Company NameWingglider Limited
Company StatusActive
Company Number03213494
CategoryPrivate Limited Company
Incorporation Date18 June 1996(27 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7123Renting of air transport equipment
SIC 77351Renting and leasing of air passenger transport equipment

Directors

Director NamePatricia Helen Swallow
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1998(2 years, 5 months after company formation)
Appointment Duration25 years, 5 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressWoodleigh Hall Farm Rawdon
Leeds
West Yorkshire
LS19 6JT
Director NameMr Steven Swallow
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1998(2 years, 5 months after company formation)
Appointment Duration25 years, 5 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressWoodleigh Hall Farm Rawdon
Leeds
West Yorkshire
LS19 6JT
Secretary NamePatricia Helen Swallow
NationalityBritish
StatusCurrent
Appointed19 November 1998(2 years, 5 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodleigh Hall Farm Woodlands Drive
Rawdon
Leeds
LS19 6JX
Director NameMr James Lawrence Swallow
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2003(6 years, 11 months after company formation)
Appointment Duration20 years, 11 months
RolePilot
Country of ResidencePortugal
Correspondence AddressCarlton House Grammar School Street
Bradford
West Yorkshire
BD1 4NS
Director NameMs Hannah Louise Swallow
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2006(9 years, 9 months after company formation)
Appointment Duration18 years
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressWoodleigh Hall Farm
Rawdon
Leeds
West Yorkshire
LS19 6JT
Director NameJames Henry Day
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(1 week, 3 days after company formation)
Appointment Duration2 years, 4 months (resigned 19 November 1998)
RoleRetired
Correspondence Address22 Owlcotes Garth
Pudsey
West Yorkshire
LS28 7PJ
Secretary NameRuth Day
NationalityBritish
StatusResigned
Appointed28 June 1996(1 week, 3 days after company formation)
Appointment Duration1 year, 4 months (resigned 19 November 1997)
RoleCompany Director
Correspondence Address22 Owlcotes Garth
Pudsey
West Yorkshire
LS28 7PJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed18 June 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.wingglider.co.uk
Email address[email protected]
Telephone0113 2505600
Telephone regionLeeds

Location

Registered AddressCarlton House
Grammar School Street
Bradford
West Yorkshire
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

5 at £1Mr Steven Swallow
62.50%
Ordinary
1 at £1Mr James Lawrence Swallow
12.50%
Ordinary
1 at £1Mrs Patricia Helen Swallow
12.50%
Ordinary
1 at £1Ms Hannah Louise Swallow
12.50%
Ordinary

Financials

Year2014
Net Worth£1,934,288
Cash£57,455
Current Liabilities£1,452,480

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Charges

3 June 2020Delivered on: 23 June 2020
Persons entitled: British Parachute Association LTD T/a British Skydiving

Classification: A registered charge
Particulars: Skydiving equipment.
Outstanding
30 December 1998Delivered on: 31 December 1998
Persons entitled: Yorkshire Bank PLC

Classification: Aircraft mortgage
Secured details: The amount of the loan due from the company to the chargee under a loan agreement of even date provided the amount secured by the aircraft mortgage shall not in any circumstances exceed £100,000.
Particulars: Dornier do.28D-2 serial no 4335 reg mark g-bwcn including the air frame and all engines and components. See the mortgage charge document for full details.
Outstanding
30 December 1998Delivered on: 31 December 1998
Persons entitled: Yorkshire Bank PLC

Classification: Aircraft mortgage
Secured details: The amount of the loan due from the company to the chargee under a loan agreement of even date provided the amount secured by the aircraft mortgage shall not in any circumstances exceed £100,000.
Particulars: Dornier do.28D-2 aircraft serial NO4337 reg mark g-bwco including the air frame and all engines and components. See the mortgage charge document for full details.
Outstanding
8 February 2000Delivered on: 10 February 2000
Satisfied on: 1 September 2004
Persons entitled: Yorkshire Bank PLC

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee contained in a loan agreement dated 30TH december 1998.
Particulars: The aircraft type namc cj-6A, serial number 2632019, registration mark g-bxzb, including the airframe and all engines and components, shall also include the manuals and technical records.
Fully Satisfied
30 December 1998Delivered on: 31 December 1998
Satisfied on: 1 September 2004
Persons entitled: Yorkshire Bank PLC

