Company NameHRP Holdings Limited
Company StatusActive
Company Number00393196
CategoryPrivate Limited Company
Incorporation Date15 February 1945(79 years, 3 months ago)
Previous NameH.R.P. Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John David Billson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2015(70 years, 9 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bruntcliffe Avenue
Leeds 27 Ind. Est. Morley
Leeds
West Yorkshire
LS27 0LL
Director NameMr Simon Andrej Karlin
Date of BirthOctober 1968 (Born 55 years ago)
NationalitySwedish
StatusCurrent
Appointed17 November 2015(70 years, 9 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceSweden
Correspondence Address15 Bruntcliffe Avenue
Leeds 27 Ind. Est. Morley
Leeds
West Yorkshire
LS27 0LL
Director NameMr David Patrick Campbell
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2016(71 years, 10 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bruntcliffe Avenue
Leeds 27 Industrial Estate
Morley Leeds
West Yorkshire
LS27 0LL
Secretary NameDavid Patrick Campbell
StatusCurrent
Appointed28 November 2016(71 years, 10 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence Address15 Bruntcliffe Avenue
Leeds 27 Industrial Estate
Morley Leeds
West Yorkshire
LS27 0LL
Director NameMr Christopher Norbye
Date of BirthMay 1973 (Born 51 years ago)
NationalitySwedish
StatusCurrent
Appointed19 May 2022(77 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceSweden
Correspondence Address15 Bruntcliffe Avenue
Leeds 27 Industrial Estate, Morley
Leeds
LS27 0LL
Director NameMr Thomas Richard Alger
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(46 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbany Cottage 8 Oatlands Close
Weybridge
Surrey
KT13 9ED
Director NameMr Leonard Samuel Goodger
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(46 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 1994)
RoleCompany Director
Correspondence Address10 Kingfisher Way
Horsham
West Sussex
RH12 2LT
Director NameMr Leonard Thomas Paget Headland
Date of BirthMay 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(46 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 January 1995)
RoleCompany Director
Correspondence Address5 Cradock Road
Reading
Berks
Director NameDavid John Merritt
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(46 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 August 1993)
RoleCompany Director
Correspondence AddressSicklesmere House Little Whelnetham
Sicklesmere
Bury St Edmunds
Suffolk
IP30 0BX
Director NameMr Kingsley Wilton Curtis
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(46 years, 3 months after company formation)
Appointment Duration24 years, 3 months (resigned 03 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRougham Industrial Estate
Rougham
Bury St. Edmunds
Suffolk
IP30 9XA
Secretary NameDavid John Merritt
NationalityBritish
StatusResigned
Appointed01 June 1991(46 years, 3 months after company formation)
Appointment Duration2 years (resigned 21 June 1993)
RoleCompany Director
Correspondence AddressSicklesmere House Little Whelnetham
Sicklesmere
Bury St Edmunds
Suffolk
IP30 0BX
Director NameMue Francoise Gonguet
Date of BirthApril 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed01 June 1992(47 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 July 1997)
RoleCompany Director
Correspondence Address55 Rue Charles Delescluze
B.P.S9/93171
Bagnolet
Cedex
Foreign
Director NameMr Richard Edward Shand
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(48 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 May 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTibenham Farm
Long Row, Tibenham
Norwich
Norfolk
NR16 1PD
Secretary NameMr Richard Edward Shand
NationalityBritish
StatusResigned
Appointed21 June 1993(48 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 May 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTibenham Farm
Long Row, Tibenham
Norwich
Norfolk
NR16 1PD
Director NamePeter Charles Russell Norman
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(48 years, 10 months after company formation)
Appointment Duration21 years, 11 months (resigned 17 November 2015)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRougham Industrial Estate
Rougham
Bury St. Edmunds
Suffolk
IP30 9XA
Director NameMr Peter Leslie Wells
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(49 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 16 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEwenny Isaf
Ewenny
Bridgend
Mid Glamorgan
CF35 5BN
Wales
Director NameJean Pierre Quinio
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityFrench
StatusResigned
Appointed25 January 1995(49 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 1997)
RoleCompany Director
Correspondence AddressGeneral Frigorifique France Sa
55 Rue Charles Delescluze Bp59
Bagnolet Cedex
93171
Secretary NameAmanda Pilgrim
NationalityBritish
StatusResigned
Appointed24 May 1997(52 years, 3 months after company formation)
Appointment Duration18 years, 6 months (resigned 17 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRougham Industrial Estate
Rougham
Bury St. Edmunds
Suffolk
IP30 9XA
Director NameMr Ronald John Woodham
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1997(52 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 22 January 2004)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressLiberty House School Close
Norton
Bury St Edmunds
Suffolk
IP31 3LZ
Director NameAmanda Pilgrim
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1997(52 years, 5 months after company formation)
Appointment Duration18 years, 4 months (resigned 17 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRougham Industrial Estate
Rougham
Bury St. Edmunds
Suffolk
IP30 9XA
Director NameClaude Blanc
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed17 October 1997(52 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 2000)
RoleVp Cro Europe
Correspondence Address3 Bresidence Sur La Tour
St Didier De Formans
01600
Director NameClaude Blanc
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed22 May 2002(57 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 March 2005)
RoleVp Commercial Ref
Correspondence Address1457 Chemin St. Jean De Garguier
Gemenos
13420
France
Director NameIan Christopher Peacock
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(62 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 April 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRougham Industrial Estate
Rougham
Bury St. Edmunds
Suffolk
IP30 9XA
Director NameMr Ralph Colin Alliston
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2011(65 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 November 2015)
RoleGroup Sales Director
Country of ResidenceUnited Kingdom
Correspondence AddressRougham Industrial Estate
Rougham
Bury St Edmunds
Suffolk
IP30 9XA
Director NameMr Per Olof Goran Bertland
Date of BirthAugust 1957 (Born 66 years ago)
NationalitySwedish
StatusResigned
Appointed17 November 2015(70 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 19 May 2022)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address15 Bruntcliffe Avenue
Leeds 27 Ind. Est. Morley
Leeds
West Yorkshire
LS27 0LL

