HARRY HALL INTERNATIONAL LIMITED - BRADFORD


Company Profile Company Filings

Overview

HARRY HALL INTERNATIONAL LIMITED is a Private Limited Company from BRADFORD ENGLAND and has the status: Active.
HARRY HALL INTERNATIONAL LIMITED was incorporated 46 years ago on 11/04/1978 and has the registered number: 01362323. The accounts status is SMALL and accounts are next due on 31/01/2025.

HARRY HALL INTERNATIONAL LIMITED - BRADFORD

This company is listed in the following categories:
46420 - Wholesale of clothing and footwear
47910 - Retail sale via mail order houses or via Internet

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 4 30/04/2023 31/01/2025

Registered Office

HOPE PARK BUSINESS CENTRE 4 COOP PLACE
BRADFORD
BD5 8JX
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
MATCHMAKERS INTERNATIONAL LIMITED (until 23/02/2017)

Confirmation Statements

Last Statement Next Statement Due
25/05/2023 08/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR OLIVER CHARLES ST JOHN HOARE Jan 1963 British Director 2013-12-23 CURRENT
MR MARK SCOTT ALEXANDER Secretary 2021-11-23 CURRENT
MR MARK SCOTT ALEXANDER May 1973 British Director 2019-03-22 CURRENT
MR MICHAEL PETER MARTIN Nov 1960 British Director 2021-11-23 CURRENT
MS ELIZABETH ANNE HOPPER Sep 1967 British Director 2014-01-06 CURRENT
MR DAVID CHRISTOPHER BROOK Jul 1962 British Secretary 1997-04-01 UNTIL 2014-04-09 RESIGNED
MR STUART MICHAEL SHARP Mar 1978 British Director 2014-04-07 UNTIL 2014-12-10 RESIGNED
MR EDWARD CECIL WAKEFIELD Mar 1973 British Director 2013-12-23 UNTIL 2023-03-24 RESIGNED
TREVOR WALKER Jan 1947 British Director 1998-04-17 UNTIL 1999-03-15 RESIGNED
MR NIGEL JAMES ZIFF Apr 1964 British Director 1998-09-15 UNTIL 2013-12-23 RESIGNED
MR MUKESH BABUBHAI KAPADIA Jul 1950 British Director 2003-03-27 UNTIL 2013-12-23 RESIGNED
MR MICHAEL ANTHONY ZIFF Jun 1953 British Director 1991-06-11 UNTIL 2000-10-16 RESIGNED
MR JOHN MARTIN WEAVING Jul 1959 British Director 2000-08-10 UNTIL 2000-10-16 RESIGNED
TRACY ANNE BIRD Dec 1964 British Secretary 1991-07-03 UNTIL 1995-01-27 RESIGNED
TERENCE PEET May 1945 British Director RESIGNED
MRS LEONORA MARY ALEXANDRA WAKEFIELD Secretary 2016-08-25 UNTIL 2021-11-23 RESIGNED
DAVID LLOYD HUGHES British Secretary 1991-06-11 UNTIL 1991-07-03 RESIGNED
MR NICHOLAS ANDREW RIDINGS Secretary 2015-06-08 UNTIL 2016-08-25 RESIGNED
MR STUART MICHAEL SHARP Secretary 2014-04-09 UNTIL 2014-12-10 RESIGNED
DAVID MEL ZUYDAM Sep 1961 British Secretary 1995-02-01 UNTIL 1997-04-01 RESIGNED
MRS CIELO BICOL CARTWRIGHT Secretary 2014-12-10 UNTIL 2015-06-08 RESIGNED
DAVID MEL ZUYDAM Sep 1961 British Director 1992-09-15 UNTIL 1997-04-01 RESIGNED
MR NICHOLAS ANDREW RIDINGS Jan 1962 British Director 2015-06-08 UNTIL 2016-08-25 RESIGNED
DAVID LLOYD HUGHES British Director 1991-06-11 UNTIL 1992-09-15 RESIGNED
MR RICHARD MARK LAWRENCE Jan 1975 British Director 2008-12-17 UNTIL 2013-12-23 RESIGNED
NEVILLE JEROME LAWRENCE Nov 1945 British Director 1994-10-10 UNTIL 1998-04-17 RESIGNED
NEVILLE JEROME LAWRENCE Nov 1945 British Director 1999-04-01 UNTIL 2013-12-23 RESIGNED
ALFRED HAROLD EVANS May 1941 British Director 1991-06-11 UNTIL 1991-12-31 RESIGNED
MR AJAY BABUBHAI KAPADIA Feb 1964 British Director 2003-03-27 UNTIL 2013-12-23 RESIGNED
COLIN JAGGARD Aug 1950 British Director 1995-06-06 UNTIL 1998-05-04 RESIGNED
DAVID HUTCHINSON Apr 1943 British Director 1996-06-11 UNTIL 2008-04-04 RESIGNED
MR MARK IAN HARGREAVES Jul 1958 British Director 2016-03-14 UNTIL 2017-03-23 RESIGNED
MR PHILIP ANDREW DUFF Dec 1952 British Director 2015-06-30 UNTIL 2016-04-07 RESIGNED
MS CIELO BICOL CARTWRIGHT Jan 1963 British Director 2014-12-10 UNTIL 2015-06-08 RESIGNED
