Background WavePink WaveYellow Wave

SHERWOOD FLYING CLUB LIMITED(THE) (00586884)

SHERWOOD FLYING CLUB LIMITED(THE) (00586884) is an active UK company. incorporated on 8 July 1957. with registered office in Burton-On-Trent. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SHERWOOD FLYING CLUB LIMITED(THE) has been registered for 68 years. Current directors include ADAMSON, Martin Neil, HUNT, Steven Ian, OLLEY, Martin Charles and 3 others.

Company Number
00586884
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 July 1957
Age
68 years
Address
Tatenhill Airfield Newborough Road, Burton-On-Trent, DE13 9PD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ADAMSON, Martin Neil, HUNT, Steven Ian, OLLEY, Martin Charles, STEPHENS, Peter, STRETTON, Andrew, WESTON, Sheila
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHERWOOD FLYING CLUB LIMITED(THE)

SHERWOOD FLYING CLUB LIMITED(THE) is an active company incorporated on 8 July 1957 with the registered office located in Burton-On-Trent. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SHERWOOD FLYING CLUB LIMITED(THE) was registered 68 years ago.(SIC: 96090)

Status

active

Active since 68 years ago

Company No

00586884

PRIVATE-LIMITED-GUARANT-NSC Company

Age

68 Years

Incorporated 8 July 1957

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 2 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

Tatenhill Airfield Newborough Road Needwood Burton-On-Trent, DE13 9PD,

Previous Addresses

Nottingham Airport Tollerton Nottingham NG12 4GA
From: 8 July 1957To: 29 May 2025
Timeline

41 key events • 1957 - 2025

Funding Officers Ownership
Company Founded
Jul 57
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Aug 15
Director Left
May 16
Director Joined
May 16
Director Left
Jan 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Jul 21
Director Left
Sept 21
Director Joined
Feb 22
Director Left
Dec 22
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Dec 24
Director Left
May 25
Director Left
Jun 25
Director Left
Jun 25
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

WESTON, Sheila

Active
Newborough Road, Burton-On-TrentDE13 9PD
Secretary
Appointed 29 Sept 2023

ADAMSON, Martin Neil

Active
Newborough Road, Burton-On-TrentDE13 9PD
Born August 1969
Director
Appointed 11 Mar 2018

HUNT, Steven Ian

Active
Newborough Road, Burton-On-TrentDE13 9PD
Born May 1986
Director
Appointed 28 Nov 2020

OLLEY, Martin Charles

Active
Newborough Road, Burton-On-TrentDE13 9PD
Born February 1953
Director
Appointed 20 Nov 2011

STEPHENS, Peter

Active
Newborough Road, Burton-On-TrentDE13 9PD
Born May 1957
Director
Appointed 18 Mar 2023

STRETTON, Andrew

Active
Newborough Road, Burton-On-TrentDE13 9PD
Born January 1968
Director
Appointed 10 Feb 2024

WESTON, Sheila

Active
Newborough Road, Burton-On-TrentDE13 9PD
Born August 1964
Director
Appointed 18 Mar 2023

BROOKS, Derrick William

Resigned
18 Ridge Lane, NottinghamNG12 1BD
Secretary
Appointed N/A
Resigned 12 Jan 2005

HUNT, Steven Ian

Resigned
Tollerton Lane, NottinghamNG12 4GA
Secretary
Appointed 21 Aug 2021
Resigned 29 Sept 2023

LYMN ROSE, Jackie

Resigned
Nottingham Airport, NottinghamNG12 4GA
Secretary
Appointed 03 Oct 2006
Resigned 18 Nov 2012

OLLEY, Martin Charles

Resigned
Nottingham Airport, NottinghamNG12 4GA
Secretary
Appointed 18 Nov 2012
Resigned 21 Aug 2021

PAYNE, Brian Richard George

Resigned
3 Dovedale Close, MansfieldNG18 4TP
Secretary
Appointed 12 Jan 2005
Resigned 03 Oct 2006

ABBOTT, Michael John

Resigned
Nottingham Airport, NottinghamNG12 4GA
Born October 1951
Director
Appointed 17 Nov 2013
Resigned 10 Feb 2024

BOLTON, Peter Thomas

Resigned
Greystones, KeyworthNG12 5PY
Born February 1929
Director
Appointed N/A
Resigned 23 Oct 1993

BROOKS, Derrick William

Resigned
18 Ridge Lane, NottinghamNG12 1BD
Born January 1927
Director
Appointed N/A
Resigned 03 Dec 2005

