Knaresborough And District Gun Club Limited CONEYTHORPE


Founded in 2014, Knaresborough And District Gun Club, classified under reg no. 08961358 is an active company. Currently registered at Field House HG5 0RY, Coneythorpe the company has been in the business for 10 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has 3 directors, namely Darryl T., David M. and William W.. Of them, William W. has been with the company the longest, being appointed on 26 March 2014 and Darryl T. has been with the company for the least time - from 12 December 2014. As of 6 May 2024, there were 11 ex directors - Roger C., Karen L. and others listed below. There were no ex secretaries.

Knaresborough And District Gun Club Limited Address / Contact

Office Address Field House
Office Address2 Field House
Town Coneythorpe
Post code HG5 0RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08961358
Date of Incorporation Wed, 26th Mar 2014
Industry Operation of sports facilities
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Darryl T.

Position: Director

Appointed: 12 December 2014

David M.

Position: Director

Appointed: 01 July 2014

William W.

Position: Director

Appointed: 26 March 2014

Roger C.

Position: Director

Appointed: 30 March 2016

Resigned: 01 June 2016

Karen L.

Position: Director

Appointed: 02 February 2015

Resigned: 11 August 2016

Philip T.

Position: Director

Appointed: 02 February 2015

Resigned: 01 December 2017

Michael H.

Position: Director

Appointed: 01 February 2015

Resigned: 11 February 2016

Patricia B.

Position: Director

Appointed: 29 September 2014

Resigned: 03 February 2015

Nigel C.

Position: Director

Appointed: 29 July 2014

Resigned: 03 February 2015

Charlotte K.

Position: Director

Appointed: 29 July 2014

Resigned: 03 February 2015

Brendan M.

Position: Director

Appointed: 29 July 2014

Resigned: 03 February 2015

Gail C.

Position: Director

Appointed: 01 July 2014

Resigned: 31 March 2016

Martin N.

Position: Director

Appointed: 29 May 2014

Resigned: 03 February 2015

Geoffrey C.

Position: Director

Appointed: 26 March 2014

Resigned: 03 February 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth8 187        
Balance Sheet
Cash Bank On Hand 1 4605 65210 78711 36814 63222 46921 31221 023
Current Assets9 3372 0716 42611 97212 55815 94623 56722 74324 349
Debtors 6117741 1851 1901 3141 0981 4313 326
Net Assets Liabilities 1662 711      
Other Debtors 6117741 1851 1901 3141 0981 2811 301
Cash Bank In Hand9 337        
Net Assets Liabilities Including Pension Asset Liability8 187        
Reserves/Capital
Profit Loss Account Reserve8 187        
Shareholder Funds8 187        
Other
Creditors 1 9053 7153 6813 8214 1955 2093 7655 239
Net Current Assets Liabilities8 1871662 7118 2918 73711 75118 35818 97819 110
Other Creditors 1 9053 7153 6813 8214 1653 7793 7653 826
Other Taxation Social Security Payable     301 430 120
Total Assets Less Current Liabilities8 1871662 711      
Trade Creditors Trade Payables        1 293
Trade Debtors Trade Receivables       1502 025
Creditors Due Within One Year Total Current Liabilities1 150        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 18th, December 2023
Free Download (7 pages)

Company search