Background WavePink WaveYellow Wave

BRISTOL SARACENS RUGBY FOOTBALL CLUB LIMITED (08310137)

BRISTOL SARACENS RUGBY FOOTBALL CLUB LIMITED (08310137) is an active UK company. incorporated on 27 November 2012. with registered office in Bristol. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. BRISTOL SARACENS RUGBY FOOTBALL CLUB LIMITED has been registered for 13 years. Current directors include HOBBS, Andrew Philip, HOWELL, John, LUNSON, Richard Owen and 1 others.

Company Number
08310137
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 November 2012
Age
13 years
Address
33 Downs Cote Drive, Bristol, BS9 3TS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
HOBBS, Andrew Philip, HOWELL, John, LUNSON, Richard Owen, MILES, Barry Donald
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRISTOL SARACENS RUGBY FOOTBALL CLUB LIMITED

BRISTOL SARACENS RUGBY FOOTBALL CLUB LIMITED is an active company incorporated on 27 November 2012 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 SARACENS RUGBY FOOTBALL CLUB LIMITED was registered 13 years ago.(SIC: 93120)

Status

active

Active since 13 years ago

Company No

08310137

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 27 November 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

33 Downs Cote Drive Bristol, BS9 3TS,

Previous Addresses

Bakewell Memorial Ground Station Road Cribbs Causeway Bristol BS10 7TT
From: 21 August 2014To: 9 May 2024
46-48 Queen Square Bristol BS1 4LY
From: 27 November 2012To: 21 August 2014
Timeline

29 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Nov 12
Director Left
Nov 12
Director Joined
Jun 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Apr 14
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
New Owner
Jan 19
Director Joined
Jan 22
Director Left
Jan 22
Director Left
May 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
New Owner
Jul 22
Owner Exit
Jul 22
Director Left
Jul 25
Owner Exit
Nov 25
New Owner
Nov 25
0
Funding
23
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

HOBBS, Andrew Philip

Active
Downs Cote Drive, BristolBS9 3TS
Born July 1964
Director
Appointed 14 Jan 2022

HOWELL, John

Active
Gray Close, BristolBS10 7SZ
Born March 1990
Director
Appointed 21 Jul 2022

LUNSON, Richard Owen

Active
Forest Avenue, BristolBS16 4BP
Born August 1971
Director
Appointed 01 Jan 2014

MILES, Barry Donald

Active
Memorial Ground, BristolBS10 7TT
Born October 1948
Director
Appointed 01 Jan 2014

ANTHONY, Nicholas

Resigned
Viburnum Road, BristolBS32 4DH
Born August 1973
Director
Appointed 01 Jan 2014
Resigned 21 Jul 2022

BLACKMORE, Andrew George

Resigned
Bakewell Memorial Ground, Cribbs CausewayBS10 7TT
Born November 1965
Director
Appointed 01 Jan 2014
Resigned 10 Apr 2017

HARDING, Christopher Richard

Resigned
Nibley Road, BristolBS11 9XP
Born October 1961
Director
Appointed 01 Jan 2014
Resigned 21 Jul 2022

MATTHEWS, Christopher John

Resigned
Memorial Ground, BristolBS10 7TT
Born October 1951
Director
Appointed 01 Jan 2014
Resigned 10 May 2022

NEWNES, Paul Todd

Resigned
Longsview, Wotton Under EdgeGL12 8HZ
Born June 1970
Director
Appointed 01 Jan 2014
Resigned 14 Jan 2022

PARKMAN, Mark David

Resigned
Bakewell Memorial Ground, Cribbs CausewayBS10 7TT
Born December 1954
Director
Appointed 01 Jan 2014
Resigned 10 Apr 2017

SALLABANK, Brian Robert

Resigned
Memorial Ground, BristolBS10 7TT
Born September 1948
Director
Appointed 01 Jan 2014
Resigned 10 Apr 2017

SKINNER, Joshua David

Resigned
Montreal Avenue, BristolBS7 0NJ
Born November 1991
Director
Appointed 27 Jul 2022
Resigned 20 Jul 2025

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 27 Nov 2012
Resigned 27 Nov 2012

WHYATT, Robert John

Resigned
Station Road, BristolBS10 7TT
Born May 1948
Director
Appointed 31 May 2013
Resigned 10 Apr 2017

Persons with significant control

4

2 Active
2 Ceased

Mr Andrew Philip Hobbs

Active
Downs Cote Drive, BristolBS9 3TS
Born July 1964

Nature of Control

Significant influence or control
Notified 09 Nov 2025

Mr Joshua David Skinner

Ceased
Montreal Avenue, BristolBS7 0NJ
Born November 1991

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 28 Jul 2022
Ceased 09 Nov 2025

Mr Nicholas Anthony

Ceased
Station Road, BristolBS10 7TT
Born August 1973

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 28 Jul 2022

Mr Barry Donald Miles

Active
Windmill Lane, BristolBS10 7PZ
Born October 1948

Nature of Control

Significant influence or control
Notified 27 Nov 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Micro Entity
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 November 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
20 July 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 July 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 January 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 July 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Confirmation Statement With Updates
27 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 November 2015
AR01AR01
Accounts With Accounts Type Dormant
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 December 2013
AR01AR01
Memorandum Articles
12 November 2013
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Incorporation Company
27 November 2012
NEWINCIncorporation