Rooley Lane
Bradford
BD5 8JX
Director Name | Mr Oliver Charles St John Hoare |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2013(35 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hope Park Business Centre 4 Coop Place Rooley Lane Bradford BD5 8JX |
Director Name | Ms Elizabeth Anne Hopper |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2014(35 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Hope Park Business Centre 4 Coop Place Rooley Lane Bradford BD5 8JX |
Director Name | Mr Mark Scott Alexander |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2019(40 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hope Park Business Centre 4 Coop Place Rooley Lane Bradford BD5 8JX |
Director Name | Mr Michael Peter Martin |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2021(43 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hope Park Business Centre 4 Coop Place Rooley Lane Bradford BD5 8JX |
Secretary Name | Mr Mark Scott Alexander |
---|---|
Status | Current |
Appointed | 23 November 2021(43 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | Hope Park Business Centre 4 Coop Place Rooley Lane Bradford BD5 8JX |
Director Name | David Lloyd Hughes |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 September 1992) |
Role | Secretary |
Correspondence Address | 5 Hollin Gardens Far Headingley Leeds West Yorkshire LS16 5NL |
Director Name | Alfred Harold Evans |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(13 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | Wyndon 2 Breary Lane East Bramhope Leeds West Yorkshire LS16 9BJ |
Secretary Name | David Lloyd Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(13 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 03 July 1991) |
Role | Secretary |
Correspondence Address | 5 Hollin Gardens Far Headingley Leeds West Yorkshire LS16 5NL |
Secretary Name | Tracy Anne Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 January 1995) |
Role | Company Director |
Correspondence Address | Mill House Mill Lane Wychbold Droitwich Worcestershire WR9 0DD |
Director Name | Tracy Anne Bird |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 September 1994) |
Role | Director & Secretary |
Correspondence Address | Mill House Mill Lane Wychbold Droitwich Worcestershire WR9 0DD |
Director Name | Terence Peet |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(13 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 16 October 2000) |
Role | Company Director |
Correspondence Address | 8 Edenhall Road Quinton Birmingham West Midlands B32 1DA |
Director Name | Mr Terry Anthony Bird |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 January 1995) |
Role | Company Director |
Correspondence Address | 12 Balmoral Close Fernhill Heath Worcester Worcestershire WR3 7XQ |
Director Name | Neville Jerome Lawrence |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 April 1998) |
Role | Company Director |
Correspondence Address | 475 Harrogate Road Leeds West Yorkshire LS17 7AE |
Secretary Name | David Mel Zuydam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 1997) |
Role | Secretary |
Correspondence Address | 13 West End Road Calverley Leeds West Yorkshire LS28 5PF |
Director Name | Colin Jaggard |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1995(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 May 1998) |
Role | Production |
Correspondence Address | 10 Albert Street Melton Mowbray Leicestershire LE13 0QH |
Director Name | David Hutchinson |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1996(18 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 04 April 2008) |
Role | Company Director |
Correspondence Address | 6 Beech Drive South Milford Leeds LS25 5NN |
Secretary Name | Mr David Christopher Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(18 years, 12 months after company formation) |
Appointment Duration | 17 years (resigned 09 April 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Park View Mills Wibsey Park Avenue Wibsey Bradford West Yorkshire BD6 3SR |
Director Name | Trevor Walker |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(20 years after company formation) |
Appointment Duration | 11 months (resigned 15 March 1999) |
Role | Company Director |
Correspondence Address | Stralyns The Drive Watling Thaxted Essex CM6 2RA |
Director Name | Mr David Christopher Brook |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(20 years after company formation) |
Appointment Duration | 15 years, 12 months (resigned 09 April 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Park View Mills Wibsey Park Avenue Wibsey Bradford West Yorkshire BD6 3SR |
Director Name | Neville Jerome Lawrence |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(20 years, 12 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 23 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park View Mills Wibsey Park Avenue Wibsey Bradford West Yorkshire BD6 3SR |
Director Name | Christine Bower |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(21 years, 3 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 23 December 2013) |
Role | Design Director |
Country of Residence | England |
Correspondence Address | Park View Mills Wibsey Park Avenue Wibsey Bradford West Yorkshire BD6 3SR |
Director Name | Mr John Martin Weaving |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(22 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 16 October 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Breary Lane East Bramhope Leeds West Yorkshire LS16 9BH |
