BRISTOL RUGBY CLUB LIMITED
Overview
| Company Name | BRISTOL RUGBY CLUB LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03601031 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BRISTOL RUGBY CLUB LIMITED?
- Activities of sport clubs (93120) / Arts, entertainment and recreation
Where is BRISTOL RUGBY CLUB LIMITED located?
| Registered Office Address | Ashton Gate Stadium Ashton Road BS3 2EJ Bristol England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRISTOL RUGBY CLUB LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRISTOL RUGBY LIMITED | Sep 10, 1998 | Sep 10, 1998 |
| PAPERDAY LIMITED | Jul 20, 1998 | Jul 20, 1998 |
What are the latest accounts for BRISTOL RUGBY CLUB LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for BRISTOL RUGBY CLUB LIMITED?
| Last Confirmation Statement Made Up To | Jul 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 18, 2025 |
| Overdue | No |
What are the latest filings for BRISTOL RUGBY CLUB LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Ms Victoria Louise Long as a secretary on Nov 01, 2025 | 2 pages | AP03 | ||
Termination of appointment of Gavin Thomas Marshall as a director on Oct 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of Gavin Thomas Marshall as a secretary on Oct 31, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Jul 18, 2025 with no updates | 3 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Stephen Philip Lansdown as a person with significant control on Apr 08, 2025 | 1 pages | PSC07 | ||
Cessation of Margaret Alison Lansdown as a person with significant control on Apr 08, 2025 | 1 pages | PSC07 | ||
Group of companies' accounts made up to Jun 30, 2024 | 40 pages | AA | ||
Confirmation statement made on Jul 18, 2024 with updates | 4 pages | CS01 | ||
Appointment of Mr Thomas Darren Tainton as a director on Jul 01, 2024 | 2 pages | AP01 | ||
Group of companies' accounts made up to Jun 30, 2023 | 36 pages | AA | ||
Confirmation statement made on Jul 18, 2023 with no updates | 3 pages | CS01 | ||
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 | 1 pages | AD02 | ||
Previous accounting period extended from May 31, 2023 to Jun 30, 2023 | 1 pages | AA01 | ||
Group of companies' accounts made up to May 31, 2022 | 38 pages | AA | ||
Confirmation statement made on Jul 18, 2022 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||
Termination of appointment of Mark Anthony Tainton as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Group of companies' accounts made up to May 31, 2021 | 37 pages | AA | ||
Confirmation statement made on Jul 20, 2021 with no updates | 3 pages | CS01 | ||
Registration of charge 036010310006, created on Mar 09, 2021 | 36 pages | MR01 | ||
Group of companies' accounts made up to May 31, 2020 | 35 pages | AA | ||
Change of details for Mr Stephen Philip Lansdown as a person with significant control on Sep 30, 2020 | 2 pages | PSC04 | ||
Confirmation statement made on Jul 20, 2020 with no updates | 3 pages | CS01 | ||
Change of details for Mr Stephen Philip Lansdown as a person with significant control on Jul 01, 2020 | 2 pages | PSC04 | ||
Who are the officers of BRISTOL RUGBY CLUB LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LONG, Victoria Louise | Secretary | Ashton Road BS3 2EJ Bristol Ashton Gate Stadium England | 342104850001 | |||||||
| BOOY, Christopher Arthur, Mr. | Director | Conference Avenue Portishead BS20 7LZ Bristol Quays Office Park Avon | England | British | 42442390004 | |||||
| LANSDOWN, Jon Stephen | Director | BS3 2EJ Bristol Ashton Gate Stadium Bristol England | England | British | 136556480003 | |||||
| TAINTON, Thomas Darren | Director | Beggar Bush Lane Failand BS8 3TF Bristol Bears High Performance Centre England | England | British | 200384010001 | |||||
