BORDERS (MILFIELD) GLIDING CLUB LIMITED(THE)

Register to unlock more data on OkredoRegister

BORDERS (MILFIELD) GLIDING CLUB LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00996424

Incorporation date

09/12/1970

Size

Micro Entity

Contacts

Registered address

Registered address

Milfield Airfield, Milfield, Wooler, Northumberland NE71 6HDCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1970)
dot icon30/03/2026
Confirmation statement made on 2026-03-23 with no updates
dot icon26/03/2026
Termination of appointment of Tony Brown as a director on 2026-03-24
dot icon24/03/2026
Director's details changed for Mr Antony Brown on 2026-03-24
dot icon24/03/2026
Director's details changed for Mr Anthony Brown on 2026-03-24
dot icon24/03/2026
Appointment of Mr Tony Brown as a director on 2026-03-24
dot icon11/03/2026
Appointment of Mr Christopher Roger Partington as a director on 2026-03-11
dot icon09/03/2026
Termination of appointment of Iain Russell as a director on 2026-03-09
dot icon05/12/2025
Termination of appointment of David Warner Mccormick as a director on 2025-12-02
dot icon08/10/2025
Termination of appointment of Stephen Barclay as a director on 2025-10-08
dot icon05/06/2025
Termination of appointment of Mark Anthony Fielding as a director on 2025-05-24
dot icon05/06/2025
Appointment of Mr Adrian Edward Loening as a director on 2025-05-24
dot icon29/05/2025
Micro company accounts made up to 2024-12-31
dot icon23/03/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon05/12/2024
Termination of appointment of Iain Russell as a director on 2024-12-05
dot icon05/12/2024
Appointment of Mr Iain Russell as a director on 2024-12-05
dot icon18/11/2024
Appointment of Mr Iain Russell as a director on 2024-11-13
dot icon29/08/2024
Micro company accounts made up to 2023-12-31
dot icon21/05/2024
Termination of appointment of Adrian Edward Loening as a director on 2024-05-18
dot icon21/05/2024
Appointment of Mr Martin Andrew Fellis as a director on 2024-05-18
dot icon16/05/2024
Secretary's details changed for Mrs Susan Elizabeth Ward on 2024-05-16
dot icon12/05/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon10/03/2024
Appointment of Mr Keith Armitage as a director on 2024-03-10
dot icon01/01/2024
Termination of appointment of Timothy Nicholas Fox as a director on 2023-12-31
dot icon01/01/2024
Termination of appointment of Michael John Rose as a director on 2023-12-31
dot icon21/09/2023
Micro company accounts made up to 2022-12-31
dot icon20/06/2023
Appointment of Mr Alastair Rodger Fish as a director on 2023-06-20
dot icon22/05/2023
Appointment of Mr Stephen Barclay as a director on 2023-05-20
dot icon21/05/2023
Termination of appointment of Beatrice Kate Ashley as a director on 2023-05-20
dot icon21/05/2023
Termination of appointment of George Brown as a director on 2023-05-20
dot icon23/03/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon06/03/2023
Appointment of Mr Antony Brown as a director on 2023-03-01
dot icon06/03/2023
Termination of appointment of Geoffrey Forster as a director on 2023-03-01
dot icon12/09/2022
Micro company accounts made up to 2021-12-31
dot icon14/06/2022
Resolutions
dot icon08/06/2022
Memorandum and Articles of Association
dot icon26/05/2022
Second filing for the appointment of Mr Wiiliam Bernard Hartnett as a director
dot icon26/05/2022
Second filing for the appointment of Mr David Warner Mccormick as a director
dot icon25/05/2022
Appointment of Mr William Bernard Hartnett as a director on 2022-05-22
dot icon25/05/2022
Termination of appointment of William Joseph Brittain as a director on 2022-05-22
dot icon25/05/2022
Appointment of Mr David Warner Mccormick as a director on 2022-05-22
dot icon30/03/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon21/05/2021
Appointment of Mr Michael John Rose as a director on 2021-05-19
dot icon20/05/2021
Termination of appointment of Piers Fredderick Moffatt as a director on 2021-05-19
dot icon05/05/2021
Termination of appointment of Simon Dawson Glover as a director on 2021-05-04
dot icon05/05/2021
Director's details changed for Dr Beatrice Kate Ashley on 2021-05-01
dot icon23/03/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon15/09/2020
Micro company accounts made up to 2019-12-31
dot icon09/09/2020
Appointment of Dr Beatrice Kate Ashley as a director on 2020-09-01
dot icon04/08/2020
Appointment of Mrs Susan Elizabeth Ward as a secretary on 2020-07-26
dot icon04/08/2020
Appointment of Mrs Susan Elizabeth Ward as a director on 2020-07-26