Director Name | Mr Ajay Babubhai Kapadia |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(24 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 23 December 2013) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Park View Mills Wibsey Park Avenue Wibsey Bradford West Yorkshire BD6 3SR |
Director Name | Mr Mukesh Babubhai Kapadia |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(24 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 23 December 2013) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Park View Mills Wibsey Park Avenue Wibsey Bradford West Yorkshire BD6 3SR |
Director Name | Mr Richard Mark Lawrence |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(30 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 23 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park View Mills Wibsey Park Avenue Wibsey Bradford West Yorkshire BD6 3SR |
Director Name | Mr Stuart Michael Sharp |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(36 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park View Mills Wibsey Park Avenue Wibsey Bradford West Yorkshire BD6 3SR |
Secretary Name | Mr Stuart Michael Sharp |
---|---|
Status | Resigned |
Appointed | 09 April 2014(36 years after company formation) |
Appointment Duration | 8 months (resigned 10 December 2014) |
Role | Company Director |
Correspondence Address | Park View Mills Wibsey Park Avenue Wibsey Bradford West Yorkshire BD6 3SR |
Director Name | Ms Cielo Bicol Cartwright |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2014(36 years, 8 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 08 June 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Park View Mills Wibsey Park Avenue Wibsey Bradford West Yorkshire BD6 3SR |
Secretary Name | Mrs Cielo Bicol Cartwright |
---|---|
Status | Resigned |
Appointed | 10 December 2014(36 years, 8 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 08 June 2015) |
Role | Company Director |
Correspondence Address | Park View Mills Wibsey Park Avenue Wibsey Bradford West Yorkshire BD6 3SR |
Director Name | Mr Nicholas Andrew Ridings |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2015(37 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 August 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Park View Mills Wibsey Park Avenue Wibsey Bradford West Yorkshire BD6 3SR |
Secretary Name | Mr Nicholas Andrew Ridings |
---|---|
Status | Resigned |
Appointed | 08 June 2015(37 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 August 2016) |
Role | Company Director |
Correspondence Address | Park View Mills Wibsey Park Avenue Wibsey Bradford West Yorkshire BD6 3SR |
Director Name | Mr Philip Andrew Duff |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(37 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park View Mills Wibsey Park Avenue Wibsey Bradford West Yorkshire BD6 3SR |
Director Name | Mr Mark Ian Hargreaves |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2016(37 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 23 March 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Park View Mills Wibsey Park Avenue Wibsey Bradford West Yorkshire BD6 3SR |
Secretary Name | Mrs Leonora Mary Alexandra Wakefield |
---|---|
Status | Resigned |
Appointed | 25 August 2016(38 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 November 2021) |
Role | Company Director |
Correspondence Address | Park View Mills Wibsey Park Avenue Wibsey Bradford West Yorkshire BD6 3QA |
Website | matchmakers.co.uk |
---|
Registered Address | Hope Park Business Centre 4 Coop Place Rooley Lane Bradford BD5 8JX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
1.5k at £1 | International Riding Company Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,845,319 |
Gross Profit | £1,472,942 |
Net Worth | £2,546,170 |
Cash | £55,059 |
Current Liabilities | £3,414,598 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 25 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 1 week from now) |
26 March 1999 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1983 | Delivered 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 1980 | Delivered 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 2009 | Delivered 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 2004 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1976 | Delivered 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 2021 | Delivered 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 2017 | Delivered on: 2 February 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
3 January 2017 | Delivered on: 3 January 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
29 November 2016 | Delivered 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 2015 | Delivered on: 26 March 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
4 February 2015 | Delivered on: 4 February 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
23 December 2014 | Delivered 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 2014 | Delivered on: 23 December 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
4 July 2017 | Change of share class name or designation (2 pages) |
---|---|
28 June 2017 | Memorandum and Articles of Association (12 pages) |
28 June 2017 | Full accounts made up to 30 April 2017 (24 pages) |
19 June 2017 | Resolutions
|
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
25 May 2017 | Statement of capital following an allotment of shares on 3 March 2017
|
17 May 2017 | Satisfaction of charge 013623230014 in full (4 pages) |
