BRISTOL ROVERS (1883) LIMITED

Register to unlock more data on OkredoRegister

BRISTOL ROVERS (1883) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04501223

Incorporation date

01/08/2002

Size

Group

Contacts

Registered address

Registered address

The Memorial Stadium, Filton Avenue, Horfield, Bristol BS7 0BFCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2002)
dot icon18/12/2025
Group of companies' accounts made up to 2025-06-30
dot icon06/11/2025
Termination of appointment of Wael Al-Qadi as a director on 2025-11-04
dot icon30/10/2025
Cessation of Wael Al-Qadi as a person with significant control on 2025-10-13
dot icon30/10/2025
Change of details for Hussain Ali Abdulrahman Al-Saeed as a person with significant control on 2025-10-13
dot icon12/08/2025
Confirmation statement made on 2025-08-01 with updates
dot icon22/01/2025
Group of companies' accounts made up to 2024-06-30
dot icon06/11/2024
Group of companies' accounts made up to 2023-06-30
dot icon29/09/2024
Resolutions
dot icon27/09/2024
Statement of capital following an allotment of shares on 2024-09-17
dot icon24/09/2024
Termination of appointment of Thomas Howard Gorringe as a director on 2024-09-04
dot icon14/08/2024
Confirmation statement made on 2024-08-01 with updates
dot icon23/05/2024
Resolutions
dot icon18/05/2024
Group of companies' accounts made up to 2023-06-30
dot icon12/04/2024
Notification of Hussain Ali Abdulrahman Al-Saeed as a person with significant control on 2023-08-11
dot icon12/04/2024
Change of details for Wael Al-Qadi as a person with significant control on 2023-08-11
dot icon12/04/2024
Termination of appointment of Stephen Mark Lamble as a director on 2024-03-21
dot icon11/04/2024
Register inspection address has been changed to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF
dot icon11/04/2024
Register(s) moved to registered inspection location The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF
dot icon29/03/2024
Appointment of Jtc (Uk) Limited as a secretary on 2024-03-09
dot icon29/03/2024
Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 2024-03-09
dot icon29/03/2024
Director's details changed for Hussain Ali Abdulrahman Al-Saeed on 2023-08-11
dot icon08/03/2024
Second filing of Confirmation Statement dated 2021-08-01
dot icon08/03/2024
Second filing of Confirmation Statement dated 2020-08-01
dot icon11/10/2023
Statement of capital following an allotment of shares on 2023-08-02
dot icon28/09/2023
Appointment of Abdulaziz Alroomi as a director on 2023-09-01
dot icon28/09/2023
Appointment of Khaled Alkandari as a director on 2023-09-01
dot icon28/09/2023
Appointment of Abdullatif Al-Saeed as a director on 2023-08-11
dot icon28/09/2023
Appointment of Hussain Ali Abdulrahman Al-Saeed as a director on 2023-08-11
dot icon28/09/2023
Termination of appointment of Christopher William Gibson as a director on 2023-08-01
dot icon25/08/2023
Resolutions
dot icon22/08/2023
Confirmation statement made on 2023-08-01 with updates
dot icon17/05/2023
Registration of charge 045012230022, created on 2023-05-17
dot icon05/05/2023
Registration of charge 045012230021, created on 2023-05-03
dot icon11/04/2023
Group of companies' accounts made up to 2022-06-30
dot icon13/03/2023
Appointment of Mr Christopher William Gibson as a director on 2022-01-10
dot icon13/03/2023
Appointment of Stephen Mark Lamble as a director on 2023-02-03
dot icon06/02/2023
Termination of appointment of Karim Mardam-Bey as a director on 2023-01-26
dot icon05/02/2023
Memorandum and Articles of Association
dot icon05/02/2023
Resolutions
dot icon22/12/2022
Statement of capital following an allotment of shares on 2022-10-17
dot icon23/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon20/05/2022
Notification of Wael Al-Qadi as a person with significant control on 2020-06-23
dot icon19/05/2022
Withdrawal of a person with significant control statement on 2022-05-19
dot icon05/04/2022
Group of companies' accounts made up to 2021-06-30
dot icon18/01/2022
Resolutions
dot icon08/12/2021
Termination of appointment of Martyn John Starnes as a director on 2021-12-01
dot icon12/08/2021
Confirmation statement made on 2021-08-01 with updates
dot icon12/07/2021
Group of companies' accounts made up to 2020-06-30
dot icon01/02/2021
Statement of capital following an allotment of shares on 2020-06-30
dot icon08/12/2020
Statement of capital following an allotment of shares on 2020-09-28
dot icon13/10/2020
Resolutions
dot icon10/08/2020
Confirmation statement made on 2020-08-01 with updates
