Company NameHarry Hall International Limited
Company StatusActive
Company Number01362323
CategoryPrivate Limited Company
Incorporation Date11 April 1978(46 years ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Edward Cecil Wakefield
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2013(35 years, 8 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHope Park Business Centre 4 Coop Place
Rooley Lane
Bradford
BD5 8JX
Director NameMr Oliver Charles St John Hoare
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2013(35 years, 8 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHope Park Business Centre 4 Coop Place
Rooley Lane
Bradford
BD5 8JX
Director NameMs Elizabeth Anne Hopper
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2014(35 years, 9 months after company formation)
Appointment Duration10 years, 3 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressHope Park Business Centre 4 Coop Place
Rooley Lane
Bradford
BD5 8JX
Director NameMr Mark Scott Alexander
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2019(40 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHope Park Business Centre 4 Coop Place
Rooley Lane
Bradford
BD5 8JX
Director NameMr Michael Peter Martin
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2021(43 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHope Park Business Centre 4 Coop Place
Rooley Lane
Bradford
BD5 8JX
Secretary NameMr Mark Scott Alexander
StatusCurrent
Appointed23 November 2021(43 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence AddressHope Park Business Centre 4 Coop Place
Rooley Lane
Bradford
BD5 8JX
Director NameDavid Lloyd Hughes
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(13 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 September 1992)
RoleSecretary
Correspondence Address5 Hollin Gardens
Far Headingley
Leeds
West Yorkshire
LS16 5NL
Director NameAlfred Harold Evans
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(13 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 December 1991)
RoleCompany Director
Correspondence AddressWyndon 2 Breary Lane East
Bramhope
Leeds
West Yorkshire
LS16 9BJ
Secretary NameDavid Lloyd Hughes
NationalityBritish
StatusResigned
Appointed11 June 1991(13 years, 2 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 03 July 1991)
RoleSecretary
Correspondence Address5 Hollin Gardens
Far Headingley
Leeds
West Yorkshire
LS16 5NL
Secretary NameTracy Anne Bird
NationalityBritish
StatusResigned
Appointed03 July 1991(13 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 January 1995)
RoleCompany Director
Correspondence AddressMill House Mill Lane
Wychbold
Droitwich
Worcestershire
WR9 0DD
Director NameTracy Anne Bird
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(13 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 1994)
RoleDirector & Secretary
Correspondence AddressMill House Mill Lane
Wychbold
Droitwich
Worcestershire
WR9 0DD
Director NameTerence Peet
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(13 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 16 October 2000)
RoleCompany Director
Correspondence Address8 Edenhall Road
Quinton
Birmingham
West Midlands
B32 1DA
Director NameMr Terry Anthony Bird
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(13 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 January 1995)
RoleCompany Director
Correspondence Address12 Balmoral Close
Fernhill Heath
Worcester
Worcestershire
WR3 7XQ
Director NameNeville Jerome Lawrence
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(16 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 April 1998)
RoleCompany Director
Correspondence Address475 Harrogate Road
Leeds
West Yorkshire
LS17 7AE
Secretary NameDavid Mel Zuydam
NationalityBritish
StatusResigned
Appointed01 February 1995(16 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 1997)
RoleSecretary
Correspondence Address13 West End Road
Calverley
Leeds
West Yorkshire
LS28 5PF
Director NameColin Jaggard
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(17 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 May 1998)
RoleProduction
Correspondence Address10 Albert Street
Melton Mowbray
Leicestershire
LE13 0QH
Director NameDavid Hutchinson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1996(18 years, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 04 April 2008)
RoleCompany Director
Correspondence Address6 Beech Drive
South Milford
Leeds
LS25 5NN
Secretary NameMr David Christopher Brook
NationalityBritish
StatusResigned
Appointed01 April 1997(18 years, 12 months after company formation)
Appointment Duration17 years (resigned 09 April 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPark View Mills Wibsey Park Avenue
Wibsey
Bradford
West Yorkshire
BD6 3SR
Director NameTrevor Walker
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(20 years after company formation)
