Background WavePink WaveYellow Wave

THE BLACKBURN ROVERS FOOTBALL AND ATHLETIC LIMITED (00053482)

THE BLACKBURN ROVERS FOOTBALL AND ATHLETIC LIMITED (00053482) is an active UK company. incorporated on 27 July 1897. with registered office in Ewood Park. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. THE BLACKBURN ROVERS FOOTBALL AND ATHLETIC LIMITED has been registered for 128 years. Current directors include COAR, Robert Duckworth, GANDHI BABU, Reddy, MANDAVA, Sreenivasa Rao.

Company Number
00053482
Status
active
Type
ltd
Incorporated
27 July 1897
Age
128 years
Address
Ewood Park, BB2 4JF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
COAR, Robert Duckworth, GANDHI BABU, Reddy, MANDAVA, Sreenivasa Rao
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BLACKBURN ROVERS FOOTBALL AND ATHLETIC LIMITED

THE BLACKBURN ROVERS FOOTBALL AND ATHLETIC LIMITED is an active company incorporated on 27 July 1897 with the registered office located in Ewood Park. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. THE BLACKBURN ROVERS FOOTBALL AND ATHLETIC LIMITED was registered 128 years ago.(SIC: 93120)

Status

active

Active since 128 years ago

Company No

00053482

LTD Company

Age

128 Years

Incorporated 27 July 1897

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 3 April 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Overdue

2 days overdue

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

THE BLACKBURN ROVERS FOOTBALL AND ATHLETIC PLC
From: 25 November 2014To: 25 November 2014
BLACKBURN ROVERS FOOTBALL AND ATHLETIC P L C(THE)
From: 27 July 1897To: 25 November 2014
Contact
Address

Ewood Park Blackburn , BB2 4JF,

Timeline

35 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Nov 10
Funding Round
Dec 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Feb 11
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Feb 12
Director Left
May 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Jun 13
Director Left
Oct 13
Director Joined
Mar 14
Director Joined
Mar 14
Funding Round
Feb 15
Funding Round
Dec 15
Director Left
May 16
Director Left
May 16
Director Joined
Jan 18
Funding Round
Jun 21
Director Joined
Jun 23
Director Left
Jun 23
Funding Round
Jun 23
Director Joined
Sept 23
Director Left
Apr 24
Director Left
Oct 25
Funding Round
Dec 25
6
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

COAR, Robert Duckworth

Active
Nuttall Street, BlackburnBB2 4JF
Born January 1947
Director
Appointed N/A

GANDHI BABU, Reddy

Active
Ewood ParkBB2 4JF
Born August 1963
Director
Appointed 12 Jan 2011

MANDAVA, Sreenivasa Rao

Active
S. No. 114/A/2, Pune411030
Born November 1959
Director
Appointed 12 Sept 2023

ERRABELLY, Vineeth

Resigned
Ewood ParkBB2 4JF
Secretary
Appointed 22 Aug 2011
Resigned 19 Nov 2012

FINN, Thomas Martin

Resigned
Pyethorn Farmhouse Whalley Road, BlackburnBB1 9LF
Secretary
Appointed 01 Aug 1997
Resigned 01 Oct 2006

GOODMAN, Martin

Resigned
Nuttall Street, BlackburnBB2 4JF
Secretary
Appointed 01 Oct 2006
Resigned 04 Aug 2011

HOWARTH, John Whalley

Resigned
465 Whalley Road, AccringtonBB5 5RP
Secretary
Appointed N/A
Resigned 12 Jul 1996

ROOT, George Robert

Resigned
21 King Street, ClitheroeBB7 2EU
Secretary
Appointed 12 Jul 1996
Resigned 14 Oct 1996

SILVESTER, Ian David

Resigned
Ewood ParkBB2 4JF
Secretary
Appointed 19 Nov 2012
Resigned 04 Apr 2024

AGNEW, Paul

Resigned
Ewood ParkBB2 4JF
Born July 1957
Director
Appointed 17 Aug 2012
Resigned 03 Jun 2013

