Leeds 27 Industrial Estate, Morley
Leeds
West Yorkshire
LS27 0LL
Director Name | Mr John David Billson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2015(50 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bruntcliffe Avenue Leeds 27 Industrial Estate, Morley Leeds West Yorkshire LS27 0LL |
Director Name | Mr David Patrick Campbell |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2016(51 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bruntcliffe Avenue Leeds 27 Industrial Estate Morley Leeds West Yorkshire LS27 0LL |
Secretary Name | David Patrick Campbell |
---|---|
Status | Current |
Appointed | 28 November 2016(51 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Correspondence Address | 15 Bruntcliffe Avenue Leeds 27 Industrial Estate Morley, Leeds West Yorkshire LS27 0LL |
Director Name | Mr Christopher Norbye |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 19 May 2022(57 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 15 Bruntcliffe Avenue Leeds 27 Industrial Estate, Morley Leeds West Yorkshire LS27 0LL |
Director Name | Mr Kingsley Wilton Curtis |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(26 years, 5 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 03 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rougham Industrial Estate Rougham Bury St. Edmunds Suffolk IP30 9XA |
Director Name | Mr Thomas Richard Alger |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(26 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 February 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Albany Cottage 8 Oatlands Close Weybridge Surrey KT13 9ED |
Director Name | Ronald Graham |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 December 1993) |
Role | Company Director |
Correspondence Address | Moorland View Catshaw Lane Millhouse Green Sheffield S36 9ND |
Director Name | David John Merritt |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 August 1993) |
Role | Company Director |
Correspondence Address | Sicklesmere House Little Whelnetham Sicklesmere Bury St Edmunds Suffolk IP30 0BX |
Director Name | Douglas Edward John Wells |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | Home Farm Chapel Lane Billingley Barnsley S72 0HY |
Secretary Name | David John Merritt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(26 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 21 June 1993) |
Role | Company Director |
Correspondence Address | Sicklesmere House Little Whelnetham Sicklesmere Bury St Edmunds Suffolk IP30 0BX |
Director Name | Mr Peter Leslie Wells |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(27 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 April 1996) |
Role | Company Director |
Correspondence Address | Gellihiron Industrial Estate Pontypridd Mid Glamorgan CF37 5SX Wales |
Director Name | Nigel Manning |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(27 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 31 July 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashwick Farm Halse Taunton Somerset TA4 3JH |
Director Name | Mr Richard Manning |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(27 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Cherry Lodge The Orchard St Albans Road Codicote Hertfordshire SG4 8PY |
Director Name | Mr Richard Edward Shand |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(28 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 May 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Tibenham Farm Long Row, Tibenham Norwich Norfolk NR16 1PD |
Secretary Name | Mr Richard Edward Shand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(28 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 May 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Tibenham Farm Long Row, Tibenham Norwich Norfolk NR16 1PD |
Director Name | Mr Ronald John Woodham |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(30 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 22 January 2004) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Liberty House School Close Norton Bury St Edmunds Suffolk IP31 3LZ |
Director Name | Peter Charles Russell Norman |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(31 years, 1 month after company formation) |
Appointment Duration | 19 years, 9 months (resigned 17 November 2015) |
Role | Financial Consultant Company D |
Country of Residence | United Kingdom |
Correspondence Address | Rougham Industrial Estate Rougham Bury St. Edmunds Suffolk IP30 9XA |
Director Name | Amanda Pilgrim |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(31 years, 1 month after company formation) |
Appointment Duration | 19 years, 9 months (resigned 17 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rougham Industrial Estate Rougham Bury St. Edmunds Suffolk IP30 9XA |
