BRISTOL CITY FOOTBALL CLUB LIMITED

Register to unlock more data on OkredoRegister

BRISTOL CITY FOOTBALL CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03230871

Incorporation date

29/07/1996

Size

Full

Contacts

Registered address

Registered address

Ashton Gate Stadium, Ashton Road, Bristol BS3 2EJCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1996)
dot icon25/03/2026
Appointment of Mr Charles Henry Boss as a director on 2026-03-24
dot icon20/02/2026
Termination of appointment of Thomas James Rawcliffe as a director on 2026-02-19
dot icon02/01/2026
Full accounts made up to 2025-06-30
dot icon03/11/2025
Termination of appointment of Gavin Thomas Marshall as a director on 2025-10-31
dot icon03/11/2025
Termination of appointment of Gavin Thomas Marshall as a secretary on 2025-10-31
dot icon03/11/2025
Appointment of Mr Richard Craig Scudamore as a director on 2025-11-01
dot icon03/11/2025
Appointment of Ms Victoria Louise Long as a secretary on 2025-11-01
dot icon31/07/2025
Confirmation statement made on 2025-07-26 with updates
dot icon24/07/2025
Resolutions
dot icon21/07/2025
Statement of capital following an allotment of shares on 2025-06-30
dot icon23/06/2025
Information not on the register he material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon23/06/2025
Information not on the register he material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon23/06/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon23/06/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon23/06/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon23/06/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon23/05/2025
Cessation of Margaret Alison Lansdown as a person with significant control on 2025-05-09
dot icon23/05/2025
Cessation of Stephen Philip Lansdown as a person with significant control on 2025-05-09
dot icon15/01/2025
Full accounts made up to 2024-06-30
dot icon07/08/2024
Registration of charge 032308710007, created on 2024-08-06
dot icon06/08/2024
Confirmation statement made on 2024-07-26 with updates
dot icon04/07/2024
Statement of capital following an allotment of shares on 2024-06-28
dot icon02/07/2024
Appointment of Mr Thomas James Rawcliffe as a director on 2024-07-01
dot icon02/07/2024
Director's details changed for Mr Thomas James Rawcliffe on 2024-07-01
dot icon20/03/2024
Satisfaction of charge 6 in full
dot icon11/01/2024
Full accounts made up to 2023-06-30
dot icon20/12/2023
Director's details changed for Mr Jon Stephen Lansdown on 2023-12-20
dot icon25/09/2023
Termination of appointment of Philip James Alexander as a director on 2023-09-20
dot icon28/07/2023
Director's details changed for Mr Gavin Thomas Marshall on 2023-07-28
dot icon28/07/2023
Confirmation statement made on 2023-07-26 with updates
dot icon03/07/2023
Previous accounting period extended from 2023-05-31 to 2023-06-30
dot icon30/06/2023
Statement of capital following an allotment of shares on 2023-06-29
dot icon06/02/2023
Termination of appointment of Richard Alan Gould as a director on 2022-01-31
dot icon06/02/2023
Appointment of Mr Philip James Alexander as a director on 2023-02-01
dot icon16/01/2023
Change of details for Bristol City Holdings Limited as a person with significant control on 2023-01-13
dot icon13/01/2023
Registered office address changed from , Ashton Gate, Bristol, BS3 2EJ to Ashton Gate Stadium Ashton Road Bristol BS3 2EJ on 2023-01-13
dot icon25/11/2022
Full accounts made up to 2022-05-31
dot icon19/10/2022
Resolutions
dot icon19/10/2022
Memorandum and Articles of Association
dot icon27/07/2022
Confirmation statement made on 2022-07-26 with updates
dot icon13/06/2022
Resolutions
dot icon01/06/2022
