CROWN SERVICE GLIDING CLUB

Register to unlock more data on OkredoRegister

CROWN SERVICE GLIDING CLUB

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00858288

Incorporation date

06/09/1965

Size

Micro Entity

Contacts

Registered address

Registered address

Lasham Gliding Society, Lasham Airfield, Lasham Nr Alton, Hampshire GU34 5SSCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/1986)
dot icon03/04/2026
Confirmation statement made on 2026-03-28 with no updates
dot icon31/03/2026
Appointment of Mr Nicholas John Curthew-Sanders as a director on 2026-03-31
dot icon14/02/2026
Termination of appointment of Trevor Stanley Hills as a director on 2026-02-07
dot icon14/02/2026
Termination of appointment of Paul Anthony Chipperfield Wheatcroft as a director on 2026-02-07
dot icon21/09/2025
Micro company accounts made up to 2024-12-31
dot icon05/05/2025
Appointment of Mr Trevor Stanley Hills as a director on 2025-05-05
dot icon31/03/2025
Appointment of Mr Paul Robert Mcdonald as a director on 2025-03-21
dot icon28/03/2025
Termination of appointment of Keith Oborn as a director on 2025-03-21
dot icon28/03/2025
Termination of appointment of Christopher Welch as a director on 2025-03-21
dot icon28/03/2025
Appointment of Ms Rosemary Frances Stocks as a director on 2025-03-21
dot icon28/03/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon17/08/2024
Micro company accounts made up to 2023-12-31
dot icon28/05/2024
Appointment of Mr Keith Oborn as a director on 2024-05-28
dot icon29/03/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon01/04/2023
Termination of appointment of Stefan Scibor as a director on 2023-04-01
dot icon29/03/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon17/01/2023
Micro company accounts made up to 2022-12-31
dot icon12/06/2022
Termination of appointment of Paul Steven Kavanagh as a director on 2022-06-01
dot icon09/06/2022
Micro company accounts made up to 2021-12-31
dot icon16/05/2022
Appointment of Mr Paul Anthony Chipperfield Wheatcroft as a director on 2022-05-03
dot icon11/04/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon23/07/2021
Micro company accounts made up to 2020-12-31
dot icon30/03/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon23/03/2021
Appointment of Mr Paul Steven Kavanagh as a director on 2021-03-22
dot icon23/03/2021
Termination of appointment of David John as a director on 2021-03-22
dot icon02/12/2020
Micro company accounts made up to 2019-12-31
dot icon02/12/2020
Satisfaction of charge 1 in full
dot icon04/11/2020
Appointment of Mr Stefan Scibor as a director on 2020-09-07
dot icon20/06/2020
Termination of appointment of Andrew Mccrorie as a director on 2020-06-20
dot icon20/06/2020
Termination of appointment of Andrew Mccrorie as a secretary on 2020-06-20
dot icon29/03/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon27/11/2019
Micro company accounts made up to 2018-12-31
dot icon11/05/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon11/05/2019
Appointment of Mr Andrew Mccrorie as a secretary on 2019-05-01
dot icon11/05/2019
Appointment of Mr Andrew Mccrorie as a director on 2019-05-01
dot icon11/05/2019
Termination of appointment of Paul Anthony Chipperfield Wheatcroft as a director on 2019-04-30
dot icon07/04/2019
Termination of appointment of Anne Julie Knight as a secretary on 2019-04-06
dot icon07/04/2019
Termination of appointment of Anne Julie Knight as a director on 2019-04-06
dot icon28/06/2018
Appointment of Mr David John as a director on 2018-06-15
dot icon28/06/2018
Termination of appointment of Adrian George Pearson as a director on 2018-06-15
dot icon30/05/2018
Micro company accounts made up to 2017-12-31
dot icon12/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon13/09/2017
Micro company accounts made up to 2016-12-31
dot icon13/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon14/09/2016
Micro company accounts made up to 2015-12-31
dot icon09/05/2016
Annual return made up to 2016-03-31 no member list
dot icon09/05/2016
Appointment of Mrs Anne Julie Knight as a secretary on 2016-04-02
dot icon09/05/2016
Appointment of Mrs Anne Julie Knight as a director on 2016-04-02
dot icon09/05/2016
Termination of appointment of Paul Anthony Chipperfield Wheatcroft as a secretary on 2016-03-31
dot icon09/05/2016
Termination of appointment of Mhairi Frances Mansi as a director on 2016-03-31
dot icon24/05/2015
Appointment of Mrs Mhairi Frances Mansi as a director on 2015-04-13
dot icon24/05/2015
Micro company accounts made up to 2014-12-31
dot icon27/04/2015
Annual return made up to 2015-03-31 no member list
dot icon26/04/2015
Termination of appointment of Trevor Stanley Hills as a director on 2015-03-14
dot icon13/07/2014
Appointment of Mr Adrian George Pearson as a director on 2014-03-22
dot icon04/06/2014
Termination of appointment of Ian Mckillop as a director
dot icon23/04/2014
Micro company accounts made up to 2013-12-31
dot icon23/04/2014
Annual return made up to 2014-03-31 no member list
dot icon22/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon09/04/2013
Annual return made up to 2013-03-31 no member list
dot icon15/05/2012
Termination of appointment of Anthony Newbery as a director
dot icon15/05/2012
Appointment of Mr Paul Anthony Chipperfield Wheatcroft as a director
dot icon15/05/2012
Appointment of Mr Paul Anthony Chipperfield Wheatcroft as a secretary
dot icon15/05/2012
Termination of appointment of Trevor Hills as a secretary
dot icon11/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon15/04/2012
Annual return made up to 2012-03-31 no member list
dot icon21/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon18/04/2011
Annual return made up to 2011-03-31 no member list
dot icon14/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon26/04/2010
Annual return made up to 2010-03-31 no member list
dot icon25/04/2010
Director's details changed for Doctor Anthony Robert Newbery on 2010-03-31
dot icon25/04/2010
Director's details changed for Trevor Stanley Hills on 2010-03-31
dot icon15/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon08/04/2009
Annual return made up to 31/03/09
dot icon17/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon14/04/2008
Annual return made up to 31/03/08
dot icon31/03/2008
Director appointed mr ian mckillop
dot icon31/03/2008
Appointment terminated director patricia williams
dot icon04/06/2007
Resolutions
dot icon29/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon03/04/2007
Annual return made up to 31/03/07
dot icon03/04/2007
Director's particulars changed
dot icon04/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon04/05/2006
Annual return made up to 31/03/06
dot icon12/05/2005
Annual return made up to 31/03/05
dot icon12/05/2005
Secretary resigned;director resigned
dot icon22/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon22/04/2005
New secretary appointed;new director appointed
dot icon27/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon27/04/2004
Annual return made up to 31/03/04
dot icon27/04/2004
New director appointed
dot icon29/01/2004
Memorandum and Articles of Association
dot icon29/01/2004
Resolutions
dot icon01/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon01/05/2003
Annual return made up to 31/03/03
dot icon11/04/2002
Total exemption full accounts made up to 2001-12-31
dot icon11/04/2002
Annual return made up to 31/03/02
dot icon06/08/2001
Registered office changed on 06/08/01 from: defence evaluation and research agency ively road farnborough hampshire GU14 0LX
dot icon20/04/2001
Full accounts made up to 2000-12-31
dot icon17/04/2001
Annual return made up to 31/03/01
dot icon28/03/2001
Certificate of change of name
dot icon18/04/2000
Full accounts made up to 1999-12-31
dot icon18/04/2000
Annual return made up to 31/03/00
dot icon27/04/1999
Full accounts made up to 1998-12-31
dot icon27/04/1999
Annual return made up to 31/03/99
dot icon22/04/1998
New director appointed
dot icon22/04/1998
Full accounts made up to 1997-12-31
dot icon22/04/1998
Annual return made up to 31/03/98
dot icon25/05/1997
Full accounts made up to 1996-12-31
dot icon28/04/1997
New director appointed
dot icon28/04/1997
Annual return made up to 31/03/97
dot icon19/05/1996
New secretary appointed
dot icon14/04/1996
Full accounts made up to 1995-12-31
dot icon14/04/1996
Annual return made up to 31/03/96
dot icon03/07/1995
Annual return made up to 31/03/95
dot icon03/07/1995
Full accounts made up to 1994-12-31
dot icon03/07/1995
New director appointed
dot icon03/07/1995
New director appointed
dot icon03/07/1995
New secretary appointed;new director appointed
dot icon28/04/1994
Full accounts made up to 1993-12-31
dot icon28/04/1994
Annual return made up to 31/03/94
dot icon27/05/1993
Full accounts made up to 1992-12-31
dot icon07/05/1993
Annual return made up to 31/03/93
dot icon15/04/1992
Certificate of change of name
dot icon15/04/1992
Return made up to 31/03/92; no change of members
dot icon03/04/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/03/1992
Full accounts made up to 1991-12-31
dot icon30/04/1991
Full accounts made up to 1990-12-31
dot icon30/04/1991
Return made up to 31/03/91; full list of members
dot icon15/08/1990
Annual return made up to 31/03/90
dot icon30/07/1990
Full accounts made up to 1989-12-31
dot icon01/02/1990
Full accounts made up to 1988-12-31
dot icon01/02/1990
Amended full accounts made up to 1988-12-31
dot icon07/04/1989
Annual return made up to 31/03/89
dot icon27/07/1988
Annual return made up to 12/04/88
dot icon01/06/1988
Full accounts made up to 1987-12-31
dot icon22/09/1987
Annual return made up to 13/04/87
dot icon18/08/1987
Full accounts made up to 1986-12-31
dot icon10/07/1986
Full accounts made up to 1985-12-31
dot icon10/07/1986
Annual return made up to 08/04/86
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
28/03/2026
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
39.25K
-
0.00
-
-
2022
0
33.94K
-
0.00
-
-
2022
0
33.94K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

