Blue Flames Sporting Club Limited NEWCASTLE UPON TYNE


Blue Flames Sporting Club started in year 1996 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03240288. The Blue Flames Sporting Club company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Newcastle Upon Tyne at Whitley Park Whitley Road. Postal code: NE12 9SF. Since 1996/10/08 Blue Flames Sporting Club Limited is no longer carrying the name Whitley Park Sporting Club.

The firm has 9 directors, namely Ashley T., Lynne B. and Terry F. and others. Of them, Stephen C. has been with the company the longest, being appointed on 1 June 1997 and Ashley T. and Lynne B. have been with the company for the least time - from 6 December 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Blue Flames Sporting Club Limited Address / Contact

Office Address Whitley Park Whitley Road
Office Address2 Longbenton
Town Newcastle Upon Tyne
Post code NE12 9SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03240288
Date of Incorporation Wed, 21st Aug 1996
Industry Activities of sport clubs
End of financial Year 30th September
Company age 28 years old
Account next due date Sun, 30th Jun 2024 (51 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Ashley T.

Position: Director

Appointed: 06 December 2021

Lynne B.

Position: Director

Appointed: 06 December 2021

Terry F.

Position: Director

Appointed: 17 February 2017

Laura S.

Position: Director

Appointed: 17 February 2017

Peter C.

Position: Director

Appointed: 13 December 2012

Amy R.

Position: Director

Appointed: 26 June 2008

Steve A.

Position: Director

Appointed: 08 October 2004

Brian S.

Position: Director

Appointed: 10 January 1999

Stephen C.

Position: Director

Appointed: 01 June 1997

Darren A.

Position: Director

Appointed: 17 February 2017

Resigned: 11 November 2019

George G.

Position: Director

Appointed: 17 October 2016

Resigned: 19 February 2019

Roderick D.

Position: Director

Appointed: 02 April 2009

Resigned: 28 September 2022

Thomas S.

Position: Director

Appointed: 02 April 2009

Resigned: 06 December 2022

Thomas S.

Position: Secretary

Appointed: 02 April 2009

Resigned: 06 December 2022

Thomas S.

Position: Director

Appointed: 20 October 2005

Resigned: 02 April 2009

Peter C.

Position: Director

Appointed: 08 October 2004

Resigned: 09 April 2008

Peter G.

Position: Director

Appointed: 08 October 2004

Resigned: 13 December 2012

Peter A.

Position: Director

Appointed: 15 December 1998

Resigned: 01 January 2008

Michel C.

Position: Director

Appointed: 15 December 1998

Resigned: 02 January 2001

Geoffrey C.

Position: Secretary

Appointed: 10 July 1998

Resigned: 02 April 2009

Eddie R.

Position: Director

Appointed: 01 June 1997

Resigned: 04 April 2018

Robert W.

Position: Director

Appointed: 01 June 1997

Resigned: 15 December 1998

Geoffrey C.

Position: Director

Appointed: 01 June 1997

Resigned: 12 December 2016

Gerard R.

Position: Secretary

Appointed: 21 August 1996

Resigned: 10 July 1998

Gerard R.

Position: Director

Appointed: 21 August 1996

Resigned: 15 December 1998

James A.

Position: Director

Appointed: 21 August 1996

Resigned: 08 December 2008

Company previous names

Whitley Park Sporting Club October 8, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand49 445100 22478 31778 334
Current Assets63 573142 933102 246103 497
Debtors12 62831 36715 75115 389
Net Assets Liabilities879 780721 517753 524778 652
Property Plant Equipment1 878 3231 622 1301 611 7591 584 488
Total Inventories1 50011 3428 178 
Other
Accrued Liabilities Deferred Income48 39454 47743 43332 757
Accrued Liabilities Not Expressed Within Creditors Subtotal  389 992364 819
Accumulated Depreciation Impairment Property Plant Equipment491 892748 085770 537797 808
Additions Other Than Through Business Combinations Property Plant Equipment  26 440 
Average Number Employees During Period18122121
Bank Borrowings Overdrafts513 585513 862481 402467 178
Creditors684 102930 104481 402467 178
Deferred Income441 932416 242  
Increase From Depreciation Charge For Year Property Plant Equipment 31 48827 11927 271
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment 224 705  
Net Current Assets Liabilities-43 02629 49113 15926 161
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  4 667 
Other Disposals Property Plant Equipment  14 359 
Other Taxation Social Security Payable3 84710 0905 05311 718
Prepayments Accrued Income10 91621 7034 5703 827
Profit Loss2 55266 442  
Property Plant Equipment Gross Cost2 370 2152 370 2152 382 296 
Total Assets Less Current Liabilities1 835 2971 651 6211 624 9181 610 649
Trade Creditors Trade Payables16 00710 7506 55611 075
Trade Debtors Trade Receivables1 7129 66411 18111 562
Director Remuneration62 15063 46772 44675 355

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 31st, March 2023
Free Download (13 pages)

Company search

Advertisements