Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALOUETTE FLYING CLUB LIMITED
Company Information for

ALOUETTE FLYING CLUB LIMITED

24 ANDREW ROAD, TUNBRIDGE WELLS, TN4 9DN,
Company Registration Number
01142856
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Alouette Flying Club Ltd
ALOUETTE FLYING CLUB LIMITED was founded on 1973-11-01 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Active". Alouette Flying Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ALOUETTE FLYING CLUB LIMITED
 
Legal Registered Office
24 ANDREW ROAD
TUNBRIDGE WELLS
TN4 9DN
Other companies in TN16
 
Filing Information
Company Number 01142856
Company ID Number 01142856
Date formed 1973-11-01
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/05/2016
Return next due 14/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB206872264  
Last Datalog update: 2023-10-08 05:46:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALOUETTE FLYING CLUB LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ALOUETTE FLYING CLUB LIMITED
The following companies were found which have the same name as ALOUETTE FLYING CLUB LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALOUETTE FLYING CLUB (PHOENIX) LIMITED 7 Mierscourt Close 7 Mierscourt Close Rainham Gillingham KENT ME8 8JD Active - Proposal to Strike off Company formed on the 2018-06-11

Company Officers of ALOUETTE FLYING CLUB LIMITED

Current Directors
Officer Role Date Appointed
ANDREW GRAY
Company Secretary 2018-01-20
NOEL WILLIAM BAKER
Director 2015-11-21
IAN ROBERT DAVIDSON
Director 2018-01-20
RUSSELL SCOTT DENNIS
Director 2007-11-28
SIMON ANDREW HARTMAN
Director 2018-01-20
PAUL HAWKINS
Director 2018-01-20
ALAN POWELL
Director 2016-12-03
JOSHUA DAVID REEVES
Director 2018-01-20
MYKHAILO SOLODIOUK
Director 2018-01-20
STEFAN SZANISZLO
Director 2014-01-01
JOHN STEPHEN WILLIS
Director 2018-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER MICHAEL PINFOLD
Company Secretary 2015-02-25 2018-01-20
ROBIN MARTIN ABLETT
Director 2004-07-21 2018-01-20
ROBERT DAVID BRUNIGES
Director 2015-02-25 2018-01-20
RICHARD BENEDICT CLANCEY
Company Secretary 2002-06-12 2013-11-16
RICHARD BENEDICT CLANCEY
Director 2002-06-12 2013-11-16
KIM MARIE CLANCEY
Director 2010-10-20 2011-12-07
NOEL WILLIAM BAKER
Director 1996-06-07 2004-07-21
ANNA MARIE COOMBER
Director 2002-06-12 2003-06-18
DONALD STUART CRUICKSHANK
Director 2002-06-12 2003-06-18
PAULINE ANN WHITEMAN
Company Secretary 1998-07-20 2002-06-12
COLIN ASHDOWN
Director 2001-06-20 2002-06-12
LEE ROBERT BUSHELL
Director 2000-06-07 2002-06-12
DONALD LESLIE BEARD
Director 2001-06-20 2002-01-17
LESLIE ALAN COOPER
Director 1997-08-14 1998-11-19
DONALD CHARLES PERCH
Company Secretary 1997-08-14 1998-07-15
PHILIP ANTHONY BROWN
Director 1997-08-14 1997-10-20
DAVID ROY WALLIS
Company Secretary 1995-05-26 1997-08-14
ROBERT DAVID BRUNIGES
Director 1993-09-24 1997-08-14
JACQUELINE ANNE BURNS
Director 1994-11-18 1997-08-14
RICHARD EDWIN CRADDOCK
Director 1992-06-26 1997-08-14
GARETH VAUGHAN AGGETT
Director 1991-05-30 1996-06-07
KATHRYN ANN BABOS
Director 1993-09-24 1996-06-07
STEPHEN HAROLD KING
Company Secretary 1994-11-18 1995-05-26
JOHN NICHOLLS KIRKLAND
Company Secretary 1991-05-30 1994-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NOEL WILLIAM BAKER INDEPENDENT PILOTS' ASSOCIATION Director 1993-10-11 CURRENT 1992-06-17 Active
STEFAN SZANISZLO BRISK AVIATION LTD Director 2014-06-03 CURRENT 2014-06-03 Active
STEFAN SZANISZLO BRISKWARE LIMITED Director 2005-10-17 CURRENT 2005-10-17 Active
JOHN STEPHEN WILLIS BIGGIN HILL AIRPORT SOCIAL CLUB LIMITED Director 2007-09-25 CURRENT 2007-09-25 Dissolved 2016-11-22
JOHN STEPHEN WILLIS INTERNET SEARCH SERVICES LIMITED Director 2005-03-29 CURRENT 2005-03-29 Dissolved 2017-05-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-18MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-05-17CONFIRMATION STATEMENT MADE ON 17/05/23, WITH NO UPDATES
2023-03-22APPOINTMENT TERMINATED, DIRECTOR STUART GARETH TAYLOR
2023-03-22APPOINTMENT TERMINATED, DIRECTOR STUART GARETH TAYLOR
2023-03-22DIRECTOR APPOINTED MR STUART GARETH TAYLOR
2023-03-22DIRECTOR APPOINTED MR STUART GARETH TAYLOR
2023-02-28REGISTERED OFFICE CHANGED ON 28/02/23 FROM Building C 700 East Camp Biggin Hill Airport Biggin Hill Kent TN16 3BN
2022-11-03AP01DIRECTOR APPOINTED MR PAUL ANDREW JOHNSON
2022-10-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-30AP01DIRECTOR APPOINTED MR STUART GARETH TAYLOR
