Company NameInternational Riding Company Limited
Company StatusActive
Company Number08684833
CategoryPrivate Limited Company
Incorporation Date10 September 2013(10 years, 7 months ago)

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 Oliver Charles St John Hoare
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHope Park Business Centre 4 Coop Place
Rooley Lane
Bradford
BD5 8JX
Director NameMr Edward Cecil Wakefield
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHope Park Business Centre 4 Coop Place
Rooley Lane
Bradford
BD5 8JX
Secretary NameMrs Leonora Mary Alexandra Wakefield
StatusCurrent
Appointed10 June 2014(9 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence AddressHope Park Business Centre 4 Coop Place
Rooley Lane
Bradford
BD5 8JX
Director NameMs Elizabeth Ann Hopper
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2020(7 years, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHope Park Business Centre 4 Coop Place
Rooley Lane
Bradford
BD5 8JX
Director NameMr Ajay Babubhai Kapadia
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2013(3 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 07 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 20, 1 Artesian Road
London
W2 5DL
Secretary NameMr David Christopher Brook
StatusResigned
Appointed10 January 2014(4 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 09 April 2014)
RoleCompany Director
Correspondence AddressPark View Mills Wibsey Park Avenue
Wibsey
Bradford
West Yorkshire
BD6 3SR
Secretary NameMr Stuart Michael Sharp
StatusResigned
Appointed09 April 2014(7 months after company formation)
Appointment Duration2 months (resigned 10 June 2014)
RoleCompany Director
Correspondence AddressPark View Mills Wibsey Park Avenue
Wibsey
Bradford
West Yorkshire
BD6 3SR
Director NameMr Nicholas Robert Robinson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(5 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark View Mills Wibsey Park Avenue
Wibsey
Bradford
West Yorkshire
BD6 3QA

Contact

Websiteroyalmail.com

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

15k at £0.001Leonora Wakefield
6.71%
Ordinary
10.2k at £0.001Evy Hambro
4.55%
Ordinary
10.1k at £0.001Stanhope Investments
4.50%
Ordinary
9.5k at £0.001Andrew Billett
4.26%
Ordinary
8.4k at £0.001Lord Blyth
3.75%
Ordinary
52.7k at £0.001Oliver Hoare
23.57%
Ordinary
6.3k at £0.001Nicholas Robinson & Sarah Robinson
2.81%
Ordinary
6.2k at £0.001Archie Struthers
2.77%
Ordinary
6.1k at £0.001Martin Hughes
2.71%
Ordinary
5.6k at £0.001Andrew Stone
2.50%
Ordinary
5.5k at £0.001Giancarlo Iovino
2.47%
Ordinary
4.8k at £0.001Dunchurch Lodge Stud Co.
2.15%
Ordinary
4.6k at £0.001Hadyn Cunningham
2.05%
Ordinary
37.7k at £0.001Edward Wakefield
16.86%
Ordinary
3.5k at £0.001Charles Evans-lombe
1.55%
Ordinary
3.2k at £0.001Justin Baring
1.41%
Ordinary
3.1k at £0.001Jan Pethick
1.37%
Ordinary
2.4k at £0.001Nick Jenkins
1.08%
Ordinary
2.3k at £0.001Angus Carlill
1.05%
Ordinary
2.3k at £0.001Gazelle Investments LTD
1.02%
Ordinary
2.3k at £0.001Andrew Mercer Limited
1.01%
Ordinary
2.1k at £0.001James Davenport
0.96%
Ordinary
1.9k at £0.001James Strauss
0.87%
Ordinary
1.9k at £0.001Elizabeth Hopper
0.84%
Ordinary
1.6k at £0.001Isla Baring
0.70%
Ordinary
1.6k at £0.001Rebecca Fitzsimmons
0.70%
Ordinary
1.6k at £0.001Sir Rupert Kimber
0.70%
Ordinary
1.3k at £0.001Paul Bateman
0.60%
Ordinary
1.2k at £0.001James Oldham
0.54%
Ordinary
1k at £0.001Caytrust Finance Co LTD
0.47%
Ordinary
967 at £0.001Michael Greville
0.43%
Ordinary
919 at £0.001Nick Christie
0.41%
Ordinary
775 at £0.001Hugh Van Cutsem
0.35%
Ordinary
660 at £0.001A&m Stone Children's Trust
0.30%
Ordinary
642 at £0.001Georgina Allison
0.29%
Ordinary
533 at £0.001Kevin Walker
0.24%
Ordinary
533 at £0.001Tom Barber
0.24%
Ordinary
522 at £0.001James Edgedale
0.23%
Ordinary
521 at £0.001Tom Allison
0.23%
Ordinary
521 at £0.001Tom Scrope
0.23%
Ordinary
461 at £0.001Edward Drax
0.21%
Ordinary
267 at £0.001Johnny Weatherby
0.12%
Ordinary
267 at £0.001Roger Weatherby
0.12%
Ordinary
156 at £0.001William Wyatt
0.07%
Ordinary

