Gosford All Blacks Rfc KIDLINGTON


Founded in 2014, Gosford All Blacks Rfc, classified under reg no. 09017632 is an active company. Currently registered at Stratfield Brake Sports Ground OX5 1UP, Kidlington the company has been in the business for ten years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 11 directors, namely Samuel D., Darren R. and Joseph H. and others. Of them, David H. has been with the company the longest, being appointed on 29 April 2014 and Samuel D. has been with the company for the least time - from 3 July 2023. As of 10 May 2024, there were 15 ex directors - Timothy E., Amro K. and others listed below. There were no ex secretaries.

Gosford All Blacks Rfc Address / Contact

Office Address Stratfield Brake Sports Ground
Office Address2 Frieze Way
Town Kidlington
Post code OX5 1UP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09017632
Date of Incorporation Tue, 29th Apr 2014
Industry Activities of sport clubs
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Samuel D.

Position: Director

Appointed: 03 July 2023

Darren R.

Position: Director

Appointed: 13 December 2022

Joseph H.

Position: Director

Appointed: 13 December 2022

Sarah B.

Position: Director

Appointed: 05 January 2021

Philippe P.

Position: Director

Appointed: 01 January 2017

Robert E.

Position: Director

Appointed: 27 June 2016

Rhea H.

Position: Director

Appointed: 15 July 2015

Mark W.

Position: Director

Appointed: 30 June 2015

Mark G.

Position: Director

Appointed: 17 July 2014

Ricardo B.

Position: Director

Appointed: 31 May 2014

David H.

Position: Director

Appointed: 29 April 2014

Timothy E.

Position: Director

Appointed: 06 September 2021

Resigned: 13 June 2023

Amro K.

Position: Director

Appointed: 09 June 2020

Resigned: 13 December 2022

William S.

Position: Director

Appointed: 09 June 2020

Resigned: 06 September 2021

Carolyn M.

Position: Director

Appointed: 15 February 2018

Resigned: 05 January 2021

Charlotte N.

Position: Director

Appointed: 15 February 2018

Resigned: 09 June 2020

Steven N.

Position: Director

Appointed: 25 July 2017

Resigned: 05 January 2021

Victoria R.

Position: Director

Appointed: 27 June 2016

Resigned: 31 December 2016

Joelene H.

Position: Director

Appointed: 09 September 2015

Resigned: 15 February 2018

Andrew S.

Position: Director

Appointed: 30 June 2015

Resigned: 09 June 2020

Richard K.

Position: Director

Appointed: 17 July 2014

Resigned: 09 September 2015

Anthony B.

Position: Director

Appointed: 17 July 2014

Resigned: 21 May 2015

Ian B.

Position: Director

Appointed: 31 May 2014

Resigned: 08 February 2017

Ellen W.

Position: Director

Appointed: 31 May 2014

Resigned: 21 May 2015

Timothy C.

Position: Director

Appointed: 31 May 2014

Resigned: 12 December 2014

Michael D.

Position: Director

Appointed: 29 April 2014

Resigned: 27 June 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand27 94239 80139 07244 29941 12047 87349 980
Current Assets30 77441 58439 072 41 12052 97355 355
Debtors2 4121 783   4 1004 375
Net Assets Liabilities19 24920 24322 21433 33936 14737 64538 195
Other Debtors      1 975
Property Plant Equipment462  1 6037 0294 3952 060
Total Inventories420    1 0001 000
Other
Accrued Liabilities3 16115 2213 0937 24412 00219 72312 959
Accumulated Depreciation Impairment Property Plant Equipment2 1782 6402 6402 0692 7035 3377 672
Additions Other Than Through Business Combinations Property Plant Equipment   1 9206 060  
Administrative Expenses36 38931 80841 53331 63021 72846 72561 288
Comprehensive Income Expense1 879994 11 1252 8081 498 
Cost Sales42 64538 29546 69523 70412 28254 67169 520
Creditors11 98721 34116 85812 56312 00219 72319 220
Depreciation Expense Property Plant Equipment880462 3176342 6332 335
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -888   
Disposals Property Plant Equipment   -888   
Gross Profit Loss38 25532 78043 46541 05414 85146 20059 817
Increase From Depreciation Charge For Year Property Plant Equipment 462 3176342 6332 335
Interest Payable Similar Charges Finance Costs      2
Net Current Assets Liabilities18 78720 24322 21431 73629 11833 25036 135
Operating Profit Loss1 8669721 93211 0852 7951 495509
Other Creditors      231
Other Interest Receivable Similar Income Finance Income1322394013343
Other Inventories420    1 0001 000
Other Operating Income Format1   1 6619 6722 0201 980
Prepayments5301 166   4 1002 400
Profit Loss1 8799941 97111 1252 8081 498550
Profit Loss On Ordinary Activities Before Tax1 8799941 97111 1252 8081 498550
Property Plant Equipment Gross Cost2 6402 6402 6403 6729 7329 7329 732
Trade Creditors Trade Payables8 8266 12013 7655 319  6 030
Trade Debtors Trade Receivables1 882617     
Turnover Revenue80 90071 07590 16064 75827 133103 821129 337

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 14th, November 2023
Free Download (12 pages)

Company search