Leeds
West Yorkshire
LS19 6JT
Director Name | Mr Steven Swallow |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 1998(2 years, 5 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Woodleigh Hall Farm Rawdon Leeds West Yorkshire LS19 6JT |
Secretary Name | Patricia Helen Swallow |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 November 1998(2 years, 5 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodleigh Hall Farm Woodlands Drive Rawdon Leeds LS19 6JX |
Director Name | Mr James Lawrence Swallow |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2003(6 years, 11 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Pilot |
Country of Residence | Portugal |
Correspondence Address | Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS |
Director Name | Ms Hannah Louise Swallow |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2006(9 years, 9 months after company formation) |
Appointment Duration | 18 years |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Woodleigh Hall Farm Rawdon Leeds West Yorkshire LS19 6JT |
Director Name | James Henry Day |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 November 1998) |
Role | Retired |
Correspondence Address | 22 Owlcotes Garth Pudsey West Yorkshire LS28 7PJ |
Secretary Name | Ruth Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 November 1997) |
Role | Company Director |
Correspondence Address | 22 Owlcotes Garth Pudsey West Yorkshire LS28 7PJ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.wingglider.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2505600 |
Telephone region | Leeds |
Registered Address | Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
5 at £1 | Mr Steven Swallow 62.50% Ordinary |
---|---|
1 at £1 | Mr James Lawrence Swallow 12.50% Ordinary |
1 at £1 | Mrs Patricia Helen Swallow 12.50% Ordinary |
1 at £1 | Ms Hannah Louise Swallow 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,934,288 |
Cash | £57,455 |
Current Liabilities | £1,452,480 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 1 week from now) |
3 June 2020 | Delivered on: 23 June 2020 Persons entitled: British Parachute Association LTD T/a British Skydiving Classification: A registered charge Particulars: Skydiving equipment. Outstanding |
---|---|
30 December 1998 | Delivered 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 1998 | Delivered 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 2000 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 |
9 January 2024 | Satisfaction of charge 032134940006 in full (4 pages) |
---|---|
28 December 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
20 June 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
21 June 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
18 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
29 January 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
23 July 2020 | Director's details changed for Mr James Lawrence Swallow on 21 July 2020 (2 pages) |
23 July 2020 | Director's details changed for Mr James Lawrence Swallow on 21 July 2020 (2 pages) |
23 June 2020 | Registration of charge 032134940006, created on 3 June 2020 (40 pages) |
23 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
27 May 2020 | Change of details for Mr Steven Swallow as a person with significant control on 25 March 2020 (2 pages) |
21 May 2020 | Director's details changed for Mr Steven Swallow on 25 March 2020 (2 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
19 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
11 October 2018 | Satisfaction of charge 2 in full (1 page) |
11 October 2018 | Satisfaction of charge 1 in full (1 page) |
19 July 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
4 July 2017 | Notification of Steven Swallow as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Steven Swallow as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
4 July 2017 | Notification of Steven Swallow as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
28 December 2016 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
28 December 2016 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
1 August 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
27 April 2016 | Resolutions
|
27 April 2016 | Statement of company's objects (2 pages) |
27 April 2016 | Statement of company's objects (2 pages) |
27 April 2016 | Resolutions
|
26 April 2016 | Change of share class name or designation (2 pages) |
26 April 2016 | Change of share class name or designation (2 pages) |
26 April 2016 | Particulars of variation of rights attached to shares (3 pages) |
26 April 2016 | Particulars of variation of rights attached to shares (3 pages) |
1 March 2016 | Director's details changed for Mr James Lawrence Swallow on 31 December 2015 (2 pages) |
1 March 2016 | Director's details changed for Mr James Lawrence Swallow on 31 December 2015 (2 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
16 July 2015 | Register inspection address has been changed to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page) |
16 July 2015 | Registered 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 2015 | Registered 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 2015 | Register inspection address has been changed to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
5 February 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (7 pages) |
31 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (7 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (7 pages) |
4 July 2011 | Director's details changed for James Lawrence Swallow on 19 June 2010 (2 pages) |
4 July 2011 | Director's details changed for Hannah Louise Swallow on 19 June 2010 (2 pages) |
4 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (7 pages) |