Contact

Websitehrponline.co.uk
Telephone0113 2052917
Telephone regionLeeds

Location

Registered Address15 Bruntcliffe Avenue
Leeds 27 Ind. Est. Morley
Leeds
West Yorkshire
LS27 0LL
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley North
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

32.2k at £1Kingsley Wilton Curtis
50.97%
Ordinary
3.5k at £1David John Merritt
5.49%
Ordinary
27.5k at £1Generale Frigorifique France
43.55%
Ordinary

Financials

Year2014
Turnover£45,836,000
Gross Profit£12,089,000
Net Worth£9,335,000
Cash£721,000
Current Liabilities£12,868,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

19 September 1979Delivered on: 2 October 1979
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Charged by the principal deed & further deeds. Undertaking and all property and assets.
Outstanding
25 July 1978Delivered on: 28 July 1978
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at western way, bury st edmunds suffolk as comprised in an assignment dated 22-3-78.
Outstanding
20 December 1976Delivered on: 24 December 1976
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land off western way and premises at western way, bury st, edmunds, suffolk.
Outstanding
14 June 1976Delivered on: 18 June 1976
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises in st. Andrews street south,bury st. Edmunds, suffolk.
Outstanding
16 May 1975Delivered on: 28 May 1975
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from thecompany to the chargee and/or all or any of the other companies named therein onany account whatsoever.
Particulars: All that property, undertaking and assets charged by the principal deed and further deed.
Outstanding
21 December 1972Delivered on: 29 December 1972
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due or from time to time accruing due from the company to and or all or any of the five other companies named therein to barclays bank LTD on any account whatsoever.
Particulars: All that property undertaking and assets charged by the principal deed.
Outstanding
14 May 2015Delivered on: 19 May 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
2 September 2014Delivered on: 2 September 2014
Persons entitled: Abn Amro Commercial Finance PLC

