BUCKMINSTER GLIDING CLUB LIMITED

Register to unlock more data on OkredoRegister

BUCKMINSTER GLIDING CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01181241

Incorporation date

19/08/1974

Size

Micro Entity

Contacts

Registered address

Registered address

Saltby Airfield Sproxton Road, Skillington, Grantham, Lincolnshire NG33 5FECopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1974)
dot icon13/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon09/01/2026
Appointment of Dr Patrick Michael Yeoman as a director on 2025-11-15
dot icon24/12/2025
Micro company accounts made up to 2025-03-31
dot icon09/12/2025
Termination of appointment of Sarah Florence Bellamy as a director on 2025-12-05
dot icon26/11/2025
Appointment of Mr Matthew Philip Tooley as a director on 2025-11-15
dot icon19/11/2025
Termination of appointment of Ian Tooley as a director on 2025-11-15
dot icon19/11/2025
Termination of appointment of Josh Bean as a director on 2025-11-15
dot icon04/06/2025
Termination of appointment of Roger Wells as a director on 2025-05-20
dot icon11/02/2025
Amended micro company accounts made up to 2024-03-31
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon19/11/2024
Appointment of Mr Robert Cox as a director on 2024-11-16
dot icon19/11/2024
Appointment of Miss Sarah Florence Bellamy as a director on 2024-11-16
dot icon18/11/2024
Termination of appointment of Matthew Barnard as a director on 2024-11-16
dot icon18/11/2024
Termination of appointment of Keith Andrew Ford as a director on 2024-11-16
dot icon18/11/2024
Appointment of Mr Philip Oliver Sturley as a director on 2024-11-16
dot icon18/11/2024
Termination of appointment of Alan Peter Middleton as a director on 2024-11-16
dot icon18/11/2024
Appointment of Mrs Patricia Headey as a director on 2024-11-16
dot icon18/11/2024
Termination of appointment of Patrick Michael Yeoman as a director on 2024-11-16
dot icon18/11/2024
Appointment of Mr Josh Bean as a director on 2024-11-16
dot icon18/11/2024
Termination of appointment of John Robert Elkington as a director on 2024-11-16
dot icon18/11/2024
Appointment of Mr Bruce Stephenson as a director on 2024-11-16
dot icon18/11/2024
Appointment of Mr Christopher Davison as a director on 2024-11-16
dot icon18/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon29/01/2024
Termination of appointment of John Andrew Church as a director on 2023-01-29
dot icon06/12/2023
Micro company accounts made up to 2023-03-31
dot icon21/11/2023
Appointment of Mr Christopher Jobling as a director on 2023-11-18
dot icon20/11/2023
Termination of appointment of Guy Roberts as a director on 2023-11-18
dot icon20/11/2023
Appointment of Mr Jonathan Guy Roberts as a director on 2023-11-18
dot icon19/11/2023
Appointment of Mr Christopher Jobling as a secretary on 2023-11-18
dot icon19/11/2023
Appointment of Mr Guy Roberts as a director on 2023-11-18
dot icon19/11/2023
Termination of appointment of John Andrew Church as a secretary on 2023-11-18
dot icon17/10/2023
Termination of appointment of Lyn Ferguson Dalling as a director on 2023-10-13
dot icon11/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon14/02/2023
Termination of appointment of Martin Arthur Hutchinson as a director on 2023-02-15
dot icon23/11/2022
Micro company accounts made up to 2022-03-31
dot icon20/11/2022
Termination of appointment of James Alexander Walker as a director on 2022-11-19
dot icon20/11/2022
Appointment of Mr Keith Andrew Ford as a director on 2022-11-19
dot icon20/11/2022
Appointment of Mr Roger Wells as a director on 2022-11-19
dot icon20/11/2022
Appointment of Mrs Lyn Ferguson Dalling as a director on 2022-11-19
dot icon04/07/2022
Termination of appointment of Timothy Paul Beasley as a director on 2022-06-30
dot icon31/03/2022
Termination of appointment of Jack Vincent as a director on 2022-03-31
dot icon13/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon27/01/2022
Memorandum and Articles of Association
dot icon27/01/2022
Resolutions
dot icon08/12/2021
Micro company accounts made up to 2021-03-31
dot icon23/11/2021
Memorandum and Articles of Association
dot icon23/11/2021
