BRISTOL NOVELTY LIMITED

Register to unlock more data on OkredoRegister

BRISTOL NOVELTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01712605

Incorporation date

06/04/1983

Size

Dormant

Contacts

Registered address

Registered address

Mercury House, 19-21 Chapel Street, Marlow, Buckinghamshire SL7 3HNCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/1983)
dot icon16/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon06/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon21/03/2025
Registered office address changed from Desklodge House 2 Redcliffe Way Bristol BS1 6NL United Kingdom to Mercury House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN on 2025-03-21
dot icon25/02/2025
Accounts for a dormant company made up to 2024-06-30
dot icon08/11/2024
Registered office address changed from Universal House Pennywell Road Bristol BS5 0ER United Kingdom to Desklodge House 2 Redcliffe Way Bristol BS1 6NL on 2024-11-08
dot icon04/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon25/03/2024
Full accounts made up to 2023-06-30
dot icon20/03/2024
Cessation of Howard Beige as a person with significant control on 2023-10-05
dot icon20/03/2024
Cessation of Marc Beige as a person with significant control on 2023-10-05
dot icon20/03/2024
Notification of Rubie's Masquerade Company (Uk) Limited as a person with significant control on 2023-10-05
dot icon27/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon15/05/2023
Termination of appointment of Michael Robert O'connell as a director on 2023-05-10
dot icon30/03/2023
Full accounts made up to 2022-06-30
dot icon27/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon21/02/2022
Full accounts made up to 2021-06-30
dot icon12/10/2021
Confirmation statement made on 2021-10-04 with updates
dot icon06/10/2021
Director's details changed for Mr Michael Robert O'connell on 2021-09-01
dot icon06/07/2021
Registered office address changed from Rubie's House 3-4 Moses Winter Way Wallingford Oxfordshire OX10 9FE to Universal House Pennywell Road Bristol BS5 0ER on 2021-07-06
dot icon18/05/2021
Full accounts made up to 2020-06-30
dot icon27/10/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon13/03/2020
Appointment of Mr Michael Robert O'connell as a director on 2020-02-08
dot icon11/03/2020
Termination of appointment of Christopher John Shute Isitt as a director on 2020-02-28
dot icon02/03/2020
Full accounts made up to 2019-06-30
dot icon16/10/2019
Confirmation statement made on 2019-10-04 with updates
dot icon01/07/2019
Termination of appointment of Kevin James Bater as a director on 2019-06-28
dot icon01/07/2019
Termination of appointment of Christopher Royston Bater as a director on 2019-06-28
dot icon14/01/2019
Full accounts made up to 2018-06-30
dot icon04/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon02/01/2018
Full accounts made up to 2017-06-30
dot icon04/10/2017
Confirmation statement made on 2017-10-04 with updates
dot icon19/12/2016
Full accounts made up to 2016-06-30
dot icon11/11/2016
Confirmation statement made on 2016-10-04 with updates
dot icon09/11/2016
Director's details changed for Mr Marc Patrick Beige on 2016-10-01
dot icon08/11/2016
Director's details changed for Mr Howard Beige on 2016-10-01
dot icon07/11/2016
Secretary's details changed for Mr Marc Beige on 2016-10-03
dot icon04/04/2016
Full accounts made up to 2015-06-30
dot icon09/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon15/12/2014
Appointment of Mr Marc Beige as a director on 2014-11-26
dot icon13/12/2014
Satisfaction of charge 6 in full
dot icon12/12/2014
Appointment of Mr Howard Beige as a director on 2014-11-26
dot icon12/12/2014
Appointment of Mr Marc Beige as a secretary on 2014-11-26
dot icon12/12/2014
Appointment of Mr Christopher John Shute Isitt as a director on 2014-11-26
dot icon10/12/2014
Resolutions
dot icon01/12/2014
Termination of appointment of Kevin James Bater as a secretary on 2014-11-26
dot icon01/12/2014
Current accounting period extended from 2015-03-31 to 2015-06-30
dot icon01/12/2014
Registered office address changed from 157/179 Kingsland Road, St Philips, Bristol Avon BS2 0QW to Rubie's House 3-4 Moses Winter Way Wallingford Oxfordshire OX10 9FE on 2014-12-01
dot icon28/11/2014
Registration of charge 017126050007, created on 2014-11-26
dot icon10/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon08/08/2014
Full accounts made up to 2014-03-31
dot icon17/05/2014
Satisfaction of charge 5 in full
dot icon17/05/2014
Satisfaction of charge 2 in full
dot icon17/05/2014
Satisfaction of charge 1 in full
dot icon17/05/2014
Satisfaction of charge 4 in full
dot icon17/05/2014
Satisfaction of charge 3 in full
dot icon04/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon23/08/2013
Full accounts made up to 2013-03-31
dot icon08/01/2013
