Background WavePink WaveYellow Wave

BLACK MOUNTAINS GLIDING CLUB (03194847)

BLACK MOUNTAINS GLIDING CLUB (03194847) is an active UK company. incorporated on 3 May 1996. with registered office in Brecon. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. BLACK MOUNTAINS GLIDING CLUB has been registered for 29 years. Current directors include COVIELLO, Stephen Nicholas, JEFFRIES, David John, KITSON, Brian Roy and 4 others.

Company Number
03194847
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 May 1996
Age
29 years
Address
The Airfield, Brecon, LD3 0EJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
COVIELLO, Stephen Nicholas, JEFFRIES, David John, KITSON, Brian Roy, PEARSON, Ann, SUTTON, Andrew, SWALLOW, Philip, THOMAS, Alan Richard
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACK MOUNTAINS GLIDING CLUB

BLACK MOUNTAINS GLIDING CLUB is an active company incorporated on 3 May 1996 with the registered office located in Brecon. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. BLACK MOUNTAINS GLIDING CLUB was registered 29 years ago.(SIC: 93199)

Status

active

Active since 29 years ago

Company No

03194847

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

29 Years

Incorporated 3 May 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

The Airfield Talgarth Brecon, LD3 0EJ,

Timeline

55 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
May 96
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Sept 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Apr 13
Director Left
Apr 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Mar 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Jan 16
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Jun 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Apr 23
Director Left
Mar 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Jul 25
Director Left
Feb 26
0
Funding
54
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

STRINGER, Michael Geoffrey

Active
The Rowans, Ross-On-WyeHR9 5US
Secretary
Appointed 01 Oct 2020

COVIELLO, Stephen Nicholas

Active
Silian, LampeterSA48 8AU
Born February 1952
Director
Appointed 09 Jul 2025

JEFFRIES, David John

Active
The Airfield, BreconLD3 0EJ
Born September 1956
Director
Appointed 04 Jun 2022

KITSON, Brian Roy

Active
The Airfield, BreconLD3 0EJ
Born January 1962
Director
Appointed 04 Jun 2022

PEARSON, Ann

Active
The Airfield, BreconLD3 0EJ
Born April 1957
Director
Appointed 30 Mar 2024

SUTTON, Andrew

Active
Talgarth, BreconLD3 0EJ
Born October 1958
Director
Appointed 07 Oct 2020

SWALLOW, Philip

Active
Joys Green Road, LydbrookGL17 9SX
Born September 1957
Director
Appointed 03 Dec 2021

THOMAS, Alan Richard

Active
The Airfield, BreconLD3 0EJ
Born December 1948
Director
Appointed 03 Jun 2021

BAKER, Charles Stephen

Resigned
21 Piping Green, WinchesterSO21 1TU
Secretary
Appointed 05 May 2001
Resigned 19 Jul 2004

BROCKINGTON, Martin Paul

Resigned
Cysgod-Y-Deri, LlandeiloSA19 7HS
Secretary
Appointed 03 May 1996
Resigned 03 Jan 1998

CLARK, John Anthony

Resigned
10 Ravensfield, SwanseaSA4 3AZ
Secretary
Appointed 03 Jan 1998
Resigned 02 Jun 2001

CROWDEN, Anne

Resigned
6 Riverside, LlyswenLD3 0LJ
Secretary
Appointed 01 Aug 2004
Resigned 23 Apr 2005

SCOTT, John David

Resigned
Apple Tree Cottage, CrickhowellNP8 1PU
Secretary
Appointed 23 Apr 2005
Resigned 19 Apr 2008

WILLIAMS, Michael Francis Brooke

Resigned
The Airfield, BreconLD3 0EJ
Secretary
Appointed 29 Mar 2014
Resigned 28 Feb 2015

BAKER, Charles Stephen

Resigned
21 Piping Green, WinchesterSO21 1TU
Born March 1951
Director
Appointed 05 May 2001
Resigned 19 Jul 2004

BARTLETT, Anthony Kenneth

Resigned
13 Clos Bryngwyn, SwanseaSA4 4BJ
Born November 1953
Director
Appointed 06 Apr 2007
Resigned 21 Mar 2008

BASTERFIELD, Kenneth

Resigned
Westcott, Ottery St MaryEX11 1PW
Born February 1947
Director
Appointed 06 Apr 2007
Resigned 31 May 2008

BROCKINGTON, Martin Paul

Resigned
Cysgod-Y-Deri, LlandeiloSA19 7HS
Born February 1945
Director
Appointed 03 May 1996
Resigned 21 Dec 1999

BROCKINTON, Martin Paul

Resigned
Talley Road, LlandeiloSA19 7HS
Born February 1945
Director
Appointed 04 Apr 2015
Resigned 20 Apr 2019

CLARK, John Anthony

Resigned
10 Ravensfield, SwanseaSA4 3AZ
Born December 1947
Director
Appointed 31 Mar 2002
Resigned 15 May 2004

CLARK, John Anthony

Resigned
10 Ravensfield, SwanseaSA4 3AZ
Born December 1947
Director
Appointed 03 Jan 1998
Resigned 02 Jun 2001

CODD, Michael Andrew

Resigned
Fox's Lane, ColefordGL16 7ED
Born May 1965
Director
Appointed 11 Apr 2009
Resigned 30 Mar 2013

CROWDEN, Anne

Resigned
6 Riverside, LlyswenLD3 0LJ
Born December 1947
Director
Appointed 06 Apr 2001
Resigned 23 Apr 2005

DENNIS, Gordon Blandford

Resigned
The Airfield, BreconLD3 0EJ
Born February 1948
Director
Appointed 06 Apr 2007
Resigned 19 Sept 2012

