Background WavePink WaveYellow Wave

BRISTOL CITY FOOTBALL CLUB LIMITED (03230871)

BRISTOL CITY FOOTBALL CLUB LIMITED (03230871) is an active UK company. incorporated on 29 July 1996. with registered office in Bristol. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. BRISTOL CITY FOOTBALL CLUB LIMITED has been registered for 29 years. Current directors include BOSS, Charles Henry, LANSDOWN, Jon Stephen, SCUDAMORE, Richard Craig.

Company Number
03230871
Status
active
Type
ltd
Incorporated
29 July 1996
Age
29 years
Address
Ashton Gate Stadium, Bristol, BS3 2EJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BOSS, Charles Henry, LANSDOWN, Jon Stephen, SCUDAMORE, Richard Craig
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRISTOL CITY FOOTBALL CLUB LIMITED

BRISTOL CITY FOOTBALL CLUB LIMITED is an active company incorporated on 29 July 1996 with the registered office located in Bristol. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. BRISTOL CITY FOOTBALL CLUB LIMITED was registered 29 years ago.(SIC: 93120)

Status

active

Active since 29 years ago

Company No

03230871

LTD Company

Age

29 Years

Incorporated 29 July 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 2 January 2026 (2 months ago)
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

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

QUAYSHELFCO 564 LIMITED
From: 29 July 1996To: 29 October 1996
Contact
Address

Ashton Gate Stadium Ashton Road Bristol, BS3 2EJ,

Previous Addresses

, Ashton Gate, Bristol, BS3 2EJ
From: 29 July 1996To: 13 January 2023
Timeline

36 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Jul 96
Director Left
May 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
May 12
Director Left
May 12
Director Left
Oct 12
Funding Round
May 13
Director Joined
Jun 13
Funding Round
Jul 13
Director Joined
Jun 14
Director Left
Sept 15
Director Joined
Mar 16
Director Left
Mar 18
Director Joined
Sept 18
Director Left
Jun 19
Funding Round
Nov 19
Director Left
May 21
Funding Round
Jun 21
Director Joined
Jun 21
Director Left
May 22
Funding Round
May 22
Director Joined
Feb 23
Director Left
Feb 23
Funding Round
Jun 23
Director Left
Sept 23
Loan Cleared
Mar 24
Director Joined
Jul 24
Funding Round
Jul 24
Loan Secured
Aug 24
Funding Round
Jul 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Feb 26
Director Joined
Mar 26
8
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

LONG, Victoria Louise

Active
Ashton Road, BristolBS3 2EJ
Secretary
Appointed 01 Nov 2025

BOSS, Charles Henry

Active
Clevedon Road, BristolBS8 3TN
Born December 1984
Director
Appointed 24 Mar 2026

LANSDOWN, Jon Stephen

Active
Ashton Road, BristolBS3 2EJ
Born September 1983
Director
Appointed 09 Mar 2011

SCUDAMORE, Richard Craig

Active
Ashton Road, BristolBS3 2EJ
Born August 1959
Director
Appointed 01 Nov 2025

BARR, Robert Alan

Resigned
Ashton GateBS3 2EJ
Secretary
Appointed 22 Oct 1996
Resigned 18 Apr 2013

HARMAN, Doug John

Resigned
Ashton GateBS3 2EJ
Secretary
Appointed 14 Oct 2013
Resigned 25 Oct 2017

MARSHALL, Gavin Thomas

Resigned
Ashton Road, BristolBS3 2EJ
Secretary
Appointed 25 Oct 2017
Resigned 31 Oct 2025

SKEGGS, Kelly

Resigned
Ashton GateBS3 2EJ
Secretary
Appointed 18 Apr 2013
Resigned 14 Oct 2013

NQH (CO SEC) LIMITED

Resigned
Narrow Quay House, BristolBS1 4AH
Corporate nominee secretary
Appointed 29 Jul 1996
Resigned 22 Oct 1996

ALEXANDER, Philip James

Resigned
Ashton Road, BristolBS3 2EJ
Born September 1962
Director
Appointed 01 Feb 2023
Resigned 20 Sept 2023

ARATHOON, Ernest Anthony

Resigned
Ashton GateBS3 2EJ
Born July 1962
Director
Appointed 13 Jun 2013
Resigned 05 Mar 2018

ASHTON, Mark Anthony

Resigned
Ashton GateBS3 2EJ
Born October 1971
Director
Appointed 01 Mar 2016
Resigned 31 May 2021

CLAPP, John Leslie

Resigned
Lansdowne Cotswold Lane, BristolBS37 6NE
Born March 1949
Director
Appointed 22 Oct 1996
Resigned 28 Jun 2001

DAVIDSON, Scott Matthew

Resigned
The Hunting Lodge The Rocks, AshwickeSN14 8AP
Born March 1963
Director
Appointed 22 Oct 1996
Resigned 28 Jun 2001

