Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RIZLA UK LIMITED
Company Information for

RIZLA UK LIMITED

121 WINTERSTOKE ROAD, BRISTOL, BS3 2LL,
Company Registration Number
00341329
Private Limited Company
Active

Company Overview

About Rizla Uk Ltd
RIZLA UK LIMITED was founded on 1938-06-13 and has its registered office in Bristol. The organisation's status is listed as "Active". Rizla Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
RIZLA UK LIMITED
 
Legal Registered Office
121 WINTERSTOKE ROAD
BRISTOL
BS3 2LL
Other companies in BS3
 
Telephone01443 841641
 
Filing Information
Company Number 00341329
Company ID Number 00341329
Date formed 1938-06-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 05/06/2016
Return next due 03/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB134081205  
Last Datalog update: 2024-07-05 19:20:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIZLA UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RIZLA UK LIMITED

Current Directors
Officer Role Date Appointed
RACHEL LOUISE GIBBS FENNELL
Company Secretary 2006-10-01
JOHN MATTHEW DOWNING
Director 2012-10-01
THOMAS RICHARD WILLIAM TILDESLEY
Director 2018-02-28
TREVOR MARTIN WILLIAMS
Director 2006-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID IAN RESNEKOV
Director 2011-10-01 2018-02-28
MATTHEW ROBERT PHILLIPS
Director 2006-06-01 2012-09-30
NICHOLAS JAMES KEVETH
Director 2006-10-01 2011-09-30
GRAHAM MARTIN BOLT
Director 1996-07-01 2010-02-24
DUDLEY JOHN BREWER
Director 2003-01-30 2010-02-24
CHRISTOPHER DEFT
Company Secretary 2006-02-25 2006-09-30
ALISON JANE COOPER
Director 2006-06-01 2006-09-30
ROBERT FORTON
Director 1997-09-16 2006-08-15
WAYNE JONES
Director 2001-11-19 2006-06-01
ROBERT MCCARTHY
Director 2004-01-26 2006-06-01
WAYNE JONES
Company Secretary 2001-11-19 2006-05-25
DAVID ROBERT ARNOLD
Director 2001-11-19 2003-12-31
KEVIN GORDON HUGHES
Director 1996-09-01 2003-01-30
PETER GRAHAM-WOOLLARD
Director 1996-10-01 2002-08-30
CLEMENT VICTOR CLAESEN
Director 1995-05-24 2001-12-31
ROBERT ANDREW COWIN
Company Secretary 1998-10-01 2001-11-02
ROBERT ANDREW COWIN
Director 1998-10-01 2001-11-02
DAVID CRESSWELL
Director 1997-07-09 2000-01-27
KEVIN GORDON HUGHES
Company Secretary 1995-06-05 1998-10-01
DENNIS ALAN HARPER
Director 1997-07-09 1998-10-01
ROBERT FORTON
Director 1995-05-24 1997-09-09
CHRISTOPHER NEAL HAYES
Director 1994-05-20 1997-08-01
PETER CLIFFORD GREEN
Director 1994-05-20 1997-02-27
CHRISTOPHER NEAL HAYES
Company Secretary 1992-06-05 1995-06-05
BRIAN SYLVESTER MINSHULL
Director 1992-06-05 1995-05-24
HENRI CALAME
Director 1992-06-05 1994-05-20
FERNAND PAINBLANC
Director 1992-06-05 1994-05-20
ROGER FERNAND PAINBLANC
Director 1992-06-05 1994-05-20
WALTER RAYMOND SHORT
Director 1992-06-05 1994-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RACHEL LOUISE GIBBS FENNELL CONGAR INTERNATIONAL UK LIMITED Company Secretary 2009-03-01 CURRENT 2007-11-28 Active
RACHEL LOUISE GIBBS FENNELL TABACALERA DE GARCIA UK LIMITED Company Secretary 2008-10-01 CURRENT 2004-12-22 Active
RACHEL LOUISE GIBBS FENNELL LA FLOR DE COPAN UK LIMITED Company Secretary 2008-10-01 CURRENT 2005-01-25 Active
RACHEL LOUISE GIBBS FENNELL IMPERIAL TOBACCO ALTADIS LIMITED Company Secretary 2008-08-28 CURRENT 2008-08-20 Active
