Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTERNATIONAL RIDING COMPANY LIMITED
Company Information for

INTERNATIONAL RIDING COMPANY LIMITED

HOPE PARK BUSINESS CENTRE 4 COOP PLACE, ROOLEY LANE, BRADFORD, BD5 8JX,
Company Registration Number
08684833
Private Limited Company
Active

Company Overview

About International Riding Company Ltd
INTERNATIONAL RIDING COMPANY LIMITED was founded on 2013-09-10 and has its registered office in Bradford. The organisation's status is listed as "Active". International Riding Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
INTERNATIONAL RIDING COMPANY LIMITED
 
Legal Registered Office
HOPE PARK BUSINESS CENTRE 4 COOP PLACE
ROOLEY LANE
BRADFORD
BD5 8JX
Other companies in BD6
 
Filing Information
Company Number 08684833
Company ID Number 08684833
Date formed 2013-09-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 10/09/2015
Return next due 08/10/2016
Type of accounts GROUP
Last Datalog update: 2024-03-06 05:27:08
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INTERNATIONAL RIDING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
LEONORA MARY ALEXANDRA WAKEFIELD
Company Secretary 2014-06-10
OLIVER CHARLES ST JOHN HOARE
Director 2013-09-10
EDWARD CECIL WAKEFIELD
Director 2013-09-10
Previous Officers
Officer Role Date Appointed Date Resigned
STUART MICHAEL SHARP
Company Secretary 2014-04-09 2014-06-10
AJAY BABUBHAI KAPADIA
Director 2013-12-24 2014-05-07
AJAY BABUBHAI KAPADIA
Director 2013-12-23 2014-05-07
DAVID CHRISTOPHER BROOK
Company Secretary 2014-01-10 2014-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVER CHARLES ST JOHN HOARE QUY INVESTMENTS LIMITED Director 2018-02-08 CURRENT 2018-02-08 Active
OLIVER CHARLES ST JOHN HOARE MEARS COUNTRY JACKETS LIMITED Director 2017-04-28 CURRENT 2006-01-23 Liquidation
OLIVER CHARLES ST JOHN HOARE MGM PRECISION ENGINEERING LTD Director 2016-05-25 CURRENT 2016-05-25 Dissolved 2017-10-31
OLIVER CHARLES ST JOHN HOARE FUEL ENRICHMENT LIMITED Director 2016-04-13 CURRENT 2006-05-16 Dissolved 2017-10-24
OLIVER CHARLES ST JOHN HOARE ROHAF LIMITED Director 2014-09-26 CURRENT 2014-09-26 Active - Proposal to Strike off
OLIVER CHARLES ST JOHN HOARE DEPIRUS LIMITED Director 2014-02-06 CURRENT 2014-02-06 Dissolved 2018-06-05
OLIVER CHARLES ST JOHN HOARE WAPONTAK LIMITED Director 2013-12-23 CURRENT 2000-06-08 Dissolved 2015-02-17
OLIVER CHARLES ST JOHN HOARE COTTAGE CRAFT LIMITED Director 2013-12-23 CURRENT 1991-02-22 Active
OLIVER CHARLES ST JOHN HOARE MASTA RUG COMPANY LIMITED Director 2013-12-23 CURRENT 1991-04-18 Active
OLIVER CHARLES ST JOHN HOARE THE RIDING SOCK COMPANY LIMITED Director 2013-12-23 CURRENT 1969-10-24 Active
OLIVER CHARLES ST JOHN HOARE HARRY HALL LIMITED Director 2013-12-23 CURRENT 1985-09-03 Active
OLIVER CHARLES ST JOHN HOARE HARRY HALL INTERNATIONAL LIMITED Director 2013-12-23 CURRENT 1978-04-11 Active
OLIVER CHARLES ST JOHN HOARE INTERNATIONAL INNOVATIVE TECHNOLOGIES LIMITED Director 2013-03-26 CURRENT 2006-03-17 Liquidation
OLIVER CHARLES ST JOHN HOARE GREENBOTTLE LIMITED Director 2013-01-15 CURRENT 2006-03-24 Dissolved 2015-11-27
OLIVER CHARLES ST JOHN HOARE HIPPISLEY LIMITED Director 2012-02-23 CURRENT 2012-02-23 Active
OLIVER CHARLES ST JOHN HOARE ST. EDMUNDSBURY CAPITAL LTD Director 2009-01-08 CURRENT 2009-01-08 Dissolved 2015-05-12
EDWARD CECIL WAKEFIELD MEARS COUNTRY JACKETS LIMITED Director 2017-04-28 CURRENT 2006-01-23 Liquidation
EDWARD CECIL WAKEFIELD THE VIRGIN MONEY FOUNDATION Director 2015-06-26 CURRENT 2015-02-25 Active
EDWARD CECIL WAKEFIELD NORTHERN HYDROPOWER LIMITED Director 2015-04-21 CURRENT 2015-01-20 Active
EDWARD CECIL WAKEFIELD HARRIET THE MUSICAL LIMITED Director 2014-07-01 CURRENT 2014-07-01 Active
EDWARD CECIL WAKEFIELD WAPONTAK LIMITED Director 2013-12-23 CURRENT 2000-06-08 Dissolved 2015-02-17
EDWARD CECIL WAKEFIELD CALDENE LIMITED Director 2013-12-23 CURRENT 1985-08-28 Active
EDWARD CECIL WAKEFIELD COTTAGE CRAFT LIMITED Director 2013-12-23 CURRENT 1991-02-22 Active
