Background WavePink WaveYellow Wave

GLOUCESTER & DISTRICT REFEREE SOCIETY LTD (10524306)

GLOUCESTER & DISTRICT REFEREE SOCIETY LTD (10524306) is an active UK company. incorporated on 14 December 2016. with registered office in Cheltenham. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. GLOUCESTER & DISTRICT REFEREE SOCIETY LTD has been registered for 9 years. Current directors include CHATFIELD, Jonathan Alexander, CLARK, Barry Edwin, EDMONDS, Colin Charles and 1 others.

Company Number
10524306
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 December 2016
Age
9 years
Address
2nd Floor Cumberland House, Cheltenham, GL50 1BB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
CHATFIELD, Jonathan Alexander, CLARK, Barry Edwin, EDMONDS, Colin Charles, MCCRUDDEN, Robert
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOUCESTER & DISTRICT REFEREE SOCIETY LTD

GLOUCESTER & DISTRICT REFEREE SOCIETY LTD is an active company incorporated on 14 December 2016 with the registered office located in Cheltenham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. GLOUCESTER & DISTRICT REFEREE SOCIETY LTD was registered 9 years ago.(SIC: 93199)

Status

active

Active since 9 years ago

Company No

10524306

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 14 December 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

2nd Floor Cumberland House Oriel Road Cheltenham, GL50 1BB,

Previous Addresses

41 Rodney Road Cheltenham GL50 1HX England
From: 9 August 2021To: 22 October 2025
307 Stroud Road Gloucester GL1 5LF England
From: 14 December 2016To: 9 August 2021
Timeline

11 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Dec 16
Director Joined
Aug 19
Director Left
Sept 19
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Aug 21
Director Joined
Sept 24
Director Left
Sept 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

CHATFIELD, Jonathan

Active
Strand, LondonWC2R 1AP
Secretary
Appointed 27 Jul 2021

CHATFIELD, Jonathan Alexander

Active
Strand, LondonWC2R 1AP
Born January 1966
Director
Appointed 27 Jul 2021

CLARK, Barry Edwin

Active
Linton, Ross On WyeHR9 7SR
Born October 1962
Director
Appointed 14 Dec 2016

EDMONDS, Colin Charles

Active
Tewkesbury Road, GloucesterGL2 9DT
Born September 1959
Director
Appointed 27 Aug 2024

MCCRUDDEN, Robert

Active
Bloomfield Road, GloucesterGL1 5BW
Born March 1963
Director
Appointed 27 Jul 2021

BOWEN, Stephen James

Resigned
GloucesterGL1 5LF
Secretary
Appointed 14 Dec 2016
Resigned 27 Jul 2021

BOWEN, Stephen James

Resigned
GloucesterGL1 5LF
Born June 1949
Director
Appointed 14 Dec 2016
Resigned 27 Jul 2021

COVE, Geoffrey Charles

Resigned
Langley Road, WinchcombeGL54 5QP
Born May 1948
Director
Appointed 27 Jul 2021
Resigned 27 Aug 2024

DANKS, Adrian

Resigned
Brockworth, GloucesterGL3 4BS
Born September 1958
Director
Appointed 14 Dec 2016
Resigned 27 Jul 2021

NEWCOMBE, Leslie Kenneth

Resigned
East Street West Chiltington, PulboroughRH20 2JY
Born October 1940
Director
Appointed 14 Dec 2016
Resigned 31 Aug 2019

STEPHENSON, Nigel

Resigned
King William Drive, CheltenhamGL53 7RP
Born January 1964
Director
Appointed 20 Aug 2019
Resigned 27 Jul 2021
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Resolution
18 May 2024
RESOLUTIONSResolutions
Memorandum Articles
18 May 2024
MAMA
Accounts With Accounts Type Micro Entity
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 August 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2021
AP01Appointment of Director
Change Person Secretary Company With Change Date
1 August 2021
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 July 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 July 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Accounts Amended With Accounts Type Micro Entity
15 July 2021
AAMDAAMD
Accounts Amended With Accounts Type Micro Entity
15 July 2021
AAMDAAMD
Accounts Amended With Accounts Type Micro Entity
14 July 2021
AAMDAAMD
Accounts Amended With Accounts Type Micro Entity
14 July 2021
AAMDAAMD
Accounts With Accounts Type Micro Entity
29 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Resolution
16 June 2017
RESOLUTIONSResolutions
Incorporation Company
14 December 2016
NEWINCIncorporation