Northamptonshire Football Association Limited NORTHAMPTON


Founded in 1999, Northamptonshire Football Association, classified under reg no. 03813707 is an active company. Currently registered at 9 Duncan Close Red House Square NN3 6WL, Northampton the company has been in the business for 25 years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022.

The company has 11 directors, namely Brendan D., Kirsty C. and Alice S. and others. Of them, Salim B., James W., Alexander B. have been with the company the longest, being appointed on 13 July 2021 and Brendan D. has been with the company for the least time - from 14 December 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Northamptonshire Football Association Limited Address / Contact

Office Address 9 Duncan Close Red House Square
Office Address2 Moulton Park
Town Northampton
Post code NN3 6WL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03813707
Date of Incorporation Mon, 26th Jul 1999
Industry Activities of sport clubs
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (34 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Brendan D.

Position: Director

Appointed: 14 December 2023

Kirsty C.

Position: Director

Appointed: 11 December 2023

Alice S.

Position: Director

Appointed: 07 December 2023

Bryan L.

Position: Director

Appointed: 07 December 2023

Michael M.

Position: Director

Appointed: 15 August 2022

Gerald H.

Position: Director

Appointed: 15 August 2022

Neil G.

Position: Director

Appointed: 15 August 2022

Surath M.

Position: Director

Appointed: 07 October 2021

Salim B.

Position: Director

Appointed: 13 July 2021

James W.

Position: Director

Appointed: 13 July 2021

Alexander B.

Position: Director

Appointed: 13 July 2021

Kate D.

Position: Director

Appointed: 07 December 2023

Resigned: 25 January 2024

Christian S.

Position: Secretary

Appointed: 03 November 2022

Resigned: 10 August 2023

Graham P.

Position: Director

Appointed: 15 August 2022

Resigned: 19 January 2023

Christian S.

Position: Director

Appointed: 01 August 2022

Resigned: 10 August 2023

Richard A.

Position: Director

Appointed: 07 October 2021

Resigned: 18 January 2024

Lawrence K.

Position: Director

Appointed: 13 July 2021

Resigned: 19 January 2022

Melanie B.

Position: Director

Appointed: 13 July 2021

Resigned: 01 August 2022

Andy S.

Position: Director

Appointed: 17 December 2020

Resigned: 05 August 2021

Sarah B.

Position: Director

Appointed: 09 October 2020

Resigned: 01 August 2022

Maria M.

Position: Secretary

Appointed: 24 May 2019

Resigned: 01 August 2022

Nicola B.

Position: Secretary

Appointed: 01 October 2018

Resigned: 25 June 2019

Andy S.

Position: Director

Appointed: 20 September 2018

Resigned: 23 August 2020

James W.

Position: Director

Appointed: 16 August 2018

Resigned: 04 February 2021

Brendan D.

Position: Director

Appointed: 16 August 2018

Resigned: 21 August 2020

Lucy B.

Position: Director

Appointed: 29 March 2018

Resigned: 24 November 2018

David C.

Position: Director

Appointed: 13 January 2018

Resigned: 13 July 2021

Gary B.

Position: Secretary

Appointed: 20 February 2017

Resigned: 30 September 2018

Wendy N.

Position: Director

Appointed: 06 July 2016

Resigned: 12 February 2017

Michael W.

Position: Director

Appointed: 06 July 2016

Resigned: 16 August 2018

Paul R.

Position: Director

Appointed: 09 February 2016

Resigned: 16 August 2018

Gerald H.

Position: Director

Appointed: 06 January 2016

Resigned: 26 January 2021

Liam W.

Position: Director

Appointed: 08 July 2015

Resigned: 06 January 2016

David K.

Position: Director

Appointed: 01 August 2013

Resigned: 20 August 2020

Helen T.

Position: Director

Appointed: 10 July 2013

Resigned: 01 August 2017

Gary B.

Position: Director

Appointed: 10 July 2013

Resigned: 30 October 2018

Kevin S.

Position: Director

Appointed: 13 April 2011

Resigned: 30 April 2016

Cosec Info Limited

Position: Corporate Secretary

Appointed: 01 October 2010

Resigned: 20 February 2017

Alan P.

Position: Director

Appointed: 14 July 2010

Resigned: 12 June 2013

Nicholas T.

Position: Director

Appointed: 08 July 2009

Resigned: 12 June 2013

Simon D.

Position: Director

Appointed: 28 June 2006

Resigned: 07 June 2009

Roy A.

Position: Director

Appointed: 28 June 2006

Resigned: 12 July 2015

John P.

Position: Director

Appointed: 02 July 2003

Resigned: 28 June 2006

Brian W.

Position: Director

Appointed: 02 July 2003

Resigned: 12 June 2013

Anthony M.

Position: Director

Appointed: 02 July 2003

Resigned: 01 August 2022

James W.

Position: Director

Appointed: 10 July 2002

Resigned: 31 October 2017

David P.

Position: Secretary

Appointed: 10 July 2002

Resigned: 30 September 2010

Robert C.

Position: Director

Appointed: 05 July 2000

Resigned: 04 February 2021

David P.

Position: Director

Appointed: 05 July 2000

Resigned: 30 September 2010

David J.

Position: Director

Appointed: 29 October 1999

Resigned: 16 December 2005

Gordon W.

Position: Director

Appointed: 27 July 1999

Resigned: 02 July 2003

Derek V.

Position: Director

Appointed: 27 July 1999

Resigned: 12 June 2013

Leslie H.