Classification: A registered charge
Outstanding
21 October 2008Delivered on: 8 November 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 November 1994Delivered on: 6 December 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 1 rougham ind: estate rougham bury st edmunds suffolk. See the mortgage charge document for full details.
Outstanding
10 July 1971Delivered on: 21 July 1971
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the four other companies named therein to the chargee on any account whatsoever.
Particulars: Undertaking and all other property and goodwill present and future including uncalled capital (see doc 52 for details) (fixed charge on goodwill f/h and l/h property with fixed plant & machinery thereon floating charge and all otherproperty) (see doc 64 for full details please).
Outstanding
17 November 1989Delivered on: 24 November 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & premises at western way, bury st. Edmunds, suffolk.
Outstanding
15 December 1986Delivered on: 19 December 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Piece of land comprising denham hall, denham bury st edmunds.
Outstanding
7 January 1982Delivered on: 15 January 1982
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Charged by the principal deed & further deeds. Undertaking and all property and assets.
Outstanding
3 April 1980Delivered on: 11 April 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold premises at wilton road, aston birmingham. West midlands.
Outstanding
5 January 1979Delivered on: 21 March 1979
Satisfied on: 25 September 2010
Persons entitled: United Dominions Trust Limited.

Classification: Standard security presented for registiation at the register of sasines on the 8/3/79.
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land & building at 40/44 strathmore road, balmore trading estate, glasgow.
Fully Satisfied
28 May 1993Delivered on: 10 June 1993
Satisfied on: 14 April 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at western way bury st edmunds suffolk.
Fully Satisfied
28 August 1992Delivered on: 2 September 1992
Satisfied on: 25 September 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge
Secured details: All monies due from the company and/or H.R.P. refrigerants limited to the chargee on any account whatsoever.
Particulars: The sum of £150,000 due from H.R.P.refrierants limited to the company with interest.
Fully Satisfied
14 August 1990Delivered on: 3 September 1990
Satisfied on: 2 August 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Park rise 5 station road bagshot surrey t/no sy 354657.
Fully Satisfied
17 November 1989Delivered on: 22 November 1989
Satisfied on: 30 May 2012
Persons entitled: Sun Life Assurance Society PLC

Classification: Legal charge
Secured details: £224,000.00 and all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H property k/a unit 1 rougham industrial estate county of suffolk.
Fully Satisfied
17 November 1989Delivered on: 22 November 1989
Satisfied on: 30 May 2012
Persons entitled: Sun Life Assurance Society PLC

Classification: Legal charge
Secured details: £901,000.00 and all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H property k/a unit 1 rougham industrial estate rougham county of suffolk.
Fully Satisfied
10 December 1986Delivered on: 23 December 1986
Persons entitled: Sunlife Assurance Society PLC

Classification: Legal charge
Secured details: £224,000 all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All such land known as land and premises at western way bury st. Edmunds, suffolk.
Fully Satisfied
26 November 1980Delivered on: 27 November 1980
Satisfied on: 25 September 2010
Persons entitled: United Dominions Trust Limited

Classification: Mortgage
Secured details: £30,000 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 cpu system 34 96K 64MB magazine diskette drive serial no. 5304598. matrix printer serial no. 5303581. 4 display stations serial nos. 5315933, 5315934, 5313935 & 5315936. together with the benefit of any obligations and warranties.
Fully Satisfied
10 May 1989Delivered on: 19 May 1989
Satisfied on: 28 November 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 1 rougham industrial estate rougham suffolk.
Fully Satisfied

Filing History

11 August 2023Full accounts made up to 31 December 2022 (22 pages)
2 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
26 July 2022Full accounts made up to 31 December 2021 (22 pages)
24 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
20 May 2022Appointment of Mr Christopher Norbye as a director on 19 May 2022 (2 pages)
19 May 2022Termination of appointment of Per Olof Goran Bertland as a director on 19 May 2022 (1 page)
14 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
14 July 2021Full accounts made up to 31 December 2020 (32 pages)
23 June 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
23 June 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (108 pages)
14 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
2 November 2020Full accounts made up to 31 December 2019 (19 pages)
2 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
27 June 2019Full accounts made up to 31 December 2018 (19 pages)
4 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
2 August 2018Full accounts made up to 31 December 2017 (19 pages)
22 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
26 September 2017Group of companies' accounts made up to 31 December 2016 (38 pages)
26 September 2017Group of companies' accounts made up to 31 December 2016 (38 pages)
14 July 2017Notification of G&L Beijer Ref Ab as a person with significant control on 6 June 2016 (1 page)
14 July 2017Notification of G&L Beijer Ref Ab as a person with significant control on 6 June 2016 (1 page)
3 July 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
11 January 2017Appointment of David Patrick Campbell as a secretary on 28 November 2016 (3 pages)
11 January 2017Appointment of David Patrick Campbell as a secretary on 28 November 2016 (3 pages)
8 January 2017Appointment of Mr David Patrick Campbell as a director on 28 November 2016 (3 pages)
8 January 2017Appointment of Mr David Patrick Campbell as a director on 28 November 2016 (3 pages)
7 December 2016Registered office address changed from Rougham Industrial Estate Rougham Bury St Edmunds Suffolk IP30 9XA to 15 Bruntcliffe Avenue Leeds 27 Ind. Est. Morley Leeds West Yorkshire LS27 0LL on 7 December 2016 (2 pages)
7 December 2016Registered office address changed from Rougham Industrial Estate Rougham Bury St Edmunds Suffolk IP30 9XA to 15 Bruntcliffe Avenue Leeds 27 Ind. Est. Morley Leeds West Yorkshire LS27 0LL on 7 December 2016 (2 pages)
13 October 2016Group of companies' accounts made up to 31 December 2015 (37 pages)
13 October 2016Group of companies' accounts made up to 31 December 2015 (37 pages)
29 June 2016Satisfaction of charge 003931960023 in full (1 page)
29 June 2016Satisfaction of charge 003931960023 in full (1 page)
28 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 63,231
(4 pages)
28 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 63,231
(4 pages)
4 January 2016Auditor's resignation (1 page)
4 January 2016Auditor's resignation (1 page)
1 December 2015Director's details changed for Mr per Olaf Goran Bertland on 17 November 2015 (2 pages)
1 December 2015Director's details changed for Mr per Olaf Goran Bertland on 17 November 2015 (2 pages)
30 November 2015Termination of appointment of Peter Charles Russell Norman as a director on 17 November 2015 (1 page)
30 November 2015Termination of appointment of Ralph Colin Alliston as a director on 17 November 2015 (1 page)
30 November 2015Appointment of Mr per Olaf Goran Bertland as a director on 17 November 2015 (2 pages)
30 November 2015Appointment of Mr Simon Andrej Karlin as a director on 17 November 2015 (2 pages)
30 November 2015Termination of appointment of Kingsley Wilton Curtis as a director on 3 September 2015 (1 page)
30 November 2015Termination of appointment of Amanda Pilgrim as a director on 17 November 2015 (1 page)
30 November 2015Termination of appointment of Peter Charles Russell Norman as a director on 17 November 2015 (1 page)
30 November 2015Appointment of Mr per Olaf Goran Bertland as a director on 17 November 2015 (2 pages)
30 November 2015Termination of appointment of Kingsley Wilton Curtis as a director on 3 September 2015 (1 page)
30 November 2015Termination of appointment of Ralph Colin Alliston as a director on 17 November 2015 (1 page)
30 November 2015Termination of appointment of Amanda Pilgrim as a director on 17 November 2015 (1 page)
