About

Registered Number: 00393196
Date of Incorporation: 15/02/1945 (79 years and 3 months ago)
Company Status: Active
Registered Address: 15 Bruntcliffe Avenue, Leeds 27 Ind. Est. Morley, Leeds, West Yorkshire, LS27 0LL

 

Established in 1945, Hrp Holdings Ltd are based in West Yorkshire, it has a status of "Active". There are 8 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLANC, Claude 22 May 2002 09 March 2005 1
BLANC, Claude 17 October 1997 30 April 2000 1
GONGUET, Francoise, Mue N/A 01 July 1997 1
GOODGER, Leonard Samuel N/A 28 February 1994 1
HEADLAND, Leonard Thomas Paget N/A 25 January 1995 1
PEACOCK, Ian Christopher 01 January 2008 15 April 2014 1
QUINIO, Jean Pierre 25 January 1995 01 July 1997 1
Secretary Name Appointed Resigned Total Appointments
CAMPBELL, David Patrick 28 November 2016 - 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 04 June 2019
AA - Annual Accounts 02 August 2018
CS01 - N/A 22 June 2018
AA - Annual Accounts 26 September 2017
PSC02 - N/A 14 July 2017
CS01 - N/A 03 July 2017
AP03 - Appointment of secretary 11 January 2017
AP01 - Appointment of director 08 January 2017
AD01 - Change of registered office address 07 December 2016
AA - Annual Accounts 13 October 2016
MR04 - N/A 29 June 2016
AR01 - Annual Return 28 June 2016
AUD - Auditor's letter of resignation 04 January 2016
CH01 - Change of particulars for director 01 December 2015
AP01 - Appointment of director 30 November 2015
AP01 - Appointment of director 30 November 2015
AP01 - Appointment of director 30 November 2015
TM01 - Termination of appointment of director 30 November 2015
TM01 - Termination of appointment of director 30 November 2015
TM01 - Termination of appointment of director 30 November 2015
TM01 - Termination of appointment of director 30 November 2015
TM02 - Termination of appointment of secretary 30 November 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 11 June 2015
MR01 - N/A 19 May 2015
AA - Annual Accounts 07 October 2014
MR01 - N/A 02 September 2014
AR01 - Annual Return 16 June 2014
TM01 - Termination of appointment of director 08 May 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 12 June 2013
AA - Annual Accounts 27 June 2012
CH01 - Change of particulars for director 21 June 2012
AR01 - Annual Return 20 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 June 2012
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 22 June 2011
AP01 - Appointment of director 07 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 September 2010
AR01 - Annual Return 18 August 2010
AA - Annual Accounts 29 June 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 03 June 2009
395 - Particulars of a mortgage or charge 08 November 2008
AA - Annual Accounts 06 October 2008
363a - Annual Return 29 July 2008
288c - Notice of change of directors or secretaries or in their particulars 18 June 2008
288c - Notice of change of directors or secretaries or in their particulars 17 June 2008
288c - Notice of change of directors or secretaries or in their particulars 17 June 2008
288c - Notice of change of directors or secretaries or in their particulars 17 June 2008
288c - Notice of change of directors or secretaries or in their particulars 12 June 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
363a - Annual Return 15 November 2007
AA - Annual Accounts 02 October 2007
AA - Annual Accounts 24 October 2006
363a - Annual Return 31 July 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
363s - Annual Return 18 June 2005
AA - Annual Accounts 18 June 2005
363s - Annual Return 21 May 2004
AA - Annual Accounts 18 May 2004
288b - Notice of resignation of directors or secretaries 18 May 2004
AA - Annual Accounts 26 October 2003
363s - Annual Return 31 July 2003
288a - Notice of appointment of directors or secretaries 29 October 2002
AA - Annual Accounts 06 June 2002
363s - Annual Return 06 June 2002
363s - Annual Return 06 July 2001
AA - Annual Accounts 06 July 2001
363s - Annual Return 27 July 2000
AA - Annual Accounts 27 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 2000
AA - Annual Accounts 21 June 1999
AUD - Auditor's letter of resignation 21 June 1999
363s - Annual Return 21 June 1999
288a - Notice of appointment of directors or secretaries 22 July 1998
363s - Annual Return 16 July 1998
288a - Notice of appointment of directors or secretaries 13 July 1998
AA - Annual Accounts 13 July 1998
288b - Notice of resignation of directors or secretaries 23 February 1998
288a - Notice of appointment of directors or secretaries 19 January 1998
AA - Annual Accounts 18 September 1997
363s - Annual Return 12 August 1997
288a - Notice of appointment of directors or secretaries 12 August 1997
AA - Annual Accounts 06 October 1996
288 - N/A 26 September 1996
363s - Annual Return 25 September 1996
288 - N/A 31 March 1996
AA - Annual Accounts 07 September 1995
363s - Annual Return 27 June 1995
288 - N/A 08 March 1995
395 - Particulars of a mortgage or charge 06 December 1994
363s - Annual Return 25 August 1994
288 - N/A 25 July 1994
AA - Annual Accounts 25 July 1994
288 - N/A 08 June 1994
RESOLUTIONS - N/A 06 June 1994
RESOLUTIONS - N/A 06 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 1994
123 - Notice of increase in nominal capital 06 June 1994
MEM/ARTS - N/A 06 June 1994
288 - N/A 18 March 1994
288 - N/A 18 March 1994
RESOLUTIONS - N/A 15 November 1993
MEM/ARTS - N/A 15 November 1993
363s - Annual Return 15 October 1993
288 - N/A 01 September 1993
395 - Particulars of a mortgage or charge 10 June 1993
AA - Annual Accounts 28 April 1993
AA - Annual Accounts 04 December 1992
363s - Annual Return 18 September 1992
395 - Particulars of a mortgage or charge 02 September 1992
123 - Notice of increase in nominal capital 10 August 1992
RESOLUTIONS - N/A 31 July 1992
RESOLUTIONS - N/A 31 July 1992
RESOLUTIONS - N/A 31 July 1992
RESOLUTIONS - N/A 31 July 1992
MEM/ARTS - N/A 31 July 1992
RESOLUTIONS - N/A 30 March 1992
MEM/ARTS - N/A 30 March 1992
AA - Annual Accounts 28 August 1991
363b - Annual Return 28 August 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 1991
AA - Annual Accounts 19 April 1991
363a - Annual Return 19 April 1991
CERTNM - Change of name certificate 20 March 1991
CERTNM - Change of name certificate 20 March 1991
RESOLUTIONS - N/A 05 March 1991
RESOLUTIONS - N/A 05 March 1991
RESOLUTIONS - N/A 05 March 1991
RESOLUTIONS - N/A 05 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 1991
123 - Notice of increase in nominal capital 05 March 1991
287 - Change in situation or address of Registered Office 04 March 1991
395 - Particulars of a mortgage or charge 03 September 1990
RESOLUTIONS - N/A 09 March 1990
363 - Annual Return 27 February 1990
AA - Annual Accounts 07 February 1990
RESOLUTIONS - N/A 31 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 1989
395 - Particulars of a mortgage or charge 24 November 1989
395 - Particulars of a mortgage or charge 22 November 1989
395 - Particulars of a mortgage or charge 22 November 1989
395 - Particulars of a mortgage or charge 19 May 1989
AA - Annual Accounts 18 February 1989
363 - Annual Return 18 February 1989
AA - Annual Accounts 15 February 1988
363 - Annual Return 15 February 1988
363 - Annual Return 25 February 1987
395 - Particulars of a mortgage or charge 23 December 1986
395 - Particulars of a mortgage or charge 19 December 1986
AA - Annual Accounts 02 December 1986
GAZ(U) - N/A 17 July 1986
NEWINC - New incorporation documents 15 February 1945

