The Windrushers Gliding Club Limited AYLESBURY


Founded in 2004, The Windrushers Gliding Club, classified under reg no. 05110301 is an active company. Currently registered at 2 Crossways Business Centre , Aylesbury the company has been in the business for twenty years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022.

At present there are 5 directors in the the company, namely Maria M., Miles B. and Andrew R. and others. In addition one secretary - Richard F. - is with the firm. At present 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.

The Windrushers Gliding Club Limited Address / Contact

Office Address 2 Crossways Business Centre
Office Address2 Bicester Road Kingswood
Town Aylesbury
Post code
Country of origin United Kingdom

Company Information / Profile

Registration Number 05110301
Date of Incorporation Fri, 23rd Apr 2004
Industry Activities of sport clubs
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (23 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Maria M.

Position: Director

Appointed: 28 June 2020

Miles B.

Position: Director

Appointed: 07 December 2019

Andrew R.

Position: Director

Appointed: 03 December 2016

Richard F.

Position: Secretary

Appointed: 01 December 2012

Robert K.

Position: Director

Appointed: 03 December 2011

Richard F.

Position: Director

Appointed: 03 December 2011

Alan T.

Position: Director

Appointed: 07 December 2019

Resigned: 15 October 2020

Peter H.

Position: Director

Appointed: 08 December 2018

Resigned: 26 June 2020

David M.

Position: Director

Appointed: 28 November 2015

Resigned: 03 December 2016

Roger W.

Position: Director

Appointed: 01 December 2012

Resigned: 02 December 2017

Lee H.

Position: Director

Appointed: 03 December 2011

Resigned: 07 December 2013

Roger C.

Position: Secretary

Appointed: 03 December 2011

Resigned: 01 December 2012

Roger C.

Position: Director

Appointed: 03 December 2011

Resigned: 01 December 2012

Christopher E.

Position: Director

Appointed: 03 December 2011

Resigned: 28 November 2015

Allan G.

Position: Director

Appointed: 03 December 2011

Resigned: 07 May 2017

Oliver B.

Position: Director

Appointed: 20 November 2010

Resigned: 03 December 2011

Maria M.

Position: Director

Appointed: 20 November 2010

Resigned: 07 February 2020

David M.

Position: Secretary

Appointed: 20 November 2010

Resigned: 03 December 2011

Timothy F.

Position: Director

Appointed: 20 November 2010

Resigned: 03 December 2011

David M.

Position: Director

Appointed: 20 November 2010

Resigned: 03 December 2011

Paul J.

Position: Director

Appointed: 12 December 2009

Resigned: 19 March 2011

Peter C.

Position: Director

Appointed: 06 December 2008

Resigned: 31 October 2009

John D.

Position: Director

Appointed: 03 August 2008

Resigned: 20 November 2010

Richard F.

Position: Director

Appointed: 14 April 2007

Resigned: 23 April 2010

Gareth C.

Position: Director

Appointed: 14 April 2007

Resigned: 20 November 2010

Alan T.

Position: Director

Appointed: 14 April 2007

Resigned: 23 April 2010

Christopher E.

Position: Director

Appointed: 14 April 2007

Resigned: 23 April 2010

Alan J.

Position: Director

Appointed: 08 October 2005

Resigned: 16 April 2007

Nicholas K.

Position: Secretary

Appointed: 23 April 2004

Resigned: 20 November 2010

Roger C.

Position: Director

Appointed: 23 April 2004

Resigned: 08 October 2005

Anthony H.

Position: Director

Appointed: 23 April 2004

Resigned: 10 November 2007

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats established, there is Andrew R. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Roger W. This PSC has significiant influence or control over the company,.

Andrew R.

Notified on 23 May 2018
Nature of control: significiant influence or control

Roger W.

Notified on 1 April 2017
Ceased on 23 May 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand77 21483 885149 225
Current Assets100 57883 885152 725
Debtors23 364 3 500
Net Assets Liabilities265 713249 910233 918
Other Debtors20 895 3 500
Property Plant Equipment213 726177 795109 987
Other
Accumulated Depreciation Impairment Property Plant Equipment138 069137 990108 542
Average Number Employees During Period1255
Creditors48 59111 77028 794
Disposals Decrease In Depreciation Impairment Property Plant Equipment 13 40737 488
Disposals Property Plant Equipment 36 01197 256
Future Minimum Lease Payments Under Non-cancellable Operating Leases2 370  
Increase From Depreciation Charge For Year Property Plant Equipment 13 3288 040
Net Current Assets Liabilities51 98772 115123 931
Other Creditors45 18711 50019 207
Property Plant Equipment Gross Cost351 796315 785218 529
Total Assets Less Current Liabilities265 713249 910233 918
Trade Creditors Trade Payables3 4042709 587
Trade Debtors Trade Receivables2 469  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 31st, March 2023
Free Download (6 pages)

Company search