BIDFORD GLIDING AND FLYING CLUB LIMITED

Register to unlock more data on OkredoRegister

BIDFORD GLIDING AND FLYING CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07457880

Incorporation date

02/12/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Bidford Airfield Honeybourne Road, Bidford-On-Avon, Alcester, Warwickshire B50 4PDCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2010)
dot icon26/01/2026
Director's details changed for Mr Paul David Kaye on 2026-01-23
dot icon23/01/2026
Appointment of Mr Simon Peter Clifton as a director on 2026-01-10
dot icon23/01/2026
Appointment of Mrs Julia Caroline Barton-Reynolds as a secretary on 2026-01-10
dot icon23/01/2026
Director's details changed for Mr Graham Steven Barlow on 2026-01-23
dot icon23/01/2026
Director's details changed for Mr Frank Baden Jeynes on 2026-01-23
dot icon02/10/2025
Confirmation statement made on 2025-10-01 with updates
dot icon12/08/2025
Termination of appointment of Paul Anton Cunnington as a director on 2025-08-07
dot icon22/07/2025
Micro company accounts made up to 2024-10-31
dot icon02/04/2025
Appointment of Mr Graham Steven Barlow as a director on 2025-03-29
dot icon01/04/2025
Termination of appointment of Alan Clive Broadbridge as a director on 2025-03-29
dot icon27/02/2025
Termination of appointment of Stephen David Blakey as a director on 2025-02-27
dot icon18/11/2024
Appointment of Mr Alan Clive Broadbridge as a director on 2024-10-12
dot icon12/11/2024
Termination of appointment of Greg Paino as a director on 2024-10-12
dot icon12/11/2024
Appointment of Mr Stephen David Blakey as a director on 2024-11-08
dot icon28/10/2024
Micro company accounts made up to 2023-10-31
dot icon08/10/2024
Confirmation statement made on 2024-10-01 with updates
dot icon30/01/2024
Termination of appointment of Paul Brent Turner as a director on 2024-01-26
dot icon30/01/2024
Appointment of Mr Paul Anton Cunnington as a director on 2024-01-30
dot icon27/11/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon24/09/2023
Termination of appointment of Christopher Morris as a director on 2023-09-23
dot icon24/09/2023
Appointment of Mr Frank Baden Jeynes as a director on 2023-09-23
dot icon15/05/2023
Micro company accounts made up to 2022-10-31
dot icon02/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon22/09/2022
Termination of appointment of Allan George Wallace as a director on 2022-09-22
dot icon22/09/2022
Appointment of Mr Paul Brent Turner as a director on 2022-09-21
dot icon22/09/2022
Appointment of Mr Christopher Morris as a director on 2022-09-21
dot icon22/09/2022
Termination of appointment of Jonathan Sinclair Wand as a secretary on 2022-09-21
dot icon22/09/2022
Termination of appointment of Jonathan Sinclair Wand as a director on 2022-09-21
dot icon20/07/2022
Termination of appointment of Craig Thompson as a director on 2022-07-19
dot icon18/07/2022
Micro company accounts made up to 2021-10-31
dot icon04/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon23/07/2021
Appointment of Mr Craig Thompson as a director on 2021-07-21
dot icon23/07/2021
Appointment of Mr Greg Paino as a director on 2021-07-21
dot icon29/06/2021
Micro company accounts made up to 2020-10-31
dot icon25/06/2021
Termination of appointment of Louise Shaw as a director on 2021-06-25
dot icon01/06/2021
Termination of appointment of Ian Walton as a director on 2021-05-31
dot icon10/02/2021
Appointment of Mr Jonathan Sinclair Wand as a director on 2021-02-10
dot icon06/10/2020
Second filing for the appointment of Mr Ian Walton as a director
dot icon01/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon21/08/2020
Termination of appointment of David Edward Findon as a director on 2020-08-19
dot icon14/06/2020
Micro company accounts made up to 2019-10-31
dot icon14/06/2020
Appointment of Mr Ian Walton as a director on 2020-06-13
dot icon14/06/2020
Appointment of Mr Paul Kaye as a director on 2020-06-13
dot icon16/03/2020
Termination of appointment of Christopher Morris as a director on 2020-03-16
dot icon16/03/2020
Termination of appointment of Christopher Edkins as a director on 2020-03-14
dot icon06/03/2020
Appointment of Mr Christopher Edkins as a director on 2020-03-05
dot icon06/03/2020
Termination of appointment of Arthur Vaughan Williams as a director on 2019-01-01
dot icon18/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon27/07/2019
Micro company accounts made up to 2018-10-31
dot icon24/06/2019
Appointment of Miss Louise Shaw as a director on 2019-06-01
dot icon07/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon07/12/2018
Termination of appointment of Arthur Vaughan Williams as a secretary on 2018-12-06
dot icon28/10/2018
Appointment of Mr Jonathan Sinclair Wand as a secretary on 2018-09-01
dot icon23/06/2018
Micro company accounts made up to 2017-10-31
dot icon23/05/2018
Appointment of Mr Christopher Morris as a director on 2018-03-24
dot icon21/05/2018
Termination of appointment of David Ian Vale as a director on 2018-05-07
dot icon21/05/2018
Termination of appointment of Malcolm Frederick Lassan as a director on 2018-03-24
dot icon06/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon01/04/2017
Micro company accounts made up to 2016-10-31
dot icon27/03/2017
Appointment of Mr Allan George Wallace as a director on 2017-03-18
dot icon27/03/2017
Appointment of Mr Arthur Vaughan Williams as a secretary on 2017-03-18
dot icon27/03/2017
Termination of appointment of Paul Brent Turner as a director on 2017-03-18
dot icon27/03/2017
Termination of appointment of John Archer as a director on 2017-03-18
dot icon27/03/2017
Termination of appointment of John Archer as a secretary on 2017-03-18
dot icon27/03/2017
Appointment of Mr Arthur Vaughan Williams as a director on 2017-03-18
dot icon06/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon27/07/2016
Termination of appointment of Graham Wright as a director on 2016-07-23
dot icon27/06/2016
Micro company accounts made up to 2015-10-31
dot icon23/05/2016
Appointment of Mr David Ian Vale as a director on 2016-03-19
dot icon03/12/2015
Annual return made up to 2015-12-02 no member list
dot icon16/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon02/12/2014
Annual return made up to 2014-12-02 no member list
dot icon01/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon02/12/2013
Annual return made up to 2013-12-02 no member list
dot icon24/07/2013
Appointment of Mr Graham Wright as a director
dot icon23/07/2013
Appointment of Mr Malcom Lassan as a director
dot icon25/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon03/12/2012
Annual return made up to 2012-12-02 no member list
dot icon26/10/2012
Appointment of Mr David Edward Findon as a director
dot icon03/10/2012
Termination of appointment of Roger Bentley as a director
dot icon19/06/2012
Memorandum and Articles of Association
dot icon19/06/2012
Resolutions
dot icon16/05/2012
Appointment of John Archer as a secretary
dot icon16/05/2012
Appointment of Mr John Archer as a director
dot icon30/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon29/04/2012
Termination of appointment of Alan Clive Broadbridge as a director
dot icon29/04/2012
Termination of appointment of Graham Wright as a director
dot icon29/04/2012
Appointment of Mr Roger Bentley as a director
dot icon29/04/2012
Appointment of Mr Paul Brent Turner as a director
dot icon11/12/2011
Previous accounting period shortened from 2011-12-31 to 2011-10-31
dot icon03/12/2011
Annual return made up to 2011-12-02 no member list
dot icon22/11/2011
Termination of appointment of Edward Riley as a director
dot icon31/10/2011
Termination of appointment of Malcolm Lassan as a director
dot icon31/10/2011
Termination of appointment of Simon John Waterfall as a director
dot icon31/10/2011
Termination of appointment of Frank Baden Jeynes as a director
dot icon01/06/2011
Registered office address changed from Langland Broad Lane Tanworth-in-Arden Solihull B94 5HX England on 2011-06-01
dot icon22/02/2011
Appointment of Mr Graham Wright as a director
dot icon02/12/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
73.46K
-
0.00
-
-
2022
0
75.48K
-
0.00
-
-
2022
0
75.48K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

