Gosforth Fields Sports Association Limited DRONFIELD


Gosforth Fields Sports Association started in year 2007 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06431808. The Gosforth Fields Sports Association company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Dronfield at Gosforth Fields Bubnell Road. Postal code: S18 8NP.

The company has 10 directors, namely Michael W., Robert B. and Patrick W. and others. Of them, Wayne L. has been with the company the longest, being appointed on 28 May 2012 and Michael W. has been with the company for the least time - from 9 July 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Darren B. who worked with the the company until 30 January 2017.

Gosforth Fields Sports Association Limited Address / Contact

Office Address Gosforth Fields Bubnell Road
Office Address2 Dronfield Woodhouse
Town Dronfield
Post code S18 8NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06431808
Date of Incorporation Tue, 20th Nov 2007
Industry Operation of sports facilities
End of financial Year 30th November
Company age 17 years old
Account next due date Sat, 31st Aug 2024 (113 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Michael W.

Position: Director

Appointed: 09 July 2023

Robert B.

Position: Director

Appointed: 22 August 2022

Patrick W.

Position: Director

Appointed: 18 July 2022

Paul N.

Position: Director

Appointed: 09 June 2021

Paul B.

Position: Director

Appointed: 27 January 2021

John K.

Position: Director

Appointed: 28 October 2019

Martin H.

Position: Director

Appointed: 29 August 2019

Sam B.

Position: Director

Appointed: 14 August 2019

Richard N.

Position: Director

Appointed: 26 March 2018

Wayne L.

Position: Director

Appointed: 28 May 2012

Andrew C.

Position: Director

Appointed: 29 August 2019

Resigned: 09 July 2023

Matthew B.

Position: Director

Appointed: 26 March 2018

Resigned: 18 May 2021

Kristian F.

Position: Director

Appointed: 30 January 2017

Resigned: 22 November 2018

John S.

Position: Director

Appointed: 23 June 2015

Resigned: 22 November 2018

Gwyn L.

Position: Director

Appointed: 29 September 2014

Resigned: 02 July 2019

William H.

Position: Director

Appointed: 30 May 2013

Resigned: 22 August 2022

Dennis R.

Position: Director

Appointed: 27 November 2012

Resigned: 01 August 2014

Stephen B.

Position: Director

Appointed: 30 January 2012

Resigned: 30 January 2017

Maxine M.

Position: Director

Appointed: 20 November 2007

Resigned: 30 November 2009

Darren B.

Position: Director

Appointed: 20 November 2007

Resigned: 30 January 2017

Darren B.

Position: Secretary

Appointed: 20 November 2007

Resigned: 30 January 2017

Russell W.

Position: Director

Appointed: 20 November 2007

Resigned: 28 October 2019

Stephen L.

Position: Director

Appointed: 20 November 2007

Resigned: 23 June 2015

Graham B.

Position: Director

Appointed: 20 November 2007

Resigned: 31 October 2020

John M.

Position: Director

Appointed: 20 November 2007

Resigned: 19 September 2022

Patrick W.

Position: Director

Appointed: 20 November 2007

Resigned: 26 March 2019

Ian E.

Position: Director

Appointed: 20 November 2007

Resigned: 25 May 2010

Anthony G.

Position: Director

Appointed: 20 November 2007

Resigned: 01 December 2009

Robert M.

Position: Director

Appointed: 20 November 2007

Resigned: 30 November 2009

Nigel G.

Position: Director

Appointed: 20 November 2007

Resigned: 30 January 2012

Walter P.

Position: Director

Appointed: 20 November 2007

Resigned: 17 February 2010

People with significant control

The register of persons with significant control that own or control the company includes 13 names. As BizStats researched, there is Martin H. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Sam B. This PSC has significiant influence or control over the company,. Moving on, there is John M., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Martin H.

Notified on 24 October 2022
Nature of control: significiant influence or control

Sam B.

Notified on 28 October 2019
Nature of control: significiant influence or control

John M.

Notified on 30 June 2016
Ceased on 19 September 2022
Nature of control: significiant influence or control

William H.

Notified on 20 November 2019
Ceased on 22 August 2022
Nature of control: significiant influence or control

Graham B.

Notified on 30 June 2016
Ceased on 31 October 2020
Nature of control: significiant influence or control

William H.

Notified on 30 June 2016
Ceased on 28 October 2019
Nature of control: significiant influence or control

Russell W.

Notified on 30 June 2016
Ceased on 28 October 2019
Nature of control: significiant influence or control

Wayne L.

Notified on 30 June 2016
Ceased on 28 October 2019
Nature of control: significiant influence or control

Gwyn L.

Notified on 30 June 2016
Ceased on 2 July 2019
Nature of control: significiant influence or control

Patrick W.

Notified on 30 June 2016
Ceased on 26 March 2019
Nature of control: significiant influence or control

John S.

Notified on 30 June 2016
Ceased on 22 November 2018
Nature of control: significiant influence or control

Stephen B.

Notified on 30 June 2016
Ceased on 30 January 2017
Nature of control: significiant influence or control

Darren B.

Notified on 30 June 2016
Ceased on 30 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-30
Net Worth12 15615 826 
Balance Sheet
Current Assets191 975219 694224 972
Net Assets Liabilities 15 82714 008
Cash Bank In Hand144 274183 131 
Debtors44 77632 427 
Net Assets Liabilities Including Pension Asset Liability12 15615 826 
Stocks Inventory2 9254 136 
Tangible Fixed Assets1 879 6231 791 384 
Reserves/Capital
Profit Loss Account Reserve12 15615 826 
Shareholder Funds12 15615 826 
Other
Charity Funds  14 008
Charity Registration Number England Wales   
Average Number Employees During Period   
Creditors 194 530207 285
Fixed Assets1 879 6231 791 3841 711 157
Net Current Assets Liabilities19 14125 16417 687
Total Assets Less Current Liabilities1 898 7641 816 5481 728 844
Creditors Due After One Year1 886 6081 800 722 
Creditors Due Within One Year172 834194 530 
Tangible Fixed Assets Cost Or Valuation2 314 8002 314 800 
Tangible Fixed Assets Depreciation435 177523 416 
Tangible Fixed Assets Depreciation Charged In Period 88 239 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director appointment termination date: 2023-07-09
filed on: 2nd, January 2024
Free Download (1 page)

Company search

Advertisements