Company NameBRD (Air Conditioning) Limited
DirectorsSimon Andrej Karlin and John David Billson
Company StatusActive
Company Number00594230
CategoryPrivate Limited Company
Incorporation Date25 November 1957(66 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Simon Andrej Karlin
Date of BirthOctober 1968 (Born 55 years ago)
NationalitySwedish
StatusCurrent
Appointed17 November 2015(58 years after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceSweden
Correspondence Address15 Bruntcliffe Avenue
Leeds 27 Industrial Estate
Morley
Leeds
LS27 0LL
Director NameMr John David Billson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2015(58 years after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bruntcliffe Avenue
Leeds 27 Industrial Estate
Morley
Leeds
LS27 0LL
Director NameDavid Francis Chapman
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(33 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 07 July 1992)
RolePurchasing Director
Correspondence Address54 Shaftesbury Avenue
South Harrow
Harrow
Middlesex
HA2 0PN
Director NameDavid Peter Linay
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(33 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 07 July 1992)
RoleFinancial Director
Correspondence Address5 Grenville Gardens
Woodford Green
Essex
IG8 7AF
Director NameNancy Winifred Manning
Date of BirthJanuary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(33 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 07 July 1992)
RoleCompany Director
Correspondence Address40 Gloucester Road
New Barnet
Barnet
Hertfordshire
EN5 1RZ
Director NameNigel Manning
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(33 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 1996)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshwick Farm
Halse
Taunton
Somerset
TA4 3JH
Director NameRichard Manning
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(33 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 1995)
RoleChairman
Correspondence Address9 Bader Close
Welwyn Garden City
Herts
AL7 2NA
Director NameVivian Charles Ellis Thompson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(33 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 07 July 1992)
RoleOperations Director
Correspondence Address13 Brookfield Close
Chipping Sodbury
Bristol
Avon
BS17 6PP
Secretary NameDavid Peter Linay
NationalityBritish
StatusResigned
Appointed19 October 1991(33 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 07 July 1992)
RoleCompany Director
Correspondence Address5 Grenville Gardens
Woodford Green
Essex
IG8 7AF
Director NameMr Kingsley Wilton Curtis
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(34 years, 7 months after company formation)
Appointment Duration23 years, 2 months (resigned 03 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRougham Industrial Estate
Rougham
Bury St. Edmunds
Suffolk
IP30 9XA
Director NameMr Thomas Richard Alger
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(34 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbany Cottage 8 Oatlands Close
Weybridge
Surrey
KT13 9ED
Director NameDavid John Merritt
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(34 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 August 1993)
RoleCompany Director
Correspondence AddressSicklesmere House Little Whelnetham
Sicklesmere
Bury St Edmunds
Suffolk
IP30 0BX
Secretary NameDavid John Merritt
NationalityBritish
StatusResigned
Appointed07 July 1992(34 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 June 1993)
RoleCompany Director
Correspondence AddressSicklesmere House Little Whelnetham
Sicklesmere
Bury St Edmunds
Suffolk
IP30 0BX
Director NameMr Richard Edward Shand
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(35 years, 7 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(35 years, 7 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 NameAmanda Pilgrim
NationalityBritish
StatusResigned
Appointed24 May 1997(39 years, 6 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 Per Olof Goran Bertland
Date of BirthAugust 1957 (Born 66 years ago)
NationalitySwedish
StatusResigned
Appointed17 November 2015(58 years after company formation)
Appointment Duration6 years, 6 months (resigned 19 May 2022)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address15 Bruntcliffe Avenue
Leeds 27 Industrial Estate
Morley
Leeds
LS27 0LL

Contact

Websitehrponline.co.uk
Telephone0113 2052917
Telephone regionLeeds

Location

Registered Address15 Bruntcliffe Avenue
Leeds 27 Industrial Estate
Morley
Leeds
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

10k at £1Hrp Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Next Accounts Due30 September 2016 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Next Return Due2 November 2016 (overdue)

Charges

18 March 1994Delivered on: 28 March 1994
Persons entitled: Barclays Bank PLC

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a debenture dated 28/5/91.
Particulars: All right title and interest of the company in or arising out of a factoring or invoice discounting deed dated 21/2/94. see the mortgage charge document for full details.
Outstanding
13 February 1978Delivered on: 3 March 1978
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 230 woodhouse road N12, north finchley barnet, london title no mx 191638.
Outstanding
7 July 1992Delivered on: 9 July 1992
Satisfied on: 18 November 2015
Persons entitled: Hill Samuel Commercial Finance Limited

Classification: Book debts debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book and other debts present and future of the company see form 395 for full details.
Fully Satisfied
28 May 1991Delivered on: 4 June 1991
Satisfied on: 14 April 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

