Background WavePink WaveYellow Wave

RISOL IMPORTS LIMITED (00354803)

RISOL IMPORTS LIMITED (00354803) is an active UK company. incorporated on 7 July 1939. with registered office in Urmston. The company operates in the Financial and Insurance Activities sector, engaged in activities of distribution holding companies. RISOL IMPORTS LIMITED has been registered for 86 years. Current directors include BLACK, Joanne, BLACK, Keith Joseph, BLACK, Tania Henrietta and 3 others.

Company Number
00354803
Status
active
Type
ltd
Incorporated
7 July 1939
Age
86 years
Address
Risol House, Urmston, M41 7RR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of distribution holding companies
Directors
BLACK, Joanne, BLACK, Keith Joseph, BLACK, Tania Henrietta, HOLT, David Michael Wynn, KHAN, Majid, YOUNG, Nicholas John
SIC Codes
64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RISOL IMPORTS LIMITED

RISOL IMPORTS LIMITED is an active company incorporated on 7 July 1939 with the registered office located in Urmston. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of distribution holding companies. RISOL IMPORTS LIMITED was registered 86 years ago.(SIC: 64204)

Status

active

Active since 86 years ago

Company No

00354803

LTD Company

Age

86 Years

Incorporated 7 July 1939

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 27 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026

Previous Company Names

SHAW MILLS (BARNSLEY) LIMITED
From: 7 July 1939To: 31 December 1979
Contact
Address

Risol House Mercury Way Urmston, M41 7RR,

Timeline

14 key events • 1939 - 2026

Funding Officers Ownership
Company Founded
Jul 39
Director Joined
Jun 13
Director Left
Sept 13
Loan Secured
Jan 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Nov 20
Loan Secured
Oct 21
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Funding Round
Feb 26
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

MULVIHILL, John Mark

Active
Risol House, UrmstonM41 7RR
Secretary
Appointed 26 Sept 2023

BLACK, Joanne

Active
Risol House, UrmstonM41 7RR
Born April 1965
Director
Appointed 03 May 1994

BLACK, Keith Joseph

Active
Risol House, ManchesterM41 7RR
Born July 1959
Director
Appointed N/A

BLACK, Tania Henrietta

Active
Risol House, UrmstonM41 7RR
Born December 1968
Director
Appointed 28 Jan 2015

HOLT, David Michael Wynn

Active
Risol House, UrmstonM41 7RR
Born January 1962
Director
Appointed 18 Jun 2013

KHAN, Majid

Active
Risol House, UrmstonM41 7RR
Born March 1980
Director
Appointed 12 Nov 2020

YOUNG, Nicholas John

Active
Risol House, UrmstonM41 7RR
Born September 1961
Director
Appointed 28 Jan 2015

HOLT, David Michael Wynn

Resigned
Risol House, UrmstonM41 7RR
Secretary
Appointed 09 Jul 2013
Resigned 26 Sept 2023

IFOULD, Martyn

Resigned
Cliffe House 35 East Street, HuddersfieldHD3 3ND
Secretary
Appointed 01 Feb 1999
Resigned 09 Jul 2013

WEISZ, Naphtali Harold

Resigned
1 Castlefield Avenue, ManchesterM7 4GQ
Secretary
Appointed N/A
Resigned 01 Feb 1999

BLACK, Hilary Hannah

Resigned
WA15
Born May 1931
Director
Appointed N/A
Resigned 25 May 2007

BLACK, Lionel

Resigned
WA15
Born June 1921
Director
Appointed N/A
Resigned 25 May 2007

IFOULD, Martyn

Resigned
Cliffe House 35 East Street, HuddersfieldHD3 3ND
Born September 1958
Director
Appointed 05 Sept 1995
Resigned 26 Sept 2013

Persons with significant control

1

Mr Keith Joseph Black

Active
Risol House, UrmstonM41 7RR
Born July 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

