BLACK MOUNTAINS GLIDING CLUB

Register to unlock more data on OkredoRegister

BLACK MOUNTAINS GLIDING CLUB

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03194847

Incorporation date

03/05/1996

Size

Micro Entity

Contacts

Registered address

Registered address

The Airfield, Talgarth, Brecon LD3 0EJCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1996)
dot icon10/04/2026
Appointment of Mr Christopher John Marshall as a director on 2026-04-04
dot icon10/04/2026
Appointment of Mr Robin Esmond Scott as a director on 2026-04-04
dot icon10/04/2026
Appointment of Mr Ian Helme as a director on 2026-04-04
dot icon09/04/2026
Termination of appointment of David John Jeffries as a director on 2026-04-04
dot icon09/04/2026
Termination of appointment of Andrew Sutton as a director on 2026-04-04
dot icon01/03/2026
Termination of appointment of Ian Patrick Stork as a director on 2026-02-19
dot icon22/09/2025
Micro company accounts made up to 2024-12-31
dot icon11/07/2025
Appointment of Mr Stephen Nicholas Coviello as a director on 2025-07-09
dot icon23/04/2025
Confirmation statement made on 2025-04-23 with no updates
dot icon16/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/05/2024
Confirmation statement made on 2024-04-23 with no updates
dot icon10/04/2024
Appointment of Mr Ian Patrick Stork as a director on 2024-03-30
dot icon05/04/2024
Appointment of Ms Ann Pearson as a director on 2024-03-30
dot icon02/04/2024
Termination of appointment of David Alan Hope as a director on 2024-03-30
dot icon04/03/2024
Termination of appointment of Deborah Janet Wilkinson as a director on 2024-02-29
dot icon05/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/04/2023
Confirmation statement made on 2023-04-23 with no updates
dot icon23/04/2023
Termination of appointment of Christopher John Short as a director on 2023-04-08
dot icon05/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/06/2022
Appointment of Ms Deborah Janet Wilkinson as a director on 2022-06-04
dot icon07/06/2022
Appointment of Mr Brian Roy Kitson as a director on 2022-06-04
dot icon07/06/2022
Appointment of Mr David John Jeffries as a director on 2022-06-04
dot icon06/06/2022
Termination of appointment of Jeff Stillwagon as a director on 2022-06-04
dot icon29/04/2022
Confirmation statement made on 2022-04-23 with no updates
dot icon06/02/2022
Termination of appointment of David Kevin Mccarthy as a director on 2021-12-03
dot icon06/02/2022
Appointment of Mr Philip Swallow as a director on 2021-12-03
dot icon13/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/06/2021
Appointment of Mr Alan Richard Thomas as a director on 2021-06-03
dot icon05/05/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon16/02/2021
Termination of appointment of Michael Tomlinson as a director on 2021-02-15
dot icon16/02/2021
Termination of appointment of Martin Neil Pingel as a director on 2021-02-15
dot icon27/10/2020
Appointment of Mr Michael Geoffrey Stringer as a secretary on 2020-10-01
dot icon13/10/2020
Appointment of Mr Martin Neil Pingel as a director on 2020-10-01
dot icon13/10/2020
Appointment of Mr Michael Tomlinson as a director on 2020-10-01
dot icon09/10/2020
Termination of appointment of Michael Geoffrey Stringer as a director on 2020-10-07
dot icon09/10/2020
Termination of appointment of Geoffrey Alan King as a director on 2020-10-07
dot icon09/10/2020
Termination of appointment of Elizabeth Julie King as a director on 2020-10-07
dot icon09/10/2020
Appointment of Mr Andrew Sutton as a director on 2020-10-07
dot icon22/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/04/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon16/02/2020
Appointment of Mr Jeff Stillwagon as a director on 2020-02-10
dot icon16/02/2020
Termination of appointment of Keith Richards as a director on 2020-02-10
dot icon09/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/04/2019
Appointment of Mr David Kevin Mccarthy as a director on 2019-04-20
dot icon29/04/2019
Confirmation statement made on 2019-04-23 with no updates
dot icon29/04/2019
Termination of appointment of Martin Paul Brockinton as a director on 2019-04-20
dot icon29/04/2019
Termination of appointment of Martin Neil Pingel as a director on 2019-04-20
dot icon14/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/04/2018
Confirmation statement made on 2018-04-23 with no updates
dot icon07/06/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon05/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon05/05/2016
Annual return made up to 2016-05-03 no member list
