THE RIDING SOCK COMPANY LIMITED
BRADFORD COTTAGE INDUSTRIES (EQUESTRIAN) LIMITED

Hellopages » West Yorkshire » Bradford » BD6 3SR

Company number 00964705
Status Active
Incorporation Date 24 October 1969
Company Type Private Limited Company
Address PARK VIEW MILLS WIBSEY PARK AVENUE, WIBSEY, BRADFORD, WEST YORKSHIRE, BD6 3SR
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Satisfaction of charge 2 in full; Satisfaction of charge 1 in full; Termination of appointment of Nicholas Andrew Ridings as a secretary on 25 August 2016. The most likely internet sites of THE RIDING SOCK COMPANY LIMITED are www.theridingsockcompany.co.uk, and www.the-riding-sock-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and eleven months. The Riding Sock Company Limited is a Private Limited Company. The company registration number is 00964705. The Riding Sock Company Limited has been working since 24 October 1969. The present status of the company is Active. The registered address of The Riding Sock Company Limited is Park View Mills Wibsey Park Avenue Wibsey Bradford West Yorkshire Bd6 3sr. . HOARE, Oliver Charles St John is a Director of the company. WAKEFIELD, Edward Cecil is a Director of the company. Secretary BOTT, Richard Phillip has been resigned. Secretary BROOK, David Christopher has been resigned. Secretary CARTWRIGHT, Cielo Bicol has been resigned. Secretary PARTRIDGE, Ian Claydon has been resigned. Secretary RIDINGS, Nicholas Andrew has been resigned. Secretary SHARP, Stuart Michael has been resigned. Secretary ZUYDAM, David Mel has been resigned. Director BIRD, Terry Anthony has been resigned. Director BOTT, Richard Phillip has been resigned. Director BOWER, Christine has been resigned. Director BROOK, David Christopher has been resigned. Director EVANS, Alfred Harold has been resigned. Director HUTCHINSON, David has been resigned. Director JAGGARD, Colin has been resigned. Director LAWRENCE, Neville Jerome has been resigned. Director LAWRENCE, Neville Jerome has been resigned. Director WEAVING, John Martin has been resigned. Director ZIFF, Israel Arnold has been resigned. Director ZIFF, Nigel James has been resigned. Director ZUYDAM, David Mel has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Director
HOARE, Oliver Charles St John
Appointed Date: 23 December 2013
62 years old

Director
WAKEFIELD, Edward Cecil
Appointed Date: 23 December 2013
52 years old

Resigned Directors

Secretary
BOTT, Richard Phillip
Resigned: 16 October 2000
Appointed Date: 01 April 1997

Secretary
BROOK, David Christopher
Resigned: 09 April 2014
Appointed Date: 16 October 2000

Secretary
CARTWRIGHT, Cielo Bicol
Resigned: 24 June 2015
Appointed Date: 10 December 2014

Secretary
PARTRIDGE, Ian Claydon
Resigned: 10 September 1991

Secretary
RIDINGS, Nicholas Andrew
Resigned: 25 August 2016
Appointed Date: 24 June 2015

Secretary
SHARP, Stuart Michael
Resigned: 10 December 2014
Appointed Date: 09 April 2014

Secretary
ZUYDAM, David Mel
Resigned: 01 April 1997
Appointed Date: 12 September 1991

Director
BIRD, Terry Anthony
Resigned: 01 April 1997
65 years old

Director
BOTT, Richard Phillip
Resigned: 16 October 2000
Appointed Date: 01 April 1997
73 years old

Director
BOWER, Christine
Resigned: 23 December 2013
Appointed Date: 16 October 2000
67 years old

Director
BROOK, David Christopher
Resigned: 09 April 2014
Appointed Date: 16 October 2000
63 years old

Director
EVANS, Alfred Harold
Resigned: 31 December 1991
84 years old

Director
HUTCHINSON, David
Resigned: 04 April 2008
Appointed Date: 16 October 2000
82 years old

Director
JAGGARD, Colin
Resigned: 01 April 1997
Appointed Date: 06 June 1995
75 years old

Director
LAWRENCE, Neville Jerome
Resigned: 23 December 2013
Appointed Date: 16 October 2000
79 years old

Director
LAWRENCE, Neville Jerome
Resigned: 01 April 1997
79 years old

Director
WEAVING, John Martin
Resigned: 16 October 2000
Appointed Date: 16 October 2000
66 years old

Director
ZIFF, Israel Arnold
Resigned: 16 October 2000
Appointed Date: 01 April 1997
98 years old

Director
ZIFF, Nigel James
Resigned: 23 December 2013
Appointed Date: 16 October 2000
61 years old

Director
ZUYDAM, David Mel
Resigned: 01 April 1997
Appointed Date: 15 September 1992
64 years old

THE RIDING SOCK COMPANY LIMITED Events

25 Oct 2016
Satisfaction of charge 2 in full
25 Oct 2016
Satisfaction of charge 1 in full
24 Oct 2016
Termination of appointment of Nicholas Andrew Ridings as a secretary on 25 August 2016
14 Sep 2016
Accounts for a dormant company made up to 31 January 2016
29 Jun 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 200

...
... and 146 more events
02 Dec 1986
Director resigned

15 Aug 1986
Return made up to 12/07/86; full list of members

29 Jul 1986
Full accounts made up to 1 February 1986

01 Dec 1983
Particulars of mortgage/charge

24 Oct 1969
Certificate of incorporation

THE RIDING SOCK COMPANY LIMITED Charges

26 March 1999
Guarantee and debenture in favour of lloyds bank PLC capital markets as security trustee
Delivered: 15 April 1999
Status: Satisfied on 25 October 2016
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 November 1983
Letter of set off
Delivered: 1 December 1983
Status: Satisfied on 25 October 2016
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums for the time being standing to the credit…