Resolutions
dot icon16/11/2021
Appointment of Mr Martin Arthur Hutchinson as a director on 2021-11-13
dot icon19/08/2021
Termination of appointment of John Roger Keay as a director on 2021-08-19
dot icon28/06/2021
Termination of appointment of Jim Jennings as a director on 2021-06-28
dot icon19/03/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon17/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/11/2020
Appointment of Mr Jim Jennings as a director on 2020-11-14
dot icon14/11/2020
Appointment of Mr Jack Vincent as a director on 2020-11-14
dot icon14/11/2020
Appointment of Mr Ian Tooley as a director on 2020-11-14
dot icon14/11/2020
Appointment of Mr Alan Peter Middleton as a director on 2020-11-14
dot icon12/03/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon09/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/12/2019
Appointment of Mr John Andrew Church as a secretary on 2019-12-04
dot icon27/11/2019
Memorandum and Articles of Association
dot icon27/11/2019
Resolutions
dot icon19/11/2019
Termination of appointment of John Andrew Church as a secretary on 2019-11-16
dot icon18/11/2019
Termination of appointment of Luke Walker as a director on 2019-11-16
dot icon18/11/2019
Termination of appointment of Christopher Patrick Prideaux as a director on 2019-11-16
dot icon18/11/2019
Termination of appointment of Emma Louise Burns as a director on 2019-11-16
dot icon12/03/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon27/01/2019
Appointment of Mr Matthew Barnard as a director on 2019-01-26
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/12/2018
Appointment of Dr Patrick Michael Yeoman as a director on 2018-11-24
dot icon10/12/2018
Appointment of Mr John Andrew Church as a secretary on 2018-12-10
dot icon05/12/2018
Appointment of Mr John Andrew Church as a director on 2018-11-24
dot icon04/12/2018
Director's details changed for Mr Christopher Patrick Prideaux on 2018-11-24
dot icon04/12/2018
Appointment of Mr John Roger Keay as a director on 2018-11-24
dot icon04/12/2018
Termination of appointment of Chris Prideaux as a secretary on 2018-11-24
dot icon26/11/2018
Appointment of Mr Timothy Paul Beasley as a director on 2018-11-24
dot icon26/11/2018
Termination of appointment of Kevin Glyn Williams as a director on 2018-11-24
dot icon26/11/2018
Termination of appointment of Julie Matysik as a director on 2018-11-24
dot icon26/11/2018
Termination of appointment of Brian Barnes as a director on 2018-11-24
dot icon02/10/2018
Director's details changed for Mr James Alexander Walker on 2018-09-18
dot icon02/10/2018
Director's details changed for Ms Emma Louise Burns on 2018-10-02
dot icon09/07/2018
Appointment of Ms Emma Louise Burns as a director on 2018-03-24
dot icon09/07/2018
Termination of appointment of George Saliba Shukri Rizk as a director on 2018-06-30
dot icon28/03/2018
Termination of appointment of a director
dot icon27/03/2018
Termination of appointment of James Alexander Walker as a secretary on 2018-03-24
dot icon27/03/2018
Appointment of Dr Chris Prideaux as a secretary on 2018-03-24
dot icon27/03/2018
Appointment of Mr John Robert Elkington as a director on 2017-12-04
dot icon27/03/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon27/03/2018
Termination of appointment of Patrick Michael Yeoman as a director on 2018-02-23
dot icon27/03/2018
Appointment of Mr Luke Walker as a director on 2018-03-24
dot icon27/03/2018
Termination of appointment of Christopher Ernest Morton-Fincham as a director on 2018-03-24
dot icon27/03/2018
Termination of appointment of Christopher Ernest Morton-Fincham as a director on 2018-03-24
dot icon27/03/2018
Termination of appointment of John Sentance as a director on 2018-02-22
dot icon13/02/2018
Appointment of Mr Kevin Glyn Williams as a director on 2017-12-03
dot icon28/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon07/02/2017
Appointment of Mr James Alexander Walker as a secretary on 2017-02-04
dot icon06/02/2017
Termination of appointment of John Roger Keay as a director on 2017-02-04
dot icon05/02/2017
Termination of appointment of John Roger Keay as a secretary on 2017-02-04