| DODDS, Gareth Yeaman | Secretary | 3 Birbeck Road Stoke Bishop BS9 1BD Bristol | British | 94760300001 | ||||||
| MARSHALL, Gavin Thomas | Secretary | Ashton Road BS3 2EJ Bristol Ashton Gate Stadium England | 235967260001 | |||||||
| NEWMAN, John Richard | Secretary | Ashcroft College Road BA1 5RY Lansdown Bath | British | 9202380005 | ||||||
| SMITH, Stuart Raymond | Secretary | 55 Park Road BA1 3EE Bath | British | 2734740002 | ||||||
| WINNIE, David Alan | Secretary | 19 Nursery Close Atworth SN12 8HX Wiltshire | British | 85778220001 | ||||||
| ST JAMES SECRETARIES LIMITED | Secretary | 1 Georges Square Bath Street BS1 6BA Bristol | 89176110001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| CLILVERD, Robert Joseph | Director | Oak Tree Mews Upper Seagry SN15 5EX Chippenham Wiltshire | England | British | 40327960001 | |||||
| DE SCOSSA, Nicholas John Noel | Director | The Hollies 13 Betenson Avenue TN13 3EN Sevenoaks Kent | British | 50177020001 | ||||||
| DUNFORD, Geoffrey Martin Hugh | Director | Appleacre Queen Charlton Keynsham BS18 2SJ Bristol Avon | United Kingdom | English | 23702590001 | |||||
| GORVETT, Stephen John | Director | 2 Longwood Lane Failand BS8 3TQ Bristol North Somerset | England | British | 88236570001 | |||||
| KANE, John Harper, Squadron Leader | Director | 49 Cambridge Road BS21 7HB Clevedon Somerset | United Kingdom | British | 24861250002 | |||||
| LAYCOCK, John Steven | Director | Park House Farm Park House Lane BS31 2SG Keynsham Bristol | England | British | 1644780002 | |||||
| MARSHALL, Gavin Thomas | Director | Ashton Road BS3 2EJ Bristol Ashton Gate Stadium England | England | British | 218633850001 | |||||
| MORLEY, Alan John | Director | 15 Burlington Road Redland BS6 6TJ Bristol | England | British | 91838860002 | |||||
| NEWMAN, John Richard | Director | Ashcroft College Road BA1 5RY Lansdown Bath | United Kingdom | British | 9202380005 | |||||
| PEARCE, Malcolm Victor Lawrence | Director | Station Road Cribbs Causeway BS10 7TT Bristol | England | British | 5325360001 | |||||
| PEARCE, Malcolm Victor Lawrence | Director | Lady Farm Chelwood BS39 4NN Bristol | England | British | 5325360001 | |||||
| POMPHREY, Nigel John | Director | 63 North Contemporis Merchants Road Clifton BS8 4HH Bristol | United Kingdom | British | 20177420004 | |||||
| PORTCH, John Leslie | Director | 5 Chapel Gardens BS10 7DF Bristol Avon | England | British | 6155240002 | |||||
| POWELL, David Michael | Director | 21 West Mall Clifton BS8 4BQ Bristol | England | British | 6270000002 | |||||
| ROWELL, Jack | Director | Middlehill SN13 8QS Box Middlehill House Wiltshire | United Kingdom | British | 10642760004 | |||||
| RUSHTON, Andrew John | Director | 10 Springfield Place BA1 5RA Bath Avon | British | 18261700001 | ||||||
| TAINTON, Mark Anthony | Director | Ashton Road BS3 2EJ Bristol Ashton Gate Stadium England | England | British | 189653700001 | |||||
| WHITE, David | Director | 11a Stoke Hill Sneyd Park BS9 1JL Bristol Avon | New Zealander | 127391420001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of BRISTOL RUGBY CLUB LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Margaret Alison Lansdown | Jun 01, 2018 | La Grande Rue St. Martin GY4 6RT Guernsey Pula House Guernsey | Yes |
Nationality: British Country of Residence: Guernsey | |||
Natures of Control
| |||
| Mr Stephen Philip Lansdown | Apr 06, 2016 | La Grande Rue St. Martin GY4 6RT Guernsey Pula House Guernsey | Yes |
Nationality: British Country of Residence: Guernsey | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for BRISTOL RUGBY CLUB LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 08, 2025 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0