RACHEL LOUISE GIBBS FENNELL IMPERIAL TOBACCO LACROIX LIMITED Company Secretary 2008-08-28 CURRENT 2008-08-20 Active
RACHEL LOUISE GIBBS FENNELL IMPERIAL TOBACCO CAPITAL ASSETS (4) Company Secretary 2007-04-02 CURRENT 2007-04-02 Active
RACHEL LOUISE GIBBS FENNELL BRITISH TOBACCO COMPANY LIMITED(THE) Company Secretary 2006-10-01 CURRENT 1901-09-25 Active
RACHEL LOUISE GIBBS FENNELL IMPERIAL TOBACCO OVERSEAS HOLDINGS (2) LIMITED Company Secretary 2006-10-01 CURRENT 2002-01-28 Active
RACHEL LOUISE GIBBS FENNELL IMPERIAL TOBACCO CAPITAL ASSETS (3) Company Secretary 2006-10-01 CURRENT 2005-11-02 Active
RACHEL LOUISE GIBBS FENNELL ITG BRANDS LIMITED Company Secretary 2006-10-01 CURRENT 1989-03-16 Active
RACHEL LOUISE GIBBS FENNELL IMPERIAL TOBACCO OVERSEAS HOLDINGS LTD Company Secretary 2006-10-01 CURRENT 1998-06-03 Active
RACHEL LOUISE GIBBS FENNELL IMPERIAL TOBACCO OVERSEAS HOLDINGS (1) LIMITED Company Secretary 2006-10-01 CURRENT 2002-01-28 Active
RACHEL LOUISE GIBBS FENNELL IMPERIAL BRANDS ENTERPRISE FINANCE LIMITED Company Secretary 2006-10-01 CURRENT 2003-08-05 Active
RACHEL LOUISE GIBBS FENNELL IMPERIAL TOBACCO OVERSEAS (POLSKA) LIMITED Company Secretary 2006-10-01 CURRENT 2003-10-07 Active
RACHEL LOUISE GIBBS FENNELL IMPERIAL TOBACCO INITIATIVES Company Secretary 2006-10-01 CURRENT 2004-09-07 Active
RACHEL LOUISE GIBBS FENNELL IMPERIAL TOBACCO CAPITAL ASSETS (1) Company Secretary 2006-10-01 CURRENT 2005-09-12 Active
RACHEL LOUISE GIBBS FENNELL PARK LANE TOBACCO COMPANY LIMITED Company Secretary 2006-10-01 CURRENT 1902-05-27 Active
RACHEL LOUISE GIBBS FENNELL IMPERIAL TOBACCO HOLDINGS (1) LIMITED Company Secretary 2006-10-01 CURRENT 1989-03-16 Active
RACHEL LOUISE GIBBS FENNELL JOSEPH AND HENRY WILSON LIMITED Company Secretary 2006-10-01 CURRENT 1895-05-07 Active
RACHEL LOUISE GIBBS FENNELL IMPERIAL TOBACCO GROUP LIMITED Company Secretary 2006-10-01 CURRENT 1902-05-22 Active
RACHEL LOUISE GIBBS FENNELL IMPERIAL TOBACCO OVERSEAS LIMITED Company Secretary 2006-10-01 CURRENT 1903-07-15 Active
RACHEL LOUISE GIBBS FENNELL ATTENDFRIEND LIMITED Company Secretary 2006-10-01 CURRENT 1935-05-04 Active
RACHEL LOUISE GIBBS FENNELL IMPERIAL TOBACCO CAPITAL ASSETS (2) Company Secretary 2006-10-01 CURRENT 2005-09-12 Active
JOHN MATTHEW DOWNING IMPERIAL TOBACCO VENTURES LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active
JOHN MATTHEW DOWNING FLAVORPEN LIMITED Director 2017-10-23 CURRENT 2016-08-05 Dissolved 2018-01-23
JOHN MATTHEW DOWNING VAPEIX (EUROPE) LIMITED Director 2017-10-23 CURRENT 2016-11-18 Dissolved 2018-01-09
JOHN MATTHEW DOWNING NERUDIA LIMITED Director 2017-10-23 CURRENT 2013-12-16 Active
JOHN MATTHEW DOWNING NERUDIA TRADING LIMITED Director 2017-10-23 CURRENT 2015-02-24 Liquidation
JOHN MATTHEW DOWNING SENSUS INVESTMENTS LIMITED Director 2017-10-23 CURRENT 2016-11-17 Active - Proposal to Strike off
JOHN MATTHEW DOWNING NERUDIA CONSULTING LIMITED Director 2017-10-23 CURRENT 2015-02-24 Active
JOHN MATTHEW DOWNING NERUDIA COMPLIANCE LIMITED Director 2017-10-23 CURRENT 2015-06-12 Liquidation
JOHN MATTHEW DOWNING HYPOFILL LIMITED Director 2017-10-23 CURRENT 2016-07-27 Active - Proposal to Strike off
JOHN MATTHEW DOWNING IMPERIAL TOBACCO HOLDINGS LIMITED Director 2017-03-31 CURRENT 1995-08-03 Active
JOHN MATTHEW DOWNING IMPERIAL TOBACCO HOLDINGS (2007) LIMITED Director 2017-03-31 CURRENT 2006-11-03 Active
