BLACK KNIGHTS PARACHUTE CENTRE LIMITED

Register to unlock more data on OkredoRegister

BLACK KNIGHTS PARACHUTE CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01455116

Incorporation date

18/10/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Towers + Gornall Ltd River View, 96 High Street, Garstang, Preston, Lancashire PR3 1WZCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1979)
dot icon31/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon03/07/2025
Confirmation statement made on 2025-06-30 with updates
dot icon07/04/2025
Change of share class name or designation
dot icon07/04/2025
Change of share class name or designation
dot icon24/03/2025
Resolutions
dot icon26/11/2024
Appointment of Miss Lauren Elizabeth Yeoman as a director on 2024-10-31
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon23/07/2024
Registration of charge 014551160007, created on 2024-07-19
dot icon03/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon03/05/2024
Satisfaction of charge 014551160003 in full
dot icon03/05/2024
Satisfaction of charge 014551160005 in full
dot icon03/05/2024
Satisfaction of charge 014551160004 in full
dot icon03/05/2024
Satisfaction of charge 014551160006 in full
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon06/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon22/08/2022
Registered office address changed from Abacus House Rope Walk, Garstang Preston Lancashire PR3 1NS England to C/O Towers + Gornall Ltd River View, 96 High Street Garstang Preston Lancashire PR3 1WZ on 2022-08-22
dot icon22/08/2022
Change of details for Mr Paul Christopher Yeoman as a person with significant control on 2022-08-15
dot icon22/08/2022
Director's details changed for Mr Paul Christopher Yeoman on 2022-08-15
dot icon30/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon01/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon30/06/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon31/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon13/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon22/10/2019
Total exemption full accounts made up to 2018-10-31
dot icon02/10/2019
Compulsory strike-off action has been discontinued
dot icon01/10/2019
First Gazette notice for compulsory strike-off
dot icon18/07/2019
Change of details for Mr Paul Christopher Yeoman as a person with significant control on 2019-06-28
dot icon16/07/2019
Director's details changed for Mr Paul Christopher Yeoman on 2019-06-28
dot icon16/07/2019
Confirmation statement made on 2019-06-30 with updates
dot icon16/07/2019
Registered office address changed from Saltmarsh Lane Hillam Lane Cockerham Lancaster Lancashire LA2 0DY to Abacus House Rope Walk, Garstang Preston Lancashire PR3 1NS on 2019-07-16
dot icon15/07/2019
Director's details changed for Mr Paul Christopher Yeoman on 2019-06-28
dot icon15/07/2019
Change of details for Mr Paul Christopher Yeoman as a person with significant control on 2019-06-28
dot icon15/07/2019
Termination of appointment of Emma Yeoman as a secretary on 2019-06-28
dot icon31/08/2018
Micro company accounts made up to 2017-10-31
dot icon12/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon13/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon31/07/2016
Micro company accounts made up to 2015-10-31
dot icon27/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon29/01/2016
Registration of charge 014551160006, created on 2016-01-23
dot icon14/01/2016
Registration of charge 014551160005, created on 2016-01-12
dot icon05/01/2016
Registration of charge 014551160003, created on 2015-12-24
dot icon05/01/2016
Registration of charge 014551160004, created on 2016-01-02
dot icon16/12/2015
Appointment of Miss Emma Yeoman as a secretary on 2015-12-01
dot icon10/09/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon25/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon12/08/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon01/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon01/07/2014
Termination of appointment of All in Accounting (South West) Limited as a secretary
dot icon19/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon18/07/2013
Termination of appointment of Robin Strugnell as a director
dot icon18/07/2013
Termination of appointment of John Reid as a director
dot icon25/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon15/03/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon18/02/2013
Appointment of Mr John Easton Reid as a director
dot icon12/02/2013
Director's details changed for Mr {Aul Christopher Yeoman on 2013-02-11
dot icon12/02/2013
Appointment of All in Accounting (South West) Limited as a secretary
dot icon12/02/2013
Appointment of Mr {Aul Christopher Yeoman as a director
dot icon20/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/07/2012
Registered office address changed from 43 Garstone Croft Fulwood Preston Lancashire PR2 3WY on 2012-07-06
dot icon06/07/2012
Appointment of Mr Robin Anthony Strugnell as a director
dot icon06/07/2012
Termination of appointment of Richard Illidge as a director
dot icon06/07/2012
Termination of appointment of Philip Cavanagh as a director
dot icon06/07/2012
Termination of appointment of Richard Illidge as a secretary
