Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BURN GLIDING CLUB LTD(THE)
Company Information for

BURN GLIDING CLUB LTD(THE)

BURN GLIDING CLUB LTD, PARK LANE BURN, SELBY, NORTH YORKSHIRE, YO8 8LW,
Company Registration Number
00644388
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Burn Gliding Club Ltd(the)
BURN GLIDING CLUB LTD(THE) was founded on 1959-12-14 and has its registered office in Selby. The organisation's status is listed as "Active". Burn Gliding Club Ltd(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BURN GLIDING CLUB LTD(THE)
 
Legal Registered Office
BURN GLIDING CLUB LTD
PARK LANE BURN
SELBY
NORTH YORKSHIRE
YO8 8LW
Other companies in YO8
 
Filing Information
Company Number 00644388
Company ID Number 00644388
Date formed 1959-12-14
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 21/01/2016
Return next due 18/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-07 01:26:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BURN GLIDING CLUB LTD(THE)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BURN GLIDING CLUB LTD(THE)

Current Directors
Officer Role Date Appointed
JOHN EDWARD SHAW
Company Secretary 2016-04-28
DAVID ANTHONY BELL
Director 2004-05-29
DAVID ERNEST CHAFER
Director 2000-06-18
MATTHEW ELLIS
Director 2008-05-31
ANTHONY MARTIN MCDERMOTT
Director 2018-01-31
STEPHEN NAYLOR
Director 1992-01-28
TERENCE TORDOFF
Director 2009-06-13
RUSSELL JOHN WALSH
Director 2018-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY FLANNERY
Director 2008-05-31 2018-01-29
STEVEN LEE HITCHEN
Director 2016-02-01 2017-01-30
ROBERT GEORGE BAINES
Director 2016-03-31 2017-01-17
CHRIS O'BOYLE
Company Secretary 2010-09-09 2016-04-16
GEORGE GOODENOUGH
Director 2004-05-29 2015-09-06
DAVID MICHAEL BELLAMY
Director 2008-05-31 2014-04-12
STUART LEADBEATER
Director 2008-05-31 2014-04-12
ROBERT GEORGE BAINES
Director 2012-10-18 2013-04-13
HEATHER MARGARET ELLIS
Company Secretary 2008-07-03 2010-09-09
ANTHONY FLANNERY
Company Secretary 2008-05-31 2010-05-04
ALASTAIR GORDON KERR MACKENZIE
Director 2005-06-16 2009-06-06
ROBERT GEORGE BAINES
Company Secretary 2005-05-12 2008-07-03
ROBERT GEORGE BAINES
Director 2005-05-12 2008-05-31
RICHARD MARTIN CUST
Director 2005-06-11 2008-05-31
ROBERT BOUGHEN
Director 2006-06-10 2007-04-26
STEVEN HUGH MARTIN
Director 1998-04-25 2006-06-10
PETER WOODCOCK
Company Secretary 2000-06-18 2005-05-12
DAVID ANDREW GOODISON
Director 1998-04-25 2004-05-29
DAVID GARETH SLOCOMBE
Company Secretary 1999-04-10 2000-05-30
WILLIAM JEPSON
Director 1996-07-06 2000-05-13
MARTIN SOMMERS WAKEFIELD
Company Secretary 1992-01-28 1999-04-10
STEPHEN ELSEY
Director 1996-07-06 1999-04-10
NORMAN LYONS
Director 1992-01-28 1998-04-25
HEDLEY FORSHAW
Director 1992-01-28 1996-12-31
ROBERT WILLIAM COLLINS
Director 1992-06-21 1995-06-24
ANTHONY FLANNERY
Director 1992-01-28 1994-06-11
DENNIS FIDDES
Director 1992-01-28 1992-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW ELLIS MATTHEW ELLIS CONTRACTS LIMITED Director 2018-05-17 CURRENT 2018-05-17 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-22Director's details changed for Mr Christopher George Hayes-Oldroyd on 2024-05-20
2024-01-29Director's details changed for Mr Christopher George Hayes-Oldroyd on 2024-01-28
2024-01-29CONFIRMATION STATEMENT MADE ON 28/01/24, WITH NO UPDATES
2024-01-29CS01CONFIRMATION STATEMENT MADE ON 28/01/24, WITH NO UPDATES
2024-01-29CH01Director's details changed for Mr Christopher George Hayes-Oldroyd on 2024-01-28
2024-01-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN NAYLOR
2023-10-0331/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-03AA31/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-18APPOINTMENT TERMINATED, DIRECTOR STEVEN RICHARD SCOTHERN
2023-04-18TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN RICHARD SCOTHERN