Position: Director

Appointed: 27 July 1999

Resigned: 10 July 2002

Brian W.

Position: Secretary

Appointed: 27 July 1999

Resigned: 10 July 2002

Brian W.

Position: Director

Appointed: 27 July 1999

Resigned: 28 April 2003

Serena H.

Position: Director

Appointed: 26 July 1999

Resigned: 27 July 1999

Karena V.

Position: Secretary

Appointed: 26 July 1999

Resigned: 28 July 1999

Karena V.

Position: Director

Appointed: 26 July 1999

Resigned: 27 July 1999

Robert F.

Position: Director

Appointed: 26 July 1999

Resigned: 27 July 1999

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats discovered, there is Northamptonshire Fa from Northampton, England. The abovementioned PSC is classified as "a limited". The abovementioned PSC. Another entity in the PSC register is Gary B. This PSC has significiant influence or control over the company,.

Northamptonshire Fa

9 Duncan Close, Moulton Park Industrial Estate, Northampton, NN3 6WL, England

Legal authority Companies Act 2006
Legal form Limited
Notified on 1 June 2019
Nature of control: right to appoint and remove directors

Gary B.

Notified on 1 May 2016
Ceased on 30 October 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth381 463407 388446 172       
Balance Sheet
Cash Bank In Hand333 510370 046421 024       
Cash Bank On Hand   420 385382 654331 868270 944289 499431 991424 164
Current Assets339 800388 145436 745451 068414 389356 011282 896302 087459 972481 982
Debtors3 65815 33212 95427 91631 73524 14311 95212 58827 98157 818
Other Debtors   27 91631 73524 14311 95212 58817 97028 415
Property Plant Equipment   185 261195 687189 029188 447178 437214 838 
Stocks Inventory2 6322 7672 767       
Tangible Fixed Assets162 857158 169148 952       
Total Inventories   2 767      
Net Assets Liabilities Including Pension Asset Liability 407 388446 172       
Reserves/Capital
Profit Loss Account Reserve310 691336 616375 400       
Shareholder Funds381 463407 388446 172       
Other
Audit Fees Expenses3 6002 500        
Accumulated Depreciation Impairment Property Plant Equipment   139 33049 82157 12666 59570 02777 62027 921
Administrative Expenses637 490475 068 392 416389 069501 729    
Average Number Employees During Period    191315131416
Comprehensive Income Expense   66 79710 772-33 990    
Cost Sales   181 350219 266173 157    
Creditors   123 360143 654147 314127 104189 751209 395184 972
Creditors Due Within One Year121 194138 926139 525       
Depreciation Expense Property Plant Equipment   5 36412 1257 305    
Depreciation Tangible Fixed Assets Expense12 7119 217        
Disposals Decrease In Depreciation Impairment Property Plant Equipment    101 634  5 788  
Disposals Property Plant Equipment    101 634  16 148  
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax   41 153      
Future Minimum Lease Payments Under Non-cancellable Operating Leases    14 14115 81225 81234 500  
Gross Profit Loss   417 881398 901466 427    
Increase From Depreciation Charge For Year Property Plant Equipment    12 1257 3059 4699 2207 593955
Net Current Assets Liabilities218 606249 219297 220327 708270 735208 697155 792112 336250 577297 010
Operating Profit Loss46025 741 25 4659 832-35 302    
Other Aggregate Reserves42 00042 00042 000       
Other Comprehensive Income Expense Net Tax   41 153      
Other Creditors   109 507124 705132 993118 577179 185188 030155 126
Other Creditors Due Within One Year118 301109 052        
Other Interest Receivable Similar Income2 120197        
Other Interest Receivable Similar Income Finance Income   2231 1601 620    
Other Taxation Social Security Payable   8632203086126114 9797 813
Pension Costs34 50520 105        
Profit Loss   25 64410 772-33 990-16 865-11 765119 98159 233
Profit Loss For Period2 15625 925        
Profit Loss On Ordinary Activities Before Tax2 58025 938 25 68810 992-33 682    
Property Plant Equipment Gross Cost   324 591245 508246 155255 042248 464292 458116 770
Revaluation Reserve28 77228 77228 772       
Tangible Fixed Assets Additions 4 529        
Tangible Fixed Assets Cost Or Valuation280 437158 169148 952       
Tangible Fixed Assets Depreciation117 580126 797        
Tangible Fixed Assets Depreciation Charged In Period 9 217        
Taxation Social Security Due Within One Year4248 265        
Tax On Profit Or Loss On Ordinary Activities42413        
Tax Tax Credit On Profit Or Loss On Ordinary Activities   44220308    
Total Additions Including From Business Combinations Property Plant Equipment    22 5516478 8879 5702 634289
Total Assets Less Current Liabilities381 463407 388446 172512 969466 422397 726344 239290 773465 415510 748
Total Reserves381 463407 388        
Trade Creditors Trade Payables   12 99018 72914 0137 91510 5056 38622 033
Trade Creditors Within One Year2 46921 609        
Trade Debtors Trade Receivables        10 01129 403
Turnover Gross Operating Revenue637 950500 809        
Turnover Revenue   599 231618 167639 584    
U K Current Corporation Tax42413        
Director Remuneration Benefits Excluding Payments To Third Parties71 24354 181        
Total Increase Decrease From Revaluations Property Plant Equipment        41 360 
Fixed Assets 158 169148 952       
Tangible Fixed Assets Disposals  9 217       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 31st, March 2023
Free Download (14 pages)

Company search

Advertisements