Stratford On Avon Gliding Club Limited STRATFORD-UPON-AVON


Founded in 1976, Stratford On Avon Gliding Club, classified under reg no. 01251643 is an active company. Currently registered at Snitterfield Airfield Bearley Road CV37 0EG, Stratford-upon-avon the company has been in the business for 48 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

At the moment there are 9 directors in the the company, namely Jenna D., Edward S. and Carl T. and others. In addition one secretary - John D. - is with the firm. At the moment 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.

Stratford On Avon Gliding Club Limited Address / Contact

Office Address Snitterfield Airfield Bearley Road
Office Address2 Snitterfield
Town Stratford-upon-avon
Post code CV37 0EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01251643
Date of Incorporation Fri, 26th Mar 1976
Industry Activities of sport clubs
End of financial Year 31st March
Company age 48 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Jenna D.

Position: Director

Appointed: 28 November 2021

Edward S.

Position: Director

Appointed: 28 November 2021

Carl T.

Position: Director

Appointed: 26 November 2020

Daniel B.

Position: Director

Appointed: 30 November 2017

Andy B.

Position: Director

Appointed: 27 November 2014

John D.

Position: Secretary

Appointed: 12 December 2011

Steve B.

Position: Director

Appointed: 27 October 2005

Christopher B.

Position: Director

Appointed: 08 November 2004

John D.

Position: Director

Appointed: 09 December 2002

Richard M.

Position: Director

Appointed: 09 December 2002

Christopher M.

Position: Director

Resigned: 10 October 1991

Geoffrey B.

Position: Director

Resigned: 28 October 2023

Neil C.

Position: Director

Appointed: 27 November 2014

Resigned: 11 October 2021

Martin C.

Position: Director

Appointed: 25 October 2012

Resigned: 01 October 2014

Philip P.

Position: Director

Appointed: 20 October 2011

Resigned: 02 January 2018

David S.

Position: Director

Appointed: 20 October 2011

Resigned: 26 November 2020

Adrian F.

Position: Director

Appointed: 01 November 2010

Resigned: 25 October 2012

Richard M.

Position: Secretary

Appointed: 01 November 2010

Resigned: 12 December 2011

David M.

Position: Director

Appointed: 01 November 2010

Resigned: 24 October 2013

Charles B.

Position: Director

Appointed: 01 November 2010

Resigned: 20 October 2011

Stephen P.

Position: Director

Appointed: 01 December 2007

Resigned: 28 October 2023

Ian K.

Position: Director

Appointed: 19 October 2006

Resigned: 28 November 2021

Hayden W.

Position: Director

Appointed: 19 October 2006

Resigned: 31 January 2008

Lee I.

Position: Director

Appointed: 27 October 2005

Resigned: 19 October 2006

Robert M.

Position: Director

Appointed: 08 November 2004

Resigned: 27 October 2005

Stephen F.

Position: Director

Appointed: 08 November 2004

Resigned: 30 November 2007

Elizabeth P.

Position: Director

Appointed: 25 October 2004

Resigned: 31 March 2016

Josephine O.

Position: Director

Appointed: 30 October 2003

Resigned: 19 October 2006

Andrew B.

Position: Secretary

Appointed: 09 May 2003

Resigned: 31 October 2010

David I.

Position: Director

Appointed: 09 December 2002

Resigned: 21 August 2009

Lee I.

Position: Director

Appointed: 09 December 2002

Resigned: 25 November 2004

Nicholas J.

Position: Director

Appointed: 01 November 2001

Resigned: 30 October 2022

Jeffrey G.

Position: Director

Appointed: 22 January 2001

Resigned: 07 June 2002

Nigel S.

Position: Director

Appointed: 20 October 2000

Resigned: 09 May 2003

Nigel S.

Position: Secretary

Appointed: 20 October 2000

Resigned: 09 May 2003

Andrew S.

Position: Director

Appointed: 11 November 1999

Resigned: 30 November 2007

Lee I.

Position: Director

Appointed: 11 November 1999

Resigned: 07 June 2002

Christopher K.

Position: Director

Appointed: 11 November 1999

Resigned: 27 October 2014

Andrew B.

Position: Director

Appointed: 11 November 1999

Resigned: 20 October 2011

Sandra W.

Position: Director

Appointed: 11 November 1999

Resigned: 19 February 2001

Roy W.

