About

Registered Number: 03775472
Date of Incorporation: 18/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: Oaklands Park, Gloucester Road, Almondsbury, Bristol, South Gloucestershire, BS32 4AG

 

Established in 1999, Gloucestershire Football Association Ltd has its registered office in Bristol, South Gloucestershire. We don't know the number of employees at the organisation. There are 16 directors listed for Gloucestershire Football Association Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUMNER, Derek James 13 May 2010 - 1
HENSON-GREEN, Susan Elizabeth 23 May 2013 - 1
NEALE, David Leslie 25 May 2017 - 1
NEWPORT-BLACK, Nigel Robert 19 May 2016 - 1
SCHAFER, Royston 18 May 2002 - 1
FLETCHER, Donald Bruce 18 April 2006 14 May 2009 1
FRY, Kenneth Edward 13 May 2004 27 March 2013 1
HALE, Norman Searle 19 May 1999 23 June 2003 1
HAWKINS, John 19 May 1999 15 May 2003 1
HOSKIN, George 18 May 2002 12 May 2005 1
HULBERT, Kenneth 19 May 1999 31 January 2000 1
PEARCE, Alan 14 May 2009 19 May 2016 1
PERRY, Donald Neilson 19 May 1999 11 May 2006 1
SICE, Patrick John 30 December 2000 16 May 2002 1
WINDELL, Vernon Derek 18 December 2003 13 May 2010 1
Secretary Name Appointed Resigned Total Appointments
NEALE, David Leslie 08 May 2006 - 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
TM01 - Termination of appointment of director 22 January 2020
AA - Annual Accounts 30 December 2019
AP01 - Appointment of director 22 October 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 20 December 2018
AA01 - Change of accounting reference date 14 June 2018
CS01 - N/A 30 May 2018
AA - Annual Accounts 09 May 2018
CS01 - N/A 25 May 2017
AP01 - Appointment of director 25 May 2017
AA - Annual Accounts 22 May 2017
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 23 May 2016
AP01 - Appointment of director 20 May 2016
TM01 - Termination of appointment of director 20 May 2016
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 22 May 2015
MR01 - N/A 12 September 2014
MR01 - N/A 12 September 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 07 May 2014
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 03 June 2013
CH01 - Change of particulars for director 03 June 2013
AP01 - Appointment of director 03 June 2013
TM01 - Termination of appointment of director 29 May 2013
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 21 May 2012
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH03 - Change of particulars for secretary 27 May 2010
CH01 - Change of particulars for director 26 May 2010
AP01 - Appointment of director 26 May 2010
AA - Annual Accounts 25 May 2010
TM01 - Termination of appointment of director 25 May 2010
AA - Annual Accounts 22 May 2009
363a - Annual Return 22 May 2009
288c - Notice of change of directors or secretaries or in their particulars 21 May 2009
288c - Notice of change of directors or secretaries or in their particulars 21 May 2009
288c - Notice of change of directors or secretaries or in their particulars 21 May 2009
288c - Notice of change of directors or secretaries or in their particulars 21 May 2009
288a - Notice of appointment of directors or secretaries 21 May 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
363a - Annual Return 20 May 2008
AA - Annual Accounts 02 May 2008
AA - Annual Accounts 18 June 2007
363a - Annual Return 06 June 2007
363a - Annual Return 05 June 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
287 - Change in situation or address of Registered Office 05 June 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
288b - Notice of resignation of directors or secretaries 02 June 2006
288b - Notice of resignation of directors or secretaries 02 June 2006
AA - Annual Accounts 19 May 2006
288b - Notice of resignation of directors or secretaries 18 May 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
288b - Notice of resignation of directors or secretaries 16 December 2005
288a - Notice of appointment of directors or secretaries 16 December 2005
363s - Annual Return 25 May 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
AA - Annual Accounts 23 May 2005
288a - Notice of appointment of directors or secretaries 01 June 2004
363s - Annual Return 01 June 2004
AA - Annual Accounts 19 May 2004
288a - Notice of appointment of directors or secretaries 30 December 2003
RESOLUTIONS - N/A 29 July 2003
288b - Notice of resignation of directors or secretaries 17 July 2003
288b - Notice of resignation of directors or secretaries 08 July 2003
363s - Annual Return 17 June 2003
AA - Annual Accounts 06 June 2003
288b - Notice of resignation of directors or secretaries 04 June 2003
AA - Annual Accounts 05 September 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
363s - Annual Return 15 June 2002
288b - Notice of resignation of directors or secretaries 15 June 2002
288b - Notice of resignation of directors or secretaries 15 June 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
363s - Annual Return 29 May 2001
AA - Annual Accounts 18 April 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
AA - Annual Accounts 01 June 2000
363s - Annual Return 01 June 2000
288b - Notice of resignation of directors or secretaries 16 February 2000
288b - Notice of resignation of directors or secretaries 16 February 2000
RESOLUTIONS - N/A 06 August 1999
225 - Change of Accounting Reference Date 06 August 1999
288b - Notice of resignation of directors or secretaries 08 June 1999
288b - Notice of resignation of directors or secretaries 08 June 1999
288b - Notice of resignation of directors or secretaries 08 June 1999
288a - Notice of appointment of directors or secretaries 08 June 1999
288a - Notice of appointment of directors or secretaries 08 June 1999
288a - Notice of appointment of directors or secretaries 08 June 1999
288a - Notice of appointment of directors or secretaries 08 June 1999
288a - Notice of appointment of directors or secretaries 08 June 1999
288a - Notice of appointment of directors or secretaries 08 June 1999
288a - Notice of appointment of directors or secretaries 08 June 1999
NEWINC - New incorporation documents 18 May 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 September 2014 Outstanding

N/A

A registered charge 11 September 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.