UKBizDB.co.uk

DARLTON GLIDING CLUB LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Darlton Gliding Club Ltd. The company was founded 17 years ago and was given the registration number 06347531. The firm's registered office is in NEWARK. You can find them at The Airfield Tuxford Road, Darlton, Newark, Nottinghamshire. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:DARLTON GLIDING CLUB LTD
Company Number:06347531
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:The Airfield Tuxford Road, Darlton, Newark, Nottinghamshire, NG22 0TQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Orchard Bungalow, Westfield Road, Retford, England, DN22 7BT

Director01 December 2019Active
50 High Street, High Street, Swinderby, Lincoln, England, LN6 9LW

Director01 September 2019Active
Darlton Gliding Club, Tuxford Road, Darlton, Newark, England, NG22 0TQ

Director15 November 2014Active
10, Nightingale Way, Woodbeck, Retford, England, DN22 0JG

Director15 September 2012Active
39a Leicester Road, Salford, M7 4AS

Secretary20 August 2007Active
5, Honeysuckle Drive, South Normanton, Alfreton, England, DE55 2FR

Secretary01 December 2019Active
44 Hounsfield Close, Newark, NG24 2LR

Secretary17 January 2009Active
Heath House, Sleaford Road Nocton Heath, Lincoln, LN4 2AN

Secretary24 August 2007Active
11, Sunningdale Drive, Woodborough, Nottingham, United Kingdom, NG14 6EQ

Secretary15 September 2012Active
Bramble Cottage, York Street, East Markham, Newark, NG22 OQW

Secretary12 January 2008Active
46, Imperial Road, Beeston, Nottingham, England, NG9 1FN

Director01 April 2018Active
46, Imperial Road, Beeston, Nottingham, United Kingdom, NG9 1FN

Director03 September 2011Active
1, The Rowans, Saxilby, Lincoln, England, LN1 2SP

Director31 October 2015Active
19, Monckton Road, Retford, England, DN22 7XY

Director10 December 2016Active
25 Gamston Road, Sheffield, S8 0ZL

Director12 January 2008Active
20 Windsor Road, Retford, DN22 7QS

Director12 January 2008Active
31 The Spinney, Bulcote, Nottingham, NG14 5GX

Director12 January 2008Active
Avon Cottage, 17 Leverton Road, Retford, England, DN22 6QF

Director07 February 2016Active
38 Netherfield Road, Sandiacre, Nottingham, NG10 5LN

Director24 August 2007Active
5, Honeysuckle Drive, South Normanton, Alfreton, England, DE55 2FR

Director08 September 2019Active
8 Hackthorn Road, Welton, Lincoln, LN2 3LY

Director12 January 2008Active
Chamonatt, Top Pasture Lane North Wheatley, Retford, DN22 9BY

Director12 January 2008Active
21, Oxford Street, Carlton, Nottingham, England, NG4 3JR

Director09 November 2013Active
17, Birchwood Dell, Doncaster, United Kingdom, DN4 6SY

Director03 September 2011Active
Brook View, 98 Baker Road, Newthorpe, NG16 2DP

Director14 December 2008Active
The Airfield, Tuxford Road, Darlton, Newark, NG22 0TQ

Director16 October 2010Active
80a, Hill Top Road, Grenoside, Sheffield, England, S35 8PF

Director09 November 2013Active
192 Longley Lane, Sheffield, S5 7JG

Director12 January 2008Active
11, Sunningdale Drive, Woodborough, Nottingham, NG14 6EQ

Director30 May 2008Active
Claremont, Main Street, Welham, Retford, United Kingdom,

Director15 September 2012Active
Claremont, Main Street, Welham, Retford, DN22 0SJ

Director24 August 2007Active
Bramble Cottage, York Street, East Markham, Newark, NG22 OQW

Director12 January 2008Active
88 Armstrong Road, Retford, DN22 6QY

Director12 January 2008Active
39a Leicester Road, Salford, M7 4AS

Corporate Director20 August 2007Active

People with Significant Control

Mr Alan James Docherty
Notified on:01 December 2019
Status:Active
Date of birth:October 1957
Nationality:British
Address:The Airfield, Tuxford Road, Newark, NG22 0TQ
Nature of control:
  • Significant influence or control
Mr Andrew Lucas
Notified on:01 December 2019
Status:Active
Date of birth:August 1967
Nationality:British
Address:The Airfield, Tuxford Road, Newark, NG22 0TQ
Nature of control:
  • Significant influence or control
Mr Christopher Gadsby
Notified on:01 December 2019
Status:Active
Date of birth:December 1958
Nationality:British
Address:The Airfield, Tuxford Road, Newark, NG22 0TQ
Nature of control:
  • Significant influence or control
Mr Robert Grant
Notified on:01 August 2016
Status:Active
Date of birth:March 1944
Nationality:British
Country of residence:England
Address:25, Gamston Road, Sheffield, England, S8 0ZL
Nature of control:
  • Significant influence or control
Mr John Bernard Maddison
Notified on:01 August 2016
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:England
Address:8, Hackthorn Road, Lincoln, England, LN2 3LY
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.