EDWARD CECIL WAKEFIELD MASTA RUG COMPANY LIMITED Director 2013-12-23 CURRENT 1991-04-18 Active
EDWARD CECIL WAKEFIELD THE RIDING SOCK COMPANY LIMITED Director 2013-12-23 CURRENT 1969-10-24 Active
EDWARD CECIL WAKEFIELD HARRY HALL LIMITED Director 2013-12-23 CURRENT 1985-09-03 Active
EDWARD CECIL WAKEFIELD HARRY HALL INTERNATIONAL LIMITED Director 2013-12-23 CURRENT 1978-04-11 Active
EDWARD CECIL WAKEFIELD MATCHMAKERS INTERNATIONAL LIMITED Director 2013-12-23 CURRENT 1982-10-12 Active
EDWARD CECIL WAKEFIELD WAKEFIELD PARTNERS LIMITED Director 2013-08-28 CURRENT 2013-08-28 Active
EDWARD CECIL WAKEFIELD BRAMDEAN AVIATION LIMITED Director 2013-06-03 CURRENT 2013-06-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-31GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/23
2023-09-22CONFIRMATION STATEMENT MADE ON 10/09/23, WITH NO UPDATES
2023-02-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22
2022-09-29REGISTERED OFFICE CHANGED ON 29/09/22 FROM Park View Mills Wibsey Park Avenue Wibsey Bradford West Yorkshire BD6 3QA England
2022-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/22 FROM Park View Mills Wibsey Park Avenue Wibsey Bradford West Yorkshire BD6 3QA England
2022-09-10CONFIRMATION STATEMENT MADE ON 10/09/22, WITH UPDATES
2022-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/22, WITH UPDATES
2022-07-27TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROBERT ROBINSON
2022-06-16CH03SECRETARY'S DETAILS CHNAGED FOR MRS LEONORA MARY ALEXANDRA WAKEFIELD on 2022-06-15
2022-06-16PSC04Change of details for Mr Martin Hughes as a person with significant control on 2022-05-01
2022-05-06SH0128/04/22 STATEMENT OF CAPITAL GBP 516.007
2022-05-05RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2022-05-05MEM/ARTSARTICLES OF ASSOCIATION
2022-01-31SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-09-24PSC04Change of details for Mr Martin Hughes as a person with significant control on 2019-02-28
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/21, WITH NO UPDATES
2021-01-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-11-19AP01DIRECTOR APPOINTED MS ELIZABETH ANN HOPPER
2020-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 086848330005
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES
2020-03-02SH0102/03/20 STATEMENT OF CAPITAL GBP 363.282
2020-01-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-12-17SH0117/12/19 STATEMENT OF CAPITAL GBP 353.444
2019-09-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN HUGHES
2019-09-23PSC09Withdrawal of a person with significant control statement on 2019-09-23
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES
2019-08-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-08-01AP01DIRECTOR APPOINTED MR NICHOLAS ROBERT ROBINSON
2019-07-22SH0121/07/19 STATEMENT OF CAPITAL GBP 353.435
2019-07-02SH0128/01/19 STATEMENT OF CAPITAL GBP 332.583
2019-04-10SH0110/04/19 STATEMENT OF CAPITAL GBP 331.45
2019-04-08MEM/ARTSARTICLES OF ASSOCIATION
2019-04-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086848330004
2019-03-22RES01ADOPT ARTICLES 22/03/19
2019-02-28SH0128/02/19 STATEMENT OF CAPITAL GBP 330.784
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 10/09/18, WITH NO UPDATES
2018-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2018-05-30SH0120/07/17 STATEMENT OF CAPITAL GBP 285.207
2018-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2018 FROM PARK VIEW MILLS PARK VIEW MILLS WIBSEY PARK AVENUE WIBSEY WEST YORKSHIRE BD6 3SR UNITED KINGDOM
2018-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2018 FROM PARK VIEW MILLS WIBSEY PARK AVENUE WIBSEY BRADFORD WEST YORKSHIRE BD6 3SR
2017-12-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086848330003
2017-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086848330001
2017-12-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086848330002
2017-09-12LATEST SOC12/09/17 STATEMENT OF CAPITAL;GBP 285.207
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES
2017-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 279.386