MR DAVID CHRISTOPHER BROOK Jul 1962 British Director 1998-04-17 UNTIL 2014-04-09 RESIGNED
CHRISTINE BOWER Jul 1958 British Director 1999-07-20 UNTIL 2013-12-23 RESIGNED
TRACY ANNE BIRD Dec 1964 British Director RESIGNED
MR TERRY ANTHONY BIRD Feb 1960 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
International Riding Company Limited 2016-04-06 Bradford   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EQUANS SERVICES LIMITED NEWCASTLE UPON TYNE ENGLAND Active FULL 81100 - Combined facilities support activities
THE RIDING SOCK COMPANY LIMITED BRADFORD ENGLAND Active MICRO ENTITY 46420 - Wholesale of clothing and footwear
MATCHMAKERS INTERNATIONAL LIMITED BRADFORD ENGLAND Active MICRO ENTITY 46420 - Wholesale of clothing and footwear
HARRY HALL LIMITED BRADFORD ENGLAND Active MICRO ENTITY 46420 - Wholesale of clothing and footwear
COTTAGE CRAFT LIMITED BRADFORD ENGLAND Active MICRO ENTITY 99999 - Dormant Company
MASTA RUG COMPANY LIMITED BRADFORD ENGLAND Active MICRO ENTITY 74990 - Non-trading company
STAT 123 LIMITED LONDON Dissolved... DORMANT 96090 - Other service activities n.e.c.
WAPONTAK LIMITED BRADFORD Dissolved... FULL 46420 - Wholesale of clothing and footwear
MEARS COUNTRY JACKETS LIMITED PRESTON Dissolved... SMALL 14190 - Manufacture of other wearing apparel and accessories n.e.c.
INTERNATIONAL INNOVATIVE TECHNOLOGIES LIMITED PRESTON Dissolved... TOTAL EXEMPTION SMALL 32990 - Other manufacturing n.e.c.
GREENBOTTLE LIMITED PRESTON Dissolved... TOTAL EXEMPTION FULL 82920 - Packaging activities
FUEL ENRICHMENT LIMITED GATESHEAD Dissolved... DORMANT 32990 - Other manufacturing n.e.c.
ST. EDMUNDSBURY CAPITAL LTD WATFORD Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
HIPPISLEY LIMITED ASCOT Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
INTERNATIONAL RIDING COMPANY LIMITED BRADFORD ENGLAND Active GROUP 46420 - Wholesale of clothing and footwear
DEPIRUS LIMITED BURY ST. EDMUNDS Dissolved... 17290 - Manufacture of other articles of paper and paperboard n.e.c.
ROHAF LIMITED ASCOT Dissolved... DORMANT 99999 - Dormant Company
MGM PRECISION ENGINEERING LTD GATESHEAD ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied
MATRIX CORPORATE CAPITAL LLP LONDON ... FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Harry Hall International Limited - Accounts to registrar (filleted) - small 23.2.5 2024-01-30 30-04-2023 £513,597 Cash £124,821 equity
Harry Hall International Limited - Accounts to registrar (filleted) - small 22.3 2023-01-28 30-04-2022 £169,460 Cash £135,491 equity
Harry Hall International Limited - Accounts to registrar (filleted) - small 18.2 2022-02-01 30-04-2021 £99,491 Cash £434,317 equity
Harry Hall International Limited - Accounts to registrar (filleted) - small 18.2 2021-01-26 30-04-2020 £72,895 Cash £985,906 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MATCHMAKERS INTERNATIONAL LIMITED BRADFORD ENGLAND Active MICRO ENTITY 46420 - Wholesale of clothing and footwear
HARRY HALL LIMITED BRADFORD ENGLAND Active MICRO ENTITY 46420 - Wholesale of clothing and footwear
MASTA RUG COMPANY LIMITED BRADFORD ENGLAND Active MICRO ENTITY 74990 - Non-trading company
LPS SOLICITORS LIMITED BRADFORD Active TOTAL EXEMPTION FULL 69102 - Solicitors
HUB ENERGY & CONTRACTING LTD BRADFORD ENGLAND Active TOTAL EXEMPTION FULL 43290 - Other construction installation
INTERNATIONAL RIDING COMPANY LIMITED BRADFORD ENGLAND Active GROUP 46420 - Wholesale of clothing and footwear
HORIZON LEDS LTD BRADFORD ENGLAND Active MICRO ENTITY 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
ARZA LEDS LIMITED BRADFORD UNITED KINGDOM Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
KAT ROSE-MARTIN LIMITED BRADFORD UNITED KINGDOM Active MICRO ENTITY 90030 - Artistic creation