Background WavePink WaveYellow Wave

THE RED LION (ARLINGHAM) LIMITED (08556069)

THE RED LION (ARLINGHAM) LIMITED (08556069) is an active UK company. incorporated on 4 June 2013. with registered office in Gloucester. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. THE RED LION (ARLINGHAM) LIMITED has been registered for 12 years. Current directors include CLUTTERBUCK, David John, SHAW, John Bernard, SMITH, Neil Francis and 2 others.

Company Number
08556069
Status
active
Type
ltd
Incorporated
4 June 2013
Age
12 years
Address
The Red Lion High Street, Gloucester, GL2 7JN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
CLUTTERBUCK, David John, SHAW, John Bernard, SMITH, Neil Francis, SYKES, Andrew, TODD, Louise Ann
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE RED LION (ARLINGHAM) LIMITED

THE RED LION (ARLINGHAM) LIMITED is an active company incorporated on 4 June 2013 with the registered office located in Gloucester. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. THE RED LION (ARLINGHAM) LIMITED was registered 12 years ago.(SIC: 56302)

Status

active

Active since 12 years ago

Company No

08556069

LTD Company

Age

12 Years

Incorporated 4 June 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 9 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

The Red Lion High Street Arlingham Gloucester, GL2 7JN,

Previous Addresses

Greenfields Church Road Arlingham Gloucester GL2 7JL England
From: 4 February 2020To: 3 September 2024
2 the Walled Garden Arlingham Gloucester GL2 7JH England
From: 14 November 2019To: 4 February 2020
Greenfields Church Road Arlingham Gloucester GL2 7JL
From: 4 June 2013To: 14 November 2019
Timeline

44 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jun 13
Funding Round
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Funding Round
Aug 14
Funding Round
Aug 14
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Dec 19
Director Joined
Feb 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
3
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

CLUTTERBUCK, David John

Active
High Street, GloucesterGL2 7JN
Born January 1971
Director
Appointed 14 Dec 2021

SHAW, John Bernard

Active
High Street, GloucesterGL2 7JN
Born September 1950
Director
Appointed 29 Jul 2020

SMITH, Neil Francis

Active
High Street, GloucesterGL2 7JN
Born August 1947
Director
Appointed 29 Oct 2024

SYKES, Andrew

Active
High Street, GloucesterGL2 7JN
Born May 1956
Director
Appointed 21 Jan 2024

TODD, Louise Ann

Active
High Street, GloucesterGL2 7JN
Born February 1968
Director
Appointed 10 Jun 2025

ANDERSON, Stephen Nigel

Resigned
Church Road, GloucesterGL2 7JL
Born June 1966
Director
Appointed 01 Nov 2019
Resigned 29 Jul 2020

BLACKETT, Gilbert

Resigned
Friday Street, GloucesterGL2 7JP
Born April 1943
Director
Appointed 19 Jun 2013
Resigned 01 Nov 2016

BURCHER, John William

Resigned
High Street, GloucesterGL2 7JN
Born November 1942
Director
Appointed 01 Nov 2019
Resigned 10 Jun 2025

COSTELLO, Margaret Mary

Resigned
High Street, GloucesterGL2 7JN
Born March 1969
Director
Appointed 19 Jun 2013
Resigned 01 Nov 2016

DAVIES, Anne Claire

Resigned
Church Road, GloucesterGL2 7JL
Born September 1969
Director
Appointed 01 Aug 2016
Resigned 31 Oct 2019

DAVIES, Edward Arthur

Resigned
Church Road, GloucesterGL2 7JL
Born July 1970
Director
Appointed 03 Feb 2020
Resigned 29 Jul 2020

DAVIES, Edward Arthur

Resigned
Church Road, GloucesterGL2 7JL
Born July 1970
Director
Appointed 04 Jun 2013
Resigned 01 Nov 2016

FREEBREY, Marc Julian

Resigned
High Street, GloucesterGL2 7JN
Born June 1974
Director
Appointed 29 Oct 2024
Resigned 10 Jun 2025

LEONARD, David

Resigned
High Street, GloucesterGL2 7JN
Born August 1955
Director
Appointed 01 Nov 2016
Resigned 31 Oct 2019

MOLONEY, Charles Michael

Resigned
Church Road, GloucesterGL2 7JL
Born April 1966
Director
Appointed 20 Aug 2016
Resigned 03 Dec 2018

MOSS, Robert Hywel

Resigned
High Street, GloucesterGL2 7JN
Born May 1967
Director
Appointed 14 May 2018
Resigned 10 Jun 2025

SMITH, Neil Francis

Resigned
Church Road, GloucesterGL2 7JL
Born August 1947
Director
Appointed 29 Jul 2020
Resigned 14 Dec 2021

SMITH, Neil Francis

Resigned
Friday Street, GloucesterGL2 7JP
Born August 1947
Director
Appointed 01 Nov 2016
Resigned 31 Oct 2019

TEAGUE, Gale George

Resigned
Church Road, GloucesterGL2 7JL
Born July 1951
Director
Appointed 08 Jun 2020
Resigned 13 Jan 2024

TEAGUE, Gale George

Resigned
Church Road, GloucesterGL2 7JL
Born July 1951
Director
Appointed 19 Jun 2013
Resigned 31 May 2018

THOMPSON, Christopher John

Resigned
High Street, GloucesterGL2 7JN
Born December 1961
Director
Appointed 19 Jun 2013
Resigned 01 Nov 2016

THOMPSON, Janet Elizabeth

Resigned
Woolthorpe, GloucesterGL2 7JN
Born September 1953
Director
Appointed 03 Dec 2018
Resigned 08 Jun 2020

WELBY, Christopher Mark

Resigned
The Walled Garden, GloucesterGL2 7JH
Born July 1965
Director
Appointed 01 Nov 2019
Resigned 27 Nov 2019
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With Updates
9 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Resolution
27 June 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Memorandum Articles
17 June 2025
MAMA
Notice Restriction On Company Articles
9 June 2025
CC01CC01
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 February 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 November 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
31 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
30 August 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2015
AAAnnual Accounts
Capital Allotment Shares
4 August 2014
SH01Allotment of Shares
Capital Allotment Shares
4 August 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Change Account Reference Date Company Current Extended
7 July 2014
AA01Change of Accounting Reference Date
Resolution
24 September 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
22 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2013
AP01Appointment of Director
Resolution
5 July 2013
RESOLUTIONSResolutions
Capital Allotment Shares
2 July 2013
SH01Allotment of Shares
Memorandum Articles
2 July 2013
MEM/ARTSMEM/ARTS
Resolution
2 July 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
4 June 2013
AA01Change of Accounting Reference Date
Incorporation Company
4 June 2013
NEWINCIncorporation