Appointment Duration11 months (resigned 15 March 1999)
RoleCompany Director
Correspondence AddressStralyns
The Drive Watling
Thaxted
Essex
CM6 2RA
Director NameMr David Christopher Brook
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(20 years after company formation)
Appointment Duration15 years, 12 months (resigned 09 April 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPark View Mills Wibsey Park Avenue
Wibsey
Bradford
West Yorkshire
BD6 3SR
Director NameNeville Jerome Lawrence
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(20 years, 12 months after company formation)
Appointment Duration14 years, 9 months (resigned 23 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark View Mills Wibsey Park Avenue
Wibsey
Bradford
West Yorkshire
BD6 3SR
Director NameChristine Bower
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(21 years, 3 months after company formation)
Appointment Duration14 years, 5 months (resigned 23 December 2013)
RoleDesign Director
Country of ResidenceEngland
Correspondence AddressPark View Mills Wibsey Park Avenue
Wibsey
Bradford
West Yorkshire
BD6 3SR
Director NameMr John Martin Weaving
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(22 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 16 October 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Breary Lane East
Bramhope
Leeds
West Yorkshire
LS16 9BH
Director NameMr Ajay Babubhai Kapadia
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(24 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 23 December 2013)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressPark View Mills Wibsey Park Avenue
Wibsey
Bradford
West Yorkshire
BD6 3SR
Director NameMr Mukesh Babubhai Kapadia
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(24 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 23 December 2013)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressPark View Mills Wibsey Park Avenue
Wibsey
Bradford
West Yorkshire
BD6 3SR
Director NameMr Richard Mark Lawrence
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(30 years, 8 months after company formation)
Appointment Duration5 years (resigned 23 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark View Mills Wibsey Park Avenue
Wibsey
Bradford
West Yorkshire
BD6 3SR
Director NameMr Stuart Michael Sharp
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(36 years after company formation)
Appointment Duration8 months, 1 week (resigned 10 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark View Mills Wibsey Park Avenue
Wibsey
Bradford
West Yorkshire
BD6 3SR
Secretary NameMr Stuart Michael Sharp
StatusResigned
Appointed09 April 2014(36 years after company formation)
Appointment Duration8 months (resigned 10 December 2014)
RoleCompany Director
Correspondence AddressPark View Mills Wibsey Park Avenue
Wibsey
Bradford
West Yorkshire
BD6 3SR
Director NameMs Cielo Bicol Cartwright
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2014(36 years, 8 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 08 June 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark View Mills Wibsey Park Avenue
Wibsey
Bradford
West Yorkshire
BD6 3SR
Secretary NameMrs Cielo Bicol Cartwright
StatusResigned
Appointed10 December 2014(36 years, 8 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 08 June 2015)
RoleCompany Director
Correspondence AddressPark View Mills Wibsey Park Avenue
Wibsey
Bradford
West Yorkshire
BD6 3SR
Director NameMr Nicholas Andrew Ridings
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2015(37 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 August 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPark View Mills Wibsey Park Avenue
Wibsey
Bradford
West Yorkshire
BD6 3SR
Secretary NameMr Nicholas Andrew Ridings
StatusResigned
Appointed08 June 2015(37 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 August 2016)
RoleCompany Director
Correspondence AddressPark View Mills Wibsey Park Avenue
Wibsey
Bradford
West Yorkshire
BD6 3SR
Director NameMr Philip Andrew Duff
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(37 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 07 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark View Mills Wibsey Park Avenue
Wibsey
Bradford
West Yorkshire
BD6 3SR
Director NameMr Mark Ian Hargreaves
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2016(37 years, 11 months after company formation)
Appointment Duration1 year (resigned 23 March 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressPark View Mills Wibsey Park Avenue
Wibsey
Bradford
West Yorkshire
BD6 3SR
Secretary NameMrs Leonora Mary Alexandra Wakefield
StatusResigned
Appointed25 August 2016(38 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 November 2021)
RoleCompany Director
Correspondence AddressPark View Mills Wibsey Park Avenue
Wibsey
Bradford
West Yorkshire
BD6 3QA

