Rizla Uk Limited BRISTOL


Rizla Uk started in year 1938 as Private Limited Company with registration number 00341329. The Rizla Uk company has been functioning successfully for eighty six years now and its status is active. The firm's office is based in Bristol at 121 Winterstoke Road. Postal code: BS3 2LL. Since 1996/06/25 Rizla Uk Limited is no longer carrying the name General Paper & Box Manufacturing.

Currently there are 2 directors in the the firm, namely Emily C. and David T.. In addition one secretary - Elia V. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rizla Uk Limited Address / Contact

Office Address 121 Winterstoke Road
Town Bristol
Post code BS3 2LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00341329
Date of Incorporation Mon, 13th Jun 1938
Industry Non-trading company
End of financial Year 30th September
Company age 86 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Elia V.

Position: Secretary

Appointed: 16 November 2023

Emily C.

Position: Director

Appointed: 28 June 2023

David T.

Position: Director

Appointed: 01 March 2022

Gavin B.

Position: Secretary

Appointed: 30 September 2018

Resigned: 16 November 2023

Thomas T.

Position: Director

Appointed: 28 February 2018

Resigned: 30 April 2021

John D.

Position: Director

Appointed: 01 October 2012

Resigned: 28 June 2023

David R.

Position: Director

Appointed: 01 October 2011

Resigned: 28 February 2018

Nicholas K.

Position: Director

Appointed: 01 October 2006

Resigned: 30 September 2011

Rachel F.

Position: Secretary

Appointed: 01 October 2006

Resigned: 30 September 2018

Trevor W.

Position: Director

Appointed: 01 June 2006

Resigned: 28 February 2022

Matthew P.

Position: Director

Appointed: 01 June 2006

Resigned: 30 September 2012

Alison C.

Position: Director

Appointed: 01 June 2006

Resigned: 30 September 2006

Christopher D.

Position: Secretary

Appointed: 25 February 2006

Resigned: 30 September 2006

Robert M.

Position: Director

Appointed: 26 January 2004

Resigned: 01 June 2006

Dudley B.

Position: Director

Appointed: 30 January 2003

Resigned: 24 February 2010

Wayne J.

Position: Director

Appointed: 19 November 2001

Resigned: 01 June 2006

Wayne J.

Position: Secretary

Appointed: 19 November 2001

Resigned: 25 May 2006

David A.

Position: Director

Appointed: 19 November 2001

Resigned: 31 December 2003

Robert C.

Position: Secretary

Appointed: 01 October 1998

Resigned: 02 November 2001

Robert C.

Position: Director

Appointed: 01 October 1998

Resigned: 02 November 2001

Robert F.

Position: Director

Appointed: 16 September 1997

Resigned: 15 August 2006

Dennis H.

Position: Director

Appointed: 09 July 1997

Resigned: 01 October 1998

David C.

Position: Director

Appointed: 09 July 1997

Resigned: 27 January 2000

Peter G.

Position: Director

Appointed: 01 October 1996

Resigned: 30 August 2002

Kevin H.

Position: Director

Appointed: 01 September 1996

Resigned: 30 January 2003

Graham B.

Position: Director

Appointed: 01 July 1996

Resigned: 24 February 2010

Kevin H.

Position: Secretary

Appointed: 05 June 1995

Resigned: 01 October 1998

Clement C.

Position: Director

Appointed: 24 May 1995

Resigned: 31 December 2001

Robert F.

Position: Director

Appointed: 24 May 1995

Resigned: 09 September 1997

Christopher H.

Position: Director

Appointed: 20 May 1994

Resigned: 01 August 1997

Peter G.

Position: Director

Appointed: 20 May 1994

Resigned: 27 February 1997

Henri C.

Position: Director

Appointed: 05 June 1992

Resigned: 20 May 1994

Brian M.

Position: Director

Appointed: 05 June 1992

Resigned: 24 May 1995

Fernand P.

Position: Director

Appointed: 05 June 1992

Resigned: 20 May 1994

Roger P.

Position: Director

Appointed: 05 June 1992

Resigned: 20 May 1994

Walter S.

Position: Director

Appointed: 05 June 1992

Resigned: 31 March 1994

Christopher H.

Position: Secretary

Appointed: 05 June 1992

Resigned: 05 June 1995

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we identified, there is Imperial Tobacco Overseas Holdings (2) Limited from Bristol, England. The abovementioned PSC is categorised as "a private company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Imperial Tobacco Overseas Holdings (2) Limited

121 Winterstoke Road, Bristol, BS3 2LL, England

Legal authority Companies Act 1985
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 04361215
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

General Paper & Box Manufacturing June 25, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Audit exemption subsidiary accounts for the year ending on 2022/09/30
filed on: 25th, April 2023
Free Download (12 pages)

Company search

Advertisements