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

RISOL IMPORTS LIMITED

RISOL HOUSE, MERCURY WAY, URMSTON, MANCHESTER, M41 7RR,
Company Registration Number
00354803
Private Limited Company
Active

Company Overview

About Risol Imports Ltd
RISOL IMPORTS LIMITED was founded on 1939-07-07 and has its registered office in Urmston. The organisation's status is listed as "Active". Risol Imports Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
RISOL IMPORTS LIMITED
 
Legal Registered Office
RISOL HOUSE
MERCURY WAY
URMSTON
MANCHESTER
M41 7RR
Other companies in M41
 
Filing Information
Company Number 00354803
Company ID Number 00354803
Date formed 1939-07-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 19/06/2016
Return next due 17/07/2017
Type of accounts GROUP
Last Datalog update: 2024-06-07 15:51:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RISOL IMPORTS 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 RISOL IMPORTS LIMITED

Current Directors
Officer Role Date Appointed
DAVID MICHAEL WYNN HOLT
Company Secretary 2013-07-09
JOANNE BLACK
Director 1994-05-03
KEITH JOSEPH BLACK
Director 1991-05-16
TANIA HENRIETTA BLACK
Director 2015-01-28
DAVID MICHAEL WYNN HOLT
Director 2013-06-18
NICHOLAS JOHN YOUNG
Director 2015-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
MARTYN IFOULD
Director 1995-09-05 2013-09-26
MARTYN IFOULD
Company Secretary 1999-02-01 2013-07-09
HILARY HANNAH BLACK
Director 1991-05-16 2007-05-25
LIONEL BLACK
Director 1991-05-16 2007-05-25
NAPHTALI HAROLD WEISZ
Company Secretary 1991-05-16 1999-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNE BLACK OUTDOOR INDUSTRIES ASSOCIATION CIC Director 2015-09-16 CURRENT 2009-09-29 Active
JOANNE BLACK REGATTA CONCESSIONS LIMITED Director 2015-08-11 CURRENT 2015-08-11 Active - Proposal to Strike off
JOANNE BLACK JEWISH WOMENS AID LIMITED Director 2013-10-08 CURRENT 1995-02-17 Active
JOANNE BLACK HAWKSHEAD OUTDOOR LIMITED Director 2007-08-08 CURRENT 2007-08-08 Active - Proposal to Strike off
JOANNE BLACK CRAGHOPPERS CONCESSIONS LIMITED Director 2003-07-29 CURRENT 2003-07-29 Active - Proposal to Strike off
JOANNE BLACK DARE2B RETAIL LTD Director 2003-07-21 CURRENT 2003-07-21 Active - Proposal to Strike off
JOANNE BLACK TIMESCALE LTD Director 1995-08-22 CURRENT 1995-04-04 Dissolved 2016-05-24
JOANNE BLACK CRAGHOPPERS LIMITED Director 1995-05-22 CURRENT 1995-05-17 Active
JOANNE BLACK REGATTA LTD Director 1993-02-18 CURRENT 1972-07-31 Active
JOANNE BLACK THE COUNTRYSIDE TRADING CO LIMITED Director 1991-05-16 CURRENT 1989-04-26 Active - Proposal to Strike off
KEITH JOSEPH BLACK BARNET YOUTH ZONE Director 2016-10-25 CURRENT 2016-10-25 Active
KEITH JOSEPH BLACK REGATTA CONCESSIONS LIMITED Director 2015-08-11 CURRENT 2015-08-11 Active - Proposal to Strike off
KEITH JOSEPH BLACK HAWKSHEAD OUTDOOR LIMITED Director 2007-08-08 CURRENT 2007-08-08 Active - Proposal to Strike off
KEITH JOSEPH BLACK WILBRAHAM ROAD (MANCHESTER) TRUST LIMITED Director 2007-04-16 CURRENT 2002-09-06 Active
KEITH JOSEPH BLACK CRAGHOPPERS CONCESSIONS LIMITED Director 2003-07-29 CURRENT 2003-07-29 Active - Proposal to Strike off
KEITH JOSEPH BLACK DARE2B RETAIL LTD Director 2003-07-21 CURRENT 2003-07-21 Active - Proposal to Strike off
KEITH JOSEPH BLACK SOUTH MANCHESTER JEWISH STUDENT TRUST LIMITED Director 2002-09-23 CURRENT 2002-09-06 Active
KEITH JOSEPH BLACK THE COUNTRYSIDE TRADING CO LIMITED Director 1995-06-20 CURRENT 1989-04-26 Active - Proposal to Strike off
KEITH JOSEPH BLACK CRAGHOPPERS LIMITED Director 1995-05-22 CURRENT 1995-05-17 Active
KEITH JOSEPH BLACK TIMESCALE LTD Director 1995-04-28 CURRENT 1995-04-04 Dissolved 2016-05-24
KEITH JOSEPH BLACK REGATTA LTD Director 1991-05-13 CURRENT 1972-07-31 Active
TANIA HENRIETTA BLACK NATIONAL YOUTH THEATRE OF GREAT BRITAIN(THE) Director 2014-12-04 CURRENT 1961-07-24 Active
DAVID MICHAEL WYNN HOLT REGATTA CONCESSIONS LIMITED Director 2015-08-11 CURRENT 2015-08-11 Active - Proposal to Strike off
DAVID MICHAEL WYNN HOLT TIMESCALE LTD Director 2013-07-09 CURRENT 1995-04-04 Dissolved 2016-05-24
DAVID MICHAEL WYNN HOLT THE COUNTRYSIDE TRADING CO LIMITED Director 2013-07-09 CURRENT 1989-04-26 Active - Proposal to Strike off
DAVID MICHAEL WYNN HOLT CRAGHOPPERS LIMITED Director 2013-07-09 CURRENT 1995-05-17 Active
DAVID MICHAEL WYNN HOLT CRAGHOPPERS CONCESSIONS LIMITED Director 2013-07-09 CURRENT 2003-07-29 Active - Proposal to Strike off
DAVID MICHAEL WYNN HOLT HAWKSHEAD OUTDOOR LIMITED Director 2013-07-09 CURRENT 2007-08-08 Active - Proposal to Strike off
DAVID MICHAEL WYNN HOLT DARE2B RETAIL LTD Director 2013-07-09 CURRENT 2003-07-21 Active - Proposal to Strike off
DAVID MICHAEL WYNN HOLT IVANIDEA LIMITED Director 2007-07-09 CURRENT 2007-07-09 Active
DAVID MICHAEL WYNN HOLT REGATTA LTD Director 1999-05-17 CURRENT 1972-07-31 Active
NICHOLAS JOHN YOUNG 22 MARCH 2021 LTD Director 2014-10-17 CURRENT 2014-03-25 Active - Proposal to Strike off
NICHOLAS JOHN YOUNG MARCH 21ST 2021 LIMITED Director 2013-07-23 CURRENT 2013-03-28 Active - Proposal to Strike off
NICHOLAS JOHN YOUNG WATSON YOUNG TAYLOR LIMITED Director 2003-07-24 CURRENT 2003-07-09 Dissolved 2015-03-03