Position: Director

Appointed: 11 November 1999

Resigned: 28 November 2002

Lesley B.

Position: Director

Appointed: 08 October 1998

Resigned: 29 December 2000

Anthony P.

Position: Director

Appointed: 08 October 1998

Resigned: 25 November 2004

Peter B.

Position: Director

Appointed: 01 October 1996

Resigned: 28 November 2002

Maurice N.

Position: Director

Appointed: 01 October 1996

Resigned: 11 November 1999

Josephine O.

Position: Director

Appointed: 05 October 1995

Resigned: 07 June 2002

Martyn D.

Position: Secretary

Appointed: 28 October 1994

Resigned: 20 October 2000

Brian T.

Position: Director

Appointed: 27 October 1994

Resigned: 11 November 1999

Robert H.

Position: Director

Appointed: 06 December 1993

Resigned: 08 October 1998

Peter F.

Position: Director

Appointed: 08 November 1993

Resigned: 08 October 1998

Derek B.

Position: Director

Appointed: 28 October 1993

Resigned: 11 November 1999

Roy W.

Position: Director

Appointed: 28 October 1993

Resigned: 30 September 1996

Brian M.

Position: Director

Appointed: 22 October 1992

Resigned: 09 January 1995

Philip P.

Position: Director

Appointed: 22 October 1992

Resigned: 27 October 1994

Nigel S.

Position: Director

Appointed: 22 October 1992

Resigned: 09 May 1994

Nigel N.

Position: Director

Appointed: 22 October 1992

Resigned: 02 August 1993

David B.

Position: Director

Appointed: 22 October 1992

Resigned: 11 November 1999

Anthony E.

Position: Director

Appointed: 31 January 1992

Resigned: 27 October 1994

Robert H.

Position: Director

Appointed: 31 January 1992

Resigned: 06 December 1993

Neville S.

Position: Secretary

Appointed: 31 January 1992

Resigned: 27 October 1994

Martin G.

Position: Director

Appointed: 31 January 1992

Resigned: 28 October 1993

Martyn D.

Position: Director

Appointed: 31 January 1992

Resigned: 20 October 2000

Derek P.

Position: Director

Appointed: 31 January 1992

Resigned: 29 December 2000

Michael F.

Position: Director

Appointed: 31 January 1992

Resigned: 03 December 1991

Christopher R.

Position: Director

Appointed: 31 January 1992

Resigned: 08 November 1993

Henry W.

Position: Director

Appointed: 31 January 1992

Resigned: 11 November 1999

Joan F.

Position: Director

Appointed: 31 January 1992

Resigned: 17 July 1992

Peter K.

Position: Director

Appointed: 31 January 1992

Resigned: 11 November 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth181 072191 501      
Balance Sheet
Current Assets49 51757 04088 71033 58216 57947 41361 88462 746
Net Assets Liabilities 191 501205 101189 185176 639192 190186 791183 244
Cash Bank In Hand43 67451 873      
Debtors4 7984 343      
Net Assets Liabilities Including Pension Asset Liability181 072191 501      
Stocks Inventory1 045824      
Tangible Fixed Assets153 063146 955      
Reserves/Capital
Shareholder Funds181 072191 501      
Other
Version Production Software       2 023
Accrued Liabilities Not Expressed Within Creditors Subtotal  16 22116 60316 63215 58319 54317 017
Creditors 20 43429 34122 1471 023 4 670513
Fixed Assets153 063146 955132 947181 694164 730149 179134 869121 852
Net Current Assets Liabilities33 60947 34672 15424 09428 54158 59471 46578 409
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal12 45310 74012 78512 65912 98511 18114 25116 176
Total Assets Less Current Liabilities186 672194 301205 101205 788193 271207 773206 334200 261
Creditors Due After One Year5 6002 800      
Creditors Due Within One Year28 36120 434      
Tangible Fixed Assets Additions 7 835      
Tangible Fixed Assets Cost Or Valuation384 873391 533      
Tangible Fixed Assets Depreciation231 810244 578      
Tangible Fixed Assets Depreciation Charged In Period 13 915      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 147      
Tangible Fixed Assets Disposals 1 175      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2023-03-31
filed on: 23rd, December 2023
Free Download (4 pages)

Company search

Advertisements