30 November 2015Appointment of Mr John David Billson as a director on 17 November 2015 (2 pages)
30 November 2015Termination of appointment of Amanda Pilgrim as a secretary on 17 November 2015 (1 page)
30 November 2015Termination of appointment of Kingsley Wilton Curtis as a director on 3 September 2015 (1 page)
30 November 2015Termination of appointment of Amanda Pilgrim as a secretary on 17 November 2015 (1 page)
30 November 2015Appointment of Mr Simon Andrej Karlin as a director on 17 November 2015 (2 pages)
30 November 2015Appointment of Mr John David Billson as a director on 17 November 2015 (2 pages)
28 September 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
28 September 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
11 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 63,231
(6 pages)
11 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 63,231
(6 pages)
11 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 63,231
(6 pages)
19 May 2015Registration of charge 003931960024, created on 14 May 2015 (6 pages)
19 May 2015Registration of charge 003931960024, created on 14 May 2015 (6 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
2 September 2014Registration of charge 003931960023, created on 2 September 2014 (20 pages)
2 September 2014Registration of charge 003931960023, created on 2 September 2014 (20 pages)
2 September 2014Registration of charge 003931960023, created on 2 September 2014 (20 pages)
16 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 63,231
(6 pages)
16 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 63,231
(6 pages)
16 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 63,231
(6 pages)
8 May 2014Termination of appointment of Ian Peacock as a director (2 pages)
8 May 2014Termination of appointment of Ian Peacock as a director (2 pages)
1 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
1 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
1 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
12 June 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
12 June 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
27 June 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
27 June 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
21 June 2012Director's details changed for Ian Christopher Peacock on 20 June 2012 (2 pages)
21 June 2012Director's details changed for Ian Christopher Peacock on 20 June 2012 (2 pages)
20 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
20 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
20 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
1 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
1 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
1 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
1 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
8 July 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
8 July 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
22 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
22 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
22 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
7 February 2011Appointment of Mr. Ralph Colin Alliston as a director (2 pages)
7 February 2011Appointment of Mr. Ralph Colin Alliston as a director (2 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
18 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
18 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
18 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
29 June 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
29 June 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
27 October 2009Group of companies' accounts made up to 31 December 2008 (30 pages)
27 October 2009Group of companies' accounts made up to 31 December 2008 (30 pages)
3 June 2009Return made up to 01/06/09; full list of members (4 pages)
3 June 2009Return made up to 01/06/09; full list of members (4 pages)
8 November 2008Particulars of a mortgage or charge / charge no: 22 (9 pages)
8 November 2008Particulars of a mortgage or charge / charge no: 22 (9 pages)
6 October 2008Group of companies' accounts made up to 31 December 2007 (27 pages)
6 October 2008Group of companies' accounts made up to 31 December 2007 (27 pages)
29 July 2008Return made up to 01/06/08; full list of members (4 pages)
29 July 2008Return made up to 01/06/08; full list of members (4 pages)
18 June 2008Director's change of particulars / ian peacock / 20/05/2008 (1 page)