BHAGWAT, Rohan

Resigned
S. No 114/A/2 Pune Sinhgad Road, Pune
Born May 1989
Director
Appointed 09 Jun 2023
Resigned 09 Jun 2023

BROWN, David Michael

Resigned
Nuttall Street, BlackburnBB2 4JF
Born July 1944
Director
Appointed 01 Sept 2000
Resigned 19 Nov 2010

CHESTON, Michael Anthony

Resigned
Ewood ParkBB2 4JF
Born July 1961
Director
Appointed 17 Mar 2014
Resigned 31 Mar 2024

ERRABELLY, Vineeth

Resigned
Ewood ParkBB2 4JF
Born February 1987
Director
Appointed 22 Aug 2011
Resigned 31 Jul 2012

FINN, Thomas Martin

Resigned
Nuttall Street, BlackburnBB2 4JF
Born April 1956
Director
Appointed 01 Aug 1997
Resigned 27 May 2011

FOX, William

Resigned
Tree Tops Billinge End Road, BlackburnBB2 6PT
Born January 1928
Director
Appointed N/A
Resigned 09 Dec 1991

GOODMAN, Martin

Resigned
Nuttall Street, BlackburnBB2 4JF
Born March 1957
Director
Appointed 12 Sept 2005
Resigned 04 Aug 2011

GUPTA, Mahesh Kumar

Resigned
Ewood ParkBB2 4JF
Born March 1966
Director
Appointed 12 Jan 2011
Resigned 10 Jul 2012

HUNT, Paul Stephen

Resigned
Ewood ParkBB2 4JF
Born June 1971
Director
Appointed 08 Jun 2011
Resigned 18 May 2012

HUNT, Simon

Resigned
Ewood ParkBB2 4JF
Born November 1962
Director
Appointed 22 Aug 2011
Resigned 29 Aug 2012

IBBOTSON, Terence Wynne

Resigned
30 Woodcrest, BlackburnBB1 9PR
Born August 1932
Director
Appointed N/A
Resigned 25 May 1995

LEE, Keith Clarkson

Resigned
Stonelee Whins Crest, BoltonBL6 4NH
Born March 1935
Director
Appointed N/A
Resigned 30 Jun 2005

MATTHEWMAN, Richard Leslie

Resigned
Nuttall Street, BlackburnBB2 4JF
Born February 1955
Director
Appointed 12 Nov 1991
Resigned 09 Jun 2011

MYERS, Alan David

Resigned
Ewood ParkBB2 4JF
Born April 1962
Director
Appointed 17 Mar 2014
Resigned 25 Apr 2016

ROOT, George Robert

Resigned
Brooklands 7 Brambles Close, ClitheroeBB7 9BF
Born April 1943
Director
Appointed N/A
Resigned 30 Jun 2005

SHAW, Derek

Resigned
Ewood ParkBB2 4JF
Born August 1957
Director
Appointed 17 Aug 2012
Resigned 11 May 2016

SILK, Karen

Resigned
Ewood ParkBB2 4JF
Born March 1958
Director
Appointed 05 Dec 2011
Resigned 30 Sept 2013

STANNERS, Iain Robert

Resigned
Moss View Haslingden Old Road, AccringtonBB5 3RJ
Born February 1947
Director
Appointed N/A
Resigned 30 Jun 2005

WAGGOTT, Steven

Resigned
Ewood ParkBB2 4JF
Born June 1954
Director
Appointed 05 Jan 2018
Resigned 28 Oct 2025

WILLIAMS, John Owen

Resigned
Nuttall Street, BlackburnBB2 4JF
Born March 1949
Director
Appointed 01 Aug 1997
Resigned 01 Feb 2011

