Buxton Civic Association Limited BUXTON


Founded in 1968, Buxton Civic Association, classified under reg no. 00944439 is an active company. Currently registered at Poole's Cavern Visitor Centre SK17 9DH, Buxton the company has been in the business for 56 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 8th October 2004 Buxton Civic Association Limited is no longer carrying the name Buxton And District Civic Association (the).

Currently there are 15 directors in the the company, namely Catherine P., John G. and Pauline G. and others. In addition one secretary - Bruce 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.

Buxton Civic Association Limited Address / Contact

Office Address Poole's Cavern Visitor Centre
Office Address2 Green Lane
Town Buxton
Post code SK17 9DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00944439
Date of Incorporation Wed, 18th Dec 1968
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st December
Company age 56 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Catherine P.

Position: Director

Appointed: 09 February 2023

John G.

Position: Director

Appointed: 09 February 2023

Pauline G.

Position: Director

Appointed: 09 February 2023

John S.

Position: Director

Appointed: 09 February 2023

Lyndsey W.

Position: Director

Appointed: 18 May 2022

Michael W.

Position: Director

Appointed: 18 May 2021

Charles H.

Position: Director

Appointed: 23 March 2021

John P.

Position: Director

Appointed: 07 February 2020

Jonathan W.

Position: Director

Appointed: 06 December 2019

Sarah M.

Position: Director

Appointed: 22 May 2019

Lucy M.

Position: Director

Appointed: 26 March 2019

Adam B.

Position: Director

Appointed: 01 February 2016

Andrew B.

Position: Director

Appointed: 01 October 2015

Bruce W.

Position: Secretary

Appointed: 25 October 2004

Bruce W.

Position: Director

Appointed: 20 September 2004

Peter P.

Position: Director

Appointed: 20 September 2004

Thomas R.

Position: Director

Appointed: 23 November 2021

Resigned: 30 March 2022

Helen S.

Position: Director

Appointed: 18 July 2016

Resigned: 10 September 2021

Alan R.

Position: Director

Appointed: 01 October 2015

Resigned: 17 December 2018

Nigel M.

Position: Director

Appointed: 18 May 2015

Resigned: 30 November 2016

Brian L.

Position: Director

Appointed: 23 June 2014

Resigned: 24 May 2018

Jonathan D.

Position: Director

Appointed: 23 June 2014

Resigned: 02 November 2018

Owen L.

Position: Director

Appointed: 24 March 2014

Resigned: 23 March 2015

Alyson P.

Position: Director

Appointed: 20 May 2013

Resigned: 16 April 2020

Timothy M.

Position: Director

Appointed: 20 May 2013

Resigned: 27 March 2015

Brian S.

Position: Director

Appointed: 22 November 2010

Resigned: 18 July 2023

Alistair R.

Position: Director

Appointed: 17 May 2010

Resigned: 12 March 2013

Rosemary H.

Position: Director

Appointed: 18 May 2009

Resigned: 31 August 2010

Michael M.

Position: Director

Appointed: 22 October 2008

Resigned: 24 September 2018

Paula H.

Position: Director

Appointed: 10 October 2008

Resigned: 12 July 2010

Mark S.

Position: Director

Appointed: 21 January 2008

Resigned: 11 June 2010

Kenneth S.

Position: Director

Appointed: 13 March 2006

Resigned: 27 October 2010

John B.

Position: Director

Appointed: 13 March 2006

Resigned: 14 March 2011

Rosemary H.

Position: Director

Appointed: 20 September 2004

Resigned: 31 December 2006

Michael B.

Position: Director

Appointed: 20 September 2004

Resigned: 07 September 2015

Sarah G.

Position: Director

Appointed: 20 September 2004

Resigned: 05 December 2006

John M.

Position: Director

Appointed: 20 September 2004

Resigned: 31 December 2005

Olive M.

Position: Director

Appointed: 20 September 2004

Resigned: 18 June 2007

Trevor D.

Position: Director

Appointed: 18 June 2003

Resigned: 31 December 2005

John P.

Position: Director

Appointed: 27 March 2001

Resigned: 20 May 2013

Paul D.

Position: Director

Appointed: 06 May 1999

Resigned: 31 December 2014

Simon F.

Position: Director

Appointed: 28 November 1994

Resigned: 06 May 2004

Paul D.

Position: Director

Appointed: 11 May 1994

Resigned: 19 September 2005

Marie W.

Position: Director

Appointed: 30 April 1993

Resigned: 25 June 2001

Lynda C.