dot icon07/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/12/2016
Appointment of Mr Christopher Patrick Prideaux as a director on 2016-11-19
dot icon06/12/2016
Appointment of Mr James Alexander Walker as a director on 2016-11-19
dot icon06/12/2016
Termination of appointment of Peter Anthony Shepherd as a director on 2016-11-19
dot icon07/10/2016
Termination of appointment of Trevor Alan Odom as a director on 2016-07-16
dot icon07/10/2016
Termination of appointment of Martin William Hands as a director on 2016-04-20
dot icon07/10/2016
Termination of appointment of Peter John Uden as a director on 2016-04-20
dot icon18/03/2016
Annual return made up to 2016-03-11 no member list
dot icon18/03/2016
Registered office address changed from Saltby Airfield Sproxton Road Skillington Grantham Lincolnshire NG33 5HL to Saltby Airfield Sproxton Road Skillington Grantham Lincolnshire NG33 5FE on 2016-03-18
dot icon16/02/2016
Appointment of Julie Matysik as a director on 2016-01-30
dot icon14/02/2016
Termination of appointment of Daniel Edwin Lamb as a director on 2016-01-30
dot icon04/01/2016
Termination of appointment of Berian Joshua Griffiths as a director on 2015-11-14
dot icon19/11/2015
Appointment of Mr George Saliba Shukri Rizk as a director on 2015-11-14
dot icon17/11/2015
Appointment of Mr Trevor Alan Odom as a director on 2015-11-14
dot icon17/11/2015
Termination of appointment of John Taylor as a director on 2015-11-14
dot icon17/11/2015
Appointment of Mr John Roger Keay as a secretary on 2015-11-14
dot icon17/11/2015
Termination of appointment of Martin William Hands as a secretary on 2015-11-14
dot icon17/11/2015
Appointment of Mr John Sentance as a director on 2015-11-14
dot icon12/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/06/2015
Annual return made up to 2015-03-11 no member list
dot icon01/06/2015
Secretary's details changed for Mr Martin William Hands on 2015-06-01
dot icon11/03/2015
Termination of appointment of John Smith as a director on 2015-02-01
dot icon23/02/2015
Appointment of Mr Martin William Hands as a secretary on 2015-02-21
dot icon23/02/2015
Termination of appointment of John Smith as a secretary on 2015-02-20
dot icon06/11/2014
Appointment of Mr John Smith as a secretary on 2014-11-05
dot icon05/11/2014
Termination of appointment of Martin William Hands as a secretary on 2014-11-05
dot icon09/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/09/2014
Appointment of Mr Daniel Edwin Lamb as a director on 2014-09-10
dot icon17/06/2014
Memorandum and Articles of Association
dot icon13/05/2014
Resolutions
dot icon24/04/2014
Appointment of Mr John Taylor as a director on 2014-03-22
dot icon15/04/2014
Appointment of Mr John Smith as a director on 2014-03-22
dot icon15/04/2014
Memorandum and Articles of Association
dot icon12/03/2014
Annual return made up to 2014-03-11 no member list
dot icon07/02/2014
Appointment of Mr Christopher Ernest Morton-Fincham as a director on 2013-01-19
dot icon07/02/2014
Appointment of Mr Brian Barnes as a director on 2013-11-19
dot icon07/02/2014
Termination of appointment of Catherine Ann Lawrance as a director on 2014-01-25
dot icon07/02/2014
Termination of appointment of Stuart Douglas Black as a director on 2014-01-25
dot icon21/11/2013
Appointment of Dr Patrick Michael Yeoman as a director on 2013-11-16
dot icon18/11/2013
Termination of appointment of Neil Rathbone as a director on 2013-11-16
dot icon18/11/2013
Termination of appointment of Michael Anthony Sheehan as a director on 2013-11-16
dot icon18/11/2013
Termination of appointment of Christopher Hayball as a director on 2013-11-16
dot icon18/11/2013
Termination of appointment of Christopher John Davison as a director on 2013-11-16
dot icon18/11/2013
Termination of appointment of Jonathan Martyndale Airey as a director on 2013-11-16
dot icon28/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/05/2013
Appointment of Mr Martin William Hands as a secretary on 2013-05-01
dot icon13/05/2013
Termination of appointment of Peter John Uden as a secretary on 2013-04-30
dot icon24/04/2013
Annual return made up to 2013-03-11 no member list
dot icon12/11/2012