18 June 2008Director's change of particulars / ian peacock / 20/05/2008 (1 page)
17 June 2008Director and secretary's change of particulars / amanda pilgrim / 20/05/2008 (1 page)
17 June 2008Director's change of particulars / peter norman / 20/05/2008 (1 page)
17 June 2008Director and secretary's change of particulars / amanda pilgrim / 20/05/2008 (1 page)
17 June 2008Director and secretary's change of particulars / amanda pilgrim / 20/05/2008 (1 page)
17 June 2008Director and secretary's change of particulars / amanda pilgrim / 20/05/2008 (1 page)
17 June 2008Director's change of particulars / peter norman / 20/05/2008 (1 page)
12 June 2008Director's change of particulars / kingsley curtis / 20/05/2008 (1 page)
12 June 2008Director's change of particulars / kingsley curtis / 20/05/2008 (1 page)
2 April 2008Director appointed ian christopher peacock (2 pages)
2 April 2008Director appointed ian christopher peacock (2 pages)
15 November 2007Return made up to 01/06/07; full list of members (3 pages)
15 November 2007Return made up to 01/06/07; full list of members (3 pages)
2 October 2007Group of companies' accounts made up to 31 December 2006 (26 pages)
2 October 2007Group of companies' accounts made up to 31 December 2006 (26 pages)
24 October 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
24 October 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
31 July 2006Director resigned (1 page)
31 July 2006Return made up to 01/06/06; full list of members (3 pages)
31 July 2006Return made up to 01/06/06; full list of members (3 pages)
31 July 2006Director resigned (1 page)
18 June 2005Return made up to 01/06/05; full list of members (8 pages)
18 June 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
18 June 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
18 June 2005Return made up to 01/06/05; full list of members (8 pages)
21 May 2004Return made up to 01/06/04; full list of members (8 pages)
21 May 2004Return made up to 01/06/04; full list of members (8 pages)
18 May 2004Director resigned (1 page)
18 May 2004Group of companies' accounts made up to 31 December 2003 (20 pages)
18 May 2004Director resigned (1 page)
18 May 2004Group of companies' accounts made up to 31 December 2003 (20 pages)
26 October 2003Group of companies' accounts made up to 31 December 2002 (20 pages)
26 October 2003Group of companies' accounts made up to 31 December 2002 (20 pages)
31 July 2003Return made up to 01/06/03; full list of members (8 pages)
31 July 2003Return made up to 01/06/03; full list of members (8 pages)
29 October 2002New director appointed (2 pages)
29 October 2002New director appointed (2 pages)
6 June 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
6 June 2002Return made up to 01/06/02; full list of members (8 pages)
6 June 2002Return made up to 01/06/02; full list of members (8 pages)
6 June 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
6 July 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
6 July 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
6 July 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2000Return made up to 01/06/00; full list of members
  • 363(287) ‐ Registered office changed on 27/07/00
  • 363(288) ‐ Director resigned
(7 pages)
27 July 2000Full group accounts made up to 31 December 1999 (23 pages)
27 July 2000Return made up to 01/06/00; full list of members
  • 363(287) ‐ Registered office changed on 27/07/00
  • 363(288) ‐ Director resigned
(7 pages)
27 July 2000Full group accounts made up to 31 December 1999 (23 pages)
14 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 June 1999Auditor's resignation (1 page)
21 June 1999Full group accounts made up to 31 December 1998 (25 pages)
21 June 1999Return made up to 01/06/99; full list of members (8 pages)
21 June 1999Full group accounts made up to 31 December 1998 (25 pages)
21 June 1999Return made up to 01/06/99; full list of members (8 pages)
21 June 1999Auditor's resignation (1 page)
22 July 1998New director appointed (2 pages)
22 July 1998New director appointed (2 pages)
16 July 1998Return made up to 01/06/98; full list of members (6 pages)
16 July 1998Return made up to 01/06/98; full list of members (6 pages)
13 July 1998Full group accounts made up to 31 December 1997 (25 pages)
13 July 1998New director appointed (2 pages)
13 July 1998Full group accounts made up to 31 December 1997 (25 pages)