Financials

Year2014
Turnover£7,376,519
Gross Profit£1,489,637
Net Worth£3,195,695
Cash£55,059
Current Liabilities£1,621,876

Accounts

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

Returns

Latest Return10 September 2023 (7 months, 3 weeks ago)
Next Return Due24 September 2024 (4 months, 4 weeks from now)

Charges

3 November 2020Delivered on: 4 November 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
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
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
1 December 2014Delivered on: 4 December 2014
Persons entitled: Andrew Mercer Limited (Security Trustee)

Classification: A registered charge
Outstanding
23 December 2013Delivered on: 23 December 2013
Persons entitled: Andrew Mercer Limited (As Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

31 January 2024Group of companies' accounts made up to 30 April 2023 (37 pages)
22 September 2023Confirmation statement made on 10 September 2023 with no updates (3 pages)
1 February 2023Group of companies' accounts made up to 30 April 2022 (30 pages)
29 September 2022Registered office address changed from Park View Mills Wibsey Park Avenue Wibsey Bradford West Yorkshire BD6 3QA England to Hope Park Business Centre 4 Coop Place Rooley Lane Bradford BD5 8JX on 29 September 2022 (1 page)
10 September 2022Confirmation statement made on 10 September 2022 with updates (9 pages)
27 July 2022Termination of appointment of Nicholas Robert Robinson as a director on 21 July 2022 (1 page)
16 June 2022Change of details for Mr Martin Hughes as a person with significant control on 1 May 2022 (2 pages)
16 June 2022Secretary's details changed for Mrs Leonora Mary Alexandra Wakefield on 15 June 2022 (1 page)
6 May 2022Statement of capital following an allotment of shares on 28 April 2022
  • GBP 516.007
(3 pages)
5 May 2022Memorandum and Articles of Association (25 pages)
5 May 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
31 January 2022Accounts for a small company made up to 30 April 2021 (10 pages)
24 September 2021Change of details for Mr Martin Hughes as a person with significant control on 28 February 2019 (2 pages)
10 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
25 January 2021Accounts for a small company made up to 30 April 2020 (9 pages)
19 November 2020Appointment of Ms Elizabeth Ann Hopper as a director on 19 November 2020 (2 pages)
4 November 2020Registration of charge 086848330005, created on 3 November 2020 (24 pages)
14 September 2020Confirmation statement made on 10 September 2020 with updates (8 pages)
2 March 2020Statement of capital following an allotment of shares on 2 March 2020
  • GBP 363.282
(3 pages)
23 January 2020Accounts for a small company made up to 30 April 2019 (6 pages)
17 December 2019Statement of capital following an allotment of shares on 17 December 2019
  • GBP 353.444
(3 pages)
23 September 2019Notification of Martin Hughes as a person with significant control on 28 February 2019 (2 pages)
23 September 2019Withdrawal of a person with significant control statement on 23 September 2019 (2 pages)
23 September 2019Confirmation statement made on 10 September 2019 with updates (8 pages)
9 August 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 August 2019Appointment of Mr Nicholas Robert Robinson as a director on 1 August 2019 (2 pages)
22 July 2019Statement of capital following an allotment of shares on 21 July 2019
  • GBP 353.435
(3 pages)
2 July 2019Statement of capital following an allotment of shares on 28 January 2019
  • GBP 332.583
(3 pages)
10 April 2019Statement of capital following an allotment of shares on 10 April 2019
  • GBP 331.45
(3 pages)
8 April 2019Memorandum and Articles of Association (21 pages)
8 April 2019Satisfaction of charge 086848330004 in full (1 page)
22 March 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
28 February 2019Statement of capital following an allotment of shares on 28 February 2019
  • GBP 330.784
(3 pages)
14 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
7 August 2018Group of companies' accounts made up to 30 April 2018 (14 pages)
30 May 2018Statement of capital following an allotment of shares on 20 July 2017
  • GBP 285.207
(3 pages)
14 March 2018Registered office address changed from Park View Mills Wibsey Park Avenue Wibsey Bradford West Yorkshire BD6 3SR to Park View Mills Park View Mills Wibsey Park Avenue Wibsey West Yorkshire BD6 3SR on 14 March 2018 (1 page)
