About

Registered Number: 00051828
Date of Incorporation: 16/03/1897 (127 years and 1 month ago)
Company Status: Active
Registered Address: The Memorial Stadium, Filton Avenue, Horfield, Bristol, BS7 0BF

 

Having been setup in 1897, Bristol Rovers Football Club Ltd are based in Horfield in Bristol, it has a status of "Active". We don't know the number of employees at Bristol Rovers Football Club Ltd. England, Jack Edward, Seymour Smith, Brian, Stokes, Vernon Bobby are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEYMOUR SMITH, Brian 07 November 2011 22 March 2018 1
STOKES, Vernon Bobby N/A 28 January 2002 1
Secretary Name Appointed Resigned Total Appointments
ENGLAND, Jack Edward N/A 13 January 1997 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 06 July 2020
CH01 - Change of particulars for director 03 July 2020
AP01 - Appointment of director 03 July 2020
AP01 - Appointment of director 02 July 2020
TM01 - Termination of appointment of director 01 April 2020
CS01 - N/A 27 March 2020
AA - Annual Accounts 26 March 2020
TM01 - Termination of appointment of director 14 January 2020
DISS40 - Notice of striking-off action discontinued 05 June 2019
GAZ1 - First notification of strike-off action in London Gazette 04 June 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 14 March 2019
AP01 - Appointment of director 23 August 2018
CS01 - N/A 26 March 2018
PSC02 - N/A 26 March 2018
PSC09 - N/A 26 March 2018
TM01 - Termination of appointment of director 23 March 2018
AA - Annual Accounts 22 March 2018
AA - Annual Accounts 07 April 2017
CS01 - N/A 22 March 2017
TM01 - Termination of appointment of director 06 December 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 23 March 2016
MR04 - N/A 04 March 2016
TM01 - Termination of appointment of director 22 February 2016
TM01 - Termination of appointment of director 22 February 2016
TM01 - Termination of appointment of director 22 February 2016
TM01 - Termination of appointment of director 22 February 2016
TM01 - Termination of appointment of director 22 February 2016
TM02 - Termination of appointment of secretary 22 February 2016
AP01 - Appointment of director 22 February 2016
AP01 - Appointment of director 22 February 2016
AP01 - Appointment of director 22 February 2016
AP04 - Appointment of corporate secretary 22 February 2016
AP01 - Appointment of director 09 December 2015
TM01 - Termination of appointment of director 01 July 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 17 March 2015
CH01 - Change of particulars for director 08 January 2015
CH01 - Change of particulars for director 08 January 2015
MR01 - N/A 10 December 2014
TM01 - Termination of appointment of director 07 November 2014
CH01 - Change of particulars for director 30 July 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 03 January 2014
CH01 - Change of particulars for director 25 November 2013
CH01 - Change of particulars for director 25 November 2013
CH01 - Change of particulars for director 25 November 2013
CH01 - Change of particulars for director 25 November 2013
CH01 - Change of particulars for director 25 November 2013
CH01 - Change of particulars for director 25 November 2013
CH01 - Change of particulars for director 25 November 2013
CH03 - Change of particulars for secretary 25 November 2013
CH01 - Change of particulars for director 25 November 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 13 December 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 16 March 2012
AP01 - Appointment of director 28 November 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 16 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 February 2011
AP01 - Appointment of director 04 November 2010
AA - Annual Accounts 29 March 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
TM01 - Termination of appointment of director 10 December 2009
AA - Annual Accounts 02 May 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 01 May 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
363a - Annual Return 23 April 2008
AA - Annual Accounts 01 May 2007
363a - Annual Return 15 March 2007
288a - Notice of appointment of directors or secretaries 27 January 2007
288a - Notice of appointment of directors or secretaries 27 January 2007
288b - Notice of resignation of directors or secretaries 27 June 2006
288b - Notice of resignation of directors or secretaries 27 June 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
AA - Annual Accounts 08 May 2006
