Background WavePink WaveYellow Wave

GOSFORD ALL BLACKS RFC (09017632)

GOSFORD ALL BLACKS RFC (09017632) is an active UK company. incorporated on 29 April 2014. with registered office in Kidlington. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. GOSFORD ALL BLACKS RFC has been registered for 11 years. Current directors include BENITO, Ricardo Victor, BLIZZARD, Sarah, DURLEY, Samuel and 10 others.

Company Number
09017632
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 April 2014
Age
11 years
Address
Stratfield Brake Sports Ground, Kidlington, OX5 1UP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BENITO, Ricardo Victor, BLIZZARD, Sarah, DURLEY, Samuel, EYNON, Robert William, GARDNER, Mark Richard, HARTLEY, Joseph Peter, HILL, Rhea Louise, HIPKISS, David John, PEIRSEGAELE, Philippe Odile Sylvain Tharsice, PORTER, Daniel Charles, REA, Darren, ULLAH, Uzma Jabeen, WITTET, Mark
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOSFORD ALL BLACKS RFC

GOSFORD ALL BLACKS RFC is an active company incorporated on 29 April 2014 with the registered office located in Kidlington. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. GOSFORD ALL BLACKS RFC was registered 11 years ago.(SIC: 93120)

Status

active

Active since 11 years ago

Company No

09017632

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

11 Years

Incorporated 29 April 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

Stratfield Brake Sports Ground Frieze Way Kidlington, OX5 1UP,

Previous Addresses

Covington & Burling Llp 265 Strand London WC2R 1BH
From: 29 April 2014To: 28 September 2021
Timeline

42 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Feb 16
Director Joined
Mar 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Aug 24
Director Joined
Aug 24
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

13 Active
15 Resigned

BENITO, Ricardo Victor

Active
Frieze Way, KidlingtonOX5 1UP
Born February 1965
Director
Appointed 31 May 2014

BLIZZARD, Sarah

Active
Frieze Way, KidlingtonOX5 1UP
Born August 1978
Director
Appointed 05 Jan 2021

DURLEY, Samuel

Active
Frieze Way, KidlingtonOX5 1UP
Born July 1988
Director
Appointed 03 Jul 2023

EYNON, Robert William

Active
Frieze Way, KidlingtonOX5 1UP
Born April 1981
Director
Appointed 27 Jun 2016

GARDNER, Mark Richard

Active
Frieze Way, KidlingtonOX5 1UP
Born December 1960
Director
Appointed 17 Jul 2014

HARTLEY, Joseph Peter

Active
Frieze Way, KidlingtonOX5 1UP
Born August 1977
Director
Appointed 13 Dec 2022

HILL, Rhea Louise

Active
Frieze Way, KidlingtonOX5 1UP
Born November 1979
Director
Appointed 15 Jul 2015

HIPKISS, David John

Active
Frieze Way, KidlingtonOX5 1UP
Born September 1970
Director
Appointed 29 Apr 2014

PEIRSEGAELE, Philippe Odile Sylvain Tharsice

Active
Frieze Way, KidlingtonOX5 1UP
Born November 1979
Director
Appointed 01 Jan 2017

PORTER, Daniel Charles

Active
Frieze Way, KidlingtonOX5 1UP
Born March 1973
Director
Appointed 03 Jul 2024

REA, Darren

Active
Frieze Way, KidlingtonOX5 1UP
Born April 1974
Director
Appointed 13 Dec 2022

ULLAH, Uzma Jabeen

Active
Frieze Way, KidlingtonOX5 1UP
Born November 1982
Director
Appointed 03 Jul 2024

WITTET, Mark

Active
Frieze Way, KidlingtonOX5 1UP
Born July 1960
Director
Appointed 30 Jun 2015

BARRATT, Ian David

Resigned
265 Strand, LondonWC2R 1BH
Born May 1958
Director
Appointed 31 May 2014
Resigned 08 Feb 2017

BAUGHAN, Anthony

Resigned
265 Strand, LondonWC2R 1BH
Born August 1977
Director
Appointed 17 Jul 2014
Resigned 21 May 2015

CHAPPLE, Timothy James Philip

Resigned
265 Strand, LondonWC2R 1BH
Born December 1976
Director
Appointed 31 May 2014
Resigned 12 Dec 2014

DODD, Michael

Resigned
265 Strand, LondonWC2R 1BH
Born May 1960
Director
Appointed 29 Apr 2014
Resigned 27 Jun 2016

ELLIS, Timothy Meirion

Resigned
Frieze Way, KidlingtonOX5 1UP
Born July 1983
Director
Appointed 06 Sept 2021
Resigned 13 Jun 2023

HUGHES, Joelene, Dr

Resigned
265 Strand, LondonWC2R 1BH
Born September 1976
Director
Appointed 09 Sept 2015
Resigned 15 Feb 2018

KARIM, Amro

Resigned
Frieze Way, KidlingtonOX5 1UP
Born September 1981
Director
Appointed 09 Jun 2020
Resigned 13 Dec 2022

KING, Richard Ian John

Resigned
265 Strand, LondonWC2R 1BH
Born September 1982
Director
Appointed 17 Jul 2014
Resigned 09 Sept 2015

MCKEE, Carolyn Anne

Resigned
265 Strand, LondonWC2R 1BH
Born April 1970
Director
Appointed 15 Feb 2018
Resigned 05 Jan 2021

NICHOLS, Charlotte

Resigned
265 Strand, LondonWC2R 1BH
Born January 2000
Director
Appointed 15 Feb 2018
Resigned 09 Jun 2020

NICHOLS, Steven John

Resigned
265 Strand, LondonWC2R 1BH
Born August 1963
Director
Appointed 25 Jul 2017
Resigned 05 Jan 2021

RUSSELL, Victoria Jennifer

Resigned
265 Strand, LondonWC2R 1BH
Born March 1981
Director
Appointed 27 Jun 2016
Resigned 31 Dec 2016

SIMM, Andrew James

Resigned
265 Strand, LondonWC2R 1BH
Born October 1985
Director
Appointed 30 Jun 2015
Resigned 09 Jun 2020

SMITH, William

Resigned
Frieze Way, KidlingtonOX5 1UP
Born October 1983
Director
Appointed 09 Jun 2020
Resigned 06 Sept 2021

WOODROW, Ellen Janie

Resigned
265 Strand, LondonWC2R 1BH
Born May 1973
Director
Appointed 31 May 2014
Resigned 21 May 2015
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2018
AP01Appointment of Director
Change Person Director Company With Change Date
12 May 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 June 2016
AR01AR01
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Resolution
23 July 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 June 2015
AR01AR01
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
20 June 2014
AA01Change of Accounting Reference Date
Resolution
11 June 2014
RESOLUTIONSResolutions
Incorporation Company
29 April 2014
NEWINCIncorporation