ECKLEY, Derek Morgan

Resigned
Troed Yr Harn Farm Hospital Road, BreconLD3 0EF
Born September 1933
Director
Appointed 03 May 1996
Resigned 03 Jan 1998

EDMONDS, Michael

Resigned
14 Marlborough Road Aldbourne, MarlboroughSN8 2DD
Born June 1936
Director
Appointed 31 Mar 2002
Resigned 08 Apr 2005

FISH, Elizabeth Jane

Resigned
7 Ashley Way, CoventryCV7 7UP
Born July 1972
Director
Appointed 03 Jan 1998
Resigned 22 Apr 2000

GOSDEN, Donald William Fletcher

Resigned
Rowan Hill,, MahmiladNP4 8RE
Born November 1940
Director
Appointed 19 Jul 2004
Resigned 06 Apr 2007

GOSDEN, Donald William Fletcher

Resigned
Rowan Hill,, MahmiladNP4 8RE
Born November 1940
Director
Appointed 03 Jan 1998
Resigned 02 Jun 2001

HARPER, Susan Marguerite

Resigned
The Airfield, BreconLD3 0EJ
Born August 1961
Director
Appointed 11 Dec 2010
Resigned 01 Nov 2012

HOPE, David Alan

Resigned
The Airfield, BreconLD3 0EJ
Born September 1960
Director
Appointed 29 Mar 2014
Resigned 30 Mar 2024

HORLEY, John Arthur

Resigned
The Airfield, BreconLD3 0EJ
Born March 1929
Director
Appointed 05 May 2001
Resigned 26 Mar 2016

HUTCHINSON, Michael Gylby

Resigned
Tanfield, LeominsterHR6 9LX
Born May 1930
Director
Appointed 03 Jan 1998
Resigned 31 Mar 2002

KELLY, Nicholas Andrew

Resigned
62 Oxford Road, OxfordOX4 4PE
Born March 1959
Director
Appointed 10 Jan 1998
Resigned 24 Oct 1998

KING, Elizabeth Julie

Resigned
Herdman Close, Milton KeynesMK12 6AD
Born August 1957
Director
Appointed 29 Mar 2014
Resigned 07 Oct 2020
Fundings
Financials
Latest Activities

Filing History

176

Termination Director Company With Name Termination Date
1 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 October 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
5 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2015
AR01AR01
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 April 2014
AP03Appointment of Secretary
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Change Person Director Company With Change Date
2 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
30 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 August 2013
AP01Appointment of Director
Termination Director Company With Name
2 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2013
AAAnnual Accounts
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
31 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 June 2010
AR01AR01
Change Sail Address Company
8 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 April 2010
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 April 2009
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Legacy
17 July 2008
288bResignation of Director or Secretary
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
9 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 May 2008
AAAnnual Accounts
Legacy
6 May 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
8 September 2007
395Particulars of Mortgage or Charge
Legacy
5 July 2007
363sAnnual Return (shuttle)
Legacy
18 June 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 March 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 September 2006
AAAnnual Accounts
Legacy
30 May 2006
363sAnnual Return (shuttle)
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 May 2005
AAAnnual Accounts
Legacy
16 May 2005
288bResignation of Director or Secretary
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
3 May 2005
288bResignation of Director or Secretary
Legacy
31 August 2004
288aAppointment of Director or Secretary
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
288bResignation of Director or Secretary
Legacy
20 July 2004
287Change of Registered Office
Legacy
2 June 2004
288bResignation of Director or Secretary
Legacy
26 May 2004
363sAnnual Return (shuttle)
Legacy
11 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 April 2004
AAAnnual Accounts
Legacy
8 April 2004
403b403b
Legacy
7 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 July 2003
AAAnnual Accounts
Legacy
19 May 2003
363sAnnual Return (shuttle)
Legacy
31 May 2002
363sAnnual Return (shuttle)
Legacy
30 April 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 April 2002
AAAnnual Accounts
Legacy
27 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 September 2001
AAAnnual Accounts
Legacy
4 September 2001
288bResignation of Director or Secretary
Legacy
2 August 2001
288aAppointment of Director or Secretary
Legacy
2 August 2001
288aAppointment of Director or Secretary
Legacy
21 June 2001
287Change of Registered Office
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
363sAnnual Return (shuttle)
Legacy
10 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 October 2000
AAAnnual Accounts
Legacy
12 October 2000
288bResignation of Director or Secretary
Legacy
7 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 2000
AAAnnual Accounts
Legacy
3 November 1999
288bResignation of Director or Secretary
Legacy
19 July 1999
288bResignation of Director or Secretary
Legacy
18 June 1999
225Change of Accounting Reference Date
Legacy
21 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 March 1999
AAAnnual Accounts
Legacy
9 November 1998
288bResignation of Director or Secretary
Legacy
6 October 1998
288cChange of Particulars
Legacy
17 July 1998
395Particulars of Mortgage or Charge
Legacy
19 May 1998
363sAnnual Return (shuttle)
Legacy
17 March 1998
288aAppointment of Director or Secretary
Legacy
17 March 1998
288aAppointment of Director or Secretary
Legacy
11 March 1998
288bResignation of Director or Secretary
Legacy
11 March 1998
288bResignation of Director or Secretary
Legacy
11 March 1998
288bResignation of Director or Secretary
Legacy
5 March 1998
288aAppointment of Director or Secretary
Legacy
5 March 1998
288aAppointment of Director or Secretary
Legacy
5 March 1998
288aAppointment of Director or Secretary
Legacy
5 March 1998
288aAppointment of Director or Secretary
Legacy
5 March 1998
288aAppointment of Director or Secretary
Legacy
5 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 November 1997
AAAnnual Accounts
Legacy
20 May 1997
363sAnnual Return (shuttle)
Incorporation Company
3 May 1996
NEWINCIncorporation