dot icon03/07/2020
Director's details changed for Thomas Howard Gorringe on 2020-06-19
dot icon03/07/2020
Appointment of Thomas Howard Gorringe as a director on 2020-06-19
dot icon02/07/2020
Appointment of Karim Mardam-Bey as a director on 2020-06-19
dot icon15/04/2020
Statement of capital following an allotment of shares on 2020-04-06
dot icon01/04/2020
Termination of appointment of Kenneth Arthur William Masters as a director on 2020-04-01
dot icon26/03/2020
Group of companies' accounts made up to 2019-06-30
dot icon14/01/2020
Termination of appointment of Stephen Charles Hamer as a director on 2019-12-20
dot icon02/01/2020
Termination of appointment of Michael Wallace Turner as a director on 2019-12-31
dot icon16/08/2019
Notification of a person with significant control statement
dot icon16/08/2019
Confirmation statement made on 2019-08-01 with updates
dot icon15/08/2019
Withdrawal of a person with significant control statement on 2019-08-15
dot icon01/07/2019
Resolutions
dot icon05/06/2019
Compulsory strike-off action has been discontinued
dot icon04/06/2019
First Gazette notice for compulsory strike-off
dot icon30/05/2019
Group of companies' accounts made up to 2018-06-30
dot icon23/08/2018
Appointment of Martyn John Starnes as a director on 2018-07-09
dot icon03/08/2018
Confirmation statement made on 2018-08-01 with updates
dot icon26/03/2018
Resolutions
dot icon22/03/2018
Termination of appointment of Brian Seymour-Smith as a director on 2018-03-22
dot icon22/03/2018
Group of companies' accounts made up to 2017-06-30
dot icon07/09/2017
Confirmation statement made on 2017-08-01 with updates
dot icon19/06/2017
Registration of charge 045012230020, created on 2017-05-31
dot icon07/04/2017
Group of companies' accounts made up to 2016-06-30
dot icon06/12/2016
Termination of appointment of Lee Atkins as a director on 2016-11-21
dot icon01/10/2016
Satisfaction of charge 045012230019 in full
dot icon27/09/2016
Confirmation statement made on 2016-08-01 with updates
dot icon15/08/2016
Annual return made up to 2015-08-01 with full list of shareholders
dot icon11/08/2016
Appointment of Michael Wallace Turner as a director on 2016-07-21
dot icon24/03/2016
Group of companies' accounts made up to 2015-06-30
dot icon04/03/2016
Satisfaction of charge 045012230017 in full
dot icon04/03/2016
Satisfaction of charge 045012230016 in full
dot icon04/03/2016
Satisfaction of charge 045012230018 in full
dot icon04/03/2016
Satisfaction of charge 045012230015 in full
dot icon22/02/2016
Termination of appointment of Barry William Bradshaw as a director on 2016-02-18
dot icon22/02/2016
Termination of appointment of Antoni Jozef Watola as a secretary on 2016-02-18
dot icon22/02/2016
Termination of appointment of Edward John Ware as a director on 2016-02-18
dot icon22/02/2016
Termination of appointment of Colin Leslie Sexstone as a director on 2016-02-18
dot icon22/02/2016
Termination of appointment of Christopher Jelf as a director on 2016-02-18
dot icon22/02/2016
Termination of appointment of Nicholas John Higgs as a director on 2016-02-18
dot icon22/02/2016
Appointment of Mr Stephen Charles Hamer as a director on 2016-02-18
dot icon22/02/2016
Appointment of Wael Al-Qadi as a director on 2016-02-18
dot icon22/02/2016
Appointment of Lee Atkins as a director on 2016-02-18
dot icon22/02/2016
Appointment of Taylor Wessing Secretaries Limited as a secretary on 2016-02-18
dot icon16/12/2015
Registration of charge 045012230019, created on 2015-11-27
dot icon15/12/2015
Statement of capital following an allotment of shares on 2015-11-15
dot icon09/12/2015
Appointment of Mr Colin Leslie Sexstone as a director on 2015-09-21
dot icon24/09/2015
Annual return made up to 2015-08-01. List of shareholders has changed
dot icon01/07/2015
Termination of appointment of Rodney Gordon King as a director on 2015-06-17
dot icon18/03/2015
Group of companies' accounts made up to 2014-06-30
dot icon08/01/2015
Director's details changed for Mr Kenneth Arthur William Masters on 2015-01-08
dot icon09/12/2014
Satisfaction of charge 045012230014 in full
dot icon09/12/2014
Satisfaction of charge 6 in full
dot icon09/12/2014
Satisfaction of charge 2 in full
dot icon09/12/2014
Registration of charge 045012230015, created on 2014-12-05
dot icon09/12/2014
Registration of charge 045012230018, created on 2014-12-05
dot icon09/12/2014
Registration of charge 045012230017, created on 2014-12-05
dot icon09/12/2014
Registration of charge 045012230016, created on 2014-12-05