17 May 2017 | Satisfaction of charge 013623230015 in full (4 pages) |
17 May 2017 | Satisfaction of charge 013623230017 in full (4 pages) |
15 April 2017 | Satisfaction of charge 013623230016 in full (4 pages) |
23 March 2017 | Termination of appointment of Mark Ian Hargreaves as a director on 23 March 2017 (1 page) |
13 March 2017 | Auditor's resignation (1 page) |
10 March 2017 | Auditor's resignation (1 page) |
23 February 2017 | Resolutions
|
2 February 2017 | Registration of charge 013623230020, created on 1 February 2017 (18 pages) |
12 January 2017 | Full accounts made up to 30 April 2016 (28 pages) |
3 January 2017 | Registration of charge 013623230019, created on 3 January 2017 (42 pages) |
29 November 2016 | Registration of charge 013623230018, created on 29 November 2016 (25 pages) |
26 August 2016 | Termination of appointment of Nicholas Andrew Ridings as a secretary on 25 August 2016 (1 page) |
26 August 2016 | Appointment of Mrs Leonora Mary Alexandra Wakefield as a secretary on 25 August 2016 (2 pages) |
26 August 2016 | Termination of appointment of Nicholas Andrew Ridings as a director on 25 August 2016 (1 page) |
29 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
27 April 2016 | Termination of appointment of Philip Andrew Duff as a director on 7 April 2016 (1 page) |
15 March 2016 | Appointment of Mr Mark Ian Hargreaves as a director on 14 March 2016 (2 pages) |
19 February 2016 | Current accounting period extended from 31 January 2016 to 30 April 2016 (1 page) |
25 August 2015 | Appointment of Mr Philip Andrew Duff as a director on 30 June 2015 (2 pages) |
22 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
19 June 2015 | Appointment of Mr Nicholas Andrew Ridings as a secretary on 8 June 2015 (2 pages) |
19 June 2015 | Appointment of Mr Nicholas Andrew Ridings as a secretary on 8 June 2015 (2 pages) |
19 June 2015 | Termination of appointment of Cielo Bicol Cartwright as a secretary on 8 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Cielo Bicol Cartwright as a director on 8 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Cielo Bicol Cartwright as a secretary on 8 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Cielo Bicol Cartwright as a director on 8 June 2015 (1 page) |
17 June 2015 | Full accounts made up to 31 January 2015 (20 pages) |
8 June 2015 | Appointment of Mr Nicholas Andrew Ridings as a director on 8 June 2015 (2 pages) |
8 June 2015 | Appointment of Mr Nicholas Andrew Ridings as a director on 8 June 2015 (2 pages) |
26 March 2015 | Registration of charge 013623230017, created on 26 March 2015 (13 pages) |
18 February 2015 | Satisfaction of charge 13 in full (1 page) |
18 February 2015 | Satisfaction of charge 12 in full (1 page) |
4 February 2015 | Registration of charge 013623230016, created on 4 February 2015 (24 pages) |
4 February 2015 | Registration of charge 013623230016, created on 4 February 2015 (24 pages) |
24 December 2014 | Registration of charge 013623230015, created on 23 December 2014
|
23 December 2014 | Registration of charge 013623230014, created on 19 December 2014
|
10 December 2014 | Appointment of Mrs Cielo Bicol Cartwright as a secretary on 10 December 2014 (2 pages) |
10 December 2014 | Termination of appointment of Stuart Michael Sharp as a director on 10 December 2014 (1 page) |
10 December 2014 | Termination of appointment of Stuart Michael Sharp as a secretary on 10 December 2014 (1 page) |
10 December 2014 | Appointment of Mrs Cielo Bicol Cartwright as a director on 10 December 2014 (2 pages) |
31 August 2014 | Full accounts made up to 31 January 2014 (22 pages) |
26 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
10 April 2014 | Termination of appointment of David Brook as a secretary (1 page) |
10 April 2014 | Termination of appointment of David Brook as a director (1 page) |
10 April 2014 | Appointment of Mr Stuart Michael Sharp as a secretary (2 pages) |
9 April 2014 | Appointment of Mr Stuart Michael Sharp as a director (2 pages) |
10 January 2014 | Appointment of Mr Edward Cecil Wakefield as a director (2 pages) |
9 January 2014 | Termination of appointment of Christine Bower as a director (1 page) |
9 January 2014 | Termination of appointment of Richard Lawrence as a director (1 page) |
9 January 2014 | Termination of appointment of Mukesh Kapadia as a director (1 page) |
9 January 2014 | Termination of appointment of Ajay Kapadia as a director (1 page) |
9 January 2014 | Appointment of Mr Oliver Charles St John Hoare as a director (2 pages) |
9 January 2014 | Termination of appointment of Nigel Ziff as a director (1 page) |
9 January 2014 | Termination of appointment of Neville Lawrence as a director (1 page) |
7 January 2014 | Appointment of Ms Elizabeth Anne Hopper as a director (2 pages) |
23 October 2013 | Full accounts made up to 31 January 2013 (26 pages) |
17 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (6 pages) |
25 October 2012 | Full accounts made up to 31 January 2012 (18 pages) |
14 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
25 October 2011 | Full accounts made up to 31 January 2011 (19 pages) |
1 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
7 October 2010 | Full accounts made up to 31 January 2010 (22 pages) |
17 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (7 pages) |
1 December 2009 | Full accounts made up to 31 January 2009 (24 pages) |
29 October 2009 | Director's details changed for Nigel James Ziff on 29 October 2009 (2 pages) |
