Company NameHRP Limited
Company StatusActive
Company Number00832237
CategoryPrivate Limited Company
Incorporation Date23 December 1964(59 years, 4 months ago)
Previous NameH.R.P. Sales Limited

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(50 years, 11 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceSweden
Correspondence Address15 Bruntcliffe Avenue
Leeds 27 Industrial Estate, Morley
Leeds
West Yorkshire
LS27 0LL
Director NameMr John David Billson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2015(50 years, 11 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bruntcliffe Avenue
Leeds 27 Industrial Estate, Morley
Leeds
West Yorkshire
LS27 0LL
Director NameMr David Patrick Campbell
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2016(51 years, 11 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(51 years, 11 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(57 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceSweden
Correspondence Address15 Bruntcliffe Avenue
Leeds 27 Industrial Estate, Morley
Leeds
West Yorkshire
LS27 0LL
Director NameMr Kingsley Wilton Curtis
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(26 years, 5 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
Director NameMr Thomas Richard Alger
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(26 years, 5 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 NameRonald Graham
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(26 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 1993)
RoleCompany Director
Correspondence AddressMoorland View
Catshaw Lane Millhouse Green
Sheffield
S36 9ND
Director NameDavid John Merritt
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(26 years, 5 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 NameDouglas Edward John Wells
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(26 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 1993)
RoleCompany Director
Correspondence AddressHome Farm Chapel Lane
Billingley
Barnsley
S72 0HY
Secretary NameDavid John Merritt
NationalityBritish
StatusResigned
Appointed01 June 1991(26 years, 5 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 NameMr Peter Leslie Wells
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(27 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 April 1996)
RoleCompany Director
Correspondence AddressGellihiron Industrial Estate
Pontypridd
Mid Glamorgan
CF37 5SX
Wales
Director NameNigel Manning
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(27 years, 6 months after company formation)
Appointment Duration4 years (resigned 31 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshwick Farm
Halse
Taunton
Somerset
TA4 3JH
Director NameMr Richard Manning
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(27 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressCherry Lodge The Orchard
St Albans Road
Codicote
Hertfordshire
SG4 8PY
Director NameMr Richard Edward Shand
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(28 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 May 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTibenham Farm
Long Row, Tibenham
Norwich
Norfolk
NR16 1PD
Secretary NameMr Richard Edward Shand
NationalityBritish
StatusResigned
Appointed21 June 1993(28 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 May 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTibenham Farm
Long Row, Tibenham
Norwich
Norfolk
NR16 1PD
Director NameMr Ronald John Woodham
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(30 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 22 January 2004)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressLiberty House School Close
Norton
Bury St Edmunds
Suffolk
IP31 3LZ
Director NamePeter Charles Russell Norman
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(31 years, 1 month after company formation)
Appointment Duration19 years, 9 months (resigned 17 November 2015)
RoleFinancial Consultant Company D
Country of ResidenceUnited Kingdom
Correspondence AddressRougham Industrial Estate
Rougham
Bury St. Edmunds
Suffolk
IP30 9XA
Director NameAmanda Pilgrim
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(31 years, 1 month after company formation)
Appointment Duration19 years, 9 months (resigned 17 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRougham Industrial Estate
Rougham
Bury St. Edmunds
Suffolk
IP30 9XA
Secretary NameAmanda Pilgrim
NationalityBritish
StatusResigned
Appointed24 May 1997(32 years, 5 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 Ralph Colin Alliston
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(37 years after company formation)
Appointment Duration13 years, 10 months (resigned 17 November 2015)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressRougham Industrial Estate
Rougham
Bury St. Edmunds
Suffolk
IP30 9XA
Director NameJohn Joseph Reilly Roe
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2004(39 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRougham Industrial Estate
Rougham
Bury St. Edmunds
Suffolk
IP30 9XA
Director NameMr Richard Charles Renney Ward
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(43 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLadyacre House
Old Park Lane
Farnham
Surrey
GU10 5AA
Director NameMr Tony Wright
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(45 years after company formation)
Appointment Duration4 years, 3 months (resigned 10 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHrp Limited Rougham 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(50 years, 11 months 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
West Yorkshire
LS27 0LL

Contact

Websitehrponline.co.uk
Telephone0113 2052917
Telephone regionLeeds

Location

Registered Address15 Bruntcliffe Avenue
Leeds 27 Industrial Estate, 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

99 at £1Hrp Holdings LTD
99.00%
Ordinary
1 at £1Kingston Wilton Curtis
1.00%
Ordinary

Financials

Year2014
Turnover£38,600,000
Gross Profit£10,520,000
Net Worth£8,075,000
Cash£694,000
Current Liabilities£9,848,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 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

16 June 2009Delivered 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 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
18 March 1994Delivered 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 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 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 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 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 1975Delivered 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 1972Delivered 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 2014Delivered on: 2 September 2014
Persons entitled: Abn Amro Commercial Finance PLC

