Background WavePink WaveYellow Wave

RIZLA UK LIMITED (00341329)

RIZLA UK LIMITED (00341329) is an active UK company. incorporated on 13 June 1938. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. RIZLA UK LIMITED has been registered for 87 years. Current directors include CAREY, Emily Jane, MARCINIUK, Celso Ricardo.

Company Number
00341329
Status
active
Type
ltd
Incorporated
13 June 1938
Age
87 years
Address
121 Winterstoke Road, Bristol, BS3 2LL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CAREY, Emily Jane, MARCINIUK, Celso Ricardo
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIZLA UK LIMITED

RIZLA UK LIMITED is an active company incorporated on 13 June 1938 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. RIZLA UK LIMITED was registered 87 years ago.(SIC: 74990)

Status

active

Active since 87 years ago

Company No

00341329

LTD Company

Age

87 Years

Incorporated 13 June 1938

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 9 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

GENERAL PAPER & BOX MANUFACTURING CO LTD
From: 13 June 1938To: 25 June 1996
Contact
Address

121 Winterstoke Road Bristol, BS3 2LL,

Previous Addresses

Po Box 244 Upton Road Bristol BS99 7UJ
From: 13 June 1938To: 2 September 2013
Timeline

16 key events • 1938 - 2024

Funding Officers Ownership
Company Founded
Jun 38
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Feb 18
Director Joined
Feb 18
Director Left
May 21
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 24
Director Left
Jul 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

VIEIRA, Elia Maria Da Silva

Active
Winterstoke Road, BristolBS3 2LL
Secretary
Appointed 16 Nov 2023

CAREY, Emily Jane

Active
Winterstoke Road, BristolBS3 2LL
Born February 1974
Director
Appointed 28 Jun 2023

MARCINIUK, Celso Ricardo

Active
Winterstoke Road, BristolBS3 2LL
Born October 1975
Director
Appointed 04 Jul 2024

BONNAR, Gavin Paul

Resigned
Winterstoke Road, BristolBS3 2LL
Secretary
Appointed 30 Sept 2018
Resigned 16 Nov 2023

COWIN, Robert Andrew

Resigned
2 Rhydhelig Avenue, CardiffCF14 4DD
Secretary
Appointed 01 Oct 1998
Resigned 02 Nov 2001

DEFT, Christopher

Resigned
8 Clyde Avenue, BristolBS31 1PZ
Secretary
Appointed 25 Feb 2006
Resigned 30 Sept 2006

FENNELL, Rachel Louise Gibbs

Resigned
Winterstoke Road, BristolBS3 2LL
Secretary
Appointed 01 Oct 2006
Resigned 30 Sept 2018

HAYES, Christopher Neal

Resigned
55 Delafield Road, AbergavennyNP7 7AW
Secretary
Appointed N/A
Resigned 05 Jun 1995

HUGHES, Kevin Gordon

Resigned
Tynypandy The Rectory, NewportNP6 2EB
Secretary
Appointed 05 Jun 1995
Resigned 01 Oct 1998

JONES, Wayne

Resigned
4 Brummell Drive, CardiffCF15 9NX
Secretary
Appointed 19 Nov 2001
Resigned 25 May 2006

ARNOLD, David Robert

Resigned
82 Blaise Place, CardiffCF11 6JR
Born March 1965
Director
Appointed 19 Nov 2001
Resigned 31 Dec 2003

BOLT, Graham Martin

Resigned
PO BOX 244, BristolBS99 7UJ
Born June 1949
Director
Appointed 01 Jul 1996
Resigned 24 Feb 2010

BREWER, Dudley John

Resigned
PO BOX 244, BristolBS99 7UJ
Born June 1956
Director
Appointed 30 Jan 2003
Resigned 24 Feb 2010

CALAME, Henri

Resigned
1262 Eysins, SwitzerlandFOREIGN
Born May 1935
Director
Appointed N/A
Resigned 20 May 1994

CLAESEN, Clement Victor

Resigned
Fruitlaan 39, AntwerpFOREIGN
Born July 1939
Director
Appointed 24 May 1995
Resigned 31 Dec 2001

COOPER, Alison Jane

Resigned
6 Stoke Paddock Road, BristolBS9 2DJ
Born March 1966
Director
Appointed 01 Jun 2006
Resigned 30 Sept 2006

COWIN, Robert Andrew

Resigned
2 Rhydhelig Avenue, CardiffCF14 4DD
Born November 1962
Director
Appointed 01 Oct 1998
Resigned 02 Nov 2001

CRESSWELL, David

Resigned
8 The Chancery, NottinghamNG9 3AJ
Born December 1944
Director
Appointed 09 Jul 1997
Resigned 27 Jan 2000

DOWNING, John Matthew

Resigned
Winterstoke Road, BristolBS3 2LL
Born August 1971
Director
Appointed 01 Oct 2012
Resigned 28 Jun 2023

FORTON, Robert

Resigned
Avenue Moliere 93, B-1300 Wavre
Born May 1949
Director
Appointed 16 Sept 1997
Resigned 15 Aug 2006