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
2024-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/24, WITH NO UPDATES
2023-11-22CONFIRMATION STATEMENT MADE ON 10/11/23, WITH NO UPDATES
2023-11-22CS01CONFIRMATION STATEMENT MADE ON 10/11/23, WITH NO UPDATES
2023-10-25Termination of appointment of David Michael Wynn Holt on 2023-09-26
2023-10-25Appointment of Mr John Mark Mulvihill as company secretary on 2023-09-26
2023-10-25GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/23
2023-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/23
2023-10-25AP03Appointment of Mr John Mark Mulvihill as company secretary on 2023-09-26
2023-10-25TM02Termination of appointment of David Michael Wynn Holt on 2023-09-26
2023-10-20Director's details changed for Mr David Michael Wynn Holt on 2023-10-09
2023-10-20Director's details changed for Mrs Joanne Black on 2023-10-09
2023-10-20CH01Director's details changed for Mr David Michael Wynn Holt on 2023-10-09
2022-11-10CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES
2022-11-10CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES
2022-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/22
2022-05-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 27/05/22, WITH NO UPDATES
2021-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/21
2021-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 003548030011
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES
2020-11-12AP01DIRECTOR APPOINTED MR MAJID KHAN
2020-11-12CH01Director's details changed for Mr David Michael Wynn Holt on 2020-11-12
2020-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/20
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES
2019-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES
2018-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH NO UPDATES
2017-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2016-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16
2016-08-02RES13Resolutions passed:
  • Approval of agreements 11/07/2016
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 5409
2016-07-01AR0119/06/16 ANNUAL RETURN FULL LIST
2015-11-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 5409
2015-06-26AR0119/06/15 ANNUAL RETURN FULL LIST
2015-01-28AP01DIRECTOR APPOINTED MR NICHOLAS JOHN YOUNG
2015-01-28AP01DIRECTOR APPOINTED MRS TANIA HENRIETTA BLACK
2014-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 5409
2014-07-02AR0119/06/14 ANNUAL RETURN FULL LIST
2014-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 003548030010
2013-09-26TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN IFOULD
2013-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13
2013-07-09AP03Appointment of Mr David Michael Wynn Holt as company secretary
2013-07-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARTYN IFOULD
2013-06-19AR0119/06/13 ANNUAL RETURN FULL LIST
2013-06-19AP01DIRECTOR APPOINTED MR DAVID MICHAEL WYNN HOLT
2012-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12
2012-06-13AR0123/05/12 ANNUAL RETURN FULL LIST
2011-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11
2011-06-28RES13FACILITY AGREEMENT 15/06/2011
2011-05-24AR0123/05/11 FULL LIST
2010-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10
2010-09-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-09-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-09-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-05-04AR0102/05/10 FULL LIST
2009-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09
2009-10-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-07-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-05-12363aRETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS
2008-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08
2008-05-05363aRETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS
2007-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07
2007-11-09395PARTICULARS OF MORTGAGE/CHARGE
2007-06-20288bDIRECTOR RESIGNED
2007-06-20288bDIRECTOR RESIGNED
2007-05-02363aRETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS
2006-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/06
2006-05-05363aRETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2005-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/05
2005-12-07395PARTICULARS OF MORTGAGE/CHARGE
2005-04-28363sRETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS
2004-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/04
2004-06-02288cDIRECTOR'S PARTICULARS CHANGED
2004-05-10363sRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2003-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/03
2003-05-09363sRETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS
2002-09-06SASHARES AGREEMENT OTC
2002-09-0688(2)RAD 22/07/02--------- £ SI 368@1=368 £ IC 5041/5409
2002-08-12AUDAUDITOR'S RESIGNATION
2002-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/02
2002-05-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-09363sRETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS
2001-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/01
2001-05-09363sRETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS
2000-06-09363sRETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS
2000-04-25AAFULL GROUP ACCOUNTS MADE UP TO 31/01/00
1999-08-12AAFULL GROUP ACCOUNTS MADE UP TO 31/01/99
1999-08-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-05-19363sRETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS
1999-02-09288bSECRETARY RESIGNED
1999-02-09288aNEW SECRETARY APPOINTED
1998-09-09AAFULL GROUP ACCOUNTS MADE UP TO 31/01/98
1998-06-26363sRETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS
1997-06-04363(287)REGISTERED OFFICE CHANGED ON 04/06/97
1997-06-04363sRETURN MADE UP TO 16/05/97; FULL LIST OF MEMBERS
1997-05-14AAFULL GROUP ACCOUNTS MADE UP TO 31/01/97
1997-03-25SASHARES AGREEMENT OTC
1997-03-18SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 11/03/97
1997-03-18ORES04NC INC ALREADY ADJUSTED 11/03/97
1997-03-18ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/03/97
1997-03-18ORES13SECT 320 11/03/97
1997-03-18123£ NC 3000/6000 11/03/97
1996-06-02Return made up to 16/05/96; no change of members
1995-05-16Return made up to 16/05/95; full list of members
1994-06-13Return made up to 16/05/94; no change of members
1993-05-26Return made up to 16/05/93; no change of members
1992-05-19Return made up to 16/05/92; full list of members
1986-11-26Return made up to 25/11/86; full list of members
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64204 - Activities of distribution holding companies