dot icon26/11/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon06/11/2014
Termination of appointment of Geoffrey Martin Hugh Dunford as a director on 2014-08-17
dot icon19/08/2014
Registration of charge 045012230014, created on 2014-08-18
dot icon30/07/2014
Director's details changed for Mr Barry William Bradshaw on 2014-07-30
dot icon03/01/2014
Group of companies' accounts made up to 2013-06-30
dot icon25/11/2013
Director's details changed for Mr Brian Seymour-Smith on 2013-11-01
dot icon25/11/2013
Director's details changed for Mr Brian Seymour-Smith on 2013-11-01
dot icon25/11/2013
Director's details changed for Mr Kenneth Arthur William Masters on 2013-11-01
dot icon25/11/2013
Director's details changed for Mr Edward John Ware on 2013-11-01
dot icon25/11/2013
Director's details changed for Mr Rodney Gordon King on 2013-11-01
dot icon25/11/2013
Director's details changed for Mr Nicholas John Higgs on 2013-11-01
dot icon25/11/2013
Director's details changed for Mr Geoffrey Martin Hugh Dunford on 2013-11-01
dot icon25/11/2013
Director's details changed for Mr Barry William Bradshaw on 2013-11-01
dot icon25/11/2013
Director's details changed for Mr Christopher Jelf on 2013-11-01
dot icon08/10/2013
Annual return made up to 2013-08-01. List of shareholders has changed
dot icon08/10/2013
Director's details changed for Mr Brian Seymour-Smith on 2013-08-01
dot icon23/07/2013
Statement of capital following an allotment of shares on 2013-06-30
dot icon23/07/2013
Statement of capital following an allotment of shares on 2013-06-30
dot icon23/07/2013
Statement of capital following an allotment of shares on 2013-06-30
dot icon04/07/2013
Satisfaction of charge 9 in full
dot icon13/12/2012
Group of companies' accounts made up to 2012-06-30
dot icon08/11/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon08/11/2012
Appointment of Mr Brian Seymour-Smith as a director
dot icon29/03/2012
Statement of capital following an allotment of shares on 2012-03-01
dot icon16/03/2012
Group of companies' accounts made up to 2011-06-30
dot icon11/11/2011
Termination of appointment of David Brain as a director
dot icon19/09/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon01/04/2011
Group of companies' accounts made up to 2010-06-30
dot icon18/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon18/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon18/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon18/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon04/11/2010
Appointment of Christopher Jelf as a director
dot icon09/09/2010
Annual return made up to 2010-08-01. List of shareholders has changed
dot icon13/04/2010
Statement of capital following an allotment of shares on 2010-03-31
dot icon29/03/2010
Group of companies' accounts made up to 2009-06-30
dot icon21/12/2009
Termination of appointment of Ronald Craig as a director
dot icon25/11/2009
Statement of capital following an allotment of shares on 2009-11-19
dot icon25/11/2009
Statement of capital following an allotment of shares on 2009-09-30
dot icon14/10/2009
Particulars of a mortgage or charge / charge no: 12
dot icon14/10/2009
Particulars of a mortgage or charge / charge no: 13
dot icon05/09/2009
Return made up to 01/08/09; change of members
dot icon05/09/2009
Director's change of particulars / nicholas higgs / 01/07/2009
dot icon05/09/2009
Director's change of particulars / rodney king / 01/07/2009
dot icon05/09/2009
Director appointed edward ware logged form
dot icon07/08/2009
Ad 24/01/09-30/06/09\gbp si [email protected]=900\gbp ic 818495.2/819395.2\
dot icon08/05/2009
Resolutions
dot icon02/05/2009
Group of companies' accounts made up to 2008-06-30
dot icon05/02/2009
Particulars of contract relating to shares
dot icon05/02/2009
Ad 10/01/09\gbp si [email protected]=2703.6\gbp ic 815791.6/818495.2\
dot icon30/01/2009
Particulars of contract relating to shares
dot icon30/01/2009
Ad 16/10/08-23/01/09\gbp si [email protected]=60951.6\gbp ic 754840/815791.6\
dot icon08/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon08/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon08/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon23/10/2008
Ad 20/08/08-01/10/08\gbp si [email protected]=20180\gbp ic 734660/754840\
dot icon17/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon17/10/2008
Particulars of contract relating to shares
dot icon17/10/2008
Ad 02/10/08\gbp si [email protected]=2857\gbp ic 731803/734660\
dot icon27/08/2008
Capitals not rolled up
dot icon27/08/2008
Particulars of contract relating to shares