Secretary Name | Amanda Pilgrim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1997(32 years, 5 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 17 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rougham Industrial Estate Rougham Bury St. Edmunds Suffolk IP30 9XA |
Director Name | Mr Ralph Colin Alliston |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(37 years after company formation) |
Appointment Duration | 13 years, 10 months (resigned 17 November 2015) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Rougham Industrial Estate Rougham Bury St. Edmunds Suffolk IP30 9XA |
Director Name | John Joseph Reilly Roe |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2004(39 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rougham Industrial Estate Rougham Bury St. Edmunds Suffolk IP30 9XA |
Director Name | Mr Richard Charles Renney Ward |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(43 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ladyacre House Old Park Lane Farnham Surrey GU10 5AA |
Director Name | Mr Tony Wright |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(45 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hrp Limited Rougham Industrial Estate Rougham Bury St. Edmunds Suffolk IP30 9XA |
Director Name | Mr Per Olof Goran Bertland |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 November 2015(50 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 19 May 2022) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 15 Bruntcliffe Avenue Leeds 27 Industrial Estate, Morley Leeds West Yorkshire LS27 0LL |
Website | hrponline.co.uk |
---|---|
Telephone | 0113 2052917 |
Telephone region | Leeds |
Registered Address | 15 Bruntcliffe Avenue Leeds 27 Industrial Estate, Morley Leeds West Yorkshire LS27 0LL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Morley |
Ward | Morley North |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
99 at £1 | Hrp Holdings LTD 99.00% Ordinary |
---|---|
1 at £1 | Kingston Wilton Curtis 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £38,600,000 |
Gross Profit | £10,520,000 |
Net Worth | £8,075,000 |
Cash | £694,000 |
Current Liabilities | £9,848,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
16 June 2009 | Delivered on: 25 June 2009 Persons entitled: Barclays Bank PLC Classification: Guaranteed and fixed and floating charge 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 |
---|---|
21 October 2008 | Delivered 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 |
18 March 1994 | Delivered on: 25 March 1994 Persons entitled: Barclays Bank PLC Classification: Fixed charge supplemental to a guarantee and debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the guarantee and debenture dated 10TH july 1971. Particulars: All right title and interest in a factoring or invoice discounting deed. See the mortgage charge document for full details. Outstanding |
7 January 1982 | Delivered 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 therin. To the chargee on any account whatsoever. Particulars: Undertaking and all property and assets charged by the principal deed & further deeds. Outstanding |
19 September 1979 | Delivered 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 and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets charged by the principal deed & further deeds. Outstanding |
16 May 1975 | Delivered on: 28 May 1975 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: All the property undertaking & assets charged by the principal deed & further deed. Outstanding |
21 December 1972 | Delivered on: 29 December 1972 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 property and assets present and future including uncalled capital. Outstanding |
2 September 2014 | Delivered on: 2 September 2014 Persons entitled: Abn Amro Commercial Finance PLC Classification: A registered charge Outstanding |
31 July 2009 | Delivered on: 11 August 2009 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re hrp limited business premium account a/n 53131920. Outstanding |
10 July 1971 | Delivered on: 21 July 1971 Persons entitled: Barclays Bank PLC Classification: Guarantee and 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 chargeee on any account whatsoever. Particulars: & fixed plant & machinery fixed & floating charges (see doc 12). undertaking and all property and assets present and future including uncalled capital. Outstanding |
9 May 1995 | Delivered on: 26 May 1995 Satisfied on: 25 September 2010 Persons entitled: Prudential Assurance Company Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 9 may 1995 and this charge. Particulars: All the company's interest in the interest earning deposit account to be opened by the mortgagee at midland bank PLC in the name of the mortgagee and in which the mortgagee shall place the initial deposit of £28,000 and all money standing to the credit thereof or accruing thereto. Fully Satisfied |
