Background WavePink WaveYellow Wave

BRISTOL NOVELTY LIMITED (01712605)

BRISTOL NOVELTY LIMITED (01712605) is an active UK company. incorporated on 6 April 1983. with registered office in Marlow. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear. BRISTOL NOVELTY LIMITED has been registered for 43 years. Current directors include BEIGE, Howard, BEIGE, Marc Patrick.

Company Number
01712605
Status
active
Type
ltd
Incorporated
6 April 1983
Age
43 years
Address
Mercury House, Marlow, SL7 3HN
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
BEIGE, Howard, BEIGE, Marc Patrick
SIC Codes
46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRISTOL NOVELTY LIMITED

BRISTOL NOVELTY LIMITED is an active company incorporated on 6 April 1983 with the registered office located in Marlow. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear. BRISTOL NOVELTY LIMITED was registered 43 years ago.(SIC: 46420)

Status

active

Active since 43 years ago

Company No

01712605

LTD Company

Age

43 Years

Incorporated 6 April 1983

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

Mercury House 19-21 Chapel Street Marlow, SL7 3HN,

Previous Addresses

Desklodge House 2 Redcliffe Way Bristol BS1 6NL United Kingdom
From: 8 November 2024To: 21 March 2025
Universal House Pennywell Road Bristol BS5 0ER United Kingdom
From: 6 July 2021To: 8 November 2024
Rubie's House 3-4 Moses Winter Way Wallingford Oxfordshire OX10 9FE
From: 1 December 2014To: 6 July 2021
157/179 Kingsland Road, St Philips, Bristol Avon BS2 0QW
From: 6 April 1983To: 1 December 2014
Timeline

18 key events • 1983 - 2024

Funding Officers Ownership
Company Founded
Apr 83
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Secured
Nov 14
Director Joined
Dec 14
Director Joined
Dec 14
Loan Cleared
Dec 14
Director Joined
Dec 14
Director Left
Jun 19
Director Left
Jun 19
Director Left
Mar 20
Director Joined
Mar 20
Director Left
May 23
Owner Exit
Mar 24
Owner Exit
Mar 24
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BEIGE, Marc

Active
Jamaica Avenue, Richmond HillNY11 418
Secretary
Appointed 26 Nov 2014

BEIGE, Howard

Active
Jamaica Avenue, Richmond HillNY11 418
Born December 1958
Director
Appointed 26 Nov 2014

BEIGE, Marc Patrick

Active
Jamaica Avenue, Richmond HillNY11 418
Born March 1949
Director
Appointed 26 Nov 2014

BATER, Kevin James

Resigned
42 Lawrence Grove, BristolBS9 4EJ
Secretary
Appointed N/A
Resigned 26 Nov 2014

BATER, Christopher Royston

Resigned
3-4 Moses Winter Way, WallingfordOX10 9FE
Born May 1962
Director
Appointed N/A
Resigned 28 Jun 2019

BATER, Geraldine Thelma

Resigned
Overton House Codden Hill, BarnstapleEX32 0DX
Born June 1943
Director
Appointed 01 Apr 1994
Resigned 06 May 1994

BATER, Geraldine Thelma

Resigned
Overton House Codden Hill, BarnstapleEX32 0DX
Born June 1943
Director
Appointed N/A
Resigned 06 May 1994

BATER, John Royston

Resigned
Overton House Codden Hill, BarnstapleEX32 0PY
Born May 1934
Director
Appointed 01 Apr 1983
Resigned 06 May 1994

BATER, John Royston

Resigned
Overton House Codden Hill, BarnstapleEX32 0PY
Born May 1934
Director
Appointed N/A
Resigned 06 May 1994

BATER, Kevin James

Resigned
3-4 Moses Winter Way, WallingfordOX10 9FE
Born October 1966
Director
Appointed N/A
Resigned 28 Jun 2019

ISITT, Christopher John Shute

Resigned
3-4 Moses Winter Way, WallingfordOX10 9FE
Born October 1956
Director
Appointed 26 Nov 2014
Resigned 28 Feb 2020

