THE GLENRIDDING SAILING CENTRE LIMITED - PENRITH


Company Profile Company Filings

Overview

THE GLENRIDDING SAILING CENTRE LIMITED is a Private Limited Company from PENRITH UNITED KINGDOM and has the status: Active.
THE GLENRIDDING SAILING CENTRE LIMITED was incorporated 26 years ago on 13/02/1998 and has the registered number: 03509783. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.

THE GLENRIDDING SAILING CENTRE LIMITED - PENRITH

This company is listed in the following categories:
93199 - Other sports activities
93290 - Other amusement and recreation activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 11 30/11/2022 31/08/2024

Registered Office

CLINT MILL
PENRITH
CA11 7HW
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
13/02/2023 27/02/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MATTHEW WILLIAM COLSTON Sep 1963 British Director 2014-04-23 CURRENT
MR ROBERT DAVID SWINDELL Mar 1964 British Director 2019-05-17 CURRENT
GRAHAM WOOD Jul 1963 British Director 2016-09-22 CURRENT
PETER WILLIAM MEADS Oct 1972 British Director 2006-08-19 CURRENT
FRANCIS PETER COOKE Aug 1945 British Director 2022-04-25 CURRENT
MR RICHARD PHILIP HANAGE Aug 1939 British Secretary 2003-05-24 UNTIL 2005-03-11 RESIGNED
NEIL PETER MURPHY Oct 1971 British Director 2009-03-14 UNTIL 2011-09-19 RESIGNED
MR RICHARD JOHN MONTGOMERY May 1955 British Director 2006-01-28 UNTIL 2009-03-14 RESIGNED
MR MARK WILLIAM SOWERBY Dec 1954 Secretary 1998-04-18 UNTIL 1999-10-23 RESIGNED
ANTONY LONGWORTH Feb 1948 British Director 1998-02-20 UNTIL 1999-10-23 RESIGNED
ANTONY LONGWORTH Feb 1948 British Director 2001-01-28 UNTIL 2003-05-24 RESIGNED
LEWIS JOHN NOBLE Oct 1946 British Director 2012-03-24 UNTIL 2016-09-22 RESIGNED
STEPHEN JOHN SYKES May 1972 British Director 2006-08-19 UNTIL 2020-09-22 RESIGNED
DR DOUGLAS LEE Jul 1939 Secretary 1999-10-23 UNTIL 2002-04-27 RESIGNED
MARGARET ANNA LONGWORTH Mar 1953 Secretary 1998-02-20 UNTIL 1999-05-19 RESIGNED
MALCOLM JOHN HEDLEY Jan 1955 British Secretary 2002-04-27 UNTIL 2003-05-24 RESIGNED
MICHAEL MOORE Jan 1942 Secretary 2005-03-11 UNTIL 2011-04-05 RESIGNED
BRIGHTON DIRECTOR LIMITED Corporate Nominee Director 1998-02-13 UNTIL 1998-02-20 RESIGNED
MR MARK WILLIAM SOWERBY Dec 1954 Director 1998-04-18 UNTIL 1999-10-23 RESIGNED
DR DOUGLAS LEE Jul 1939 Director 1999-10-23 UNTIL 2002-04-27 RESIGNED
MRS WENDY WALKER May 1945 British Director 2010-03-27 UNTIL 2014-03-22 RESIGNED
BEN CHARLES WHITMORE Aug 1972 British Director 2016-09-22 UNTIL 2019-05-17 RESIGNED
DEREK GEORGE LIMB Aug 1940 British Director 2005-03-19 UNTIL 2006-01-28 RESIGNED
MR RICHARD PHILIP HANAGE Aug 1939 British Director 2007-07-20 UNTIL 2010-03-27 RESIGNED
MR MALCOLM HOWAT May 1948 British Director 2013-03-23 UNTIL 2016-09-22 RESIGNED
ROGER HISCOX May 1940 British Director 2003-05-24 UNTIL 2006-01-28 RESIGNED
MALCOLM JOHN HEDLEY Jan 1955 British Director 2002-04-27 UNTIL 2006-03-31 RESIGNED
MR PAUL GILCHRIST Mar 1952 British Director 2010-03-27 UNTIL 2013-03-23 RESIGNED
SHIRLEY ANDREWS Aug 1935 British Director 2003-05-24 UNTIL 2006-01-28 RESIGNED
RUSSELL PAUL ANDREWS Feb 1946 British Director 2003-05-24 UNTIL 2005-03-11 RESIGNED
BRIGHTON SECRETARY LIMITED Corporate Nominee Secretary 1998-02-13 UNTIL 1998-02-20 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRITISH BLOOD TRANSFUSION SOCIETY(THE) NEWCASTLE UPON TYNE UNITED KINGDOM Active TOTAL EXEMPTION FULL 85320 - Technical and vocational secondary education
TAPTONHOLME SHEFFIELD Active TOTAL EXEMPTION FULL 87300 - Residential care activities for the elderly and disabled
SHIPGATE MANAGEMENT COMPANY LIMITED(THE) CHESTER WALES Active TOTAL EXEMPTION FULL 98000 - Residents property management
RUSS ANDREWS ACCESSORIES LTD. KENDAL Active TOTAL EXEMPTION FULL 26110 - Manufacture of electronic components
RICHARD HANAGE ASSOCIATES LIMITED CLEVELAND Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
LINDUM RADIO BROADCASTING COMPANY COMMUNITY INTEREST COMPANY LINCOLN ENGLAND Active TOTAL EXEMPTION FULL 60100 - Radio broadcasting
ENTREPRENEURIAL GRADUATES LIMITED MIDDLESBROUGH Dissolved... DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
MONTICO LIMITED HAWES ENGLAND Active TOTAL EXEMPTION FULL 74202 - Other specialist photography
THE MOREDUN FOUNDATION PENICUIK Active GROUP 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
SURGEONS HALL TRUST EDINBURGH Active DORMANT 99999 - Dormant Company
SURGEONS QUARTER LIMITED EDINBURGH Active SMALL 55100 - Hotels and similar accommodation
HILL SQUARE EDUCATIONAL TRUST EDINBURGH Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
ANDREWS FORESTRY LIMITED BEAULY SCOTLAND Active MICRO ENTITY 02100 - Silviculture and other forestry activities

