Background WavePink WaveYellow Wave

THE SOLDIERS OF GLOUCESTERSHIRE MUSEUM (04480767)

THE SOLDIERS OF GLOUCESTERSHIRE MUSEUM (04480767) is an active UK company. incorporated on 9 July 2002. with registered office in Gloucester. The company operates in the Arts, Entertainment and Recreation sector, engaged in museum activities. THE SOLDIERS OF GLOUCESTERSHIRE MUSEUM has been registered for 23 years. Current directors include AYRES, Anthony Hugh, Col, BRAIN, Timothy John, Dr, BROOKE, Patrick Thomas Joseph and 11 others.

Company Number
04480767
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 July 2002
Age
23 years
Address
The Custom House, Gloucester, GL1 2HE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Museum activities
Directors
AYRES, Anthony Hugh, Col, BRAIN, Timothy John, Dr, BROOKE, Patrick Thomas Joseph, CLIFFORD, Peter Roland Henry, Lt Col, CROOK, Philip Laurance Cooper, DANIEL, James Drew, Brig, DIXON, David Robert, Lt Col, EVANS, Gerald Leonard, HANSDOT, Ahmed Said, HOLLIDAY, Linden Mark, MULLINGS, Richard Randolf, NASH, Nicola Louise, PENLEY, John Francis, WOODCOCK, Guy Edward Christopher, Major
SIC Codes
91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SOLDIERS OF GLOUCESTERSHIRE MUSEUM

THE SOLDIERS OF GLOUCESTERSHIRE MUSEUM is an active company incorporated on 9 July 2002 with the registered office located in Gloucester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in museum activities. THE SOLDIERS OF GLOUCESTERSHIRE MUSEUM was registered 23 years ago.(SIC: 91020)

Status

active

Active since 23 years ago

Company No

04480767

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

Age

23 Years

Incorporated 9 July 2002

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 7 January 2026 (2 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

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

The Custom House Gloucester Docks, Gloucester, GL1 2HE,

Timeline

54 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Jul 02
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Jul 12
Director Left
Aug 12
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Apr 14
Director Left
Aug 15
Director Left
Aug 15
Director Left
Sept 16
Director Left
Sept 16
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Aug 20
Director Joined
Jan 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Dec 21
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Sept 24
Director Left
Sept 24
Director Left
Jul 25
Director Left
Sept 25
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
53
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

15 Active
20 Resigned

HOLDEN, Matthew

Active
The Custom House, GloucesterGL1 2HE
Secretary
Appointed 06 Apr 2022

AYRES, Anthony Hugh, Col

Active
The Custom House, GloucesterGL1 2HE
Born January 1957
Director
Appointed 26 Sept 2019

BRAIN, Timothy John, Dr

Active
The Custom House, GloucesterGL1 2HE
Born July 1954
Director
Appointed 05 Dec 2019

BROOKE, Patrick Thomas Joseph

Active
The Custom House, GloucesterGL1 2HE
Born February 1947
Director
Appointed 01 Dec 2020

CLIFFORD, Peter Roland Henry, Lt Col

Active
Manor Farm, GloucesterGL2 7EP
Born June 1944
Director
Appointed 23 Mar 2004

CROOK, Philip Laurance Cooper

Active
Bisley Road, StroudGL5 1JD
Born January 1954
Director
Appointed 01 Nov 2022

DANIEL, James Drew, Brig

Active
The Custom House, GloucesterGL1 2HE
Born November 1965
Director
Appointed 24 Sept 2019

DIXON, David Robert, Lt Col

Active
The Custom House, GloucesterGL1 2HE
Born March 1947
Director
Appointed 09 Aug 2022

EVANS, Gerald Leonard

Active
The Custom House, GloucesterGL1 2HE
Born May 1953
Director
Appointed 23 Nov 2023

HANSDOT, Ahmed Said

Active
The Custom House, GloucesterGL1 2HE
Born January 1960
Director
Appointed 23 Nov 2017