Termination of appointment of Paul William Rodwell as a director on 2012-11-12
dot icon11/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/03/2012
Annual return made up to 2012-03-11 no member list
dot icon03/11/2011
Current accounting period extended from 2011-10-31 to 2012-03-31
dot icon21/07/2011
Termination of appointment of Christopher Morton Fincham as a director
dot icon24/05/2011
Total exemption full accounts made up to 2010-10-31
dot icon20/05/2011
Director's details changed for Mr Michael Anthony Sheehan on 2011-05-20
dot icon20/05/2011
Director's details changed for Mr Peter Anthony Shepherd on 2011-05-20
dot icon20/05/2011
Director's details changed for Mr Michael Anthony Sheehan on 2011-05-20
dot icon20/05/2011
Director's details changed for Mr Paul William Rodwell on 2011-05-20
dot icon20/05/2011
Director's details changed for Neil Rathbone on 2011-05-20
dot icon20/05/2011
Director's details changed for Mr Christopher Morton Fincham on 2011-05-20
dot icon20/05/2011
Director's details changed for Mrs Catherine Ann Lawrance on 2011-05-20
dot icon20/05/2011
Director's details changed for Mr John Roger Keay on 2011-05-20
dot icon20/05/2011
Director's details changed for Mr Christopher Hayball on 2011-05-20
dot icon20/05/2011
Director's details changed for Mr Martin William Hands on 2011-05-20
dot icon20/05/2011
Director's details changed for Mr Christopher John Davison on 2011-05-20
dot icon20/05/2011
Director's details changed for Mr Jonathan Martyndale Airey on 2011-05-20
dot icon20/05/2011
Secretary's details changed for Mr Peter John Uden on 2011-05-20
dot icon30/03/2011
Annual return made up to 2011-03-11 no member list
dot icon30/03/2011
Director's details changed for Mr Michael Anthony Sheehan on 2011-03-30
dot icon25/02/2011
Appointment of Mr Berian Joshua Griffiths as a director
dot icon24/02/2011
Termination of appointment of Raymond Parkin as a director
dot icon08/05/2010
Appointment of Mr Peter John Uden as a secretary
dot icon08/05/2010
Termination of appointment of Martin Hands as a secretary
dot icon29/04/2010
Annual return made up to 2010-03-11 no member list
dot icon26/04/2010
Director's details changed for Chris Hayball on 2010-03-11
dot icon26/04/2010
Director's details changed for Peter Anthony Shepherd on 2010-03-11
dot icon26/04/2010
Director's details changed for Christopher Morton Fincham on 2010-03-11
dot icon26/04/2010
Director's details changed for Jonathan Martyndale Airey on 2010-03-11
dot icon26/04/2010
Director's details changed for John Roger Keay on 2010-03-11
dot icon26/04/2010
Director's details changed for Paul William Rodwell on 2010-03-11
dot icon26/04/2010
Director's details changed for Martin William Hands on 2010-03-11
dot icon26/04/2010
Director's details changed for Catherine Ann Lawrance on 2010-03-11
dot icon26/04/2010
Director's details changed for Raymond Parkin on 2010-03-11
dot icon26/04/2010
Director's details changed for Christopher John Davison on 2010-03-11
dot icon25/03/2010
Total exemption full accounts made up to 2009-10-31
dot icon18/03/2010
Appointment of Mr Peter John Uden as a director
dot icon03/03/2010
Director's details changed for Michael Anthony Sheehan on 2010-02-01
dot icon01/03/2010
Appointment of Mr Stuart Douglas Black as a director
dot icon12/12/2009
Termination of appointment of Francis Cox as a director
dot icon04/09/2009
Full accounts made up to 2008-10-31
dot icon18/03/2009
Annual return made up to 11/03/09
dot icon23/06/2008
Accounts for a small company made up to 2007-10-31
dot icon16/05/2008
Director appointed christopher morton fincham
dot icon18/04/2008
Director's change of particulars / michael sheeman / 18/04/2008
dot icon18/04/2008
Annual return made up to 11/03/08
dot icon06/03/2008
Director appointed michael anthony sheeman
dot icon21/12/2007
Director resigned
dot icon18/05/2007
Full accounts made up to 2006-10-31
dot icon20/03/2007
Annual return made up to 11/03/07
dot icon24/03/2006
Accounts for a small company made up to 2005-10-31
dot icon21/03/2006
Annual return made up to 11/03/06
dot icon07/06/2005
Secretary resigned
dot icon25/05/2005