JOHN MATTHEW DOWNING IMPERIAL TOBACCO OVERSEAS HOLDINGS (3) LIMITED Director 2017-03-31 CURRENT 2007-03-06 Active
JOHN MATTHEW DOWNING IMPERIAL TOBACCO LIMITED Director 2017-03-31 CURRENT 1984-11-01 Active
JOHN MATTHEW DOWNING IMPERIAL TOBACCO FINANCE LIMITED Director 2016-02-09 CURRENT 2016-02-09 Dissolved 2016-09-20
JOHN MATTHEW DOWNING IMPERIAL TOBACCO ENTERPRISE FINANCE LIMITED Director 2016-02-09 CURRENT 2016-02-09 Dissolved 2016-09-20
JOHN MATTHEW DOWNING FONTEM UK LIMITED Director 2014-11-21 CURRENT 2014-11-21 Liquidation
JOHN MATTHEW DOWNING BRITISH TOBACCO COMPANY LIMITED(THE) Director 2012-10-01 CURRENT 1901-09-25 Active
JOHN MATTHEW DOWNING IMPERIAL TOBACCO OVERSEAS HOLDINGS (2) LIMITED Director 2012-10-01 CURRENT 2002-01-28 Active
JOHN MATTHEW DOWNING IMPERIAL TOBACCO CAPITAL ASSETS (3) Director 2012-10-01 CURRENT 2005-11-02 Active
JOHN MATTHEW DOWNING IMPERIAL TOBACCO CAPITAL ASSETS (4) Director 2012-10-01 CURRENT 2007-04-02 Active
JOHN MATTHEW DOWNING IMPERIAL TOBACCO MANAGEMENT (2) LIMITED Director 2012-10-01 CURRENT 2006-03-10 Active
JOHN MATTHEW DOWNING IMPERIAL TOBACCO MANAGEMENT (1) LIMITED Director 2012-10-01 CURRENT 2006-03-10 Active
JOHN MATTHEW DOWNING ITG BRANDS LIMITED Director 2012-10-01 CURRENT 1989-03-16 Active
JOHN MATTHEW DOWNING IMPERIAL TOBACCO OVERSEAS HOLDINGS LTD Director 2012-10-01 CURRENT 1998-06-03 Active
JOHN MATTHEW DOWNING IMPERIAL TOBACCO OVERSEAS HOLDINGS (1) LIMITED Director 2012-10-01 CURRENT 2002-01-28 Active
JOHN MATTHEW DOWNING IMPERIAL BRANDS ENTERPRISE FINANCE LIMITED Director 2012-10-01 CURRENT 2003-08-05 Active
JOHN MATTHEW DOWNING IMPERIAL TOBACCO OVERSEAS (POLSKA) LIMITED Director 2012-10-01 CURRENT 2003-10-07 Active
JOHN MATTHEW DOWNING IMPERIAL TOBACCO INITIATIVES Director 2012-10-01 CURRENT 2004-09-07 Active
JOHN MATTHEW DOWNING IMPERIAL TOBACCO CAPITAL ASSETS (1) Director 2012-10-01 CURRENT 2005-09-12 Active
JOHN MATTHEW DOWNING IMPERIAL TOBACCO ALTADIS LIMITED Director 2012-10-01 CURRENT 2008-08-20 Active
JOHN MATTHEW DOWNING IMPERIAL TOBACCO LACROIX LIMITED Director 2012-10-01 CURRENT 2008-08-20 Active
JOHN MATTHEW DOWNING NEWGLADE INTERNATIONAL UNLIMITED COMPANY Director 2012-10-01 CURRENT 2003-10-01 Active
JOHN MATTHEW DOWNING IMPERIAL TOBACCO IRELAND UNLIMITED COMPANY Director 2012-10-01 CURRENT 2003-10-01 Active
JOHN MATTHEW DOWNING PARK LANE TOBACCO COMPANY LIMITED Director 2012-10-01 CURRENT 1902-05-27 Active
JOHN MATTHEW DOWNING IMPERIAL TOBACCO HOLDINGS (1) LIMITED Director 2012-10-01 CURRENT 1989-03-16 Active
JOHN MATTHEW DOWNING JOSEPH AND HENRY WILSON LIMITED Director 2012-10-01 CURRENT 1895-05-07 Active
JOHN MATTHEW DOWNING IMPERIAL TOBACCO GROUP LIMITED Director 2012-10-01 CURRENT 1902-05-22 Active
JOHN MATTHEW DOWNING IMPERIAL TOBACCO OVERSEAS LIMITED Director 2012-10-01 CURRENT 1903-07-15 Active
JOHN MATTHEW DOWNING ATTENDFRIEND LIMITED Director 2012-10-01 CURRENT 1935-05-04 Active
JOHN MATTHEW DOWNING IMPERIAL TOBACCO CAPITAL ASSETS (2) Director 2012-10-01 CURRENT 2005-09-12 Active
THOMAS RICHARD WILLIAM TILDESLEY PARK LANE TOBACCO COMPANY LIMITED Director 2018-02-28 CURRENT 1902-05-27 Active
THOMAS RICHARD WILLIAM TILDESLEY IMPERIAL TOBACCO HOLDINGS (1) LIMITED Director 2018-02-28 CURRENT 1989-03-16 Active
THOMAS RICHARD WILLIAM TILDESLEY JOSEPH AND HENRY WILSON LIMITED Director 2018-02-28 CURRENT 1895-05-07 Active
