NORTHUMBRIA GLIDING CLUB LIMITED(THE) - NEWCASTLE-UPON-TYNE


Company Profile Company Filings

Overview

NORTHUMBRIA GLIDING CLUB LIMITED(THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from NEWCASTLE-UPON-TYNE and has the status: Active.
NORTHUMBRIA GLIDING CLUB LIMITED(THE) was incorporated 57 years ago on 01/05/1967 and has the registered number: 00904997. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2025.

NORTHUMBRIA GLIDING CLUB LIMITED(THE) - NEWCASTLE-UPON-TYNE

This company is listed in the following categories:
93110 - Operation of sports facilities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2023 30/04/2025

Registered Office

CURROCK HILL
NEWCASTLE-UPON-TYNE
NE17 7AX

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
05/12/2023 19/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR THOMAS HETHERINGTON KNAPTON Secretary 2024-01-08 CURRENT
MR STEPHEN JOSEPH GOOCH Feb 1950 British Director 2021-03-14 CURRENT
MR THOMAS HETHERINGTON KNAPTON Jul 1995 British Director 2023-12-29 CURRENT
MR KEITH MCINTYRE Dec 1993 British Director 2021-03-14 CURRENT
MR ROBERT ROSE Sep 1984 British Director 2021-03-01 CURRENT
MR DAVID ALAN SCOTT Dec 1965 British Director 2022-02-08 CURRENT
MR SEBASTIEN SWIETON Jul 1983 French Director 2023-12-29 CURRENT
CHRISTOPHER JAMES WALLIS Dec 1976 British Director 2022-08-31 CURRENT
MR JONATHAN DIXON Nov 1976 British Director 2019-05-12 CURRENT
DAVID WILLIAM HUMPHREYS Jul 1954 British Director 1994-02-25 UNTIL 2000-04-10 RESIGNED
MR JOHN MALCOLM HOGBIN Oct 1945 British Director 1995-05-28 UNTIL 2000-11-12 RESIGNED
MR JOHN GEORGE GRAHAM Mar 1951 British Director RESIGNED
WILLIAM FULLER Sep 1936 British Director RESIGNED
MARTIN ANDREW FELLIS Sep 1962 British Director 1996-12-06 UNTIL 2000-02-11 RESIGNED
MARTIN ANDREW FELLIS Sep 1962 British Director RESIGNED
MR JULIAN DAVID FRENCH Aug 1954 British Director 2021-03-14 UNTIL 2022-07-27 RESIGNED
MARTIN ANDREW FELLIS Sep 1962 British Director 2000-11-12 UNTIL 2003-01-26 RESIGNED
STEPHEN THOMAS FAIRLEY Nov 1961 British Director RESIGNED
MR STEPHEN THOMAS FAIRLEY Nov 1961 British Director 2000-11-12 UNTIL 2013-03-17 RESIGNED
MR STEPHEN JOSEPH GOOCH Feb 1950 British Director 2004-04-19 UNTIL 2017-07-31 RESIGNED
AILSA JANE COOPER Jan 1977 Secretary 2004-06-19 UNTIL 2008-06-16 RESIGNED
MR STEWART ROSS CAMPBELL Secretary 2008-06-16 UNTIL 2010-09-01 RESIGNED
MR DONALD WELSH May 1945 British Secretary 1998-03-08 UNTIL 2003-02-10 RESIGNED
MR DONALD WELSH Secretary 2010-09-01 UNTIL 2021-03-21 RESIGNED
MARTIN ANDREW FELLIS Sep 1962 British Secretary RESIGNED
MR ADAM DAVID PATRICK Secretary 2021-03-21 UNTIL 2024-01-08 RESIGNED
MR JOHN MALCOLM HIRE Sep 1950 British Director 2003-02-10 UNTIL 2021-03-01 RESIGNED
ALEXANDER COLIN SAXTON Dec 1949 British Secretary 1992-12-11 UNTIL 1994-04-08 RESIGNED
JOHN JAMES RICHARDSON Oct 1937 British Secretary 1994-05-13 UNTIL 1998-01-13 RESIGNED
MR JOHN CAMERON ALLAN Apr 1929 British Director 1994-02-25 UNTIL 1998-03-08 RESIGNED
AILSA JANE COOPER Jan 1977 Director 2004-07-19 UNTIL 2008-06-06 RESIGNED
JOHN TULLY COLLINSON Jun 1964 British Director RESIGNED
MISS STEPHANIE BURN Oct 1987 British Director 2011-04-10 UNTIL 2014-03-16 RESIGNED