FORTON, Robert

Resigned
Laie De La Traque 6, B 1300 Limal
Born May 1949
Director
Appointed 24 May 1995
Resigned 09 Sept 1997

GRAHAM-WOOLLARD, Peter

Resigned
Yew Tree Farm House, CowbridgeCF71 7NL
Born July 1940
Director
Appointed 01 Oct 1996
Resigned 30 Aug 2002

GREEN, Peter Clifford

Resigned
4 Fair View, ChepstowNP6 5BX
Born September 1937
Director
Appointed 20 May 1994
Resigned 27 Feb 1997

HARPER, Dennis Alan

Resigned
38 The Perrings, North SomersetBS19 2YQ
Born March 1947
Director
Appointed 09 Jul 1997
Resigned 01 Oct 1998

HAYES, Christopher Neal

Resigned
55 Delafield Road, AbergavennyNP7 7AW
Born January 1939
Director
Appointed 20 May 1994
Resigned 01 Aug 1997

HUGHES, Kevin Gordon

Resigned
The Willows, ChepstowNP16 6JH
Born March 1960
Director
Appointed 01 Sept 1996
Resigned 30 Jan 2003

JONES, Wayne

Resigned
4 Brummell Drive, CardiffCF15 9NX
Born September 1966
Director
Appointed 19 Nov 2001
Resigned 01 Jun 2006

KEVETH, Nicholas James

Resigned
PO BOX 244, BristolBS99 7UJ
Born July 1969
Director
Appointed 01 Oct 2006
Resigned 30 Sept 2011

MCCARTHY, Robert

Resigned
Brompanda, HallatrowBS39 6EJ
Born October 1954
Director
Appointed 26 Jan 2004
Resigned 01 Jun 2006

MINSHULL, Brian Sylvester

Resigned
Colwinston House, ColwinstonCF7 7NJ
Born June 1931
Director
Appointed N/A
Resigned 24 May 1995

PAINBLANC, Fernand

Resigned
Villa Lamandier, 1162 St PrexFOREIGN
Born February 1909
Director
Appointed N/A
Resigned 20 May 1994

PAINBLANC, Roger Fernand

Resigned
1 KastanjelaanFOREIGN
Born October 1935
Director
Appointed N/A
Resigned 20 May 1994

PHILLIPS, Matthew Robert

Resigned
PO BOX 244, BristolBS99 7UJ
Born October 1970
Director
Appointed 01 Jun 2006
Resigned 30 Sept 2012

RESNEKOV, David Ian

Resigned
Winterstoke Road, BristolBS3 2LL
Born September 1958
Director
Appointed 01 Oct 2011
Resigned 28 Feb 2018

SHORT, Walter Raymond

Resigned
Pen Y Fan 2 Porth Y Castell, BarryCF62 6QA
Born December 1930
Director
Appointed N/A
Resigned 31 Mar 1994

Persons with significant control

1

Winterstoke Road, BristolBS3 2LL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