Contact

Websitematchmakers.co.uk

Location

Registered AddressHope Park Business Centre 4 Coop Place
Rooley Lane
Bradford
BD5 8JX
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Shareholders

1.5k at £1International Riding Company Limited
100.00%
Ordinary

Financials

Year2014
Turnover£6,845,319
Gross Profit£1,472,942
Net Worth£2,546,170
Cash£55,059
Current Liabilities£3,414,598

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Charges

26 March 1999Delivered on: 15 April 1999
Satisfied on: 28 October 2004
Persons entitled: Lloyds Bank PLC

Classification: Guarantee and debenture in favour of lloyds bank PLC capital markets as security trustee
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the beneficiaries (as defined) on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
4 July 1990Delivered on: 17 July 1990
Satisfied on: 28 November 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Piece of land adjoining the 21TH of the former village hall of crown lane, wychbold, hereford and worcester.
Fully Satisfied
12 January 1990Delivered on: 2 February 1990
Satisfied on: 28 November 1991
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 October 1989Delivered on: 31 October 1989
Satisfied on: 28 November 1991
Persons entitled: Nws Bank PLC

Classification: Marine mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current.
Particulars: Sixty four shares in the vessel named "cottage craft) official no. 714904 port of brixham under no. L in 1989.
Fully Satisfied
14 April 1989Delivered on: 25 April 1989
Satisfied on: 4 April 1990
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 December 1988Delivered on: 29 December 1988
Satisfied on: 19 September 1990
Persons entitled: Unity Trust Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rectongulor piece of land formerly forming part of wychbola form wychbold nr droitwich hereford & worcester comprising 0.43 of an acre.
Fully Satisfied
8 September 1983Delivered on: 9 September 1983
Satisfied on: 19 September 1990
Persons entitled: United Dominions Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the village hall grown lane, wychbold, droitwich hereford & worcester.
Fully Satisfied
9 December 1980Delivered on: 15 December 1980
Satisfied on: 19 September 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H- land & factory at crown lane, wychbold, droitwich hereford & worcester.
Fully Satisfied
13 October 2009Delivered on: 21 October 2009
Satisfied on: 18 February 2015
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
26 October 2004Delivered on: 5 November 2004
Satisfied on: 18 February 2015
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 October 2000Delivered on: 27 October 2000
Satisfied on: 20 October 2005
Persons entitled: Elvaston Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company (formerly known as matchmakers international limited) to the chargee under a lease dated 11 may 1999 and a lease dated 18 april 2000.
Particulars: The rent deposit balance is £50,000.00.
Fully Satisfied
16 October 2000Delivered on: 23 October 2000
Satisfied on: 20 October 2005
Persons entitled: Gmac Commercial Credit Limited

Classification: Debenture
Secured details: All monies due or to become due from the company formerly k/a stylo matchmakers international limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 April 1976Delivered on: 24 October 1980
Persons entitled: Council for Small Industries in Rurual Areas.

Classification: Deed of charge
Secured details: £8,400.00.
Particulars: Land situate in and fronting to crown lane, wychbold, droitwich, hereford & worcester being part of the sale of cottage industries (equestrian) limited.
Fully Satisfied
16 June 2021Delivered on: 17 June 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
1 February 2017Delivered on: 2 February 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
3 January 2017Delivered on: 3 January 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
29 November 2016Delivered on: 29 November 2016
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
26 March 2015Delivered on: 26 March 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
4 February 2015Delivered on: 4 February 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
23 December 2014Delivered on: 24 December 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
19 December 2014Delivered on: 23 December 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding

Filing History

4 July 2017Change of share class name or designation (2 pages)
28 June 2017Memorandum and Articles of Association (12 pages)
28 June 2017Full accounts made up to 30 April 2017 (24 pages)
19 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
25 May 2017Statement of capital following an allotment of shares on 3 March 2017
  • GBP 731,501
(3 pages)
17 May 2017Satisfaction of charge 013623230014 in full (4 pages)
17 May 2017Satisfaction of charge 013623230015 in full (4 pages)
17 May 2017Satisfaction of charge 013623230017 in full (4 pages)
15 April 2017Satisfaction of charge 013623230016 in full (4 pages)
23 March 2017Termination of appointment of Mark Ian Hargreaves as a director on 23 March 2017 (1 page)
13 March 2017Auditor's resignation (1 page)
10 March 2017Auditor's resignation (1 page)
23 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-22
(3 pages)
2 February 2017Registration of charge 013623230020, created on 1 February 2017 (18 pages)
12 January 2017Full accounts made up to 30 April 2016 (28 pages)
3 January 2017Registration of charge 013623230019, created on 3 January 2017 (42 pages)
29 November 2016Registration of charge 013623230018, created on 29 November 2016 (25 pages)
26 August 2016Termination of appointment of Nicholas Andrew Ridings as a secretary on 25 August 2016 (1 page)
26 August 2016Appointment of Mrs Leonora Mary Alexandra Wakefield as a secretary on 25 August 2016 (2 pages)
26 August 2016Termination of appointment of Nicholas Andrew Ridings as a director on 25 August 2016 (1 page)
29 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,501
(5 pages)
27 April 2016Termination of appointment of Philip Andrew Duff as a director on 7 April 2016 (1 page)
15 March 2016Appointment of Mr Mark Ian Hargreaves as a director on 14 March 2016 (2 pages)
19 February 2016Current accounting period extended from 31 January 2016 to 30 April 2016 (1 page)
25 August 2015Appointment of Mr Philip Andrew Duff as a director on 30 June 2015 (2 pages)
22 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,501
(4 pages)
19 June 2015Appointment of Mr Nicholas Andrew Ridings as a secretary on 8 June 2015 (2 pages)
19 June 2015Appointment of Mr Nicholas Andrew Ridings as a secretary on 8 June 2015 (2 pages)
19 June 2015Termination of appointment of Cielo Bicol Cartwright as a secretary on 8 June 2015 (1 page)
19 June 2015Termination of appointment of Cielo Bicol Cartwright as a director on 8 June 2015 (1 page)
19 June 2015Termination of appointment of Cielo Bicol Cartwright as a secretary on 8 June 2015 (1 page)
19 June 2015Termination of appointment of Cielo Bicol Cartwright as a director on 8 June 2015 (1 page)
17 June 2015Full accounts made up to 31 January 2015 (20 pages)
8 June 2015Appointment of Mr Nicholas Andrew Ridings as a director on 8 June 2015 (2 pages)
8 June 2015Appointment of Mr Nicholas Andrew Ridings as a director on 8 June 2015 (2 pages)
26 March 2015Registration of charge 013623230017, created on 26 March 2015 (13 pages)
18 February 2015Satisfaction of charge 13 in full (1 page)
18 February 2015Satisfaction of charge 12 in full (1 page)
4 February 2015Registration of charge 013623230016, created on 4 February 2015 (24 pages)
4 February 2015Registration of charge 013623230016, created on 4 February 2015 (24 pages)
24 December 2014Registration of charge 013623230015, created on 23 December 2014
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(23 pages)
23 December 2014Registration of charge 013623230014, created on 19 December 2014
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(13 pages)
10 December 2014Appointment of Mrs Cielo Bicol Cartwright as a secretary on 10 December 2014 (2 pages)
10 December 2014Termination of appointment of Stuart Michael Sharp as a director on 10 December 2014 (1 page)
10 December 2014Termination of appointment of Stuart Michael Sharp as a secretary on 10 December 2014 (1 page)
10 December 2014Appointment of Mrs Cielo Bicol Cartwright as a director on 10 December 2014 (2 pages)
31 August 2014Full accounts made up to 31 January 2014 (22 pages)
26 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,501
(5 pages)
10 April 2014Termination of appointment of David Brook as a secretary (1 page)
10 April 2014Termination of appointment of David Brook as a director (1 page)
10 April 2014Appointment of Mr Stuart Michael Sharp as a secretary (2 pages)
9 April 2014Appointment of Mr Stuart Michael Sharp as a director (2 pages)
10 January 2014Appointment of Mr Edward Cecil Wakefield as a director (2 pages)
9 January 2014Termination of appointment of Christine Bower as a director (1 page)
9 January 2014Termination of appointment of Richard Lawrence as a director (1 page)
9 January 2014Termination of appointment of Mukesh Kapadia as a director (1 page)
9 January 2014Termination of appointment of Ajay Kapadia as a director (1 page)
9 January 2014Appointment of Mr Oliver Charles St John Hoare as a director (2 pages)
9 January 2014Termination of appointment of Nigel Ziff as a director (1 page)
9 January 2014Termination of appointment of Neville Lawrence as a director (1 page)
7 January 2014Appointment of Ms Elizabeth Anne Hopper as a director (2 pages)
23 October 2013Full accounts made up to 31 January 2013 (26 pages)
17 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
25 October 2012Full accounts made up to 31 January 2012 (18 pages)
14 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
25 October 2011Full accounts made up to 31 January 2011 (19 pages)
1 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
7 October 2010Full accounts made up to 31 January 2010 (22 pages)
17 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (7 pages)
1 December 2009Full accounts made up to 31 January 2009 (24 pages)
