BRISTOL CITY HOLDINGS LIMITED

Hellopages » Bristol » Bristol, City of » BS3 2EJ

Company number 01501663
Status Active
Incorporation Date 13 June 1980
Company Type Private Limited Company
Address ASHTON GATE, BRISTOL, BS3 2EJ
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Director's details changed for Mr Keith William Dawe on 10 May 2017; Director's details changed for Mr Jon Stephen Lansdown on 10 May 2017; Group of companies' accounts made up to 31 May 2016. The most likely internet sites of BRISTOL CITY HOLDINGS LIMITED are www.bristolcityholdings.co.uk, and www.bristol-city-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and four months. Bristol City Holdings Limited is a Private Limited Company. The company registration number is 01501663. Bristol City Holdings Limited has been working since 13 June 1980. The present status of the company is Active. The registered address of Bristol City Holdings Limited is Ashton Gate Bristol Bs3 2ej. . HARMAN, Doug John is a Secretary of the company. DAWE, Keith William is a Director of the company. HARMAN, Douglas John is a Director of the company. LANSDOWN, Jon Stephen is a Director of the company. Secretary BARR, Robert Alan has been resigned. Secretary CURLING, Christopher John has been resigned. Secretary MITCHELL, Christopher John has been resigned. Secretary SKEGGS, Kelly has been resigned. Director BURCHILL, Kenneth Peter has been resigned. Director CLAPP, John Leslie has been resigned. Director COLLER, Deryn Norman has been resigned. Director DAVIDSON, Scott Matthew has been resigned. Director FRICKER, Michael George has been resigned. Director GOOCH, Archibald William Charles has been resigned. Director KEW, Leslie John, Councillor has been resigned. Director LANSDOWN, Stephen Philip has been resigned. Director LAYCOCK, John Steven has been resigned. Director MANNING, Peter William Charles has been resigned. Director MULLIGAN, Martin John has been resigned. Director NEALE, Robert Kenneth Geoffrey has been resigned. Director NEWLAND, Oliver William has been resigned. Director PEARCE, Roger William has been resigned. Director PRICE, Guy Richard has been resigned. Director RUSSE, David Anthony Richard has been resigned. Director SAGE, Kenneth James has been resigned. Director SEXSTONE, Colin Leslie has been resigned. Director WILLIAMS, Gary Frank has been resigned. Director WILLIAMS, William Ivor has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
HARMAN, Doug John
Appointed Date: 14 October 2013

Director
DAWE, Keith William
Appointed Date: 24 March 1997
74 years old

Director
HARMAN, Douglas John
Appointed Date: 01 June 2008
77 years old

Director
LANSDOWN, Jon Stephen
Appointed Date: 09 March 2011
42 years old

Resigned Directors

Secretary
BARR, Robert Alan
Resigned: 18 April 2013
Appointed Date: 03 June 1996

Secretary
CURLING, Christopher John
Resigned: 17 November 1993

Secretary
MITCHELL, Christopher John
Resigned: 03 June 1996
Appointed Date: 15 November 1993

Secretary
SKEGGS, Kelly
Resigned: 14 October 2013
Appointed Date: 18 April 2013

Director
BURCHILL, Kenneth Peter
Resigned: 13 January 1994
Appointed Date: 15 November 1993
90 years old

Director
CLAPP, John Leslie
Resigned: 28 June 2001
Appointed Date: 15 November 1993
76 years old

Director
COLLER, Deryn Norman
Resigned: 04 March 1993
75 years old

Director
DAVIDSON, Scott Matthew
Resigned: 28 June 2001
Appointed Date: 26 May 1995
62 years old

Director
FRICKER, Michael George
Resigned: 22 March 1996
84 years old

Director
GOOCH, Archibald William Charles
Resigned: 15 September 2005
Appointed Date: 05 June 1998
108 years old

Director
KEW, Leslie John, Councillor
Resigned: 15 November 1993
90 years old

Director
LANSDOWN, Stephen Philip
Resigned: 31 May 2011
Appointed Date: 24 March 1997
73 years old

Director
LAYCOCK, John Steven
Resigned: 20 September 2005
Appointed Date: 24 March 1997
76 years old

Director
MANNING, Peter William Charles
Resigned: 15 November 1993
87 years old

Director
MULLIGAN, Martin John
Resigned: 16 May 2012
Appointed Date: 28 March 2011
54 years old