Persons with significant control

1

7 Devonshire Square, LondonEC2M 4YH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

210

Accounts With Accounts Type Full
3 April 2026
AAAnnual Accounts
Capital Allotment Shares
14 December 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 May 2024
TM02Termination of Secretary
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Capital Allotment Shares
28 June 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2023
AAAnnual Accounts
Memorandum Articles
15 September 2022
MAMA
Resolution
15 September 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 April 2022
AAAnnual Accounts
Accounts With Accounts Type Full
6 July 2021
AAAnnual Accounts
Capital Allotment Shares
28 June 2021
SH01Allotment of Shares
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2016
AAAnnual Accounts
Capital Allotment Shares
22 December 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Auditors Resignation Company
5 August 2015
AUDAUD
Auditors Resignation Company
23 July 2015
AUDAUD
Second Filing Of Form With Form Type
2 April 2015
RP04RP04
Capital Allotment Shares
13 February 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Certificate Change Of Name Re Registration Public Limited Company To Private
25 November 2014
CERT11CERT11
Re Registration Memorandum Articles
25 November 2014
MARMAR
Resolution
25 November 2014
RESOLUTIONSResolutions
Reregistration Public To Private Company
25 November 2014
RR02RR02
Certificate Change Of Name Company
25 November 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
25 November 2014
RESOLUTIONSResolutions
Change Of Name Notice
25 November 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Accounts With Accounts Type Full
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
21 November 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Termination Director Company With Name
30 August 2012
TM01Termination of Director
Termination Director Company With Name
17 August 2012
TM01Termination of Director
Termination Director Company With Name
17 August 2012
TM01Termination of Director
Legacy
22 May 2012
MG02MG02
Legacy
22 May 2012
MG02MG02
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Legacy
14 May 2012
MG02MG02
Legacy
14 May 2012
MG02MG02
Legacy
14 May 2012
MG02MG02
Legacy
14 May 2012
MG02MG02
Appoint Person Director Company With Name
28 February 2012
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Change Person Director Company With Change Date
18 November 2011
CH01Change of Director Details
Legacy
3 September 2011
MG01MG01
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Termination Secretary Company With Name
22 August 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 August 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Termination Director Company With Name
9 August 2011
TM01Termination of Director
Termination Director Company With Name
13 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 June 2011
AP01Appointment of Director
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Miscellaneous
11 February 2011
MISCMISC
Termination Director Company With Name
4 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Resolution
6 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Capital Allotment Shares
30 December 2010
SH01Allotment of Shares
Legacy
29 December 2010
MG01MG01
Annual Return Company With Made Up Date
1 December 2010
AR01AR01
Termination Director Company With Name
22 November 2010
TM01Termination of Director
Legacy
22 September 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
23 December 2009
AAAnnual Accounts
Accounts With Accounts Type Full
8 February 2009
AAAnnual Accounts
Legacy
2 November 2008
363aAnnual Return
Accounts With Accounts Type Full
28 January 2008
AAAnnual Accounts
Legacy
13 December 2007
363sAnnual Return (shuttle)
Resolution
3 March 2007
RESOLUTIONSResolutions
Resolution
3 March 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 February 2007
AAAnnual Accounts
Legacy
17 November 2006
363sAnnual Return (shuttle)
Legacy
2 November 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
88(3)88(3)
Legacy
17 February 2006
88(2)R88(2)R
Resolution
17 February 2006
RESOLUTIONSResolutions
Resolution
17 February 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
16 November 2005
