Hrp Ltd was registered on 23 December 1964 with its registered office in Leeds, West Yorkshire, it has a status of "Active". Campbell, David Patrick, Graham, Ronald, Wells, Douglas Edward John, Wright, Tony are the current directors of this company. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRAHAM, Ronald | N/A | 01 December 1993 | 1 |
WELLS, Douglas Edward John | N/A | 30 September 1993 | 1 |
WRIGHT, Tony | 01 January 2010 | 10 April 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAMPBELL, David Patrick | 28 November 2016 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 June 2020 | |
AA - Annual Accounts | 26 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 | |
PSC05 - N/A | 14 July 2017 | |
PSC02 - N/A | 14 July 2017 | |
CS01 - N/A | 03 July 2017 | |
AP03 - Appointment of secretary | 13 January 2017 | |
AP01 - Appointment of director | 08 January 2017 | |
AD01 - Change of registered office address | 09 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 | |
TM02 - Termination of appointment of secretary | 30 November 2015 | |
TM01 - Termination of appointment of director | 30 November 2015 | |
AA - Annual Accounts | 28 September 2015 | |
AR01 - Annual Return | 11 June 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 | 15 June 2014 | |
AR01 - Annual Return | 01 July 2013 | |
TM01 - Termination of appointment of director | 01 July 2013 | |
AA - Annual Accounts | 12 June 2013 | |
AA - Annual Accounts | 27 June 2012 | |
AR01 - Annual Return | 20 June 2012 | |
TM01 - Termination of appointment of director | 20 June 2012 | |
AP01 - Appointment of director | 20 June 2012 | |
AA - Annual Accounts | 08 July 2011 | |
AR01 - Annual Return | 22 June 2011 | |
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 | |
395 - Particulars of a mortgage or charge | 11 August 2009 | |
395 - Particulars of a mortgage or charge | 25 June 2009 | |
363a - Annual Return | 03 June 2009 | |
288a - Notice of appointment of directors or secretaries | 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 | 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 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 June 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 | |
363s - Annual Return | 18 June 2005 | |
AA - Annual Accounts | 18 June 2005 | |
288a - Notice of appointment of directors or secretaries | 11 November 2004 | |
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 | 12 June 2003 | |
288a - Notice of appointment of directors or secretaries | 15 July 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 | |
AA - Annual Accounts | 21 June 1999 | |
AUD - Auditor's letter of resignation | 21 June 1999 | |
363s - Annual Return | 21 June 1999 | |
363s - Annual Return | 13 July 1998 | |
AA - Annual Accounts | 13 July 1998 | |
288b - Notice of resignation of directors or secretaries | 23 February 1998 | |
AA - Annual Accounts | 17 September 1997 | |
363s - Annual Return | 12 August 1997 | |
288a - Notice of appointment of directors or secretaries | 12 August 1997 | |
288b - Notice of resignation of directors or secretaries | 24 February 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 | |
288 - N/A | 31 March 1996 | |
288 - N/A | 31 March 1996 | |
288 - N/A | 11 January 1996 | |
288 - N/A | 18 September 1995 | |
AA - Annual Accounts | 07 September 1995 | |
363s - Annual Return | 27 June 1995 | |
395 - Particulars of a mortgage or charge | 26 May 1995 | |
363s - Annual Return | 23 August 1994 | |
AA - Annual Accounts | 25 July 1994 | |
395 - Particulars of a mortgage or charge | 25 March 1994 | |
288 - N/A | 24 March 1994 | |
363s - Annual Return | 13 October 1993 | |
288 - N/A | 13 October 1993 | |
288 - N/A | 01 September 1993 | |
AA - Annual Accounts | 04 May 1993 | |
AA - Annual Accounts | 03 December 1992 | |
363s - Annual Return | 21 September 1992 | |
288 - N/A | 30 July 1992 | |
288 - N/A | 30 July 1992 | |
363b - Annual Return | 11 September 1991 | |
AA - Annual Accounts | 29 August 1991 | |
MEM/ARTS - N/A | 23 July 1991 | |
RESOLUTIONS - N/A | 12 July 1991 | |
288 - N/A | 10 July 1991 | |
288 - N/A | 12 May 1991 | |
AA - Annual Accounts | 22 April 1991 | |
363a - Annual Return | 22 April 1991 | |
CERTNM - Change of name certificate | 20 March 1991 | |
CERTNM - Change of name certificate | 20 March 1991 | |
287 - Change in situation or address of Registered Office | 04 March 1991 | |
363 - Annual Return | 06 February 1990 | |
AA - Annual Accounts | 06 February 1990 | |
AA - Annual Accounts | 15 February 1989 | |
363 - Annual Return | 15 February 1989 | |
363 - Annual Return | 01 March 1988 | |
AA - Annual Accounts | 10 February 1988 | |
AA - Annual Accounts | 02 December 1986 | |
363 - Annual Return | 02 December 1986 | |
NEWINC - New incorporation documents | 23 December 1964 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 September 2014 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 31 July 2009 | Outstanding |
N/A |
Guaranteed and fixed and floating charge | 16 June 2009 | Outstanding |
N/A |
Guarantee & debenture | 21 October 2008 | Outstanding |
N/A |
Rent deposit deed | 09 May 1995 | Fully Satisfied |
N/A |
Fixed charge supplemental to a guarantee and debenture | 18 March 1994 | Outstanding |
N/A |
Further guarantee & debenture | 07 January 1982 | Outstanding |
N/A |
Further guarantee & debenture | 19 September 1979 | Outstanding |
N/A |
Further guarantee & debenture | 16 May 1975 | Outstanding |
N/A |
Guarantee & debenture | 21 December 1972 | Outstanding |
N/A |
Guarantee and debenture | 10 July 1971 | Outstanding |
N/A |