BRISTOL ROVERS FOOTBALL CLUB LIMITED

Register to unlock more data on OkredoRegister

BRISTOL ROVERS FOOTBALL CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00051828

Incorporation date

16/03/1897

Size

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 26/03/1897)
dot icon18/12/2025
Full 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 icon28/03/2025
Confirmation statement made on 2025-03-14 with updates
dot icon22/01/2025
Accounts for a small company made up to 2024-06-30
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
Accounts for a small company made up to 2023-06-30
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 icon28/03/2024
Confirmation statement made on 2024-03-14 with updates
dot icon19/03/2024
Termination of appointment of Thomas Howard Gorringe 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
Appointment of Abdullatif Al-Saeed as a director on 2023-08-11
dot icon24/08/2023
Resolutions
dot icon18/08/2023
Statement of capital following an allotment of shares on 2023-08-02
dot icon17/05/2023
Registration of charge 000518280008, created on 2023-05-17
dot icon11/04/2023
Accounts for a small company made up to 2022-06-30
dot icon16/03/2023
Confirmation statement made on 2023-03-14 with updates
dot icon06/02/2023
Termination of appointment of Karim Mardam-Bey as a director on 2023-01-26
dot icon14/11/2022
Statement of capital following an allotment of shares on 2022-10-17
dot icon08/11/2022
Resolutions
dot icon24/10/2022
Resolutions
dot icon05/04/2022
Accounts for a small company made up to 2021-06-30
dot icon15/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon10/12/2021
Termination of appointment of Martyn John Starnes as a director on 2021-11-30
dot icon10/07/2021
Accounts for a small company made up to 2020-06-30
dot icon23/03/2021
Confirmation statement made on 2021-03-14 with updates
dot icon06/07/2020
Statement of capital following an allotment of shares on 2020-06-30
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 icon01/04/2020
Termination of appointment of Kenneth Arthur William Masters as a director on 2020-04-01
dot icon27/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon26/03/2020
Accounts for a small company 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 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
Accounts for a small company made up to 2018-06-30
dot icon14/03/2019
Confirmation statement made on 2019-03-14 with updates
dot icon23/08/2018
Appointment of Martyn John Starnes as a director on 2018-07-09
dot icon26/03/2018
Confirmation statement made on 2018-03-14 with updates
dot icon26/03/2018
Notification of Bristol Rovers (1883) Limited as a person with significant control on 2016-04-06
dot icon26/03/2018
Withdrawal of a person with significant control statement on 2018-03-26
dot icon23/03/2018
Termination of appointment of Brian Seymour Smith as a director on 2018-03-22
dot icon22/03/2018
Full accounts made up to 2017-06-30
dot icon07/04/2017
Accounts for a small company made up to 2016-06-30
dot icon22/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon06/12/2016
Termination of appointment of Lee Atkins as a director on 2016-11-21
dot icon24/03/2016
Full accounts made up to 2015-06-30
dot icon23/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon04/03/2016
Satisfaction of charge 000518280007 in full
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 Nicholas John Higgs as a director 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 Christopher Jelf as a director on 2016-02-18
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
Appointment of Lee Atkins 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 Taylor Wessing Secretaries Limited as a secretary on 2016-02-18
dot icon09/12/2015
Appointment of Mr Colin Leslie Sexstone as a director on 2015-09-21
dot icon01/07/2015
Termination of appointment of Rodney Gordon King as a director on 2015-06-14
dot icon18/03/2015
Full accounts made up to 2014-06-30
dot icon17/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon08/01/2015
Director's details changed for Mr Brian Seymour Smith on 2015-01-08
dot icon08/01/2015
Director's details changed for Mr Kenneth Arthur William Masters on 2015-01-08
dot icon10/12/2014
Registration of charge 000518280007, created on 2014-12-05
dot icon07/11/2014
Termination of appointment of Geoffrey Martin Hugh Dunford as a director on 2014-08-15
dot icon30/07/2014
Director's details changed for Mr Barry William Bradshaw on 2014-07-30
dot icon19/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon03/01/2014