Statement of capital following an allotment of shares on 2022-05-31
dot icon31/05/2022
Termination of appointment of Douglas John Harman as a director on 2022-05-31
dot icon10/01/2022
Full accounts made up to 2021-05-31
dot icon02/08/2021
Confirmation statement made on 2021-07-26 with updates
dot icon14/06/2021
Appointment of Mr Richard Gould as a director on 2021-06-14
dot icon02/06/2021
Statement of capital following an allotment of shares on 2021-05-31
dot icon01/06/2021
Termination of appointment of Mark Anthony Ashton as a director on 2021-05-31
dot icon28/01/2021
Full accounts made up to 2020-05-31
dot icon21/12/2020
Director's details changed for Mr Douglas John Harman on 2020-10-14
dot icon28/07/2020
Confirmation statement made on 2020-07-26 with updates
dot icon07/11/2019
Statement of capital following an allotment of shares on 2019-09-27
dot icon01/11/2019
Full accounts made up to 2019-05-31
dot icon08/10/2019
Resolutions
dot icon30/07/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon03/06/2019
Termination of appointment of Keith William Dawe as a director on 2019-05-31
dot icon17/05/2019
Director's details changed for Mr Gavin Thomas Marshall on 2018-12-14
dot icon31/10/2018
Full accounts made up to 2018-05-31
dot icon09/10/2018
Change of details for Mr Stephen Lansdown as a person with significant control on 2018-06-01
dot icon09/10/2018
Notification of Margaret Alison Lansdown as a person with significant control on 2018-06-01
dot icon09/10/2018
Notification of Stephen Lansdown as a person with significant control on 2018-06-01
dot icon04/09/2018
Appointment of Mr Gavin Thomas Marshall as a director on 2018-09-01
dot icon02/08/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon30/07/2018
Appointment of Mr Gavin Thomas Marshall as a secretary on 2017-10-25
dot icon30/07/2018
Termination of appointment of Doug John Harman as a secretary on 2017-10-25
dot icon15/03/2018
Termination of appointment of Ernest Anthony Arathoon as a director on 2018-03-05
dot icon14/12/2017
Full accounts made up to 2017-05-31
dot icon28/07/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon28/07/2017
Director's details changed for Mr Mark Anthony Ashton on 2016-12-01
dot icon26/07/2017
Director's details changed for Mr Mark Anthony Ashton on 2017-06-01
dot icon15/05/2017
Director's details changed for Mr Keith William Dawe on 2017-05-10
dot icon15/05/2017
Director's details changed for Mr Jon Stephen Lansdown on 2017-05-10
dot icon04/01/2017
Full accounts made up to 2016-05-31
dot icon01/08/2016
Confirmation statement made on 2016-07-26 with updates
dot icon04/07/2016
Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
dot icon08/03/2016
Appointment of Mr Mark Anthony Ashton as a director on 2016-03-01
dot icon27/01/2016
Full accounts made up to 2015-05-31
dot icon18/09/2015
Termination of appointment of John Pelling as a director on 2015-09-11
dot icon30/07/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon13/03/2015
Full accounts made up to 2014-05-31
dot icon11/08/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon11/08/2014
Director's details changed for Mr Keith William Dawe on 2014-07-25
dot icon26/06/2014
Appointment of Mr John Pelling as a director
dot icon15/01/2014
Full accounts made up to 2013-05-31
dot icon14/10/2013
Appointment of Mr Doug John Harman as a secretary
dot icon14/10/2013
Termination of appointment of Kelly Skeggs as a secretary
dot icon12/08/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon15/07/2013
Statement of capital following an allotment of shares on 2013-05-14
dot icon13/06/2013
Appointment of Mr Ernest Anthony Arathoon as a director
dot icon11/06/2013
