Background WavePink WaveYellow Wave

DONCASTER ROVERS LIMITED (03739676)

DONCASTER ROVERS LIMITED (03739676) is an active UK company. incorporated on 24 March 1999. with registered office in Doncaster. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities and 2 other business activities. DONCASTER ROVERS LIMITED has been registered for 27 years. Current directors include BALDWIN, Gavin Paul Samuel, BRAMALL, Terence George.

Company Number
03739676
Status
active
Type
ltd
Incorporated
24 March 1999
Age
27 years
Address
Eco-Power Stadium, Doncaster, DN4 5JW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BALDWIN, Gavin Paul Samuel, BRAMALL, Terence George
SIC Codes
93110, 93120, 93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DONCASTER ROVERS LIMITED

DONCASTER ROVERS LIMITED is an active company incorporated on 24 March 1999 with the registered office located in Doncaster. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities and 2 other business activities. DONCASTER ROVERS LIMITED was registered 27 years ago.(SIC: 93110, 93120, 93199)

Status

active

Active since 27 years ago

Company No

03739676

LTD Company

Age

27 Years

Incorporated 24 March 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

PATIENCEFORM LIMITED
From: 24 March 1999To: 4 October 2017
Contact
Address

Eco-Power Stadium Stadium Way Doncaster, DN4 5JW,

Previous Addresses

Keepmoat Stadium Stadium Way Doncaster South Yorkshire DN4 5JW
From: 28 March 2013To: 6 January 2022
Doncaster Rovers Football Club Keepmoat Stadium Alick Jeffrey Way Doncaster Yorkshire DN4 5JW
From: 24 March 1999To: 28 March 2013
Timeline

39 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Mar 99
Funding Round
Dec 09
Director Left
Mar 10
Director Left
Mar 10
Director Left
Nov 10
Director Left
Nov 10
Funding Round
Dec 10
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Mar 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Sept 12
Director Joined
Oct 12
Director Left
Nov 12
Funding Round
Dec 12
Funding Round
Dec 12
Funding Round
Mar 13
Loan Cleared
Jul 13
Director Joined
Jul 13
Loan Secured
Sept 13
Funding Round
Nov 13
Director Left
Nov 13
Funding Round
Jan 14
Funding Round
Apr 14
Funding Round
Aug 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Funding Round
Jun 16
Director Left
Apr 18
Funding Round
Jun 20
Director Left
Jul 20
Director Left
Aug 24
New Owner
Nov 24
11
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

32

2 Active
30 Resigned

BALDWIN, Gavin Paul Samuel

Active
Stadium Way, DoncasterDN4 5JW
Born December 1968
Director
Appointed 01 Oct 2012

BRAMALL, Terence George

Active
Stadium Way, DoncasterDN4 5JW
Born November 1942
Director
Appointed 31 Jul 2013

OLDALE, Kathleen Joan

Resigned
32 Saxton Avenue, DoncasterDN4 7AX
Secretary
Appointed 22 Feb 2002
Resigned 08 May 2005

SMITHSON, Andrew Geoffrey

Resigned
79 Mosley Street, ManchesterM2 3LT
Secretary
Appointed 09 May 2005
Resigned 03 Nov 2011

SMITHSON, Andrew Geoffrey

Resigned
Holford House Ascol Drive, KnutsfordWA16 0UD
Secretary
Appointed 04 Dec 2000
Resigned 24 Jan 2002

CUPPIN STREET SECRETARIES LIMITED

Resigned
C/O Hill Dickinson, LiverpoolL2 4SJ
Corporate secretary
Appointed 29 Apr 1999
Resigned 07 Jul 2000

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 24 Mar 1999
Resigned 29 Apr 1999

BERESFORD, James Rhodes

Resigned
The Pastures, WetherbyLS22 4HL
Born June 1950
Director
Appointed 03 Feb 2006
Resigned 25 Mar 2010

BLUNT, David

Resigned
Stadium Way, DoncasterDN4 5JW
Born April 1949
Director
Appointed 04 Dec 2014
Resigned 06 Aug 2024