Free Reports Available

Report Date Filed Date of Report Assets
The Glenridding Sailing Centre Limited - Period Ending 2022-11-30 2023-07-14 30-11-2022 £211,625 Cash £534,899 equity
The Glenridding Sailing Centre Limited - Period Ending 2021-11-30 2022-05-18 30-11-2021 £217,625 Cash £487,184 equity
The Glenridding Sailing Centre Limited - Period Ending 2020-11-30 2021-09-01 30-11-2020 £80,017 Cash £417,698 equity
The Glenridding Sailing Centre Limited - Period Ending 2019-11-30 2020-05-07 30-11-2019 £106,994 Cash £451,827 equity
The Glenridding Sailing Centre Limited - Period Ending 2018-11-30 2019-05-25 30-11-2018 £76,018 Cash £429,033 equity
The Glenridding Sailing Centre Limited - Period Ending 2017-11-30 2018-05-23 30-11-2017 £84,930 Cash £447,861 equity
The Glenridding Sailing Centre Limited - Period Ending 2016-11-30 2017-08-16 30-11-2016 £100,742 Cash £462,396 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
QUATTRO CONTRACTING (PENRITH) LIMITED PENRITH Active TOTAL EXEMPTION FULL 43330 - Floor and wall covering
PETER SORTON & ASSOCIATES LIMITED PENRITH UNITED KINGDOM Active TOTAL EXEMPTION FULL 80300 - Investigation activities
QUEEN SQUARE MEDICAL SERVICES LIMITED PENRITH UNITED KINGDOM Active MICRO ENTITY 86210 - General medical practice activities
PALLISTERCO LIMITED PENRITH UNITED KINGDOM Active TOTAL EXEMPTION FULL 64303 - Activities of venture and development capital companies
PT-CUBED LTD PENRITH UNITED KINGDOM Active MICRO ENTITY 86230 - Dental practice activities
JAMES TOMLINSON DENTAL IMPLANTS LIMITED PENRITH UNITED KINGDOM Active TOTAL EXEMPTION FULL 86230 - Dental practice activities
RING GATE ENTERPRISES LTD PENRITH UNITED KINGDOM Active MICRO ENTITY 86210 - General medical practice activities
R M & S C JENKINSON LIMITED PENRITH Active MICRO ENTITY 01500 - Mixed farming
P.H.E.C. DOC LTD PENRITH UNITED KINGDOM Active MICRO ENTITY 86210 - General medical practice activities
PHARMISENSE LLP PENRITH UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied