Company NameMatchmakers International Limited
DirectorMark Scott Alexander
Company StatusActive
Company Number01671214
CategoryPrivate Limited Company
Incorporation Date12 October 1982(41 years, 6 months ago)
Previous NamesEthiclight Limited and Masta Horse Clothing Company Limited

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

Directors

Director NameMr Mark Scott Alexander
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2019(36 years, 5 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 NameMrs Hilary Janion
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(8 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 November 1995)
RoleHorse Clothing Manufacturer
Country of ResidenceEngland
Correspondence AddressThe Stables Wessenden Head Road
Meltham
Huddersfield
West Yorkshire
HD9 4HR
Director NameMr Raymond Janion
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(8 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 November 1995)
RoleHorse Clothing Manufacturer
Country of ResidenceEngland
Correspondence AddressThe Stables Wessenden Head Road
Meltham
Huddersfield
West Yorkshire
HD9 4HR
Secretary NameMrs Hilary Janion
NationalityBritish
StatusResigned
Appointed02 July 1991(8 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables Wessenden Head Road
Meltham
Huddersfield
West Yorkshire
HD9 4HR
Director NameDavid Mel Zuydam
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1995(13 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 1997)
RoleAccountant
Correspondence Address13 West End Road
Calverley
Leeds
West Yorkshire
LS28 5PF
Director NameMr Michael Anthony Ziff
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1995(13 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLake House 12 Lakeland Drive
Leeds
West Yorkshire
LS17 7PH
Director NameColin Jaggard
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1995(13 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 1997)
RoleProduction Manager
Correspondence Address10 Albert Street
Melton Mowbray
Leicestershire
LE13 0QH
Director NameNeville Jerome Lawrence
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1995(13 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 1997)
RoleCompany Director
Correspondence Address475 Harrogate Road
Leeds
West Yorkshire
LS17 7AE
Secretary NameDavid Mel Zuydam
NationalityBritish
StatusResigned
Appointed07 November 1995(13 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 1997)
RoleAccountant
Correspondence Address13 West End Road
Calverley
Leeds
West Yorkshire
LS28 5PF
Director NameIsrael Arnold Ziff
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(14 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 October 2000)
RoleCompany Director
Correspondence Address626 Harogate Road
Leeds
West Yorkshire
LS17 8EW
Director NameMr Richard Phillip Bott
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(14 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 October 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Ridgeway
Tranmere Park Guiseley
Leeds
Yorkshire
LS20 8JA
Secretary NameMr Richard Phillip Bott
NationalityBritish
StatusResigned
Appointed01 April 1997(14 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 October 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Ridgeway
Tranmere Park Guiseley
Leeds
Yorkshire
LS20 8JA
Director NameNeville Jerome Lawrence
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(18 years after company formation)
Appointment Duration13 years, 2 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 NameMr John Martin Weaving
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(18 years after company formation)
Appointment DurationResigned same day (resigned 16 October 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Breary Lane East
Bramhope
Leeds
West Yorkshire
LS16 9BH
Director NameDavid Hutchinson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(18 years after company formation)
Appointment Duration7 years, 5 months (resigned 04 April 2008)
RoleCompany Director
Correspondence Address6 Beech Drive
South Milford
Leeds
LS25 5NN
Director NameMr Nigel James Ziff
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(18 years after company formation)
Appointment Duration13 years, 2 months (resigned 23 December 2013)
RoleCompany Director
Country of ResidenceEngland
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
Appointed16 October 2000(18 years after company formation)
Appointment Duration13 years, 2 months (resigned 23 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark View Mills Wibsey Park Avenue
Wibsey
Bradford
West Yorkshire
BD6 3SR
Director NameMr David Christopher Brook
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(18 years after company formation)
Appointment Duration13 years, 5 months (resigned 09 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark View Mills Wibsey Park Avenue
Wibsey
Bradford
West Yorkshire
BD6 3SR
Secretary NameMr David Christopher Brook
NationalityBritish
StatusResigned
Appointed16 October 2000(18 years after company formation)
Appointment Duration13 years, 5 months (resigned 09 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark View Mills Wibsey Park Avenue
Wibsey
Bradford
West Yorkshire
BD6 3SR
Director NameMr Oliver Hoare
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2013(31 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark View Mills Wibsey Park Avenue
Wibsey
Bradford
West Yorkshire
BD6 3QA
Director NameMr Edward Cecil Wakefield
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2013(31 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark View Mills Wibsey Park Avenue
Wibsey
Bradford
West Yorkshire
BD6 3QA
Secretary NameMr Stuart Michael Sharp
StatusResigned
Appointed09 April 2014(31 years, 6 months 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
Secretary NameMrs Cielo Bicol Cartwright
StatusResigned
Appointed10 December 2014(32 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 24 June 2015)
RoleCompany Director
Correspondence AddressPark View Mills Wibsey Park Avenue
Wibsey
Bradford
West Yorkshire
BD6 3SR
Secretary NameMr Nicholas Ridings
StatusResigned
Appointed24 June 2015(32 years, 8 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

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

100 at £1Matchmakers International LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

26 March 1999Delivered on: 15 April 1999
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.
Outstanding
21 April 1987Delivered on: 27 April 1987
Satisfied on: 19 September 1996
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including bookdebts & uncalled capital.
Fully Satisfied

Filing History

20 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
29 June 2017Notification of Harry Hall International Limited as a person with significant control on 6 April 2016 (1 page)
24 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-22
(3 pages)
24 October 2016Termination of appointment of Nicholas Ridings as a secretary on 25 August 2016 (1 page)
14 September 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
28 September 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
7 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
29 June 2015Termination of appointment of Cielo Bicol Cartwright as a secretary on 24 June 2015 (1 page)
29 June 2015Appointment of Mr Nicholas Ridings as a secretary on 24 June 2015 (2 pages)
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 secretary on 10 December 2014 (2 pages)
10 November 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
3 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
10 April 2014Termination of appointment of David Brook as a director (1 page)
10 April 2014Termination of appointment of David Brook as a secretary (1 page)
10 April 2014Appointment of Mr Stuart Michael Sharp as a secretary (2 pages)
10 January 2014Appointment of Mr Edward Cecil Wakefield as a director (2 pages)
9 January 2014Termination of appointment of Neville Lawrence as a director (1 page)
9 January 2014Termination of appointment of Nigel Ziff as a director (1 page)
9 January 2014Termination of appointment of Christine Bower as a director (1 page)
9 January 2014Appointment of Mr Oliver Hoare as a director (2 pages)
1 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
20 May 2013Resolutions
  • RES13 ‐ Dormant appoint auditors 26/04/2013
(1 page)
20 May 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
30 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
26 October 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
26 October 2011Resolutions
  • RES13 ‐ Dormant aa 20/11/2010
(1 page)
1 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
21 October 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
21 October 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for David Brook on 26 October 2009 (2 pages)
29 October 2009Director's details changed for Christine Bower on 26 October 2009 (2 pages)
29 October 2009Director's details changed for Nigel James Ziff on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Nigel James Ziff on 26 October 2009 (2 pages)
29 October 2009Director's details changed for Neville Jerome Lawrence on 26 October 2009 (2 pages)
26 October 2009Secretary's details changed for David Brook on 26 October 2009 (1 page)
1 October 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 October 2009Accounts for a dormant company made up to 31 January 2009 (6 pages)
29 June 2009Return made up to 29/06/09; full list of members (4 pages)
29 June 2009Registered office changed on 29/06/2009 from unit 3 park view mills wibsey park avenue wibsey bradford west yorkshire BD6 3SR (1 page)
22 October 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 October 2008Accounts for a dormant company made up to 31 January 2008 (6 pages)
30 June 2008Appointment terminated director david hutchinson (1 page)
30 June 2008Return made up to 29/06/08; full list of members (4 pages)
17 September 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 September 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
3 July 2007Return made up to 29/06/07; full list of members (3 pages)
14 September 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 September 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
31 July 2006Director's particulars changed (1 page)
31 July 2006Return made up to 29/06/06; full list of members (3 pages)
30 June 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 June 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
29 June 2005Return made up to 29/06/05; full list of members (3 pages)
6 October 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 September 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
5 July 2004Return made up to 29/06/04; full list of members (8 pages)
21 September 2003Accounts for a dormant company made up to 1 February 2003 (5 pages)
21 September 2003Accounts for a dormant company made up to 1 February 2003 (5 pages)
21 September 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 July 2003Return made up to 29/06/03; full list of members (8 pages)
4 November 2002Accounts for a dormant company made up to 1 February 2002 (5 pages)
4 November 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 November 2002Accounts for a dormant company made up to 1 February 2002 (5 pages)
8 July 2002Return made up to 29/06/02; full list of members (8 pages)
30 October 2001Accounts for a dormant company made up to 26 January 2001 (5 pages)
30 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 July 2001Return made up to 29/06/01; full list of members (7 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New secretary appointed;new director appointed (2 pages)
25 October 2000Director resigned (1 page)
25 October 2000Registered office changed on 25/10/00 from: stylo house harrogate road apperley bridge bradford BD10 0NW (1 page)
25 October 2000Secretary resigned;director resigned (1 page)
25 October 2000Director resigned (1 page)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
25 September 2000Full accounts made up to 29 January 2000 (8 pages)
13 July 2000Return made up to 29/06/00; full list of members (6 pages)
23 August 1999Return made up to 29/06/99; no change of members (5 pages)
13 August 1999Full accounts made up to 30 January 1999 (6 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 (6 pages)
28 July 1998Return made up to 29/06/98; no change of members (5 pages)
18 June 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 November 1997Full accounts made up to 1 February 1997 (10 pages)
17 November 1997Full accounts made up to 1 February 1997 (10 pages)
22 August 1997Return made up to 29/06/97; full list of members
  • 363(288) ‐ Secretary resigned
(4 pages)
22 August 1997New director appointed (3 pages)
23 April 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
23 April 1997New secretary appointed;new director appointed (2 pages)
23 April 1997Director resigned (1 page)
21 November 1996Memorandum and Articles of Association (6 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)
24 September 1996Accounting reference date extended from 31/12 to 31/01 (1 page)
23 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 September 1996Declaration of satisfaction of mortgage/charge (1 page)
12 August 1996Return made up to 29/06/96; full list of members (6 pages)
1 April 1996Secretary resigned;new secretary appointed;new director appointed (2 pages)
1 April 1996Director resigned;new director appointed (2 pages)
1 April 1996New director appointed (2 pages)
11 December 1995Auditor's resignation (2 pages)
16 November 1995Director resigned;new director appointed (2 pages)
16 November 1995Registered office changed on 16/11/95 from: park road works, lockwood, huddersfield, W.yorkshire. HD1 3UF. (1 page)