DEVON RUGBY REFEREES' SOCIETY LTD

Register to unlock more data on OkredoRegister

DEVON RUGBY REFEREES' SOCIETY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11000636

Incorporation date

06/10/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

72 Downham Gardens, Tamerton Foliot, Plymouth PL5 4QFCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2017)
dot icon10/10/2025
Confirmation statement made on 2025-10-05 with no updates
dot icon03/09/2025
Memorandum and Articles of Association
dot icon03/09/2025
Resolutions
dot icon14/07/2025
Appointment of Mr Phillip David Mason as a director on 2025-07-09
dot icon14/07/2025
Appointment of Mr Nicholas Radburn Cooper as a director on 2025-07-09
dot icon03/06/2025
Memorandum and Articles of Association
dot icon03/06/2025
Memorandum and Articles of Association
dot icon03/06/2025
Resolutions
dot icon03/06/2025
Memorandum and Articles of Association
dot icon22/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon29/10/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon06/06/2024
Memorandum and Articles of Association
dot icon06/06/2024
Resolutions
dot icon03/06/2024
Appointment of Mr Scott Anthony Roy Baker as a director on 2024-05-21
dot icon03/06/2024
Director's details changed for Mr Derek Clackburn on 2024-05-21
dot icon02/06/2024
Appointment of Mr Steffan David Anderson-Thomas as a director on 2024-05-21
dot icon02/06/2024
Appointment of Mr Ryan Ian Cook as a director on 2024-05-21
dot icon02/06/2024
Appointment of Mr Derek Clackburn as a director on 2024-05-21
dot icon26/05/2024
Termination of appointment of Adam Dent as a director on 2024-05-21
dot icon26/05/2024
Termination of appointment of William Peter Harper as a director on 2024-05-21
dot icon26/05/2024
Termination of appointment of Gary Anthony Locke as a director on 2024-05-21
dot icon26/05/2024
Termination of appointment of Dean Davies as a director on 2024-05-21
dot icon18/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon29/01/2024
Secretary's details changed for Mr David Michael Rose on 2024-01-26
dot icon28/01/2024
Registered office address changed from 20 Llantillio Drive Plymouth PL2 3RX England to 72 Downham Gardens Tamerton Foliot Plymouth PL5 4QF on 2024-01-28
dot icon26/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon17/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon12/02/2023
Termination of appointment of Andrew Pearce as a director on 2023-02-01
dot icon12/02/2023
Appointment of Mr William Peter Harper as a director on 2023-02-01
dot icon28/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon19/08/2022
Appointment of Mr Graeme Mark Gillard as a director on 2022-08-10
dot icon03/08/2022
Secretary's details changed for Mr David Michael Rose on 2022-07-30
dot icon02/08/2022
Registered office address changed from 114 Melrose Avenue Plymouth PL2 3RJ England to 20 Llantillio Drive Plymouth PL2 3RX on 2022-08-02
dot icon23/07/2022
Termination of appointment of Daniel Singleton Driscoll as a director on 2022-07-14
dot icon23/07/2022
Termination of appointment of Steven Roy Atkins as a director on 2022-07-14
dot icon22/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon24/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon03/08/2021
Appointment of Mr Adam Dent as a director on 2021-08-02
dot icon27/07/2021
Termination of appointment of Richard Peter Steggall as a director on 2021-07-14
dot icon19/03/2021
Total exemption full accounts made up to 2020-07-31
dot icon03/03/2021
Appointment of Mr Gary Anthony Locke as a director on 2021-03-01
dot icon16/02/2021
Termination of appointment of William Frederick Rhys Thomas as a director on 2021-02-11
dot icon13/02/2021
Appointment of Mr David Anthony Hinshelwood as a director on 2021-02-10
dot icon16/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon14/04/2020
Micro company accounts made up to 2019-07-31
dot icon09/01/2020
Termination of appointment of David Anthony Hinshelwood as a director on 2020-01-09
dot icon11/10/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon03/09/2019
Appointment of Mr Steven Roy Atkins as a director on 2019-08-22
dot icon03/09/2019
Appointment of Mr Daniel Singleton Driscoll as a director on 2019-08-22
dot icon27/08/2019
Appointment of Mr David Michael Rose as a secretary on 2019-08-22
dot icon23/08/2019
Termination of appointment of Sarah Louise Veacock as a director on 2019-08-22
dot icon23/08/2019
Appointment of Mr Andrew Pearce as a director on 2019-08-22
dot icon23/08/2019
Registered office address changed from 2 Fern Close Upper Chaddlewood Plymouth Devon PL7 2JE England to 114 Melrose Avenue Plymouth PL2 3RJ on 2019-08-23
dot icon23/08/2019
Director's details changed for Mr David Michael Rose on 2019-08-22
dot icon23/08/2019
Termination of appointment of Patrick Robin Milford Dummett as a director on 2019-08-15
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon12/11/2018
Registered office address changed from Pool Park Bungalow Corntown Cornwood Plymouth Devon PL21 9SZ to 2 Fern Close Upper Chaddlewood Plymouth Devon PL7 2JE on 2018-11-12
dot icon12/11/2018
Termination of appointment of Michael Henry Hawkes as a director on 2018-11-07
dot icon11/11/2018
Appointment of Mrs Sarah Louise Veacock as a director on 2018-11-07
dot icon09/11/2018
Appointment of Mr Ian Derek Strawbridge as a director on 2018-11-01
dot icon12/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon14/09/2018
Previous accounting period shortened from 2018-10-31 to 2018-07-31
dot icon14/09/2018
Termination of appointment of Conrad Kevin Sutcliffe as a director on 2018-09-01
dot icon14/09/2018
Termination of appointment of Stuart Michael Read as a director on 2018-09-01
dot icon06/10/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

