Northampton Boys' Brigade Old Boys Rugby Football Club Limited NORTHAMPTON


Founded in 2010, Northampton Boys' Brigade Old Boys Rugby Football Club, classified under reg no. 07215648 is an active company. Currently registered at St. Andrews Mill NN1 2PQ, Northampton the company has been in the business for fourteen years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

The company has 9 directors, namely Mark T., Katrina N. and Georgina M. and others. Of them, Robert W., Graham S., Andrew C., Peter J., Ewan M. have been with the company the longest, being appointed on 7 April 2010 and Mark T. has been with the company for the least time - from 11 July 2022. As of 29 April 2024, there were 2 ex directors - Anthony B., Roger A. and others listed below. There were no ex secretaries.

Northampton Boys' Brigade Old Boys Rugby Football Club Limited Address / Contact

Office Address St. Andrews Mill
Office Address2 St. Andrews Road
Town Northampton
Post code NN1 2PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07215648
Date of Incorporation Wed, 7th Apr 2010
Industry Activities of sport clubs
End of financial Year 31st March
Company age 14 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Mark T.

Position: Director

Appointed: 11 July 2022

Katrina N.

Position: Director

Appointed: 13 February 2017

Georgina M.

Position: Director

Appointed: 13 February 2017

Pamela F.

Position: Director

Appointed: 18 May 2015

Robert W.

Position: Director

Appointed: 07 April 2010

Graham S.

Position: Director

Appointed: 07 April 2010

Andrew C.

Position: Director

Appointed: 07 April 2010

Peter J.

Position: Director

Appointed: 07 April 2010

Ewan M.

Position: Director

Appointed: 07 April 2010

Anthony B.

Position: Director

Appointed: 07 April 2010

Resigned: 18 May 2015

Roger A.

Position: Director

Appointed: 07 April 2010

Resigned: 13 February 2017

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats found, there is Pamela F. This PSC has significiant influence or control over this company,.

Pamela F.

Notified on 1 April 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand138 29066 57685 835291 053275 555
Current Assets154 68794 16198 626298 859283 269
Debtors3 30819 8937 5431 0002 077
Net Assets Liabilities 546 569553 006783 334760 467
Other Debtors1 4657 7773 570  
Property Plant Equipment490 985493 960487 384516 438508 846
Total Inventories13 0897 6925 2486 8065 637
Other
Accumulated Depreciation Impairment Property Plant Equipment7 77616 54523 12139 38252 729
Average Number Employees During Period14159711
Creditors35 51041 55210 0006 0002 000
Increase From Depreciation Charge For Year Property Plant Equipment 8 7696 57616 26113 347
Net Current Assets Liabilities119 17752 60975 622272 896253 621
Other Creditors23 79736 35710 000  
Other Taxation Social Security Payable2 400 366  
Property Plant Equipment Gross Cost498 761510 505510 505555 820561 575
Total Additions Including From Business Combinations Property Plant Equipment 11 744 45 3155 755
Total Assets Less Current Liabilities610 162546 569563 006789 334762 467
Trade Creditors Trade Payables9 3135 195   
Trade Debtors Trade Receivables1 84312 1163 973  

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Confirmation statement with no updates April 7, 2023
filed on: 27th, April 2023
Free Download (3 pages)

Company search

Advertisements