Background WavePink WaveYellow Wave

ROYAL PHOTOGRAPHIC SOCIETY TRADING LIMITED (01104150)

ROYAL PHOTOGRAPHIC SOCIETY TRADING LIMITED (01104150) is an active UK company. incorporated on 26 March 1973. with registered office in Bristol. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c. and 1 other business activities. ROYAL PHOTOGRAPHIC SOCIETY TRADING LIMITED has been registered for 53 years. Current directors include HILL, Simon Ian.

Company Number
01104150
Status
active
Type
ltd
Incorporated
26 March 1973
Age
53 years
Address
2.01, Here 470 Bath Road, Bristol, BS4 3AP
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
HILL, Simon Ian
SIC Codes
47789, 58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROYAL PHOTOGRAPHIC SOCIETY TRADING LIMITED

ROYAL PHOTOGRAPHIC SOCIETY TRADING LIMITED is an active company incorporated on 26 March 1973 with the registered office located in Bristol. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c. and 1 other business activity. ROYAL PHOTOGRAPHIC SOCIETY TRADING LIMITED was registered 53 years ago.(SIC: 47789, 58110)

Status

active

Active since 53 years ago

Company No

01104150

LTD Company

Age

53 Years

Incorporated 26 March 1973

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

R.P.S. PUBLICATIONS LIMITED
From: 26 March 1973To: 29 December 2000
Contact
Address

2.01, Here 470 Bath Road Arnos Vale Bristol, BS4 3AP,

Previous Addresses

Rps House 337 Paintworks Arnos Vale Bristol BS4 3AR England
From: 26 February 2019To: 7 August 2025
Fenton House 122 Wells Road Bath Bath and Ne Somerset BA2 3AH
From: 17 September 2010To: 26 February 2019
Fenton House 122 Wells Road Bath Bath and North East Somerset BA2 3AH
From: 26 March 1973To: 17 September 2010
Timeline

24 key events • 1973 - 2021

Funding Officers Ownership
Company Founded
Mar 73
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Dec 16
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Oct 21
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

MCCOY, Nicola Alice

Active
470 Bath Road, BristolBS4 3AP
Secretary
Appointed 01 Aug 2018

HILL, Simon Ian

Active
470 Bath Road, BristolBS4 3AP
Born September 1964
Director
Appointed 11 Jan 2021

BLAKE, Stuart Robert Leslie

Resigned
34 Audley Grove, BathBA1 3BT
Secretary
Appointed 01 Sept 1994
Resigned 13 Mar 2012

BLAKE, Stuart Robert Leslie

Resigned
34 Audley Grove, BathBA1 3BT
Secretary
Appointed 21 Jan 1994
Resigned 07 Feb 1994

KNOWLES, Adrian Jocelyn

Resigned
22 Upper Camden Place, BathBA1 5HX
Secretary
Appointed 07 Feb 1994
Resigned 31 Aug 1994

LEEMING, Andrew Robert

Resigned
122 Wells Road, BathBA2 3AH
Secretary
Appointed 12 Jan 2018
Resigned 31 Jul 2018

NEVILL, Amanda

Resigned
The Octagon, BathBA1 1DN
Secretary
Appointed N/A
Resigned 21 Jan 1994

ROGERS, Nicholas John

Resigned
122 Wells Road, BathBA2 3AH
Secretary
Appointed 15 Jul 2014
Resigned 12 Jan 2018

ALBRIGHT, Robert Alexander

Resigned
337 Paintworks, BristolBS4 3AR
Born March 1951
Director
Appointed 11 Dec 2017
Resigned 28 Sept 2019

BAILEY, Ian Richard

Resigned
Bramley House, Shipston On StourCV36 4EP
Born August 1945
Director
Appointed 20 Oct 2005
Resigned 02 Oct 2009

BARRETT, Del Amanda, Dr

Resigned
337 Paintworks, BristolBS4 3AR
Born December 1958
Director
Appointed 28 Sept 2019
Resigned 05 Nov 2019