Licences & Regulatory approval
We could not find any licences issued to RISOL IMPORTS 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 RISOL IMPORTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-31 Outstanding LLOYDS BANK PLC
GUARANTEE & DEBENTURE 2010-09-30 Outstanding KEITH BLACK
GUARANTEE & DEBENTURE 2010-09-30 Outstanding JOANNE BLACK
DEBENTURE 2010-09-18 Outstanding LLOYDS TSB BANK PLC (SECURITY TRUSTEE)
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-10-01 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 29TH NOVEMBER 2005 2007-11-09 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2005-12-07 Outstanding LLOYDS TSB BANK PLC
GENERAL LETTER OF HYPOTHECATION 1995-03-28 Satisfied SINGER & FRIEDLANDER LIMITED
DEBENTURE 1982-05-20 Satisfied N. V. SLAVENBURG'S BANK
DEBENTURE & GENERAL CHARGE 1979-12-21 Satisfied SCHLESINGER LTD
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31

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 RISOL IMPORTS LIMITED

Intangible Assets
Patents
We have not found any records of RISOL IMPORTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RISOL IMPORTS LIMITED
Trademarks
We have not found any records of RISOL IMPORTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RISOL IMPORTS 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 (64204 - Activities of distribution holding companies) as RISOL IMPORTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RISOL IMPORTS 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 RISOL IMPORTS 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 RISOL IMPORTS 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.