Company NameH.P.R. Limited
DirectorAmbrose Brown
Company StatusActive
Company Number01314151
CategoryPrivate Limited Company
Incorporation Date19 May 1977(46 years, 11 months ago)
Previous NameHumberside Pallet Repairs Limited

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Ambrose Brown
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(14 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address107 Laburnum Avenue
Garden Village
Hull
North Humberside
HU8 8PE
Director NameMrs Jennifer Margaret Brown
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 7 months after company formation)
Appointment Duration21 years, 4 months (resigned 30 April 2013)
RoleSecretary
Correspondence Address107 Laburnum Avenue
Garden Village
Hull
North Humberside
HU8 8PE
Secretary NameMrs Jennifer Margaret Brown
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 7 months after company formation)
Appointment Duration21 years, 4 months (resigned 30 April 2013)
RoleCompany Director
Correspondence Address107 Laburnum Avenue
Garden Village
Hull
North Humberside
HU8 8PE

Contact

Websitehprenovations.co.uk
Email address[email protected]
Telephone01634 389675
Telephone regionMedway

Location

Registered Address4-6 Swaby's Yard
Walkergate
Beverley
East Yorkshire
HU17 9BZ
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardSt Mary's
Built Up AreaBeverley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

400 at £1Ambrose Brown
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

7 February 1996Delivered on: 12 February 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding
8 June 1987Delivered on: 17 June 1987
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.
Outstanding

Filing History

17 January 2024Confirmation statement made on 31 December 2023 with updates (5 pages)
9 October 2023Accounts for a dormant company made up to 30 June 2023 (8 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
21 December 2022Accounts for a dormant company made up to 30 June 2022 (8 pages)
28 March 2022Accounts for a dormant company made up to 30 June 2021 (8 pages)
12 January 2022Confirmation statement made on 31 December 2021 with updates (5 pages)
8 March 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
19 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
3 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
10 July 2019Accounts for a dormant company made up to 30 June 2019 (7 pages)
3 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
13 August 2018Accounts for a dormant company made up to 30 June 2018 (6 pages)
13 March 2018Accounts for a dormant company made up to 30 June 2017 (9 pages)
21 February 2018Termination of appointment of Jennifer Margaret Brown as a director on 30 April 2013 (1 page)
21 February 2018Termination of appointment of Jennifer Margaret Brown as a secretary on 30 April 2013 (1 page)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
15 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
15 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 400
(3 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 400
(3 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 400
(3 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 400
(3 pages)
2 September 2014Registered office address changed from 4-6 Swabys Yard Walkergate Beverley East Yorkshire HU17 9BZ to 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 4-6 Swabys Yard Walkergate Beverley East Yorkshire HU17 9BZ to 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 4-6 Swabys Yard Walkergate Beverley East Yorkshire HU17 9BZ to 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ on 2 September 2014 (1 page)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 400
(3 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 400
(3 pages)
20 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
20 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
12 September 2011Previous accounting period extended from 28 February 2011 to 30 June 2011 (1 page)
12 September 2011Previous accounting period extended from 28 February 2011 to 30 June 2011 (1 page)
26 July 2011Registered office address changed from 144 Leads Road Hull HU8 0DF on 26 July 2011 (1 page)
26 July 2011Registered office address changed from 144 Leads Road Hull HU8 0DF on 26 July 2011 (1 page)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 October 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
11 October 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
30 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
30 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
10 February 2009Return made up to 31/12/08; full list of members (4 pages)
10 February 2009Return made up to 31/12/08; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
23 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
21 January 2008Director's particulars changed (1 page)
21 January 2008Return made up to 31/12/07; full list of members (3 pages)
21 January 2008Director's particulars changed (1 page)
21 January 2008Director's particulars changed (1 page)
21 January 2008Return made up to 31/12/07; full list of members (3 pages)
21 January 2008Director's particulars changed (1 page)
20 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
20 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
9 January 2007Return made up to 31/12/06; full list of members (3 pages)
9 January 2007Return made up to 31/12/06; full list of members (3 pages)
8 January 2007Location of debenture register (1 page)
8 January 2007Location of register of members (non legible) (1 page)
8 January 2007Location of register of members (non legible) (1 page)
8 January 2007Location of debenture register (1 page)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
30 March 2006Return made up to 31/12/05; no change of members (2 pages)
30 March 2006Return made up to 31/12/05; no change of members (2 pages)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
7 February 2005Return made up to 31/12/04; full list of members (7 pages)
7 February 2005Return made up to 31/12/04; full list of members (7 pages)
24 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
24 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
3 February 2004Return made up to 31/12/03; full list of members (7 pages)
3 February 2004Return made up to 31/12/03; full list of members (7 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
31 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
31 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
8 March 2002Return made up to 31/12/01; full list of members (6 pages)
8 March 2002Return made up to 31/12/01; full list of members (6 pages)
10 January 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
10 January 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
13 February 2001Return made up to 31/12/00; full list of members (6 pages)
13 February 2001Return made up to 31/12/00; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 29 February 2000 (4 pages)
28 December 2000Accounts for a small company made up to 29 February 2000 (4 pages)
4 February 2000Return made up to 31/12/99; full list of members (6 pages)
4 February 2000Return made up to 31/12/99; full list of members (6 pages)
26 October 1999Accounts for a small company made up to 28 February 1999 (4 pages)
26 October 1999Accounts for a small company made up to 28 February 1999 (4 pages)
24 January 1999Return made up to 31/12/98; no change of members (4 pages)
24 January 1999Return made up to 31/12/98; no change of members (4 pages)
7 December 1998Accounts for a small company made up to 28 February 1998 (4 pages)
7 December 1998Accounts for a small company made up to 28 February 1998 (4 pages)
7 December 1998Accounting reference date shortened from 30/06/98 to 28/02/98 (1 page)
7 December 1998Accounting reference date shortened from 30/06/98 to 28/02/98 (1 page)
5 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
6 February 1998Return made up to 31/12/97; no change of members (4 pages)
6 February 1998Return made up to 31/12/97; no change of members (4 pages)
4 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
4 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
29 January 1997Return made up to 31/12/96; full list of members (6 pages)
29 January 1997Return made up to 31/12/96; full list of members (6 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
12 February 1996Particulars of mortgage/charge (3 pages)
12 February 1996Particulars of mortgage/charge (3 pages)
28 January 1996Return made up to 31/12/95; no change of members (4 pages)
28 January 1996Return made up to 31/12/95; no change of members (4 pages)