About

Registered Number: 00964705
Date of Incorporation: 24/10/1969 (54 years and 6 months ago)
Company Status: Active
Registered Address: Park View Mills Wibsey Park Avenue, Wibsey, Bradford, West Yorkshire, BD6 3QA,

 

Established in 1969, The Riding Sock Company Ltd have registered office in Bradford in West Yorkshire. We don't know the number of employees at this organisation. There are 6 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Alfred Harold N/A 31 December 1991 1
JAGGARD, Colin 06 June 1995 01 April 1997 1
Secretary Name Appointed Resigned Total Appointments
CARTWRIGHT, Cielo Bicol 10 December 2014 24 June 2015 1
PARTRIDGE, Ian Claydon N/A 10 September 1991 1
RIDINGS, Nicholas Andrew 24 June 2015 25 August 2016 1
SHARP, Stuart Michael 09 April 2014 10 December 2014 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 02 July 2019
TM01 - Termination of appointment of director 22 March 2019
TM01 - Termination of appointment of director 22 March 2019
AP01 - Appointment of director 22 March 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 02 July 2018
AD01 - Change of registered office address 14 March 2018
AA - Annual Accounts 20 October 2017
CS01 - N/A 30 June 2017
PSC02 - N/A 30 June 2017
MR04 - N/A 25 October 2016
MR04 - N/A 25 October 2016
TM02 - Termination of appointment of secretary 24 October 2016
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 07 July 2015
AP03 - Appointment of secretary 01 July 2015
TM02 - Termination of appointment of secretary 01 July 2015
TM02 - Termination of appointment of secretary 10 December 2014
AP03 - Appointment of secretary 10 December 2014
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 04 July 2014
AP03 - Appointment of secretary 10 April 2014
TM02 - Termination of appointment of secretary 10 April 2014
TM01 - Termination of appointment of director 10 April 2014
AP01 - Appointment of director 10 January 2014
TM01 - Termination of appointment of director 09 January 2014
TM01 - Termination of appointment of director 09 January 2014
AP01 - Appointment of director 09 January 2014
TM01 - Termination of appointment of director 09 January 2014
AR01 - Annual Return 01 July 2013
RESOLUTIONS - N/A 20 May 2013
AA - Annual Accounts 20 May 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 29 June 2012
RESOLUTIONS - N/A 26 October 2011
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 01 July 2011
RESOLUTIONS - N/A 21 October 2010
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH03 - Change of particulars for secretary 26 October 2009
RESOLUTIONS - N/A 01 October 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 29 June 2009
287 - Change in situation or address of Registered Office 29 June 2009
CERTNM - Change of name certificate 11 April 2009
RESOLUTIONS - N/A 22 October 2008
AA - Annual Accounts 22 October 2008
363a - Annual Return 30 June 2008
288b - Notice of resignation of directors or secretaries 30 June 2008
RESOLUTIONS - N/A 17 September 2007
AA - Annual Accounts 12 September 2007
363a - Annual Return 03 July 2007
RESOLUTIONS - N/A 14 September 2006
AA - Annual Accounts 14 September 2006
363a - Annual Return 31 July 2006
288c - Notice of change of directors or secretaries or in their particulars 31 July 2006
RESOLUTIONS - N/A 30 June 2005
AA - Annual Accounts 30 June 2005
363s - Annual Return 29 June 2005
RESOLUTIONS - N/A 10 September 2004
AA - Annual Accounts 03 September 2004
363s - Annual Return 05 July 2004
363s - Annual Return 14 November 2003
RESOLUTIONS - N/A 21 September 2003
AA - Annual Accounts 21 September 2003
RESOLUTIONS - N/A 04 November 2002
AA - Annual Accounts 04 November 2002
363s - Annual Return 08 July 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 06 July 2001
RESOLUTIONS - N/A 24 October 2000
RESOLUTIONS - N/A 24 October 2000
RESOLUTIONS - N/A 24 October 2000