2017-06-20SH0130/05/17 STATEMENT OF CAPITAL GBP 279.386
2017-03-13AUDAUDITOR'S RESIGNATION
2017-03-10AUDAUDITOR'S RESIGNATION
2017-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 086848330004
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2016-03-02AA01Current accounting period extended from 31/01/16 TO 30/04/16
2015-12-11SH0123/07/15 STATEMENT OF CAPITAL GBP 223.934
2015-12-11SH0125/06/15 STATEMENT OF CAPITAL GBP 223.692
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 223.692
2015-10-07AR0110/09/15 ANNUAL RETURN FULL LIST
2015-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15
2015-01-27AA01CURREXT FROM 30/09/2014 TO 31/01/2015
2014-12-29ANNOTATIONOther
2014-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 086848330003
2014-12-20MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 086848330001
2014-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 086848330002
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 203.332
2014-10-03AR0110/09/14 FULL LIST
2014-09-30ANNOTATIONClarification
2014-09-30RP04SECOND FILING FOR FORM SH01
2014-09-21SH0105/08/14 STATEMENT OF CAPITAL GBP 203.332
2014-09-21SH0108/07/14 STATEMENT OF CAPITAL GBP 202.799
2014-09-21SH0127/06/14 STATEMENT OF CAPITAL GBP 198.594
2014-09-21SH0113/06/14 STATEMENT OF CAPITAL GBP 182.827
2014-06-13AP03SECRETARY APPOINTED MRS LEONORA MARY ALEXANDRA WAKEFIELD
2014-06-13TM02APPOINTMENT TERMINATED, SECRETARY STUART SHARP
2014-06-13SH0110/06/14 STATEMENT OF CAPITAL GBP 115.6
2014-05-15TM01APPOINTMENT TERMINATED, DIRECTOR AJAY KAPADIA
2014-05-15TM01APPOINTMENT TERMINATED, DIRECTOR AJAY KAPADIA
2014-04-10AP03SECRETARY APPOINTED MR STUART MICHAEL SHARP
2014-04-10TM02APPOINTMENT TERMINATED, SECRETARY DAVID BROOK
2014-01-13AP01DIRECTOR APPOINTED MR AJAY BABUBHAI KAPADIA
2014-01-13SH0123/12/13 STATEMENT OF CAPITAL GBP 156.67
2014-01-13SH0120/12/13 STATEMENT OF CAPITAL GBP 143.99
2014-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD CECIL WAKEFIELD / 23/12/2013
2014-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER CHARLES ST JOHN HOARE / 23/12/2013
2014-01-10AP01DIRECTOR APPOINTED MR AJAY BABUBHAI KAPADIA
2014-01-10AP03SECRETARY APPOINTED MR DAVID CHRISTOPHER BROOK
2014-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2014 FROM FLAT 20 1 ARTESIAN ROAD LONDON W2 5DL
2014-01-10SH02SUB-DIVISION 20/12/13
2014-01-10RES13SUBDIVIDE 20/12/2013
2014-01-10RES01ADOPT ARTICLES 20/12/2013
2013-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 086848330001
2013-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/2013 FROM FLAT 20 41 ARTESIAN ROAD LONDON W2 5DL
2013-09-10MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-09-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46420 - Wholesale of clothing and footwear

47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet



Licences & Regulatory approval
We could not find any licences issued to INTERNATIONAL RIDING COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INTERNATIONAL RIDING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-29 Outstanding BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE)
2014-12-24 Satisfied HSBC BANK PLC
2014-12-04 Satisfied ANDREW MERCER LIMITED (SECURITY TRUSTEE)
2013-12-23 Satisfied ANDREW MERCER LIMITED (AS SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INTERNATIONAL RIDING COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of INTERNATIONAL RIDING COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTERNATIONAL RIDING COMPANY LIMITED
Trademarks
We have not found any records of INTERNATIONAL RIDING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERNATIONAL RIDING COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46420 - Wholesale of clothing and footwear) as INTERNATIONAL RIDING COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INTERNATIONAL RIDING COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTERNATIONAL RIDING COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INTERNATIONAL RIDING COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.