Full 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 Edward John Ware 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 Rodney Gordon King 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 Nicholas John Higgs on 2013-11-01
dot icon25/11/2013
Secretary's details changed for Mr Antoni Jozef Watola on 2013-11-01
dot icon25/11/2013
Director's details changed for Mr Christopher Jelf on 2013-11-01
dot icon18/03/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon13/12/2012
Full accounts made up to 2012-06-30
dot icon19/03/2012
Full accounts made up to 2011-06-30
dot icon16/03/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon28/11/2011
Appointment of Mr Brian Seymour Smith as a director
dot icon01/04/2011
Full accounts made up to 2010-06-30
dot icon16/03/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon18/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon18/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon04/11/2010
Appointment of Christopher Jelf as a director
dot icon29/03/2010
Full accounts made up to 2009-06-30
dot icon15/03/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon15/03/2010
Director's details changed for Rodney Gordon King on 2010-03-14
dot icon15/03/2010
Director's details changed for Kenneth Arthur William Masters on 2010-03-14
dot icon10/12/2009
Termination of appointment of Ronald Craig as a director
dot icon02/05/2009
Full accounts made up to 2008-06-30
dot icon09/04/2009
Return made up to 14/03/09; full list of members
dot icon01/05/2008
Full accounts made up to 2007-06-30
dot icon24/04/2008
Director appointed edward ware
dot icon23/04/2008
Return made up to 14/03/08; full list of members
dot icon01/05/2007
Full accounts made up to 2006-06-30
dot icon15/03/2007
Return made up to 14/03/07; full list of members
dot icon27/01/2007
New director appointed
dot icon27/01/2007
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 icon08/05/2006
Full accounts made up to 2005-06-30
dot icon31/03/2006
Return made up to 14/03/06; full list of members
dot icon16/01/2006
New director appointed
dot icon05/05/2005
Full accounts made up to 2004-06-30
dot icon31/03/2005
Return made up to 14/03/05; full list of members
dot icon10/01/2005
Director resigned
dot icon04/05/2004
Full accounts made up to 2003-06-30
dot icon27/04/2004
Return made up to 14/03/04; full list of members
dot icon04/05/2003
Group of companies' accounts made up to 2002-06-30
dot icon06/04/2003
Return made up to 14/03/03; full list of members
dot icon23/01/2003
Ad 01/10/02-31/12/02 £ si [email protected]=138 £ ic 115956/116094
dot icon17/01/2003
Ad 02/07/02-30/09/02 £ si [email protected]=86 £ ic 115870/115956
dot icon17/01/2003
Ad 01/01/02-30/06/02 £ si [email protected]
dot icon08/12/2002
New director appointed
dot icon13/11/2002
Director resigned
dot icon16/04/2002
New director appointed
dot icon16/04/2002
Return made up to 14/03/02; change of members
dot icon28/03/2002
Certificate of re-registration from Public Limited Company to Private
dot icon28/03/2002
Div 21/03/02
dot icon28/03/2002
Resolutions
dot icon28/03/2002
Resolutions
dot icon28/03/2002
Resolutions
dot icon28/03/2002
Resolutions
dot icon28/03/2002
Re-registration of Memorandum and Articles
dot icon28/03/2002
Application for reregistration from PLC to private
dot icon28/03/2002
Resolutions
dot icon15/02/2002
Director resigned
dot icon05/02/2002
Group of companies' accounts made up to 2001-06-30
dot icon08/01/2002
Resolutions
dot icon08/01/2002
Resolutions
dot icon27/03/2001
Return made up to 14/03/01; change of members
dot icon11/01/2001
Full group accounts made up to 2000-06-30
dot icon28/03/2000
Return made up to 14/03/00; full list of members
dot icon17/12/1999
Full group accounts made up to 1999-06-30
dot icon27/04/1999
Return made up to 14/03/99; full list of members
dot icon15/03/1999
Director resigned
dot icon18/02/1999
Full group accounts made up to 1998-06-27
dot icon04/12/1998
Registered office changed on 04/12/98 from: the beeches broomhill road brislington bristol BS4 5BF
dot icon11/09/1998
Nc inc already adjusted 05/08/98
dot icon11/09/1998
Resolutions
dot icon24/03/1998
Return made up to 14/03/98; bulk list available separately
dot icon29/01/1998
Full group accounts made up to 1997-06-30
dot icon26/03/1997
Incorporation
dot icon14/03/1997
Return made up to 14/02/97; full list of members
dot icon14/03/1997
Secretary resigned
dot icon14/03/1997
New director appointed
dot icon14/03/1997
New director appointed
dot icon14/03/1997
New secretary appointed
dot icon20/01/1997
Secretary resigned
dot icon15/01/1997
Full group accounts made up to 1996-06-30
dot icon16/10/1996