BUCHAN, Ian Alexander

Resigned
Tollerton, NottinghamNG12 4GA
Born October 1952
Director
Appointed 21 Nov 2010
Resigned 17 Nov 2013

CLARK, George Ivan Peter

Resigned
10 Woodgate Lane, NottinghamNG12 3HX
Born December 1930
Director
Appointed N/A
Resigned 03 Dec 2005

DAVIS, Anthony John

Resigned
Main Street, KinoultonNG12 3EN
Born March 1948
Director
Appointed 10 Dec 2006
Resigned 20 Jul 2009

DAVIS, Jamie Scott

Resigned
Tollerton Lane, NottinghamNG12 4GA
Born July 1980
Director
Appointed 10 Feb 2024
Resigned 13 May 2025

DICKIE, Ross Patrick

Resigned
Newborough Road, Burton-On-TrentDE13 9PD
Born December 1991
Director
Appointed 11 Mar 2018
Resigned 07 Jun 2025

DUFFY, John

Resigned
Tollerton Lane, NottinghamNG12 4GA
Born July 1974
Director
Appointed 18 Mar 2023
Resigned 09 Jun 2025

DWYER, Mark Patrick

Resigned
Nottingham Airport, NottinghamNG12 4GA
Born February 1986
Director
Appointed 28 Nov 2020
Resigned 20 Oct 2022

FERRIMAN, Gordon Ramsay

Resigned
Old Maltings Main Street, SouthwellNG25 0UL
Born February 1928
Director
Appointed N/A
Resigned 03 Dec 2005

HODGES, Richard

Resigned
Tollerton, NottinghamNG12 4GA
Born July 1942
Director
Appointed 21 Nov 2010
Resigned 28 Nov 2020

HUNN, David

Resigned
Tollerton, NottinghamNG12 4GA
Born January 1961
Director
Appointed 21 Nov 2010
Resigned 17 Nov 2013

JONES, Daniel

Resigned
Waltham Road, LeicesterLE14 4EW
Born June 1989
Director
Appointed 15 Jan 2022
Resigned 02 Feb 2023

KENT, Philip Anthony

Resigned
20 Derwent Drive, Melton MowbrayLE13 0BS
Born May 1935
Director
Appointed N/A
Resigned 23 Oct 1993

LYMN ROSE, Jackie

Resigned
Nottingham Airport, NottinghamNG12 4GA
Born January 1956
Director
Appointed 10 Dec 2006
Resigned 18 Nov 2012

NOWICKI, Michael

Resigned
Nottingham Airport, NottinghamNG12 4GA
Born November 1953
Director
Appointed 30 Jan 2016
Resigned 28 Nov 2020

PAYNE, Brian Richard George

Resigned
Nottingham Airport, NottinghamNG12 4GA
Born May 1952
Director
Appointed 07 Dec 2003
Resigned 31 Jan 2015

PENGELLY, Anthony Nigel

Resigned
Clamar 3 Hollinwell Court, NottinghamNG12 4DW
Born July 1939
Director
Appointed 24 Oct 1993
Resigned 21 Nov 1999

ROWE, Richard Geoffrey Berry

Resigned
38 Rushcliffe Avenue, NottinghamNG4 1RQ
Born February 1954
Director
Appointed 22 Nov 1999
Resigned 07 Jan 2002

SHIPLEY, John Kenneth

Resigned
41 Dovedale Road, NottinghamNG2 6JB
Born September 1951
Director
Appointed 07 Dec 2003
Resigned 17 Aug 2006

SMALLWOOD, Jeremy Miles

Resigned
Nottingham Airport, NottinghamNG12 4GA
Born May 1953
Director
Appointed 18 Nov 2012
Resigned 21 Aug 2021

SMOOTHY, Stephen Terrah

Resigned
Twentylands 17 Station Road, LoughboroughLE12 6LQ
Born June 1935
Director
Appointed N/A
Resigned 20 Oct 1996
Fundings
Financials
Latest Activities