Classification: Aircraft mortgage
Secured details: The amount of the loan due from the company to the chargee under a loan agreement of even date provided the amount secured by the aircraft mortgage shall not in any circumstances exceed £100,000.
Particulars: Piper pa-32-260 serial no 32-103 reg mark g-atjv including the air frame and all engines and components. See the mortgage charge document for full details.
Fully Satisfied
30 December 1998Delivered on: 31 December 1998
Satisfied on: 10 October 2003
Persons entitled: Yorkshire Bank PLC

Classification: Aircraft mortgage
Secured details: The amount of the loan due from the company to the chargee under a loan agreement of even date provided the amount secured by the aircraft mortgage shall not in any circumstances exceed £100,000.
Particulars: Cessna U206F serial no U206-03485 reg mark g-stat including the air frame and all engines and components. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 January 2024Satisfaction of charge 032134940006 in full (4 pages)
28 December 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
20 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
21 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
18 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
23 July 2020Director's details changed for Mr James Lawrence Swallow on 21 July 2020 (2 pages)
23 July 2020Director's details changed for Mr James Lawrence Swallow on 21 July 2020 (2 pages)
23 June 2020Registration of charge 032134940006, created on 3 June 2020 (40 pages)
23 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
27 May 2020Change of details for Mr Steven Swallow as a person with significant control on 25 March 2020 (2 pages)
21 May 2020Director's details changed for Mr Steven Swallow on 25 March 2020 (2 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
19 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
11 October 2018Satisfaction of charge 2 in full (1 page)
11 October 2018Satisfaction of charge 1 in full (1 page)
19 July 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
4 July 2017Notification of Steven Swallow as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Steven Swallow as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
4 July 2017Notification of Steven Swallow as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
28 December 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
28 December 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
1 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 8
(8 pages)
1 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 8
(8 pages)
27 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
27 April 2016Statement of company's objects (2 pages)
27 April 2016Statement of company's objects (2 pages)
27 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
26 April 2016Change of share class name or designation (2 pages)
26 April 2016Change of share class name or designation (2 pages)
26 April 2016Particulars of variation of rights attached to shares (3 pages)
26 April 2016Particulars of variation of rights attached to shares (3 pages)
1 March 2016Director's details changed for Mr James Lawrence Swallow on 31 December 2015 (2 pages)
1 March 2016Director's details changed for Mr James Lawrence Swallow on 31 December 2015 (2 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 8
(7 pages)
22 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 8
(7 pages)
16 July 2015Register inspection address has been changed to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page)
16 July 2015Registered office address changed from 32-34 North Parade Bradford West Yorkshire BD1 3HZ to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 16 July 2015 (1 page)
16 July 2015Registered office address changed from 32-34 North Parade Bradford West Yorkshire BD1 3HZ to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 16 July 2015 (1 page)
16 July 2015Register inspection address has been changed to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 8
(7 pages)
14 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 8
(7 pages)
5 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(7 pages)
29 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(7 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (7 pages)
31 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (7 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (7 pages)
4 July 2011Director's details changed for James Lawrence Swallow on 19 June 2010 (2 pages)
4 July 2011Director's details changed for Hannah Louise Swallow on 19 June 2010 (2 pages)
4 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (7 pages)
4 July 2011Director's details changed for James Lawrence Swallow on 19 June 2010 (2 pages)
4 July 2011Director's details changed for Hannah Louise Swallow on 19 June 2010 (2 pages)
4 July 2011Director's details changed for Patricia Helen Swallow on 19 June 2010 (2 pages)
4 July 2011Director's details changed for Patricia Helen Swallow on 19 June 2010 (2 pages)
21 February 2011Registered office address changed from 286 Manningham Lane Bradford West Yorkshire BD8 7BP on 21 February 2011 (1 page)
21 February 2011Registered office address changed from 286 Manningham Lane Bradford West Yorkshire BD8 7BP on 21 February 2011 (1 page)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 June 2010Director's details changed for Patricia Helen Swallow on 30 June 2010 (2 pages)