THOMAS RICHARD WILLIAM TILDESLEY IMPERIAL TOBACCO GROUP LIMITED Director 2018-02-28 CURRENT 1902-05-22 Active
THOMAS RICHARD WILLIAM TILDESLEY IMPERIAL TOBACCO OVERSEAS LIMITED Director 2018-02-28 CURRENT 1903-07-15 Active
THOMAS RICHARD WILLIAM TILDESLEY IMPERIAL TOBACCO LIMITED Director 2018-02-28 CURRENT 1984-11-01 Active
THOMAS RICHARD WILLIAM TILDESLEY ATTENDFRIEND LIMITED Director 2018-02-28 CURRENT 1935-05-04 Active
THOMAS RICHARD WILLIAM TILDESLEY IMPERIAL TOBACCO CAPITAL ASSETS (2) Director 2018-02-28 CURRENT 2005-09-12 Active
TREVOR MARTIN WILLIAMS FLAVORPEN LIMITED Director 2017-10-23 CURRENT 2016-08-05 Dissolved 2018-01-23
TREVOR MARTIN WILLIAMS VAPEIX (EUROPE) LIMITED Director 2017-10-23 CURRENT 2016-11-18 Dissolved 2018-01-09
TREVOR MARTIN WILLIAMS NERUDIA LIMITED Director 2017-10-23 CURRENT 2013-12-16 Active
TREVOR MARTIN WILLIAMS NERUDIA TRADING LIMITED Director 2017-10-23 CURRENT 2015-02-24 Liquidation
TREVOR MARTIN WILLIAMS SENSUS INVESTMENTS LIMITED Director 2017-10-23 CURRENT 2016-11-17 Active - Proposal to Strike off
TREVOR MARTIN WILLIAMS NERUDIA CONSULTING LIMITED Director 2017-10-23 CURRENT 2015-02-24 Active
TREVOR MARTIN WILLIAMS NERUDIA COMPLIANCE LIMITED Director 2017-10-23 CURRENT 2015-06-12 Liquidation
TREVOR MARTIN WILLIAMS HYPOFILL LIMITED Director 2017-10-23 CURRENT 2016-07-27 Active - Proposal to Strike off
TREVOR MARTIN WILLIAMS IMPERIAL TOBACCO FINANCE LIMITED Director 2016-02-09 CURRENT 2016-02-09 Dissolved 2016-09-20
TREVOR MARTIN WILLIAMS IMPERIAL TOBACCO ENTERPRISE FINANCE LIMITED Director 2016-02-09 CURRENT 2016-02-09 Dissolved 2016-09-20
TREVOR MARTIN WILLIAMS FONTEM UK LIMITED Director 2014-11-21 CURRENT 2014-11-21 Liquidation
TREVOR MARTIN WILLIAMS IMPERIAL TOBACCO SOUTH AFRICA S.A. Director 2010-05-12 CURRENT 1996-07-09 Converted / Closed
TREVOR MARTIN WILLIAMS CONGAR INTERNATIONAL UK LIMITED Director 2009-03-01 CURRENT 2007-11-28 Active
TREVOR MARTIN WILLIAMS TABACALERA DE GARCIA UK LIMITED Director 2008-10-01 CURRENT 2004-12-22 Active
TREVOR MARTIN WILLIAMS LA FLOR DE COPAN UK LIMITED Director 2008-10-01 CURRENT 2005-01-25 Active
TREVOR MARTIN WILLIAMS IMPERIAL TOBACCO ALTADIS LIMITED Director 2008-08-20 CURRENT 2008-08-20 Active
TREVOR MARTIN WILLIAMS IMPERIAL TOBACCO LACROIX LIMITED Director 2008-08-20 CURRENT 2008-08-20 Active
TREVOR MARTIN WILLIAMS IMPERIAL TOBACCO CAPITAL ASSETS (4) Director 2007-04-02 CURRENT 2007-04-02 Active
TREVOR MARTIN WILLIAMS IMPERIAL TOBACCO MANAGEMENT (2) LIMITED Director 2006-04-18 CURRENT 2006-03-10 Active
TREVOR MARTIN WILLIAMS IMPERIAL TOBACCO MANAGEMENT (1) LIMITED Director 2006-04-18 CURRENT 2006-03-10 Active
TREVOR MARTIN WILLIAMS IMPERIAL TOBACCO CAPITAL ASSETS (3) Director 2005-11-02 CURRENT 2005-11-02 Active
TREVOR MARTIN WILLIAMS IMPERIAL TOBACCO HOLDINGS (1) LIMITED Director 2005-10-01 CURRENT 1989-03-16 Active
TREVOR MARTIN WILLIAMS SINCLAIR COLLIS LIMITED Director 2005-10-01 CURRENT 1910-02-22 Liquidation
TREVOR MARTIN WILLIAMS IMPERIAL TOBACCO CAPITAL ASSETS (1) Director 2005-09-12 CURRENT 2005-09-12 Active
TREVOR MARTIN WILLIAMS IMPERIAL TOBACCO CAPITAL ASSETS (2) Director 2005-09-12 CURRENT 2005-09-12 Active
TREVOR MARTIN WILLIAMS IMPERIAL TOBACCO INITIATIVES Director 2004-09-07 CURRENT 2004-09-07 Active