33.94K £Descended-13.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wheatcroft, Paul Anthony Chipperfield
Director
03/05/2022 - 07/02/2026
-
Oborn, Keith
Director
28/05/2024 - 21/03/2025
2
Welch, Christopher
Director
16/02/2023 - 21/03/2025
-
Scibor, Stefan
Director
07/09/2020 - 01/04/2023
-
Stocks, Rosemary Frances
Director
21/03/2025 - 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

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 CROWN SERVICE GLIDING CLUB

CROWN SERVICE GLIDING CLUB is an(a) Active company incorporated on 06/09/1965 with the registered office located at Lasham Gliding Society, Lasham Airfield, Lasham Nr Alton, Hampshire GU34 5SS. There are currently 3 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 CROWN SERVICE GLIDING CLUB?

toggle

CROWN SERVICE GLIDING CLUB is currently Active. It was registered on 06/09/1965 .

Where is CROWN SERVICE GLIDING CLUB located?

toggle

CROWN SERVICE GLIDING CLUB is registered at Lasham Gliding Society, Lasham Airfield, Lasham Nr Alton, Hampshire GU34 5SS.

What does CROWN SERVICE GLIDING CLUB do?

toggle

CROWN SERVICE GLIDING CLUB operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for CROWN SERVICE GLIDING CLUB?

toggle

The latest filing was on 03/04/2026: Confirmation statement made on 2026-03-28 with no updates.