2023-01-28CONFIRMATION STATEMENT MADE ON 28/01/23, WITH NO UPDATES
2023-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/23, WITH NO UPDATES
2023-01-23Director's details changed for Mr Christopher George Hayes-Oldroyd on 2023-01-22
2023-01-23CH01Director's details changed for Mr Christopher George Hayes-Oldroyd on 2023-01-22
2022-09-21AP01DIRECTOR APPOINTED MR CHRISTOPHER GEORGE HAYES-OLDROYD
2022-09-21TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE TORDOFF
2022-09-0731/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-07AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-16TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ELLIS
2022-02-14Notification of a person with significant control statement
2022-02-14PSC08Notification of a person with significant control statement
2022-01-28CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2021-11-04AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-18PSC07CESSATION OF NEIL TREVOR BALE AS A PERSON OF SIGNIFICANT CONTROL
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES
2020-12-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY BELL
2020-07-27AP03Appointment of Mr Neil Trevor Bale as company secretary on 2020-07-25
2020-07-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL TREVOR BALE
2020-07-27AP01DIRECTOR APPOINTED MR NEIL TREVOR BALE
2020-07-27PSC07CESSATION OF JOHN EDWARD SHAW AS A PERSON OF SIGNIFICANT CONTROL
2020-07-27TM02Termination of appointment of John Edward Shaw on 2020-07-25
2020-07-27TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL JOHN WALSH
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES
2019-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH NO UPDATES
2018-09-14AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAM MYLES
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES
2018-02-02AP01DIRECTOR APPOINTED MR ANTHONY MARTIN MCDERMOTT
2018-02-02AP01DIRECTOR APPOINTED MR RUSSELL JOHN WALSH
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FLANNERY
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PETERS
2017-09-13AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-28ANNOTATIONClarification
2017-02-01TM01TERMINATE DIR APPOINTMENT
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BAINES
2017-01-30TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HITCHEN
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2017-01-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BAINES
2017-01-30AP01DIRECTOR APPOINTED MR IAN WILLIAM MYLES
2016-09-07AA31/01/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-29AP03Appointment of Mr John Edward Shaw as company secretary on 2016-04-28
2016-04-18TM02Termination of appointment of Chris O'boyle on 2016-04-16
2016-04-01AP01DIRECTOR APPOINTED MR ROBERT GEORGE BAINES
2016-02-22AP01DIRECTOR APPOINTED MR STEVEN LEE HITCHEN
2016-02-17AR0121/01/16 ANNUAL RETURN FULL LIST
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE GOODENOUGH
2015-07-07AA31/01/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-07MEM/ARTSARTICLES OF ASSOCIATION
2015-01-21AR0121/01/15 ANNUAL RETURN FULL LIST
2015-01-21CH01Director's details changed for Mr Anthony Flannery on 2014-11-03
2014-07-21AA31/01/14 TOTAL EXEMPTION FULL
2014-07-07MEM/ARTSARTICLES OF ASSOCIATION
2014-07-07MEM/ARTSARTICLES OF ASSOCIATION
2014-07-07RES13APROVAL OF THE FINANCIAL REPOR & ACCOUNTS/APPOINTMENT OF COMPETENT PERSON/ELECTION OF COMMITTEE & OFFICERS/FIVE MEMBERS RE-ELECTED TO THE COMMITTEE 16/04/2011
2014-07-07RES0116/04/2011
2014-07-07CC04STATEMENT OF COMPANY'S OBJECTS
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR STUART LEADBEATER
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BELLAMY
2014-01-22AR0121/01/14 NO MEMBER LIST
2013-06-26AA31/01/13 TOTAL EXEMPTION FULL
2013-04-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BAINES