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH NO UPDATES
2022-05-18AP03Appointment of Mr Philip Neil Hobson as company secretary on 2022-05-18
2022-03-23DISS40Compulsory strike-off action has been discontinued
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-03-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-01-29Termination of appointment of Joshua David Reeves on 2022-01-20
2022-01-29TM02Termination of appointment of Joshua David Reeves on 2022-01-20
2022-01-26APPOINTMENT TERMINATED, DIRECTOR JOSHUA DAVID REEVES
2022-01-26TM01APPOINTMENT TERMINATED, DIRECTOR JOSHUA DAVID REEVES
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 17/05/21, WITH NO UPDATES
2021-05-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN BRACKENBURY
2021-05-19CH01Director's details changed for Mr Joshua David Reeves on 2021-05-19
2021-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID BRUNIGES
2020-10-27AP01DIRECTOR APPOINTED MR JOSHUA DAVID REEVES
2020-06-07CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH NO UPDATES
2020-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ALAN POWELL
2019-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-20CH01Director's details changed for Mr Stefan Szaniszlo on 2019-11-20
2019-11-20CH01Director's details changed for Mr Stefan Szaniszlo on 2019-11-20
2019-11-20AP01DIRECTOR APPOINTED MR STEPHEN JOHN BRACKENBURY
2019-11-20AP01DIRECTOR APPOINTED MR STEPHEN JOHN BRACKENBURY
2019-11-19TM01APPOINTMENT TERMINATED, DIRECTOR JOSHUA DAVID REEVES
2019-11-19TM01APPOINTMENT TERMINATED, DIRECTOR JOSHUA DAVID REEVES
2019-11-19AP03Appointment of Mr Joshua David Reeves as company secretary on 2018-12-22
2019-11-19AP03Appointment of Mr Joshua David Reeves as company secretary on 2018-12-22
2019-11-19AP01DIRECTOR APPOINTED MR ALAN POWELL
2019-11-19AP01DIRECTOR APPOINTED MR ALAN POWELL
2019-11-19TM02Termination of appointment of Andrew Gray on 2018-12-22
2019-11-19TM02Termination of appointment of Andrew Gray on 2018-12-22
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH NO UPDATES
2019-03-23AP01DIRECTOR APPOINTED MR ROBERT DAVID BRUNIGES
2019-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEPHEN WILLIS
2018-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ALAN POWELL
2018-05-22AP03Appointment of Andrew Gray as company secretary
2018-05-19CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH NO UPDATES
2018-05-19AP03Appointment of Andrew Gray as company secretary on 2018-01-20
2018-05-19AP01DIRECTOR APPOINTED MYKHAILO SOLODIOUK
2018-05-19AP01DIRECTOR APPOINTED MR JOSHUA DAVID REEVES
2018-05-17AP01DIRECTOR APPOINTED IAN ROBERT DAVIDSON
2018-05-17AP01DIRECTOR APPOINTED SIMON ANDREW HARTMAN
2018-05-17AP01DIRECTOR APPOINTED PAUL HAWKINS
2018-05-17AP01DIRECTOR APPOINTED JOHN STEPHEN WILLIS
2018-05-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREEN
2018-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BRUNIGES
2018-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN ABLETT
2018-05-17TM02Termination of appointment of Christopher Michael Pinfold on 2018-01-20
2017-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN DEWEY
2017-06-02AP01DIRECTOR APPOINTED MR ALAN POWELL
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HAWKINS
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR IAN SAVILLE
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2016-12-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-16AR0117/05/16 ANNUAL RETURN FULL LIST
2016-01-15AP01DIRECTOR APPOINTED MR NOEL WILLIAM BAKER
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR TERRY GORDON
2015-12-11AA31/03/15 TOTAL EXEMPTION SMALL
2015-06-02AR0117/05/15 NO MEMBER LIST
2015-03-03AP01DIRECTOR APPOINTED MR ROBERT DAVID BRUNIGES
2015-03-03AP01DIRECTOR APPOINTED MR MICHAEL NORMAN GREEN
2015-03-03AP03SECRETARY APPOINTED MR CHRISTOPHER MICHAEL PINFOLD
2015-02-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER THOMSON
2015-02-28TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE PICARD
2015-02-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SKELTON
2015-01-06AA31/03/14 TOTAL EXEMPTION SMALL
2014-11-27AP01DIRECTOR APPOINTED JOHN SKELTON
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ALAN POWELL
2014-06-11AR0117/05/14 NO MEMBER LIST
2014-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN SZANISZLO / 01/01/2014
