BRISTOL ROVERS COMMUNITY TRUST

Register to unlock more data on OkredoRegister

BRISTOL ROVERS COMMUNITY TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04153673

Incorporation date

05/02/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Memorial Stadium Filton Avenue, Horfield, Bristol BS7 0BFCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2001)
dot icon18/03/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon10/12/2025
Termination of appointment of Helen Godwin as a director on 2025-05-07
dot icon10/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon05/11/2024
Termination of appointment of Thomas Howard Gorringe as a director on 2024-11-01
dot icon20/03/2024
Notification of Rodney Wesson as a person with significant control on 2024-02-01
dot icon07/03/2024
Total exemption full accounts made up to 2023-08-31
dot icon13/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon05/02/2024
Cessation of Martyn John Starnes as a person with significant control on 2024-01-02
dot icon21/03/2023
Total exemption full accounts made up to 2022-08-31
dot icon14/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon02/02/2023
Appointment of Mr Thomas Howard Gorringe as a director on 2023-01-21
dot icon08/11/2022
Termination of appointment of Martyn John Starnes as a director on 2022-11-01
dot icon11/03/2022
Total exemption full accounts made up to 2021-08-31
dot icon14/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon07/02/2022
Appointment of Mr Delroy Hibbert as a director on 2021-03-01
dot icon04/02/2022
Appointment of Ms Helen Godwin as a director on 2021-05-01
dot icon04/02/2022
Termination of appointment of Delroy Hibbert as a director on 2022-01-31
dot icon04/02/2022
Termination of appointment of Helen Godwin as a director on 2022-01-31
dot icon04/02/2022
Appointment of Mr Martin Roger Bisp as a director on 2021-03-01
dot icon04/02/2022
Termination of appointment of Martin Bisp as a director on 2022-01-31
dot icon30/12/2021
Appointment of Mr Delroy Hibbert as a director on 2021-12-30
dot icon30/12/2021
Appointment of Mr Martin Bisp as a director on 2021-12-30
dot icon30/12/2021
Appointment of Ms Helen Godwin as a director on 2021-12-30
dot icon12/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon12/02/2021
Notification of Martyn John Starnes as a person with significant control on 2021-02-01
dot icon12/02/2021
Appointment of Mr Martyn John Starnes as a director on 2021-02-01
dot icon02/02/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon02/02/2021
Termination of appointment of Thomas Stanton as a director on 2021-01-10
dot icon02/02/2021
Cessation of Kenneth Arthur William Masters as a person with significant control on 2020-04-01
dot icon06/04/2020
Termination of appointment of Kenneth Arthur William Masters as a director on 2020-04-01
dot icon28/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon28/02/2020
Termination of appointment of Stephen Charles Hamer as a director on 2020-02-20
dot icon28/02/2020
Termination of appointment of Rachael Pryor as a director on 2020-02-21
dot icon28/02/2020
Cessation of Stephen Charles Hamer as a person with significant control on 2020-02-21
dot icon19/02/2020
Total exemption full accounts made up to 2019-08-31
dot icon08/04/2019
Current accounting period extended from 2019-06-30 to 2019-08-31
dot icon11/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon05/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon23/11/2018
Appointment of Mr Rodney Wesson as a director on 2018-11-20
dot icon23/11/2018
Appointment of Ms Rachael Pryor as a director on 2018-11-20
dot icon23/11/2018
Appointment of Mr Thomas Stanton as a director on 2018-11-20
dot icon04/04/2018
Accounts for a small company made up to 2017-06-30
dot icon20/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon03/04/2017
Total exemption full accounts made up to 2016-06-30
dot icon08/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon08/02/2017
Registered office address changed from , Stone & Partners, 571 Fishponds Road Fishponds, Bristol, BS16 3AF to The Memorial Stadium Filton Avenue Horfield Bristol BS7 0BF on 2017-02-08
dot icon12/09/2016
Termination of appointment of Antoni Jozef Watola as a director on 2016-08-31
dot icon12/09/2016
Termination of appointment of Antoni Jozef Watola as a secretary on 2016-08-31
dot icon23/05/2016
Appointment of Mr Stephen Charles Hamer as a director on 2016-05-23
dot icon06/04/2016
Total exemption full accounts made up to 2015-06-30
dot icon18/02/2016
Annual return made up to 2016-02-05 no member list
dot icon17/02/2016
Director's details changed for Mr Antoni Jozef Watola on 2016-02-16
