Background WavePink WaveYellow Wave

INTERNATIONAL RIDING COMPANY LIMITED (08684833)

INTERNATIONAL RIDING COMPANY LIMITED (08684833) is an active UK company. incorporated on 10 September 2013. with registered office in Bradford. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear and 3 other business activities. INTERNATIONAL RIDING COMPANY LIMITED has been registered for 12 years. Current directors include HOARE, Oliver Charles St John, HOPPER, Elizabeth Ann, WAKEFIELD, Edward Cecil.

Company Number
08684833
Status
active
Type
ltd
Incorporated
10 September 2013
Age
12 years
Address
Hope Park Business Centre 4 Coop Place, Bradford, BD5 8JX
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
HOARE, Oliver Charles St John, HOPPER, Elizabeth Ann, WAKEFIELD, Edward Cecil
SIC Codes
46420, 47910, 65120, 66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL RIDING COMPANY LIMITED

INTERNATIONAL RIDING COMPANY LIMITED is an active company incorporated on 10 September 2013 with the registered office located in Bradford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear and 3 other business activities. INTERNATIONAL RIDING COMPANY LIMITED was registered 12 years ago.(SIC: 46420, 47910, 65120, 66220)

Status

active

Active since 12 years ago

Company No

08684833

LTD Company

Age

12 Years

Incorporated 10 September 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 5 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 20 July 2025 (9 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

Hope Park Business Centre 4 Coop Place Rooley Lane Bradford, BD5 8JX,

Previous Addresses

Park View Mills Wibsey Park Avenue Wibsey Bradford West Yorkshire BD6 3QA England
From: 14 March 2018To: 29 September 2022
Park View Mills Park View Mills Wibsey Park Avenue Wibsey West Yorkshire BD6 3SR United Kingdom
From: 14 March 2018To: 14 March 2018
Park View Mills Wibsey Park Avenue Wibsey Bradford West Yorkshire BD6 3SR
From: 10 January 2014To: 14 March 2018
Flat 20 1 Artesian Road London W2 5DL
From: 30 October 2013To: 10 January 2014
Flat 20 41 Artesian Road London W2 5DL
From: 10 September 2013To: 30 October 2013
Timeline

40 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Sept 13
Loan Secured
Dec 13
Director Joined
Jan 14
Share Issue
Jan 14
Director Joined
Jan 14
Funding Round
Jan 14
Funding Round
Jan 14
Director Left
May 14
Director Left
May 14
Funding Round
Jun 14
Funding Round
Sept 14
Funding Round
Sept 14
Funding Round
Sept 14
Funding Round
Sept 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Funding Round
Dec 15
Funding Round
Dec 15
Loan Secured
Nov 16
Funding Round
Jun 17
Loan Cleared
Nov 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Funding Round
May 18
Funding Round
Feb 19
Loan Cleared
Apr 19
Funding Round
Apr 19
Funding Round
Jul 19
Funding Round
Jul 19
Director Joined
Jul 19
New Owner
Sept 19
Funding Round
Dec 19
Funding Round
Mar 20
Loan Secured
Nov 20
Director Joined
Nov 20
Funding Round
May 22
Director Left
Jul 22
Funding Round
Jul 24
Funding Round
Aug 24
Funding Round
Dec 24
22
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

WAKEFIELD, Leonora Mary Alexandra

Active
4 Coop Place, BradfordBD5 8JX
Secretary
Appointed 10 Jun 2014

HOARE, Oliver Charles St John

Active
4 Coop Place, BradfordBD5 8JX
Born January 1963
Director
Appointed 10 Sept 2013

HOPPER, Elizabeth Ann

Active
4 Coop Place, BradfordBD5 8JX
Born September 1967
Director
Appointed 19 Nov 2020

WAKEFIELD, Edward Cecil

Active
4 Coop Place, BradfordBD5 8JX
Born March 1973
Director
Appointed 10 Sept 2013

BROOK, David Christopher

Resigned
Wibsey Park Avenue, BradfordBD6 3SR
Secretary
Appointed 10 Jan 2014
Resigned 09 Apr 2014

