Background WavePink WaveYellow Wave

BRITISH AMERICAN FOOTBALL REFEREES ASSOCIATION LIMITED (06389589)

BRITISH AMERICAN FOOTBALL REFEREES ASSOCIATION LIMITED (06389589) is an active UK company. incorporated on 3 October 2007. with registered office in Kidderminster. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. BRITISH AMERICAN FOOTBALL REFEREES ASSOCIATION LIMITED has been registered for 18 years. Current directors include FORD-BANNISTER, James Kenneth, HARRIS, Emma Louise, MASKELL, Oliver Freddie and 5 others.

Company Number
06389589
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 October 2007
Age
18 years
Address
Beauchamp House, Kidderminster, DY11 7BG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
FORD-BANNISTER, James Kenneth, HARRIS, Emma Louise, MASKELL, Oliver Freddie, MOGER, Richard Cyril John, PARSONS, David, PARSONS, Peter Jolyon, Dr, SCHOFIELD, Mark Christopher, TONKINSON, Steven Paul
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH AMERICAN FOOTBALL REFEREES ASSOCIATION LIMITED

BRITISH AMERICAN FOOTBALL REFEREES ASSOCIATION LIMITED is an active company incorporated on 3 October 2007 with the registered office located in Kidderminster. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. BRITISH AMERICAN FOOTBALL REFEREES ASSOCIATION LIMITED was registered 18 years ago.(SIC: 93199)

Status

active

Active since 18 years ago

Company No

06389589

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 3 October 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 17 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 5 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

Beauchamp House 402-403 Stourport Road Kidderminster, DY11 7BG,

Previous Addresses

1 Franchise Street Kidderminster Worcestershire DY11 6RE
From: 3 October 2007To: 28 January 2021
Timeline

49 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Oct 07
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Apr 10
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
May 11
Director Left
Jun 11
Director Joined
Jul 11
Director Joined
May 12
Director Left
May 12
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Apr 16
Director Left
Apr 16
Director Left
May 16
Director Joined
Jun 16
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Director Left
May 20
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

MOGER, Richard Cyril John

Active
402-403 Stourport Road, KidderminsterDY11 7BG
Secretary
Appointed 14 Nov 2020

FORD-BANNISTER, James Kenneth

Active
402-403 Stourport Road, KidderminsterDY11 7BG
Born September 1990
Director
Appointed 01 May 2020

HARRIS, Emma Louise

Active
402-403 Stourport Road, KidderminsterDY11 7BG
Born February 1999
Director
Appointed 22 Mar 2025

MASKELL, Oliver Freddie

Active
402-403 Stourport Road, KidderminsterDY11 7BG
Born May 1997
Director
Appointed 13 Apr 2023

MOGER, Richard Cyril John

Active
402-403 Stourport Road, KidderminsterDY11 7BG
Born November 1987
Director
Appointed 01 May 2020

PARSONS, David

Active
Kingsacre Road, GlasgowG44 4LW
Born September 1956
Director
Appointed 03 Oct 2007

PARSONS, Peter Jolyon, Dr

Active
402-403 Stourport Road, KidderminsterDY11 7BG
Born July 1970
Director
Appointed 02 Apr 2016

SCHOFIELD, Mark Christopher

Active
402-403 Stourport Road, KidderminsterDY11 7BG
Born March 1971
Director
Appointed 22 Mar 2025

TONKINSON, Steven Paul

Active
402-403 Stourport Road, KidderminsterDY11 7BG
Born February 1957
Director
Appointed 04 Apr 2009

JOHNSON, Peter Leonard

Resigned
24 St Pauls Road, Canvey IslandSS8 9NP
Secretary
Appointed 05 Apr 2008
Resigned 05 Apr 2008

SUTTON, Paul Thomas

Resigned
Franchise Street, KidderminsterDY11 6RE
Secretary
Appointed 03 Oct 2007
Resigned 14 Nov 2020

BRIDGLAND, Daniel

Resigned
91 Bedgebury Close, MaidstoneME14 5QZ
Born May 1976
Director
Appointed 08 Dec 2007
Resigned 20 Mar 2010

BRIGGS, James Stewart, Dr

Resigned
25 Leigh Road, HavantPO9 2ET
Born March 1959
Director
Appointed 03 Oct 2007
Resigned 20 Mar 2010

BROWN, Roger Derek

Resigned
402-403 Stourport Road, KidderminsterDY11 7BG
Born September 1971
Director
Appointed 01 Apr 2017
Resigned 28 Mar 2021

COCKERILL, Martin Anthony

Resigned
Franchise Street, KidderminsterDY11 6RE
Born January 1966
Director
Appointed 20 Mar 2010
Resigned 02 Apr 2016

DEAN-YOUNG, Charles William

Resigned
Franchise Street, KidderminsterDY11 6RE
Born October 1956
Director
Appointed 24 Apr 2010
Resigned 12 May 2012

DEAN-YOUNG, Charles William

Resigned
89 Smithfield Road, UttoxeterST14 7LD
Born October 1956
Director
Appointed 03 Oct 2007
Resigned 04 Apr 2009