13 July 1998New director appointed (2 pages)
23 February 1998Secretary resigned;director resigned (1 page)
23 February 1998Secretary resigned;director resigned (1 page)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
18 September 1997Full group accounts made up to 31 December 1996 (25 pages)
18 September 1997Full group accounts made up to 31 December 1996 (25 pages)
12 August 1997Return made up to 01/06/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
12 August 1997Return made up to 01/06/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
12 August 1997New secretary appointed (2 pages)
12 August 1997New secretary appointed (2 pages)
6 October 1996Full group accounts made up to 31 December 1995 (28 pages)
6 October 1996Full group accounts made up to 31 December 1995 (28 pages)
26 September 1996Director resigned (1 page)
26 September 1996Director resigned (1 page)
25 September 1996Return made up to 01/06/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
25 September 1996Return made up to 01/06/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
31 March 1996Director resigned (2 pages)
31 March 1996Director resigned (2 pages)
7 September 1995Full group accounts made up to 31 December 1994 (27 pages)
7 September 1995Full group accounts made up to 31 December 1994 (27 pages)
27 June 1995Return made up to 01/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 June 1995Return made up to 01/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 December 1994Particulars of mortgage/charge (3 pages)
6 December 1994Particulars of mortgage/charge (3 pages)
25 August 1994Return made up to 01/06/94; full list of members (7 pages)
25 August 1994Return made up to 01/06/94; full list of members (7 pages)
25 July 1994New director appointed (2 pages)
25 July 1994New director appointed (2 pages)
25 July 1994Full group accounts made up to 31 December 1993 (27 pages)
25 July 1994Full group accounts made up to 31 December 1993 (27 pages)
8 June 1994New director appointed (2 pages)
8 June 1994New director appointed (2 pages)
6 June 1994Ad 28/03/94--------- £ si 3807@1=3807 £ ic 58041/61848 (2 pages)
6 June 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 June 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 June 1994Nc inc already adjusted 31/03/94 (1 page)
6 June 1994Memorandum and Articles of Association (10 pages)
6 June 1994Ad 28/03/94--------- £ si 3807@1=3807 £ ic 58041/61848 (2 pages)
6 June 1994Nc inc already adjusted 31/03/94 (1 page)
6 June 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 June 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 June 1994Memorandum and Articles of Association (10 pages)
18 March 1994Director resigned (2 pages)
18 March 1994Director resigned (2 pages)
15 November 1993Memorandum and Articles of Association (18 pages)
15 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 November 1993Memorandum and Articles of Association (18 pages)
15 October 1993Return made up to 01/06/93; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
15 October 1993Return made up to 01/06/93; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
1 September 1993Secretary resigned;new secretary appointed;new director appointed (2 pages)
1 September 1993Secretary resigned;new secretary appointed;new director appointed (2 pages)
10 June 1993Particulars of mortgage/charge (3 pages)
10 June 1993Particulars of mortgage/charge (3 pages)
28 April 1993Full group accounts made up to 31 December 1992 (28 pages)
28 April 1993Full group accounts made up to 31 December 1992 (28 pages)
4 December 1992Full group accounts made up to 31 December 1991 (22 pages)
4 December 1992Full group accounts made up to 31 December 1991 (22 pages)
18 September 1992Return made up to 01/06/92; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 1992Return made up to 01/06/92; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 1992Particulars of mortgage/charge (3 pages)
2 September 1992Particulars of mortgage/charge (3 pages)
10 August 1992£ nc 1061000/2061000 07/07/92 (1 page)
10 August 1992£ nc 1061000/2061000 07/07/92 (1 page)
31 July 1992Memorandum and Articles of Association (18 pages)
31 July 1992Resolutions
  • ORES13 ‐ Ordinary resolution
(4 pages)
31 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
31 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
31 July 1992Memorandum and Articles of Association (18 pages)
