HARRY HALL INTERNATIONAL LIMITED

Hope Park Business Centre 4 Coop Place Hope Park Business Centre 4 Coop Place, Bradford, BD5 8JX, England
StatusACTIVE
Company No.01362323
CategoryPrivate Limited Company
Incorporated11 Apr 1978
Age46 years, 24 days
JurisdictionEngland Wales

SUMMARY

HARRY HALL INTERNATIONAL LIMITED is an active private limited company with number 01362323. It was incorporated 46 years, 24 days ago, on 11 April 1978. The company address is Hope Park Business Centre 4 Coop Place Hope Park Business Centre 4 Coop Place, Bradford, BD5 8JX, England.



Company Fillings

Capital allotment shares

Date: 20 Feb 2024

Action Date: 20 Feb 2024

Category: Capital

Type: SH01

Date: 2024-02-20

Capital : 4,462,002 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2023

Action Date: 25 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-25

Documents

View document PDF

Capital allotment shares

Date: 24 Apr 2023

Action Date: 24 Apr 2023

Category: Capital

Type: SH01

Capital : 4,062,002 GBP

Date: 2023-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2023

Action Date: 24 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-24

Officer name: Edward Cecil Wakefield

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2022

Action Date: 29 Sep 2022

Category: Address

Type: AD01

Old address: Park View Mills Wibsey Park Avenue Wibsey Bradford West Yorkshire BD6 3QA England

New address: Hope Park Business Centre 4 Coop Place Rooley Lane Bradford BD5 8JX

Change date: 2022-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2022

Action Date: 25 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-25

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Peter Martin

Appointment date: 2021-11-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mark Scott Alexander

Appointment date: 2021-11-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Leonora Mary Alexandra Wakefield

Termination date: 2021-11-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jun 2021

Action Date: 16 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 013623230021

Charge creation date: 2021-06-16

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 14 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-14

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 013623230019

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 013623230020

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2020

Action Date: 14 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-14

Documents

View document PDF

Capital allotment shares

Date: 28 May 2020

Action Date: 29 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-29

Capital : 3,634,502 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Capital allotment shares

Date: 18 Jun 2019

Action Date: 16 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-16

Capital : 2,023,833 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 013623230018

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Scott Alexander

Appointment date: 2019-03-22

Documents

View document PDF

Accounts with accounts type small

Date: 06 Aug 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Capital allotment shares

Date: 31 May 2018

Action Date: 30 Jun 2017

Category: Capital

Type: SH01

Capital : 1,256,501 GBP

Date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-14

New address: Park View Mills Wibsey Park Avenue Wibsey Bradford West Yorkshire BD6 3QA

Old address: PO Box BD6 3QA Park View Mills Park View Mills Wibsey Park Avenue Wibsey West Yorkshire BD6 3SR United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-14

Old address: Park View Mills Wibsey Park Avenue Wibsey Bradford West Yorkshire BD6 3SR

New address: PO Box BD6 3QA Park View Mills Park View Mills Wibsey Park Avenue Wibsey West Yorkshire BD6 3SR

Documents

View document PDF

Capital name of class of shares

Date: 04 Jul 2017

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Memorandum articles

Date: 28 Jun 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 14 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-14

Documents

View document PDF

Capital allotment shares

Date: 25 May 2017

Action Date: 03 Mar 2017

Category: Capital

Type: SH01

Capital : 731,501 GBP

Date: 2017-03-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 013623230014

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 013623230015

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 013623230017

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 013623230016

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2017

Action Date: 23 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Ian Hargreaves

Termination date: 2017-03-23

Documents

View document PDF

Auditors resignation company

Date: 13 Mar 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 10 Mar 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Resolution

Date: 23 Feb 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Feb 2017

Action Date: 01 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-02-01

Charge number: 013623230020

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-01-03

Charge number: 013623230019

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Nov 2016

Action Date: 29 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-11-29

Charge number: 013623230018

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Aug 2016

Action Date: 25 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-08-25

Officer name: Mrs Leonora Mary Alexandra Wakefield

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2016

Action Date: 25 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Andrew Ridings

Termination date: 2016-08-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Aug 2016

Action Date: 25 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicholas Andrew Ridings