dot icon04/08/2020
Termination of appointment of Kenneth Logan Sangster as a director on 2020-07-26
dot icon04/08/2020
Termination of appointment of Kenneth Logan Sangster as a secretary on 2020-07-26
dot icon04/08/2020
Director's details changed for Mr Piers Fredderick Moffatt on 2020-08-04
dot icon04/08/2020
Director's details changed for Mr Simon Dawson Glover on 2020-08-04
dot icon04/08/2020
Director's details changed for Mr Geoffrey Forster on 2020-08-04
dot icon04/08/2020
Director's details changed for Mark Fielding on 2020-08-04
dot icon04/08/2020
Director's details changed for George Brown on 2020-08-04
dot icon04/08/2020
Appointment of Mr Thomas Douglas Farquhar as a director on 2020-07-29
dot icon17/04/2020
Termination of appointment of Stuart Douglas Black as a director on 2020-04-04
dot icon23/03/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon17/02/2020
Termination of appointment of Barry James Lytollis as a director on 2020-02-15
dot icon17/02/2020
Appointment of Mr Timothy Nicholas Fox as a director on 2020-02-15
dot icon17/02/2020
Director's details changed for Dr William Joseph Brittain on 2020-02-17
dot icon15/05/2019
Micro company accounts made up to 2018-12-31
dot icon08/04/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon26/04/2018
Micro company accounts made up to 2017-12-31
dot icon08/04/2018
Confirmation statement made on 2018-03-25 with no updates
dot icon10/05/2017
Micro company accounts made up to 2016-12-31
dot icon24/04/2017
Appointment of Mr Kenneth Logan Sangster as a director on 2017-04-22
dot icon23/04/2017
Termination of appointment of Stephen Marriott as a director on 2017-04-22
dot icon23/04/2017
Appointment of Mr Adrian Edward Loening as a director on 2017-04-22
dot icon23/04/2017
Appointment of Mr Kenneth Logan Sangster as a secretary on 2017-04-22
dot icon23/04/2017
Termination of appointment of Stephen Marriott as a secretary on 2017-04-22
dot icon05/04/2017
Confirmation statement made on 2017-03-25 with updates
dot icon05/04/2017
Termination of appointment of Colin Sword as a director on 2017-04-01
dot icon09/08/2016
Appointment of Mr Geoffrey Forster as a director on 2016-04-30
dot icon09/08/2016
Appointment of Mr Colin Sword as a director on 2016-04-30
dot icon08/08/2016
Termination of appointment of John Richardson as a director on 2016-04-30
dot icon08/08/2016
Termination of appointment of Keith Ivan Latty as a director on 2016-04-30
dot icon14/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/04/2016
Annual return made up to 2016-03-25 no member list
dot icon09/11/2015
Director's details changed for Dr William Joseph Brittain on 2015-10-26
dot icon07/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/05/2015
Annual return made up to 2015-03-25 no member list
dot icon09/05/2015
Appointment of Mr Piers Fredderick Moffatt as a director on 2015-03-21
dot icon09/05/2015
Appointment of Mr Simon Dawson Glover as a director on 2015-03-21
dot icon09/05/2015
Appointment of Mr Stuart Douglas Black as a director on 2015-03-21
dot icon09/05/2015
Termination of appointment of Ian Sim as a director on 2015-03-21
dot icon09/05/2015
Termination of appointment of Ian Surley as a director on 2015-03-21
dot icon14/05/2014
Annual return made up to 2014-03-25 no member list
dot icon12/05/2014
Appointment of Mr Stephen Marriott as a secretary
dot icon12/05/2014
Termination of appointment of Roualeyn Walker as a secretary
dot icon08/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/11/2013
Appointment of Mr Stephen Marriott as a director
dot icon22/11/2013
Termination of appointment of Graham White as a director
dot icon11/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/03/2013
Annual return made up to 2013-03-25 no member list
dot icon25/03/2013
Termination of appointment of Kenneth Sangster as a director
dot icon24/03/2013
Termination of appointment of Tom Farquhar as a director
dot icon24/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/04/2012
Particulars of a mortgage or charge / charge no: 4
dot icon10/04/2012
Annual return made up to 2012-04-09 no member list
dot icon06/04/2012
Appointment of Mr Ian Surley as a director
dot icon06/04/2012
Appointment of Mr Ian Sim as a director
dot icon06/03/2012
Resolutions
dot icon25/01/2012
Memorandum and Articles of Association
dot icon11/04/2011
Accounts for a small company made up to 2010-12-31
dot icon07/04/2011
Annual return made up to 2011-04-02 no member list
dot icon07/04/2011
Appointment of Mr Graham White as a director