TREVOR MARTIN WILLIAMS BRITISH TOBACCO COMPANY LIMITED(THE) Director 2004-04-16 CURRENT 1901-09-25 Active
TREVOR MARTIN WILLIAMS IMPERIAL TOBACCO OVERSEAS HOLDINGS (2) LIMITED Director 2004-04-16 CURRENT 2002-01-28 Active
TREVOR MARTIN WILLIAMS ITG BRANDS LIMITED Director 2004-04-16 CURRENT 1989-03-16 Active
TREVOR MARTIN WILLIAMS IMPERIAL TOBACCO OVERSEAS HOLDINGS LTD Director 2004-04-16 CURRENT 1998-06-03 Active
TREVOR MARTIN WILLIAMS IMPERIAL TOBACCO OVERSEAS HOLDINGS (1) LIMITED Director 2004-04-16 CURRENT 2002-01-28 Active
TREVOR MARTIN WILLIAMS IMPERIAL BRANDS ENTERPRISE FINANCE LIMITED Director 2004-04-16 CURRENT 2003-08-05 Active
TREVOR MARTIN WILLIAMS IMPERIAL TOBACCO OVERSEAS (POLSKA) LIMITED Director 2004-04-16 CURRENT 2003-10-07 Active
TREVOR MARTIN WILLIAMS NEWGLADE INTERNATIONAL UNLIMITED COMPANY Director 2004-04-16 CURRENT 2003-10-01 Active
TREVOR MARTIN WILLIAMS IMPERIAL TOBACCO IRELAND UNLIMITED COMPANY Director 2004-04-16 CURRENT 2003-10-01 Active
TREVOR MARTIN WILLIAMS PARK LANE TOBACCO COMPANY LIMITED Director 2004-04-16 CURRENT 1902-05-27 Active
TREVOR MARTIN WILLIAMS JOSEPH AND HENRY WILSON LIMITED Director 2004-04-16 CURRENT 1895-05-07 Active
TREVOR MARTIN WILLIAMS IMPERIAL TOBACCO GROUP LIMITED Director 2004-04-16 CURRENT 1902-05-22 Active
TREVOR MARTIN WILLIAMS IMPERIAL TOBACCO OVERSEAS LIMITED Director 2004-04-16 CURRENT 1903-07-15 Active
TREVOR MARTIN WILLIAMS ATTENDFRIEND LIMITED Director 2004-04-16 CURRENT 1935-05-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-12Audit exemption statement of guarantee by parent company for period ending 30/09/23
2024-06-12Notice of agreement to exemption from audit of accounts for period ending 30/09/23
2024-06-12Consolidated accounts of parent company for subsidiary company period ending 30/09/23
2024-06-12Audit exemption subsidiary accounts made up to 2023-09-30
2024-06-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/23
2024-06-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/23
2024-06-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/23
2024-06-06CS01CONFIRMATION STATEMENT MADE ON 01/06/24, WITH NO UPDATES
2023-11-21Termination of appointment of Gavin Paul Bonnar on 2023-11-16
2023-11-21Appointment of Ms Elia Maria Da Silva Vieira as company secretary on 2023-11-16
2023-11-21AP03Appointment of Ms Elia Maria Da Silva Vieira as company secretary on 2023-11-16
2023-11-21TM02Termination of appointment of Gavin Paul Bonnar on 2023-11-16
2023-07-04DIRECTOR APPOINTED MS EMILY JANE CAREY
2023-07-04AP01DIRECTOR APPOINTED MS EMILY JANE CAREY
2023-07-03APPOINTMENT TERMINATED, DIRECTOR JOHN MATTHEW DOWNING
2023-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MATTHEW DOWNING
2023-06-13CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-06-13CS01CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-04-25Audit exemption subsidiary accounts made up to 2022-09-30
2023-03-31Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-03-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-03-17Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-03-17Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-03-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-03-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 10/06/22, WITH NO UPDATES