30 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
30 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
30 June 2010Director's details changed for Patricia Helen Swallow on 30 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Steven Swallow on 30 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Steven Swallow on 30 June 2010 (2 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 July 2009Return made up to 18/06/09; full list of members (5 pages)
9 July 2009Return made up to 18/06/09; full list of members (5 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
14 July 2008Return made up to 18/06/08; full list of members (5 pages)
14 July 2008Return made up to 18/06/08; full list of members (5 pages)
14 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 July 2007Return made up to 18/06/07; full list of members (3 pages)
6 July 2007Return made up to 18/06/07; full list of members (3 pages)
5 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 August 2006Return made up to 18/06/06; full list of members (3 pages)
11 August 2006Return made up to 18/06/06; full list of members (3 pages)
25 May 2006New director appointed (2 pages)
25 May 2006New director appointed (2 pages)
25 May 2006Ad 31/03/06-31/03/06 £ si 4@1=4 £ ic 4/8 (2 pages)
25 May 2006Ad 31/03/06-31/03/06 £ si 4@1=4 £ ic 4/8 (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 July 2005Return made up to 18/06/05; full list of members (3 pages)
19 July 2005Return made up to 18/06/05; full list of members (3 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 September 2004Declaration of satisfaction of mortgage/charge (1 page)
1 September 2004Declaration of satisfaction of mortgage/charge (1 page)
1 September 2004Declaration of satisfaction of mortgage/charge (1 page)
1 September 2004Declaration of satisfaction of mortgage/charge (1 page)
3 August 2004Return made up to 18/06/04; full list of members (7 pages)
3 August 2004Return made up to 18/06/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 October 2003Declaration of satisfaction of mortgage/charge (1 page)
10 October 2003Declaration of satisfaction of mortgage/charge (1 page)
6 September 2003Ad 15/08/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
6 September 2003New director appointed (2 pages)
6 September 2003New director appointed (2 pages)
6 September 2003Ad 15/08/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
15 August 2003Return made up to 18/06/03; full list of members (7 pages)
15 August 2003Return made up to 18/06/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 September 2002Return made up to 18/06/02; full list of members (7 pages)
10 September 2002Return made up to 18/06/02; full list of members (7 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
19 June 2001Return made up to 18/06/01; full list of members (6 pages)
19 June 2001Return made up to 18/06/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
6 July 2000Return made up to 18/06/00; full list of members (6 pages)
6 July 2000Return made up to 18/06/00; full list of members (6 pages)
10 February 2000Particulars of mortgage/charge (6 pages)
10 February 2000Particulars of mortgage/charge (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
10 August 1999Return made up to 18/06/99; full list of members (6 pages)
10 August 1999Return made up to 18/06/99; full list of members (6 pages)
31 December 1998Particulars of mortgage/charge (7 pages)
31 December 1998Particulars of mortgage/charge (7 pages)
31 December 1998Particulars of mortgage/charge (7 pages)
31 December 1998Particulars of mortgage/charge (7 pages)
31 December 1998Particulars of mortgage/charge (7 pages)
31 December 1998Particulars of mortgage/charge (7 pages)
31 December 1998Particulars of mortgage/charge (7 pages)
31 December 1998Particulars of mortgage/charge (7 pages)
25 November 1998New director appointed (2 pages)
25 November 1998Secretary resigned (1 page)
25 November 1998Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
25 November 1998New secretary appointed (2 pages)
25 November 1998Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
25 November 1998New director appointed (2 pages)
25 November 1998New secretary appointed (2 pages)
25 November 1998Secretary resigned (1 page)
25 November 1998New director appointed (2 pages)
25 November 1998Director resigned (1 page)
25 November 1998Director resigned (1 page)
25 November 1998New director appointed (2 pages)
20 October 1998Return made up to 18/06/98; change of members (6 pages)
20 October 1998Return made up to 18/06/98; change of members (6 pages)
20 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
20 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
7 October 1997Return made up to 18/06/97; full list of members (6 pages)
7 October 1997Return made up to 18/06/97; full list of members (6 pages)
11 July 1996New director appointed (1 page)
11 July 1996Director resigned (2 pages)
11 July 1996New secretary appointed (1 page)
11 July 1996Secretary resigned (2 pages)
11 July 1996Registered office changed on 11/07/96 from: 12 york place leeds LS1 2DS (1 page)
11 July 1996New director appointed (1 page)
11 July 1996New secretary appointed (1 page)
11 July 1996Secretary resigned (2 pages)
11 July 1996Director resigned (2 pages)
11 July 1996Registered office changed on 11/07/96 from: 12 york place leeds LS1 2DS (1 page)
18 June 1996Incorporation (10 pages)
18 June 1996Incorporation (10 pages)