dot icon07/04/2011
Appointment of Mr William Brittain as a director
dot icon07/04/2011
Appointment of Mr Martin Soulsby as a director
dot icon07/04/2011
Termination of appointment of Kenneth Marston as a director
dot icon07/04/2011
Termination of appointment of John Brown as a director
dot icon07/04/2011
Termination of appointment of Kate Ashley as a director
dot icon07/04/2011
Termination of appointment of Robert Cassidy as a director
dot icon15/04/2010
Annual return made up to 2010-03-26 no member list
dot icon15/04/2010
Director's details changed for George Brown on 2010-03-26
dot icon15/04/2010
Director's details changed for Dr Kate Ashley on 2010-03-26
dot icon15/04/2010
Director's details changed for Mark Fielding on 2010-03-26
dot icon15/04/2010
Director's details changed for Mr John Richardson on 2010-03-26
dot icon15/04/2010
Director's details changed for Mr Keith Ivan Latty on 2010-03-26
dot icon15/04/2010
Director's details changed for Kenneth Marston on 2010-03-26
dot icon15/04/2010
Termination of appointment of Geoffrey Forster as a director
dot icon15/04/2010
Termination of appointment of Brian Brown as a director
dot icon12/04/2010
Appointment of Mr Tom Farquhar as a director
dot icon09/04/2010
Appointment of Mr John Brown as a director
dot icon08/04/2010
Termination of appointment of Geoffrey Forster as a director
dot icon26/03/2010
Accounts for a small company made up to 2009-12-31
dot icon03/03/2010
Termination of appointment of Andrew Bardgett as a director
dot icon03/03/2010
Termination of appointment of John Richardson as a secretary
dot icon03/03/2010
Termination of appointment of Keith Latty as a secretary
dot icon06/11/2009
Appointment of Mr Robert Cassidy as a director
dot icon06/11/2009
Appointment of Mr Kenneth Logan Sangster as a director
dot icon14/09/2009
Secretary's change of particulars / alan walker / 14/09/2009
dot icon02/07/2009
Director appointed mr barry james lytollis
dot icon29/04/2009
Director appointed mr keith ivan latty
dot icon29/04/2009
Secretary appointed mr keith ivan latty
dot icon27/04/2009
Appointment terminated director william stephen
dot icon06/04/2009
Accounts for a small company made up to 2008-12-31
dot icon31/03/2009
Annual return made up to 26/03/09
dot icon31/03/2009
Director appointed mr john richardson
dot icon31/03/2009
Secretary appointed mr john richardson
dot icon30/03/2009
Appointment terminated director ian surley
dot icon30/03/2009
Appointment terminated director alastair fish
dot icon30/03/2009
Appointment terminated director leonard dent
dot icon23/09/2008
Appointment terminated director richard abercrombie
dot icon02/09/2008
Director appointed ian surley
dot icon16/04/2008
Annual return made up to 26/03/08
dot icon16/04/2008
Director appointed andrew james bardgett
dot icon16/04/2008
Director appointed dr kate ashley
dot icon08/04/2008
Accounts for a small company made up to 2007-12-31
dot icon29/01/2008
Memorandum and Articles of Association
dot icon29/01/2008
Resolutions
dot icon29/01/2008
Resolutions
dot icon26/11/2007
Director resigned
dot icon30/07/2007
Memorandum and Articles of Association
dot icon30/07/2007
Resolutions
dot icon12/06/2007
Director resigned
dot icon06/06/2007
Memorandum and Articles of Association
dot icon15/04/2007
Accounts for a small company made up to 2006-12-31
dot icon13/04/2007
Annual return made up to 26/03/07
dot icon13/04/2007
New director appointed
dot icon13/04/2007
Director resigned
dot icon12/05/2006
Accounts for a small company made up to 2005-12-31
dot icon07/04/2006
New director appointed
dot icon31/03/2006
Annual return made up to 26/03/06
dot icon31/03/2006
Director resigned
dot icon31/03/2006
Director resigned
dot icon01/04/2005
Accounts for a small company made up to 2004-12-31
dot icon29/03/2005
Annual return made up to 20/03/05
dot icon29/03/2005
Director resigned
dot icon29/03/2005
Director resigned
dot icon29/03/2005
Director resigned
dot icon29/03/2005
Secretary resigned
dot icon29/03/2005
New director appointed
dot icon29/03/2005
New director appointed
dot icon29/03/2005
New director appointed
dot icon29/03/2005
New secretary appointed
dot icon01/04/2004
Accounts for a small company made up to 2003-12-31
dot icon19/03/2004
Annual return made up to 13/03/04
dot icon19/03/2004
Director resigned
dot icon19/03/2004
Director resigned
dot icon19/03/2004
New director appointed
dot icon19/03/2004
New director appointed
dot icon11/05/2003
Memorandum and Articles of Association
dot icon11/05/2003
Resolutions
