Burn Gliding Club Ltd(the) SELBY


Burn Gliding Club The) started in year 1959 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00644388. The Burn Gliding Club The) company has been functioning successfully for 65 years now and its status is active. The firm's office is based in Selby at Burn Gliding Club Ltd. Postal code: YO8 8LW.

Currently there are 6 directors in the the firm, namely Christopher H., Craig D. and Keith S. and others. In addition one secretary - Neil B. - is with the company. 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.

Burn Gliding Club Ltd(the) Address / Contact

Office Address Burn Gliding Club Ltd
Office Address2 Park Lane Burn
Town Selby
Post code YO8 8LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00644388
Date of Incorporation Mon, 14th Dec 1959
Industry Other sports activities
End of financial Year 31st January
Company age 65 years old
Account next due date Thu, 31st Oct 2024 (179 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Christopher H.

Position: Director

Appointed: 20 September 2022

Craig D.

Position: Director

Appointed: 20 September 2022

Keith S.

Position: Director

Appointed: 20 September 2022

Neil B.

Position: Secretary

Appointed: 25 July 2020

Richard T.

Position: Director

Appointed: 25 July 2020

Neil B.

Position: Director

Appointed: 25 July 2020

David C.

Position: Director

Appointed: 18 June 2000

Stephen N.

Position: Director

Resigned: 11 January 2024

Steven S.

Position: Director

Appointed: 25 July 2020

Resigned: 15 April 2023

Anthony M.

Position: Director

Appointed: 31 January 2018

Resigned: 25 July 2020

Russell W.

Position: Director

Appointed: 31 January 2018

Resigned: 25 July 2020

Ian M.

Position: Director

Appointed: 30 January 2017

Resigned: 14 April 2018

John S.

Position: Secretary

Appointed: 28 April 2016

Resigned: 25 July 2020

Robert B.

Position: Director

Appointed: 31 March 2016

Resigned: 17 January 2017

Steven H.

Position: Director

Appointed: 01 February 2016

Resigned: 30 January 2017

Robert B.

Position: Director

Appointed: 18 October 2012

Resigned: 13 April 2013

Chris O.

Position: Secretary

Appointed: 09 September 2010

Resigned: 16 April 2016

Terence T.

Position: Director

Appointed: 13 June 2009

Resigned: 20 September 2022

Heather E.

Position: Secretary

Appointed: 03 July 2008

Resigned: 09 September 2010

Anthony F.

Position: Secretary

Appointed: 31 May 2008

Resigned: 04 May 2010

Matthew E.

Position: Director

Appointed: 31 May 2008

Resigned: 14 June 2022

Anthony F.

Position: Director

Appointed: 31 May 2008

Resigned: 29 January 2018

David B.

Position: Director

Appointed: 31 May 2008

Resigned: 12 April 2014

Stuart L.

Position: Director

Appointed: 31 May 2008

Resigned: 12 April 2014

Robert B.

Position: Director

Appointed: 10 June 2006

Resigned: 26 April 2007

Alastair M.

Position: Director

Appointed: 16 June 2005

Resigned: 06 June 2009

Richard C.

Position: Director

Appointed: 11 June 2005

Resigned: 31 May 2008

Robert B.

Position: Secretary

Appointed: 12 May 2005

Resigned: 03 July 2008

Robert B.

Position: Director

Appointed: 12 May 2005

Resigned: 31 May 2008

David B.

Position: Director

Appointed: 29 May 2004

Resigned: 08 December 2020

George G.

Position: Director

Appointed: 29 May 2004

Resigned: 06 September 2015

Christopher R.

Position: Director

Appointed: 25 May 2003

Resigned: 10 June 2006

Peter W.

Position: Secretary

Appointed: 18 June 2000

Resigned: 12 May 2005

William T.

Position: Director

Appointed: 13 May 2000

Resigned: 11 June 2005

Roderick S.

Position: Director

Appointed: 13 May 2000

Resigned: 25 May 2003

David S.

Position: Secretary

Appointed: 10 April 1999

Resigned: 30 May 2000

John P.