BENZIE, Walter Gray

Resigned
122 Wells Road, BathBA2 3AH
Born June 1944
Director
Appointed 02 Oct 2009
Resigned 11 Dec 2017

BIRCH, Derek Clifford

Resigned
122 Wells Road, BathBA2 3AH
Born May 1952
Director
Appointed 17 Jun 2014
Resigned 22 Dec 2016

BLACKWELL, Geoffrey

Resigned
122 Wells Road, BathBA2 3AH
Born January 1942
Director
Appointed 17 Jun 2014
Resigned 11 Dec 2017

BOWER, Brian Ralph

Resigned
33 Brookfield Avenue, StockportSK12 1JE
Born November 1934
Director
Appointed N/A
Resigned 17 Dec 1997

CLARK, Raymond Peter, Prof

Resigned
5 High Street, Newport PagnellMK16 8AR
Born May 1944
Director
Appointed 22 Nov 2000
Resigned 20 Feb 2004

DOWNES, Arthur Harvey

Resigned
7 Kensington Road, ManchesterM21 9GH
Born November 1920
Director
Appointed N/A
Resigned 28 Apr 1993

HODGSON, Alan, Dr

Resigned
337 Paintworks, BristolBS4 3AR
Born July 1957
Director
Appointed 05 Nov 2019
Resigned 11 Jan 2021

JACOBSON, Ralph Eric, Professor

Resigned
Old Farm Cottage, GillinghamSP8 5JH
Born November 1941
Director
Appointed 20 Feb 2004
Resigned 01 Jan 2008

MISKELLY, John

Resigned
337 Paintworks, BristolBS4 3AR
Born February 1962
Director
Appointed 28 Sept 2019
Resigned 25 Sept 2021

MOORE, Robert

Resigned
185 Barn Lane, SolihullB92 7LY
Born September 1940
Director
Appointed 27 Jul 1993
Resigned 22 Nov 2000

PAGE, John Ross

Resigned
Huntsdean Morton Road, WokingGU21 4TN
Born March 1933
Director
Appointed 17 Dec 1997
Resigned 20 Feb 2004

PAYER, Dominic Christopher

Resigned
Rose Cottage, NottinghamNG12 5HU
Born August 1943
Director
Appointed 20 Feb 2004
Resigned 20 Oct 2005

ROBERTSON, Roy Bryan

Resigned
Station Brae, Newport On TayDD6 8DQ
Born September 1948
Director
Appointed 11 Oct 2011
Resigned 17 Jun 2014

SENIOR, Barry, Doctor

Resigned
Normandy Cottage, RingwoodBH24 2AT
Born September 1940
Director
Appointed 01 Jan 2008
Resigned 02 Oct 2009

TRENDELL, Derek

Resigned
337 Paintworks, BristolBS4 3AR
Born May 1945
Director
Appointed 11 Dec 2017
Resigned 28 Sept 2019

WILMAN, Rosemary Anne, Mrs.

Resigned
122 Wells Road, BathBA2 3AH
Born September 1948
Director
Appointed 02 Oct 2009
Resigned 11 Oct 2011

Persons with significant control

4

0 Active
4 Ceased

Mr Geoffrey Blackwell

Ceased
122 Wells Road, BathBA2 3AH
Born January 1942

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Dec 2016

Mr Derek Clifford Birch

Ceased
122 Wells Road, BathBA2 3AH
Born May 1952

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Dec 2016

Mr Walter Gray Benzie

Ceased
122 Wells Road, BathBA2 3AH
Born June 1944

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Dec 2016

The Royal Photographic Society Of Great Britain

Ceased
122 Wells Road, BathBA2 3AH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 Dec 2016
Fundings
Financials
Latest Activities