SHARP, Stuart Michael

Resigned
Wibsey Park Avenue, BradfordBD6 3SR
Secretary
Appointed 09 Apr 2014
Resigned 10 Jun 2014

KAPADIA, Ajay Babubhai

Resigned
Artesian Road, LondonW2 5DL
Born February 1964
Director
Appointed 24 Dec 2013
Resigned 07 May 2014

KAPADIA, Ajay Babubhai

Resigned
Wibsey Park Avenue, BradfordBD6 3SR
Born February 1964
Director
Appointed 23 Dec 2013
Resigned 07 May 2014

ROBINSON, Nicholas Robert

Resigned
Wibsey Park Avenue, BradfordBD6 3QA
Born March 1961
Director
Appointed 01 Aug 2019
Resigned 21 Jul 2022

Persons with significant control

1

Mr Martin Hughes

Active
15 Marylebone Road, LondonNW1 5JD
Born September 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 28 Feb 2019
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Group
5 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
24 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Capital Allotment Shares
3 December 2024
SH01Allotment of Shares
Capital Allotment Shares
23 August 2024
SH01Allotment of Shares
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Capital Allotment Shares
22 July 2024
SH01Allotment of Shares
Resolution
15 July 2024
RESOLUTIONSResolutions
Memorandum Articles
15 July 2024
MAMA
Change To A Person With Significant Control
13 July 2024
PSC04Change of PSC Details
Accounts With Accounts Type Group
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
1 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Change Person Secretary Company With Change Date
16 June 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
16 June 2022
PSC04Change of PSC Details
Capital Allotment Shares
6 May 2022
SH01Allotment of Shares
Resolution
5 May 2022
RESOLUTIONSResolutions
Memorandum Articles
5 May 2022
MAMA
Accounts With Accounts Type Small
31 January 2022
AAAnnual Accounts
Change To A Person With Significant Control
24 September 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2020
MR01Registration of a Charge
Confirmation Statement With Updates
14 September 2020
CS01Confirmation Statement
Capital Allotment Shares
2 March 2020
SH01Allotment of Shares
Accounts With Accounts Type Small
23 January 2020
AAAnnual Accounts
Capital Allotment Shares
17 December 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
23 September 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
23 September 2019
PSC09Update to PSC Statements
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Resolution
9 August 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Capital Allotment Shares
22 July 2019
SH01Allotment of Shares
Capital Allotment Shares
2 July 2019
SH01Allotment of Shares
Capital Allotment Shares
10 April 2019
SH01Allotment of Shares
Memorandum Articles
8 April 2019
MAMA
Mortgage Satisfy Charge Full
8 April 2019
MR04Satisfaction of Charge
Resolution
22 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
28 February 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
7 August 2018
AAAnnual Accounts
Capital Allotment Shares
30 May 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
14 March 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 March 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
28 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
26 June 2017
AAAnnual Accounts
Capital Allotment Shares
20 June 2017
SH01Allotment of Shares
Auditors Resignation Company
13 March 2017
AUDAUD
Auditors Resignation Company
10 March 2017
AUDAUD
Accounts With Accounts Type Group
12 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 March 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
11 December 2015
SH01Allotment of Shares
Capital Allotment Shares
11 December 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Group
19 June 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
27 January 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2014
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
20 December 2014
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Second Filing Of Form With Form Type
30 September 2014
RP04RP04
Capital Allotment Shares
21 September 2014
SH01Allotment of Shares
Capital Allotment Shares
21 September 2014
SH01Allotment of Shares
Capital Allotment Shares
21 September 2014
SH01Allotment of Shares
Capital Allotment Shares
21 September 2014
SH01Allotment of Shares
Capital Allotment Shares
13 June 2014
SH01Allotment of Shares
Appoint Person Secretary Company With Name
13 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
13 June 2014
TM02Termination of Secretary
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
10 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
10 April 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Capital Allotment Shares
13 January 2014
SH01Allotment of Shares
Capital Allotment Shares
13 January 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
10 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 January 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
10 January 2014
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
10 January 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
10 January 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
23 December 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
30 October 2013
AD01Change of Registered Office Address
Incorporation Company
10 September 2013
NEWINCIncorporation