Position: Director

Appointed: 10 April 1999

Resigned: 29 May 2004

Peter W.

Position: Director

Appointed: 25 April 1998

Resigned: 12 May 2005

David G.

Position: Director

Appointed: 25 April 1998

Resigned: 29 May 2004

Steven M.

Position: Director

Appointed: 25 April 1998

Resigned: 10 June 2006

David P.

Position: Director

Appointed: 14 June 1997

Resigned: 29 January 2018

Stephen E.

Position: Director

Appointed: 06 July 1996

Resigned: 10 April 1999

William J.

Position: Director

Appointed: 06 July 1996

Resigned: 13 May 2000

Paul N.

Position: Director

Appointed: 06 July 1996

Resigned: 31 May 2008

Andrew T.

Position: Director

Appointed: 06 July 1996

Resigned: 31 May 2008

William S.

Position: Director

Appointed: 24 June 1995

Resigned: 25 April 1998

Martin W.

Position: Director

Appointed: 11 June 1994

Resigned: 01 January 1996

Nigel P.

Position: Director

Appointed: 17 July 1993

Resigned: 31 December 1996

Andrew T.

Position: Director

Appointed: 21 June 1992

Resigned: 24 June 1995

Robert C.

Position: Director

Appointed: 21 June 1992

Resigned: 24 June 1995

Peter S.

Position: Director

Appointed: 21 June 1992

Resigned: 24 June 1995

Melvyn M.

Position: Director

Appointed: 28 January 1992

Resigned: 25 April 1998

Norman L.

Position: Director

Appointed: 28 January 1992

Resigned: 25 April 1998

Hedley F.

Position: Director

Appointed: 28 January 1992

Resigned: 31 December 1996

Anthony F.

Position: Director

Appointed: 28 January 1992

Resigned: 11 June 1994

Christopher T.

Position: Director

Appointed: 28 January 1992

Resigned: 21 June 1992

Dennis F.

Position: Director

Appointed: 28 January 1992

Resigned: 21 June 1992

David W.

Position: Director

Appointed: 28 January 1992

Resigned: 24 June 1995

Bernard W.

Position: Director

Appointed: 28 January 1992

Resigned: 25 April 1998

Derek W.

Position: Director

Appointed: 28 January 1992

Resigned: 31 May 2008

John S.

Position: Director

Appointed: 28 January 1992

Resigned: 06 June 2009

Martin W.

Position: Secretary

Appointed: 28 January 1992

Resigned: 10 April 1999

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we researched, there is Neil B. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is John S. This PSC has significiant influence or control over the company,.

Neil B.

Notified on 25 July 2020
Ceased on 18 October 2021
Nature of control: significiant influence or control

John S.

Notified on 30 January 2017
Ceased on 25 July 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-31
Balance Sheet
Cash Bank On Hand 30 67941 777
Current Assets86 49193 57393 786
Debtors 50 49138 980
Net Assets Liabilities404 250382 391362 275
Property Plant Equipment 291 914278 389
Total Inventories 12 40413 029
Other
Accumulated Depreciation Impairment Property Plant Equipment 229 366250 889
Administrative Expenses 24 83622 870
Creditors3 4033 0969 900
Depreciation Amortisation Impairment Expense20 57419 981 
Fixed Assets321 162291 914278 389
Gross Profit Loss 2 9422 664
Increase From Depreciation Charge For Year Property Plant Equipment  21 523
Net Current Assets Liabilities83 08890 47783 886
Operating Profit Loss -21 894-20 206
Other Interest Receivable Similar Income Finance Income 3688
Other Operating Income Format27136 
Profit Loss-33 288-21 858-20 118
Profit Loss On Ordinary Activities Before Tax -21 858-20 118
Property Plant Equipment Gross Cost 521 280529 278
Raw Materials Consumables Used98 39993 413 
Tax Tax Credit On Profit Or Loss On Ordinary Activities276  
Total Additions Including From Business Combinations Property Plant Equipment  7 998
Total Assets Less Current Liabilities404 250382 391362 275
Turnover Revenue85 89091 500 

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 3rd, October 2023
Free Download (9 pages)

Company search

Advertisements