BRAMALL, Terence George

Resigned
62 York Place, HarrogateHG1 5RH
Born November 1942
Director
Appointed 08 Nov 2006
Resigned 11 Jan 2012

CHAPPELL, Kenneth

Resigned
Quarry Farm, DoncasterDN11 9DH
Born December 1934
Director
Appointed 07 Jul 2000
Resigned 21 Jan 2005

COLLETT, Michael John Hirst

Resigned
La Luisa, JerseyJE3 2FL
Born April 1943
Director
Appointed 18 Jul 2000
Resigned 19 Jun 2012

GARRITY, Michael

Resigned
Willow Fields House, Monk FrystonLS25 9JE
Born April 1946
Director
Appointed 27 Sept 2002
Resigned 03 Feb 2006

HEPWORTH, Peter John Reginald

Resigned
28 St Wilfrids Road, DoncasterDN4 6AB
Born July 1954
Director
Appointed 31 Jan 2001
Resigned 19 Sept 2012

HIGHFIELD, Stuart Alan

Resigned
Trumfleet House, DoncasterDN6 0DT
Born August 1948
Director
Appointed 07 Jun 2000
Resigned 06 Nov 2012

HIRST, Richard

Resigned
63 Holbeck Hill, ScarboroughYO11 3BW
Born March 1945
Director
Appointed 03 Feb 2006
Resigned 26 May 2012

KELL, Sarah Ann, Dr

Resigned
Doncaster Road, DoncasterDN11 9JD
Born March 1971
Director
Appointed 30 Sept 2008
Resigned 25 Jan 2012

LINEY, Andrew David

Resigned
Keepers Cottage, RetfordDN22 8JR
Born March 1947
Director
Appointed 01 Sept 2001
Resigned 24 Nov 2010

MAY, Paul Edward

Resigned
The Old Rectory, TowcesterNN12 8ED
Born June 1959
Director
Appointed 16 Sept 2003
Resigned 25 Jan 2012

MILTON, Trevor John

Resigned
Trevene, YorkYO26 7PX
Born October 1928
Director
Appointed 20 Jul 2001
Resigned 21 May 2012

MORRIS, David William

Resigned
57 Oakwood Drive, DoncasterDN3 3BD
Born July 1953
Director
Appointed 01 Aug 2006
Resigned 19 Mar 2012

RAE, Joseph Aaron

Resigned
The Pool House, WetherbyLS22 5PX
Born May 1976
Director
Appointed 03 Feb 2006
Resigned 25 Mar 2010

RYAN, John Michael

Resigned
Centuryan House Grotto Lane, KnutsfordWA16 9HL
Born May 1950
Director
Appointed 25 Apr 1999
Resigned 09 Nov 2013

SMITHSON, Andrew Geoffrey

Resigned
Holford House Ascol Drive, KnutsfordWA16 0UD
Born March 1951
Director
Appointed 08 Jul 1999
Resigned 24 Jan 2002

THOMAS, Raymond Arthur

Resigned
4 Alderson Drive, DoncasterDN2 6BY
Born January 1948
Director
Appointed 22 Feb 2002
Resigned 21 Jan 2005

WATSON, Andrew John

Resigned
Stadium Way, DoncasterDN4 5JW
Born May 1969
Director
Appointed 04 Dec 2014
Resigned 30 Jun 2020

WATSON, Andrew John

Resigned
Westgate, DoncasterDN11 9NQ
Born May 1969
Director
Appointed 30 Sept 2008
Resigned 25 Jan 2012

WATSON, Richard

Resigned
Stadium Way, DoncasterDN4 5JW
Born January 1942
Director
Appointed 04 Dec 2014
Resigned 31 Mar 2018

WATSON, Richard

Resigned
Lindrick Tickhill, DoncasterDN11 9QZ
Born January 1942
Director
Appointed 08 Nov 2006
Resigned 25 Jan 2012

WETZEL, Peter

Resigned
Eldon House, ChesterCH1 2LF
Born November 1941
Director
Appointed 29 Apr 1999
Resigned 24 Nov 2010