11 August 2023 | Full accounts made up to 31 December 2022 (26 pages) |
---|---|
2 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
26 July 2022 | Full accounts made up to 31 December 2021 (26 pages) |
24 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
20 May 2022 | Appointment of Mr Christopher Norbye as a director on 19 May 2022 (2 pages) |
19 May 2022 | Termination of appointment of Per Olof Goran Bertland as a director on 19 May 2022 (1 page) |
23 June 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (20 pages) |
23 June 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
23 June 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (106 pages) |
23 June 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
14 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
2 November 2020 | Full accounts made up to 31 December 2019 (23 pages) |
2 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
26 June 2019 | Full accounts made up to 31 December 2018 (22 pages) |
4 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
2 August 2018 | Full accounts made up to 31 December 2017 (23 pages) |
22 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
14 July 2017 | Notification of G&L Beijer Ref Ab as a person with significant control on 6 June 2016 (2 pages) |
14 July 2017 | Notification of G&L Beijer Ref Ab as a person with significant control on 6 June 2016 (2 pages) |
14 July 2017 | Change of details for G&L Beijer Ref Ab as a person with significant control on 6 June 2016 (2 pages) |
14 July 2017 | Change of details for G&L Beijer Ref Ab as a person with significant control on 6 June 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
13 January 2017 | Appointment of David Patrick Campbell as a secretary on 28 November 2016 (3 pages) |
13 January 2017 | Appointment of David Patrick Campbell as a secretary on 28 November 2016 (3 pages) |
8 January 2017 | Appointment of Mr David Patrick Campbell as a director on 28 November 2016 (3 pages) |
8 January 2017 | Appointment of Mr David Patrick Campbell as a director on 28 November 2016 (3 pages) |
9 December 2016 | Registered office address changed from Rougham Industrial Estate Rougham Bury St. Edmunds Suffolk IP30 9XA to 15 Bruntcliffe Avenue Leeds 27 Industrial Estate, Morley Leeds West Yorkshire LS27 0LL on 9 December 2016 (2 pages) |
9 December 2016 | Registered office address changed from Rougham Industrial Estate Rougham Bury St. Edmunds Suffolk IP30 9XA to 15 Bruntcliffe Avenue Leeds 27 Industrial Estate, Morley Leeds West Yorkshire LS27 0LL on 9 December 2016 (2 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
29 June 2016 | Satisfaction of charge 008322370011 in full (1 page) |
29 June 2016 | Satisfaction of charge 008322370011 in full (1 page) |
28 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
4 January 2016 | Auditor's resignation (1 page) |
4 January 2016 | Auditor's resignation (1 page) |
1 December 2015 | Director's details changed for Mr per Olaf Goran Bertland on 17 November 2015 (2 pages) |
1 December 2015 | Director's details changed for Mr per Olaf Goran Bertland on 17 November 2015 (2 pages) |
30 November 2015 | Appointment of Mr Simon Andrej Karlin as a director on 17 November 2015 (2 pages) |
30 November 2015 | Termination of appointment of Amanda Pilgrim as a secretary on 17 November 2015 (1 page) |
30 November 2015 | Appointment of Mr Simon Andrej Karlin as a director on 17 November 2015 (2 pages) |
30 November 2015 | Termination of appointment of Ralph Colin Alliston as a director on 17 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Ralph Colin Alliston as a director on 17 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Peter Charles Russell Norman as a director on 17 November 2015 (1 page) |
30 November 2015 | Appointment of Mr John David Billson as a director on 17 November 2015 (2 pages) |
30 November 2015 | Termination of appointment of Amanda Pilgrim as a director on 17 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Amanda Pilgrim as a director on 17 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Kingsley Wilton Curtis as a director on 3 September 2015 (1 page) |
30 November 2015 | Appointment of Mr per Olaf Goran Bertland as a director on 17 November 2015 (2 pages) |
30 November 2015 | Termination of appointment of Kingsley Wilton Curtis as a director on 3 September 2015 (1 page) |
30 November 2015 | Appointment of Mr John David Billson as a director on 17 November 2015 (2 pages) |
30 November 2015 | Termination of appointment of Peter Charles Russell Norman as a director on 17 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Amanda Pilgrim as a secretary on 17 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Kingsley Wilton Curtis as a director on 3 September 2015 (1 page) |
30 November 2015 | Appointment of Mr per Olaf Goran Bertland as a director on 17 November 2015 (2 pages) |
28 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
28 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
11 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
7 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
2 September 2014 | Registration of charge 008322370011, created on 2 September 2014 (21 pages) |
2 September 2014 | Registration of charge 008322370011, created on 2 September 2014 (21 pages) |
2 September 2014 | Registration of charge 008322370011, created on 2 September 2014 (21 pages) |
16 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
15 June 2014 | Termination of appointment of Tony Wright as a director (1 page) |
15 June 2014 | Termination of appointment of Tony Wright as a director (1 page) |
1 July 2013 | Termination of appointment of John Roe as a director (1 page) |
1 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
1 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
1 July 2013 | Termination of appointment of John Roe as a director (1 page) |
1 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
12 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
12 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
27 June 2012 | Full accounts made up to 31 December 2011 (18 pages) |
27 June 2012 | Full accounts made up to 31 December 2011 (18 pages) |
20 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (9 pages) |
20 June 2012 | Termination of appointment of Richard Ward as a director (1 page) |
20 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (9 pages) |
20 June 2012 | Appointment of Mr Tony Wright as a director (2 pages) |
20 June 2012 | Termination of appointment of Richard Ward as a director (1 page) |
20 June 2012 | Appointment of Mr Tony Wright as a director (2 pages) |
20 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (9 pages) |
8 July 2011 | Full accounts made up to 31 December 2010 (18 pages) |
8 July 2011 | Full accounts made up to 31 December 2010 (18 pages) |
22 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (9 pages) |
22 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (9 pages) |
22 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (9 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
18 August 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (9 pages) |
18 August 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (9 pages) |
18 August 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (9 pages) |
29 June 2010 | Full accounts made up to 31 December 2009 (18 pages) |
29 June 2010 | Full accounts made up to 31 December 2009 (18 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
11 August 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
11 August 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
25 June 2009 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
25 June 2009 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
3 June 2009 | Return made up to 01/06/09; full list of members (5 pages) |
3 June 2009 | Director appointed mr. Richard charles renney ward (2 pages) |
3 June 2009 | Return made up to 01/06/09; full list of members (5 pages) |
3 June 2009 | Director appointed mr. Richard charles renney ward (2 pages) |
8 November 2008 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
8 November 2008 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
29 July 2008 | Return made up to 01/06/08; full list of members (5 pages) |
29 July 2008 | Return made up to 01/06/08; full list of members (5 pages) |
17 June 2008 | Director and secretary's change of particulars / amanda pilgrim / 20/05/2008 (1 page) |
17 June 2008 | Director and secretary's change of particulars / amanda pilgrim / 20/05/2008 (1 page) |
17 June 2008 | Director and secretary's change of particulars / amanda pilgrim / 20/05/2008 (1 page) |
17 June 2008 | Director and secretary's change of particulars / amanda pilgrim / 20/05/2008 (1 page) |
17 June 2008 | Director's change of particulars / peter norman / 20/05/2008 (1 page) |
17 June 2008 | Director's change of particulars / peter norman / 20/05/2008 (1 page) |
12 June 2008 | Director's change of particulars / john roe / 20/05/2008 (1 page) |
12 June 2008 | Director's change of particulars / ralph alliston / 20/05/2008 (1 page) |
12 June 2008 | Director's change of particulars / kingsley curtis / 20/05/2008 (1 page) |
12 June 2008 | Director's change of particulars / john roe / 20/05/2008 (1 page) |
12 June 2008 | Director's change of particulars / kingsley curtis / 20/05/2008 (1 page) |
12 June 2008 | Director's change of particulars / ralph alliston / 20/05/2008 (1 page) |
15 November 2007 | Return made up to 01/06/07; full list of members (3 pages) |
15 November 2007 | Return made up to 01/06/07; full list of members (3 pages) |
2 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
2 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
31 July 2006 | Return made up to 01/06/06; full list of members (3 pages) |