O'CONNELL, Michael Robert

Resigned
Pennywell Road, BristolBS5 0ER
Born December 1974
Director
Appointed 08 Feb 2020
Resigned 10 May 2023

Persons with significant control

3

1 Active
2 Ceased

Rubie's Masquerade Company (Uk) Limited

Active
Pennywell Road, BristolBS5 0ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Oct 2023

Howard Jay Beige

Ceased
Ricmond Hill, New York
Born December 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Oct 2023

Mr Marc Patrick Beige

Ceased
New York11030
Born March 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Oct 2023
Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Total Exemption Full
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
20 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
2 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
14 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 November 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
13 December 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 December 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Resolution
10 December 2014
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
1 December 2014
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
1 December 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 December 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Full
8 August 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Accounts With Accounts Type Full
23 August 2013
AAAnnual Accounts
Accounts With Accounts Type Medium
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Medium
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Accounts With Accounts Type Medium
14 September 2010
AAAnnual Accounts
Accounts With Accounts Type Medium
11 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Legacy
6 October 2008
363aAnnual Return
Accounts With Accounts Type Full
25 September 2008
AAAnnual Accounts
Legacy
12 November 2007
363aAnnual Return
Accounts With Accounts Type Small
13 September 2007
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
11 October 2006
363aAnnual Return
Legacy
11 October 2006
288cChange of Particulars
Legacy
11 October 2006
287Change of Registered Office
Accounts With Accounts Type Full
3 January 2006
AAAnnual Accounts
Legacy
30 November 2005
363aAnnual Return
Legacy
25 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 2004
AAAnnual Accounts
Accounts With Accounts Type Full
31 December 2003
AAAnnual Accounts
Legacy
27 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 2002
AAAnnual Accounts
Legacy
9 October 2002
363sAnnual Return (shuttle)
Miscellaneous
30 July 2002
MISCMISC
Legacy
2 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2001
AAAnnual Accounts
Accounts With Accounts Type Small
30 January 2001
AAAnnual Accounts
Legacy
18 December 2000
363sAnnual Return (shuttle)
Legacy
11 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 1999
AAAnnual Accounts
Legacy
19 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 1998
AAAnnual Accounts
Legacy
30 March 1998
287Change of Registered Office
Legacy
24 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 1997
AAAnnual Accounts
Accounts With Accounts Type Small
29 November 1996
AAAnnual Accounts
Legacy
4 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 1996
AAAnnual Accounts
Legacy
27 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 November 1994
353353
Legacy
16 November 1994
395Particulars of Mortgage or Charge
Legacy
1 November 1994
363sAnnual Return (shuttle)
Legacy
8 June 1994
288288
Legacy
8 June 1994
288288
Legacy
10 May 1994
395Particulars of Mortgage or Charge
Legacy
10 May 1994
395Particulars of Mortgage or Charge
Legacy
10 May 1994
395Particulars of Mortgage or Charge
Legacy
10 May 1994
395Particulars of Mortgage or Charge
Legacy
10 May 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 February 1994
AAAnnual Accounts
Legacy
19 October 1993
363sAnnual Return (shuttle)
Legacy
21 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 1993
AAAnnual Accounts
Accounts With Accounts Type Full
10 March 1992
AAAnnual Accounts
Legacy
4 February 1992
363b363b
Resolution
24 January 1992
RESOLUTIONSResolutions
Resolution
24 January 1992
RESOLUTIONSResolutions
Resolution
24 January 1992
RESOLUTIONSResolutions
Legacy
1 August 1991
363aAnnual Return
Accounts With Accounts Type Full
1 August 1991
AAAnnual Accounts
Legacy
1 November 1989
363363
Accounts With Accounts Type Full
18 October 1989
AAAnnual Accounts
Accounts With Accounts Type Full
17 February 1989
AAAnnual Accounts
Legacy
17 February 1989
363363
Accounts With Accounts Type Full
20 January 1988
AAAnnual Accounts
Legacy
18 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
12 December 1986
AAAnnual Accounts
Legacy
12 December 1986
363363
Accounts With Accounts Type Full
5 November 1986
AAAnnual Accounts
Miscellaneous
6 April 1983
MISCMISC
Incorporation Company
6 April 1983
NEWINCIncorporation