DAWE, Keith William

Resigned
Ashton GateBS3 2EJ
Born November 1950
Director
Appointed 24 Mar 1997
Resigned 31 May 2019

GOOCH, Archibald William Charles

Resigned
38 The Beacon, IlminsterTA19 9AH
Born April 1917
Director
Appointed 05 Jun 1998
Resigned 15 Sept 2005

GOULD, Richard Alan

Resigned
Ashton Road, BristolBS3 2EJ
Born March 1970
Director
Appointed 14 Jun 2021
Resigned 31 Jan 2022

HARMAN, Douglas John

Resigned
Ashton GateBS3 2EJ
Born July 1948
Director
Appointed 01 Jun 2008
Resigned 31 May 2022

LANSDOWN, Stephen Philip

Resigned
Ashton GateBS3 2EJ
Born August 1952
Director
Appointed 24 Mar 1997
Resigned 31 May 2011

LAYCOCK, John Steven

Resigned
Park House Farm, KeynshamBS31 2SG
Born November 1948
Director
Appointed 24 Mar 1997
Resigned 20 Sept 2005

MARSHALL, Gavin Thomas

Resigned
Ashton Road, BristolBS3 2EJ
Born April 1977
Director
Appointed 01 Sept 2018
Resigned 31 Oct 2025

MULLIGAN, Martin John

Resigned
Ashton GateBS3 2EJ
Born November 1970
Director
Appointed 28 Mar 2011
Resigned 16 May 2012

NEALE, Robert Kenneth Geoffrey

Resigned
6 Oakhurst Road, BristolBS9 3TQ
Born July 1951
Director
Appointed 22 Oct 1996
Resigned 28 Jun 2001

PEARCE, Roger William

Resigned
12 Theynes Croft, BristolBS41 9NA
Born January 1948
Director
Appointed 01 Jun 2006
Resigned 28 Aug 2008

PELLING, John

Resigned
Ashton GateBS3 2EJ
Born February 1964
Director
Appointed 01 Jun 2014
Resigned 11 Sept 2015

PRICE, Guy Richard

Resigned
Ashton GateBS3 2EJ
Born January 1970
Director
Appointed 09 Mar 2011
Resigned 01 Sept 2012

RAWCLIFFE, Thomas James

Resigned
Clevedon Road, BristolBS8 3TN
Born May 1989
Director
Appointed 01 Jul 2024
Resigned 19 Feb 2026

SEXSTONE, Colin Leslie

Resigned
Ashton GateBS3 2EJ
Born July 1948
Director
Appointed 01 Jun 2006
Resigned 31 May 2012

NQH LIMITED

Resigned
Narrow Quay House, BristolBS1 4AH
Corporate nominee director
Appointed 29 Jul 1996
Resigned 22 Oct 1996