dot icon23/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon15/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon11/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon08/03/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon13/10/2010
Total exemption small company accounts made up to 2009-10-31
dot icon24/09/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon24/09/2010
Director's details changed for Philip David Cavanagh on 2010-01-30
dot icon24/09/2010
Director's details changed for Mr Richard Jeffrey Illidge on 2010-01-30
dot icon24/09/2010
Secretary's details changed for Richard Jeffrey Illidge on 2010-01-30
dot icon20/04/2009
Return made up to 25/01/09; full list of members
dot icon05/02/2009
Total exemption full accounts made up to 2008-10-31
dot icon01/09/2008
Total exemption full accounts made up to 2007-10-31
dot icon04/07/2008
Return made up to 31/01/08; full list of members
dot icon19/12/2007
Registered office changed on 19/12/07 from: black knights parachute centre saltmarsh lane hillam lane cockerham lancaster LA2 0DY
dot icon31/05/2007
Total exemption full accounts made up to 2006-10-31
dot icon27/02/2007
Return made up to 31/01/07; full list of members
dot icon15/02/2007
Secretary resigned
dot icon15/02/2007
New secretary appointed
dot icon15/02/2007
New secretary appointed
dot icon09/01/2007
Secretary resigned;director resigned
dot icon27/09/2006
Total exemption full accounts made up to 2005-10-31
dot icon27/03/2006
Return made up to 31/01/06; full list of members
dot icon05/07/2005
Total exemption full accounts made up to 2004-10-31
dot icon15/02/2005
Return made up to 31/01/05; full list of members
dot icon20/02/2004
Total exemption full accounts made up to 2003-10-31
dot icon18/02/2004
Return made up to 31/01/04; full list of members
dot icon19/03/2003
Total exemption full accounts made up to 2002-10-31
dot icon19/02/2003
Return made up to 31/01/03; full list of members
dot icon19/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon28/02/2002
Return made up to 31/01/02; full list of members
dot icon28/02/2002
New secretary appointed
dot icon19/02/2002
Secretary resigned;director resigned
dot icon31/01/2001
Return made up to 31/01/01; full list of members
dot icon15/01/2001
Accounts for a small company made up to 2000-10-31
dot icon22/08/2000
Accounts for a small company made up to 1999-10-31
dot icon15/02/2000
Return made up to 31/01/00; full list of members
dot icon02/09/1999
Accounts for a small company made up to 1998-10-31
dot icon23/02/1999
Return made up to 31/01/99; no change of members
dot icon01/12/1998
Accounts for a small company made up to 1997-10-31
dot icon09/02/1998
Return made up to 31/01/98; full list of members
dot icon05/12/1997
Particulars of mortgage/charge
dot icon05/12/1997
Particulars of mortgage/charge
dot icon13/05/1997
Accounts for a small company made up to 1996-10-31
dot icon31/01/1997
Return made up to 31/01/97; no change of members
dot icon13/11/1996
Accounts for a small company made up to 1995-10-31
dot icon17/06/1996
Return made up to 31/01/96; no change of members
dot icon04/09/1995
Accounts for a small company made up to 1994-10-31
dot icon06/03/1995
Return made up to 31/01/95; full list of members
dot icon01/12/1994
Accounts for a small company made up to 1993-10-31
dot icon23/09/1994
Director's particulars changed
dot icon15/08/1994
Accounts for a small company made up to 1992-10-31
dot icon03/03/1994
Return made up to 31/01/94; no change of members
dot icon11/11/1993
Return made up to 31/01/93; no change of members
dot icon11/11/1993
Return made up to 31/01/92; full list of members
dot icon11/11/1993
Return made up to 31/01/91; no change of members
dot icon11/11/1993
Return made up to 31/01/90; no change of members
dot icon11/11/1993
Return made up to 31/01/89; full list of members
dot icon20/09/1993
Compulsory strike-off action has been discontinued
dot icon20/09/1993
Accounts for a small company made up to 1991-10-31
dot icon20/07/1993
First Gazette notice for compulsory strike-off
dot icon01/07/1992
Accounts for a small company made up to 1990-10-31
dot icon11/06/1992
Director's particulars changed
dot icon29/05/1992
Director's particulars changed
dot icon29/05/1992
Director resigned
dot icon29/05/1992
Director resigned
dot icon05/07/1991
Accounts for a small company made up to 1989-10-31
dot icon22/05/1991
Director resigned
dot icon13/10/1989
Accounts for a small company made up to 1988-10-31
dot icon13/10/1989
Return made up to 31/01/88; full list of members
dot icon09/10/1989
Accounts for a small company made up to 1987-10-31
dot icon09/10/1989
Return made up to 31/12/87; full list of members
dot icon29/08/1989
First gazette
dot icon04/04/1989
Accounts for a small company made up to 1986-10-31
dot icon27/10/1987
Return made up to 05/12/84; full list of members
dot icon27/10/1987
Return made up to 25/10/85; full list of members
dot icon27/10/1987
Return made up to 14/11/86; full list of members
dot icon09/10/1987
Accounts for a small company made up to 1984-10-31
dot icon09/10/1987
Accounts made up to 1983-10-31
dot icon27/07/1987
Registered office changed on 27/07/87 from: primrose hill farm bilsborrow near preston lancs
dot icon18/10/1979
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon+86.44 % *