GOODGROVES, Roger Mark

Resigned
402-403 Stourport Road, KidderminsterDY11 7BG
Born May 1961
Director
Appointed 06 Apr 2019
Resigned 13 Apr 2023

GRIFFITHS, Benjamin John Henry

Resigned
Mercer Street, ManchesterM19 3QP
Born July 1983
Director
Appointed 09 Aug 2008
Resigned 19 Mar 2011

JOHNSON, Peter Leonard

Resigned
24 St Pauls Road, Canvey IslandSS8 9NP
Born October 1956
Director
Appointed 05 Apr 2008
Resigned 19 Mar 2011

LINDEMAN, Tzvi

Resigned
Franchise Street, KidderminsterDY11 6RE
Born July 1953
Director
Appointed 07 Apr 2018
Resigned 16 Nov 2019

LOVELL, Andrew James

Resigned
Ford Drive, StoneST15 0RP
Born April 1970
Director
Appointed 04 Apr 2009
Resigned 28 Mar 2015

MASKELL, Oliver Freddie

Resigned
402-403 Stourport Road, KidderminsterDY11 7BG
Born May 1997
Director
Appointed 06 Apr 2019
Resigned 28 Mar 2021

MEREDITH, James Edward

Resigned
Franchise Street, KidderminsterDY11 6RE
Born September 1987
Director
Appointed 01 Jun 2016
Resigned 01 Apr 2017

MEREDITH, James Edward

Resigned
Franchise Street, KidderminsterDY11 6RE
Born September 1987
Director
Appointed 01 Jul 2011
Resigned 28 Mar 2015

PRICE, Alun David Charles

Resigned
30 Villa Street, DerbyDE72 3PZ
Born November 1963
Director
Appointed 08 Dec 2007
Resigned 03 Jun 2008

SMITH, Kieran John

Resigned
Boundary Place, GloucesterGL19 3RG
Born October 1997
Director
Appointed 28 Mar 2021
Resigned 03 Aug 2021

STANTON, Kevin

Resigned
Franchise Street, KidderminsterDY11 6RE
Born July 1972
Director
Appointed 28 Mar 2015
Resigned 14 May 2016

SUTTON, Paul Thomas

Resigned
Franchise Street, KidderminsterDY11 6RE
Born March 1950
Director
Appointed 03 Oct 2007
Resigned 30 Apr 2020

TABBERER, Stuart David

Resigned
Clover Ground, BristolBS9 4UH
Born May 1990
Director
Appointed 28 Mar 2021
Resigned 22 Mar 2025

TAYLOR, James Lee

Resigned
Franchise Street, KidderminsterDY11 6RE
Born October 1969
Director
Appointed 01 Apr 2017
Resigned 06 Apr 2019

TAYLOR, Susannah

Resigned
161 High Street, WokingGU22 9JS
Born April 1975
Director
Appointed 16 Aug 2021
Resigned 22 Mar 2025

THOM, Peter

Resigned
Franchise Street, KidderminsterDY11 6RE
Born April 1955
Director
Appointed 16 Nov 2019
Resigned 30 Apr 2020

THOM, Peter

Resigned
Franchise Street, KidderminsterDY11 6RE
Born April 1955
Director
Appointed 12 May 2012
Resigned 07 Apr 2018

THOM, Peter

Resigned
33 Stoneland Avenue, BiggleswadeSG18 0EA
Born April 1955
Director
Appointed 03 Oct 2007
Resigned 05 Apr 2008
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Micro Entity
17 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2022
CS01Confirmation Statement
Memorandum Articles
25 July 2022
MAMA
Memorandum Articles
20 July 2022
MAMA
Accounts With Accounts Type Micro Entity
16 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 January 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
16 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 November 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
27 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
3 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Termination Director Company With Name
15 May 2012
TM01Termination of Director
Memorandum Articles
17 April 2012
MEM/ARTSMEM/ARTS
Memorandum Articles
12 April 2012
MEM/ARTSMEM/ARTS
Resolution
12 April 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
12 April 2012
CC04CC04
Annual Return Company With Made Up Date No Member List
6 October 2011
AR01AR01
Appoint Person Director Company With Name
7 July 2011
AP01Appointment of Director
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2011
AP01Appointment of Director
Termination Director Company With Name
20 March 2011
TM01Termination of Director
Termination Director Company With Name
20 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 October 2010
AR01AR01
Change Person Director Company With Change Date
9 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
15 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Legacy
17 April 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
288bResignation of Director or Secretary
Legacy
9 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 March 2009
AAAnnual Accounts
Legacy
12 March 2009
225Change of Accounting Reference Date
Legacy
22 October 2008
363aAnnual Return
Legacy
20 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288cChange of Particulars
Legacy
18 June 2008
287Change of Registered Office
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
27 May 2008
288cChange of Particulars
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
288aAppointment of Director or Secretary
Incorporation Company
3 October 2007
NEWINCIncorporation