154

Capital Allotment Shares
10 February 2026
SH01Allotment of Shares
Memorandum Articles
2 February 2026
MAMA
Resolution
2 February 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
13 November 2024
AAMDAAMD
Accounts With Accounts Type Group
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
25 October 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 October 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
20 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2023
CH01Change of Director Details
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
18 August 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 May 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
2 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Accounts With Accounts Type Group
28 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
16 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
9 November 2016
AAAnnual Accounts
Resolution
2 August 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Accounts With Accounts Type Group
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Accounts With Accounts Type Group
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
31 January 2014
MR01Registration of a Charge
Termination Director Company With Name
26 September 2013
TM01Termination of Director
Accounts With Accounts Type Group
17 July 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
9 July 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Accounts With Accounts Type Group
17 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Group
22 September 2011
AAAnnual Accounts
Resolution
28 June 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Group
22 October 2010
AAAnnual Accounts
Legacy
30 September 2010
MG01MG01
Legacy
30 September 2010
MG01MG01
Legacy
18 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Accounts With Accounts Type Group
1 December 2009
AAAnnual Accounts
Legacy
1 October 2009
395Particulars of Mortgage or Charge
Legacy
22 July 2009
403aParticulars of Charge Subject to s859A
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Group
1 December 2008
AAAnnual Accounts
Legacy
5 May 2008
363aAnnual Return
Accounts With Accounts Type Group
6 December 2007
AAAnnual Accounts
Legacy
9 November 2007
395Particulars of Mortgage or Charge
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
2 May 2007
363aAnnual Return
Accounts With Accounts Type Group
5 December 2006
AAAnnual Accounts
Legacy
5 May 2006
363aAnnual Return
Legacy
7 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
7 December 2005
AAAnnual Accounts
Legacy
28 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 July 2004
AAAnnual Accounts
Legacy
2 June 2004
288cChange of Particulars
Legacy
10 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 June 2003
AAAnnual Accounts
Legacy
9 May 2003
363sAnnual Return (shuttle)
Statement Of Affairs
6 September 2002
SASA
Legacy
6 September 2002
88(2)R88(2)R
Auditors Resignation Company
12 August 2002
AUDAUD
Accounts With Accounts Type Group
7 August 2002
AAAnnual Accounts
Legacy
9 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 October 2001
AAAnnual Accounts
Legacy
9 May 2001
363sAnnual Return (shuttle)
Legacy
9 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 April 2000
AAAnnual Accounts
Legacy
12 August 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
12 August 1999
AAAnnual Accounts
Legacy
19 May 1999
363sAnnual Return (shuttle)
Legacy
9 February 1999
288bResignation of Director or Secretary
Legacy
9 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
9 September 1998
AAAnnual Accounts
Legacy
26 June 1998
363sAnnual Return (shuttle)
Legacy
4 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 May 1997
AAAnnual Accounts
Statement Of Affairs
25 March 1997
SASA
Legacy
25 March 1997
88(2)O88(2)O
Legacy
18 March 1997
88(2)P88(2)P
Resolution
18 March 1997
RESOLUTIONSResolutions
Resolution
18 March 1997
RESOLUTIONSResolutions
Resolution
18 March 1997
RESOLUTIONSResolutions
Resolution
18 March 1997
RESOLUTIONSResolutions
Legacy
18 March 1997
123Notice of Increase in Nominal Capital
Auditors Resignation Company
27 December 1996
AUDAUD
Accounts With Accounts Type Full Group
2 June 1996
AAAnnual Accounts
Legacy
2 June 1996
363sAnnual Return (shuttle)
Legacy
10 October 1995
288288
Accounts With Accounts Type Full Group
22 May 1995
AAAnnual Accounts
Legacy
16 May 1995
363sAnnual Return (shuttle)
Legacy
30 March 1995
395Particulars of Mortgage or Charge
Legacy
13 June 1994
288288
Legacy
13 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 June 1994
AAAnnual Accounts
Legacy
18 May 1994
288288
Accounts With Accounts Type Full
26 May 1993
AAAnnual Accounts
Legacy
26 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1992
AAAnnual Accounts
Legacy
19 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 1991
AAAnnual Accounts
Legacy
6 June 1991
363aAnnual Return
Accounts With Accounts Type Small
22 June 1990
AAAnnual Accounts
Legacy
22 June 1990
363363
Legacy
2 April 1990
363363
Legacy
6 June 1989
225(1)225(1)
Legacy
31 May 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
2 February 1989
AAAnnual Accounts
Legacy
2 February 1989
363363
Legacy
12 August 1988
225(1)225(1)
Legacy
17 May 1988
225(1)225(1)
Accounts With Accounts Type Small
1 February 1988
AAAnnual Accounts
Legacy
1 February 1988
363363
Legacy
1 February 1988
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Medium
26 November 1986
AAAnnual Accounts
Legacy
26 November 1986
363363
Legacy
15 November 1985
363363
Legacy
22 June 1984
363363
Legacy
21 June 1984
363363
Legacy
6 September 1983
363363
Legacy
11 August 1983
363363
Legacy
6 January 1983
288aAppointment of Director or Secretary
Legacy
6 January 1983
363363
Certificate Change Of Name Company
6 June 1979
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 March 1979
363363
Legacy
9 December 1977
363363
Legacy
25 March 1976
363363
Legacy
13 March 1976
363363
Incorporation Company
7 July 1939
NEWINCIncorporation
Miscellaneous
7 July 1939
MISCMISC