dot icon22/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/03/2016
Appointment of Mr Christopher John Short as a director on 2016-03-26
dot icon27/03/2016
Termination of appointment of John Arthur Horley as a director on 2016-03-26
dot icon31/01/2016
Termination of appointment of Geoffrey Stinchcombe as a director on 2016-01-31
dot icon07/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/05/2015
Annual return made up to 2015-05-03 no member list
dot icon13/04/2015
Appointment of Mr Keith Richards as a director on 2015-04-04
dot icon07/04/2015
Appointment of Mr Martin Neil Pingel as a director on 2015-04-04
dot icon07/04/2015
Appointment of Mr Michael Geoffrey Stringer as a director on 2015-04-04
dot icon07/04/2015
Appointment of Mr Martin Paul Brockinton as a director on 2015-04-04
dot icon06/04/2015
Termination of appointment of John Robert Sniadowski as a director on 2015-04-04
dot icon06/04/2015
Termination of appointment of Jonathan Roy Sayce as a director on 2015-04-04
dot icon15/03/2015
Termination of appointment of Michael Francis Brooke Williams as a director on 2015-02-28
dot icon15/03/2015
Termination of appointment of Michael Francis Brooke Williams as a secretary on 2015-02-28
dot icon12/05/2014
Annual return made up to 2014-05-03 no member list
dot icon30/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/04/2014
Appointment of Mr Michael Francis Brooke Williams as a secretary
dot icon02/04/2014
Termination of appointment of Thomas Price as a director
dot icon02/04/2014
Appointment of Mr David Alan Hope as a director
dot icon02/04/2014
Appointment of Mr Geoffrey Alan King as a director
dot icon02/04/2014
Appointment of Mrs Elizabeth Julie King as a director
dot icon02/04/2014
Director's details changed for Mr Jonathan Roy Sayce on 2014-04-01
dot icon30/08/2013
Appointment of Mr Jonathan Roy Sayce as a director
dot icon30/08/2013
Appointment of Mr John Robert Sniadowski as a director
dot icon02/08/2013
Termination of appointment of Clive Micklewright as a director
dot icon14/05/2013
Annual return made up to 2013-05-03 no member list
dot icon05/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/04/2013
Termination of appointment of Michael Codd as a director
dot icon04/04/2013
Termination of appointment of Philip Swallow as a director
dot icon01/11/2012
Termination of appointment of Susan Harper as a director
dot icon05/10/2012
Appointment of Mr Geoffrey Stinchcombe as a director
dot icon04/10/2012
Appointment of Mr Michael Francis Brooke Williams as a director
dot icon01/10/2012
Termination of appointment of Gordon Dennis as a director
dot icon09/05/2012
Annual return made up to 2012-05-03 no member list
dot icon22/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/05/2011
Annual return made up to 2011-05-03 no member list
dot icon11/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/12/2010
Appointment of Mrs Susan Marguerite Harper as a director
dot icon02/12/2010
Appointment of Mr Thomas John Price as a director
dot icon08/10/2010
Appointment of Mr. Michael Andrew Codd as a director
dot icon08/10/2010
Appointment of Mr. Philip Swallow as a director
dot icon08/06/2010
Register inspection address has been changed
dot icon08/06/2010
Annual return made up to 2010-05-03 no member list
dot icon07/06/2010
Director's details changed for Gordon Blandford Dennis on 2010-05-01
dot icon07/06/2010
Director's details changed for Clive Richard Micklewright on 2010-05-01
dot icon07/06/2010
Director's details changed for John Arthur Horley on 2010-05-01
dot icon16/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/06/2009
Annual return made up to 03/05/09
dot icon07/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/08/2008
Annual return made up to 03/05/08
dot icon17/07/2008
Appointment terminated director kenneth basterfield
dot icon20/05/2008
Appointment terminate, director anthony kenneth bartlett logged form
dot icon09/05/2008
Appointment terminated director and secretary john scott
dot icon08/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/05/2008
Appointment terminated director robert robertson
dot icon16/04/2008
Appointment terminated director anthony bartlett
dot icon08/09/2007
Particulars of mortgage/charge
dot icon05/07/2007
Annual return made up to 03/05/07
dot icon18/06/2007
Director resigned
dot icon13/06/2007
Director resigned
dot icon29/05/2007
New director appointed
dot icon22/05/2007
New director appointed
dot icon22/05/2007
New director appointed
dot icon12/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon12/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon30/05/2006