208

Accounts With Accounts Type Audit Exemption Subsiduary
9 March 2026
AAAnnual Accounts
Legacy
9 March 2026
PARENT_ACCPARENT_ACC
Legacy
9 March 2026
GUARANTEE2GUARANTEE2
Legacy
9 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 April 2025
AAAnnual Accounts
Legacy
7 April 2025
PARENT_ACCPARENT_ACC
Legacy
7 April 2025
GUARANTEE2GUARANTEE2
Legacy
7 April 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 June 2024
AAAnnual Accounts
Legacy
12 June 2024
PARENT_ACCPARENT_ACC
Legacy
12 June 2024
AGREEMENT2AGREEMENT2
Legacy
12 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 November 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 April 2023
AAAnnual Accounts
Legacy
31 March 2023
GUARANTEE2GUARANTEE2
Legacy
17 March 2023
PARENT_ACCPARENT_ACC
Legacy
17 March 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 May 2022
AAAnnual Accounts
Legacy
17 May 2022
PARENT_ACCPARENT_ACC
Legacy
16 May 2022
GUARANTEE2GUARANTEE2
Legacy
16 May 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 July 2021
AAAnnual Accounts
Legacy
26 July 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Legacy
18 May 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Legacy
30 April 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2020
AAAnnual Accounts
Legacy
2 July 2020
PARENT_ACCPARENT_ACC
Legacy
26 June 2020
AGREEMENT2AGREEMENT2
Legacy
26 June 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 June 2019
AAAnnual Accounts
Legacy
18 June 2019
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Legacy
28 May 2019
GUARANTEE2GUARANTEE2
Legacy
28 May 2019
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
21 March 2019
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
1 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
22 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Accounts With Accounts Type Full
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Full
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Full
23 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2014
CH01Change of Director Details
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
2 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Statement Of Companys Objects
9 August 2010
CC04CC04
Resolution
9 August 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Accounts With Accounts Type Full
11 March 2010
AAAnnual Accounts
Termination Director Company With Name
2 March 2010
TM01Termination of Director
Termination Director Company With Name
2 March 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
9 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
6 June 2009
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Full
18 July 2008
AAAnnual Accounts
Legacy
30 June 2008
288cChange of Particulars
Legacy
9 June 2008
363aAnnual Return
Legacy
15 April 2008
288cChange of Particulars
Legacy
10 April 2008
288cChange of Particulars
Legacy
4 August 2007
288cChange of Particulars
Accounts With Accounts Type Full
31 July 2007
AAAnnual Accounts
Legacy
20 June 2007
288cChange of Particulars
Legacy
16 June 2007
363aAnnual Return
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
9 October 2006
288aAppointment of Director or Secretary
Legacy
9 October 2006
288bResignation of Director or Secretary
Legacy
23 August 2006
288bResignation of Director or Secretary
Resolution
24 July 2006
RESOLUTIONSResolutions
Resolution
24 July 2006
RESOLUTIONSResolutions
Resolution
24 July 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 July 2006
AAAnnual Accounts
Legacy
19 June 2006
287Change of Registered Office
Legacy
16 June 2006
363aAnnual Return
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
288bResignation of Director or Secretary
Legacy
2 June 2006
288aAppointment of Director or Secretary
Legacy
1 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 2005
AAAnnual Accounts
Legacy
30 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 2004
AAAnnual Accounts
Legacy
8 February 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
2 July 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
20 February 2003
AUDAUD
Legacy
11 February 2003
288bResignation of Director or Secretary
Legacy
11 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 January 2003
AAAnnual Accounts
Legacy
23 September 2002
288bResignation of Director or Secretary
Legacy
2 September 2002
288cChange of Particulars
Legacy
4 July 2002
363sAnnual Return (shuttle)
Legacy
15 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 January 2002
AAAnnual Accounts
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
27 November 2001
288bResignation of Director or Secretary
Legacy
4 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 2001
AAAnnual Accounts
Legacy
23 June 2000
363sAnnual Return (shuttle)
Legacy
21 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 February 2000
AAAnnual Accounts
Legacy
29 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1998
AAAnnual Accounts
Auditors Resignation Company
23 November 1998
AUDAUD
Legacy
5 November 1998
288aAppointment of Director or Secretary
Legacy
5 November 1998
288bResignation of Director or Secretary
Legacy
5 November 1998
288bResignation of Director or Secretary
Legacy
5 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 1997
AAAnnual Accounts
Legacy
8 October 1997
288aAppointment of Director or Secretary
Legacy
11 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 July 1997
AAAnnual Accounts
Legacy
24 July 1997
288bResignation of Director or Secretary
Legacy
24 July 1997
288aAppointment of Director or Secretary
Legacy
24 July 1997
288aAppointment of Director or Secretary
Legacy
24 July 1997
363sAnnual Return (shuttle)
Legacy
17 July 1997
225Change of Accounting Reference Date
Legacy
11 March 1997
288bResignation of Director or Secretary
Legacy
21 October 1996
288aAppointment of Director or Secretary
Legacy
21 October 1996
288aAppointment of Director or Secretary
Legacy
21 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 October 1996
AAAnnual Accounts
Legacy
29 June 1996
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
25 June 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 June 1996
363sAnnual Return (shuttle)
Resolution
4 January 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 August 1995
AAAnnual Accounts
Legacy
11 July 1995
363sAnnual Return (shuttle)
Legacy
27 June 1995
288288
Legacy
27 June 1995
288288
Legacy
19 June 1995
288288
Legacy
19 June 1995
288288
Legacy
19 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1994
AAAnnual Accounts
Legacy
16 June 1994
288288
Resolution
8 June 1994
RESOLUTIONSResolutions
Legacy
8 June 1994
288288
Legacy
8 June 1994
288288
Legacy
8 June 1994
288288
Legacy
6 June 1994
395Particulars of Mortgage or Charge
Legacy
17 May 1994
403aParticulars of Charge Subject to s859A
Legacy
11 June 1993
363sAnnual Return (shuttle)
Legacy
25 May 1993
288288
Accounts With Accounts Type Full
25 May 1993
AAAnnual Accounts
Legacy
18 June 1992
288288
Accounts With Accounts Type Full
17 June 1992
AAAnnual Accounts
Legacy
17 June 1992
363b363b
Legacy
17 June 1992
363(287)363(287)
Legacy
10 April 1992
288288
Legacy
19 January 1992
288288
Accounts With Accounts Type Full
9 September 1991
AAAnnual Accounts
Legacy
22 August 1991
363b363b
Accounts With Accounts Type Full
14 June 1990
AAAnnual Accounts
Legacy
14 June 1990
363363
Legacy
24 May 1990
288288
Accounts With Accounts Type Full
30 October 1989
AAAnnual Accounts
Legacy
30 October 1989
363363
Accounts With Accounts Type Full
14 March 1989
AAAnnual Accounts
Legacy
17 November 1988
363363
Accounts With Accounts Type Full
10 August 1987
AAAnnual Accounts
Legacy
10 August 1987
363363
Legacy
25 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
24 July 1986
AAAnnual Accounts
Legacy
24 July 1986
363363
Incorporation Company
13 June 1938
NEWINCIncorporation