Position: Director

Appointed: 30 April 1993

Resigned: 28 August 1996

Alan R.

Position: Director

Appointed: 30 April 1993

Resigned: 21 November 1994

Arthur T.

Position: Secretary

Appointed: 26 April 1993

Resigned: 25 October 2004

Valerie H.

Position: Director

Appointed: 26 April 1993

Resigned: 24 April 1995

Wilfred H.

Position: Secretary

Appointed: 13 November 1992

Resigned: 03 December 1992

Alan S.

Position: Director

Appointed: 13 November 1991

Resigned: 26 October 2000

George R.

Position: Director

Appointed: 13 November 1991

Resigned: 15 August 2000

Eugenie V.

Position: Director

Appointed: 13 November 1991

Resigned: 25 April 1994

Jean P.

Position: Director

Appointed: 13 November 1991

Resigned: 15 February 2008

Betty L.

Position: Director

Appointed: 13 November 1991

Resigned: 10 March 1994

Hilary L.

Position: Director

Appointed: 13 November 1991

Resigned: 22 November 2014

John L.

Position: Director

Appointed: 13 November 1991

Resigned: 19 May 1993

John H.

Position: Director

Appointed: 13 November 1991

Resigned: 18 January 1996

Anne B.

Position: Director

Appointed: 13 November 1991

Resigned: 09 October 1995

David A.

Position: Director

Appointed: 13 November 1991

Resigned: 20 December 1994

Wilfred H.

Position: Director

Appointed: 13 November 1991

Resigned: 20 May 1999

Stephen R.

Position: Director

Appointed: 13 November 1991

Resigned: 23 June 2014

Arthur T.

Position: Director

Appointed: 13 November 1991

Resigned: 23 April 2009

Elizabeth I.

Position: Director

Appointed: 13 November 1991

Resigned: 18 October 1995

John R.

Position: Director

Appointed: 13 November 1991

Resigned: 26 April 1993

Clive B.

Position: Director

Appointed: 13 November 1991

Resigned: 29 September 2008

Company previous names

Buxton And District Civic Association (the) October 8, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Cash Bank On Hand638 186663 246
Current Assets686 070745 370
Debtors26 24161 918
Net Assets Liabilities1 046 621986 008
Other Debtors 44 042
Property Plant Equipment471 639426 729
Total Inventories21 64320 206
Other
Charity Funds1 046 621986 008
Charity Registration Number England Wales 258 163
Cost Charitable Activity394 015327 441
Costs Raising Funds375 432293 723
Donations Legacies60 516227 253
Expenditure769 447621 164
Expenditure Material Fund 621 164
Further Item Costs Raising Funds Component Total Costs Raising Funds104 33745 899
Further Item Donations Legacies Component Total Donations Legacies3 0389 718
Further Item Income From Other Trading Activities Component Total Income From Other Trading Activities91 03834 196
Gift Aid49 50024 042
Income Endowments854 074560 551
Income From Other Trading Activities778 052315 500
Income Material Fund 560 551
Investment Income15 50617 798
Membership Subscriptions Sponsorships Which Are In Substance Donations 101 030
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses84 62760 613
Net Increase Decrease In Charitable Funds84 62760 613
Other General Grants7 97892 463
Accrued Liabilities Deferred Income13 78017 522
Accumulated Depreciation Impairment Property Plant Equipment457 837508 157
Average Number Employees During Period2825
Bank Borrowings14 28014 280
Bank Borrowings Overdrafts14 28014 280
Creditors88 263178 872
Depreciation Expense Property Plant Equipment64 64454 852
Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 532
Disposals Property Plant Equipment 4 532
Gain Loss On Disposals Property Plant Equipment3 9533 887
Increase From Depreciation Charge For Year Property Plant Equipment 54 852
Interest Income On Bank Deposits3 5445 520
Merchandise21 64320 206
Net Current Assets Liabilities597 807566 498
Other Creditors19 914145 154
Other Taxation Social Security Payable18 9813 713
Pension Other Post-employment Benefit Costs Other Pension Costs14 04613 012
Prepayments Accrued Income18 50917 876
Property Plant Equipment Gross Cost929 476934 886
Rental Income From Investment Property11 96212 278
Social Security Costs22 99820 371
Total Additions Including From Business Combinations Property Plant Equipment 9 942
Total Assets Less Current Liabilities1 069 446993 227
Trade Creditors Trade Payables21 3085 629
Trade Debtors Trade Receivables7 732 
Wages Salaries361 298316 192

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 6th, October 2023
Free Download (22 pages)

Company search

Advertisements