HARRY HALL INTERNATIONAL LIMITED
Overview
Company Name | HARRY HALL INTERNATIONAL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01362323 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HARRY HALL INTERNATIONAL LIMITED?
- Wholesale of clothing and footwear (46420) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Activities of insurance agents and brokers (66220) / Financial and insurance activities
Where is HARRY HALL INTERNATIONAL LIMITED located?
Registered Office Address | Hope Park Business Centre 4 Coop Place Rooley Lane BD5 8JX Bradford England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HARRY HALL INTERNATIONAL LIMITED?
Company Name | From | Until |
---|---|---|
MATCHMAKERS INTERNATIONAL LIMITED | Oct 27, 2000 | Oct 27, 2000 |
STYLO MATCHMAKERS INTERNATIONAL LIMITED | May 22, 1996 | May 22, 1996 |
COTTAGE INDUSTRIES (EQUESTRIAN) LIMITED | Apr 11, 1978 | Apr 11, 1978 |
What are the latest accounts for HARRY HALL INTERNATIONAL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for HARRY HALL INTERNATIONAL LIMITED?
Last Confirmation Statement Made Up To | Aug 08, 2025 |
---|---|
Next Confirmation Statement Due | Aug 22, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 08, 2024 |
Overdue | No |
What are the latest filings for HARRY HALL INTERNATIONAL LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a small company made up to Apr 30, 2024 | 12 pages | AA | ||
Appointment of Mr Lewis Wilkinson as a director on Sep 23, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Aug 08, 2024 with updates | 3 pages | CS01 | ||
Confirmation statement made on May 25, 2024 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on Feb 20, 2024
| 3 pages | SH01 | ||
Accounts for a small company made up to Apr 30, 2023 | 12 pages | AA | ||
Confirmation statement made on May 25, 2023 with updates | 5 pages | CS01 | ||
Statement of capital following an allotment of shares on Apr 24, 2023
| 3 pages | SH01 | ||
Termination of appointment of Edward Cecil Wakefield as a director on Mar 24, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Apr 30, 2022 | 12 pages | AA | ||
Registered 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 Sep 29, 2022 | 1 pages | AD01 | ||
Confirmation statement made on May 25, 2022 with updates | 5 pages | CS01 | ||
Accounts for a small company made up to Apr 30, 2021 | 12 pages | AA | ||
Appointment of Mr Michael Peter Martin as a director on Nov 23, 2021 | 2 pages | AP01 | ||
Appointment of Mr Mark Scott Alexander as a secretary on Nov 23, 2021 | 2 pages | AP03 | ||
Termination of appointment of Leonora Mary Alexandra Wakefield as a secretary on Nov 23, 2021 | 1 pages | TM02 | ||
Registration of charge 013623230021, created on Jun 16, 2021 | 23 pages | MR01 | ||
Confirmation statement made on Jun 14, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Apr 30, 2020 | 13 pages | AA | ||
Satisfaction of charge 013623230019 in full | 1 pages | MR04 | ||
Satisfaction of charge 013623230020 in full | 1 pages | MR04 | ||
Confirmation statement made on Jun 14, 2020 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on Apr 29, 2020
| 3 pages | SH01 | ||
Accounts for a small company made up to Apr 30, 2019 | 11 pages | AA | ||
Statement of capital following an allotment of shares on Apr 16, 2019
| 3 pages | SH01 | ||
Who are the officers of HARRY HALL INTERNATIONAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ALEXANDER, Mark Scott | Secretary | 4 Coop Place Rooley Lane BD5 8JX Bradford Hope Park Business Centre England | 289815100001 | |||||||
ALEXANDER, Mark Scott | Director | 4 Coop Place Rooley Lane BD5 8JX Bradford Hope Park Business Centre England | England | British | Accountant | 256681400001 | ||||
HOARE, Oliver Charles St John | Director | 4 Coop Place Rooley Lane BD5 8JX Bradford Hope Park Business Centre England | England | British | Company Director | 141652260001 | ||||
HOPPER, Elizabeth Anne | Director | 4 Coop Place Rooley Lane BD5 8JX Bradford Hope Park Business Centre England | England | British | Commercial Director | 184060020001 | ||||
MARTIN, Michael Peter | Director | 4 Coop Place Rooley Lane BD5 8JX Bradford Hope Park Business Centre England | England | British | Director | 174695080001 | ||||
WILKINSON, Lewis | Director | 4 Coop Place Rooley Lane BD5 8JX Bradford Hope Park Business Centre England | England | British | Ecommerce Director | 327430000001 | ||||
BIRD, Tracy Anne | Secretary | Mill House Mill Lane Wychbold WR9 0DD Droitwich Worcestershire | British | 13153720001 | ||||||