HOLLIDAY, Linden Mark

Active
Gloucester Docks,, GloucesterGL1 2HE
Born September 1965
Director
Appointed 11 Dec 2025

MULLINGS, Richard Randolf

Active
The Custom House, GloucesterGL1 2HE
Born July 1953
Director
Appointed 25 Nov 2010

NASH, Nicola Louise

Active
Gloucester Docks,, GloucesterGL1 2HE
Born July 1982
Director
Appointed 11 Dec 2025

PENLEY, John Francis

Active
Rockstowes, DursleyGL11 5AF
Born December 1948
Director
Appointed 26 Sept 2019

WOODCOCK, Guy Edward Christopher, Major

Active
4 College Road, CheltenhamGL53 7HX
Born September 1960
Director
Appointed 25 Mar 2009

CAMPBELL, Christopher

Resigned
The Custom House, GloucesterGL1 2HE
Secretary
Appointed 07 Aug 2012
Resigned 13 Nov 2013

DENLEY, John, Lt Col

Resigned
Oaklands, CirencesterGL7 1FA
Secretary
Appointed 01 Apr 2007
Resigned 07 Aug 2012

HALE, Timothy Robin

Resigned
The Custom House, GloucesterGL1 2HE
Secretary
Appointed 13 Nov 2013
Resigned 24 Sept 2019

HOPSON, Vicki Anne

Resigned
The Custom House, GloucesterGL1 2HE
Secretary
Appointed 26 Sept 2019
Resigned 06 Apr 2022

SPENCE, Ian Gerald, Capt (Retd)

Resigned
Oakdene, GuildfordGU1 1UY
Secretary
Appointed 21 Aug 2002
Resigned 31 Mar 2007

WHITEMAN, Peter John Mciver

Resigned
Abbots Lodge, GloucesterGL2 9NJ
Secretary
Appointed 09 Jul 2002
Resigned 21 Aug 2002

BARRINGTON BROWNE, Dominic Salwey

Resigned
Cockleford Mill, CheltenhamGL53 9NW
Born July 1937
Director
Appointed 21 Aug 2002
Resigned 25 Mar 2010

BROWN, David Alfred John, Lt Col

Resigned
2 Old Coach Road, ChepstowNP16 7HL
Born May 1965
Director
Appointed 25 Apr 2007
Resigned 29 Mar 2012

BROWN, Edward David, Colonel

Resigned
9 Oxendene, WarminsterBA12 0DZ
Born August 1960
Director
Appointed 06 Mar 2006
Resigned 09 Jul 2015

CAMPBELL, Christopher Bruce

Resigned
Trubshaw Court, GloucesterGL3 2NG
Born September 1958
Director
Appointed 25 Nov 2010
Resigned 31 Jan 2013

COLEMAN, Ronald Ernest

Resigned
2 Heath Court, BristolBS16 6HG
Born March 1929
Director
Appointed 21 Aug 2002
Resigned 31 Mar 2011

DAVIDSON-HOUSTON, Patrick Elrington O'Reilly Blackwood, Brigadier

Resigned
The Terrace, CamberleyGU15 4NS
Born February 1954
Director
Appointed 16 Feb 2007
Resigned 19 Nov 2009

DEEKS, Roger

Resigned
The Custom House, GloucesterGL1 2HE
Born July 1955
Director
Appointed 26 Sept 2019
Resigned 08 Mar 2021

DENLEY, John, Lt Col

Resigned
Oaklands, CirencesterGL7 1FA
Born March 1945
Director
Appointed 01 Apr 2007
Resigned 07 Aug 2012

DIXON, David Robert, Lt Col

Resigned
The Custom House, GloucesterGL1 2HE
Born March 1947
Director
Appointed 25 Mar 2009
Resigned 17 Dec 2021

DIXON, David Robert

Resigned
12 Grafton Road, CheltenhamGL50 2ES
Born March 1947
Director
Appointed 09 Jul 2002
Resigned 30 Jun 2004

DUCKWORTH, Caroline Jane

Resigned
Clifton Down, BristolBS8 3NH
Born July 1961
Director
Appointed 26 Sept 2019
Resigned 26 Mar 2021

