Bristol & Gloucestershire Gliding Club Limited GLOUCESTERSHIRE


Bristol & Gloucestershire Gliding Club started in year 1977 as Private Limited Company with registration number 01302149. The Bristol & Gloucestershire Gliding Club company has been functioning successfully for 47 years now and its status is active. The firm's office is based in Gloucestershire at Nympsfield. Postal code: GL10 3TX.

Currently there are 2 directors in the the company, namely Neil P. and Mark D.. In addition one secretary - Alexander G. - 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.

Bristol & Gloucestershire Gliding Club Limited Address / Contact

Office Address Nympsfield
Office Address2 Nr Stonehouse
Town Gloucestershire
Post code GL10 3TX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01302149
Date of Incorporation Thu, 10th Mar 1977
Industry Other sports activities
End of financial Year 30th September
Company age 47 years old
Account next due date Sun, 30th Jun 2024 (58 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Neil P.

Position: Director

Appointed: 30 January 2022

Mark D.

Position: Director

Appointed: 30 January 2022

Alexander G.

Position: Secretary

Appointed: 11 December 2021

Alan M.

Position: Director

Appointed: 27 April 2021

Resigned: 11 December 2021

Alan M.

Position: Secretary

Appointed: 08 January 2021

Resigned: 11 December 2021

Robert P.

Position: Director

Appointed: 21 January 2019

Resigned: 08 January 2021

Andrew D.

Position: Director

Appointed: 01 December 2018

Resigned: 30 January 2022

Robert P.

Position: Secretary

Appointed: 01 December 2018

Resigned: 08 January 2021

Andrew W.

Position: Director

Appointed: 13 July 2018

Resigned: 01 December 2018

Nalin P.

Position: Director

Appointed: 13 July 2018

Resigned: 11 December 2021

Alan M.

Position: Director

Appointed: 13 July 2018

Resigned: 01 December 2018

Daniel W.

Position: Director

Appointed: 20 March 2017

Resigned: 13 July 2018

Frederick H.

Position: Director

Appointed: 14 December 2013

Resigned: 20 March 2017

Frederick B.

Position: Director

Appointed: 10 May 2012

Resigned: 06 January 2017

Robert H.

Position: Director

Appointed: 12 December 2009

Resigned: 10 December 2011

Colin M.

Position: Director

Appointed: 13 December 2008

Resigned: 14 December 2013

Philip L.

Position: Secretary

Appointed: 01 July 2007

Resigned: 15 December 2012

Andrew D.

Position: Director

Appointed: 01 July 2007

Resigned: 12 December 2009

John F.

Position: Director

Appointed: 06 January 2006

Resigned: 13 July 2007

Andrew T.

Position: Secretary

Appointed: 06 January 2006

Resigned: 30 June 2007

Steven T.

Position: Director

Appointed: 06 January 2006

Resigned: 15 July 2006

Richard G.

Position: Secretary

Appointed: 04 December 2004

Resigned: 06 January 2006

Richard G.

Position: Director

Appointed: 04 December 2004

Resigned: 12 December 2008

Robert W.

Position: Director

Appointed: 10 January 2003

Resigned: 07 August 2004

Stephen P.

Position: Secretary

Appointed: 20 December 2000

Resigned: 04 December 2004

Stephen P.

Position: Director

Appointed: 17 December 2000

Resigned: 04 December 2004

David S.

Position: Secretary

Appointed: 02 December 2000

Resigned: 01 January 2001

David S.

Position: Director

Appointed: 02 December 2000

Resigned: 07 December 2002

Christopher O.

Position: Director

Appointed: 10 March 2000

Resigned: 02 December 2000

Barry W.

Position: Director

Appointed: 10 December 1998

Resigned: 06 January 2006

Kenneth M.

Position: Secretary

Appointed: 21 December 1997

Resigned: 03 December 2000

Gordon D.

Position: Director

Appointed: 06 December 1997

Resigned: 10 March 2000

Ray P.

Position: Director

Appointed: 08 December 1996

Resigned: 06 December 1997

Ray P.

Position: Secretary

Appointed: 07 December 1996

Resigned: 20 December 1996

Ian S.

Position: Director

Appointed: 10 May 1996

Resigned: 06 December 1997

Ian M.

Position: Director

Appointed: 29 March 1996

Resigned: 05 December 1998

Geoffrey L.

Position: Secretary

Appointed: 29 March 1996

Resigned: 07 December 1996

Geoffrey L.

Position: Director

Appointed: 29 March 1996

Resigned: 07 December 1996

Robert C.

Position: Director

Appointed: 21 March 1993

Resigned: 29 March 1996

Jonathan C.

Position: Director

Appointed: 21 March 1993

Resigned: 10 May 1996

Barry W.

Position: Director

Appointed: 05 April 1991

Resigned: 21 March 1993

David B.

Position: Director

Appointed: 05 April 1991

Resigned: 21 March 1993

Ian L.

Position: Director

Appointed: 05 April 1991

Resigned: 29 March 1996

People with significant control

The register of persons with significant control who own or control the company includes 8 names. As we researched, there is Neil P. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Mark D. This PSC has significiant influence or control over the company,. Moving on, there is Bristol Gliding Club Pty Ltd, who also meets the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Neil P.

Notified on 30 January 2022
Nature of control: significiant influence or control

Mark D.

Notified on 30 January 2022
Nature of control: significiant influence or control

Bristol Gliding Club Pty Ltd

The Club House Nympsfield, Stonehouse, GL10 3TX, England

Legal authority Companies Act
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Andrew D.

Notified on 1 December 2018
Ceased on 30 January 2022
Nature of control: significiant influence or control

Nalin P.

Notified on 13 July 2018
Ceased on 11 December 2021
Nature of control: significiant influence or control

Andrew W.

Notified on 13 July 2018
Ceased on 1 March 2020
Nature of control: significiant influence or control

Alan M.

Notified on 13 July 2018
Ceased on 1 December 2018
Nature of control: significiant influence or control

Daniel W.

Notified on 20 March 2017
Ceased on 13 July 2018
Nature of control: significiant influence or control

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 Worth59 40086 936      
Balance Sheet
Current Assets111 353162 346164 510161 984177 092216 251217 034219 975
Net Assets Liabilities 86 952101 93398 558130 844191 323204 723197 117
Net Assets Liabilities Including Pension Asset Liability59 40086 936      
Reserves/Capital
Shareholder Funds59 40086 936      
Other
Average Number Employees During Period   55555
Creditors 75 51471 29963 42646 24840 79032 31942 367
Fixed Assets3 598104   4 0013 0012 001
Net Current Assets Liabilities55 80286 832101 93398 558130 844187 322201 722195 116
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  8 7225 176 11 86117 00717 508
Total Assets Less Current Liabilities59 40086 936101 93398 558130 844191 323204 723197 117
Creditors Due Within One Year55 55175 514      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 27th, June 2023
Free Download (3 pages)

Company search

Advertisements