BRISTOL RUGBY CLUB LIMITED

Register to unlock more data on OkredoRegister

BRISTOL RUGBY CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03601031

Incorporation date

20/07/1998

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 20/07/1998)
dot icon26/03/2026
Group of companies' accounts made up to 2025-06-30
dot icon03/11/2025
Termination of appointment of Gavin Thomas Marshall as a secretary on 2025-10-31
dot icon03/11/2025
Termination of appointment of Gavin Thomas Marshall as a director on 2025-10-31
dot icon03/11/2025
Appointment of Ms Victoria Louise Long as a secretary on 2025-11-01
dot icon18/07/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon25/04/2025
Notification of a person with significant control statement
dot icon08/04/2025
Cessation of Margaret Alison Lansdown as a person with significant control on 2025-04-08
dot icon08/04/2025
Cessation of Stephen Philip Lansdown as a person with significant control on 2025-04-08
dot icon15/01/2025
Group of companies' accounts made up to 2024-06-30
dot icon19/07/2024
Confirmation statement made on 2024-07-18 with updates
dot icon02/07/2024
Appointment of Mr Thomas Darren Tainton as a director on 2024-07-01
dot icon11/01/2024
Group of companies' accounts made up to 2023-06-30
dot icon25/07/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon24/07/2023
Register inspection address has been changed from C/O Stephen Gorvett Bristol Rugby Club C/- Clifton Rugby Club Station Road Henbury Bristol BS10 7TT England to Bristol Bears High Performance Centre Beggar Bush Lane Failand Bristol BS8 3TF
dot icon03/07/2023
Previous accounting period extended from 2023-05-31 to 2023-06-30
dot icon23/11/2022
Group of companies' accounts made up to 2022-05-31
dot icon18/07/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon18/07/2022
Satisfaction of charge 5 in full
dot icon01/07/2022
Termination of appointment of Mark Anthony Tainton as a director on 2022-06-30
dot icon21/12/2021
Group of companies' accounts made up to 2021-05-31
dot icon30/08/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon10/03/2021
Registration of charge 036010310006, created on 2021-03-09
dot icon30/10/2020
Group of companies' accounts made up to 2020-05-31
dot icon30/09/2020
Change of details for Mr Stephen Philip Lansdown as a person with significant control on 2020-09-30
dot icon18/08/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon14/07/2020
Change of details for Mr Stephen Philip Lansdown as a person with significant control on 2020-07-01
dot icon04/11/2019
Full accounts made up to 2019-05-31
dot icon13/09/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon06/08/2019
Termination of appointment of Robert Joseph Clilverd as a director on 2019-08-06
dot icon05/06/2019
Appointment of Mr Mark Anthony Tainton as a director on 2019-06-01
dot icon29/01/2019
All of the property or undertaking has been released from charge 5
dot icon29/01/2019
Satisfaction of charge 4 in full
dot icon01/11/2018
Full accounts made up to 2018-05-31
dot icon09/10/2018
Notification of Margaret Alison Lansdown as a person with significant control on 2018-06-01
dot icon17/08/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon20/07/2018
Registered office address changed from , Station Road, Cribbs Causeway, Bristol, BS10 7TT to Ashton Gate Stadium Ashton Road Bristol BS3 2EJ on 2018-07-20
dot icon20/07/2018
Appointment of Mr Gavin Thomas Marshall as a director on 2018-07-17
dot icon13/12/2017
Accounts for a small company made up to 2017-05-31
dot icon03/11/2017
Secretary's details changed for Mr Gavin Thomas Marshall on 2017-11-01
dot icon21/08/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon25/07/2017
Appointment of Mr Gavin Thomas Marshall as a secretary on 2017-05-31
dot icon11/07/2017
Termination of appointment of Malcolm Victor Lawrence Pearce as a director on 2017-05-31
dot icon11/07/2017
