Brancaster Staithe Sailing Club KINGS LYNN


Brancaster Staithe Sailing Club started in year 1991 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 02672070. The Brancaster Staithe Sailing Club company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Kings Lynn at Brancaster Staithe Sailing Club. Postal code: PE31 8BW.

The firm has 3 directors, namely Sarah K., Benjamin S. and Dickon B.. Of them, Dickon B. has been with the company the longest, being appointed on 26 May 2013 and Sarah K. has been with the company for the least time - from 29 October 2022. At present 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.

Brancaster Staithe Sailing Club Address / Contact

Office Address Brancaster Staithe Sailing Club
Office Address2 Brancaster Staithe
Town Kings Lynn
Post code PE31 8BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02672070
Date of Incorporation Tue, 17th Dec 1991
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Sarah K.

Position: Director

Appointed: 29 October 2022

Benjamin S.

Position: Director

Appointed: 24 October 2020

Dickon B.

Position: Director

Appointed: 26 May 2013

Christopher S.

Position: Director

Appointed: 27 October 2018

Resigned: 29 October 2022

Mary A.

Position: Director

Appointed: 08 October 2016

Resigned: 24 October 2020

Brian L.

Position: Director

Appointed: 18 October 2014

Resigned: 27 October 2018

Dickon B.

Position: Secretary

Appointed: 26 May 2013

Resigned: 19 October 2019

Timothy A.

Position: Director

Appointed: 11 September 2010

Resigned: 18 October 2014

Adam A.

Position: Director

Appointed: 13 September 2008

Resigned: 26 May 2013

Edward M.

Position: Director

Appointed: 17 September 2006

Resigned: 11 September 2010

Thomas S.

Position: Secretary

Appointed: 18 September 2005

Resigned: 26 May 2013

Thomas S.

Position: Director

Appointed: 18 September 2005

Resigned: 08 October 2016

Michael S.

Position: Director

Appointed: 04 September 2004

Resigned: 13 September 2008

James C.

Position: Director

Appointed: 15 September 2002

Resigned: 17 September 2006

James H.

Position: Director

Appointed: 11 September 2000

Resigned: 04 September 2004

Timothy H.

Position: Director

Appointed: 20 September 1998

Resigned: 15 September 2002

Charles B.

Position: Director

Appointed: 26 August 1996

Resigned: 20 September 1998

John E.

Position: Director

Appointed: 24 September 1994

Resigned: 26 August 1996

Patrick S.

Position: Director

Appointed: 17 December 1992

Resigned: 11 September 2000

Roger T.

Position: Director

Appointed: 17 December 1992

Resigned: 24 September 1994

Timothy A.

Position: Director

Appointed: 17 December 1992

Resigned: 18 September 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth285 011486 984759 248       
Balance Sheet
Cash Bank On Hand     177 399220 958248 389334 285250 121
Current Assets131 978366 847499 81538 656134 666183 835230 838263 700348 370265 555
Debtors12 23718 91625 087  8 0305 78510 14710 27611 952
Net Assets Liabilities  759 248869 352943 4281 008 8831 081 9851 125 9271 232 4551 274 275
Other Debtors     5 2725 78510 1478 59110 347
Property Plant Equipment     1 042 4651 024 2441 009 1441 003 7091 030 225
Total Inventories     3 6784 0955 1643 809 
Cash Bank In Hand116 290344 033473 747       
Net Assets Liabilities Including Pension Asset Liability285 011486 984759 248       
Stocks Inventory3 4513 898981       
Tangible Fixed Assets164 668141 762446 727       
Reserves/Capital
Profit Loss Account Reserve285 011486 984759 248       
Shareholder Funds285 011486 984759 248       
Other
Accumulated Depreciation Impairment Property Plant Equipment     135 459150 952166 449178 743202 785
Average Number Employees During Period      17121919
Corporation Tax Payable     112370215149434
Creditors  170 000239 908226 790194 657164 802134 872104 98721 505
Fixed Assets164 668141 762446 7271 056 8501 063 5021 042 465    
Increase From Depreciation Charge For Year Property Plant Equipment      15 49315 49713 33424 042
Net Current Assets Liabilities120 343345 222482 52152 410106 716161 075222 543251 655333 733244 050
Other Creditors     194 657164 802134 872104 9872 018
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        1 040 
Other Disposals Property Plant Equipment        1 300 
Other Taxation Social Security Payable     6 5313 4201 9021 23514 436
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  3 7996 5084 9075 272    
Property Plant Equipment Gross Cost     1 177 9241 175 1961 175 5931 182 4521 233 010
Total Additions Including From Business Combinations Property Plant Equipment      -2 7283978 15950 558
Total Assets Less Current Liabilities285 011486 984929 2481 109 2601 170 2181 203 5401 246 7871 260 7991 337 4421 274 275
Trade Creditors Trade Payables     3 5551 4852 0821 5654 617
Trade Debtors Trade Receivables     2 758  1 6851 605
Creditors Due After One Year  170 000       
Creditors Due Within One Year11 63521 62517 294       
Instalment Debts Due After5 Years  106 250       
Tangible Fixed Assets Additions 25 726340 694       
Tangible Fixed Assets Cost Or Valuation333 883310 024650 718       
Tangible Fixed Assets Depreciation169 215168 262203 991       
Tangible Fixed Assets Depreciation Charged In Period 21 80735 729       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 22 760        
Tangible Fixed Assets Disposals 49 585        

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 25th, August 2023
Free Download (10 pages)

Company search

Advertisements