BRISTOL CITY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BRISTOL CITY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01501663

Incorporation date

13/06/1980

Size

Group

Contacts

Registered address

Registered address

Ashton Gate Stadium, Ashton Road, Bristol BS3 2EJCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/1980)
dot icon25/03/2026
Appointment of Mr Charles Henry Boss as a director on 2026-03-25
dot icon20/02/2026
Termination of appointment of Thomas James Rawcliffe as a director on 2026-02-19
dot icon02/01/2026
Confirmation statement made on 2025-12-19 with updates
dot icon02/01/2026
Group of companies' accounts made up to 2025-06-30
dot icon04/11/2025
Termination of appointment of Gavin Thomas Marshall as a director on 2025-10-31
dot icon04/11/2025
Termination of appointment of Gavin Thomas Marshall as a secretary on 2025-10-31
dot icon04/11/2025
Appointment of Ms Victoria Louise Long as a secretary on 2025-11-01
dot icon04/11/2025
Appointment of Mr Thomas James Rawcliffe as a director on 2025-11-01
dot icon21/07/2025
Statement of capital following an allotment of shares on 2025-06-30
dot icon02/07/2025
Notification of a person with significant control statement
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 icon15/01/2025
Group of companies' accounts made up to 2024-06-30
dot icon19/12/2024
Confirmation statement made on 2024-12-19 with updates
dot icon04/07/2024
Statement of capital following an allotment of shares on 2024-06-28
dot icon10/01/2024
Group of companies' 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 icon20/12/2023
Confirmation statement made on 2023-12-19 with updates
dot icon28/07/2023
Director's details changed for Mr Gavin Thomas Marshall on 2023-07-28
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 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 icon19/12/2022
Confirmation statement made on 2022-12-19 with updates
dot icon25/11/2022
Group of companies' accounts made up to 2022-05-31
dot icon01/06/2022
Statement of capital following an allotment of shares on 2022-05-31
dot icon01/06/2022
Appointment of Mr Gavin Thomas Marshall as a director on 2022-06-01
dot icon31/05/2022
Termination of appointment of Douglas John Harman as a director on 2022-05-31
dot icon10/01/2022
Group of companies' accounts made up to 2021-05-31
dot icon20/12/2021
Confirmation statement made on 2021-12-19 with updates
dot icon02/06/2021
Statement of capital following an allotment of shares on 2021-05-31
dot icon01/02/2021
Group of companies' accounts made up to 2020-05-31
dot icon21/12/2020
Confirmation statement made on 2020-12-19 with updates
dot icon21/12/2020
Director's details changed for Mr Douglas John Harman on 2020-10-14
dot icon14/07/2020
Change of details for Mr Stephen Philip Lansdown as a person with significant control on 2020-07-01
dot icon20/12/2019
Confirmation statement made on 2019-12-19 with updates
dot icon05/12/2019
Statement of capital following an allotment of shares on 2019-11-29
dot icon01/11/2019
Group of companies' accounts made up to 2019-05-31
dot icon03/06/2019
Statement of capital following an allotment of shares on 2019-05-30
dot icon03/06/2019
Termination of appointment of Keith William Dawe as a director on 2019-05-31
dot icon27/12/2018
Confirmation statement made on 2018-12-19 with updates
dot icon01/11/2018
Group of companies' accounts made up to 2018-05-31
dot icon10/10/2018
Notification of Margaret Alison Lansdown as a person with significant control on 2018-06-01
dot icon06/08/2018
Statement of capital following an allotment of shares on 2018-05-31
dot icon02/08/2018
Appointment of Mr Gavin Thomas Marshall as a secretary on 2018-08-02
dot icon02/08/2018
Termination of appointment of Doug John Harman as a secretary on 2018-08-02
dot icon26/03/2018
Statement of capital following an allotment of shares on 2018-03-23
dot icon20/12/2017
Confirmation statement made on 2017-12-19 with updates
dot icon13/12/2017
Group of companies' accounts made up to 2017-05-31
dot icon07/06/2017
Statement of capital following an allotment of shares on 2017-05-24
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