75.48K £Ascended2.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Arthur Vaughan
Director
18/03/2017 - 01/01/2019
4
Mr Paul Brent Turner
Director
28/04/2012 - 18/03/2017
4
Mr Paul Brent Turner
Director
21/09/2022 - 26/01/2024
4
Wand, Jonathan Sinclair
Director
10/02/2021 - 21/09/2022
-
Morris, Christopher
Director
24/03/2018 - 16/03/2020
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIDFORD GLIDING AND FLYING CLUB LIMITED

BIDFORD GLIDING AND FLYING CLUB LIMITED is an(a) Active company incorporated on 02/12/2010 with the registered office located at Bidford Airfield Honeybourne Road, Bidford-On-Avon, Alcester, Warwickshire B50 4PD. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BIDFORD GLIDING AND FLYING CLUB LIMITED?

toggle

BIDFORD GLIDING AND FLYING CLUB LIMITED is currently Active. It was registered on 02/12/2010 .

Where is BIDFORD GLIDING AND FLYING CLUB LIMITED located?

toggle

BIDFORD GLIDING AND FLYING CLUB LIMITED is registered at Bidford Airfield Honeybourne Road, Bidford-On-Avon, Alcester, Warwickshire B50 4PD.

What does BIDFORD GLIDING AND FLYING CLUB LIMITED do?

toggle

BIDFORD GLIDING AND FLYING CLUB LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for BIDFORD GLIDING AND FLYING CLUB LIMITED?

toggle

The latest filing was on 26/01/2026: Director's details changed for Mr Paul David Kaye on 2026-01-23.