4 July 2011 | Director's details changed for James Lawrence Swallow on 19 June 2010 (2 pages) |
4 July 2011 | Director's details changed for Hannah Louise Swallow on 19 June 2010 (2 pages) |
4 July 2011 | Director's details changed for Patricia Helen Swallow on 19 June 2010 (2 pages) |
4 July 2011 | Director's details changed for Patricia Helen Swallow on 19 June 2010 (2 pages) |
21 February 2011 | Registered office address changed from 286 Manningham Lane Bradford West Yorkshire BD8 7BP on 21 February 2011 (1 page) |
21 February 2011 | Registered office address changed from 286 Manningham Lane Bradford West Yorkshire BD8 7BP on 21 February 2011 (1 page) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 June 2010 | Director's details changed for Patricia Helen Swallow on 30 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Director's details changed for Patricia Helen Swallow on 30 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Steven Swallow on 30 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Steven Swallow on 30 June 2010 (2 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 July 2009 | Return made up to 18/06/09; full list of members (5 pages) |
9 July 2009 | Return made up to 18/06/09; full list of members (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
14 July 2008 | Return made up to 18/06/08; full list of members (5 pages) |
14 July 2008 | Return made up to 18/06/08; full list of members (5 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 July 2007 | Return made up to 18/06/07; full list of members (3 pages) |
6 July 2007 | Return made up to 18/06/07; full list of members (3 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 August 2006 | Return made up to 18/06/06; full list of members (3 pages) |
11 August 2006 | Return made up to 18/06/06; full list of members (3 pages) |
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | Ad 31/03/06-31/03/06 £ si 4@1=4 £ ic 4/8 (2 pages) |
25 May 2006 | Ad 31/03/06-31/03/06 £ si 4@1=4 £ ic 4/8 (2 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 July 2005 | Return made up to 18/06/05; full list of members (3 pages) |
19 July 2005 | Return made up to 18/06/05; full list of members (3 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2004 | Return made up to 18/06/04; full list of members (7 pages) |
3 August 2004 | Return made up to 18/06/04; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
10 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2003 | Ad 15/08/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
6 September 2003 | New director appointed (2 pages) |
6 September 2003 | New director appointed (2 pages) |
6 September 2003 | Ad 15/08/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
15 August 2003 | Return made up to 18/06/03; full list of members (7 pages) |
15 August 2003 | Return made up to 18/06/03; full list of members (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
10 September 2002 | Return made up to 18/06/02; full list of members (7 pages) |
10 September 2002 | Return made up to 18/06/02; full list of members (7 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
19 June 2001 | Return made up to 18/06/01; full list of members (6 pages) |
19 June 2001 | Return made up to 18/06/01; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 July 2000 | Return made up to 18/06/00; full list of members (6 pages) |
6 July 2000 | Return made up to 18/06/00; full list of members (6 pages) |
10 February 2000 | Particulars of mortgage/charge (6 pages) |
10 February 2000 | Particulars of mortgage/charge (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
10 August 1999 | Return made up to 18/06/99; full list of members (6 pages) |
10 August 1999 | Return made up to 18/06/99; full list of members (6 pages) |
31 December 1998 | Particulars of mortgage/charge (7 pages) |
31 December 1998 | Particulars of mortgage/charge (7 pages) |
31 December 1998 | Particulars of mortgage/charge (7 pages) |
31 December 1998 | Particulars of mortgage/charge (7 pages) |
31 December 1998 | Particulars of mortgage/charge (7 pages) |
31 December 1998 | Particulars of mortgage/charge (7 pages) |
31 December 1998 | Particulars of mortgage/charge (7 pages) |
31 December 1998 | Particulars of mortgage/charge (7 pages) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | Secretary resigned (1 page) |
25 November 1998 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
25 November 1998 | New secretary appointed (2 pages) |
25 November 1998 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | New secretary appointed (2 pages) |
25 November 1998 | Secretary resigned (1 page) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | New director appointed (2 pages) |
20 October 1998 | Return made up to 18/06/98; change of members (6 pages) |
20 October 1998 | Return made up to 18/06/98; change of members (6 pages) |
20 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
20 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
7 October 1997 | Return made up to 18/06/97; full list of members (6 pages) |
7 October 1997 | Return made up to 18/06/97; full list of members (6 pages) |
11 July 1996 | New director appointed (1 page) |
11 July 1996 | Director resigned (2 pages) |
11 July 1996 | New secretary appointed (1 page) |
11 July 1996 | Secretary resigned (2 pages) |
11 July 1996 | Registered office changed on 11/07/96 from: 12 york place leeds LS1 2DS (1 page) |
11 July 1996 | New director appointed (1 page) |
11 July 1996 | New secretary appointed (1 page) |
11 July 1996 | Secretary resigned (2 pages) |
11 July 1996 | Director resigned (2 pages) |
11 July 1996 | Registered office changed on 11/07/96 from: 12 york place leeds LS1 2DS (1 page) |
18 June 1996 | Incorporation (10 pages) |
18 June 1996 | Incorporation (10 pages) |