Classification: A registered charge
Outstanding
31 July 2009Delivered 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 1971Delivered 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 1995Delivered 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

Filing History

11 August 2023Full accounts made up to 31 December 2022 (26 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 (26 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)
23 June 2021Audit exemption subsidiary accounts made up to 31 December 2020 (20 pages)
23 June 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
23 June 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (106 pages)
23 June 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 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 (23 pages)
2 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
26 June 2019Full accounts made up to 31 December 2018 (22 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 (23 pages)
22 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
26 September 2017Full accounts made up to 31 December 2016 (23 pages)
26 September 2017Full accounts made up to 31 December 2016 (23 pages)
14 July 2017Notification of G&L Beijer Ref Ab as a person with significant control on 6 June 2016 (2 pages)
14 July 2017Notification of G&L Beijer Ref Ab as a person with significant control on 6 June 2016 (2 pages)
14 July 2017Change of details for G&L Beijer Ref Ab as a person with significant control on 6 June 2016 (2 pages)
14 July 2017Change of details for G&L Beijer Ref Ab as a person with significant control on 6 June 2016 (2 pages)
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)
13 January 2017Appointment of David Patrick Campbell as a secretary on 28 November 2016 (3 pages)
13 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)
9 December 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 West Yorkshire LS27 0LL on 9 December 2016 (2 pages)
9 December 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 West Yorkshire LS27 0LL on 9 December 2016 (2 pages)
13 October 2016Full accounts made up to 31 December 2015 (24 pages)
13 October 2016Full accounts made up to 31 December 2015 (24 pages)
29 June 2016Satisfaction of charge 008322370011 in full (1 page)
29 June 2016Satisfaction of charge 008322370011 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 100
(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 100
(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 2015Appointment of Mr Simon Andrej Karlin 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 2015Appointment of Mr Simon Andrej Karlin as a director on 17 November 2015 (2 pages)
30 November 2015Termination of appointment of Ralph Colin Alliston 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 2015Termination of appointment of Peter Charles Russell Norman 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 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 2015Termination of appointment of Kingsley Wilton Curtis as a director on 3 September 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 2015Appointment of Mr John David Billson as a director 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 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 2015Appointment of Mr per Olaf Goran Bertland as a director on 17 November 2015 (2 pages)
28 September 2015Full accounts made up to 31 December 2014 (19 pages)
28 September 2015Full accounts made up to 31 December 2014 (19 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 100
(7 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 100
(7 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 100
(7 pages)
7 October 2014Full accounts made up to 31 December 2013 (19 pages)
7 October 2014Full accounts made up to 31 December 2013 (19 pages)
2 September 2014Registration of charge 008322370011, created on 2 September 2014 (21 pages)
2 September 2014Registration of charge 008322370011, created on 2 September 2014 (21 pages)
2 September 2014Registration of charge 008322370011, created on 2 September 2014 (21 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 100
(7 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 100
(7 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 100
(7 pages)
15 June 2014Termination of appointment of Tony Wright as a director (1 page)
15 June 2014Termination of appointment of Tony Wright as a director (1 page)
1 July 2013Termination of appointment of John Roe as a director (1 page)
1 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
1 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
1 July 2013Termination of appointment of John Roe as a director (1 page)
1 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
12 June 2013Full accounts made up to 31 December 2012 (18 pages)
12 June 2013Full accounts made up to 31 December 2012 (18 pages)
27 June 2012Full accounts made up to 31 December 2011 (18 pages)
27 June 2012Full accounts made up to 31 December 2011 (18 pages)
20 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (9 pages)
20 June 2012Termination of appointment of Richard Ward as a director (1 page)
20 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (9 pages)
20 June 2012Appointment of Mr Tony Wright as a director (2 pages)
20 June 2012Termination of appointment of Richard Ward as a director (1 page)
20 June 2012Appointment of Mr Tony Wright as a director (2 pages)
20 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (9 pages)
8 July 2011Full accounts made up to 31 December 2010 (18 pages)
8 July 2011Full accounts made up to 31 December 2010 (18 pages)
22 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (9 pages)
22 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (9 pages)
22 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (9 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
18 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (9 pages)
18 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (9 pages)
18 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (9 pages)
29 June 2010Full accounts made up to 31 December 2009 (18 pages)
29 June 2010Full accounts made up to 31 December 2009 (18 pages)
