BRITISH PARACHUTE SCHOOLS LIMITED

Register to unlock more data on OkredoRegister

BRITISH PARACHUTE SCHOOLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01751995

Incorporation date

12/09/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Control Tower, Langar Airport, Langar, Nottinghamshire NG13 9HYCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/1984)
dot icon24/10/2025
Cessation of David Terry Hickling as a person with significant control on 2025-09-18
dot icon23/09/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon03/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon03/10/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon25/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon27/12/2023
Second filing of Confirmation Statement dated 2023-09-17
dot icon18/09/2023
Confirmation statement made on 2023-09-17 with updates
dot icon23/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon23/02/2023
Director's details changed for Mrs Angel Hick on 2023-01-11
dot icon13/02/2023
Termination of appointment of David Terry Hickling as a director on 2023-01-11
dot icon13/02/2023
Appointment of Mrs Angel Hick as a director on 2023-01-11
dot icon26/09/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon16/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon27/01/2022
Registration of charge 017519950009, created on 2022-01-25
dot icon22/09/2021
Confirmation statement made on 2021-09-17 with updates
dot icon22/09/2021
Notification of Gareth David Thomas as a person with significant control on 2021-09-16
dot icon20/01/2021
Total exemption full accounts made up to 2020-09-30
dot icon19/01/2021
Satisfaction of charge 4 in full
dot icon19/01/2021
Satisfaction of charge 5 in full
dot icon19/01/2021
Satisfaction of charge 6 in full
dot icon19/01/2021
Satisfaction of charge 7 in full
dot icon21/09/2020
Confirmation statement made on 2020-09-17 with updates
dot icon21/09/2020
Change of details for Mr David Terry Hickling as a person with significant control on 2020-02-14
dot icon21/09/2020
Cessation of Glan Elan Limited as a person with significant control on 2020-02-14
dot icon21/09/2020
Director's details changed for Mr David Terry Hickling on 2020-09-16
dot icon21/09/2020
Secretary's details changed for Angela Joyce Hickling on 2020-09-16
dot icon06/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon04/03/2020
Appointment of Mr Gareth David Thomas as a director on 2020-02-12
dot icon17/09/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon18/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon19/09/2018
Confirmation statement made on 2018-09-17 with no updates
dot icon06/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon18/09/2017
Confirmation statement made on 2017-09-17 with no updates
dot icon03/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon26/09/2016
Confirmation statement made on 2016-09-17 with updates
dot icon13/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon28/09/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon18/05/2015
Termination of appointment of Ian Robert Hodgkinson as a director on 2015-04-01
dot icon18/12/2014
Total exemption small company accounts made up to 2014-09-30
dot icon22/09/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon23/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon23/09/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon09/10/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon07/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon04/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/09/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon28/09/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon28/09/2010
Director's details changed for Ian Robert Hodgkinson on 2010-09-17
dot icon28/09/2010
Director's details changed for Mr David Terry Hickling on 2010-09-17
dot icon31/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon16/10/2009
Annual return made up to 2009-09-17 with full list of shareholders
dot icon07/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon10/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon26/09/2008
Return made up to 17/09/08; full list of members
dot icon22/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon11/08/2007
Return made up to 02/08/07; no change of members
dot icon12/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon06/12/2006
Particulars of mortgage/charge
dot icon06/12/2006
Particulars of mortgage/charge
dot icon23/11/2006
Declaration of satisfaction of mortgage/charge
dot icon10/08/2006
Return made up to 14/07/06; full list of members
dot icon04/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon24/01/2006
New director appointed
dot icon28/12/2005
Registered office changed on 28/12/05 from: 2A peveril drive nottingham nottinghamshire NG7 1DE
dot icon21/10/2005
Director resigned
dot icon08/08/2005
Return made up to 14/07/05; full list of members
dot icon04/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon26/11/2004
Particulars of mortgage/charge
dot icon11/08/2004
Return made up to 14/07/04; full list of members
dot icon04/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon17/03/2004
Auditor's resignation
dot icon18/02/2004
Particulars of mortgage/charge
dot icon09/09/2003
Return made up to 14/07/03; full list of members
dot icon09/09/2003
Registered office changed on 09/09/03 from: 276 queens road beeston nottingham nottinghamshire NG9 2BD
dot icon16/07/2003
Full accounts made up to 2002-09-30
dot icon17/09/2002
Return made up to 14/07/02; full list of members
dot icon22/07/2002
Full accounts made up to 2001-09-30
dot icon28/03/2002
Certificate of change of name
dot icon03/10/2001
Return made up to 14/07/01; full list of members
dot icon28/08/2001
Full accounts made up to 2000-09-30
dot icon18/09/2000
Registered office changed on 18/09/00 from: the control tower langar airfield langar nottingham NG13 9HY
dot icon02/08/2000
Return made up to 14/07/00; full list of members
dot icon25/07/2000
Full accounts made up to 1999-09-30
dot icon23/03/2000
Particulars of mortgage/charge
dot icon16/03/2000
Particulars of property mortgage/charge
dot icon14/10/1999
Return made up to 14/07/99; no change of members
dot icon13/07/1999
Full accounts made up to 1998-09-30
dot icon30/09/1998
Return made up to 14/07/98; full list of members
dot icon06/07/1998
Full accounts made up to 1997-09-30
dot icon04/09/1997
Return made up to 14/07/97; change of members
dot icon04/09/1997
Registered office changed on 04/09/97 from: 61 derby road nottingham nottinghamshire NG1 5BA
dot icon04/07/1997
Full accounts made up to 1996-09-30
dot icon06/05/1997
New director appointed
dot icon06/02/1997
Secretary resigned;director resigned
dot icon06/02/1997
New secretary appointed
dot icon24/09/1996
Return made up to 14/07/96; no change of members
dot icon05/07/1996
Full accounts made up to 1995-09-30
dot icon13/06/1996
Registered office changed on 13/06/96 from: 200 derby road nottingham NG7 1NJ
dot icon03/08/1995
Return made up to 14/07/95; full list of members
dot icon11/07/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/08/1994
Return made up to 14/07/94; no change of members
dot icon01/08/1994
Full accounts made up to 1993-09-30
dot icon14/09/1993
Return made up to 14/07/93; no change of members
dot icon01/07/1993
Full accounts made up to 1992-09-30
dot icon18/06/1993
Registered office changed on 18/06/93 from: ormiston house, 32-36 pelham street, nottingham NG1 2EG
dot icon11/09/1992
Return made up to 14/07/92; full list of members
dot icon02/07/1992
Full accounts made up to 1991-09-30
dot icon06/09/1991
Full accounts made up to 1990-09-30
dot icon31/07/1991
Return made up to 14/07/91; no change of members
dot icon15/01/1991
Return made up to 30/09/90; no change of members
dot icon13/11/1990
Full accounts made up to 1989-09-30
dot icon21/02/1990
Full accounts made up to 1988-09-30
dot icon28/09/1989
Registered office changed on 28/09/89 from: 66 st james street nottingham NG1 6FR
dot icon02/09/1989
Declaration of satisfaction of mortgage/charge
dot icon18/08/1989
Return made up to 14/07/89; full list of members
dot icon02/02/1989
Full accounts made up to 1987-09-30
dot icon18/11/1988
Particulars of mortgage/charge
dot icon17/08/1988
Return made up to 14/07/88; full list of members
dot icon07/10/1987
Full accounts made up to 1986-09-30
dot icon02/09/1987
Return made up to 14/07/87; full list of members
dot icon09/09/1986
Return made up to 26/03/86; full list of members
dot icon31/05/1986
Full accounts made up to 1985-09-30
dot icon24/07/1984
Memorandum and Articles of Association
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