STUART BRIGGS Oct 1946 British Director 1998-03-08 UNTIL 2003-02-15 RESIGNED
THEODORE FREDERIC BRANDI Oct 1967 American Director 2002-02-15 UNTIL 2005-02-27 RESIGNED
NICOLA JANE BRANDI May 1970 British Director 2002-02-15 UNTIL 2005-02-27 RESIGNED
MR KEITH WILLIAM BELL Feb 1951 British Director 2011-04-10 UNTIL 2020-01-20 RESIGNED
THOMAS CORRIGAN Apr 1938 British Director 1994-02-25 UNTIL 1996-12-06 RESIGNED
PAUL BASEY Jan 1965 British Director 1996-08-10 UNTIL 1997-09-12 RESIGNED
MR JOHN CAMERON ALLAN Apr 1929 British Director 2003-02-10 UNTIL 2014-03-16 RESIGNED
MR MARK GROZIER Apr 1986 British Director 2023-03-10 UNTIL 2024-01-09 RESIGNED
GORDON DIXON Jun 1943 British Director 1998-03-08 UNTIL 2008-03-01 RESIGNED
HELEN COLLINSON Oct 1966 British Director 1996-09-13 UNTIL 1998-03-08 RESIGNED
NORMAN CRAWFORD Sep 1929 British Director RESIGNED
BRIAN LESLIE HOLBURN Oct 1936 British Director RESIGNED
KENNETH LEE HOLBURN Oct 1929 British Director RESIGNED
FRANCIS JOSEPH MCLOUGLIIN Apr 1942 British Director 2005-02-27 UNTIL 2009-07-10 RESIGNED
RONALD DAVIES Oct 1927 British Director RESIGNED
MR JAMES MCGREGOR Jun 1987 British Director 2007-02-26 UNTIL 2019-10-12 RESIGNED
MR JAMIE MCGREGOR Jun 1987 British Director 2021-03-01 UNTIL 2023-12-29 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CALDER INDUSTRIAL MATERIALS LIMITED CHESTER Active FULL 25990 - Manufacture of other fabricated metal products n.e.c.
CITY AND NORTHERN LIMITED GATESHEAD Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
CITY AND NORTHERN GREY STREET LIMITED GATESHEAD Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
CITY AND NORTHERN PROJECTS LIMITED GATESHEAD Dissolved... 82990 - Other business support service activities n.e.c.
CITY AND NORTHERN ESTATES LIMITED GATESHEAD Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
CITY AND NORTHERN PROPERTIES LIMITED GATESHEAD Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
MOBEX NORTH EAST NEWCASTLE UPO Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
ORACLE FINANCIAL PLANNING LIMITED SUNDERLAND Active MICRO ENTITY 66190 - Activities auxiliary to financial intermediation n.e.c.
A.D. SCAFFOLDING NORTH EAST LIMITED CONSETT UNITED KINGDOM ... TOTAL EXEMPTION SMALL 4525 - Other special trades construction
CHAUFFEURZ LTD HOUGHTON-LE-SPRING Dissolved... 96090 - Other service activities n.e.c.
PRINTERZ LTD HOUGHTON-LE-SPRING Dissolved... NO ACCOUNTS FILED 18129 - Printing n.e.c.
FAST UK HOSTING LIMITED WINSLOW Active TOTAL EXEMPTION FULL 63110 - Data processing, hosting and related activities
FABA (NE) LIMITED DARLINGTON ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
CURROCK VIEW HOMES LIMITED WINSLOW UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
TIN ARM ENGINEERING LTD WINSLOW UNITED KINGDOM Active NO ACCOUNTS FILED 62012 - Business and domestic software development

Free Reports Available

Report Date Filed Date of Report Assets
NORTHUMBRIA_GLIDING_CLUB_ - Accounts 2023-11-22 31-07-2023 £53,028 Cash £393,741 equity
NORTHUMBRIA_GLIDING_CLUB_ - Accounts 2023-04-14 31-07-2022 £65,422 Cash £422,033 equity
NORTHUMBRIA_GLIDING_CLUB_ - Accounts 2022-04-20 31-07-2021 £59,163 Cash £424,044 equity
Micro-entity Accounts - NORTHUMBRIA GLIDING CLUB LIMITED(THE) 2018-04-13 31-07-2017 £416,384 equity