About

Registered Number: 00832237
Date of Incorporation: 23/12/1964 (59 years and 4 months ago)
Company Status: Active
Registered Address: 15 Bruntcliffe Avenue, Leeds 27 Industrial Estate, Morley, Leeds, West Yorkshire, LS27 0LL

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.