363sAnnual Return (shuttle)
Legacy
12 October 2005
288aAppointment of Director or Secretary
Legacy
13 July 2005
288bResignation of Director or Secretary
Legacy
13 July 2005
288bResignation of Director or Secretary
Legacy
13 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 January 2005
AAAnnual Accounts
Legacy
3 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2004
AAAnnual Accounts
Legacy
31 October 2003
363sAnnual Return (shuttle)
Legacy
2 October 2003
395Particulars of Mortgage or Charge
Legacy
21 February 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 January 2003
AAAnnual Accounts
Legacy
15 January 2003
403aParticulars of Charge Subject to s859A
Legacy
15 January 2003
403aParticulars of Charge Subject to s859A
Legacy
10 January 2003
395Particulars of Mortgage or Charge
Legacy
26 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2002
AAAnnual Accounts
Legacy
16 November 2001
363sAnnual Return (shuttle)
Legacy
2 October 2001
88(3)88(3)
Legacy
2 October 2001
88(2)R88(2)R
Legacy
18 April 2001
395Particulars of Mortgage or Charge
Legacy
18 April 2001
395Particulars of Mortgage or Charge
Legacy
12 February 2001
123Notice of Increase in Nominal Capital
Resolution
12 February 2001
RESOLUTIONSResolutions
Resolution
12 February 2001
RESOLUTIONSResolutions
Resolution
12 February 2001
RESOLUTIONSResolutions
Resolution
12 February 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
15 November 2000
363sAnnual Return (shuttle)
Legacy
15 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 2000
AAAnnual Accounts
Legacy
19 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1999
AAAnnual Accounts
Legacy
13 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1998
AAAnnual Accounts
Legacy
19 November 1997
363sAnnual Return (shuttle)
Legacy
8 August 1997
288aAppointment of Director or Secretary
Legacy
8 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Legacy
23 January 1997
288cChange of Particulars
Legacy
11 November 1996
363sAnnual Return (shuttle)
Legacy
28 October 1996
288bResignation of Director or Secretary
Legacy
28 October 1996
288aAppointment of Director or Secretary
Legacy
4 September 1996
288288
Legacy
4 September 1996
288288
Accounts With Accounts Type Full
30 January 1996
AAAnnual Accounts
Legacy
25 October 1995
363sAnnual Return (shuttle)
Legacy
30 June 1995
288288
Accounts With Accounts Type Full
20 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 October 1994
363sAnnual Return (shuttle)
Legacy
5 October 1994
395Particulars of Mortgage or Charge
Legacy
25 August 1994
88(2)R88(2)R
Legacy
28 June 1994
403aParticulars of Charge Subject to s859A
Resolution
1 March 1994
RESOLUTIONSResolutions
Resolution
1 March 1994
RESOLUTIONSResolutions
Legacy
1 March 1994
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
25 February 1994
AAAnnual Accounts
Legacy
25 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 1993
AAAnnual Accounts
Legacy
8 November 1992
288288
Legacy
8 November 1992
288288
Legacy
8 November 1992
363sAnnual Return (shuttle)
Legacy
3 November 1992
88(2)R88(2)R
Memorandum Articles
13 July 1992
MEM/ARTSMEM/ARTS
Legacy
11 June 1992
123Notice of Increase in Nominal Capital
Resolution
11 June 1992
RESOLUTIONSResolutions
Resolution
11 June 1992
RESOLUTIONSResolutions
Resolution
11 June 1992
RESOLUTIONSResolutions
Resolution
11 June 1992
RESOLUTIONSResolutions
Legacy
1 June 1992
225(1)225(1)
Accounts With Accounts Type Full
22 November 1991
AAAnnual Accounts
Legacy
22 November 1991
363b363b
Accounts With Accounts Type Full
5 December 1990
AAAnnual Accounts
Legacy
5 December 1990
363363
Legacy
3 November 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 October 1989
AAAnnual Accounts
Legacy
27 October 1989
363363
Accounts With Accounts Type Full
13 December 1988
AAAnnual Accounts
Legacy
13 December 1988
288288
Legacy
13 December 1988
363363
Legacy
18 March 1988
395Particulars of Mortgage or Charge
Legacy
22 January 1988
288288
Legacy
22 January 1988
363363
Accounts With Made Up Date
5 January 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 December 1986
363363
Accounts With Accounts Type Full
6 November 1986
AAAnnual Accounts
Certificate Re Registration Private To Public Limited Company
3 December 1981
CERT5CERT5
Miscellaneous
27 July 1897
MISCMISC