New secretary appointed
dot icon11/05/2005
Resolutions
dot icon29/04/2005
Full accounts made up to 2004-10-31
dot icon17/03/2005
Annual return made up to 11/03/05
dot icon11/02/2005
Director resigned
dot icon11/02/2005
New director appointed
dot icon11/02/2005
New director appointed
dot icon15/04/2004
Resolutions
dot icon30/03/2004
Annual return made up to 11/03/04
dot icon30/03/2004
Full accounts made up to 2003-10-31
dot icon14/02/2004
New director appointed
dot icon16/09/2003
Director resigned
dot icon16/09/2003
New director appointed
dot icon02/04/2003
Full accounts made up to 2002-10-31
dot icon02/04/2003
Annual return made up to 11/03/03
dot icon14/05/2002
Full accounts made up to 2001-10-31
dot icon21/03/2002
Annual return made up to 11/03/02
dot icon30/04/2001
Full accounts made up to 2000-10-31
dot icon19/03/2001
Annual return made up to 11/03/01
dot icon19/03/2001
Director resigned
dot icon19/03/2001
Director resigned
dot icon19/03/2001
New director appointed
dot icon19/03/2001
New director appointed
dot icon26/06/2000
Full accounts made up to 1999-10-31
dot icon30/03/2000
Director resigned
dot icon30/03/2000
Secretary resigned
dot icon30/03/2000
New director appointed
dot icon30/03/2000
New director appointed
dot icon30/03/2000
New director appointed
dot icon30/03/2000
New secretary appointed;new director appointed
dot icon30/03/2000
Annual return made up to 11/03/00
dot icon02/07/1999
Annual return made up to 11/03/99
dot icon24/05/1999
Full accounts made up to 1998-10-31
dot icon25/08/1998
Accounts for a small company made up to 1997-10-31
dot icon24/08/1998
New secretary appointed
dot icon24/08/1998
Secretary resigned
dot icon02/06/1998
Annual return made up to 11/03/98
dot icon23/10/1997
New director appointed
dot icon16/07/1997
Full accounts made up to 1996-10-31
dot icon13/05/1997
Annual return made up to 11/03/97
dot icon23/05/1996
Full accounts made up to 1995-10-31
dot icon04/04/1996
Annual return made up to 11/03/96
dot icon12/07/1995
Accounts for a small company made up to 1994-10-31
dot icon22/06/1995
New director appointed
dot icon17/05/1995
Director resigned;new director appointed
dot icon17/05/1995
New director appointed
dot icon17/05/1995
New director appointed
dot icon17/05/1995
Registered office changed on 17/05/95 from: 10 peacock lane leicester LE1 5PX
dot icon10/05/1995
Annual return made up to 11/03/95
dot icon08/06/1994
Full accounts made up to 1993-10-31
dot icon03/06/1994
Annual return made up to 11/03/94
dot icon04/06/1993
Full accounts made up to 1992-10-31
dot icon04/06/1993
Director resigned;new director appointed
dot icon25/05/1993
Annual return made up to 11/03/93
dot icon25/04/1992
Full accounts made up to 1991-10-31
dot icon25/04/1992
New director appointed
dot icon25/04/1992
Director resigned;new director appointed
dot icon25/04/1992
Annual return made up to 11/03/92
dot icon30/05/1991
Full accounts made up to 1990-10-31
dot icon30/05/1991
New director appointed
dot icon30/05/1991
New director appointed
dot icon30/05/1991
New director appointed
dot icon30/05/1991
New director appointed
dot icon30/05/1991
Resolutions
dot icon30/05/1991
Annual return made up to 31/03/91
dot icon24/01/1991
Annual return made up to 10/03/90
dot icon25/09/1990
Full accounts made up to 1989-10-31
dot icon28/03/1990
Annual return made up to 11/03/89
dot icon09/11/1989
Full accounts made up to 1988-10-31
dot icon27/07/1989
New director appointed
dot icon27/07/1989
Annual return made up to 31/01/88
dot icon17/05/1989
New secretary appointed;new director appointed
dot icon17/05/1989
Secretary resigned;new secretary appointed
dot icon09/03/1989
Annual return made up to 06/06/87
dot icon14/06/1988
Full accounts made up to 1987-10-31
dot icon19/11/1987
Annual return made up to 11/10/86
dot icon14/10/1987
Annual return made up to 14/09/85
dot icon16/03/1987
Registered office changed on 16/03/87 from: 22 regent street nottingham NG1 5DG
dot icon19/08/1974
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
211.90K
-
0.00
-
-
2022
4
214.11K
-
0.00
-
-
2023
4
221.52K
-
0.00
-
-
2023
4
221.52K
-
0.00
-
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