31 July 1992Resolutions
  • ORES13 ‐ Ordinary resolution
(22 pages)
31 July 1992Resolutions
  • ORES13 ‐ Ordinary resolution
(22 pages)
30 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 March 1992Memorandum and Articles of Association (15 pages)
30 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 March 1992Memorandum and Articles of Association (15 pages)
28 August 1991Full group accounts made up to 31 December 1990 (22 pages)
28 August 1991Return made up to 01/06/91; no change of members (6 pages)
28 August 1991Full group accounts made up to 31 December 1990 (22 pages)
28 August 1991Return made up to 01/06/91; no change of members (6 pages)
2 August 1991Declaration of satisfaction of mortgage/charge (1 page)
2 August 1991Declaration of satisfaction of mortgage/charge (1 page)
19 April 1991Full group accounts made up to 31 December 1989 (23 pages)
19 April 1991Return made up to 31/05/90; full list of members (7 pages)
19 April 1991Return made up to 31/05/90; full list of members (7 pages)
19 April 1991Full group accounts made up to 31 December 1989 (23 pages)
20 March 1991Company name changed\certificate issued on 20/03/91 (2 pages)
20 March 1991Company name changed\certificate issued on 20/03/91 (2 pages)
5 March 1991Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
5 March 1991Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
5 March 1991£ nc 57000/61000 30/03/90 (1 page)
5 March 1991Ad 30/03/90-23/04/90 £ si 1041@1=1041 £ ic 13500/14541 (2 pages)
5 March 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
5 March 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
5 March 1991£ nc 57000/61000 30/03/90 (1 page)
5 March 1991Ad 30/03/90-23/04/90 £ si 1041@1=1041 £ ic 13500/14541 (2 pages)
4 March 1991Registered office changed on 04/03/91 from: western way bury st edmunds suffolk IP33 3SP (1 page)
4 March 1991Registered office changed on 04/03/91 from: western way bury st edmunds suffolk IP33 3SP (1 page)
3 September 1990Particulars of mortgage/charge (3 pages)
3 September 1990Particulars of mortgage/charge (3 pages)
9 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 February 1990Return made up to 01/06/89; full list of members (5 pages)
27 February 1990Return made up to 01/06/89; full list of members (5 pages)
7 February 1990Full accounts made up to 31 December 1988 (22 pages)
7 February 1990Full accounts made up to 31 December 1988 (22 pages)
31 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 November 1989Declaration of satisfaction of mortgage/charge (1 page)
28 November 1989Declaration of satisfaction of mortgage/charge (1 page)
24 November 1989Declaration of satisfaction of mortgage/charge (1 page)
24 November 1989Declaration of satisfaction of mortgage/charge (1 page)
24 November 1989Particulars of mortgage/charge (3 pages)
24 November 1989Particulars of mortgage/charge (3 pages)
22 November 1989Particulars of mortgage/charge (3 pages)
22 November 1989Particulars of mortgage/charge (3 pages)
19 May 1989Particulars of mortgage/charge (3 pages)
19 May 1989Particulars of mortgage/charge (3 pages)
18 February 1989Full group accounts made up to 31 December 1987 (22 pages)
18 February 1989Return made up to 01/06/88; no change of members (7 pages)
18 February 1989Full group accounts made up to 31 December 1987 (22 pages)
18 February 1989Return made up to 01/06/88; no change of members (7 pages)
15 February 1988Full group accounts made up to 31 December 1986 (24 pages)
15 February 1988Full group accounts made up to 31 December 1986 (24 pages)
15 February 1988Return made up to 01/07/87; full list of members (5 pages)
15 February 1988Return made up to 01/07/87; full list of members (5 pages)
25 February 1987Return made up to 25/06/86; full list of members (6 pages)
25 February 1987Return made up to 25/06/86; full list of members (6 pages)
23 December 1986Particulars of mortgage/charge (2 pages)
23 December 1986Particulars of mortgage/charge (2 pages)
19 December 1986Particulars of mortgage/charge (3 pages)
19 December 1986Particulars of mortgage/charge (3 pages)
2 December 1986Group of companies' accounts made up to 31 December 1985 (24 pages)
2 December 1986Group of companies' accounts made up to 31 December 1985 (24 pages)
17 July 1986Gazettable document (11 pages)
17 July 1986Gazettable document (11 pages)
15 February 1945Incorporation (16 pages)
15 February 1945Incorporation (16 pages)