Termination date: 2016-08-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 14 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2016

Action Date: 07 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-07

Officer name: Philip Andrew Duff

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2016

Action Date: 14 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-14

Officer name: Mr Mark Ian Hargreaves

Documents

View document PDF

Change account reference date company current extended

Date: 19 Feb 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

New date: 2016-04-30

Made up date: 2016-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Andrew Duff

Appointment date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2015

Action Date: 14 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Jun 2015

Action Date: 08 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-06-08

Officer name: Mr Nicholas Andrew Ridings

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2015

Action Date: 08 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cielo Bicol Cartwright

Termination date: 2015-06-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jun 2015

Action Date: 08 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-06-08

Officer name: Cielo Bicol Cartwright

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2015

Action Date: 08 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Andrew Ridings

Appointment date: 2015-06-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Mar 2015

Action Date: 26 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 013623230017

Charge creation date: 2015-03-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Feb 2015

Action Date: 04 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 013623230016

Charge creation date: 2015-02-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Dec 2014

Action Date: 23 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 013623230015

Charge creation date: 2014-12-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2014

Action Date: 19 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 013623230014

Charge creation date: 2014-12-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Dec 2014

Action Date: 10 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stuart Michael Sharp

Termination date: 2014-12-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Dec 2014

Action Date: 10 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Cielo Bicol Cartwright

Appointment date: 2014-12-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2014

Action Date: 10 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Michael Sharp

Termination date: 2014-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2014

Action Date: 10 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Cielo Bicol Cartwright

Appointment date: 2014-12-10

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2014

Action Date: 14 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-14

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stuart Michael Sharp

Documents

View document PDF

Termination secretary company with name

Date: 10 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Brook

Documents

View document PDF

Termination director company with name

Date: 10 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Brook

Documents

View document PDF

Appoint person director company with name

Date: 09 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Michael Sharp

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Cecil Wakefield

Documents

View document PDF

Termination director company with name

Date: 09 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Bower

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver Charles St John Hoare

Documents

View document PDF

Termination director company with name

Date: 09 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Lawrence

Documents

View document PDF

Termination director company with name

Date: 09 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Ziff

Documents

View document PDF

Termination director company with name

Date: 09 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neville Lawrence

Documents

View document PDF

Termination director company with name

Date: 09 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mukesh Kapadia

Documents

View document PDF

Termination director company with name

Date: 09 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ajay Kapadia

Documents

View document PDF

Appoint person director company with name

Date: 07 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Elizabeth Anne Hopper

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2013

Action Date: 14 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2012

Action Date: 14 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2011

Action Date: 14 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2010

Action Date: 14 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 29 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-29

Officer name: Nigel James Ziff

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2009

Action Date: 26 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-26

Officer name: Nigel James Ziff

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2009

Action Date: 26 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-26

Officer name: Mr Richard Lawrence

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2009

Action Date: 26 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Neville Jerome Lawrence

Change date: 2009-10-26

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2009

Action Date: 26 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-26

Officer name: Mukesh Babubhai Kapadia

Documents

View document PDF


Some Companies

CANNING ADVISORY SERVICES LTD

THE OLD SCHOOLHOUSE COTTAGES CHURCH ROW, STATION ROAD,KING'S LYNN,PE32 1RA

Number:10613615
Status:ACTIVE
Category:Private Limited Company

HYDRANGEA LIMITED

201 124 BAKER STREET,LONDON,

Number:11792523
Status:ACTIVE
Category:Private Limited Company

MAMTM CONSULTING LIMITED

31 PONT STREET,LONDON,SW1X 0BB

Number:10681039
Status:ACTIVE
Category:Private Limited Company

OXYGEN HOUSE PROPERTIES LLP

OXYGEN HOUSE GRENADIER ROAD,EXETER,EX1 3LH

Number:OC397066
Status:ACTIVE
Category:Limited Liability Partnership

ROTHBURY CONSULTANTS LIMITED

5 BRIGHTWEN GROVE,MIDDLESEX,HA7 4WH

Number:03596701
Status:ACTIVE
Category:Private Limited Company

SKINNER & SON BUILDING & PLUMBING LTD

13 CONDUIT HILL RISE,THAME,OX9 2EJ

Number:10629099
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source