21
2022
change arrow icon+96.46 % *

* during past year

Cash in Bank

£567,925.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
2.09M
-
0.00
289.08K
-
2022
21
2.35M
-
0.00
567.93K
-
2022
21
2.35M
-
0.00
567.93K
-

Employees

2022

Employees

21 Ascended11 % *

Net Assets(GBP)

2.35M £Ascended12.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

567.93K £Ascended96.46 % *

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
Thomas, Gareth David
Director
12/02/2020 - Present
13
Hick, Angel
Director
11/01/2023 - Present
-

Persons with Significant Control

3
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 BRITISH PARACHUTE SCHOOLS LIMITED

BRITISH PARACHUTE SCHOOLS LIMITED is an(a) Active company incorporated on 12/09/1983 with the registered office located at The Control Tower, Langar Airport, Langar, Nottinghamshire NG13 9HY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH PARACHUTE SCHOOLS LIMITED?

toggle

BRITISH PARACHUTE SCHOOLS LIMITED is currently Active. It was registered on 12/09/1983 .

Where is BRITISH PARACHUTE SCHOOLS LIMITED located?

toggle

BRITISH PARACHUTE SCHOOLS LIMITED is registered at The Control Tower, Langar Airport, Langar, Nottinghamshire NG13 9HY.

What does BRITISH PARACHUTE SCHOOLS LIMITED do?

toggle

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

How many employees does BRITISH PARACHUTE SCHOOLS LIMITED have?

toggle

BRITISH PARACHUTE SCHOOLS LIMITED had 21 employees in 2022.

What is the latest filing for BRITISH PARACHUTE SCHOOLS LIMITED?

toggle

The latest filing was on 24/10/2025: Cessation of David Terry Hickling as a person with significant control on 2025-09-18.