2022-05-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-05-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-05-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-03-14AP01DIRECTOR APPOINTED MR DAVID MICHAEL TILLEKERATNE
2022-03-14TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR MARTIN WILLIAMS
2021-07-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 02/06/21, WITH NO UPDATES
2021-05-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2021-05-05TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS RICHARD WILLIAM TILDESLEY
2021-04-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2020-07-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/19
2020-06-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/19
2020-06-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES
2019-06-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/18
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES
2019-05-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/18
2019-05-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/18
2019-03-21CH01Director's details changed for Mr Thomas Richard William Tildesley on 2018-08-15
2018-10-01AP03Appointment of Mr Gavin Paul Bonnar as company secretary on 2018-09-30
2018-10-01TM02Termination of appointment of Rachel Louise Gibbs Fennell on 2018-09-30
2018-08-22CH01Director's details changed for Mr Thomas Richard William Tildesley on 2018-08-15
2018-06-06LATEST SOC06/06/18 STATEMENT OF CAPITAL;GBP 750000
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES
2018-03-06AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-03-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID IAN RESNEKOV
2018-03-01AP01DIRECTOR APPOINTED MR THOMAS RICHARD WILLIAM TILDESLEY
2017-06-08AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 750000
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 750000
2016-06-07AR0105/06/16 ANNUAL RETURN FULL LIST
2016-03-14AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 750000
2015-06-05AR0105/06/15 ANNUAL RETURN FULL LIST
2015-04-23AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-11-06CH01Director's details changed for Mr John Matthew Downing on 2014-11-05
2014-07-07AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 750000
2014-06-06AR0105/06/14 ANNUAL RETURN FULL LIST
2013-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/13 FROM Po Box 244 Upton Road Bristol BS99 7UJ
2013-06-27AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-06-05AR0105/06/13 ANNUAL RETURN FULL LIST
2012-10-08AP01DIRECTOR APPOINTED MR JOHN MATTHEW DOWNING
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PHILLIPS
2012-06-18AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-06-12AR0105/06/12 FULL LIST
2011-10-07AP01DIRECTOR APPOINTED DAVID IAN RESNEKOV
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KEVETH
2011-06-22AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-06-06AR0105/06/11 FULL LIST
2010-08-09CC04STATEMENT OF COMPANY'S OBJECTS
2010-08-09RES01ADOPT ARTICLES 26/07/2010
2010-06-08AR0105/06/10 FULL LIST
2010-03-11AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-03-02TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BOLT
2010-03-02TM01APPOINTMENT TERMINATED, DIRECTOR DUDLEY BREWER