2014-01-25AP01DIRECTOR APPOINTED MR STEFAN SZANISZLO
2013-12-09AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-26AP01DIRECTOR APPOINTED MR MAURICE MICHEL MANUEL PICARD
2013-11-17TM01APPOINTMENT TERMINATED, DIRECTOR JENNY POWELL
2013-11-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CLANCEY
2013-11-17TM02APPOINTMENT TERMINATED, SECRETARY RICHARD CLANCEY
2013-05-19AR0117/05/13 NO MEMBER LIST
2012-12-14AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-21AR0117/05/12 NO MEMBER LIST
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR KIM CLANCEY
2012-01-06AA31/03/11 TOTAL EXEMPTION FULL
2011-05-23AR0117/05/11 NO MEMBER LIST
2011-01-25AP01DIRECTOR APPOINTED MRS JENNY ANN POWELL
2011-01-24AP01DIRECTOR APPOINTED MRS KIM MARIE CLANCEY
2011-01-24TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH PEARSON
2011-01-11AA31/03/10 TOTAL EXEMPTION FULL
2010-06-14AR0117/05/10 NO MEMBER LIST
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN MARTIN ABLETT / 16/05/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ALBERT SAVILLE / 16/05/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN POWELL / 16/05/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH SYDNEY PEARSON / 16/05/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HAWKINS / 16/05/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / TERRY GORDON / 16/05/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN DEWEY / 16/05/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL SCOTT DENNIS / 16/05/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BENEDICT CLANCEY / 16/05/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES THOMSON / 16/05/2010
2010-01-10AA31/03/09 TOTAL EXEMPTION FULL
2009-06-06363aANNUAL RETURN MADE UP TO 17/05/09
2009-02-16288aDIRECTOR APPOINTED MR ALAN POWELL
2009-02-05288bAPPOINTMENT TERMINATED DIRECTOR TREVOR WILLIAMS
2009-02-05288aDIRECTOR APPOINTED MR PETER JAMES THOMSON
2009-02-05288bAPPOINTMENT TERMINATED DIRECTOR DAVID RHODES
2008-12-17AA31/03/08 TOTAL EXEMPTION FULL
2008-05-20363aANNUAL RETURN MADE UP TO 17/05/08
2008-03-31288aDIRECTOR APPOINTED MR RUSSELL SCOTT DENNIS
2008-03-31288aDIRECTOR APPOINTED MR DAVID RHODES
2008-03-31288aDIRECTOR APPOINTED MR KENNETH SYDNEY PEARSON
2008-03-28288aDIRECTOR APPOINTED MR GRAHAM JOHN DEWEY
2008-03-28288bAPPOINTMENT TERMINATED DIRECTOR JOHN DRAY
2008-03-28288bAPPOINTMENT TERMINATED DIRECTOR TONY HUBER
2007-12-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-01288cDIRECTOR'S PARTICULARS CHANGED
2007-06-01363aANNUAL RETURN MADE UP TO 17/05/07
2007-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-09-27288bDIRECTOR RESIGNED
2006-05-30363aANNUAL RETURN MADE UP TO 17/05/06
2006-05-30288cDIRECTOR'S PARTICULARS CHANGED
2006-05-30288bDIRECTOR RESIGNED
2006-03-30288cDIRECTOR'S PARTICULARS CHANGED
2006-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-26288aNEW DIRECTOR APPOINTED
2005-06-20363sANNUAL RETURN MADE UP TO 17/05/05
2005-06-20288aNEW DIRECTOR APPOINTED
2005-06-20363(288)DIRECTOR RESIGNED
2004-11-01288aNEW DIRECTOR APPOINTED
2004-11-01288aNEW DIRECTOR APPOINTED
2004-11-01288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56301 - Licensed clubs

93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to ALOUETTE FLYING CLUB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALOUETTE FLYING CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALOUETTE FLYING CLUB LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.039
MortgagesNumMortOutstanding0.599
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.448

This shows the max and average number of mortgages for companies with the same SIC code of 56301 - Licensed clubs

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALOUETTE FLYING CLUB LIMITED

Intangible Assets
Patents
We have not found any records of ALOUETTE FLYING CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALOUETTE FLYING CLUB LIMITED
Trademarks
We have not found any records of ALOUETTE FLYING CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALOUETTE FLYING CLUB LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56301 - Licensed clubs) as ALOUETTE FLYING CLUB LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALOUETTE FLYING CLUB LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALOUETTE FLYING CLUB LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALOUETTE FLYING CLUB LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.