Filing History

187

Accounts With Accounts Type Total Exemption Full
2 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
29 December 2025
RP01AP01RP01AP01
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 June 2025
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Change Person Director Company With Change Date
10 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 May 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 October 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 July 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 September 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 November 2018
AAAnnual Accounts
Resolution
2 May 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Accounts With Accounts Type Small
6 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Accounts With Accounts Type Small
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Accounts With Accounts Type Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2015
AR01AR01
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 December 2014
AR01AR01
Accounts With Accounts Type Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 December 2013
AR01AR01
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Accounts With Accounts Type Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2012
AR01AR01
Appoint Person Director Company With Name
26 November 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
23 November 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Termination Director Company With Name
23 November 2012
TM01Termination of Director
Termination Director Company With Name
23 November 2012
TM01Termination of Director
Accounts With Accounts Type Small
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 December 2011
AR01AR01
Appoint Person Director Company With Name
25 November 2011
AP01Appointment of Director
Termination Director Company With Name
24 November 2011
TM01Termination of Director
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Resolution
15 February 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
13 January 2011
AR01AR01
Change Person Director Company With Change Date
13 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 January 2011
CH03Change of Secretary Details
Resolution
13 January 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Accounts With Accounts Type Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
30 September 2009
AAAnnual Accounts
Legacy
5 August 2009
288bResignation of Director or Secretary
Legacy
10 December 2008
363aAnnual Return
Legacy
5 December 2008
288cChange of Particulars
Accounts With Accounts Type Small
3 November 2008
AAAnnual Accounts
Legacy
7 December 2007
363aAnnual Return
Legacy
3 December 2007
288cChange of Particulars
Accounts With Accounts Type Small
7 November 2007
AAAnnual Accounts
Legacy
12 January 2007
288aAppointment of Director or Secretary
Legacy
12 January 2007
288aAppointment of Director or Secretary
Legacy
20 December 2006
363aAnnual Return
Accounts With Accounts Type Small
16 November 2006
AAAnnual Accounts
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
25 August 2006
288bResignation of Director or Secretary
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
19 December 2005
288bResignation of Director or Secretary
Legacy
19 December 2005
288bResignation of Director or Secretary
Legacy
19 December 2005
288bResignation of Director or Secretary
Legacy
19 December 2005
288bResignation of Director or Secretary
Legacy
19 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 2005
AAAnnual Accounts
Accounts With Accounts Type Small
25 January 2005
AAAnnual Accounts
Legacy
21 January 2005
288aAppointment of Director or Secretary
Legacy
21 January 2005
288bResignation of Director or Secretary
Legacy
21 January 2005
287Change of Registered Office
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 2003
AAAnnual Accounts
Legacy
24 December 2002
363sAnnual Return (shuttle)
Resolution
23 December 2002
RESOLUTIONSResolutions
Resolution
23 December 2002
RESOLUTIONSResolutions
Legacy
21 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 January 2002
AAAnnual Accounts
Legacy
6 December 2001
363sAnnual Return (shuttle)
Legacy
11 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 November 2000
AAAnnual Accounts
Legacy
16 December 1999
363sAnnual Return (shuttle)
Legacy
16 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 November 1999
AAAnnual Accounts
Legacy
26 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 October 1998
AAAnnual Accounts
Accounts With Accounts Type Small
16 March 1998
AAAnnual Accounts
Legacy
28 November 1997
363sAnnual Return (shuttle)
Legacy
27 November 1996
288bResignation of Director or Secretary
Legacy
27 November 1996
288aAppointment of Director or Secretary
Legacy
27 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1996
AAAnnual Accounts
Accounts With Accounts Type Small
27 March 1996
AAAnnual Accounts
Legacy
15 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 March 1995
AAAnnual Accounts
Legacy
23 February 1995
363sAnnual Return (shuttle)
Legacy
4 February 1994
288288
Legacy
4 February 1994
288288
Legacy
4 February 1994
288288
Legacy
4 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 1993
AAAnnual Accounts
Legacy
14 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 1992
AAAnnual Accounts
Accounts With Accounts Type Full
4 December 1991
AAAnnual Accounts
Legacy
4 December 1991
288288
Legacy
4 December 1991
363b363b
Legacy
29 April 1991
288288
Accounts With Accounts Type Small
8 April 1991
AAAnnual Accounts
Legacy
8 April 1991
363363
Legacy
5 April 1990
288288
Accounts With Accounts Type Full
3 April 1990
AAAnnual Accounts
Legacy
3 April 1990
363363
Legacy
6 December 1988
363363
Accounts With Accounts Type Full
6 December 1988
AAAnnual Accounts
Legacy
6 December 1988
288288
Accounts With Accounts Type Full
27 May 1988
AAAnnual Accounts
Legacy
9 May 1988
363363
Legacy
9 May 1988
288288
Accounts With Accounts Type Full
24 March 1987
AAAnnual Accounts
Legacy
24 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Memorandum Articles
17 March 1980
MEM/ARTSMEM/ARTS
Incorporation Company
8 July 1957
NEWINCIncorporation