2009-12-09CH03SECRETARY'S CHANGE OF PARTICULARS / RACHEL LOUISE GIBBS FENNELL / 01/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DUDLEY JOHN POWELL BREWER / 01/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MARTIN BOLT / 01/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES KEVETH / 01/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR MARTIN WILLIAMS / 01/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ROBERT PHILLIPS / 01/12/2009
2009-06-06AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-06-05363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2008-07-18AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-06-30288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS KEVETH / 24/06/2008
2008-06-09363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2008-04-15288cDIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PHILLIPS / 10/04/2008
2008-04-10288cSECRETARY'S CHANGE OF PARTICULARS / RACHEL GIBBS / 03/04/2008
2007-08-04288cDIRECTOR'S PARTICULARS CHANGED
2007-07-31AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-06-20288cDIRECTOR'S PARTICULARS CHANGED
2007-06-16363aRETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2006-10-10288bSECRETARY RESIGNED
2006-10-10288aNEW SECRETARY APPOINTED
2006-10-09288aNEW DIRECTOR APPOINTED
2006-10-09288bDIRECTOR RESIGNED
2006-08-23288bDIRECTOR RESIGNED
2006-07-24ELRESS386 DISP APP AUDS 21/05/97
2006-07-24ELRESS366A DISP HOLDING AGM 21/05/97
2006-07-17AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-06-19287REGISTERED OFFICE CHANGED ON 19/06/06 FROM: RIZLA HOUSE SEVERN ROAD TREFOREST INDUSTRIAL ESTATE PONTYPRIDD CF37 5SP
2006-06-16363aRETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2006-06-08288bDIRECTOR RESIGNED
2006-06-08288bDIRECTOR RESIGNED
2006-06-08288aNEW DIRECTOR APPOINTED
2006-06-08288aNEW DIRECTOR APPOINTED
2006-06-08288aNEW DIRECTOR APPOINTED
2006-06-02288bSECRETARY RESIGNED
2006-06-02288aNEW SECRETARY APPOINTED
2005-07-01363sRETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2005-03-17AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-06-30363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-30363sRETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2004-04-08AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-02-08288aNEW DIRECTOR APPOINTED
2004-01-21288bDIRECTOR RESIGNED
2003-07-02363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-02363sRETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS
2003-02-20AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to RIZLA UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RIZLA UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1994-05-20 Satisfied UNION BANK OF SWITZERLAND DEFINED)AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (AS
GUARANTEE & DEBENTURE 1980-03-24 Satisfied BARCLAYS BANK PLC
SERIES OF DEBENTURES 1940-03-14 Satisfied NOT KNOWN
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RIZLA UK LIMITED

Intangible Assets
Patents
We have not found any records of RIZLA UK LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of RIZLA UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIZLA UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as RIZLA UK LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where RIZLA UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RIZLA UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RIZLA UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.