UKBizDB.co.uk

BRISTOL NOVELTY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bristol Novelty Limited. The company was founded 41 years ago and was given the registration number 01712605. The firm's registered office is in WALLINGFORD. You can find them at Rubie's House, 3-4 Moses Winter Way, Wallingford, Oxfordshire. This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:BRISTOL NOVELTY LIMITED
Company Number:01712605
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 1983
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:Rubie's House, 3-4 Moses Winter Way, Wallingford, Oxfordshire, OX10 9FE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rubie's Costume Company, Jamaica Avenue, Richmond Hill, United States, NY11 418

Secretary26 November 2014Active
Rubie's Costume Company, Jamaica Avenue, Richmond Hill, United States, NY11 418

Director26 November 2014Active
Rubie's Costume Company, Jamaica Avenue, Richmond Hill, United States, NY11 418

Director26 November 2014Active
42 Lawrence Grove, Henleaze, Bristol, BS9 4EJ

Secretary-Active
Rubie's House, 3-4 Moses Winter Way, Wallingford, United Kingdom, OX10 9FE

Director-Active
Overton House Codden Hill, Bishops Tawton, Barnstaple, EX32 0DX

Director01 April 1994Active
Overton House Codden Hill, Bishops Tawton, Barnstaple, EX32 0DX

Director-Active
Overton House Codden Hill, Bishops Tawton, Barnstaple, EX32 0PY

Director01 April 1983Active
Overton House Codden Hill, Bishops Tawton, Barnstaple, EX32 0PY

Director-Active
Rubie's House, 3-4 Moses Winter Way, Wallingford, United Kingdom, OX10 9FE

Director-Active
Rubie's House, 3-4 Moses Winter Way, Wallingford, United Kingdom, OX10 9FE

Director26 November 2014Active
Universal House, Pennywell Road, Bristol, United Kingdom, BS5 0ER

Director08 February 2020Active

People with Significant Control

Rubie's Masquerade Company (Uk) Limited
Notified on:05 October 2023
Status:Active
Country of residence:United Kingdom
Address:Universal House, Pennywell Road, Bristol, United Kingdom, BS5 0ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Marc Beige
Notified on:06 April 2016
Status:Active
Date of birth:March 1949
Nationality:American
Country of residence:United States
Address:4 Aldgate Drive Manhasset, New York, United States, 11030
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Howard Beige
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:American
Country of residence:United States
Address:Rubie S Costume Company Jamaica Avenue, Ricmond Hill, New York, United States,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type full.

Download
2024-03-20Persons with significant control

Notification of a person with significant control.

Download
2024-03-20Persons with significant control

Cessation of a person with significant control.

Download
2024-03-20Persons with significant control

Cessation of a person with significant control.

Download
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Officers

Termination director company with name termination date.

Download
2023-03-30Accounts

Accounts with accounts type full.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Accounts

Accounts with accounts type full.

Download
2021-10-12Confirmation statement

Confirmation statement with updates.

Download
2021-10-06Officers

Change person director company with change date.

Download
2021-07-06Address

Change registered office address company with date old address new address.

Download
2021-05-18Accounts

Accounts with accounts type full.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Officers

Appoint person director company with name date.

Download
2020-03-11Officers

Termination director company with name termination date.

Download
2020-03-02Accounts

Accounts with accounts type full.

Download
2019-10-16Confirmation statement

Confirmation statement with updates.

Download
2019-07-01Officers

Termination director company with name termination date.

Download
2019-07-01Officers

Termination director company with name termination date.

Download
2019-01-14Accounts

Accounts with accounts type full.

Download
2018-10-04Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Accounts

Accounts with accounts type full.

Download
2017-10-04Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.