Termination of appointment of Stephen John Gorvett as a director on 2017-05-31
dot icon24/02/2017
Appointment of Mr Jon Stephen Lansdown as a director on 2016-11-01
dot icon04/01/2017
Accounts for a small company made up to 2016-05-31
dot icon22/08/2016
Confirmation statement made on 2016-07-20 with updates
dot icon03/03/2016
Accounts for a small company made up to 2015-05-31
dot icon02/09/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon14/07/2015
Previous accounting period shortened from 2015-06-30 to 2015-05-31
dot icon02/04/2015
Accounts for a small company made up to 2014-06-30
dot icon15/09/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon31/03/2014
Accounts for a small company made up to 2013-06-30
dot icon06/09/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon11/03/2013
Total exemption full accounts made up to 2012-06-30
dot icon17/08/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon17/08/2012
Register inspection address has been changed from C/O Gareth Dodds 3 Birbeck Road Stoke Bishop Bristol BS9 1BD
dot icon17/08/2012
Termination of appointment of Gareth Dodds as a secretary
dot icon26/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon21/02/2012
Appointment of Mr Malcolm Pearce as a director
dot icon15/02/2012
Termination of appointment of John Portch as a director
dot icon15/02/2012
Termination of appointment of John Laycock as a director
dot icon15/02/2012
Termination of appointment of John Kane as a director
dot icon11/02/2012
Particulars of a mortgage or charge / charge no: 5
dot icon31/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/08/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon04/04/2011
Total exemption full accounts made up to 2010-06-30
dot icon08/09/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon08/09/2010
Register(s) moved to registered inspection location
dot icon08/09/2010
Register inspection address has been changed
dot icon31/03/2010
Full accounts made up to 2009-06-30
dot icon29/10/2009
Annual return made up to 2009-07-20 with full list of shareholders
dot icon27/10/2009
Director's details changed for Christopher Arthur Booy on 2009-09-25
dot icon12/09/2009
Location of register of members
dot icon12/09/2009
Director's change of particulars / john portch / 11/09/2009
dot icon21/05/2009
Appointment terminated director david powell
dot icon30/04/2009
Full accounts made up to 2008-06-30
dot icon09/04/2009
Director appointed john kane
dot icon08/01/2009
Particulars of a mortgage or charge / charge no: 4
dot icon21/08/2008
Return made up to 20/07/08; full list of members
dot icon06/08/2008
Appointment terminated director david white
dot icon01/05/2008
Full accounts made up to 2007-06-30
dot icon20/02/2008
New director appointed
dot icon29/01/2008
Director resigned
dot icon29/01/2008
Director resigned
dot icon29/01/2008
New director appointed
dot icon17/09/2007
Registered office changed on 17/09/07 from:\c/o clifton rugby club, station road henbury, bristol, london BS10 7TT
dot icon17/09/2007
Resolutions
dot icon28/08/2007
Registered office changed on 28/08/07 from:\the memorial stadium, filton avenue, horfield, bristol BS7 0AQ
dot icon23/08/2007
Resolutions
dot icon21/08/2007
Return made up to 20/07/07; no change of members
dot icon08/05/2007
Full accounts made up to 2006-06-30
dot icon13/10/2006
Return made up to 20/07/06; full list of members
dot icon03/05/2006
Full accounts made up to 2005-06-30
dot icon31/08/2005
New director appointed
dot icon30/08/2005
New director appointed
dot icon23/08/2005
Return made up to 20/07/05; full list of members
dot icon06/05/2005
Full accounts made up to 2004-06-30
dot icon24/02/2005
Return made up to 20/07/04; full list of members
dot icon14/10/2004
Secretary resigned
dot icon05/05/2004
Full accounts made up to 2003-06-30
dot icon06/04/2004
Registered office changed on 06/04/04 from:\1 georges square, bath street, bristol, BS1 6BA
