Check the

WINGGLIDER LIMITED

Company
WINGGLIDER LIMITED (03213494)

WINGGLIDER

Phone: +44 (0)1132 505 600
C⁺ rating

ABOUT WINGGLIDER LIMITED

Welcome to Wingglider.co.uk - UK and Europe Skydiving Aircraft

making all exits very easy.

Wingglider Limited, based at Hibaldstow Airfield in North Lincolnshire, UK has been operating turbine aircraft throughout the parachuting, skydiving and aerial works industry for over 20 years and offers long or short term leases on a number of aircraft.

Wingglider boasts a vast and highly experienced team, which constantly operates the aircraft to a high standard. This has led to Wingglider establishing an excellent reliable reputation when hiring out aircraft for skydiving.

Wingglider Limited also encompasses an Approved Training Organisation (ATO) and is currently available to train and examine for a type rating on the DO28G92 and C208 Cessna Caravan.

[email protected]

Wingglider Ltd, Woodleigh Hall Farm, Rawdon, Leeds, LS19 6JT.

Wingglider Ltd, Hibaldstow Airfield, Hibaldstow, Brigg, North Lincolnshire, DN20 9NN.

KEY FINANCES

Year
2017
Assets
£1219.2k ▲ £855.2k (234.94 %)
Cash
£178.17k ▲ £76.28k (74.87 %)
Liabilities
£3030.58k ▲ £1021.46k (50.84 %)
Net Worth
£-1811.38k ▲ £-166.26k (10.11 %)

REGISTRATION INFO

Company name
WINGGLIDER LIMITED
Company number
03213494
VAT
GB675419310
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Jun 1996
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
wingglider.co.uk
Phones
+44 (0)1132 505 600
01132 505 600
Registered Address
CARLTON HOUSE,
GRAMMAR SCHOOL STREET,
BRADFORD,
WEST YORKSHIRE,
BD1 4NS

ECONOMIC ACTIVITIES

77351
Renting and leasing of air passenger transport equipment

LAST EVENTS

28 Dec 2016
Total exemption full accounts made up to 31 March 2016
01 Aug 2016
Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-08-01 GBP 8
27 Apr 2016
Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association

CHARGES

8 February 2000
Status
Satisfied on 1 September 2004
Delivered
10 February 2000
Persons entitled
Yorkshire Bank PLC
Description
The aircraft type namc cj-6A, serial number 2632019…

30 December 1998
Status
Satisfied on 1 September 2004
Delivered
31 December 1998
Persons entitled
Yorkshire Bank PLC
Description
Piper pa-32-260 serial no 32-103 reg mark g-atjv including…

30 December 1998
Status
Satisfied on 10 October 2003
Delivered
31 December 1998
Persons entitled
Yorkshire Bank PLC
Description
Cessna U206F serial no U206-03485 reg mark g-stat including…

30 December 1998
Status
Outstanding
Delivered
31 December 1998
Persons entitled
Yorkshire Bank PLC
Description
Dornier do.28D-2 serial no 4335 reg mark g-bwcn including…

30 December 1998
Status
Outstanding
Delivered
31 December 1998
Persons entitled
Yorkshire Bank PLC
Description
Dornier do.28D-2 aircraft serial NO4337 reg mark g-bwco…

See Also


Last update 2018

WINGGLIDER LIMITED DIRECTORS

Patricia Helen Swallow

  Acting
Appointed
19 November 1998
Role
Secretary
Address
Woodleigh Hall Farm Woodlands Drive, Rawdon, Leeds, LS19 6JX
Name
SWALLOW, Patricia Helen

Hannah Louise Swallow

  Acting
Appointed
31 March 2006
Occupation
Manager
Role
Director
Age
41
Nationality
British
Address
Woodleigh Hall Farm, Rawdon, Leeds, West Yorkshire, LS19 6JT
Country Of Residence
England
Name
SWALLOW, Hannah Louise

James Lawrence Swallow

  Acting
Appointed
15 May 2003
Occupation
Pilot
Role
Director
Age
44
Nationality
British
Address
25 Castle Keep, Hibaldstow, Brigg, North Lincolnshire, United Kingdom, DN20 9JG
Country Of Residence
England
Name
SWALLOW, James Lawrence

Patricia Helen Swallow

  Acting
Appointed
19 November 1998
Occupation
Housewife
Role
Director
Age
72
Nationality
British
Address
Woodleigh Hall Farm, Rawdon, Leeds, West Yorkshire, England, LS196JT
Country Of Residence
United Kingdom
Name
SWALLOW, Patricia Helen

Steven Swallow

  Acting
Appointed
19 November 1998
Occupation
Engineer
Role
Director
Age
74
Nationality
British
Address
Woodleigh Hall Farm, Rawdon, Leeds, West Yorkshire, England, LS196JT
Country Of Residence
United Kingdom
Name
SWALLOW, Steven

Ruth Day

  Resigned
Appointed
28 June 1996
Resigned
19 November 1997
Role
Secretary
Address
22 Owlcotes Garth, Pudsey, West Yorkshire, LS28 7PJ
Name
DAY, Ruth

YORK PLACE COMPANY SECRETARIES LIMITED

  Resigned
Appointed
18 June 1996
Resigned
28 June 1996
Role
Nominee Secretary
Address
12 York Place, Leeds, West Yorkshire, LS1 2DS
Name
YORK PLACE COMPANY SECRETARIES LIMITED

James Henry Day

  Resigned
Appointed
28 June 1996
Resigned
19 November 1998
Occupation
Retired
Role
Director
Age
104
Nationality
British
Address
22 Owlcotes Garth, Pudsey, West Yorkshire, LS28 7PJ
Name
DAY, James Henry

YORK PLACE COMPANY NOMINEES LIMITED

  Resigned
Appointed
18 June 1996
Resigned
28 June 1996
Role
Nominee Director
Address
12 York Place, Leeds, West Yorkshire, LS1 2DS
Name
YORK PLACE COMPANY NOMINEES LIMITED

REVIEWS


Check The Company
Normal according to the company’s financial health.