Director
NEALE, Robert Kenneth Geoffrey
Resigned: 28 June 2001
Appointed Date: 18 May 1994
74 years old

Director
NEWLAND, Oliver William
Resigned: 15 November 1993
87 years old

Director
PEARCE, Roger William
Resigned: 28 August 2008
Appointed Date: 01 June 2006
77 years old

Director
PRICE, Guy Richard
Resigned: 01 September 2012
Appointed Date: 09 March 2011
55 years old

Director
RUSSE, David Anthony Richard
Resigned: 22 March 1996
Appointed Date: 15 November 1993
78 years old

Director
SAGE, Kenneth James
Resigned: 15 November 1993
93 years old

Director
SEXSTONE, Colin Leslie
Resigned: 31 May 2012
Appointed Date: 01 June 2006
77 years old

Director
WILLIAMS, Gary Frank
Resigned: 03 June 1996
Appointed Date: 15 November 1993
71 years old

Director
WILLIAMS, William Ivor
Resigned: 07 July 1993
83 years old

Persons With Significant Control

Mr Stephen Philip Lansdown
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

BRISTOL CITY HOLDINGS LIMITED Events

15 May 2017
Director's details changed for Mr Keith William Dawe on 10 May 2017
15 May 2017
Director's details changed for Mr Jon Stephen Lansdown on 10 May 2017
04 Jan 2017
Group of companies' accounts made up to 31 May 2016
19 Dec 2016
Confirmation statement made on 19 December 2016 with updates
19 Dec 2016
Statement of capital following an allotment of shares on 22 November 2016
  • GBP 81,222,049

...
... and 240 more events
25 Jan 1993
Return made up to 24/12/92; bulk list available separately

21 Dec 1992
Full accounts made up to 31 July 1992

13 Feb 1992
Return made up to 24/12/91; bulk list available separately

20 Dec 1991
Full accounts made up to 31 July 1991

22 May 1991
New director appointed

BRISTOL CITY HOLDINGS LIMITED Charges

24 July 1996
Amendment and restatement agreement relating to a trust deed creating £600,000 base rate secured debenture loan stock 1999-2001 dated 24TH july 1996
Delivered: 2 August 1996
Status: Satisfied on 17 October 1997
Persons entitled: Robert Kenneth Geoffrey Neale Burges Salmon (Trustee) Limitedor Any Other Trustee or Trustees for the Time Being of the Trust Deed as Amended and Restated
Description: .. fixed and floating charges over the undertaking and all…
19 October 1995
A registered charge
Delivered: 30 October 1995
Status: Satisfied on 17 October 1997
Persons entitled: None
9 October 1995
A registered charge
Delivered: 30 October 1995
Status: Satisfied on 17 October 1997
Persons entitled: None
4 July 1995
Trust deed
Delivered: 7 July 1995
Status: Satisfied on 17 October 1997
Persons entitled: Noel Richard Ayling, Scott Matthew Davidson, William Allan Kinloch Cameron
14 July 1994
Mortgage debenture
Delivered: 20 July 1994
Status: Satisfied on 17 October 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
14 July 1994
Legal mortgage
Delivered: 20 July 1994
Status: Satisfied on 17 October 1997
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a the new strand ashton gate football…
17 March 1983
Series of debentures
Delivered: 29 March 1983
Status: Satisfied on 16 March 1995
16 December 1982
Series of debentures
Delivered: 23 December 1982
Status: Satisfied on 16 March 1995
29 October 1982
Series of debentures
Delivered: 2 November 1982
Status: Satisfied on 16 March 1995
4 October 1982
Series of debentures
Delivered: 9 October 1982
Status: Satisfied on 16 March 1995
7 May 1982
Series of debentures
Delivered: 26 May 1982
Status: Satisfied on 16 March 1995
7 May 1982
Legal charge
Delivered: 22 May 1982
Status: Satisfied on 8 November 1989
Persons entitled: Courage Brewing LTD
Description: Premises situate at ashton gate on the city of bristol.
7 May 1982
Legal mortgage
Delivered: 19 May 1982
Status: Satisfied on 13 July 1995
Persons entitled: National Westminster Bank PLC
Description: F/H football ground & premises at ashton road ashton gate…