Banbury Gliding Club Limited BRACKLEY


Founded in 1979, Banbury Gliding Club, classified under reg no. 01412717 is an active company. Currently registered at Lynwood House Rowan Close NN13 6PB, Brackley the company has been in the business for fourty five years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022. Since Thursday 29th November 2007 Banbury Gliding Club Limited is no longer carrying the name Aquila Gliding Club.

Currently there are 7 directors in the the company, namely Darren G., Gary N. and Michael B. and others. In addition one secretary - Jason W. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Banbury Gliding Club Limited Address / Contact

Office Address Lynwood House Rowan Close
Office Address2 St. Peter's Park
Town Brackley
Post code NN13 6PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01412717
Date of Incorporation Thu, 1st Feb 1979
Industry Other sports activities
End of financial Year 30th September
Company age 45 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Darren G.

Position: Director

Appointed: 27 November 2021

Jason W.

Position: Secretary

Appointed: 27 November 2021

Gary N.

Position: Director

Appointed: 15 February 2021

Michael B.

Position: Director

Appointed: 01 September 2019

David B.

Position: Director

Appointed: 01 September 2019

Simon D.

Position: Director

Appointed: 17 November 2018

Peter N.

Position: Director

Appointed: 01 February 2018

John B.

Position: Director

Appointed: 20 November 2004

Ashley V.

Position: Director

Appointed: 01 February 2018

Resigned: 14 January 2020

Peter F.

Position: Director

Appointed: 13 April 2016

Resigned: 14 January 2021

David S.

Position: Director

Appointed: 01 June 2013

Resigned: 16 January 2019

James H.

Position: Secretary

Appointed: 21 November 2009

Resigned: 27 November 2021

James H.

Position: Director

Appointed: 21 November 2009

Resigned: 27 November 2021

Robert C.

Position: Director

Appointed: 24 February 2009

Resigned: 20 February 2016

Janet V.

Position: Director

Appointed: 21 January 2008

Resigned: 21 November 2009

Janet V.

Position: Secretary

Appointed: 21 January 2008

Resigned: 21 November 2009

Christopher N.

Position: Director

Appointed: 18 November 2006

Resigned: 17 June 2012

Louise W.

Position: Director

Appointed: 18 November 2006

Resigned: 30 April 2007

Rodney W.

Position: Director

Appointed: 18 November 2006

Resigned: 21 November 2009

John G.

Position: Director

Appointed: 17 January 2005

Resigned: 17 June 2012

Louise W.

Position: Director

Appointed: 20 November 2004

Resigned: 15 March 2005

Robert C.

Position: Secretary

Appointed: 06 December 2003

Resigned: 21 January 2008

Clive S.

Position: Director

Appointed: 19 May 2003

Resigned: 20 November 2004

Barry W.

Position: Director

Appointed: 16 April 2003

Resigned: 23 October 2004

Robert C.

Position: Director

Appointed: 20 January 2003

Resigned: 21 January 2008

Nicholas T.

Position: Director

Appointed: 20 January 2003

Resigned: 19 April 2004

Peter F.

Position: Secretary

Appointed: 02 December 2001

Resigned: 06 December 2003

Peter F.

Position: Director

Appointed: 02 December 2001

Resigned: 06 December 2003

Timothy O.

Position: Director

Appointed: 02 December 2001

Resigned: 29 November 2008

Michael P.

Position: Director

Appointed: 26 March 2001

Resigned: 07 December 2002

Christopher B.

Position: Director

Appointed: 18 November 2000

Resigned: 01 March 2011

John N.

Position: Director

Appointed: 18 November 2000

Resigned: 16 October 2001

James H.

Position: Director

Appointed: 18 November 2000

Resigned: 07 December 2002

Andrew P.

Position: Director

Appointed: 18 November 2000

Resigned: 14 January 2021

Bernard B.

Position: Director

Appointed: 20 November 1999

Resigned: 18 November 2000

Joseph H.

Position: Director

Appointed: 20 November 1999

Resigned: 18 November 2000

Ian H.

Position: Director

Appointed: 20 November 1999

Resigned: 20 November 2004

Richard C.

Position: Director

Appointed: 20 November 1999

Resigned: 01 December 2001

Geoffrey W.

Position: Director

Appointed: 16 July 1999

Resigned: 19 May 2003

Dionisio C.