dot icon12/01/2004
Return made up to 20/07/03; change of members
dot icon29/12/2003
New secretary appointed
dot icon27/09/2003
Full accounts made up to 2002-06-30
dot icon28/08/2003
Declaration of assistance for shares acquisition
dot icon28/08/2003
Resolutions
dot icon28/08/2003
Resolutions
dot icon20/08/2003
Registered office changed on 20/08/03 from:\the johnsons group LTD, james street west, bath, avon BA1 2BU
dot icon20/08/2003
New secretary appointed
dot icon20/08/2003
Director resigned
dot icon20/08/2003
Secretary resigned;director resigned
dot icon20/08/2003
New director appointed
dot icon20/08/2003
New director appointed
dot icon20/08/2003
New director appointed
dot icon20/08/2003
New director appointed
dot icon20/08/2003
New director appointed
dot icon15/08/2003
Particulars of mortgage/charge
dot icon15/08/2003
Declaration of satisfaction of mortgage/charge
dot icon15/08/2003
Declaration of satisfaction of mortgage/charge
dot icon08/08/2003
New secretary appointed
dot icon08/08/2003
Secretary resigned
dot icon24/06/2003
Miscellaneous
dot icon23/01/2003
Certificate of change of name
dot icon14/01/2003
Particulars of mortgage/charge
dot icon02/12/2002
Full accounts made up to 2001-06-30
dot icon31/10/2002
Director resigned
dot icon23/10/2002
Return made up to 20/07/02; full list of members
dot icon13/08/2002
New secretary appointed
dot icon09/07/2002
Auditor's resignation
dot icon13/02/2002
Return made up to 20/07/01; full list of members
dot icon18/01/2002
Director resigned
dot icon29/11/2001
Director resigned
dot icon11/04/2001
Full accounts made up to 2000-06-30
dot icon17/11/2000
Director resigned
dot icon15/08/2000
Return made up to 20/07/00; full list of members
dot icon23/03/2000
Full accounts made up to 1999-06-30
dot icon12/08/1999
New director appointed
dot icon12/08/1999
New director appointed
dot icon12/08/1999
Return made up to 20/07/99; full list of members
dot icon14/05/1999
Accounting reference date shortened from 31/07/99 to 30/06/99
dot icon18/11/1998
Particulars of mortgage/charge
dot icon24/09/1998
New director appointed
dot icon18/09/1998
New director appointed
dot icon09/09/1998
Certificate of change of name
dot icon26/08/1998
New director appointed
dot icon19/08/1998
Director resigned
dot icon19/08/1998
Secretary resigned
dot icon19/08/1998
New secretary appointed
dot icon19/08/1998
New director appointed
dot icon19/08/1998
Registered office changed on 19/08/98 from:\1 mitchell lane, bristol, BS1 6BU
dot icon20/07/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1,122,707.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
29.79M
-
0.00
1.12M
-
2022
-
29.79M
-
0.00
1.12M
-

Employees

2022

Employees

-

Net Assets(GBP)

29.79M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.12M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tainton, Thomas Darren
Director
01/07/2024 - Present
9
Marshall, Gavin Thomas
Director
17/07/2018 - 31/10/2025
25
Mr Mark Anthony Tainton
Director
31/05/2019 - 29/06/2022
4
Rowell, Jack
Director
17/08/1998 - 28/10/2002
20
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
19/07/1998 - 09/08/1998
99600

Persons with Significant Control

4
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 RUGBY CLUB LIMITED

BRISTOL RUGBY CLUB LIMITED is an(a) Active company incorporated on 20/07/1998 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 RUGBY CLUB LIMITED?

toggle

BRISTOL RUGBY CLUB LIMITED is currently Active. It was registered on 20/07/1998 .

Where is BRISTOL RUGBY CLUB LIMITED located?

toggle

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

What does BRISTOL RUGBY CLUB LIMITED do?

toggle

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

What is the latest filing for BRISTOL RUGBY CLUB LIMITED?

toggle

The latest filing was on 26/03/2026: Group of companies' accounts made up to 2025-06-30.