Background WavePink WaveYellow Wave

RSL (BRISTOL) LIMITED (02998721)

RSL (BRISTOL) LIMITED (02998721) is an active UK company. incorporated on 6 December 1994. with registered office in Taunton. The company operates in the Manufacturing sector, engaged in unknown sic code (25990) and 1 other business activities. RSL (BRISTOL) LIMITED has been registered for 31 years. Current directors include ADEY, Lexen.

Company Number
02998721
Status
active
Type
ltd
Incorporated
6 December 1994
Age
31 years
Address
Cornishway South, Taunton, TA1 5NQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
ADEY, Lexen
SIC Codes
25990, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RSL (BRISTOL) LIMITED

RSL (BRISTOL) LIMITED is an active company incorporated on 6 December 1994 with the registered office located in Taunton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990) and 1 other business activity. RSL (BRISTOL) LIMITED was registered 31 years ago.(SIC: 25990, 43999)

Status

active

Active since 31 years ago

Company No

02998721

LTD Company

Age

31 Years

Incorporated 6 December 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 9 April 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

Cornishway South Galmington Trading Estate Taunton, TA1 5NQ,

Previous Addresses

St Marys House Magdalene Street Taunton TA1 1SB
From: 6 December 1994To: 11 January 2011
Timeline

21 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Dec 94
Director Left
Nov 11
Director Left
Dec 13
Director Left
Jul 14
Capital Reduction
Sept 14
Share Buyback
Sept 14
Director Joined
Jan 15
Director Joined
Mar 18
New Owner
Dec 22
Owner Exit
Dec 22
New Owner
Dec 22
Loan Cleared
Jan 23
Director Joined
Oct 24
Director Left
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Loan Secured
Dec 24
Loan Cleared
Apr 26
2
Funding
10
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

ADEY, Lexen

Active
Galmington Trading Estate, TauntonTA1 5NQ
Born October 1988
Director
Appointed 28 Oct 2024

BELL, Ian Colin

Resigned
26 Clevedon Road, ClevedonBS21 6RA
Secretary
Appointed 19 Jan 1995
Resigned 28 Aug 1995

BELL, Sheila Mary

Resigned
36 Clevedon Road, ClevedonBS21 6RA
Secretary
Appointed 06 Dec 1994
Resigned 19 Jan 1995

PADDON, Mandy

Resigned
Lime Crescent, TauntonTA1 2QE
Secretary
Appointed 01 Mar 2010
Resigned 28 Oct 2024

REYNOLDS, Peter John

Resigned
1a Stoke Road, TauntonTA1 3EH
Secretary
Appointed 28 Sept 1995
Resigned 01 Mar 2010

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 06 Dec 1994
Resigned 06 Dec 1994

BELL, Ian Colin

Resigned
Winton, TickenhamBS21 6QZ
Born December 1957
Director
Appointed 28 Sept 1995
Resigned 26 May 2014

BROOM, Graham John

Resigned
22 Deane Drive, TauntonTA1 5PF
Born May 1939
Director
Appointed 06 Dec 1994
Resigned 28 Oct 2024

BROOM, Richard Paul

Resigned
Galmington Trading Estate, TauntonTA1 5NQ
Born May 1971
Director
Appointed 01 Mar 2018
Resigned 28 Oct 2024

CROSSLEY, Andrew Robert

Resigned
63 Royal Sands, Weston Super MareBS23 4NH
Born November 1944
Director
Appointed 28 Sept 1995
Resigned 28 Nov 2013

PADDON, David Alan

Resigned
Cornishway South, TauntonTA1 5NQ
Born January 1970
Director
Appointed 06 Jan 2015
Resigned 28 Oct 2024

PADDON, Mandy

Resigned
Lime Crescent, TauntonTA1 2QE
Born December 1965
Director
Appointed 01 Sept 2008
Resigned 28 Oct 2024

ST JOHN MILDMAY, Walter John Hugh, Sir & Bt

Resigned
9 Lansdown Crescent, BathBA1 5EX
Born September 1935
Director
Appointed 24 Oct 1999
Resigned 09 Nov 2011

BOURSE SECURITIES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee director
Appointed 06 Dec 1994
Resigned 06 Dec 1994

Persons with significant control

4

1 Active
3 Ceased
Park Plaza, CannockWS12 2DE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Oct 2024

Mrs Mandy Paddon

Ceased
Galmington Trading Estate, TauntonTA1 5NQ
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Jun 2019
Ceased 28 Oct 2024

Mr Richard Paul Broom

Ceased
Galmington Trading Estate, TauntonTA1 5NQ
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Jun 2019
Ceased 28 Oct 2024

Mr Graham John Broom

Ceased
Galmington Trading Estate, TauntonTA1 5NQ
Born May 1939

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 01 Dec 2016
Ceased 05 Jun 2019
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Unaudited Abridged
9 April 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 April 2026
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Notification Of A Person With Significant Control
12 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 November 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
29 October 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 January 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 December 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 December 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
17 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Capital Cancellation Shares
16 September 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 September 2014
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2011
AR01AR01
Change Person Secretary Company With Change Date
30 December 2011
CH03Change of Secretary Details
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
11 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 May 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
7 April 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Legacy
27 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 May 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Small
20 February 2008
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Accounts With Accounts Type Small
23 March 2007
AAAnnual Accounts
Legacy
5 January 2007
363aAnnual Return
Accounts With Accounts Type Small
14 March 2006
AAAnnual Accounts
Legacy
25 January 2006
363aAnnual Return
Accounts With Accounts Type Small
26 April 2005
AAAnnual Accounts
Legacy
17 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 June 2004
AAAnnual Accounts
Legacy
1 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 April 2003
AAAnnual Accounts
Legacy
13 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 September 2002
AAAnnual Accounts
Legacy
19 December 2001
363sAnnual Return (shuttle)
Memorandum Articles
14 December 2001
MEM/ARTSMEM/ARTS
Resolution
14 December 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 April 2001
AAAnnual Accounts
Legacy
21 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2000
AAAnnual Accounts
Legacy
16 December 1999
288aAppointment of Director or Secretary
Legacy
16 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1999
AAAnnual Accounts
Legacy
3 February 1999
363sAnnual Return (shuttle)
Legacy
20 November 1998
88(2)R88(2)R
Accounts With Accounts Type Small
30 October 1998
AAAnnual Accounts
Memorandum Articles
16 October 1998
MEM/ARTSMEM/ARTS
Resolution
16 October 1998
RESOLUTIONSResolutions
Resolution
16 October 1998
RESOLUTIONSResolutions
Legacy
2 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1997
AAAnnual Accounts
Legacy
8 April 1997
395Particulars of Mortgage or Charge
Legacy
20 December 1996
363sAnnual Return (shuttle)
Legacy
6 December 1996
88(2)R88(2)R
Accounts With Accounts Type Small
29 October 1996
AAAnnual Accounts
Auditors Resignation Company
22 May 1996
AUDAUD
Legacy
9 April 1996
363sAnnual Return (shuttle)
Legacy
12 March 1996
288288
Legacy
1 March 1996
288288
Legacy
1 March 1996
288288
Legacy
1 March 1996
287Change of Registered Office
Legacy
6 October 1995
288288
Legacy
9 January 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
288288
Legacy
21 December 1994
288288
Incorporation Company
6 December 1994
NEWINCIncorporation