* during past year

Cash in Bank

£526,585.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
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
5
623.76K
-
0.00
282.44K
-
2022
5
898.24K
-
0.00
526.59K
-
2022
5
898.24K
-
0.00
526.59K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

898.24K £Ascended44.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

526.59K £Ascended86.44 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yeoman, Paul Christopher
Director
11/02/2013 - Present
2
Yeoman, Lauren Elizabeth
Director
31/10/2024 - Present
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BLACK KNIGHTS PARACHUTE CENTRE LIMITED

BLACK KNIGHTS PARACHUTE CENTRE LIMITED is an(a) Active company incorporated on 18/10/1979 with the registered office located at C/O Towers + Gornall Ltd River View, 96 High Street, Garstang, Preston, Lancashire PR3 1WZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACK KNIGHTS PARACHUTE CENTRE LIMITED?

toggle

BLACK KNIGHTS PARACHUTE CENTRE LIMITED is currently Active. It was registered on 18/10/1979 .

Where is BLACK KNIGHTS PARACHUTE CENTRE LIMITED located?

toggle

BLACK KNIGHTS PARACHUTE CENTRE LIMITED is registered at C/O Towers + Gornall Ltd River View, 96 High Street, Garstang, Preston, Lancashire PR3 1WZ.

What does BLACK KNIGHTS PARACHUTE CENTRE LIMITED do?

toggle

BLACK KNIGHTS PARACHUTE CENTRE LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

How many employees does BLACK KNIGHTS PARACHUTE CENTRE LIMITED have?

toggle

BLACK KNIGHTS PARACHUTE CENTRE LIMITED had 5 employees in 2022.

What is the latest filing for BLACK KNIGHTS PARACHUTE CENTRE LIMITED?

toggle

The latest filing was on 31/07/2025: Total exemption full accounts made up to 2024-10-31.