Group of companies' accounts made up to 2016-05-31
dot icon19/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon19/12/2016
Statement of capital following an allotment of shares on 2016-11-22
dot icon15/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon04/07/2016
Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
dot icon07/06/2016
Statement of capital following an allotment of shares on 2016-05-31
dot icon27/01/2016
Group of companies' accounts made up to 2015-05-31
dot icon18/12/2015
Second filing of SH01 previously delivered to Companies House
dot icon16/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon26/11/2015
Statement of capital following an allotment of shares on 2015-11-17
dot icon13/03/2015
Group of companies' accounts made up to 2014-05-31
dot icon15/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon11/08/2014
Director's details changed for Mr Keith William Dawe on 2014-07-25
dot icon30/06/2014
Statement of capital following an allotment of shares on 2014-05-28
dot icon15/01/2014
Group of companies' accounts made up to 2013-05-31
dot icon24/12/2013
Annual return made up to 2013-12-01 with bulk list of shareholders
dot icon28/11/2013
Statement of capital following an allotment of shares on 2013-10-07
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 icon14/10/2013
Termination of appointment of Kelly Skeggs as a secretary
dot icon10/06/2013
Statement of capital following an allotment of shares on 2013-05-14
dot icon10/06/2013
Statement of capital 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
Group of companies' accounts made up to 2012-05-31
dot icon10/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon15/10/2012
Termination of appointment of Guy Price as a director
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 icon03/01/2012
Annual return made up to 2011-12-01 with bulk list of shareholders
dot icon15/12/2011
Group of companies' accounts made up to 2011-05-31
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 icon22/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon10/11/2010
Group of companies' 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
dot icon14/05/2010
Register(s) moved to registered inspection location
dot icon14/05/2010
Register(s) moved to registered inspection location
dot icon14/05/2010
Register(s) moved to registered inspection location
dot icon14/05/2010
Register(s) moved to registered inspection location
dot icon24/03/2010
Statement of capital following an allotment of shares on 2010-03-20
dot icon21/01/2010
Annual return made up to 2009-12-01 with bulk list of shareholders
dot icon20/01/2010
Register(s) moved to registered inspection location
dot icon20/01/2010
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
Group of companies' accounts made up to 2009-05-31
dot icon03/12/2009
Secretary's details changed for Robert Alan Barr on 2009-12-02
dot icon08/10/2009
Ad 24/09/09-24/09/09\gbp si 1250000@1=1250000\gbp ic 9492736/10742736\
dot icon10/12/2008
Nc inc already adjusted 27/11/08
dot icon10/12/2008
Resolutions
dot icon05/12/2008
Return made up to 01/12/08; bulk list available separately
dot icon04/12/2008
Group of companies' accounts made up to 2008-05-31
dot icon07/10/2008
Ad 01/10/08-01/10/08\gbp si 1150000@1=1150000\gbp ic 987500/2137500\
dot icon07/10/2008
Ad 06/10/08-06/10/08\gbp si 100000@1=100000\gbp ic 887500/987500\
dot icon03/09/2008
Appointment terminated director roger pearce
dot icon21/07/2008
Director appointed douglas john harman
dot icon11/03/2008
Ad 18/02/08-18/02/08\gbp si 887500@1=887500\gbp ic 7355236/8242736\
dot icon22/12/2007
Resolutions
dot icon19/12/2007
Group of companies' accounts made up to 2007-05-31
dot icon10/12/2007
Return made up to 01/12/07; full list of members
dot icon12/11/2007
Ad 06/10/07-06/10/07 £ si [email protected]=500000 £ ic 6855236/7355236
dot icon06/08/2007
Ad 20/07/07-20/07/07 £ si [email protected]=625000 £ ic 6230236/6855236
dot icon29/05/2007
Statement of rights variation attached to shares
dot icon12/03/2007
Group of companies' accounts made up to 2006-05-31
dot icon03/01/2007
Return made up to 01/12/06; bulk list available separately
