UKBizDB.co.uk

NORFOLK GLIDING CLUB LIMITED

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

This company is commonly known as Norfolk Gliding Club Limited. The company was founded 63 years ago and was given the registration number 00666834. The firm's registered office is in NORWICH. You can find them at Tibenham Airfield, Tibenham, Norwich, Norfolk. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:NORFOLK GLIDING CLUB LIMITED
Company Number:00666834
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 1960
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Tibenham Airfield, Tibenham, Norwich, Norfolk, England, NR16 1NT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gyton House, Station Road, Great Moulton, Norwich, England, NR15 2DX

Director03 March 2022Active
Pinns Piece, Yoxford, Saxmundham, England, IP17 3EX

Director10 July 2021Active
9, Kingfisher Road, Attleborough, England, NR17 2RL

Director23 October 2023Active
3, St. Pauls Close, Beccles, England, NR34 9PT

Director21 September 2023Active
Garden House, Chapel Lane, Ashby St. Mary, Norwich, England, NR14 7AZ

Director10 July 2021Active
37, Upper Olland Street, Bungay, England, NR35 1BE

Director03 February 2022Active
14, Maple Drive, Taverham, Norwich, England, NR8 6TF

Director10 July 2021Active
6, Westgate Close, Norwich, England, NR2 3NQ

Secretary10 July 2021Active
Tibenham Airfield, Tibenham, Norwich, England, NR16 1NT

Secretary06 February 2020Active
18 Alexander Close, Long Stratton, Norwich, NR15 2RJ

Secretary-Active
Turnpike House 55 Norwich Road, Tacolneston, NR16 1BY

Director16 June 2001Active
23, Sandringham Road, Norwich, England, NR2 3RY

Director10 July 2021Active
Scythe Cottage, Well Corner Thompson, Watton, IP24 1PS

Director10 July 1993Active
2 Moor Cottage, Norwich Road Dickleburgh, Diss, IP21 4NS

Director01 April 2006Active
26 Sheffield Road, Wymondham, NR18 0LZ

Director11 December 2002Active
26 Sheffield Road, Wymondham, NR18 0LZ

Director-Active
Lindum House Wash Lane, Aslacton, Norwich, NR15 2JR

Director10 July 1993Active
18 Alexander Close, Long, Stratton, Norwich, Norfolk, NR15 2JR

Director01 November 2009Active
Avondale, Norwich Road Besthorpe, Attleborough, NR17 2LB

Director14 August 1995Active
7 Saltgate, Beccles, NR34 9AN

Director10 July 1993Active
Bridge Farm, Skeyton Road, North Walsham, England, NR28 0LU

Director01 March 2014Active
Tudor Cottage, 70 High Street, Ixworth, IP31 2HJ

Director10 February 1993Active
6, Westgate Close, Norwich, England, NR2 3NQ

Director10 July 2021Active
173 Ramnoth Road, Wisbech, PE13 2SW

Director-Active
9, Station Road, Great Moulton, Norwich, England, NR15 2DX

Director18 February 2017Active
Tibenham Airfield, Tibenham, Norwich, England, NR16 1NT

Director09 January 2020Active
Tibenham Airfield, Tibenham, Norwich, England, NR16 1NT

Director29 August 2020Active
3 Mackenzie Road, Thetford, IP24 3NQ

Director-Active
Shotesham Lodge The Street, Shotesham All Saints, Norwich, NR15 1YL

Director25 July 1998Active
2, Green Man Close, Oakley, Diss, England, IP21 4BF

Director18 February 2017Active
170, Norwich Road, Aylsham, Norwich, England, NR11 6JJ

Director26 October 2023Active
6 Crow Road, North Walsham, NR28 0DJ

Director01 April 2006Active
The Old Manse High Road, Wortwell, Harleston, IP20 0EN

Director08 July 1994Active
21 Stanley Road, Diss, IP22 3BN

Director-Active
Tibenham Airfield, Tibenham, Norwich, England, NR16 1NT

Director30 June 2018Active

People with Significant Control

Mr Martin Philip Day
Notified on:10 July 2021
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:6, Westgate Close, Norwich, England, NR2 3NQ
Nature of control:
  • Significant influence or control
Mr Eric Ratcliffe
Notified on:10 July 2021
Status:Active
Date of birth:November 1947
Nationality:British
Country of residence:England
Address:Garden House, Chapel Lane, Norwich, England, NR14 7AZ
Nature of control:
  • Significant influence or control
Mr Stephen Flowitt-Hill
Notified on:10 July 2021
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:England
Address:Pinns Piece, Yoxford, Saxmundham, England, IP17 3EX
Nature of control:
  • Significant influence or control
Mr Tim Smith
Notified on:29 August 2020
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:Tibenham Airfield, Tibenham, Norwich, England, NR16 1NT
Nature of control:
  • Significant influence or control
Mr James Andrew Loveland
Notified on:29 August 2020
Status:Active
Date of birth:August 1991
Nationality:British
Country of residence:England
Address:Tibenham Airfield, Tibenham, Norwich, England, NR16 1NT
Nature of control:
  • Significant influence or control
Mr Mike Hoy
Notified on:01 August 2019
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:2 Green Man Close, Green Man Close, Diss, England, IP21 4BF
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Michael Hoy
Notified on:18 February 2017
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:2, Green Man Close, Diss, England, IP21 4BF
Nature of control:
  • Significant influence or control
Mr Michael Crook
Notified on:06 April 2016
Status:Active
Date of birth:May 1945
Nationality:British
Country of residence:England
Address:Bridge Farm, Skeyton Road, North Walsham, England, NR28 0LU
Nature of control:
  • Significant influence or control
Mr John Paul William Roche-Kelly
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:England
Address:The Old Barn, The Street, King's Lynn, England, PE32 2DS
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 (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
2024-03-26Officers

Termination director company with name termination date.

Download
2024-03-26Officers

Termination director company with name termination date.

Download
2024-03-22Persons with significant control

Cessation of a person with significant control.

Download
2024-03-22Officers

Termination director company with name termination date.

Download
2024-03-22Officers

Termination secretary company with name termination date.

Download
2023-10-26Officers

Appoint person director company with name date.

Download
2023-10-23Officers

Appoint person director company with name date.

Download
2023-09-22Officers

Appoint person director company with name date.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Accounts

Change account reference date company current extended.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2023-01-10Accounts

Accounts with accounts type total exemption full.

Download
2022-08-05Officers

Termination director company with name termination date.

Download
2022-08-05Officers

Termination director company with name termination date.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Officers

Appoint person director company with name date.

Download
2022-02-10Officers

Appoint person director company with name date.

Download
2021-11-19Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Officers

Termination director company with name termination date.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Officers

Change person director company with change date.

Download
2021-07-29Officers

Change person secretary company with change date.

Download
2021-07-29Persons with significant control

Notification of a person with significant control.

Download
2021-07-29Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.