221.52K £Ascended3.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jobling, Christopher
Director
18/11/2023 - Present
2
Sturley, Philip Oliver
Director
16/11/2024 - Present
1
Yeoman, Patrick Michael, Dr
Director
24/11/2018 - 16/11/2024
2
Yeoman, Patrick Michael, Dr
Director
15/11/2025 - Present
2
Church, John Andrew
Director
24/11/2018 - 29/01/2023
18

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BUCKMINSTER GLIDING CLUB LIMITED

BUCKMINSTER GLIDING CLUB LIMITED is an(a) Active company incorporated on 19/08/1974 with the registered office located at Saltby Airfield Sproxton Road, Skillington, Grantham, Lincolnshire NG33 5FE. There are currently 10 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BUCKMINSTER GLIDING CLUB LIMITED?

toggle

BUCKMINSTER GLIDING CLUB LIMITED is currently Active. It was registered on 19/08/1974 .

Where is BUCKMINSTER GLIDING CLUB LIMITED located?

toggle

BUCKMINSTER GLIDING CLUB LIMITED is registered at Saltby Airfield Sproxton Road, Skillington, Grantham, Lincolnshire NG33 5FE.

What does BUCKMINSTER GLIDING CLUB LIMITED do?

toggle

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

How many employees does BUCKMINSTER GLIDING CLUB LIMITED have?

toggle

BUCKMINSTER GLIDING CLUB LIMITED had 4 employees in 2023.

What is the latest filing for BUCKMINSTER GLIDING CLUB LIMITED?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-03-09 with no updates.