dot icon10/12/2006
Resolutions
dot icon10/12/2006
Resolutions
dot icon24/10/2006
Ad 14/10/06-14/10/06 £ si [email protected]=2500 £ ic 6227736/6230236
dot icon19/10/2006
Auditor's resignation
dot icon07/09/2006
Ad 04/08/06--------- £ si 400000@1=400000 £ ic 5827736/6227736
dot icon22/06/2006
New director appointed
dot icon22/06/2006
New director appointed
dot icon21/04/2006
Ad 22/03/06--------- £ si 759435@1=759435 £ ic 5068301/5827736
dot icon03/02/2006
Statement of rights attached to allotted shares
dot icon03/02/2006
Ad 22/12/05--------- £ si 1500000@1=1500000 £ ic 3568301/5068301
dot icon06/01/2006
Return made up to 01/12/05; bulk list available separately
dot icon05/01/2006
Resolutions
dot icon05/01/2006
Resolutions
dot icon05/01/2006
Resolutions
dot icon21/12/2005
Nc inc already adjusted 24/11/05
dot icon21/12/2005
Memorandum and Articles of Association
dot icon21/12/2005
Resolutions
dot icon21/12/2005
Resolutions
dot icon21/12/2005
Resolutions
dot icon21/12/2005
Resolutions
dot icon01/11/2005
Group of companies' 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 icon04/03/2005
Ad 08/02/05--------- £ si 25000@1=25000 £ ic 3543301/3568301
dot icon13/12/2004
Memorandum and Articles of Association
dot icon13/12/2004
Nc inc already adjusted 02/12/04
dot icon13/12/2004
Resolutions
dot icon13/12/2004
Resolutions
dot icon13/12/2004
Resolutions
dot icon13/12/2004
Return made up to 01/12/04; bulk list available separately
dot icon06/12/2004
Group of companies' accounts made up to 2004-05-31
dot icon16/06/2004
Ad 24/05/04--------- £ si 234575@1=234575 £ ic 3308726/3543301
dot icon14/04/2004
Ad 06/04/04--------- £ si 25000@1=25000 £ ic 3283726/3308726
dot icon27/01/2004
Ad 13/01/04--------- £ si 841236@1=841236 £ ic 2442490/3283726
dot icon22/12/2003
Resolutions
dot icon22/12/2003
Resolutions
dot icon22/12/2003
Resolutions
dot icon22/12/2003
Nc inc already adjusted 27/11/03
dot icon15/12/2003
Return made up to 01/12/03; bulk list available separately
dot icon12/11/2003
Group of companies' accounts made up to 2003-05-31
dot icon02/03/2003
Group of companies' accounts made up to 2002-05-31
dot icon16/12/2002
Memorandum and Articles of Association
dot icon16/12/2002
Resolutions
dot icon16/12/2002
Resolutions
dot icon16/12/2002
Resolutions
dot icon05/12/2002
Return made up to 01/12/02; bulk list available separately
dot icon06/10/2002
Ad 06/09/02--------- £ si 200000@1=200000 £ ic 2242490/2442490
dot icon10/05/2002
Ad 22/04/02--------- £ si 50000@1=50000 £ ic 2192490/2242490
dot icon12/04/2002
Ad 30/03/02--------- £ si 250000@1=250000 £ ic 1942490/2192490
dot icon20/12/2001
Certificate of re-registration from Public Limited Company to Private
dot icon20/12/2001
Re-registration of Memorandum and Articles
dot icon20/12/2001
Resolutions
dot icon20/12/2001
Application for reregistration from PLC to private
dot icon18/12/2001
Return made up to 01/12/01; bulk list available separately
dot icon07/11/2001
Director's particulars changed
dot icon08/10/2001
Group of companies' 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 icon29/05/2001
Ad 04/06/96--------- £ si 200@250
dot icon29/05/2001
Ad 03/06/96--------- £ si 1000@250
dot icon21/01/2001
Full group accounts made up to 2000-05-31
dot icon08/01/2001
Return made up to 01/12/00; bulk list available separately
dot icon07/03/2000
Secretary's particulars changed
dot icon03/03/2000
Return made up to 01/12/99; bulk list available separately
dot icon11/10/1999
Full group accounts made up to 1999-05-31
dot icon16/09/1999
Memorandum and Articles of Association
dot icon30/07/1999
Director's particulars changed
dot icon15/07/1999
Ad 27/05/99--------- £ si 62500@1=62500 £ ic 1879990/1942490
dot icon15/07/1999
Ad 07/05/99--------- £ si 150000@1=150000 £ ic 1729990/1879990
dot icon14/12/1998
Return made up to 01/12/98; bulk list available separately
dot icon19/11/1998
S-div 22/10/98
dot icon19/11/1998
Nc inc already adjusted 22/10/98
dot icon19/11/1998
Resolutions
dot icon19/11/1998
Resolutions
dot icon19/11/1998
Resolutions
dot icon19/11/1998
Resolutions
dot icon26/10/1998
Full group accounts made up to 1998-06-07
dot icon03/07/1998
