The Basingstoke Canal Society WOKING


Founded in 1977, The Basingstoke Canal Society, classified under reg no. 01296593 is an active company. Currently registered at 30 St. Johns Road GU21 7SA, Woking the company has been in the business for fourty seven years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 1st June 2022 The Basingstoke Canal Society is no longer carrying the name Surrey And Hampshire Canal Society (the).

At the moment there are 11 directors in the the firm, namely Philip R., Paul A. and Christopher B. and others. In addition one secretary - Celia G. - is with the company. At the moment 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.

The Basingstoke Canal Society Address / Contact

Office Address 30 St. Johns Road
Town Woking
Post code GU21 7SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01296593
Date of Incorporation Tue, 1st Feb 1977
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Philip R.

Position: Director

Resigned:

Paul A.

Position: Director

Appointed: 19 October 2023

Christopher B.

Position: Director

Appointed: 19 October 2023

Charlotte R.

Position: Director

Appointed: 16 March 2023

Christopher H.

Position: Director

Appointed: 14 May 2022

Celia G.

Position: Director

Appointed: 09 March 2022

John T.

Position: Director

Appointed: 18 February 2021

David W.

Position: Director

Appointed: 03 July 2020

Celia G.

Position: Secretary

Appointed: 18 June 2019

Ian M.

Position: Director

Appointed: 18 May 2019

Kenneth S.

Position: Director

Appointed: 20 November 2017

Janet B.

Position: Director

Appointed: 15 October 2015

Roger C.

Position: Director

Resigned: 03 July 2020

Antony B.

Position: Director

Appointed: 15 October 2020

Resigned: 29 May 2023

Simon T.

Position: Director

Appointed: 03 July 2020

Resigned: 16 March 2023

Neil S.

Position: Director

Appointed: 19 July 2018

Resigned: 16 March 2023

Terry I.

Position: Secretary

Appointed: 14 June 2016

Resigned: 18 June 2019

Freda D.

Position: Secretary

Appointed: 17 May 2014

Resigned: 14 May 2016

Jeffrey H.

Position: Director

Appointed: 18 May 2013

Resigned: 03 July 2020

Kevin R.

Position: Director

Appointed: 18 May 2013

Resigned: 19 September 2023

Richard K.

Position: Director

Appointed: 17 May 2013

Resigned: 14 May 2022

Guy F.

Position: Director

Appointed: 13 December 2012

Resigned: 03 July 2020

Stuart B.

Position: Director

Appointed: 20 November 2011

Resigned: 19 May 2018

John W.

Position: Director

Appointed: 21 July 2011

Resigned: 18 May 2019

Freda D.

Position: Director

Appointed: 23 June 2011

Resigned: 14 May 2016

Peter W.

Position: Director

Appointed: 21 May 2011

Resigned: 18 May 2013

Russell L.

Position: Director

Appointed: 15 May 2010

Resigned: 03 July 2020

Gareth J.

Position: Secretary

Appointed: 07 June 2008

Resigned: 16 May 2014

Gareth J.

Position: Director

Appointed: 07 June 2008

Resigned: 01 May 2015

Paul R.

Position: Director

Appointed: 07 June 2008

Resigned: 21 May 2011

Kathryn D.

Position: Director

Appointed: 01 June 2008

Resigned: 18 May 2013

Verna S.

Position: Secretary

Appointed: 20 February 2003

Resigned: 07 June 2008

David V.

Position: Director

Appointed: 11 February 2003

Resigned: 16 April 2005

Anthony C.

Position: Director

Appointed: 16 October 2002

Resigned: 12 April 2003

Robert M.

Position: Director

Appointed: 14 June 2002

Resigned: 12 May 2007

Graham H.

Position: Director

Appointed: 14 September 2001

Resigned: 13 December 2012

David L.

Position: Director

Appointed: 13 May 2000

Resigned: 12 May 2007

John R.

Position: Director

Appointed: 13 May 2000

Resigned: 13 April 2002

Verna S.

Position: Director

Appointed: 11 December 1998

Resigned: 20 May 2017

Hannes J.

Position: Director

Appointed: 23 April 1994

Resigned: 18 May 2013

Peter C.

Position: Director

Appointed: 23 April 1994

Resigned: 24 April 1999

Kathryn D.

Position: Director

Appointed: 24 April 1993

Resigned: 13 April 2002

Michael M.

Position: Director

Appointed: 24 April 1993

Resigned: 27 April 1996

Frederick R.

Position: Director

Appointed: 25 April 1992

Resigned: 09 October 1993

Robin H.

Position: Director

Appointed: 21 May 1991

Resigned: 25 April 1992

Jonathan W.

Position: Director

Appointed: 21 May 1991

Resigned: 09 May 2009

David M.

