Background WavePink WaveYellow Wave

BCFC LIMITED (03230903)

BCFC LIMITED (03230903) is an active UK company. incorporated on 29 July 1996. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. BCFC LIMITED has been registered for 29 years. Current directors include LANSDOWN, Jon Stephen.

Company Number
03230903
Status
active
Type
ltd
Incorporated
29 July 1996
Age
29 years
Address
Ashton Gate Stadium, Bristol, BS3 2EJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LANSDOWN, Jon Stephen
SIC Codes
74990, 93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BCFC LIMITED

BCFC LIMITED is an active company incorporated on 29 July 1996 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. BCFC LIMITED was registered 29 years ago.(SIC: 74990, 93120)

Status

active

Active since 29 years ago

Company No

03230903

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: Dormant

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

BRISTOL CITY HOLDINGS LIMITED
From: 5 November 1996To: 16 December 1996
QUAYSHELFCO 567 LIMITED
From: 29 July 1996To: 5 November 1996
Contact
Address

Ashton Gate Stadium Ashton Road Bristol, BS3 2EJ,

Previous Addresses

, Ashton Gate, Bristol, BS3 2EJ
From: 29 July 1996To: 16 January 2023
Timeline

7 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Jul 96
Director Left
May 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Oct 12
Director Joined
Nov 25
Director Left
Feb 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

LANSDOWN, Jon Stephen

Active
Ashton Road, BristolBS3 2EJ
Born September 1983
Director
Appointed 01 Jun 2011

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 02 Aug 2018

MARSHALL, Gavin Thomas

Resigned
Ashton Road, BristolBS3 2EJ
Secretary
Appointed 02 Aug 2018
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

CLAPP, John Leslie

Resigned
Lansdowne Cotswold Lane, BristolBS37 6NE
Born March 1949
Director
Appointed 23 Oct 1996
Resigned 28 Jun 2001

DAVIDSON, Scott Matthew

Resigned
The Hunting Lodge The Rocks, AshwickeSN14 8AP
Born March 1963
Director
Appointed 23 Oct 1996
Resigned 28 Jun 2001

LANSDOWN, Stephen Philip

Resigned
Ashton GateBS3 2EJ
Born August 1952
Director
Appointed 29 Aug 2000
Resigned 31 May 2011

LAYCOCK, John Steven

Resigned
Park House Farm, KeynshamBS31 2SG
Born November 1948
Director
Appointed 29 Aug 2000
Resigned 20 Sept 2005

NEALE, Robert Kenneth Geoffrey

Resigned
6 Oakhurst Road, BristolBS9 3TQ
Born July 1951
Director
Appointed 23 Oct 1996
Resigned 28 Jun 2001

PRICE, Guy Richard

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

RAWCLIFFE, Thomas James

Resigned
Ashton Road, BristolBS3 2EJ
Born May 1989
Director
Appointed 01 Nov 2025
Resigned 19 Feb 2026

NQH LIMITED

Resigned
Narrow Quay House, BristolBS1 4AH
Corporate nominee director
Appointed 29 Jul 1996
Resigned 29 Jul 1997

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

111

Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
2 January 2026
AAAnnual Accounts
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
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
3 July 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 January 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
16 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 August 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 August 2018
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
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
Accounts With Accounts Type Dormant
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Dormant
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Dormant
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
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 Accounts Type Dormant
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
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
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
14 May 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
14 May 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
14 May 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
14 May 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
14 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
14 May 2010
AD02Notification of Single Alternative Inspection Location
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
28 July 2008
363aAnnual Return
Accounts With Accounts Type Full
19 December 2007
AAAnnual Accounts
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
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
31 October 2005
288bResignation of Director or Secretary
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
3 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2005
AAAnnual Accounts
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
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
Accounts With Accounts Type Full
21 January 2001
AAAnnual Accounts
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
20 September 2000
363sAnnual Return (shuttle)
Legacy
7 March 2000
288cChange of Particulars
Accounts With Accounts Type Full
11 October 1999
AAAnnual Accounts
Legacy
2 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 1998
AAAnnual Accounts
Legacy
2 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1998
AAAnnual Accounts
Legacy
29 August 1997
225Change of Accounting Reference Date
Legacy
27 August 1997
363sAnnual Return (shuttle)
Legacy
27 August 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 December 1996
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 December 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 November 1996
288aAppointment of Director or Secretary
Legacy
13 November 1996
288aAppointment of Director or Secretary
Legacy
13 November 1996
288aAppointment of Director or Secretary
Resolution
5 November 1996
RESOLUTIONSResolutions
Resolution
5 November 1996
RESOLUTIONSResolutions
Resolution
5 November 1996
RESOLUTIONSResolutions
Resolution
5 November 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 November 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 October 1996
287Change of Registered Office
Memorandum Articles
28 October 1996
MEM/ARTSMEM/ARTS
Incorporation Company
29 July 1996
NEWINCIncorporation