Second filing of SH01 previously delivered to Companies House
dot icon10/06/2013
Resolutions
dot icon31/05/2013
Statement of capital following an allotment of shares on 2013-05-14
dot icon19/04/2013
Appointment of Kelly Skeggs as a secretary
dot icon18/04/2013
Termination of appointment of Robert Barr as a secretary
dot icon27/02/2013
Accounts made up to 2012-05-31
dot icon15/10/2012
Termination of appointment of Guy Price as a director
dot icon01/08/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon31/05/2012
Termination of appointment of Colin Sexstone as a director
dot icon29/05/2012
Termination of appointment of Martin Mulligan as a director
dot icon15/12/2011
Full accounts made up to 2011-05-31
dot icon28/07/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon22/06/2011
Appointment of Mr Guy Richard Price as a director
dot icon22/06/2011
Appointment of Mr Jon Stephen Lansdown as a director
dot icon22/06/2011
Appointment of Martin John Mulligan as a director
dot icon31/05/2011
Termination of appointment of Stephen Lansdown as a director
dot icon10/11/2010
Full accounts made up to 2010-05-31
dot icon01/09/2010
Register inspection address has been changed from Narrow Quay House Narrow Quay Bristol BS1 4AH England
dot icon03/08/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon13/05/2010
Register(s) moved to registered inspection location
dot icon13/05/2010
Register(s) moved to registered inspection location
dot icon13/05/2010
Register(s) moved to registered inspection location
dot icon13/05/2010
Register(s) moved to registered inspection location
dot icon13/05/2010
Register(s) moved to registered inspection location
dot icon13/05/2010
Register inspection address has been changed
dot icon11/01/2010
Director's details changed for Mr Keith William Dawe on 2009-12-22
dot icon11/01/2010
Director's details changed for Douglas John Harman on 2009-12-22
dot icon11/01/2010
Director's details changed for Stephen Philip Lansdown on 2009-12-22
dot icon11/01/2010
Director's details changed for Colin Sexstone on 2009-12-22
dot icon08/12/2009
Full accounts made up to 2009-05-31
dot icon03/12/2009
Secretary's details changed for Robert Alan Barr on 2009-12-02
dot icon27/07/2009
Return made up to 26/07/09; full list of members
dot icon04/12/2008
Full accounts made up to 2008-05-31
dot icon03/09/2008
Appointment terminated director roger pearce
dot icon28/07/2008
Return made up to 26/07/08; full list of members
dot icon21/07/2008
Director appointed douglas john harman
dot icon19/12/2007
Full accounts made up to 2007-05-31
dot icon13/10/2007
Declaration of satisfaction of mortgage/charge
dot icon13/10/2007
Declaration of satisfaction of mortgage/charge
dot icon26/07/2007
Return made up to 26/07/07; full list of members
dot icon03/03/2007
Full accounts made up to 2006-05-31
dot icon19/10/2006
Auditor's resignation
dot icon26/07/2006
Return made up to 26/07/06; full list of members
dot icon22/06/2006
New director appointed
dot icon22/06/2006
New director appointed
dot icon01/11/2005
Full accounts made up to 2005-05-31
dot icon31/10/2005
Director resigned
dot icon31/10/2005
Director resigned
dot icon10/10/2005
Director resigned
dot icon10/10/2005
Director resigned
dot icon02/09/2005
Declaration of satisfaction of mortgage/charge
dot icon27/08/2005
Declaration of mortgage charge released/ceased
dot icon27/08/2005
Declaration of mortgage charge released/ceased
dot icon25/08/2005
Particulars of mortgage/charge
dot icon03/08/2005
Return made up to 26/07/05; full list of members
dot icon10/01/2005
Full accounts made up to 2004-05-31
dot icon14/09/2004
Memorandum and Articles of Association
dot icon14/09/2004
Resolutions
dot icon04/08/2004