Accounts for a medium company made up to 2012-03-31
dot icon05/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon03/01/2012
Accounts for a medium company made up to 2011-03-31
dot icon07/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon05/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon14/09/2010
Accounts for a medium company made up to 2010-03-31
dot icon11/01/2010
Accounts for a medium company made up to 2009-03-31
dot icon28/10/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon28/10/2009
Director's details changed for Christopher Royston Bater on 2009-10-22
dot icon28/10/2009
Director's details changed for Mr Kevin James Bater on 2009-10-22
dot icon06/10/2008
Return made up to 04/10/08; full list of members
dot icon25/09/2008
Full accounts made up to 2008-03-31
dot icon12/11/2007
Return made up to 04/10/07; full list of members
dot icon13/09/2007
Accounts for a small company made up to 2007-03-31
dot icon03/01/2007
Full accounts made up to 2006-03-31
dot icon11/10/2006
Return made up to 04/10/06; full list of members
dot icon11/10/2006
Director's particulars changed
dot icon11/10/2006
Registered office changed on 11/10/06 from: 157/179 kingsland road st philips bristol BS2 oqw
dot icon03/01/2006
Full accounts made up to 2005-03-31
dot icon30/11/2005
Return made up to 04/10/05; full list of members
dot icon25/10/2004
Return made up to 04/10/04; full list of members
dot icon14/09/2004
Full accounts made up to 2004-03-31
dot icon31/12/2003
Full accounts made up to 2003-03-31
dot icon27/11/2003
Return made up to 04/10/03; full list of members
dot icon30/12/2002
Full accounts made up to 2002-03-31
dot icon09/10/2002
Return made up to 04/10/02; full list of members
dot icon30/07/2002
Miscellaneous
dot icon02/02/2002
Return made up to 09/10/01; full list of members
dot icon12/12/2001
Full accounts made up to 2001-03-31
dot icon30/01/2001
Accounts for a small company made up to 2000-03-31
dot icon18/12/2000
Return made up to 09/10/00; full list of members
dot icon11/10/1999
Return made up to 09/10/99; full list of members
dot icon16/09/1999
Accounts for a small company made up to 1999-03-31
dot icon19/10/1998
Return made up to 09/10/98; full list of members
dot icon13/10/1998
Accounts for a small company made up to 1998-03-31
dot icon30/03/1998
Registered office changed on 30/03/98 from: 280/282 stapleton road eastville bristol BS5 onw
dot icon24/10/1997
Return made up to 14/10/97; no change of members
dot icon22/10/1997
Accounts for a small company made up to 1997-03-31
dot icon29/11/1996
Accounts for a small company made up to 1996-03-31
dot icon04/11/1996
Return made up to 25/10/96; no change of members
dot icon23/01/1996
Accounts for a small company made up to 1995-03-31
dot icon27/10/1995
Return made up to 25/10/95; full list of members
dot icon26/04/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/11/1994
Location of register of members
dot icon16/11/1994
Particulars of mortgage/charge
dot icon01/11/1994
Return made up to 25/10/94; change of members
dot icon08/06/1994
Director resigned;new director appointed
dot icon08/06/1994
Director resigned;new director appointed
dot icon10/05/1994
Particulars of mortgage/charge
dot icon10/05/1994
Particulars of mortgage/charge
dot icon10/05/1994
Particulars of mortgage/charge
dot icon10/05/1994
Particulars of mortgage/charge
dot icon10/05/1994
Particulars of mortgage/charge
dot icon23/02/1994
Full accounts made up to 1993-03-31
dot icon19/10/1993
Return made up to 25/10/93; full list of members
dot icon21/06/1993
Return made up to 25/10/92; full list of members
dot icon17/03/1993
Full accounts made up to 1992-03-31
dot icon10/03/1992
Full accounts made up to 1991-03-31
dot icon04/02/1992
Return made up to 25/10/91; no change of members
dot icon24/01/1992
Resolutions
dot icon24/01/1992
Resolutions
dot icon24/01/1992
Resolutions
dot icon01/08/1991
Return made up to 31/12/90; full list of members
dot icon01/08/1991
Full accounts made up to 1990-03-31
dot icon01/11/1989
Return made up to 25/10/89; full list of members
dot icon18/10/1989
Full accounts made up to 1989-03-31
dot icon17/02/1989
Full accounts made up to 1988-03-31
dot icon17/02/1989
Return made up to 24/10/88; full list of members
dot icon20/01/1988
Full accounts made up to 1987-03-31
dot icon18/01/1988
Return made up to 11/12/87; full list of members
dot icon12/12/1986
Full accounts made up to 1986-03-31
dot icon12/12/1986
Return made up to 09/12/86; full list of members
dot icon05/11/1986
Full accounts made up to 1985-03-31
dot icon06/04/1983
Miscellaneous
dot icon06/04/1983
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
5.73M
-
0.00
618.25K
-
2022
-
5.96M
-
4.73M
849.71K
-
2023
0
1.00
-
3.05M
-
-
2023
0
1.00
-
3.05M
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.00 £Descended-100.00 % *

