UKBizDB.co.uk

BRISTOL CITY FOOTBALL CLUB LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bristol City Football Club Limited. The company was founded 27 years ago and was given the registration number 03230871. The firm's registered office is in . You can find them at Ashton Gate, Bristol, , . This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:BRISTOL CITY FOOTBALL CLUB LIMITED
Company Number:03230871
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 1996
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Ashton Gate, Bristol, BS3 2EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashton Gate Stadium, Ashton Road, Bristol, England, BS3 2EJ

Secretary25 October 2017Active
Ashton Gate Stadium, Ashton Road, Bristol, England, BS3 2EJ

Director09 March 2011Active
Ashton Gate Stadium, Ashton Road, Bristol, England, BS3 2EJ

Director01 September 2018Active
Ashton Gate, Bristol, BS3 2EJ

Secretary22 October 1996Active
Ashton Gate, Bristol, BS3 2EJ

Secretary14 October 2013Active
Narrow Quay House, Narrow Quay, Bristol, BS1 4AH

Nominee Secretary29 July 1996Active
Ashton Gate, Bristol, BS3 2EJ

Secretary18 April 2013Active
Ashton Gate Stadium, Ashton Road, Bristol, England, BS3 2EJ

Director01 February 2023Active
Ashton Gate, Bristol, BS3 2EJ

Director13 June 2013Active
Ashton Gate, Bristol, BS3 2EJ

Director01 March 2016Active
Lansdowne Cotswold Lane, Old Sodbury, Bristol, BS37 6NE

Director22 October 1996Active
The Hunting Lodge The Rocks, Ashwicke, SN14 8AP

Director22 October 1996Active
Ashton Gate, Bristol, BS3 2EJ

Director24 March 1997Active
38 The Beacon, Ilminster, TA19 9AH

Director05 June 1998Active
Ashton Gate Stadium, Ashton Road, Bristol, England, BS3 2EJ

Director14 June 2021Active
Ashton Gate, Bristol, BS3 2EJ

Director01 June 2008Active
Ashton Gate, Bristol, BS3 2EJ

Director24 March 1997Active
Park House Farm, Park House Lane, Keynsham, BS31 2SG

Director24 March 1997Active
Ashton Gate, Bristol, BS3 2EJ

Director28 March 2011Active
6 Oakhurst Road, Bristol, BS9 3TQ

Director22 October 1996Active
Narrow Quay House, Narrow Quay, Bristol, BS1 4AH

Nominee Director29 July 1996Active
12 Theynes Croft, Long Ashton, Bristol, BS41 9NA

Director01 June 2006Active
Ashton Gate, Bristol, BS3 2EJ

Director01 June 2014Active
Ashton Gate, Bristol, BS3 2EJ

Director09 March 2011Active
Ashton Gate, Bristol, BS3 2EJ

Director01 June 2006Active

People with Significant Control

Mr Stephen Philip Lansdown
Notified on:01 June 2018
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:Guernsey
Address:Pula House, La Grande Rue, Guernsey, Guernsey, GY4 6RT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Margaret Alison Lansdown
Notified on:01 June 2018
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:Guernsey
Address:Pula House, La Grande Rue, Guernsey, Guernsey, GY4 6RT
Nature of control:
  • Ownership of shares 25 to 50 percent
Bristol City Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Ashton Gate Stadium, Ashton Road, Bristol, United Kingdom, BS3 2EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Mortgage

Mortgage satisfy charge full.

Download
2024-01-11Accounts

Accounts with accounts type full.

Download
2023-12-20Officers

Change person director company with change date.

Download
2023-09-25Officers

Termination director company with name termination date.

Download
2023-07-28Confirmation statement

Confirmation statement with updates.

Download
2023-07-28Officers

Change person director company with change date.

Download
2023-07-03Accounts

Change account reference date company previous extended.

Download
2023-06-30Capital

Capital allotment shares.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2023-02-06Officers

Termination director company with name termination date.

Download
2023-01-16Persons with significant control

Change to a person with significant control.

Download
2023-01-13Address

Change registered office address company with date old address new address.

Download
2022-11-25Accounts

Accounts with accounts type full.

Download
2022-10-19Incorporation

Memorandum articles.

Download
2022-10-19Resolution

Resolution.

Download
2022-07-27Confirmation statement

Confirmation statement with updates.

Download
2022-06-13Resolution

Resolution.

Download
2022-06-01Capital

Capital allotment shares.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2022-01-10Accounts

Accounts with accounts type full.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-06-14Officers

Appoint person director company with name date.

Download
2021-06-02Capital

Capital allotment shares.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2021-01-28Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.