27 October 2009Full accounts made up to 31 December 2008 (17 pages)
27 October 2009Full accounts made up to 31 December 2008 (17 pages)
11 August 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
11 August 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
25 June 2009Particulars of a mortgage or charge / charge no: 9 (10 pages)
25 June 2009Particulars of a mortgage or charge / charge no: 9 (10 pages)
3 June 2009Return made up to 01/06/09; full list of members (5 pages)
3 June 2009Director appointed mr. Richard charles renney ward (2 pages)
3 June 2009Return made up to 01/06/09; full list of members (5 pages)
3 June 2009Director appointed mr. Richard charles renney ward (2 pages)
8 November 2008Particulars of a mortgage or charge / charge no: 8 (9 pages)
8 November 2008Particulars of a mortgage or charge / charge no: 8 (9 pages)
6 October 2008Full accounts made up to 31 December 2007 (15 pages)
6 October 2008Full accounts made up to 31 December 2007 (15 pages)
29 July 2008Return made up to 01/06/08; full list of members (5 pages)
29 July 2008Return made up to 01/06/08; full list of members (5 pages)
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 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's change of particulars / peter norman / 20/05/2008 (1 page)
12 June 2008Director's change of particulars / john roe / 20/05/2008 (1 page)
12 June 2008Director's change of particulars / ralph alliston / 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 / john roe / 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 / ralph alliston / 20/05/2008 (1 page)
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 2007Full accounts made up to 31 December 2006 (15 pages)
2 October 2007Full accounts made up to 31 December 2006 (15 pages)
24 October 2006Full accounts made up to 31 December 2005 (15 pages)
24 October 2006Full accounts made up to 31 December 2005 (15 pages)
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)
18 June 2005Return made up to 01/06/05; full list of members (8 pages)
18 June 2005Return made up to 01/06/05; full list of members (8 pages)
18 June 2005Full accounts made up to 31 December 2004 (15 pages)
18 June 2005Full accounts made up to 31 December 2004 (15 pages)
11 November 2004New director appointed (3 pages)
11 November 2004New director appointed (3 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 2004Full accounts made up to 31 December 2003 (15 pages)
18 May 2004Full accounts made up to 31 December 2003 (15 pages)
18 May 2004Director resigned (1 page)
18 May 2004Director resigned (1 page)
26 October 2003Full accounts made up to 31 December 2002 (15 pages)
26 October 2003Full accounts made up to 31 December 2002 (15 pages)
12 June 2003Return made up to 01/06/03; full list of members (8 pages)
12 June 2003Return made up to 01/06/03; full list of members (8 pages)
15 July 2002New director appointed (2 pages)
15 July 2002New director appointed (2 pages)
6 June 2002Full accounts made up to 31 December 2001 (14 pages)
6 June 2002Return made up to 01/06/02; full list of members (8 pages)
6 June 2002Full accounts made up to 31 December 2001 (14 pages)
6 June 2002Return made up to 01/06/02; full list of members (8 pages)
6 July 2001Full accounts made up to 31 December 2000 (14 pages)
6 July 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2001Full accounts made up to 31 December 2000 (14 pages)
27 July 2000Return made up to 01/06/00; full list of members
  • 363(287) ‐ Registered office changed on 27/07/00
(7 pages)
27 July 2000Full accounts made up to 31 December 1999 (14 pages)
27 July 2000Return made up to 01/06/00; full list of members
  • 363(287) ‐ Registered office changed on 27/07/00
(7 pages)
27 July 2000Full accounts made up to 31 December 1999 (14 pages)
21 June 1999Full accounts made up to 31 December 1998 (14 pages)
21 June 1999Return made up to 01/06/99; full list of members (6 pages)
21 June 1999Full accounts made up to 31 December 1998 (14 pages)
21 June 1999Auditor's resignation (1 page)
21 June 1999Return made up to 01/06/99; full list of members (6 pages)
21 June 1999Auditor's resignation (1 page)
13 July 1998Full accounts made up to 31 December 1997 (17 pages)
13 July 1998Return made up to 01/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 1998Return made up to 01/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 1998Full accounts made up to 31 December 1997 (17 pages)
23 February 1998Secretary resigned;director resigned (1 page)
23 February 1998Secretary resigned;director resigned (1 page)
17 September 1997Full accounts made up to 31 December 1996 (17 pages)
17 September 1997Full accounts made up to 31 December 1996 (17 pages)
12 August 1997New secretary appointed (2 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 1997Return made up to 01/06/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
24 February 1997Director resigned (1 page)
24 February 1997Director resigned (1 page)
6 October 1996Full accounts made up to 31 December 1995 (17 pages)
6 October 1996Full accounts made up to 31 December 1995 (17 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 1996New director appointed (2 pages)
31 March 1996New director appointed (2 pages)
31 March 1996New director appointed (2 pages)
31 March 1996New director appointed (2 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 September 1995New director appointed (2 pages)
18 September 1995New director appointed (2 pages)
7 September 1995Full accounts made up to 31 December 1994 (17 pages)
7 September 1995Full accounts made up to 31 December 1994 (17 pages)
27 June 1995Return made up to 01/06/95; full list of members (7 pages)
27 June 1995Return made up to 01/06/95; full list of members (7 pages)
26 May 1995Particulars of mortgage/charge (8 pages)
26 May 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (23 pages)
23 July 1991Memorandum and Articles of Association (1 page)
23 July 1991Memorandum and Articles of Association (1 page)
12 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
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)
23 December 1964Incorporation (14 pages)
23 December 1964Incorporation (14 pages)