31 July 2006 | Return made up to 01/06/06; full list of members (3 pages) |
18 June 2005 | Return made up to 01/06/05; full list of members (8 pages) |
18 June 2005 | Return made up to 01/06/05; full list of members (8 pages) |
18 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
18 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
11 November 2004 | New director appointed (3 pages) |
11 November 2004 | New director appointed (3 pages) |
21 May 2004 | Return made up to 01/06/04; full list of members (8 pages) |
21 May 2004 | Return made up to 01/06/04; full list of members (8 pages) |
18 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
18 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | Director resigned (1 page) |
26 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
26 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
12 June 2003 | Return made up to 01/06/03; full list of members (8 pages) |
12 June 2003 | Return made up to 01/06/03; full list of members (8 pages) |
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | New director appointed (2 pages) |
6 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
6 June 2002 | Return made up to 01/06/02; full list of members (8 pages) |
6 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
6 June 2002 | Return made up to 01/06/02; full list of members (8 pages) |
6 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
6 July 2001 | Return made up to 01/06/01; full list of members
|
6 July 2001 | Return made up to 01/06/01; full list of members
|
6 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
27 July 2000 | Return made up to 01/06/00; full list of members
|
27 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
27 July 2000 | Return made up to 01/06/00; full list of members
|
27 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
21 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
21 June 1999 | Return made up to 01/06/99; full list of members (6 pages) |
21 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
21 June 1999 | Auditor's resignation (1 page) |
21 June 1999 | Return made up to 01/06/99; full list of members (6 pages) |
21 June 1999 | Auditor's resignation (1 page) |
13 July 1998 | Full accounts made up to 31 December 1997 (17 pages) |
13 July 1998 | Return made up to 01/06/98; full list of members
|
13 July 1998 | Return made up to 01/06/98; full list of members
|
13 July 1998 | Full accounts made up to 31 December 1997 (17 pages) |
23 February 1998 | Secretary resigned;director resigned (1 page) |
23 February 1998 | Secretary resigned;director resigned (1 page) |
17 September 1997 | Full accounts made up to 31 December 1996 (17 pages) |
17 September 1997 | Full accounts made up to 31 December 1996 (17 pages) |
12 August 1997 | New secretary appointed (2 pages) |
12 August 1997 | Return made up to 01/06/97; full list of members
|
12 August 1997 | New secretary appointed (2 pages) |
12 August 1997 | Return made up to 01/06/97; full list of members
|
24 February 1997 | Director resigned (1 page) |
24 February 1997 | Director resigned (1 page) |
6 October 1996 | Full accounts made up to 31 December 1995 (17 pages) |
6 October 1996 | Full accounts made up to 31 December 1995 (17 pages) |
26 September 1996 | Director resigned (1 page) |
26 September 1996 | Director resigned (1 page) |
25 September 1996 | Return made up to 01/06/96; no change of members
|
25 September 1996 | Return made up to 01/06/96; no change of members
|
31 March 1996 | New director appointed (2 pages) |
31 March 1996 | New director appointed (2 pages) |
31 March 1996 | New director appointed (2 pages) |
31 March 1996 | New director appointed (2 pages) |
31 March 1996 | Director resigned (2 pages) |
31 March 1996 | Director resigned (2 pages) |
11 January 1996 | Director resigned (2 pages) |
11 January 1996 | Director resigned (2 pages) |
18 September 1995 | New director appointed (2 pages) |
18 September 1995 | New director appointed (2 pages) |
7 September 1995 | Full accounts made up to 31 December 1994 (17 pages) |
7 September 1995 | Full accounts made up to 31 December 1994 (17 pages) |
27 June 1995 | Return made up to 01/06/95; full list of members (7 pages) |
27 June 1995 | Return made up to 01/06/95; full list of members (7 pages) |
26 May 1995 | Particulars of mortgage/charge (8 pages) |
26 May 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (23 pages) |
23 July 1991 | Memorandum and Articles of Association (1 page) |
23 July 1991 | Memorandum and Articles of Association (1 page) |
12 July 1991 | Resolutions
|
12 July 1991 | Resolutions
|
20 March 1991 | Company name changed\certificate issued on 20/03/91 (2 pages) |
20 March 1991 | Company name changed\certificate issued on 20/03/91 (2 pages) |
23 December 1964 | Incorporation (14 pages) |
23 December 1964 | Incorporation (14 pages) |