dot icon27/08/2008
Capitals not rolled up
dot icon27/08/2008
Capitals not rolled up
dot icon27/08/2008
Return made up to 01/08/08; full list of members
dot icon15/07/2008
Particulars of contract relating to shares
dot icon15/07/2008
Capitals not rolled up
dot icon02/05/2008
Group of companies' accounts made up to 2007-06-30
dot icon24/04/2008
Director appointed edward ware
dot icon05/04/2008
Gbp sr 40000@1
dot icon21/09/2007
Return made up to 01/08/07; full list of members
dot icon21/09/2007
New director appointed
dot icon10/07/2007
Particulars of mortgage/charge
dot icon10/07/2007
Particulars of mortgage/charge
dot icon01/05/2007
Group of companies' accounts made up to 2006-06-30
dot icon27/01/2007
New director appointed
dot icon28/11/2006
Nc inc already adjusted 06/11/06
dot icon28/11/2006
Resolutions
dot icon28/11/2006
Resolutions
dot icon28/11/2006
Resolutions
dot icon22/11/2006
Return made up to 01/08/06; full list of members
dot icon08/11/2006
New director appointed
dot icon27/06/2006
Director resigned
dot icon27/06/2006
Director resigned
dot icon27/06/2006
New director appointed
dot icon15/06/2006
Director resigned
dot icon13/06/2006
Director resigned
dot icon04/05/2006
Group of companies' accounts made up to 2005-06-30
dot icon04/04/2006
Ad 01/08/05-01/03/06 £ si [email protected]
dot icon16/01/2006
New director appointed
dot icon14/09/2005
Particulars of mortgage/charge
dot icon06/09/2005
Return made up to 01/08/05; full list of members
dot icon19/04/2005
Group of companies' accounts made up to 2004-06-30
dot icon10/01/2005
Director resigned
dot icon14/12/2004
Resolutions
dot icon19/08/2004
Return made up to 01/08/04; full list of members
dot icon17/08/2004
New director appointed
dot icon13/07/2004
New director appointed
dot icon04/05/2004
Group of companies' accounts made up to 2003-06-30
dot icon01/05/2004
Particulars of mortgage/charge
dot icon01/05/2004
Particulars of mortgage/charge
dot icon04/09/2003
Return made up to 01/08/03; full list of members
dot icon14/06/2003
New director appointed
dot icon01/05/2003
Particulars of mortgage/charge
dot icon29/04/2003
Particulars of mortgage/charge
dot icon26/04/2003
Particulars of mortgage/charge
dot icon26/04/2003
Particulars of mortgage/charge
dot icon26/04/2003
Particulars of mortgage/charge
dot icon26/04/2003
Particulars of mortgage/charge
dot icon01/03/2003
New director appointed
dot icon28/02/2003
New secretary appointed
dot icon28/02/2003
New director appointed
dot icon28/02/2003
New director appointed
dot icon28/02/2003
New director appointed
dot icon28/02/2003
New director appointed
dot icon28/02/2003
Secretary resigned
dot icon28/02/2003
Director resigned
dot icon21/02/2003
Nc inc already adjusted 14/02/03
dot icon21/02/2003
Resolutions
dot icon21/02/2003
Resolutions
dot icon21/02/2003
Resolutions
dot icon21/02/2003
Resolutions
dot icon21/02/2003
Resolutions
dot icon21/02/2003
S-div 14/02/03
dot icon21/02/2003
Accounting reference date shortened from 31/08/03 to 30/06/03
dot icon21/02/2003
Registered office changed on 21/02/03 from: one redcliffe street, bristol, BS99 7JZ
dot icon30/01/2003
Certificate of change of name
dot icon01/08/2002
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
01/08/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TAYLOR WESSING SECRETARIES LIMITED
Corporate Secretary
18/02/2016 - 09/03/2024
21
JTC (UK) LIMITED
Corporate Secretary
09/03/2024 - Present
446
Al-Qadi, Wael
Director
18/02/2016 - 04/11/2025
6
Al-Saeed, Abdullatif
Director
11/08/2023 - Present
2
Starnes, Martyn John
Director
09/07/2018 - 01/12/2021
17

Persons with Significant Control

5
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 ROVERS (1883) LIMITED

BRISTOL ROVERS (1883) LIMITED is an(a) Active company incorporated on 01/08/2002 with the registered office located at The Memorial Stadium, Filton Avenue, Horfield, Bristol BS7 0BF. There are currently 5 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 ROVERS (1883) LIMITED?

toggle

BRISTOL ROVERS (1883) LIMITED is currently Active. It was registered on 01/08/2002 .

Where is BRISTOL ROVERS (1883) LIMITED located?

toggle

BRISTOL ROVERS (1883) LIMITED is registered at The Memorial Stadium, Filton Avenue, Horfield, Bristol BS7 0BF.

What does BRISTOL ROVERS (1883) LIMITED do?

toggle

BRISTOL ROVERS (1883) LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for BRISTOL ROVERS (1883) LIMITED?

toggle

The latest filing was on 18/12/2025: Group of companies' accounts made up to 2025-06-30.