Return made up to 26/07/04; full list of members
dot icon12/11/2003
Full accounts made up to 2003-05-31
dot icon14/08/2003
Return made up to 26/07/03; full list of members
dot icon02/03/2003
Full accounts made up to 2002-05-31
dot icon10/08/2002
Return made up to 26/07/02; full list of members
dot icon04/12/2001
Particulars of mortgage/charge
dot icon13/11/2001
Declaration of satisfaction of mortgage/charge
dot icon13/11/2001
Declaration of satisfaction of mortgage/charge
dot icon07/11/2001
Director's particulars changed
dot icon09/10/2001
Return made up to 26/07/01; full list of members
dot icon08/10/2001
Full accounts made up to 2001-05-31
dot icon04/10/2001
Director resigned
dot icon27/09/2001
Director resigned
dot icon27/09/2001
Director resigned
dot icon04/07/2001
Particulars of mortgage/charge
dot icon20/01/2001
Full accounts made up to 2000-05-31
dot icon20/09/2000
Return made up to 26/07/00; full list of members
dot icon24/05/2000
Resolutions
dot icon24/05/2000
Resolutions
dot icon24/05/2000
Resolutions
dot icon24/05/2000
Resolutions
dot icon07/03/2000
Secretary's particulars changed
dot icon11/10/1999
Full accounts made up to 1999-05-31
dot icon02/08/1999
Return made up to 26/07/99; no change of members
dot icon02/08/1999
Director's particulars changed
dot icon05/06/1999
Particulars of mortgage/charge
dot icon02/02/1999
New director appointed
dot icon18/01/1999
Full accounts made up to 1998-06-07
dot icon04/01/1999
Resolutions
dot icon02/09/1998
Return made up to 29/07/98; no change of members
dot icon24/03/1998
Full accounts made up to 1997-05-31
dot icon27/08/1997
New secretary appointed
dot icon27/08/1997
Return made up to 29/07/97; full list of members
dot icon15/06/1997
Particulars of mortgage/charge
dot icon13/06/1997
Particulars of mortgage/charge
dot icon13/05/1997
New director appointed
dot icon13/05/1997
New director appointed
dot icon13/05/1997
New director appointed
dot icon11/12/1996
Resolutions
dot icon14/11/1996
New director appointed
dot icon14/11/1996
New director appointed
dot icon14/11/1996
New director appointed
dot icon14/11/1996
Accounting reference date shortened from 31/07/97 to 31/05/97
dot icon29/10/1996
Resolutions
dot icon29/10/1996
Resolutions
dot icon29/10/1996
Resolutions
dot icon28/10/1996
Certificate of change of name
dot icon25/10/1996
Registered office changed on 25/10/96 from: narrow quay house narrow quay, bristol, BS1 4AH
dot icon25/10/1996
£ nc 100/500000 22/10/96
dot icon29/07/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marshall, Gavin Thomas
Director
01/09/2018 - 31/10/2025
25
Davidson, Scott Matthew
Director
22/10/1996 - 28/06/2001
48
Pelling, John
Director
01/06/2014 - 11/09/2015
-
Sexstone, Colin Leslie
Director
01/06/2006 - 31/05/2012
13
Laycock, John Steven
Director
24/03/1997 - 20/09/2005
53

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRISTOL CITY FOOTBALL CLUB LIMITED

BRISTOL CITY FOOTBALL CLUB LIMITED is an(a) Active company incorporated on 29/07/1996 with the registered office located at Ashton Gate Stadium, Ashton Road, Bristol BS3 2EJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRISTOL CITY FOOTBALL CLUB LIMITED?

toggle

BRISTOL CITY FOOTBALL CLUB LIMITED is currently Active. It was registered on 29/07/1996 .

Where is BRISTOL CITY FOOTBALL CLUB LIMITED located?

toggle

BRISTOL CITY FOOTBALL CLUB LIMITED is registered at Ashton Gate Stadium, Ashton Road, Bristol BS3 2EJ.

What does BRISTOL CITY FOOTBALL CLUB LIMITED do?

toggle

BRISTOL CITY FOOTBALL CLUB LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for BRISTOL CITY FOOTBALL CLUB LIMITED?

toggle

The latest filing was on 25/03/2026: Appointment of Mr Charles Henry Boss as a director on 2026-03-24.