10
2023
change arrow icon-3.05 % *

* during past year

Cash in Bank

£53,591.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
43.89K
-
0.00
43.89K
-
2022
10
55.23K
-
0.00
55.28K
-
2023
10
53.08K
-
0.00
53.59K
-
2023
10
53.08K
-
0.00
53.59K
-

Employees

2023

Employees

10 Ascended0 % *

Net Assets(GBP)

53.08K £Descended-3.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

53.59K £Descended-3.05 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hinshelwood, David Anthony
Director
10/02/2021 - Present
2
Rose, David Michael
Director
06/10/2017 - Present
2
Boraston, Andrew Derek
Director
06/10/2017 - Present
-
Davies, Dean
Director
06/10/2017 - 21/05/2024
-
Strawbridge, Ian Derek
Director
01/11/2018 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About DEVON RUGBY REFEREES' SOCIETY LTD

DEVON RUGBY REFEREES' SOCIETY LTD is an(a) Active company incorporated on 06/10/2017 with the registered office located at 72 Downham Gardens, Tamerton Foliot, Plymouth PL5 4QF. There are currently 13 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of DEVON RUGBY REFEREES' SOCIETY LTD?

toggle

DEVON RUGBY REFEREES' SOCIETY LTD is currently Active. It was registered on 06/10/2017 .

Where is DEVON RUGBY REFEREES' SOCIETY LTD located?

toggle

DEVON RUGBY REFEREES' SOCIETY LTD is registered at 72 Downham Gardens, Tamerton Foliot, Plymouth PL5 4QF.

What does DEVON RUGBY REFEREES' SOCIETY LTD do?

toggle

DEVON RUGBY REFEREES' SOCIETY LTD operates in the Other sports activities (93.19/9 - SIC 2007) sector.

How many employees does DEVON RUGBY REFEREES' SOCIETY LTD have?

toggle

DEVON RUGBY REFEREES' SOCIETY LTD had 10 employees in 2023.

What is the latest filing for DEVON RUGBY REFEREES' SOCIETY LTD?

toggle

The latest filing was on 10/10/2025: Confirmation statement made on 2025-10-05 with no updates.