14 March 2018Registered office address changed from Park View Mills Park View Mills Wibsey Park Avenue Wibsey West Yorkshire BD6 3SR United Kingdom to Park View Mills Wibsey Park Avenue Wibsey Bradford West Yorkshire BD6 3QA on 14 March 2018 (1 page)
28 December 2017Satisfaction of charge 086848330003 in full (1 page)
22 December 2017Satisfaction of charge 086848330001 in full (1 page)
22 December 2017Satisfaction of charge 086848330001 in full (1 page)
1 December 2017Satisfaction of charge 086848330002 in full (4 pages)
1 December 2017Satisfaction of charge 086848330002 in full (4 pages)
12 September 2017Confirmation statement made on 10 September 2017 with updates (9 pages)
12 September 2017Confirmation statement made on 10 September 2017 with updates (9 pages)
26 June 2017Group of companies' accounts made up to 30 April 2017 (28 pages)
26 June 2017Group of companies' accounts made up to 30 April 2017 (28 pages)
20 June 2017Statement of capital following an allotment of shares on 30 May 2017
  • GBP 279.386
(3 pages)
20 June 2017Statement of capital following an allotment of shares on 30 May 2017
  • GBP 279.386
(3 pages)
13 March 2017Auditor's resignation (1 page)
13 March 2017Auditor's resignation (1 page)
10 March 2017Auditor's resignation (1 page)
10 March 2017Auditor's resignation (1 page)
12 January 2017Group of companies' accounts made up to 30 April 2016 (35 pages)
12 January 2017Group of companies' accounts made up to 30 April 2016 (35 pages)
29 November 2016Registration of charge 086848330004, created on 29 November 2016 (25 pages)
29 November 2016Registration of charge 086848330004, created on 29 November 2016 (25 pages)
20 September 2016Confirmation statement made on 10 September 2016 with updates (9 pages)
20 September 2016Confirmation statement made on 10 September 2016 with updates (9 pages)
2 March 2016Current accounting period extended from 31 January 2016 to 30 April 2016 (1 page)
2 March 2016Current accounting period extended from 31 January 2016 to 30 April 2016 (1 page)
11 December 2015Statement of capital following an allotment of shares on 23 July 2015
  • GBP 223.934
(3 pages)
11 December 2015Statement of capital following an allotment of shares on 23 July 2015
  • GBP 223.934
(3 pages)
11 December 2015Statement of capital following an allotment of shares on 25 June 2015
  • GBP 223.692
(3 pages)
11 December 2015Statement of capital following an allotment of shares on 25 June 2015
  • GBP 223.692
(3 pages)
7 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 223.692
(7 pages)
7 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 223.692
(7 pages)
19 June 2015Group of companies' accounts made up to 31 January 2015 (27 pages)
19 June 2015Group of companies' accounts made up to 31 January 2015 (27 pages)
27 January 2015Current accounting period extended from 30 September 2014 to 31 January 2015 (1 page)
27 January 2015Current accounting period extended from 30 September 2014 to 31 January 2015 (1 page)
24 December 2014Registration of charge 086848330003, 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)
24 December 2014Registration of charge 086848330003, 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)
20 December 2014All of the property or undertaking has been released from charge 086848330001 (5 pages)
20 December 2014All of the property or undertaking has been released from charge 086848330001 (5 pages)
4 December 2014Registration of charge 086848330002, created on 1 December 2014 (20 pages)
4 December 2014Registration of charge 086848330002, created on 1 December 2014 (20 pages)
4 December 2014Registration of charge 086848330002, created on 1 December 2014 (20 pages)
3 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 203.332
(7 pages)
3 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 203.332
(7 pages)
30 September 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 10/06/2014
(6 pages)
30 September 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 10/06/2014
(6 pages)
21 September 2014Statement of capital following an allotment of shares on 13 June 2014
  • GBP 182.827
  • ANNOTATION Clarification a second filed SH01 was registered on 30/09/2014.
(3 pages)
21 September 2014Statement of capital following an allotment of shares on 5 August 2014