Annual return made up to 03/05/06
dot icon16/05/2005
New secretary appointed;new director appointed
dot icon16/05/2005
Annual return made up to 03/05/05
dot icon16/05/2005
Secretary resigned;director resigned
dot icon16/05/2005
New director appointed
dot icon16/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon03/05/2005
Director resigned
dot icon31/08/2004
New director appointed
dot icon25/08/2004
New secretary appointed
dot icon10/08/2004
Secretary resigned;director resigned
dot icon20/07/2004
Registered office changed on 20/07/04 from: 13-17 hursley road chandlers ford eastleigh SO53 2FW
dot icon02/06/2004
Director resigned
dot icon26/05/2004
Annual return made up to 03/05/04
dot icon11/05/2004
New director appointed
dot icon28/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon08/04/2004
Declaration of mortgage charge released/ceased
dot icon07/02/2004
Director resigned
dot icon31/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon19/05/2003
Annual return made up to 03/05/03
dot icon31/05/2002
Annual return made up to 03/05/02
dot icon30/04/2002
New director appointed
dot icon24/04/2002
New director appointed
dot icon16/04/2002
Director resigned
dot icon16/04/2002
New director appointed
dot icon12/04/2002
Total exemption full accounts made up to 2001-12-31
dot icon27/09/2001
Director resigned
dot icon10/09/2001
Accounts for a small company made up to 2000-12-31
dot icon04/09/2001
Director resigned
dot icon02/08/2001
New director appointed
dot icon02/08/2001
New director appointed
dot icon21/06/2001
Registered office changed on 21/06/01 from: cysgod y deri cefntiresbob llandeilo carmathanshire SA19 7HS
dot icon14/06/2001
Director resigned
dot icon14/06/2001
New director appointed
dot icon14/06/2001
New secretary appointed;new director appointed
dot icon14/06/2001
Secretary resigned;director resigned
dot icon17/05/2001
Annual return made up to 03/05/01
dot icon10/11/2000
New director appointed
dot icon27/10/2000
Accounts for a small company made up to 1999-12-31
dot icon12/10/2000
Director resigned
dot icon07/06/2000
Annual return made up to 03/05/00
dot icon04/04/2000
Accounts for a small company made up to 1999-05-31
dot icon03/11/1999
Director resigned
dot icon19/07/1999
Director resigned
dot icon18/06/1999
Accounting reference date shortened from 31/05/00 to 31/12/99
dot icon21/05/1999
Annual return made up to 03/05/99
dot icon08/03/1999
Accounts for a small company made up to 1998-05-31
dot icon09/11/1998
Director resigned
dot icon06/10/1998
Director's particulars changed
dot icon17/07/1998
Particulars of mortgage/charge
dot icon19/05/1998
Annual return made up to 03/05/98
dot icon17/03/1998
New director appointed
dot icon17/03/1998
New director appointed
dot icon11/03/1998
Director resigned
dot icon11/03/1998
Director resigned
dot icon11/03/1998
Secretary resigned
dot icon05/03/1998
New director appointed
dot icon05/03/1998
New director appointed
dot icon05/03/1998
New secretary appointed;new director appointed
dot icon05/03/1998
New director appointed
dot icon05/03/1998
New director appointed
dot icon05/03/1998
New director appointed
dot icon25/11/1997
Accounts for a small company made up to 1997-05-31
dot icon20/05/1997
Annual return made up to 03/05/97
dot icon03/05/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
338.95K
-
0.00
69.08K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Swallow, Philip
Director
03/12/2021 - Present
1
Thomas, Alan Richard
Director
03/06/2021 - Present
3
Jeffries, David John
Director
04/06/2022 - 04/04/2026
3
Short, Christopher John
Director
26/03/2016 - 08/04/2023
3
Wilkinson, Deborah Janet
Director
04/06/2022 - 29/02/2024
35

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 BLACK MOUNTAINS GLIDING CLUB

BLACK MOUNTAINS GLIDING CLUB is an(a) Active company incorporated on 03/05/1996 with the registered office located at The Airfield, Talgarth, Brecon LD3 0EJ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLACK MOUNTAINS GLIDING CLUB?

toggle

BLACK MOUNTAINS GLIDING CLUB is currently Active. It was registered on 03/05/1996 .

Where is BLACK MOUNTAINS GLIDING CLUB located?

toggle

BLACK MOUNTAINS GLIDING CLUB is registered at The Airfield, Talgarth, Brecon LD3 0EJ.

What does BLACK MOUNTAINS GLIDING CLUB do?

toggle

BLACK MOUNTAINS GLIDING CLUB operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for BLACK MOUNTAINS GLIDING CLUB?

toggle

The latest filing was on 10/04/2026: Appointment of Mr Christopher John Marshall as a director on 2026-04-04.