CUPPIN STREET SECRETARIES LIMITED

Resigned
C/O Hill Dickinson, LiverpoolL2 4SJ
Corporate director
Appointed 29 Apr 1999
Resigned 29 Apr 1999

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 24 Mar 1999
Resigned 29 Apr 1999

Persons with significant control

2

Mr Gavin Paul Samuel Baldwin

Active
Stadium Way, DoncasterDN4 5JW
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2024
Stadium Way, DoncasterDN4 5JW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Jun 2016
Fundings
Financials
Latest Activities

Filing History

195

Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
8 November 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Capital Allotment Shares
26 June 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2020
AAAnnual Accounts
Accounts With Accounts Type Small
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Accounts With Accounts Type Small
9 March 2018
AAAnnual Accounts
Resolution
4 October 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2017
AAAnnual Accounts
Capital Allotment Shares
14 June 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Full
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2015
AR01AR01
Accounts With Accounts Type Full
14 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Capital Allotment Shares
2 August 2014
SH01Allotment of Shares
Capital Allotment Shares
14 April 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Memorandum Articles
5 March 2014
MEM/ARTSMEM/ARTS
Resolution
5 March 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 February 2014
AAAnnual Accounts
Capital Allotment Shares
29 January 2014
SH01Allotment of Shares
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Capital Allotment Shares
5 November 2013
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
14 September 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Mortgage Satisfy Charge Full
20 July 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
28 March 2013
AD01Change of Registered Office Address
Capital Allotment Shares
27 March 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
21 January 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
11 January 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
13 December 2012
SH01Allotment of Shares
Capital Allotment Shares
13 December 2012
SH01Allotment of Shares
Termination Director Company With Name
10 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 October 2012
AP01Appointment of Director
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Termination Director Company With Name
22 June 2012
TM01Termination of Director
Termination Director Company With Name
12 June 2012
TM01Termination of Director
Termination Director Company With Name
12 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Termination Director Company With Name
26 March 2012
TM01Termination of Director
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2012
AAAnnual Accounts
Termination Secretary Company With Name
18 November 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Change Person Director Company With Change Date
1 April 2011
CH01Change of Director Details
Capital Allotment Shares
7 December 2010
SH01Allotment of Shares
Termination Director Company With Name
24 November 2010
TM01Termination of Director
Termination Director Company With Name
24 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2010
AAAnnual Accounts
Resolution
23 September 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Capital Allotment Shares
10 December 2009
SH01Allotment of Shares
Accounts With Accounts Type Small
4 December 2009
AAAnnual Accounts
Legacy
29 July 2009
403aParticulars of Charge Subject to s859A
Legacy
18 June 2009
395Particulars of Mortgage or Charge
Legacy
6 June 2009
363aAnnual Return
Legacy
6 June 2009
363aAnnual Return
Legacy
6 June 2009
363aAnnual Return
Legacy
6 June 2009
363aAnnual Return
Legacy
6 June 2009
363aAnnual Return
Legacy
6 June 2009
363aAnnual Return
Legacy
6 June 2009
363aAnnual Return
Legacy
6 June 2009
363aAnnual Return
Legacy
6 June 2009
363aAnnual Return
Legacy
6 June 2009
363aAnnual Return
Legacy
26 March 2009
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
7 February 2009
AAAnnual Accounts
Legacy
28 December 2008
288aAppointment of Director or Secretary
Legacy
28 December 2008
288aAppointment of Director or Secretary