dot icon09/02/2016
Termination of appointment of Antoni Jozef Watola as a secretary on 2014-05-20
dot icon03/02/2016
Termination of appointment of a secretary
dot icon25/03/2015
Total exemption full accounts made up to 2014-06-30
dot icon12/02/2015
Annual return made up to 2015-02-05 no member list
dot icon12/02/2015
Director's details changed for Mr Kenneth Arthur William Masters on 2015-02-01
dot icon04/06/2014
Appointment of Antoni Jozef Watola as a secretary
dot icon04/06/2014
Termination of appointment of George Davies (Nominees) Limited as a secretary
dot icon04/03/2014
Full accounts made up to 2013-06-30
dot icon25/02/2014
Annual return made up to 2014-02-05 no member list
dot icon15/07/2013
Certificate of change of name
dot icon15/07/2013
Miscellaneous
dot icon17/06/2013
Resolutions
dot icon17/06/2013
Change of name notice
dot icon02/04/2013
Full accounts made up to 2012-06-30
dot icon19/03/2013
Annual return made up to 2013-02-05 no member list
dot icon23/03/2012
Full accounts made up to 2011-06-30
dot icon07/03/2012
Annual return made up to 2012-02-05 no member list
dot icon04/03/2011
Annual return made up to 2011-02-05 no member list
dot icon07/02/2011
Full accounts made up to 2010-06-30
dot icon31/03/2010
Full accounts made up to 2009-06-30
dot icon31/03/2010
Termination of appointment of Kenneth Masters as a secretary
dot icon31/03/2010
Appointment of Antoni Jozef Watola as a secretary
dot icon19/03/2010
Annual return made up to 2010-02-05 no member list
dot icon19/03/2010
Appointment of Mr Antoni Jozef Watola as a director
dot icon18/03/2010
Secretary's details changed for George Davies (Nominees) Limited on 2010-03-08
dot icon18/03/2010
Termination of appointment of Ronald Craig as a director
dot icon01/05/2009
Annual return made up to 05/02/09
dot icon01/12/2008
Full accounts made up to 2008-06-30
dot icon24/06/2008
Annual return made up to 05/02/08
dot icon24/06/2008
Appointment terminated director roger brinsford
dot icon24/06/2008
Appointment terminated director kim stuckey
dot icon29/01/2008
Full accounts made up to 2007-06-30
dot icon29/01/2008
New secretary appointed
dot icon19/12/2007
Secretary resigned
dot icon30/11/2007
Resolutions
dot icon19/11/2007
Director resigned
dot icon16/04/2007
Full accounts made up to 2006-06-30
dot icon20/03/2007
New director appointed
dot icon22/02/2007
Annual return made up to 05/02/07
dot icon23/03/2006
Annual return made up to 05/02/06
dot icon09/02/2006
Full accounts made up to 2005-06-30
dot icon15/03/2005
Annual return made up to 05/02/05
dot icon16/12/2004
New director appointed
dot icon16/12/2004
Full accounts made up to 2004-06-30
dot icon03/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon12/03/2004
Annual return made up to 05/02/04
dot icon18/11/2003
Registered office changed on 18/11/03 from:\memorial stadium, filton avenue,, horfield, bristol BS7 0BF
dot icon11/02/2003
Annual return made up to 05/02/03
dot icon13/01/2003
Total exemption full accounts made up to 2002-06-30
dot icon06/03/2002
Annual return made up to 05/02/02
dot icon27/12/2001
New director appointed
dot icon27/12/2001
New secretary appointed
dot icon17/12/2001
New director appointed
dot icon17/12/2001
New director appointed
dot icon26/10/2001
Accounting reference date extended from 28/02/02 to 30/06/02
dot icon05/02/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
02/02/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bisp, Martin
Director
30/12/2021 - 31/01/2022
1
Hibbert, Delroy
Director
01/03/2021 - Present
-
Hibbert, Delroy
Director
30/12/2021 - 31/01/2022
-
GEORGE DAVIES (NOMINEES) LIMITED
Corporate Secretary
05/02/2001 - 20/05/2014
6
Masters, Kenneth Arthur William
Director
08/02/2007 - 01/04/2020
3

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 COMMUNITY TRUST

BRISTOL ROVERS COMMUNITY TRUST is an(a) Active company incorporated on 05/02/2001 with the registered office located at The Memorial Stadium Filton Avenue, Horfield, Bristol BS7 0BF. 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 ROVERS COMMUNITY TRUST?

toggle

BRISTOL ROVERS COMMUNITY TRUST is currently Active. It was registered on 05/02/2001 .

Where is BRISTOL ROVERS COMMUNITY TRUST located?

toggle

BRISTOL ROVERS COMMUNITY TRUST is registered at The Memorial Stadium Filton Avenue, Horfield, Bristol BS7 0BF.

What does BRISTOL ROVERS COMMUNITY TRUST do?

toggle

BRISTOL ROVERS COMMUNITY TRUST operates in the Sports and recreation education (85.51 - SIC 2007) sector.

What is the latest filing for BRISTOL ROVERS COMMUNITY TRUST?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-02-02 with no updates.