BRISTOL SPORT LIMITED

Register to unlock more data on OkredoRegister

BRISTOL SPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07881103

Incorporation date

14/12/2011

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 14/12/2011)
dot icon02/01/2026
Group of companies' accounts made up to 2025-06-30
dot icon31/10/2025
Termination of appointment of Gavin Thomas Marshall as a director on 2025-10-31
dot icon31/10/2025
Termination of appointment of Gavin Thomas Marshall as a secretary on 2025-10-31
dot icon15/10/2025
Confirmation statement made on 2025-10-05 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
Accounts for a small company made up to 2024-06-30
dot icon08/10/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon10/01/2024
Accounts for a small company made up to 2023-06-30
dot icon05/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon12/07/2023
Termination of appointment of Mark Robert Kelly as a director on 2023-07-01
dot icon03/07/2023
Appointment of Ms Victoria Louise Long as a director on 2023-07-01
dot icon03/07/2023
Previous accounting period extended from 2023-05-31 to 2023-06-30
dot icon21/12/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon03/11/2022
Accounts for a small company made up to 2022-05-31
dot icon19/05/2022
Termination of appointment of Ben Christopher Latty as a director on 2022-03-31
dot icon03/12/2021
Accounts for a small company made up to 2021-05-31
dot icon07/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon17/08/2021
Appointment of Ms Lisa Christine Knights Hume as a director on 2021-08-16
dot icon17/08/2021
Appointment of Mr Ben Christopher Latty as a director on 2021-08-16
dot icon29/01/2021
Compulsory strike-off action has been discontinued
dot icon28/01/2021
Confirmation statement made on 2020-10-11 with no updates
dot icon26/01/2021
First Gazette notice for compulsory strike-off
dot icon30/10/2020
Accounts for a small company 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 icon02/12/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon04/11/2019
Accounts for a small company made up to 2019-05-31
dot icon31/01/2019
Director's details changed for Mr Mark Stephen Kelly on 2019-01-29
dot icon29/01/2019
Appointment of Mr Mark Stephen Kelly as a director on 2019-01-29
dot icon08/11/2018
Accounts for a small company made up to 2018-05-31
dot icon11/10/2018
Confirmation statement made on 2018-10-11 with updates
dot icon09/10/2018
Notification of Margaret Alison Lansdown as a person with significant control on 2018-06-01
dot icon25/01/2018
Confirmation statement made on 2017-12-14 with no updates
dot icon25/01/2018
Director's details changed for Mr Jon Stephen Lansdown on 2018-01-25
dot icon15/12/2017
Accounts for a small company made up to 2017-05-31
dot icon03/11/2017
Appointment of Mr Gavin Thomas Marshall as a director on 2017-11-03
dot icon31/08/2017
Termination of appointment of Andrew John Billingham as a director on 2017-08-29
dot icon29/06/2017
Termination of appointment of Martin William Griffiths as a director on 2017-05-16
dot icon08/06/2017
Appointment of Mr Gavin Thomas Marshall as a secretary on 2017-05-31
dot icon13/02/2017
Confirmation statement made on 2016-12-14 with updates
dot icon05/01/2017
Accounts for a small company made up to 2016-05-31
dot icon03/11/2016
Termination of appointment of Christopher Arthur Booy as a director on 2016-10-07
dot icon21/10/2016
Termination of appointment of Douglas John Harman as a secretary on 2016-10-11
dot icon20/10/2016
Termination of appointment of Keith William Dawe as a director on 2016-10-07
dot icon29/04/2016
Director's details changed for Mr Jon Stephen Lansdown on 2016-01-26
dot icon04/03/2016
Annual return made up to 2015-12-14 with full list of shareholders
dot icon03/03/2016
Accounts for a small company made up to 2015-05-31
dot icon04/05/2015
Registered office address changed from Sarah Waters, Ashton Gate Stadium Ashton Road Bristol BS3 2EJ to Ashton Gate Stadium Ashton Road Bristol BS3 2EJ on 2015-05-04
dot icon10/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon05/01/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon04/01/2015
Registered office address changed from 66 Ashton Road Bristol BS3 2EJ to Sarah Waters, Ashton Gate Stadium Ashton Road Bristol BS3 2EJ on 2015-01-04
dot icon17/09/2014
Appointment of Mr Douglas John Harman as a secretary on 2014-09-01
dot icon06/08/2014
Appointment of Mr Andrew John Billingham as a director on 2014-06-01
dot icon16/01/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon16/01/2014
Termination of appointment of Guy Price as a director
dot icon16/01/2014
Termination of appointment of Guy Price as a secretary
dot icon13/09/2013
Accounts for a dormant company made up to 2013-05-31
dot icon13/09/2013
Previous accounting period extended from 2012-12-31 to 2013-05-31
dot icon18/12/2012
Annual return made up to 2012-12-14 with full list of shareholders
dot icon30/08/2012
Appointment of Mr Martin William Griffiths as a director
dot icon14/06/2012
Appointment of Keith William Dawe as a director
dot icon14/06/2012
Appointment of Mr Keith William Dawe as a director
dot icon12/06/2012
Appointment of Mr Christopher Arthur Booy as a director
dot icon23/05/2012
Appointment of Guy Richard Price as a secretary
dot icon22/05/2012
Appointment of Mr Guy Richard Price as a director
dot icon14/12/2011
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

£2,280,019.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
05/10/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
579.40K
-
0.00
2.28M
-
2022
0
579.40K
-
0.00
2.28M
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

579.40K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.28M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marshall, Gavin Thomas
Director
03/11/2017 - 31/10/2025
25
Dawe, Keith William
Director
22/05/2012 - 07/10/2016
75
Griffiths, Martin William
Director
22/05/2012 - 16/05/2017
53
Andrew John Billingham
Director
01/06/2014 - 29/08/2017
11
Price, Guy Richard
Director
22/05/2012 - 10/09/2013
14

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 SPORT LIMITED

BRISTOL SPORT LIMITED is an(a) Active company incorporated on 14/12/2011 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 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRISTOL SPORT LIMITED?

toggle

BRISTOL SPORT LIMITED is currently Active. It was registered on 14/12/2011 .

Where is BRISTOL SPORT LIMITED located?

toggle

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

What does BRISTOL SPORT LIMITED do?

toggle

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

What is the latest filing for BRISTOL SPORT LIMITED?

toggle

The latest filing was on 02/01/2026: Group of companies' accounts made up to 2025-06-30.