26 October 2009 | Director's details changed for David Brook on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mukesh Babubhai Kapadia on 26 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for David Brook on 26 October 2009 (1 page) |
26 October 2009 | Director's details changed for Nigel James Ziff on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Richard Lawrence on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Neville Jerome Lawrence on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Christine Bower on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Ajay Babubhai Kapadia on 26 October 2009 (2 pages) |
21 October 2009 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
22 June 2009 | Registered 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 2009 | Return made up to 14/06/09; full list of members (5 pages) |
17 December 2008 | Director appointed mr richard marc lawrence (1 page) |
4 September 2008 | Full accounts made up to 31 January 2008 (21 pages) |
30 June 2008 | Appointment terminated director david hutchinson (1 page) |
30 June 2008 | Return made up to 14/06/08; full list of members (5 pages) |
26 October 2007 | Full accounts made up to 31 January 2007 (21 pages) |
26 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
7 November 2006 | Full accounts made up to 31 January 2006 (22 pages) |
31 July 2006 | Return made up to 14/06/06; full list of members (3 pages) |
31 July 2006 | Director's particulars changed (1 page) |
9 December 2005 | Full accounts made up to 31 January 2005 (22 pages) |
20 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2005 | Return made up to 14/06/05; full list of members (3 pages) |
3 December 2004 | Full accounts made up to 31 January 2004 (23 pages) |
5 November 2004 | Particulars of mortgage/charge (9 pages) |
28 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2004 | Return made up to 14/06/04; full list of members (9 pages) |
24 September 2003 | Full accounts made up to 1 February 2003 (20 pages) |
24 September 2003 | Full accounts made up to 1 February 2003 (20 pages) |
25 July 2003 | Return made up to 14/06/03; full list of members (9 pages) |
5 April 2003 | New director appointed (2 pages) |
5 April 2003 | New director appointed (2 pages) |
4 November 2002 | Full accounts made up to 1 February 2002 (20 pages) |
4 November 2002 | Full accounts made up to 1 February 2002 (20 pages) |
18 June 2002 | Return made up to 14/06/02; full list of members (8 pages) |
30 October 2001 | Full accounts made up to 26 January 2001 (22 pages) |
22 June 2001 | Return made up to 14/06/01; full list of members
|
13 November 2000 | Ad 06/11/00--------- £ si 1@1=1 £ ic 1500/1501 (2 pages) |
8 November 2000 | Auditor's resignation (1 page) |
27 October 2000 | Memorandum and Articles of Association (6 pages) |
27 October 2000 | Particulars of mortgage/charge (3 pages) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | Registered office changed on 26/10/00 from: stylo house harrogate road apperley bridge, bradford west yorkshire, BD10 0NW (1 page) |
26 October 2000 | Company name changed stylo matchmakers international LIMITED\certificate issued on 27/10/00 (2 pages) |
25 October 2000 | Resolutions
|
25 October 2000 | Declaration of assistance for shares acquisition (6 pages) |
25 October 2000 | Resolutions
|
25 October 2000 | Ad 13/10/00--------- £ si 400@1=400 £ ic 1000/1400 (2 pages) |
25 October 2000 | Ad 13/10/00--------- £ si 100@1=100 £ ic 1400/1500 (2 pages) |
25 October 2000 | Nc inc already adjusted 13/10/00 (1 page) |
23 October 2000 | Particulars of mortgage/charge (11 pages) |
25 September 2000 | Full accounts made up to 29 January 2000 (17 pages) |
23 August 2000 | New director appointed (2 pages) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | Return made up to 14/06/00; full list of members
|
25 May 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
10 March 2000 | New director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
23 August 1999 | Return made up to 14/06/99; no change of members
|
13 August 1999 | Full accounts made up to 30 January 1999 (12 pages) |
15 April 1999 | Particulars of mortgage/charge (13 pages) |
17 March 1999 | Resolutions
|
2 December 1998 | Full accounts made up to 31 January 1998 (12 pages) |
9 October 1998 | New director appointed (2 pages) |
18 June 1998 | Resolutions
|
7 May 1998 | New director appointed (2 pages) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | New director appointed (2 pages) |
17 November 1997 | Full accounts made up to 1 February 1997 (11 pages) |
17 November 1997 | Full accounts made up to 1 February 1997 (11 pages) |
23 June 1997 | Return made up to 14/06/97; no change of members (6 pages) |
23 June 1997 | New secretary appointed (2 pages) |
23 June 1997 | Secretary resigned;director resigned (1 page) |
21 November 1996 | Memorandum and Articles of Association (10 pages) |
4 November 1996 | Full accounts made up to 3 February 1996 (12 pages) |
4 November 1996 | Full accounts made up to 3 February 1996 (12 pages) |
20 September 1996 | Resolutions
|
18 July 1996 | Return made up to 14/06/96; no change of members (6 pages) |
18 July 1996 | New director appointed (2 pages) |
21 May 1996 | Company name changed cottage industries (equestrian) LIMITED\certificate issued on 22/05/96 (2 pages) |
27 July 1995 | Full accounts made up to 28 January 1995 (12 pages) |
13 July 1995 | Return made up to 14/06/95; full list of members
|
5 July 1995 | New director appointed (2 pages) |
11 April 1978 | Certificate of incorporation (1 page) |