New director appointed
dot icon13/06/1998
Ad 05/06/98--------- £ si 38000@10=380000 £ ic 1349990/1729990
dot icon05/06/1998
Ad 27/05/98--------- £ si 10000@10=100000 £ ic 1249990/1349990
dot icon26/02/1998
Ad 19/02/98--------- £ si 16@10=160 £ ic 1249830/1249990
dot icon17/12/1997
Return made up to 04/12/97; bulk list available separately
dot icon16/12/1997
Ad 17/10/97--------- £ si 13542@10=135420 £ ic 1118010/1253430
dot icon08/12/1997
Full accounts made up to 1997-05-31
dot icon19/11/1997
Ad 13/11/97--------- £ si 5@10=50 £ ic 1117960/1118010
dot icon22/10/1997
Resolutions
dot icon22/10/1997
Resolutions
dot icon22/10/1997
Resolutions
dot icon17/10/1997
Declaration of satisfaction of mortgage/charge
dot icon17/10/1997
Declaration of satisfaction of mortgage/charge
dot icon17/10/1997
Declaration of satisfaction of mortgage/charge
dot icon17/10/1997
Declaration of satisfaction of mortgage/charge
dot icon17/10/1997
Declaration of satisfaction of mortgage/charge
dot icon17/10/1997
Declaration of satisfaction 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 icon09/04/1997
Ad 20/03/97--------- £ si 1000@10=10000 £ ic 1107960/1117960
dot icon28/01/1997
Full accounts made up to 1996-05-31
dot icon21/12/1996
Memorandum and Articles of Association
dot icon21/12/1996
Resolutions
dot icon19/12/1996
Certificate of change of name
dot icon13/12/1996
S-div 09/12/96
dot icon10/12/1996
Return made up to 04/12/96; bulk list available separately
dot icon11/11/1996
Ad 28/08/96--------- £ si 350@10=3500 £ ic 639710/643210
dot icon23/10/1996
Ad 16/10/96--------- £ si 2@10=20 £ ic 639690/639710
dot icon23/10/1996
Ad 18/10/96--------- £ si 2@10=20 £ ic 639670/639690
dot icon23/10/1996
Ad 16/10/96--------- £ si 2500@10=25000 £ ic 614670/639670
dot icon23/10/1996
Ad 16/10/96--------- £ si 2@10=20 £ ic 614650/614670
dot icon30/09/1996
Ad 24/09/96--------- £ si 15@10=150 £ ic 614500/614650
dot icon30/09/1996
Location of register of members (non legible)
dot icon05/09/1996
Ad 29/08/96--------- £ si 17@10=170 £ ic 614330/614500
dot icon05/09/1996
Ad 28/08/96--------- £ si 1750@10=17500 £ ic 596830/614330
dot icon05/09/1996
Ad 28/08/96--------- £ si 1775@10=17750 £ ic 579080/596830
dot icon05/09/1996
Ad 28/08/96--------- £ si 20336@10=203360 £ ic 375720/579080
dot icon02/08/1996
Particulars of mortgage/charge
dot icon24/06/1996
New secretary appointed
dot icon20/06/1996
Secretary resigned
dot icon20/06/1996
Director resigned
dot icon15/06/1996
Accounting reference date shortened from 31/07 to 31/05
dot icon10/06/1996
Prospectus
dot icon09/06/1996
Resolutions
dot icon09/06/1996
Resolutions
dot icon09/06/1996
Resolutions
dot icon09/06/1996
Resolutions
dot icon09/06/1996
Resolutions
dot icon05/06/1996
Full accounts made up to 1995-07-31
dot icon29/03/1996
Declaration of satisfaction of mortgage/charge
dot icon29/03/1996
Declaration of satisfaction of mortgage/charge
dot icon29/03/1996
Declaration of satisfaction of mortgage/charge
dot icon28/03/1996
Director resigned
dot icon28/03/1996
Director resigned
dot icon28/03/1996
Director resigned
dot icon04/01/1996
Return made up to 14/12/95; bulk list available separately
dot icon30/10/1995
Particulars of debentures
dot icon30/10/1995
Particulars of debentures
dot icon13/07/1995
Declaration of satisfaction of mortgage/charge
dot icon07/07/1995
Registration of charge for debentures
dot icon16/06/1995
New director appointed
dot icon16/03/1995
Declaration of satisfaction of mortgage/charge
dot icon16/03/1995
Declaration of satisfaction of mortgage/charge
dot icon16/03/1995
Declaration of satisfaction of mortgage/charge
dot icon16/03/1995
Declaration of satisfaction of mortgage/charge
dot icon16/03/1995
Declaration of satisfaction of mortgage/charge
dot icon09/01/1995
Return made up to 14/12/94; bulk list available separately
dot icon09/01/1995
Location of register of members address changed
dot icon09/01/1995
Location of debenture register address changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon18/11/1994
Full accounts made up to 1994-07-31
dot icon21/09/1994
Declaration of mortgage charge released/ceased
dot icon20/07/1994
Particulars of mortgage/charge