363a - Annual Return 31 March 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
AA - Annual Accounts 05 May 2005
363s - Annual Return 31 March 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
AA - Annual Accounts 04 May 2004
363s - Annual Return 27 April 2004
AA - Annual Accounts 04 May 2003
363s - Annual Return 06 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2003
288a - Notice of appointment of directors or secretaries 08 December 2002
288b - Notice of resignation of directors or secretaries 13 November 2002
363s - Annual Return 16 April 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
RESOLUTIONS - N/A 28 March 2002
RESOLUTIONS - N/A 28 March 2002
RESOLUTIONS - N/A 28 March 2002
RESOLUTIONS - N/A 28 March 2002
RESOLUTIONS - N/A 28 March 2002
CERT10 - Re-registration of a company from public to private 28 March 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 March 2002
MAR - Memorandum and Articles - used in re-registration 28 March 2002
53 - Application by a public company for re-registration as a private company 28 March 2002
288b - Notice of resignation of directors or secretaries 15 February 2002
AA - Annual Accounts 05 February 2002
RESOLUTIONS - N/A 08 January 2002
RESOLUTIONS - N/A 08 January 2002
363s - Annual Return 27 March 2001
AA - Annual Accounts 11 January 2001
363s - Annual Return 28 March 2000
AA - Annual Accounts 17 December 1999
363s - Annual Return 27 April 1999
288b - Notice of resignation of directors or secretaries 15 March 1999
AA - Annual Accounts 18 February 1999
287 - Change in situation or address of Registered Office 04 December 1998
RESOLUTIONS - N/A 11 September 1998
123 - Notice of increase in nominal capital 11 September 1998
363s - Annual Return 24 March 1998
AA - Annual Accounts 29 January 1998
NEWINC - New incorporation documents 26 March 1997
363b - Annual Return 14 March 1997
288b - Notice of resignation of directors or secretaries 14 March 1997
288a - Notice of appointment of directors or secretaries 14 March 1997
288a - Notice of appointment of directors or secretaries 14 March 1997
288a - Notice of appointment of directors or secretaries 14 March 1997
288b - Notice of resignation of directors or secretaries 20 January 1997
AA - Annual Accounts 15 January 1997
287 - Change in situation or address of Registered Office 16 October 1996
363s - Annual Return 26 March 1996
AA - Annual Accounts 22 December 1995
395 - Particulars of a mortgage or charge 04 July 1995
363s - Annual Return 21 February 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 22 December 1994
287 - Change in situation or address of Registered Office 16 September 1994
363s - Annual Return 16 March 1994
288 - N/A 18 February 1994
AA - Annual Accounts 19 January 1994
363s - Annual Return 03 March 1993
AA - Annual Accounts 04 December 1992
363b - Annual Return 03 March 1992
AA - Annual Accounts 16 December 1991
288 - N/A 22 October 1991
363a - Annual Return 04 March 1991
AA - Annual Accounts 17 January 1991
363 - Annual Return 16 March 1990
AA - Annual Accounts 01 February 1990
288 - N/A 20 November 1989
288 - N/A 11 October 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 1989
363 - Annual Return 23 February 1989
AA - Annual Accounts 13 February 1989
363 - Annual Return 30 January 1989
288 - N/A 21 November 1988
287 - Change in situation or address of Registered Office 19 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 1988
395 - Particulars of a mortgage or charge 11 May 1988
AA - Annual Accounts 27 January 1988
288 - N/A 03 November 1987
363 - Annual Return 08 October 1987
AA - Annual Accounts 27 July 1987
288 - N/A 25 June 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 1987
363 - Annual Return 22 January 1987
363 - Annual Return 22 January 1987
AA - Annual Accounts 29 December 1986
287 - Change in situation or address of Registered Office 29 December 1986
288 - N/A 29 December 1986
288 - N/A 29 December 1986
288 - N/A 29 December 1986
288 - N/A 29 December 1986
NEWINC - New incorporation documents 26 March 1897

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 December 2014 Fully Satisfied

N/A

Debenture 23 June 1995 Fully Satisfied

N/A

Legal charge 06 May 1988 Fully Satisfied

N/A

Legal charge 13 October 1982 Fully Satisfied

N/A

Debenture 23 December 1980 Fully Satisfied

N/A

Debenture 11 September 1980 Fully Satisfied

N/A

Legal charge 20 June 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.