2013-01-22AR0121/01/13 NO MEMBER LIST
2012-11-13AP01DIRECTOR APPOINTED MR ROBERT GEORGE BAINES
2012-10-11AA31/01/12 TOTAL EXEMPTION FULL
2012-01-23AR0121/01/12 NO MEMBER LIST
2011-07-06AA31/01/11 TOTAL EXEMPTION FULL
2011-01-23AR0121/01/11 NO MEMBER LIST
2010-10-21AP03SECRETARY APPOINTED MR CHRIS O'BOYLE
2010-10-21TM02APPOINTMENT TERMINATED, SECRETARY HEATHER ELLIS
2010-08-25AA31/01/10 TOTAL EXEMPTION FULL
2010-05-04TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY FLANNERY
2010-02-17AR0121/01/10 NO MEMBER LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE TORDOFF / 16/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETERS / 16/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN NAYLOR / 16/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART LEADBEATER / 16/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE GOODENOUGH / 16/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FLANNERY / 16/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ELLIS / 16/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ERNEST CHAFER / 16/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL BELLAMY / 16/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY BELL / 16/02/2010
2010-02-16AP01DIRECTOR APPOINTED MR TERENCE TORDOFF
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STIRK
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MACKENZIE
2010-01-28AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-02-17363aANNUAL RETURN MADE UP TO 21/01/09
2009-02-17288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY FRANNERY / 16/02/2009
2008-11-19AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-10-09288bAPPOINTMENT TERMINATED SECRETARY ROBERT BAINES
2008-10-09288aSECRETARY APPOINTED HEATHER MARGARET ELLIS
2008-06-17288aDIRECTOR APPOINTED STUART LEADBEATER
2008-06-17288aDIRECTOR APPOINTED DAVID MICHAEL BELLAMY
2008-06-10288aDIRECTOR APPOINTED MATTHEW ELLIS
2008-06-10288aDIRECTOR AND SECRETARY APPOINTED ANTHONY FRANNERY
2008-06-10288bAPPOINTMENT TERMINATED DIRECTOR PAUL NEWMARK
2008-06-10288bAPPOINTMENT TERMINATED DIRECTOR RICHARD CUST
2008-06-10288bAPPOINTMENT TERMINATED DIRECTOR ANDREW TOONE
2008-06-10288bAPPOINTMENT TERMINATED DIRECTOR DEREK WILSON
2008-06-10288bAPPOINTMENT TERMINATED DIRECTOR ROBERT BAINES
2008-02-11363sANNUAL RETURN MADE UP TO 21/01/08
2007-11-07AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-05-29288bDIRECTOR RESIGNED
2007-02-03363sANNUAL RETURN MADE UP TO 21/01/07
2006-07-07AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-07-06288bDIRECTOR RESIGNED
2006-07-06288bDIRECTOR RESIGNED
2006-07-06288aNEW DIRECTOR APPOINTED
2006-06-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-06-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to BURN GLIDING CLUB LTD(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BURN GLIDING CLUB LTD(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BILL OF SALE 1967-10-17 Outstanding THE COMMITTEE OF ADMINISTRATION OF THE SBAC PRIVATE FLYING LOAN FUND
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BURN GLIDING CLUB LTD(THE)

Intangible Assets
Patents
We have not found any records of BURN GLIDING CLUB LTD(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for BURN GLIDING CLUB LTD(THE)
Trademarks
We have not found any records of BURN GLIDING CLUB LTD(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BURN GLIDING CLUB LTD(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93199 - Other sports activities) as BURN GLIDING CLUB LTD(THE) are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where BURN GLIDING CLUB LTD(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BURN GLIDING CLUB LTD(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BURN GLIDING CLUB LTD(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.