Harry Hall International Limited BRADFORD


Harry Hall International started in year 1978 as Private Limited Company with registration number 01362323. The Harry Hall International company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in Bradford at Hope Park Business Centre 4 Coop Place. Postal code: BD5 8JX. Since Thursday 23rd February 2017 Harry Hall International Limited is no longer carrying the name Matchmakers International.

Currently there are 4 directors in the the company, namely Michael M., Mark A. and Elizabeth H. and others. In addition one secretary - Mark A. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Harry Hall International Limited Address / Contact

Office Address Hope Park Business Centre 4 Coop Place
Office Address2 Rooley Lane
Town Bradford
Post code BD5 8JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01362323
Date of Incorporation Tue, 11th Apr 1978
Industry Retail sale via mail order houses or via Internet
Industry Wholesale of clothing and footwear
End of financial Year 30th April
Company age 46 years old
Account next due date Wed, 31st Jan 2024 (79 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Michael M.

Position: Director

Appointed: 23 November 2021

Mark A.

Position: Secretary

Appointed: 23 November 2021

Mark A.

Position: Director

Appointed: 22 March 2019

Elizabeth H.

Position: Director

Appointed: 06 January 2014

Oliver H.

Position: Director

Appointed: 23 December 2013

Leonora W.

Position: Secretary

Appointed: 25 August 2016

Resigned: 23 November 2021

Mark H.

Position: Director

Appointed: 14 March 2016

Resigned: 23 March 2017

Philip D.

Position: Director

Appointed: 30 June 2015

Resigned: 07 April 2016

Nicholas R.

Position: Secretary

Appointed: 08 June 2015

Resigned: 25 August 2016

Nicholas R.

Position: Director

Appointed: 08 June 2015

Resigned: 25 August 2016

Cielo C.

Position: Director

Appointed: 10 December 2014

Resigned: 08 June 2015

Cielo C.

Position: Secretary

Appointed: 10 December 2014

Resigned: 08 June 2015

Stuart S.

Position: Secretary

Appointed: 09 April 2014

Resigned: 10 December 2014

Stuart S.

Position: Director

Appointed: 07 April 2014

Resigned: 10 December 2014

Edward W.

Position: Director

Appointed: 23 December 2013

Resigned: 24 March 2023

Richard L.

Position: Director

Appointed: 17 December 2008

Resigned: 23 December 2013

Ajay K.

Position: Director

Appointed: 27 March 2003

Resigned: 23 December 2013

Mukesh K.

Position: Director

Appointed: 27 March 2003

Resigned: 23 December 2013

John W.

Position: Director

Appointed: 10 August 2000

Resigned: 16 October 2000

Christine B.

Position: Director

Appointed: 20 July 1999

Resigned: 23 December 2013

Neville L.

Position: Director

Appointed: 01 April 1999

Resigned: 23 December 2013

Nigel Z.

Position: Director

Appointed: 15 September 1998

Resigned: 23 December 2013

David B.

Position: Director

Appointed: 17 April 1998

Resigned: 09 April 2014

Trevor W.

Position: Director

Appointed: 17 April 1998

Resigned: 15 March 1999

David B.

Position: Secretary

Appointed: 01 April 1997

Resigned: 09 April 2014

David H.

Position: Director

Appointed: 11 June 1996

Resigned: 04 April 2008

Colin J.

Position: Director

Appointed: 06 June 1995

Resigned: 04 May 1998

David Z.

Position: Secretary

Appointed: 01 February 1995

Resigned: 01 April 1997

Neville L.

Position: Director

Appointed: 10 October 1994

Resigned: 17 April 1998

David Z.

Position: Director

Appointed: 15 September 1992

Resigned: 01 April 1997

Terence P.

Position: Director

Appointed: 14 February 1992

Resigned: 16 October 2000

Tracy B.

Position: Director

Appointed: 14 February 1992

Resigned: 01 September 1994

Terry B.

Position: Director

Appointed: 14 February 1992

Resigned: 27 January 1995

Tracy B.

Position: Secretary

Appointed: 03 July 1991

Resigned: 27 January 1995

Michael Z.