BROOK, David Christopher | Secretary | Wibsey Park Avenue Wibsey BD6 3SR Bradford Park View Mills West Yorkshire | British | Accountant | 72388590001 | |||||
CARTWRIGHT, Cielo Bicol | Secretary | Wibsey Park Avenue Wibsey BD6 3SR Bradford Park View Mills West Yorkshire | 193355520001 | |||||||
LLOYD HUGHES, David | Secretary | 5 Hollin Gardens Far Headingley LS16 5NL Leeds West Yorkshire | British | Company Secretary | 55006410001 | |||||
RIDINGS, Nicholas Andrew | Secretary | Wibsey Park Avenue Wibsey BD6 3SR Bradford Park View Mills West Yorkshire | 198691410001 | |||||||
SHARP, Stuart Michael | Secretary | Wibsey Park Avenue Wibsey BD6 3SR Bradford Park View Mills West Yorkshire | 186783610001 | |||||||
WAKEFIELD, Leonora Mary Alexandra | Secretary | Wibsey Park Avenue Wibsey BD6 3QA Bradford Park View Mills West Yorkshire England | 213003940001 | |||||||
ZUYDAM, David Mel | Secretary | 13 West End Road Calverley LS28 5PF Leeds West Yorkshire | British | Company Secretary | 61042070001 | |||||
BIRD, Terry Anthony | Director | 12 Balmoral Close Fernhill Heath WR3 7XQ Worcester Worcestershire | British | Director | 13840640001 | |||||
BIRD, Tracy Anne | Director | Mill House Mill Lane Wychbold WR9 0DD Droitwich Worcestershire | British | Director & Secretary | 13153720001 | |||||
BOWER, Christine | Director | Wibsey Park Avenue Wibsey BD6 3SR Bradford Park View Mills West Yorkshire | England | British | Design Director | 65787400001 | ||||
BROOK, David Christopher | Director | Wibsey Park Avenue Wibsey BD6 3SR Bradford Park View Mills West Yorkshire | England | British | Accountant | 72388590001 | ||||
CARTWRIGHT, Cielo Bicol | Director | Wibsey Park Avenue Wibsey BD6 3SR Bradford Park View Mills West Yorkshire | United Kingdom | British | Finance Director | 117316240001 | ||||
DUFF, Philip Andrew | Director | Wibsey Park Avenue Wibsey BD6 3SR Bradford Park View Mills West Yorkshire | England | British | Director | 1998250001 | ||||
EVANS, Alfred Harold | Director | Wyndon 2 Breary Lane East Bramhope LS16 9BJ Leeds West Yorkshire | British | Director | 12118820001 | |||||
HARGREAVES, Mark Ian | Director | Wibsey Park Avenue Wibsey BD6 3SR Bradford Park View Mills West Yorkshire | England | British | Consultant | 87094160004 | ||||
HUTCHINSON, David | Director | 6 Beech Drive South Milford LS25 5NN Leeds | British | Company Director | 48680260001 | |||||
JAGGARD, Colin | Director | 10 Albert Street LE13 0QH Melton Mowbray Leicestershire | British | Production | 43780420001 | |||||
KAPADIA, Ajay Babubhai | Director | Wibsey Park Avenue Wibsey BD6 3SR Bradford Park View Mills West Yorkshire | England | British | Co Director | 10875890007 | ||||
KAPADIA, Mukesh Babubhai | Director | Wibsey Park Avenue Wibsey BD6 3SR Bradford Park View Mills West Yorkshire | England | British | Co Director | 16612990001 | ||||
LAWRENCE, Neville Jerome | Director | Wibsey Park Avenue Wibsey BD6 3SR Bradford Park View Mills West Yorkshire | United Kingdom | British | Company Director | 13840630002 | ||||
LAWRENCE, Neville Jerome | Director | 475 Harrogate Road LS17 7AE Leeds West Yorkshire | British | Director | 13840630001 | |||||
LAWRENCE, Richard Mark | Director | Wibsey Park Avenue Wibsey BD6 3SR Bradford Park View Mills West Yorkshire | England | British | Company Director | 87948620001 | ||||
LLOYD HUGHES, David | Director | 5 Hollin Gardens Far Headingley LS16 5NL Leeds West Yorkshire | British | Company Secretary | 55006410001 | |||||
PEET, Terence | Director | 8 Edenhall Road Quinton B32 1DA Birmingham West Midlands | British | Director | 25036610001 | |||||
RIDINGS, Nicholas Andrew | Director | Wibsey Park Avenue Wibsey BD6 3SR Bradford Park View Mills West Yorkshire | England | British | Chartered Accountant | 48835840002 | ||||
SHARP, Stuart Michael | Director | Wibsey Park Avenue Wibsey BD6 3SR Bradford Park View Mills West Yorkshire | England | British | Company Director | 177344080001 | ||||
WAKEFIELD, Edward Cecil | Director | 4 Coop Place Rooley Lane BD5 8JX Bradford Hope Park Business Centre England | England | British | Company Director | 137476610001 | ||||
WALKER, Trevor | Director | Stralyns The Drive Watling CM6 2RA Thaxted Essex | British | Director | 73537730001 |
Who are the persons with significant control of HARRY HALL INTERNATIONAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
International Riding Company Limited | Apr 06, 2016 | Wibsey Park Avenue Wibsey BD6 3SR Bradford Park View Mills England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0