The Blackburn Rovers Football And Athletic Limited


Founded in 1897, The Blackburn Rovers Football And Athletic, classified under reg no. 00053482 is an active company. Currently registered at Ewood Park BB2 4JF, the company has been in the business for one hundred and twenty seven years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30. Since 2014-11-25 The Blackburn Rovers Football And Athletic Limited is no longer carrying the name The Blackburn Rovers Football And Athletic PLC.

At the moment there are 5 directors in the the company, namely Sreenivasa M., Steven W. and Michael C. and others. In addition one secretary - Ian S. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Blackburn Rovers Football And Athletic Limited Address / Contact

Office Address Ewood Park
Office Address2 Blackburn
Town
Post code BB2 4JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00053482
Date of Incorporation Tue, 27th Jul 1897
Industry Activities of sport clubs
End of financial Year 30th June
Company age 127 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Sreenivasa M.

Position: Director

Appointed: 12 September 2023

Steven W.

Position: Director

Appointed: 05 January 2018

Michael C.

Position: Director

Appointed: 17 March 2014

Ian S.

Position: Secretary

Appointed: 19 November 2012

Reddy G.

Position: Director

Appointed: 12 January 2011

Robert C.

Position: Director

Appointed: 19 October 1991

Rohan B.

Position: Director

Appointed: 09 June 2023

Resigned: 09 June 2023

Alan M.

Position: Director

Appointed: 17 March 2014

Resigned: 25 April 2016

Derek S.

Position: Director

Appointed: 17 August 2012

Resigned: 11 May 2016

Paul A.

Position: Director

Appointed: 17 August 2012

Resigned: 03 June 2013

Karen S.

Position: Director

Appointed: 05 December 2011

Resigned: 30 September 2013

Vineeth E.

Position: Director

Appointed: 22 August 2011

Resigned: 31 July 2012

Simon H.

Position: Director

Appointed: 22 August 2011

Resigned: 29 August 2012

Vineeth E.

Position: Secretary

Appointed: 22 August 2011

Resigned: 19 November 2012

Paul H.

Position: Director

Appointed: 08 June 2011

Resigned: 18 May 2012

Mahesh G.

Position: Director

Appointed: 12 January 2011

Resigned: 10 July 2012

Martin G.

Position: Secretary

Appointed: 01 October 2006

Resigned: 04 August 2011

Martin G.

Position: Director

Appointed: 12 September 2005

Resigned: 04 August 2011

David B.

Position: Director

Appointed: 01 September 2000

Resigned: 19 November 2010

John W.

Position: Director

Appointed: 01 August 1997

Resigned: 01 February 2011

Thomas F.

Position: Director

Appointed: 01 August 1997

Resigned: 27 May 2011

Thomas F.

Position: Secretary

Appointed: 01 August 1997

Resigned: 01 October 2006

George R.

Position: Secretary

Appointed: 12 July 1996

Resigned: 14 October 1996

Richard M.

Position: Director

Appointed: 12 November 1991

Resigned: 09 June 2011

John H.

Position: Secretary

Appointed: 19 October 1991

Resigned: 12 July 1996

Iain S.

Position: Director

Appointed: 19 October 1991

Resigned: 30 June 2005

Terence I.

Position: Director

Appointed: 19 October 1991

Resigned: 25 May 1995

Keith L.

Position: Director

Appointed: 19 October 1991

Resigned: 30 June 2005

William F.

Position: Director

Appointed: 19 October 1991

Resigned: 09 December 1991

George R.

Position: Director

Appointed: 19 October 1991

Resigned: 30 June 2005

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats established, there is Venkys London Limited from London, England. The abovementioned PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Venkys London Limited

Squire Sanders (Uk) Llp (Ref : Djh) 7 Devonshire Square, London, EC2M 4YH, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 07406020
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

The Blackburn Rovers Football And Athletic PLC November 25, 2014
Blackburn Rovers Football And Athletic P L C(the) November 25, 2014

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to 2022-06-30
filed on: 8th, April 2023
Free Download (34 pages)

Company search

Advertisements