Persons with significant control

1

Ashton Road, BristolBS3 2EJ

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

192

Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2026
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 November 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Confirmation Statement With Updates
31 July 2025
CS01Confirmation Statement
Resolution
24 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
21 July 2025
SH01Allotment of Shares
Legacy
23 June 2025
ANNOTATIONANNOTATION
Legacy
23 June 2025
ANNOTATIONANNOTATION
Legacy
23 June 2025
ANNOTATIONANNOTATION
Legacy
23 June 2025
ANNOTATIONANNOTATION
Legacy
23 June 2025
ANNOTATIONANNOTATION
Legacy
23 June 2025
ANNOTATIONANNOTATION
Accounts With Accounts Type Full
15 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2024
MR01Registration of a Charge
Confirmation Statement With Updates
6 August 2024
CS01Confirmation Statement
Capital Allotment Shares
4 July 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
20 March 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Confirmation Statement With Updates
28 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2023
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
3 July 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
30 June 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Change To A Person With Significant Control
16 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 November 2022
AAAnnual Accounts
Memorandum Articles
19 October 2022
MAMA
Resolution
19 October 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Resolution
13 June 2022
RESOLUTIONSResolutions
Capital Allotment Shares
1 June 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Capital Allotment Shares
2 June 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
28 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2020
CH01Change of Director Details
Confirmation Statement With Updates
28 July 2020
CS01Confirmation Statement
Capital Allotment Shares
7 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
1 November 2019
AAAnnual Accounts
Resolution
8 October 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Change Person Director Company With Change Date
17 May 2019
CH01Change of Director Details
Accounts With Accounts Type Full
31 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 July 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2017
CH01Change of Director Details
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
4 July 2016
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
27 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Full
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Change Person Director Company With Change Date
11 August 2014
CH01Change of Director Details
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Accounts With Accounts Type Full
15 January 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
14 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Capital Allotment Shares
15 July 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Second Filing Of Form With Form Type
11 June 2013
RP04RP04
Resolution
10 June 2013
RESOLUTIONSResolutions
Capital Allotment Shares
31 May 2013
SH01Allotment of Shares
Appoint Person Secretary Company With Name
19 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
18 April 2013
TM02Termination of Secretary
Accounts With Made Up Date
27 February 2013
AAAnnual Accounts
Termination Director Company With Name
15 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Termination Director Company With Name
31 May 2012
TM01Termination of Director
Termination Director Company With Name
29 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Termination Director Company With Name
31 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
10 November 2010
AAAnnual Accounts
Change Sail Address Company With Old Address
1 September 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Move Registers To Sail Company
13 May 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
13 May 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
13 May 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
13 May 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
13 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
13 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
8 December 2009
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 December 2009
CH03Change of Secretary Details
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Full
4 December 2008
AAAnnual Accounts
Legacy
3 September 2008
288bResignation of Director or Secretary
Legacy
28 July 2008
363aAnnual Return
Legacy
21 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 December 2007
AAAnnual Accounts
Legacy
13 October 2007
403aParticulars of Charge Subject to s859A
Legacy
13 October 2007
403aParticulars of Charge Subject to s859A
Legacy
26 July 2007
363aAnnual Return
Accounts With Accounts Type Full
3 March 2007
AAAnnual Accounts
Auditors Resignation Company
19 October 2006
AUDAUD
Legacy
26 July 2006
363aAnnual Return
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
22 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
31 October 2005
288bResignation of Director or Secretary
Legacy
31 October 2005
288bResignation of Director or Secretary
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
2 September 2005
403aParticulars of Charge Subject to s859A
Legacy
27 August 2005
403b403b
Legacy
27 August 2005
403b403b
Legacy
25 August 2005
395Particulars of Mortgage or Charge
Legacy
3 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2005
AAAnnual Accounts
Memorandum Articles
14 September 2004
MEM/ARTSMEM/ARTS
Resolution
14 September 2004
RESOLUTIONSResolutions
Legacy
4 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 2003
AAAnnual Accounts
Legacy
14 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2003
AAAnnual Accounts
Legacy
10 August 2002
363sAnnual Return (shuttle)
Legacy
4 December 2001
395Particulars of Mortgage or Charge
Legacy
13 November 2001
403aParticulars of Charge Subject to s859A
Legacy
13 November 2001
403aParticulars of Charge Subject to s859A
Legacy
7 November 2001
288cChange of Particulars
Legacy
9 October 2001
363aAnnual Return
Accounts With Accounts Type Full
8 October 2001
AAAnnual Accounts
Legacy
4 October 2001
288bResignation of Director or Secretary
Legacy
27 September 2001
288bResignation of Director or Secretary
Legacy
27 September 2001
288bResignation of Director or Secretary
Legacy
4 July 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 January 2001
AAAnnual Accounts
Legacy
20 September 2000
363sAnnual Return (shuttle)
Resolution
24 May 2000
RESOLUTIONSResolutions
Resolution
24 May 2000
RESOLUTIONSResolutions
Resolution
24 May 2000
RESOLUTIONSResolutions
Resolution
24 May 2000
RESOLUTIONSResolutions
Legacy
7 March 2000
288cChange of Particulars
Accounts With Accounts Type Full
11 October 1999
AAAnnual Accounts
Legacy
2 August 1999
363sAnnual Return (shuttle)
Legacy
2 August 1999
288cChange of Particulars
Legacy
5 June 1999
395Particulars of Mortgage or Charge
Legacy
2 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 January 1999
AAAnnual Accounts
Resolution
4 January 1999
RESOLUTIONSResolutions
Legacy
2 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1998
AAAnnual Accounts
Legacy
27 August 1997
288aAppointment of Director or Secretary
Legacy
27 August 1997
363sAnnual Return (shuttle)
Legacy
15 June 1997
395Particulars of Mortgage or Charge
Legacy
13 June 1997
395Particulars of Mortgage or Charge
Legacy
13 May 1997
288aAppointment of Director or Secretary
Legacy
13 May 1997
288aAppointment of Director or Secretary
Legacy
13 May 1997
288aAppointment of Director or Secretary
Resolution
11 December 1996
RESOLUTIONSResolutions
Legacy
14 November 1996
288aAppointment of Director or Secretary
Legacy
14 November 1996
288aAppointment of Director or Secretary
Legacy
14 November 1996
288aAppointment of Director or Secretary
Legacy
14 November 1996
225Change of Accounting Reference Date
Resolution
29 October 1996
RESOLUTIONSResolutions
Resolution
29 October 1996
RESOLUTIONSResolutions
Resolution
29 October 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 October 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 October 1996
287Change of Registered Office
Legacy
25 October 1996
123Notice of Increase in Nominal Capital
Incorporation Company
29 July 1996
NEWINCIncorporation