Registered office changed on 16/10/96 from: avonfields house somerdale keynsham bristol BS18 2DJ
dot icon26/03/1996
Return made up to 14/02/96; bulk list available separately
dot icon22/12/1995
Full group accounts made up to 1995-06-30
dot icon04/07/1995
Particulars of mortgage/charge
dot icon21/02/1995
Return made up to 14/02/95; change of members
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 icon22/12/1994
Full accounts made up to 1994-06-30
dot icon16/09/1994
Registered office changed on 16/09/94 from: 199 two mile hill road kingswood bristol BS15 1AZ
dot icon16/03/1994
Return made up to 14/02/94; change of members
dot icon18/02/1994
Director's particulars changed
dot icon19/01/1994
Full accounts made up to 1993-06-30
dot icon03/03/1993
Return made up to 14/02/93; bulk list available separately
dot icon04/12/1992
Full accounts made up to 1992-06-30
dot icon03/03/1992
Return made up to 14/02/92; change of members
dot icon16/12/1991
Full accounts made up to 1991-06-30
dot icon22/10/1991
Director resigned
dot icon04/03/1991
Return made up to 14/02/91; change of members
dot icon17/01/1991
Full accounts made up to 1990-06-30
dot icon16/03/1990
Return made up to 05/02/90; full list of members
dot icon01/02/1990
Full accounts made up to 1989-06-30
dot icon20/11/1989
New director appointed
dot icon11/10/1989
Director resigned
dot icon01/03/1989
Declaration of satisfaction of mortgage/charge
dot icon23/02/1989
Return made up to 30/01/89; full list of members
dot icon13/02/1989
Full accounts made up to 1988-06-30
dot icon30/01/1989
Return made up to 14/02/88; full list of members
dot icon21/11/1988
New director appointed
dot icon19/10/1988
Registered office changed on 19/10/88 from: 468 stapleton road eastville bristol BS5 6PA
dot icon08/10/1988
Declaration of satisfaction of mortgage/charge
dot icon08/10/1988
Declaration of satisfaction of mortgage/charge
dot icon08/10/1988
Declaration of satisfaction of mortgage/charge
dot icon08/10/1988
Declaration of satisfaction of mortgage/charge
dot icon08/10/1988
Declaration of satisfaction of mortgage/charge
dot icon08/10/1988
Declaration of satisfaction of mortgage/charge
dot icon08/10/1988
Declaration of satisfaction of mortgage/charge
dot icon08/10/1988
Declaration of satisfaction of mortgage/charge
dot icon08/10/1988
Declaration of satisfaction of mortgage/charge
dot icon08/10/1988
Declaration of satisfaction of mortgage/charge
dot icon08/10/1988
Declaration of satisfaction of mortgage/charge
dot icon11/05/1988
Particulars of mortgage/charge
dot icon27/01/1988
Accounts made up to 1987-06-30
dot icon03/11/1987
Director resigned;new director appointed
dot icon08/10/1987
Return made up to 24/08/87; full list of members
dot icon27/07/1987
Accounts made up to 1986-06-30
dot icon25/06/1987
New secretary appointed
dot icon19/06/1987
Declaration of satisfaction of mortgage/charge
dot icon19/06/1987
Declaration of satisfaction of mortgage/charge
dot icon19/06/1987
Declaration of satisfaction of mortgage/charge
dot icon19/06/1987
Declaration of satisfaction of mortgage/charge
dot icon22/01/1987
Return made up to 31/12/85; full list of members
dot icon22/01/1987
Annual return made up to 01/12/86
dot icon29/12/1986
Full accounts made up to 1985-06-30
dot icon29/12/1986
Registered office changed on 29/12/86 from: hambrook training ground filton road hambrook bristol BS16 1JG
dot icon29/12/1986
Director resigned
dot icon29/12/1986
Secretary resigned
dot icon29/12/1986
New director appointed
dot icon29/12/1986
New director appointed
dot icon26/03/1897
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
14/03/2026
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

10
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
8
Al-Saeed, Abdullatif
Director
11/08/2023 - Present
2
Starnes, Martyn John
Director
09/07/2018 - 30/11/2021
17

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

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 FOOTBALL CLUB LIMITED

BRISTOL ROVERS FOOTBALL CLUB LIMITED is an(a) Active company incorporated on 16/03/1897 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 FOOTBALL CLUB LIMITED?

toggle

BRISTOL ROVERS FOOTBALL CLUB LIMITED is currently Active. It was registered on 16/03/1897 .

Where is BRISTOL ROVERS FOOTBALL CLUB LIMITED located?

toggle

BRISTOL ROVERS FOOTBALL CLUB LIMITED is registered at The Memorial Stadium, Filton Avenue, Horfield, Bristol BS7 0BF.

What does BRISTOL ROVERS FOOTBALL CLUB LIMITED do?

toggle

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

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

toggle

The latest filing was on 18/12/2025: Full accounts made up to 2025-06-30.