19 May 2022Termination of appointment of Per Olof Goran Bertland as a director on 19 May 2022 (1 page)
18 June 2021Notification of G & L Beijer Ref Ab as a person with significant control on 6 April 2016 (2 pages)
23 June 2020Restoration by order of the court (2 pages)
9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2017Voluntary strike-off action has been suspended (1 page)
9 February 2017Voluntary strike-off action has been suspended (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
9 January 2017Application to strike the company off the register (3 pages)
9 January 2017Application to strike the company off the register (3 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
9 March 2016Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 10,000
(3 pages)
9 March 2016Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 10,000
(3 pages)
9 March 2016Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 March 2016Accounts for a dormant company made up to 31 December 2014 (2 pages)
18 February 2016Registered office address changed from Rougham Industrial Estate Rougham Bury St Edmunds Suffolk IP30 9XA to 15 Bruntcliffe Avenue Leeds 27 Industrial Estate Morley Leeds LS27 0LL on 18 February 2016 (2 pages)
18 February 2016Registered office address changed from Rougham Industrial Estate Rougham Bury St Edmunds Suffolk IP30 9XA to 15 Bruntcliffe Avenue Leeds 27 Industrial Estate Morley Leeds LS27 0LL on 18 February 2016 (2 pages)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
1 December 2015Appointment of Mr John David Billson as a director on 17 November 2015 (2 pages)
1 December 2015Termination of appointment of Kingsley Wilton Curtis as a director on 3 September 2015 (1 page)
1 December 2015Termination of appointment of Amanda Pilgrim as a secretary on 17 November 2015 (1 page)
1 December 2015Appointment of Mr John David Billson as a director on 17 November 2015 (2 pages)
1 December 2015Appointment of Mr Simon Andrej Karlin as a director on 17 November 2015 (2 pages)
1 December 2015Appointment of Mr Simon Andrej Karlin as a director on 17 November 2015 (2 pages)
1 December 2015Termination of appointment of Amanda Pilgrim as a secretary on 17 November 2015 (1 page)
1 December 2015Appointment of Mr per Olof Goran Bertland as a director on 17 November 2015 (2 pages)
1 December 2015Termination of appointment of Kingsley Wilton Curtis as a director on 3 September 2015 (1 page)
1 December 2015Appointment of Mr per Olof Goran Bertland as a director on 17 November 2015 (2 pages)
18 November 2015Satisfaction of charge 3 in full (4 pages)
18 November 2015Satisfaction of charge 3 in full (4 pages)
15 December 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 10,000
(4 pages)
15 December 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 10,000
(4 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
12 December 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 10,000
(4 pages)
12 December 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 10,000
(4 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
29 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
29 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
21 December 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
8 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
8 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
29 December 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
29 December 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
29 January 2010Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Mr Kingsley Wilton Curtis on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Kingsley Wilton Curtis on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 19 October 2008 with a full list of shareholders (3 pages)
7 January 2010Annual return made up to 19 October 2008 with a full list of shareholders (3 pages)
23 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
23 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
18 June 2008Secretary's change of particulars / amanda pilgrim / 20/05/2008 (1 page)
18 June 2008Secretary's change of particulars / amanda pilgrim / 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)
24 October 2007Return made up to 19/10/07; full list of members (2 pages)
24 October 2007Return made up to 19/10/07; full list of members (2 pages)
2 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
2 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
18 December 2006Return made up to 19/10/06; full list of members (2 pages)
18 December 2006Return made up to 19/10/06; full list of members (2 pages)
6 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
6 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
24 November 2005Return made up to 19/10/05; full list of members (6 pages)
24 November 2005Return made up to 19/10/05; full list of members (6 pages)
18 June 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
18 June 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
30 December 2004Return made up to 19/10/04; full list of members (6 pages)
30 December 2004Return made up to 19/10/04; full list of members (6 pages)
18 May 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
18 May 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
26 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
26 October 2003Return made up to 19/10/03; full list of members (6 pages)
26 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
26 October 2003Return made up to 19/10/03; full list of members (6 pages)
29 October 2002Return made up to 19/10/02; full list of members (6 pages)
29 October 2002Return made up to 19/10/02; full list of members (6 pages)
6 June 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
6 June 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
18 October 2001Return made up to 19/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 18/10/01
(6 pages)
18 October 2001Return made up to 19/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 18/10/01
(6 pages)
6 July 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
6 July 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
8 November 2000Return made up to 19/10/00; full list of members (6 pages)
8 November 2000Return made up to 19/10/00; full list of members (6 pages)
27 July 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
27 July 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
14 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 June 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
21 June 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
25 November 1998Return made up to 19/10/98; full list of members (6 pages)
25 November 1998Return made up to 19/10/98; full list of members (6 pages)
13 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
13 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
23 February 1998Secretary resigned;director resigned (1 page)
23 February 1998Secretary resigned;director resigned (1 page)
31 December 1997Return made up to 19/10/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
31 December 1997Return made up to 19/10/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
31 December 1997New secretary appointed (2 pages)
31 December 1997New secretary appointed (2 pages)
27 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
27 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
22 November 1996Director resigned (1 page)
22 November 1996Director resigned (1 page)
22 November 1996Return made up to 19/10/96; full list of members (5 pages)
22 November 1996Return made up to 19/10/96; full list of members (5 pages)
25 September 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
25 September 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
31 March 1996Director resigned (2 pages)
31 March 1996Director resigned (2 pages)
11 January 1996Director resigned (2 pages)
11 January 1996Director resigned (2 pages)
18 October 1995Return made up to 19/10/95; no change of members (6 pages)
18 October 1995Return made up to 19/10/95; no change of members (6 pages)
3 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
3 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
7 September 1995Full accounts made up to 31 December 1994 (14 pages)
7 September 1995Full accounts made up to 31 December 1994 (14 pages)
10 April 1991Memorandum and Articles of Association (12 pages)
10 April 1991Memorandum and Articles of Association (12 pages)