Position: Director

Appointed: 11 June 1991

Resigned: 16 October 2000

Alfred E.

Position: Director

Appointed: 11 June 1991

Resigned: 31 December 1991

David L.

Position: Secretary

Appointed: 11 June 1991

Resigned: 03 July 1991

David L.

Position: Director

Appointed: 11 June 1991

Resigned: 15 September 1992

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats discovered, there is International Riding Company Limited from Bradford, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

International Riding Company Limited

Park View Mills Wibsey Park Avenue, Wibsey, Bradford, BD6 3SR, England

Legal authority England
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 08684833
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Matchmakers International February 23, 2017
Stylo Matchmakers International October 27, 2000
Cottage Industries (equestrian) May 22, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand48 69672 89599 491169 460513 597
Current Assets1 025 7602 032 0952 413 3292 994 7773 324 620
Debtors830 8431 908 0562 313 6262 825 0222 809 062
Net Assets Liabilities 985 906434 317135 491124 821
Other Debtors195 284273 082358 562256 133159 081
Property Plant Equipment207 05141 48937 60917 77414 101
Total Inventories146 22151 1442122951 961
Other
Accrued Liabilities Deferred Income221 410116 888216 017383 394344 223
Accumulated Amortisation Impairment Intangible Assets137 146426 041554 370706 892904 349
Accumulated Depreciation Impairment Property Plant Equipment832 347105 020117 342123 69462 307
Amounts Owed By Group Undertakings533 5291 570 7941 713 3691 675 2681 448 119
Amounts Owed To Group Undertakings 680 0661 696 7862 048 9282 479 065
Average Number Employees During Period3632293431
Bank Borrowings Overdrafts5 002 24 32118 36517 917
Bank Overdrafts5 002    
Creditors628 2881 305 29748 14642 19037 917
Deferred Tax Asset Debtors   200 000200 000
Disposals Decrease In Amortisation Impairment Intangible Assets 286 235   
Disposals Decrease In Depreciation Impairment Property Plant Equipment 308 013 5 50468 201
Disposals Intangible Assets 286 235   
Disposals Property Plant Equipment 308 871 18 47870 953
Finished Goods146 22151 1442122951 961
Fixed Assets295 002248 344448 234508 485428 142
Future Minimum Lease Payments Under Non-cancellable Operating Leases48 41847 46055 00092 677116 379
Increase Decrease Due To Transfers Between Classes Property Plant Equipment -586 356   
Increase Decrease Due To Transfers Into Or Out Intangible Assets 586 356   
Increase From Amortisation Charge For Year Intangible Assets 140 547128 329152 522197 457
Increase From Depreciation Charge For Year Property Plant Equipment 15 26912 32211 8566 814
Intangible Assets87 545206 449410 219490 305413 635
Intangible Assets Gross Cost224 691632 490964 5891 197 1971 317 984
Investments Fixed Assets406406406406406
Investments In Group Undertakings406406406406406
Net Current Assets Liabilities397 472737 56234 229-330 804-265 404
Nominal Value Shares Issued Specific Share Issue 1  1
Number Shares Issued Fully Paid 3 633 0013 633 0013 633 0013 060 501
Other Creditors20 61230 724203 144295 893550 124
Other Taxation Social Security Payable49 37282 02842 930145 719116 447
Par Value Share 1111
Prepayments Accrued Income33 97029 425238 02641 38432 521
Property Plant Equipment Gross Cost1 039 398146 509154 951141 46876 408
Total Additions Including From Business Combinations Intangible Assets 107 678332 099232 608120 787
Total Additions Including From Business Combinations Property Plant Equipment 2 3388 4424 9955 893
Total Assets Less Current Liabilities692 474985 906482 463177 681162 738
Trade Creditors Trade Payables331 892395 591218 369445 77395 165
Trade Debtors Trade Receivables68 0609 9333 669652 237969 341
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment -434 583   
Transfers Into Or Out Intangible Assets Increase Decrease In Amortisation Impairment 434 583   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts for the period up to Sunday 30th April 2023
filed on: 29th, January 2024
Free Download (12 pages)

Company search