Filing History

149

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
8 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2021
TM01Termination of Director
Accounts With Accounts Type Small
25 September 2021
AAAnnual Accounts
Accounts With Accounts Type Small
2 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
22 August 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 January 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 January 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Accounts With Accounts Type Small
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2016
AAAnnual Accounts
Accounts With Accounts Type Full
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Accounts With Accounts Type Full
4 August 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 July 2014
AP03Appointment of Secretary
Termination Director Company With Name
20 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
20 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Termination Secretary Company With Name
13 March 2012
TM02Termination of Secretary
Termination Director Company With Name
27 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
17 September 2010
AD01Change of Registered Office Address
Termination Director Company With Name
20 October 2009
TM01Termination of Director
Termination Director Company With Name
20 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
20 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
20 October 2009
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2009
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Accounts With Accounts Type Full
3 December 2008
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
15 October 2007
363sAnnual Return (shuttle)
Legacy
6 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2006
AAAnnual Accounts
Auditors Resignation Company
10 November 2005
AUDAUD
Legacy
31 October 2005
288aAppointment of Director or Secretary
Legacy
31 October 2005
288bResignation of Director or Secretary
Legacy
23 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2005
AAAnnual Accounts
Legacy
27 January 2005
287Change of Registered Office
Legacy
27 January 2005
225Change of Accounting Reference Date
Legacy
1 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 2004
AAAnnual Accounts
Legacy
26 April 2004
288bResignation of Director or Secretary
Legacy
26 April 2004
288bResignation of Director or Secretary
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 2003
AAAnnual Accounts
Legacy
26 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2003
AAAnnual Accounts
Legacy
3 October 2002
363sAnnual Return (shuttle)
Legacy
7 August 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
17 October 2001
AAAnnual Accounts
Legacy
17 October 2001
363sAnnual Return (shuttle)
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
28 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2000
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 1999
AAAnnual Accounts
Legacy
28 October 1999
363sAnnual Return (shuttle)
Legacy
22 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1998
AAAnnual Accounts
Auditors Resignation Company
30 May 1998
AUDAUD
Legacy
19 January 1998
288aAppointment of Director or Secretary
Legacy
30 December 1997
288bResignation of Director or Secretary
Legacy
2 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Accounts With Accounts Type Full
8 November 1996
AAAnnual Accounts
Legacy
9 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 1995
AAAnnual Accounts
Legacy
10 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1994
AAAnnual Accounts
Legacy
13 October 1994
363sAnnual Return (shuttle)
Legacy
13 September 1994
288288
Legacy
10 March 1994
288288
Legacy
2 February 1994
288288
Legacy
14 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1993
AAAnnual Accounts
Legacy
4 October 1993
288288
Legacy
1 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1992
AAAnnual Accounts
Legacy
11 December 1991
363b363b
Legacy
11 December 1991
363(287)363(287)
Legacy
24 April 1991
363aAnnual Return
Legacy
26 March 1991
288288
Accounts With Accounts Type Full
17 February 1991
AAAnnual Accounts
Accounts With Accounts Type Full
17 February 1991
AAAnnual Accounts
Legacy
6 March 1990
363363
Accounts With Accounts Type Full
16 August 1989
AAAnnual Accounts
Legacy
1 June 1989
363363
Legacy
31 May 1988
363363
Legacy
21 March 1988
288288
Legacy
21 March 1988
288288
Accounts With Accounts Type Full
21 March 1988
AAAnnual Accounts
Accounts With Accounts Type Full
21 March 1988
AAAnnual Accounts
Accounts With Accounts Type Full
21 March 1988
AAAnnual Accounts
Accounts With Accounts Type Full
21 March 1988
AAAnnual Accounts
Accounts With Accounts Type Full
21 March 1988
AAAnnual Accounts
Accounts With Accounts Type Full
21 March 1988
AAAnnual Accounts
Accounts With Accounts Type Full
21 March 1988
AAAnnual Accounts
Accounts With Accounts Type Full
21 March 1988
AAAnnual Accounts
Accounts With Accounts Type Full
21 March 1988
AAAnnual Accounts
Accounts With Accounts Type Full
21 March 1988
AAAnnual Accounts
Legacy
22 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
26 March 1973
NEWINCIncorporation