dot icon21/03/2003
Accounts for a small company made up to 2002-12-31
dot icon21/03/2003
Annual return made up to 17/03/03
dot icon21/03/2003
New director appointed
dot icon21/03/2003
New director appointed
dot icon21/03/2003
Director resigned
dot icon21/03/2003
Director resigned
dot icon11/04/2002
Director resigned
dot icon28/03/2002
Director resigned
dot icon21/03/2002
Full accounts made up to 2001-12-31
dot icon21/03/2002
Memorandum and Articles of Association
dot icon21/03/2002
Annual return made up to 18/03/02
dot icon21/03/2002
New director appointed
dot icon21/03/2002
New director appointed
dot icon10/04/2001
Accounts for a small company made up to 2000-12-31
dot icon09/04/2001
Memorandum and Articles of Association
dot icon29/03/2001
Director resigned
dot icon29/03/2001
Director resigned
dot icon29/03/2001
New director appointed
dot icon29/03/2001
New director appointed
dot icon29/03/2001
New director appointed
dot icon29/03/2001
Annual return made up to 20/03/01
dot icon28/04/2000
Accounts for a small company made up to 1999-12-31
dot icon27/04/2000
Annual return made up to 20/03/00
dot icon23/04/1999
Accounts for a small company made up to 1998-12-31
dot icon23/04/1999
Director resigned
dot icon23/04/1999
Director resigned
dot icon23/04/1999
New director appointed
dot icon23/04/1999
New director appointed
dot icon23/04/1999
New director appointed
dot icon23/04/1999
Annual return made up to 20/03/99
dot icon20/07/1998
Memorandum and Articles of Association
dot icon21/06/1998
Resolutions
dot icon03/06/1998
Registered office changed on 03/06/98 from: 9 portland square bristol BS2 8SS
dot icon01/05/1998
Full accounts made up to 1997-12-31
dot icon24/04/1998
Annual return made up to 20/03/98
dot icon23/04/1998
New director appointed
dot icon05/11/1997
Particulars of mortgage/charge
dot icon21/04/1997
Accounts for a small company made up to 1996-12-31
dot icon01/04/1997
Director resigned
dot icon01/04/1997
New director appointed
dot icon01/04/1997
Annual return made up to 20/03/97
dot icon14/04/1996
Full accounts made up to 1995-12-31
dot icon29/03/1996
Director resigned
dot icon29/03/1996
New director appointed
dot icon29/03/1996
Annual return made up to 20/03/96
dot icon03/04/1995
Accounts for a small company made up to 1994-12-31
dot icon22/03/1995
Director resigned
dot icon22/03/1995
Director resigned
dot icon22/03/1995
New director appointed
dot icon22/03/1995
New director appointed
dot icon22/03/1995
Annual return made up to 20/03/95
dot icon19/04/1994
Accounts for a small company made up to 1993-12-31
dot icon19/04/1994
Annual return made up to 10/04/94
dot icon11/05/1993
Annual return made up to 10/04/93
dot icon19/04/1993
Accounts for a small company made up to 1992-12-31
dot icon19/04/1993
New director appointed
dot icon19/04/1993
New director appointed
dot icon19/04/1993
New director appointed
dot icon19/04/1993
New director appointed
dot icon19/04/1993
New director appointed
dot icon15/04/1992
Annual return made up to 30/03/92
dot icon13/04/1992
Accounts for a small company made up to 1991-12-31
dot icon09/04/1992
Accounts for a small company made up to 1990-12-31
dot icon09/04/1992
Accounts for a small company made up to 1989-12-31
dot icon09/04/1992
Accounts for a small company made up to 1988-12-31
dot icon09/04/1992
Accounts for a small company made up to 1987-12-31
dot icon03/04/1992
Director resigned;new director appointed
dot icon25/04/1991
Annual return made up to 13/04/91
dot icon25/04/1991
Director resigned;new director appointed
dot icon25/04/1991
Director's particulars changed;director resigned;new director appointed
dot icon19/02/1991
Full accounts made up to 1986-12-31
dot icon26/04/1990
Annual return made up to 16/04/90
dot icon08/08/1989
Annual return made up to 12/07/89
dot icon26/04/1988
Annual return made up to 09/04/88
dot icon26/04/1988
New director appointed
dot icon04/11/1987
Registered office changed on 04/11/87 from: 14/16 baldwin st bristol BS1 1SU
dot icon07/10/1987
Annual return made up to 08/03/87
dot icon28/05/1987
11/05/86 nsc
dot icon11/04/1987
Full accounts made up to 1985-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/05/1986
Return made up to 14/04/85; full list of members
dot icon09/12/1970
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
31/12/2024
dot iconNext confirmation date
23/03/2026
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
376.13K
-
0.00
-
-
2022
0
407.74K
-
0.00
-
-
2022
0
407.74K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