Position: Director

Appointed: 21 May 1991

Resigned: 22 April 1995

Peter R.

Position: Director

Appointed: 21 May 1991

Resigned: 07 February 2011

Bernard T.

Position: Director

Appointed: 21 May 1991

Resigned: 25 April 1992

Derek T.

Position: Director

Appointed: 21 May 1991

Resigned: 25 April 1992

David J.

Position: Director

Appointed: 21 May 1991

Resigned: 13 May 2000

Alan G.

Position: Director

Appointed: 21 May 1991

Resigned: 12 July 1991

Lawrence H.

Position: Director

Appointed: 21 May 1991

Resigned: 01 April 1994

Edwin C.

Position: Director

Appointed: 21 May 1991

Resigned: 09 February 2001

Philip R.

Position: Secretary

Appointed: 21 May 1991

Resigned: 20 February 2003

Company previous names

Surrey And Hampshire Canal Society (the) June 1, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth342 366361 153        
Balance Sheet
Cash Bank On Hand  155 519230 322174 485176 150207 645223 289241 318190 559
Current Assets288 306309 157331 004387 729327 424331 501323 535345 198376 315404 056
Debtors152 669183 733175 485157 407152 939155 351115 890121 909134 997213 497
Net Assets Liabilities  380 689439 945411 887410 068411 633430 726461 638487 382
Other Debtors  2 1332 3102 063 6 75010 1361 2509 466
Property Plant Equipment  53 50358 09691 79890 85490 25489 65489 05488 454
Cash Bank In Hand135 637125 424        
Net Assets Liabilities Including Pension Asset Liability342 366361 153        
Tangible Fixed Assets56 31754 910        
Reserves/Capital
Profit Loss Account Reserve342 366361 153        
Shareholder Funds342 366361 153        
Other
Charity Funds 361 153380 689439 945411 887410 068411 633430 726461 638487 382
Charity Registration Number England Wales   273 085273 085273 085273 085273 085273 085273 085
Cost Charitable Activity      33 67643 04462 106111 343
Costs Raising Funds  43 78038 06679 23265 80833 676 3 0962 567
Donations Legacies  19 39165 74816 98820 89033 35358 57754 83881 202
Expenditure  45 75539 86681 53368 15836 35445 22365 202113 910
Expenditure Material Fund   39 86681 53368 15836 35445 22365 202113 910
Income Endowments  65 29199 12253 47566 33937 91964 31696 114139 654
Income From Charitable Activity  43 76230 24534 47943 4953 5694 60339 17652 550
Income From Other Trading Activities  1 6932 8751 8061 681535721690567
Income From Other Trading Activity  1 6932 8751 8061 681535721690567
Income Material Fund   99 12253 47566 33937 91964 31696 114139 654
Investment Income  4452552022734624151 4105 335
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses  19 53659 25628 0581 8191 56519 09330 91225 744
Other Expenditure  1 9752 1122 3012 3502 6782 179  
Accumulated Depreciation Impairment Property Plant Equipment  31 22732 63434 57435 51836 11836 71837 31837 918
Amounts Owed By Group Undertakings  173 352155 097150 876155 351109 140111 773133 747204 031
Creditors  3 9195 9817 43612 3882 2574 2273 8325 229
Depreciation Expense Property Plant Equipment  1 4071 4071 940944600600600600
Fixed Assets56 41855 01153 60458 19791 89990 95590 35589 75589 15588 555
Increase From Depreciation Charge For Year Property Plant Equipment   1 4071 940944600600600600
Interest Income On Bank Deposits  4452552022734624151 4105 335
Investments Fixed Assets101101101101101101101101101101
Investments In Group Undertakings  101101101101101101101 
Net Assets Liabilities Subsidiaries  111117 23241111
Net Current Assets Liabilities285 948306 142327 085381 748319 988319 113321 278340 971372 483398 827
Other Creditors  3 9195 9817 43612 3882 2574 2273 8325 229
Percentage Class Share Held In Subsidiary   100100100100100100100
Profit Loss Subsidiaries  28 99917 09620 85929 51017 23316 82126 03437 305
Property Plant Equipment Gross Cost  84 73090 730126 372126 372126 372126 372126 372 
Total Additions Including From Business Combinations Property Plant Equipment   6 00035 642     
Total Assets Less Current Liabilities342 366361 153380 689439 945411 887410 068411 633430 726461 638487 382
Creditors Due Within One Year2 3583 015        
Tangible Fixed Assets Cost Or Valuation84 73084 730        
Tangible Fixed Assets Depreciation28 41329 820        
Tangible Fixed Assets Depreciation Charged In Period 1 407        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st December 2023
filed on: 13th, March 2024
Free Download (18 pages)

Company search