  • GBP 203.332
(4 pages)
21 September 2014Statement of capital following an allotment of shares on 8 July 2014
  • GBP 202.799
(3 pages)
21 September 2014Statement of capital following an allotment of shares on 8 July 2014
  • GBP 202.799
(3 pages)
21 September 2014Statement of capital following an allotment of shares on 13 June 2014
  • GBP 182.827
  • ANNOTATION Clarification a second filed SH01 was registered on 30/09/2014.
(3 pages)
21 September 2014Statement of capital following an allotment of shares on 5 August 2014
  • GBP 203.332
(4 pages)
21 September 2014Statement of capital following an allotment of shares on 27 June 2014
  • GBP 198.594
(3 pages)
21 September 2014Statement of capital following an allotment of shares on 8 July 2014
  • GBP 202.799
(3 pages)
21 September 2014Statement of capital following an allotment of shares on 5 August 2014
  • GBP 203.332
(4 pages)
21 September 2014Statement of capital following an allotment of shares on 27 June 2014
  • GBP 198.594
(3 pages)
13 June 2014Appointment of Mrs Leonora Mary Alexandra Wakefield as a secretary (2 pages)
13 June 2014Termination of appointment of Stuart Sharp as a secretary (1 page)
13 June 2014Appointment of Mrs Leonora Mary Alexandra Wakefield as a secretary (2 pages)
13 June 2014Termination of appointment of Stuart Sharp as a secretary (1 page)
13 June 2014Statement of capital following an allotment of shares on 10 June 2014
  • GBP 115.6
(3 pages)
13 June 2014Statement of capital following an allotment of shares on 10 June 2014
  • GBP 115.6
(3 pages)
15 May 2014Termination of appointment of Ajay Kapadia as a director (1 page)
15 May 2014Termination of appointment of Ajay Kapadia as a director (1 page)
15 May 2014Termination of appointment of Ajay Kapadia as a director (1 page)
15 May 2014Termination of appointment of Ajay Kapadia as a director (1 page)
10 April 2014Appointment of Mr Stuart Michael Sharp as a secretary (2 pages)
10 April 2014Termination of appointment of David Brook as a secretary (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)
13 January 2014Appointment of Mr Ajay Babubhai Kapadia as a director (3 pages)
13 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 143.99
(4 pages)
13 January 2014Statement of capital following an allotment of shares on 23 December 2013
  • GBP 156.67
(4 pages)
13 January 2014Appointment of Mr Ajay Babubhai Kapadia as a director (3 pages)
13 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 143.99
(4 pages)
13 January 2014Statement of capital following an allotment of shares on 23 December 2013
  • GBP 156.67
(4 pages)
10 January 2014Registered office address changed from Flat 20 1 Artesian Road London W2 5DL on 10 January 2014 (1 page)
10 January 2014Director's details changed for Mr Oliver Charles St John Hoare on 23 December 2013 (2 pages)
10 January 2014Director's details changed for Mr Edward Cecil Wakefield on 23 December 2013 (2 pages)
10 January 2014Appointment of Mr David Christopher Brook as a secretary (2 pages)
10 January 2014Sub-division of shares on 20 December 2013 (5 pages)
10 January 2014Sub-division of shares on 20 December 2013 (5 pages)
10 January 2014Appointment of Mr Ajay Babubhai Kapadia as a director (2 pages)
10 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivide 20/12/2013
(23 pages)
10 January 2014Director's details changed for Mr Edward Cecil Wakefield on 23 December 2013 (2 pages)
10 January 2014Appointment of Mr David Christopher Brook as a secretary (2 pages)
10 January 2014Registered office address changed from Flat 20 1 Artesian Road London W2 5DL on 10 January 2014 (1 page)
10 January 2014Director's details changed for Mr Oliver Charles St John Hoare on 23 December 2013 (2 pages)
10 January 2014Appointment of Mr Ajay Babubhai Kapadia as a director (2 pages)
10 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivide 20/12/2013
(23 pages)
23 December 2013Registration of charge 086848330001 (20 pages)
23 December 2013Registration of charge 086848330001 (20 pages)
30 October 2013Registered office address changed from Flat 20 41 Artesian Road London W2 5DL on 30 October 2013 (2 pages)
30 October 2013Registered office address changed from Flat 20 41 Artesian Road London W2 5DL on 30 October 2013 (2 pages)
10 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
10 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)