407.74K £Ascended8.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

72
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, John
Director
27/03/2010 - 02/04/2011
3
Brown, Tony
Director
24/03/2026 - Present
2
Sanderson, Malcolm Scott
Director
18/04/1999 - 18/03/2001
5
Fish, Alastair Rodger
Director
18/03/2001 - 28/03/2009
1
Fish, Alastair Rodger
Director
20/06/2023 - Present
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BORDERS (MILFIELD) GLIDING CLUB LIMITED(THE)

BORDERS (MILFIELD) GLIDING CLUB LIMITED(THE) is an(a) Active company incorporated on 09/12/1970 with the registered office located at Milfield Airfield, Milfield, Wooler, Northumberland NE71 6HD. There are currently 11 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 BORDERS (MILFIELD) GLIDING CLUB LIMITED(THE)?

toggle

BORDERS (MILFIELD) GLIDING CLUB LIMITED(THE) is currently Active. It was registered on 09/12/1970 .

Where is BORDERS (MILFIELD) GLIDING CLUB LIMITED(THE) located?

toggle

BORDERS (MILFIELD) GLIDING CLUB LIMITED(THE) is registered at Milfield Airfield, Milfield, Wooler, Northumberland NE71 6HD.

What does BORDERS (MILFIELD) GLIDING CLUB LIMITED(THE) do?

toggle

BORDERS (MILFIELD) GLIDING CLUB LIMITED(THE) operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for BORDERS (MILFIELD) GLIDING CLUB LIMITED(THE)?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-23 with no updates.