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 May 2015 Outstanding

N/A

A registered charge 02 September 2014 Fully Satisfied

N/A

Guarantee & debenture 21 October 2008 Outstanding

N/A

Legal charge 30 November 1994 Outstanding

N/A

Legal charge 28 May 1993 Fully Satisfied

N/A

Charge 28 August 1992 Fully Satisfied

N/A

Legal charge 14 August 1990 Fully Satisfied

N/A

Legal charge 17 November 1989 Outstanding

N/A

Legal charge 17 November 1989 Fully Satisfied

N/A

Legal charge 17 November 1989 Fully Satisfied

N/A

Legal charge 10 May 1989 Fully Satisfied

N/A

Legal charge 15 December 1986 Outstanding

N/A

Legal charge 10 December 1986 Fully Satisfied

N/A

Further guarantee & debenture 07 January 1982 Outstanding

N/A

Mortgage 26 November 1980 Fully Satisfied

N/A

Legal charge 03 April 1980 Outstanding

N/A

Further guarantee & debenture 19 September 1979 Outstanding

N/A

Standard security presented for registiation at the register of sasines on the 8/3/79. 05 January 1979 Fully Satisfied

N/A

Legal charge 25 July 1978 Outstanding

N/A

Legal charge 20 December 1976 Outstanding

N/A

Legal charge 14 June 1976 Outstanding

N/A

Further guarantee & debenture 16 May 1975 Outstanding

N/A

Guarantee & debenture 21 December 1972 Outstanding

N/A

Guarantee & debenture 10 July 1971 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.