Position: Director

Appointed: 21 November 1998

Resigned: 04 September 2000

David L.

Position: Director

Appointed: 21 November 1998

Resigned: 22 January 2001

Fredric B.

Position: Director

Appointed: 21 November 1998

Resigned: 01 December 2001

Fredric B.

Position: Secretary

Appointed: 21 November 1998

Resigned: 01 December 2001

James B.

Position: Director

Appointed: 21 February 1998

Resigned: 18 July 1998

Duncan M.

Position: Director

Appointed: 21 February 1998

Resigned: 20 November 1999

Robin C.

Position: Director

Appointed: 19 July 1997

Resigned: 21 February 1998

Malcolm F.

Position: Director

Appointed: 15 March 1997

Resigned: 20 November 1999

Ian H.

Position: Secretary

Appointed: 24 February 1996

Resigned: 21 November 1998

Ian H.

Position: Director

Appointed: 24 February 1996

Resigned: 21 November 1998

Melvyn E.

Position: Director

Appointed: 24 February 1996

Resigned: 18 November 2000

Michael O.

Position: Director

Appointed: 06 January 1996

Resigned: 21 November 1998

Timothy W.

Position: Director

Appointed: 25 February 1995

Resigned: 21 February 1998

Douglas E.

Position: Director

Appointed: 25 February 1995

Resigned: 19 April 1997

Steven B.

Position: Director

Appointed: 25 February 1995

Resigned: 20 November 1999

James H.

Position: Director

Appointed: 25 February 1995

Resigned: 20 November 1999

Bernard B.

Position: Director

Appointed: 17 December 1994

Resigned: 21 November 1998

Colin A.

Position: Director

Appointed: 19 March 1994

Resigned: 15 March 1997

Norman N.

Position: Director

Appointed: 19 March 1994

Resigned: 20 November 1999

David P.

Position: Director

Appointed: 09 October 1993

Resigned: 01 June 1995

John C.

Position: Director

Appointed: 20 March 1993

Resigned: 25 February 1995

Spencer L.

Position: Director

Appointed: 11 July 1992

Resigned: 20 February 1993

Melvyn E.

Position: Secretary

Appointed: 06 June 1992

Resigned: 24 February 1996

Melvyn E.

Position: Director

Appointed: 06 June 1992

Resigned: 24 February 1996

Simon K.

Position: Director

Appointed: 21 March 1992

Resigned: 10 March 1996

Anthony L.

Position: Director

Appointed: 21 March 1992

Resigned: 25 February 1995

Martin L.

Position: Director

Appointed: 15 April 1991

Resigned: 21 March 1992

John R.

Position: Director

Appointed: 15 April 1991

Resigned: 06 June 1992

Richard W.

Position: Director

Appointed: 15 April 1991

Resigned: 21 March 1992

Richard C.

Position: Director

Appointed: 15 April 1991

Resigned: 25 February 1995

Nicholas C.

Position: Director

Appointed: 15 April 1991

Resigned: 16 December 1994

Robert M.

Position: Director

Appointed: 15 April 1991

Resigned: 09 October 1993

Company previous names

Aquila Gliding Club November 29, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth197 702150 667      
Balance Sheet
Current Assets59 67144 34952 99462 04170 13781 819123 42471 012
Net Assets Liabilities 147 229151 687154 369165 442183 347230 127236 707
Cash Bank In Hand59 37143 749      
Debtors300600      
Net Assets Liabilities Including Pension Asset Liability197 702150 667      
Reserves/Capital
Shareholder Funds197 702150 667      
Other
Creditors 12 7358 92011 33812 3198 63410 1527 039
Fixed Assets176 738139 927137 641135 877153 645160 698169 818273 047
Net Current Assets Liabilities45 70435 05244 07453 68257 81876 185131 27263 973
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   2 979 3 00018 000 
Provisions For Liabilities Balance Sheet Subtotal 24 31230 02835 19046 02153 53670 96371 814
Total Assets Less Current Liabilities222 442174 979181 715189 559211 463236 883301 090337 020
Creditors Due Within One Year13 9679 297      
Provisions For Liabilities Charges24 74024 312      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Saturday 30th September 2023
filed on: 7th, December 2023
Free Download (3 pages)

Company search

Advertisements