESIGNED
MR BRADLEY JAMES EMMONDS Apr 1992 British Director 2020-08-13 UNTIL 2020-11-20 RESIGNED
KEVIN BURLEY Apr 1953 British Director 2001-04-06 UNTIL 2002-05-06 RESIGNED
MR ARTHUR LEONARD FIRTH Oct 1920 Director RESIGNED
MR CRAIG JAMES DENTON Mar 1978 British Director 2019-12-21 UNTIL 2020-12-29 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HAYFIELD TEXTILES LIMITED WAKEFIELD Active MICRO ENTITY 74990 - Non-trading company
AIREA PLC WAKEFIELD Active GROUP 70100 - Activities of head offices
TILSA YARNS LIMITED WAKEFIELD Dissolved... MICRO ENTITY 74990 - Non-trading company
GAZFI LIMITED GOOLE ENGLAND Active MICRO ENTITY 93290 - Other amusement and recreation activities n.e.c.
THE INTENSIVE CARE SOCIETY LONDON ENGLAND Active SMALL 94120 - Activities of professional membership organizations
TONY SYKES SOUND LIMITED OSSETT Dissolved... TOTAL EXEMPTION SMALL 93290 - Other amusement and recreation activities n.e.c.
AUDIO VISUAL EQUIPMENT LIMITED OSSETT Dissolved... TOTAL EXEMPTION SMALL 93290 - Other amusement and recreation activities n.e.c.
BELPONT CORPORATION LIMITED YORK Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
FOURB'S FARMING LIMITED GOOLE ENGLAND Active TOTAL EXEMPTION FULL 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
BIRDSALL FARMS LIMITED PONTEFRACT Active TOTAL EXEMPTION FULL 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
DEWDOWN LIMITED GOOLE ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
14 PARK ROW MANAGEMENT COMPANY LIMITED LEEDS Active DORMANT 98000 - Residents property management
OLIVER'S OF YORK LTD SKIPTON Dissolved... 47190 - Other retail sale in non-specialised stores
TILSATEC LIMITED WAKEFIELD Active FULL 46410 - Wholesale of textiles
P.P. PSYCHOTHERAPY LIMITED WEST YORKSHIRE Dissolved... DORMANT 86900 - Other human health activities
TOPFLITE MOTORS LIMITED WAKEFIELD Active UNAUDITED ABRIDGED 45111 - Sale of new cars and light motor vehicles
JUDGE'S FISHERIES LIMITED WAKEFIELD Dissolved... TOTAL EXEMPTION SMALL 56210 - Event catering activities
BURLEY GROUP LIMITED WAKEFIELD Dissolved... TOTAL EXEMPTION SMALL 70100 - Activities of head offices
VICTORIA CAPITAL LIMITED WAKEFIELD Dissolved... TOTAL EXEMPTION SMALL 70100 - Activities of head offices

Free Reports Available

Report Date Filed Date of Report Assets
SHERBURN_AERO_CLUB_LIMITE - Accounts 2023-05-26 31-10-2022 £368,094 Cash £1,853,529 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
IDM (CONTRACTORS) LIMITED LEEDS ENGLAND Active TOTAL EXEMPTION FULL 43220 - Plumbing, heat and air-conditioning installation
ASW METAL FABRICATIONS LTD LEEDS Active TOTAL EXEMPTION FULL 25110 - Manufacture of metal structures and parts of structures
HYPE MOTORSPORT LIMITED LEEDS ENGLAND Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
SPORTS PRESTIGE AND CLASSICS LTD LEEDS ENGLAND Active MICRO ENTITY 64999 - Financial intermediation not elsewhere classified
JUST CAR TOURS LIMITED LEEDS ENGLAND Active UNAUDITED ABRIDGED 94990 - Activities of other membership organizations n.e.c.
DRIVELIFE LTD LEEDS ENGLAND Active MICRO ENTITY 47820 - Retail sale via stalls and markets of textiles, clothing and footwear
DRIVENATION DIGITAL LTD LEEDS ENGLAND Active MICRO ENTITY 81100 - Combined facilities support activities
BELIEVE ACCOUNTING LIMITED LEEDS ENGLAND Active MICRO ENTITY 69201 - Accounting and auditing activities
SUPERCAR OWNER TOURS LTD LEEDS ENGLAND Active MICRO ENTITY 79110 - Travel agency activities
SUPERCAR OWNER LTD LEEDS ENGLAND Active MICRO ENTITY 79110 - Travel agency activities