EVLYN BUFTON, Maurice Clive

Resigned
103 Princess Victoria Street, BristolBS8 4DD
Born March 1967
Director
Appointed 06 Mar 2006
Resigned 19 Nov 2009

FENN, Samantha Elizabeth

Resigned
Stourport Road, WorcesterWR6 6JP
Born August 1966
Director
Appointed 15 Jul 2021
Resigned 14 Sept 2024

FIRTH, Simon David Anson

Resigned
Overton House, WarminsterBA12 0NQ
Born March 1939
Director
Appointed 09 Jul 2002
Resigned 01 Nov 2007
Fundings
Financials
Latest Activities

Filing History

167

Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Resolution
27 September 2021
RESOLUTIONSResolutions
Memorandum Articles
27 September 2021
MAMA
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Change Person Director Company With Change Date
6 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
20 August 2020
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Change Person Director Company With Change Date
4 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 October 2019
AP03Appointment of Secretary
Change Person Director Company With Change Date
10 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
10 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 August 2015
AR01AR01
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 September 2014
AR01AR01
Termination Secretary Company With Name Termination Date
29 September 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 September 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 August 2013
AR01AR01
Termination Director Company With Name
20 August 2013
TM01Termination of Director
Termination Director Company With Name
20 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 November 2012
AAAnnual Accounts
Termination Director Company With Name
7 August 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
7 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
7 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
1 August 2012
AR01AR01
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 July 2011
AR01AR01
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Memorandum Articles
25 February 2011
MEM/ARTSMEM/ARTS
Resolution
3 February 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
27 January 2011
CC04CC04
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 August 2010
AR01AR01
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Termination Director Company With Name
24 August 2010
TM01Termination of Director
Termination Director Company With Name
24 August 2010
TM01Termination of Director
Termination Director Company With Name
24 August 2010
TM01Termination of Director
Termination Director Company With Name
24 August 2010
TM01Termination of Director
Termination Director Company With Name
24 August 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2009
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Legacy
28 July 2009
288bResignation of Director or Secretary
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
21 July 2009
288cChange of Particulars
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
21 July 2009
288cChange of Particulars
Legacy
21 July 2009
288cChange of Particulars
Legacy
21 July 2009
288cChange of Particulars
Accounts With Accounts Type Partial Exemption
31 October 2008
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
11 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
14 January 2008
AAAnnual Accounts
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
5 August 2007
288aAppointment of Director or Secretary
Legacy
27 July 2007
363sAnnual Return (shuttle)
Legacy
27 April 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
288bResignation of Director or Secretary
Legacy
23 March 2007
288bResignation of Director or Secretary
Legacy
23 March 2007
288bResignation of Director or Secretary
Resolution
23 March 2007
RESOLUTIONSResolutions
Resolution
23 March 2007
RESOLUTIONSResolutions
Legacy
20 March 2007
288bResignation of Director or Secretary
Legacy
20 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
13 November 2006
AAAnnual Accounts
Legacy
3 October 2006
363sAnnual Return (shuttle)
Legacy
1 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 November 2005
AAAnnual Accounts
Legacy
16 August 2005
363sAnnual Return (shuttle)
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
10 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 August 2004
AAAnnual Accounts
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
363sAnnual Return (shuttle)
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 December 2003
AAAnnual Accounts
Legacy
1 September 2003
363sAnnual Return (shuttle)
Legacy
26 April 2003
225Change of Accounting Reference Date
Legacy
11 November 2002
288aAppointment of Director or Secretary
Legacy
11 November 2002
288aAppointment of Director or Secretary
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
14 October 2002
288aAppointment of Director or Secretary
Legacy
26 September 2002
288aAppointment of Director or Secretary
Legacy
26 September 2002
288aAppointment of Director or Secretary
Legacy
26 September 2002
288aAppointment of Director or Secretary
Legacy
26 September 2002
288aAppointment of Director or Secretary
Incorporation Company
9 July 2002
NEWINCIncorporation