Bristol Rovers (1883) Limited BRISTOL


Founded in 2002, Bristol Rovers (1883), classified under reg no. 04501223 is an active company. Currently registered at The Memorial Stadium BS7 0BF, Bristol the company has been in the business for twenty two years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022. Since Thu, 30th Jan 2003 Bristol Rovers (1883) Limited is no longer carrying the name Acraman (295).

The firm has 7 directors, namely Abdulaziz A., Khaled A. and Abdullatif A. and others. Of them, Wael A. has been with the company the longest, being appointed on 18 February 2016 and Abdulaziz A. and Khaled A. have been with the company for the least time - from 1 September 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Antoni W. who worked with the the firm until 18 February 2016.

Bristol Rovers (1883) Limited Address / Contact

Office Address The Memorial Stadium
Office Address2 Filton Avenue, Horfield
Town Bristol
Post code BS7 0BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04501223
Date of Incorporation Thu, 1st Aug 2002
Industry Activities of sport clubs
Industry Operation of sports facilities
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (34 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Jtc (uk) Limited

Position: Corporate Secretary

Appointed: 09 March 2024

Abdulaziz A.

Position: Director

Appointed: 01 September 2023

Khaled A.

Position: Director

Appointed: 01 September 2023

Abdullatif A.

Position: Director

Appointed: 11 August 2023

Hussain A.

Position: Director

Appointed: 11 August 2023

Stephen L.

Position: Director

Appointed: 03 February 2023

Thomas G.

Position: Director

Appointed: 19 June 2020

Wael A.

Position: Director

Appointed: 18 February 2016

Christopher G.

Position: Director

Appointed: 10 January 2022

Resigned: 01 August 2023

Karim M.

Position: Director

Appointed: 19 June 2020

Resigned: 26 January 2023

Martyn S.

Position: Director

Appointed: 09 July 2018

Resigned: 01 December 2021

Michael T.

Position: Director

Appointed: 21 July 2016

Resigned: 31 December 2019

Taylor Wessing Secretaries Limited

Position: Corporate Secretary

Appointed: 18 February 2016

Resigned: 09 March 2024

Stephen H.

Position: Director

Appointed: 18 February 2016

Resigned: 20 December 2019

Lee A.

Position: Director

Appointed: 18 February 2016

Resigned: 21 November 2016

Colin S.

Position: Director

Appointed: 21 September 2015

Resigned: 18 February 2016

Brian S.

Position: Director

Appointed: 07 November 2011

Resigned: 22 March 2018

Christopher J.

Position: Director

Appointed: 02 August 2010

Resigned: 18 February 2016

Edward W.

Position: Director

Appointed: 03 September 2007

Resigned: 18 February 2016

David B.

Position: Director

Appointed: 26 March 2007

Resigned: 07 November 2011

Kenneth M.

Position: Director

Appointed: 04 December 2006

Resigned: 01 April 2020

Rodney K.

Position: Director

Appointed: 13 October 2006

Resigned: 17 June 2015

Nicholas H.

Position: Director

Appointed: 16 June 2006

Resigned: 18 February 2016

Kim S.

Position: Director

Appointed: 07 November 2005

Resigned: 15 June 2006

Michael T.

Position: Director

Appointed: 07 August 2004

Resigned: 30 May 2006

Jane B.

Position: Director

Appointed: 07 June 2004

Resigned: 07 November 2005

Antoni W.

Position: Secretary

Appointed: 14 February 2003

Resigned: 18 February 2016

Ronald C.

Position: Director

Appointed: 14 February 2003

Resigned: 30 November 2009

Kevin S.

Position: Director

Appointed: 14 February 2003

Resigned: 07 June 2006

Barry B.

Position: Director

Appointed: 14 February 2003

Resigned: 18 February 2016

Geoffrey D.

Position: Director

Appointed: 14 February 2003

Resigned: 17 August 2014

Colin W.

Position: Director

Appointed: 14 February 2003

Resigned: 09 June 2006

Denis D.

Position: Director

Appointed: 14 February 2003

Resigned: 17 December 2004

Tlt Directors Limited

Position: Corporate Director

Appointed: 01 August 2002

Resigned: 14 February 2003

Tlt Secretaries Limited

Position: Corporate Secretary

Appointed: 01 August 2002

Resigned: 14 February 2003

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats established, there is Wael A. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Wael A.

Notified on 23 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Acraman (295) January 30, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Capital declared on Wed, 2nd Aug 2023: 2838372.30 GBP
filed on: 11th, October 2023
Free Download (4 pages)

Company search

Advertisements