UKBizDB.co.uk

DERBYSHIRE AND LANCASHIRE GLIDING CLUB LIMITED

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

This company is commonly known as Derbyshire And Lancashire Gliding Club Limited. The company was founded 74 years ago and was given the registration number 00468190. The firm's registered office is in NEAR TIDESWELL. You can find them at Camphill,, Great Hucklow,, Near Tideswell, Derbyshire. This company's SIC code is 77210 - Renting and leasing of recreational and sports goods.

Company Information

Name:DERBYSHIRE AND LANCASHIRE GLIDING CLUB LIMITED
Company Number:00468190
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 1949
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77210 - Renting and leasing of recreational and sports goods
  • 93199 - Other sports activities
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Camphill,, Great Hucklow,, Near Tideswell, Derbyshire, SK17 8RQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Camphill,, Great Hucklow,, Near Tideswell, SK17 8RQ

Director10 July 2019Active
Camphill,, Great Hucklow,, Near Tideswell, SK17 8RQ

Director10 July 2019Active
Camphill,, Great Hucklow,, Near Tideswell, SK17 8RQ

Director10 July 2019Active
Camphill,, Great Hucklow,, Near Tideswell, SK17 8RQ

Director18 July 2018Active
Camphill,, Great Hucklow,, Near Tideswell, SK17 8RQ

Director04 December 2021Active
Camphill,, Great Hucklow,, Near Tideswell, SK17 8RQ

Director10 July 2019Active
Camphill,, Great Hucklow,, Near Tideswell, SK17 8RQ

Director04 December 2021Active
Camphill,, Great Hucklow,, Near Tideswell, SK17 8RQ

Secretary07 December 2019Active
41 Walton Back Lane, Walton, Chesterfield, S42 7LT

Secretary10 December 2006Active
Redseats Eccles Road, Chapel-En-Le-Frith, High Peak, SK23 9RS

Secretary16 April 1997Active
Camphill,, Great Hucklow,, Near Tideswell, SK17 8RQ

Secretary12 October 2012Active
41 Carr Bank Lane, Sheffield, S11 7FB

Secretary20 February 2000Active
Camphill,, Great Hucklow,, Near Tideswell, SK17 8RQ

Secretary15 June 2007Active
21 Leycester Road, Knutsford, WA16 8QR

Secretary13 December 2003Active
15 Grove Farm Close, Brimington, Chesterfield, S43 1QA

Secretary-Active
Counslow Lodge, Counslow Cheadle, Stoke On Trent, ST10 4QY

Secretary10 January 2006Active
Counslow Lodge, Counslow Cheadle, Stoke On Trent, ST10 4QY

Secretary18 December 2002Active
5 High View, Meir Heath, Stoke On Trent, ST3 7JS

Secretary19 July 1996Active
5 High View, Meir Heath, Stoke On Trent, ST3 7JS

Secretary01 July 1992Active
Camphill,, Great Hucklow,, Near Tideswell, SK17 8RQ

Secretary10 July 2019Active
Camphill,, Great Hucklow,, Near Tideswell, SK17 8RQ

Director12 February 2016Active
Camphill,, Great Hucklow,, Near Tideswell, SK17 8RQ

Director07 December 2019Active
Camphill,, Great Hucklow,, Near Tideswell, SK17 8RQ

Director18 May 2012Active
41 Walton Back Lane, Walton, Chesterfield, S42 7LT

Director20 February 1999Active
Camphill,, Great Hucklow,, Near Tideswell, SK17 8RQ

Director10 July 2019Active
Redseats Eccles Road, Chapel-En-Le-Frith, High Peak, SK23 9RS

Director16 April 1997Active
Camphill,, Great Hucklow,, Near Tideswell, SK17 8RQ

Director18 May 2012Active
41 Carr Bank Lane, Sheffield, S11 7FB

Director20 February 2000Active
Pennine View Hill Head, Bradwell, Sheffield, S30 2HY

Director-Active
Camphill,, Great Hucklow,, Near Tideswell, SK17 8RQ

Director10 December 2006Active
21, Leycester Road, Knutsford, United Kingdom, WA16 8QR

Director07 December 2013Active
21 Leycester Road, Knutsford, WA16 8QR

Director13 December 2003Active
The Croft, Derwent View, Belper, England, DE56 2UD

Director08 December 2018Active
4 Hereford Road, Buxton, SK17 9PG

Director20 February 2000Active
Camphill,, Great Hucklow,, Near Tideswell, SK17 8RQ

Director10 June 2005Active

People with Significant Control

Mrs Elizabeth Anne Martin
Notified on:17 April 2019
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:Camphill, Great Hucklow, Derbyshire, England, SK17 8RQ
Nature of control:
  • Significant influence or control
Mr Donald Alexander Mackenzie
Notified on:17 April 2019
Status:Active
Date of birth:September 1951
Nationality:British
Country of residence:England
Address:2, Rozel Square, Manchester, England, M3 4FQ
Nature of control:
  • Significant influence or control
Mr Peter Harris
Notified on:17 April 2019
Status:Active
Date of birth:March 1949
Nationality:British
Country of residence:England
Address:The Croft, Derwent View, Belper, England, DE56 2UD
Nature of control:
  • Significant influence or control
Mr Garry Clive Lewis
Notified on:23 March 2017
Status:Active
Date of birth:February 1959
Nationality:British
Address:Camphill,, Near Tideswell, SK17 8RQ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Ernest Keith Armitage
Notified on:06 April 2016
Status:Active
Date of birth:May 1949
Nationality:British
Address:Camphill,, Near Tideswell, SK17 8RQ
Nature of control:
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2024-04-03Accounts

Accounts with accounts type total exemption full.

Download
2023-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Officers

Termination director company with name termination date.

Download
2021-12-08Persons with significant control

Notification of a person with significant control statement.

Download
2021-12-08Persons with significant control

Cessation of a person with significant control.

Download
2021-12-08Officers

Appoint person director company with name date.

Download
2021-12-08Officers

Appoint person director company with name date.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2021-04-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-12-18Persons with significant control

Cessation of a person with significant control.

Download
2020-06-17Officers

Termination director company with name termination date.

Download
2020-06-17Officers

Termination secretary company with name termination date.

Download
2020-05-22Accounts

Accounts with accounts type total exemption full.

Download
2020-03-30Officers

Termination director company with name termination date.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Officers

Appoint person secretary company with name date.

Download
2019-12-13Officers

Appoint person director company with name date.

Download
2019-12-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.