dot icon20/07/1994
Particulars of mortgage/charge
dot icon08/07/1994
Location of debenture register
dot icon08/07/1994
Location of register of directors' interests
dot icon08/07/1994
Location of register of members
dot icon06/06/1994
New director appointed
dot icon02/02/1994
Director resigned
dot icon02/02/1994
Return made up to 24/12/93; bulk list available separately
dot icon31/01/1994
Director resigned
dot icon08/01/1994
Director resigned;new director appointed
dot icon10/12/1993
Full accounts made up to 1993-07-31
dot icon30/11/1993
Registered office changed on 30/11/93 from: 30 queen charlotte street, bristol BS99 7QQ
dot icon30/11/1993
Resolutions
dot icon30/11/1993
New director appointed
dot icon30/11/1993
Secretary resigned;new secretary appointed
dot icon30/11/1993
Director resigned;new director appointed
dot icon30/11/1993
Director resigned;new director appointed
dot icon30/11/1993
Director resigned;new director appointed
dot icon25/06/1993
Ad 27/05/93--------- £ si 3@10=30 £ ic 7950/7980
dot icon25/04/1993
Ad 04/03/93--------- £ si 15@10=150 £ ic 7800/7950
dot icon07/04/1993
Director resigned
dot icon25/01/1993
Return made up to 24/12/92; bulk list available separately
dot icon21/12/1992
Full accounts made up to 1992-07-31
dot icon13/02/1992
Return made up to 24/12/91; bulk list available separately
dot icon20/12/1991
Full accounts made up to 1991-07-31
dot icon22/05/1991
New director appointed
dot icon02/04/1991
Director resigned
dot icon30/01/1991
Full accounts made up to 1990-07-31
dot icon30/01/1991
Return made up to 24/12/90; bulk list available separately
dot icon31/01/1990
Full accounts made up to 1989-07-31
dot icon30/01/1990
Return made up to 28/12/89; bulk list available separately
dot icon08/11/1989
Declaration of satisfaction of mortgage/charge
dot icon25/01/1989
Full accounts made up to 1988-07-31
dot icon25/01/1989
Return made up to 29/12/88; bulk list available separately
dot icon06/06/1988
Director resigned
dot icon11/02/1988
Wd 13/01/88 ad 10/12/87--------- £ si 1@10=10 £ ic 7790/7800
dot icon27/01/1988
Full accounts made up to 1987-07-31
dot icon27/01/1988
Return made up to 24/12/87; full list of members
dot icon03/11/1987
New director appointed
dot icon31/03/1987
Return of allotments
dot icon30/01/1987
Full accounts made up to 1986-07-31
dot icon30/01/1987
Return made up to 29/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/10/1986
Director resigned
dot icon24/01/1986
Accounts made up to 1985-05-31
dot icon13/09/1985
Accounts made up to 1984-07-31
dot icon15/01/1985
Annual return made up to 27/12/84
dot icon09/06/1984
Annual return made up to 15/12/83
dot icon08/06/1984
Annual return made up to 08/02/82
dot icon30/05/1984
Accounts made up to 1983-07-31
dot icon29/05/1984
Accounts made up to 1982-07-31
dot icon23/03/1982
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon13/06/1980
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
19/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Group
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marshall, Gavin Thomas
Director
01/06/2022 - 31/10/2025
25
Davidson, Scott Matthew
Director
26/05/1995 - 28/06/2001
48
Sexstone, Colin Leslie
Director
01/06/2006 - 31/05/2012
13
Laycock, John Steven
Director
24/03/1997 - 20/09/2005
53
Dawe, Keith William
Director
24/03/1997 - 31/05/2019
75

Persons with Significant Control

2
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 HOLDINGS LIMITED

BRISTOL CITY HOLDINGS LIMITED is an(a) Active company incorporated on 13/06/1980 with the registered office located at Ashton Gate Stadium, Ashton Road, Bristol BS3 2EJ. There are currently 3 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 HOLDINGS LIMITED?

toggle

BRISTOL CITY HOLDINGS LIMITED is currently Active. It was registered on 13/06/1980 .

Where is BRISTOL CITY HOLDINGS LIMITED located?

toggle

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

What does BRISTOL CITY HOLDINGS LIMITED do?

toggle

BRISTOL CITY HOLDINGS LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for BRISTOL CITY HOLDINGS LIMITED?

toggle

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