Legacy
24 September 2008
363aAnnual Return
Accounts With Accounts Type Small
2 April 2008
AAAnnual Accounts
Legacy
18 January 2008
395Particulars of Mortgage or Charge
Legacy
20 November 2007
403aParticulars of Charge Subject to s859A
Legacy
5 June 2007
363sAnnual Return (shuttle)
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 April 2007
AAAnnual Accounts
Legacy
23 March 2007
88(2)R88(2)R
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
287Change of Registered Office
Legacy
15 November 2006
288cChange of Particulars
Legacy
26 October 2006
88(2)R88(2)R
Legacy
19 October 2006
363aAnnual Return
Legacy
19 October 2006
88(2)R88(2)R
Legacy
19 October 2006
88(2)R88(2)R
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
3 August 2006
288bResignation of Director or Secretary
Legacy
3 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 April 2006
AAAnnual Accounts
Legacy
26 October 2005
363sAnnual Return (shuttle)
Legacy
29 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 June 2005
AAAnnual Accounts
Legacy
16 May 2005
288bResignation of Director or Secretary
Legacy
11 April 2005
88(2)R88(2)R
Legacy
31 January 2005
288bResignation of Director or Secretary
Legacy
31 January 2005
288bResignation of Director or Secretary
Legacy
1 December 2004
88(2)R88(2)R
Legacy
23 November 2004
88(2)R88(2)R
Legacy
7 October 2004
363sAnnual Return (shuttle)
Legacy
16 June 2004
88(2)R88(2)R
Legacy
16 June 2004
88(2)R88(2)R
Legacy
4 June 2004
123Notice of Increase in Nominal Capital
Resolution
4 June 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 January 2004
AAAnnual Accounts
Legacy
22 November 2003
88(2)R88(2)R
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
27 April 2003
363sAnnual Return (shuttle)
Legacy
27 April 2003
88(2)R88(2)R
Accounts With Accounts Type Full
1 April 2003
AAAnnual Accounts
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
363sAnnual Return (shuttle)
Legacy
26 April 2002
123Notice of Increase in Nominal Capital
Resolution
26 April 2002
RESOLUTIONSResolutions
Resolution
26 April 2002
RESOLUTIONSResolutions
Resolution
26 April 2002
RESOLUTIONSResolutions
Resolution
26 April 2002
RESOLUTIONSResolutions
Legacy
24 April 2002
288cChange of Particulars
Legacy
25 March 2002
287Change of Registered Office
Accounts With Accounts Type Full
20 March 2002
AAAnnual Accounts
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
1 February 2002
288bResignation of Director or Secretary
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
30 August 2001
363aAnnual Return
Legacy
23 August 2001
288cChange of Particulars
Legacy
6 August 2001
288aAppointment of Director or Secretary
Legacy
6 August 2001
288aAppointment of Director or Secretary
Legacy
2 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 July 2001
AAAnnual Accounts
Legacy
4 May 2001
287Change of Registered Office
Legacy
12 December 2000
288aAppointment of Director or Secretary
Legacy
12 December 2000
287Change of Registered Office
Resolution
12 December 2000
RESOLUTIONSResolutions
Resolution
12 December 2000
RESOLUTIONSResolutions
Resolution
12 December 2000
RESOLUTIONSResolutions
Legacy
12 December 2000
123Notice of Increase in Nominal Capital
Legacy
21 September 2000
225Change of Accounting Reference Date
Legacy
12 September 2000
288aAppointment of Director or Secretary
Legacy
25 August 2000
288aAppointment of Director or Secretary
Legacy
25 August 2000
288bResignation of Director or Secretary
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
25 April 2000
88(2)R88(2)R
Resolution
25 April 2000
RESOLUTIONSResolutions
Legacy
25 April 2000
123Notice of Increase in Nominal Capital
Legacy
25 April 2000
288bResignation of Director or Secretary
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
25 April 2000
363sAnnual Return (shuttle)
Legacy
26 November 1999
395Particulars of Mortgage or Charge
Legacy
3 August 1999
288aAppointment of Director or Secretary
Legacy
26 July 1999
288aAppointment of Director or Secretary
Legacy
16 May 1999
288bResignation of Director or Secretary
Legacy
11 May 1999
287Change of Registered Office
Legacy
11 May 1999
288aAppointment of Director or Secretary
Legacy
11 May 1999
288aAppointment of Director or Secretary
Legacy
9 May 1999
288bResignation of Director or Secretary
Incorporation Company
24 March 1999
NEWINCIncorporation