29 October 2009Director's details changed for Nigel James Ziff on 29 October 2009 (2 pages)
26 October 2009Director's details changed for David Brook on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mukesh Babubhai Kapadia on 26 October 2009 (2 pages)
26 October 2009Secretary's details changed for David Brook on 26 October 2009 (1 page)
26 October 2009Director's details changed for Nigel James Ziff on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Richard Lawrence on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Neville Jerome Lawrence on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Christine Bower on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Ajay Babubhai Kapadia on 26 October 2009 (2 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 13 (10 pages)
22 June 2009Registered office changed on 22/06/2009 from unit 3 park view mills wibsey park avenue, wibsey bradford west yorkshire BD6 3SR (1 page)
22 June 2009Return made up to 14/06/09; full list of members (5 pages)
17 December 2008Director appointed mr richard marc lawrence (1 page)
4 September 2008Full accounts made up to 31 January 2008 (21 pages)
30 June 2008Appointment terminated director david hutchinson (1 page)
30 June 2008Return made up to 14/06/08; full list of members (5 pages)
26 October 2007Full accounts made up to 31 January 2007 (21 pages)
26 June 2007Return made up to 14/06/07; full list of members (3 pages)
7 November 2006Full accounts made up to 31 January 2006 (22 pages)
31 July 2006Return made up to 14/06/06; full list of members (3 pages)
31 July 2006Director's particulars changed (1 page)
9 December 2005Full accounts made up to 31 January 2005 (22 pages)
20 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2005Return made up to 14/06/05; full list of members (3 pages)
3 December 2004Full accounts made up to 31 January 2004 (23 pages)
5 November 2004Particulars of mortgage/charge (9 pages)
28 October 2004Declaration of satisfaction of mortgage/charge (1 page)
5 July 2004Return made up to 14/06/04; full list of members (9 pages)
24 September 2003Full accounts made up to 1 February 2003 (20 pages)
24 September 2003Full accounts made up to 1 February 2003 (20 pages)
25 July 2003Return made up to 14/06/03; full list of members (9 pages)
5 April 2003New director appointed (2 pages)
5 April 2003New director appointed (2 pages)
4 November 2002Full accounts made up to 1 February 2002 (20 pages)
4 November 2002Full accounts made up to 1 February 2002 (20 pages)
18 June 2002Return made up to 14/06/02; full list of members (8 pages)
30 October 2001Full accounts made up to 26 January 2001 (22 pages)
22 June 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 November 2000Ad 06/11/00--------- £ si 1@1=1 £ ic 1500/1501 (2 pages)
8 November 2000Auditor's resignation (1 page)
27 October 2000Memorandum and Articles of Association (6 pages)
27 October 2000Particulars of mortgage/charge (3 pages)
26 October 2000Director resigned (1 page)
26 October 2000Director resigned (1 page)
26 October 2000Director resigned (1 page)
26 October 2000Registered office changed on 26/10/00 from: stylo house harrogate road apperley bridge, bradford west yorkshire, BD10 0NW (1 page)
26 October 2000Company name changed stylo matchmakers international LIMITED\certificate issued on 27/10/00 (2 pages)
25 October 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
25 October 2000Declaration of assistance for shares acquisition (6 pages)
25 October 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
25 October 2000Ad 13/10/00--------- £ si 400@1=400 £ ic 1000/1400 (2 pages)
25 October 2000Ad 13/10/00--------- £ si 100@1=100 £ ic 1400/1500 (2 pages)
25 October 2000Nc inc already adjusted 13/10/00 (1 page)
23 October 2000Particulars of mortgage/charge (11 pages)
25 September 2000Full accounts made up to 29 January 2000 (17 pages)
23 August 2000New director appointed (2 pages)
23 June 2000Director resigned (1 page)
23 June 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 May 2000Secretary's particulars changed;director's particulars changed (1 page)
10 March 2000New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
23 August 1999Return made up to 14/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
13 August 1999Full accounts made up to 30 January 1999 (12 pages)
15 April 1999Particulars of mortgage/charge (13 pages)
17 March 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
2 December 1998Full accounts made up to 31 January 1998 (12 pages)
9 October 1998New director appointed (2 pages)
18 June 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 May 1998New director appointed (2 pages)
28 April 1998Director resigned (1 page)
28 April 1998New director appointed (2 pages)
17 November 1997Full accounts made up to 1 February 1997 (11 pages)
17 November 1997Full accounts made up to 1 February 1997 (11 pages)
23 June 1997Return made up to 14/06/97; no change of members (6 pages)
23 June 1997New secretary appointed (2 pages)
23 June 1997Secretary resigned;director resigned (1 page)
21 November 1996Memorandum and Articles of Association (10 pages)
4 November 1996Full accounts made up to 3 February 1996 (12 pages)
4 November 1996Full accounts made up to 3 February 1996 (12 pages)
20 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 July 1996Return made up to 14/06/96; no change of members (6 pages)
18 July 1996New director appointed (2 pages)
21 May 1996Company name changed cottage industries (equestrian) LIMITED\certificate issued on 22/05/96 (2 pages)
27 July 1995Full accounts made up to 28 January 1995 (12 pages)
13 July 1995Return made up to 14/06/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
5 July 1995New director appointed (2 pages)
11 April 1978Certificate of incorporation (1 page)