RESOLUTIONS - N/A 24 October 2000
RESOLUTIONS - N/A 24 October 2000
288b - Notice of resignation of directors or secretaries 24 October 2000
288b - Notice of resignation of directors or secretaries 24 October 2000
288b - Notice of resignation of directors or secretaries 24 October 2000
288a - Notice of appointment of directors or secretaries 24 October 2000
288a - Notice of appointment of directors or secretaries 24 October 2000
288a - Notice of appointment of directors or secretaries 24 October 2000
288a - Notice of appointment of directors or secretaries 24 October 2000
288a - Notice of appointment of directors or secretaries 24 October 2000
288a - Notice of appointment of directors or secretaries 24 October 2000
287 - Change in situation or address of Registered Office 24 October 2000
123 - Notice of increase in nominal capital 24 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2000
AA - Annual Accounts 25 September 2000
363s - Annual Return 13 July 2000
288b - Notice of resignation of directors or secretaries 13 July 2000
363s - Annual Return 23 August 1999
AA - Annual Accounts 13 August 1999
395 - Particulars of a mortgage or charge 15 April 1999
RESOLUTIONS - N/A 17 March 1999
AA - Annual Accounts 02 December 1998
363s - Annual Return 28 July 1998
RESOLUTIONS - N/A 18 June 1998
AA - Annual Accounts 17 November 1997
288a - Notice of appointment of directors or secretaries 27 August 1997
363s - Annual Return 22 August 1997
288b - Notice of resignation of directors or secretaries 23 April 1997
288b - Notice of resignation of directors or secretaries 23 April 1997
288b - Notice of resignation of directors or secretaries 23 April 1997
288b - Notice of resignation of directors or secretaries 23 April 1997
288a - Notice of appointment of directors or secretaries 23 April 1997
MEM/ARTS - N/A 21 November 1996
AA - Annual Accounts 04 November 1996
RESOLUTIONS - N/A 20 September 1996
363s - Annual Return 12 August 1996
CERTNM - Change of name certificate 21 May 1996
RESOLUTIONS - N/A 04 September 1995
RESOLUTIONS - N/A 04 September 1995
RESOLUTIONS - N/A 04 September 1995
AA - Annual Accounts 27 July 1995
363s - Annual Return 26 July 1995
288 - N/A 05 July 1995
AA - Annual Accounts 13 July 1994
288 - N/A 22 June 1994
363s - Annual Return 22 June 1994
AA - Annual Accounts 21 August 1993
363s - Annual Return 15 July 1993
AA - Annual Accounts 11 September 1992
363s - Annual Return 03 August 1992
288 - N/A 10 March 1992
288 - N/A 26 February 1992
288 - N/A 24 September 1991
AA - Annual Accounts 04 September 1991
363b - Annual Return 01 August 1991
288 - N/A 30 June 1991
288 - N/A 30 June 1991
287 - Change in situation or address of Registered Office 30 June 1991
288 - N/A 22 February 1991
288 - N/A 22 February 1991
288 - N/A 22 February 1991
AA - Annual Accounts 21 November 1990
288 - N/A 15 November 1990
363 - Annual Return 09 August 1990
288 - N/A 05 February 1990
288 - N/A 19 October 1989
AA - Annual Accounts 02 August 1989
363 - Annual Return 02 August 1989
AA - Annual Accounts 25 October 1988
363 - Annual Return 25 October 1988
RESOLUTIONS - N/A 18 October 1988
RESOLUTIONS - N/A 18 October 1988
288 - N/A 11 October 1988
288 - N/A 25 January 1988
288 - N/A 14 January 1988
288 - N/A 12 November 1987
363 - Annual Return 16 September 1987
AA - Annual Accounts 16 September 1987
AA - Annual Accounts 16 September 1987
288 - N/A 02 May 1987
288 - N/A 02 December 1986
363 - Annual Return 15 August 1986
AA - Annual Accounts 29 July 1986
395 - Particulars of a mortgage or charge 01 December 1983
MISC - Miscellaneous document 24 October 1969

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture in favour of lloyds bank PLC capital markets as security trustee 26 March 1999 Fully Satisfied

N/A

Letter of set off 16 November 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.