Total Assets(GBP)

-

Turnover(GBP)

3.05M £Descended-35.49 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bater, Geraldine Thelma
Director
01/04/1994 - 06/05/1994
-
Bater, John Royston
Director
01/04/1983 - 06/05/1994
-
Beige, Marc
Secretary
26/11/2014 - Present
-
Beige, Howard
Director
26/11/2014 - Present
8
Isitt, Christopher John Shute
Director
26/11/2014 - 28/02/2020
10

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

78
SECURE GENERATION LIMITEDC/O S&W Partners (Manchester) Limited, Pall Mall, 1 Pollen Square, 59 King Street, Manchester M2 4PD
Active

Category:

Support activities for crop production

Comp. code:

09564647

Reg. date:

28/04/2015

Turnover:

-

No. of employees:

-
TAILORMADE CREATIVE DESIGN LIMITEDCarr Lane, Low Moor, Bradford, West Yorkshire BD12 0QY
Active

Category:

Printing n.e.c.

Comp. code:

12965752

Reg. date:

21/10/2020

Turnover:

-

No. of employees:

-
ENERGIZER EUROPE LIMITEDSword House,, ,Totteridge Road,High Wycombe, Bucks HP13 6DG
Active

Category:

Manufacture of batteries and accumulators

Comp. code:

11246130

Reg. date:

09/03/2018

Turnover:

-

No. of employees:

-
ORIGLASS UK LIMITEDEagle House, 28 Billing Road, Northampton, Northamptonshire NN1 5AJ
Active

Category:

Shaping and processing of flat glass

Comp. code:

10200506

Reg. date:

26/05/2016

Turnover:

-

No. of employees:

-
DECOY FARM POWER LIMITEDC/O Material Change Ltd, The Amphenol Building 46-50 Rutherford Drive, Park Farm Industrial Estate, Wellingborough NN8 6AX
Active

Category:

Production of electricity

Comp. code:

08884838

Reg. date:

10/02/2014

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRISTOL NOVELTY LIMITED

BRISTOL NOVELTY LIMITED is an(a) Active company incorporated on 06/04/1983 with the registered office located at Mercury House, 19-21 Chapel Street, Marlow, Buckinghamshire SL7 3HN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRISTOL NOVELTY LIMITED?

toggle

BRISTOL NOVELTY LIMITED is currently Active. It was registered on 06/04/1983 .

Where is BRISTOL NOVELTY LIMITED located?

toggle

BRISTOL NOVELTY LIMITED is registered at Mercury House, 19-21 Chapel Street, Marlow, Buckinghamshire SL7 3HN.

What does BRISTOL NOVELTY LIMITED do?

toggle

BRISTOL NOVELTY LIMITED operates in the Wholesale of clothing and footwear (46.42 - SIC 2007) sector.

What is the latest filing for BRISTOL NOVELTY LIMITED?

toggle

The latest filing was on 16/03/2026: Total exemption full accounts made up to 2025-06-30.