Background WavePink WaveYellow Wave

HRP HOLDINGS LIMITED (00393196)

HRP HOLDINGS LIMITED (00393196) is an active UK company. incorporated on 15 February 1945. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HRP HOLDINGS LIMITED has been registered for 81 years. Current directors include BILLSON, John David, CAMPBELL, David Patrick, NORBYE, Christopher and 1 others.

Company Number
00393196
Status
active
Type
ltd
Incorporated
15 February 1945
Age
81 years
Address
15 Bruntcliffe Avenue, Leeds, LS27 0LL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BILLSON, John David, CAMPBELL, David Patrick, NORBYE, Christopher, STEEN, Lars Jonas
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HRP HOLDINGS LIMITED

HRP HOLDINGS LIMITED is an active company incorporated on 15 February 1945 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HRP HOLDINGS LIMITED was registered 81 years ago.(SIC: 70100)

Status

active

Active since 81 years ago

Company No

00393196

LTD Company

Age

81 Years

Incorporated 15 February 1945

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

H.R.P. LIMITED
From: 15 February 1945To: 21 March 1991
Contact
Address

15 Bruntcliffe Avenue Leeds 27 Ind. Est. Morley Leeds, LS27 0LL,

Previous Addresses

Rougham Industrial Estate Rougham Bury St Edmunds Suffolk IP30 9XA
From: 15 February 1945To: 7 December 2016
Timeline

18 key events • 1945 - 2024

Funding Officers Ownership
Company Founded
Feb 45
Director Joined
Feb 11
Director Left
May 14
Loan Secured
Sept 14
Loan Secured
May 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Loan Cleared
Jun 16
Director Joined
Jan 17
Director Left
May 22
Director Joined
May 22
Director Left
Sept 24
Director Joined
Sept 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

CAMPBELL, David Patrick

Active
Bruntcliffe Avenue, Morley LeedsLS27 0LL
Secretary
Appointed 28 Nov 2016

BILLSON, John David

Active
Bruntcliffe Avenue, LeedsLS27 0LL
Born May 1960
Director
Appointed 17 Nov 2015

CAMPBELL, David Patrick

Active
Bruntcliffe Avenue, Morley LeedsLS27 0LL
Born March 1979
Director
Appointed 28 Nov 2016

NORBYE, Christopher

Active
Bruntcliffe Avenue, LeedsLS27 0LL
Born May 1973
Director
Appointed 19 May 2022

STEEN, Lars Jonas

Active
Stortorget 8, Se- 211 34 Malmo
Born April 1976
Director
Appointed 10 Sept 2024

MERRITT, David John

Resigned
Sicklesmere House Little Whelnetham, Bury St EdmundsIP30 0BX
Secretary
Appointed N/A
Resigned 21 Jun 1993

PILGRIM, Amanda

Resigned
Rougham Industrial Estate, Bury St. EdmundsIP30 9XA
Secretary
Appointed 24 May 1997
Resigned 17 Nov 2015

SHAND, Richard Edward

Resigned
Tibenham Farm, NorwichNR16 1PD
Secretary
Appointed 21 Jun 1993
Resigned 23 May 1997

ALGER, Thomas Richard

Resigned
Albany Cottage 8 Oatlands Close, WeybridgeKT13 9ED
Born April 1942
Director
Appointed N/A
Resigned 02 Feb 1996

ALLISTON, Ralph Colin, Mr.

Resigned
Rougham Industrial Estate, Bury St EdmundsIP30 9XA
Born September 1957
Director
Appointed 20 Jan 2011
Resigned 17 Nov 2015

BERTLAND, Per Olof Goran

Resigned
Bruntcliffe Avenue, LeedsLS27 0LL
Born August 1957
Director
Appointed 17 Nov 2015
Resigned 19 May 2022

BLANC, Claude

Resigned
1457 Chemin St. Jean De Garguier, Gemenos
Born January 1951
Director
Appointed 22 May 2002
Resigned 09 Mar 2005

BLANC, Claude

Resigned
3 Bresidence Sur La Tour, St Didier De Formans01600
Born January 1951
Director
Appointed 17 Oct 1997
Resigned 30 Apr 2000

CURTIS, Kingsley Wilton

Resigned
Rougham Industrial Estate, Bury St. EdmundsIP30 9XA
Born July 1937
Director
Appointed N/A
Resigned 03 Sept 2015

GONGUET, Francoise, Mue

Resigned
55 Rue Charles Delescluze, BagnoletFOREIGN
Born April 1956
Director
Appointed N/A
Resigned 01 Jul 1997

GOODGER, Leonard Samuel

Resigned
10 Kingfisher Way, HorshamRH12 2LT
Born September 1916
Director
Appointed N/A
Resigned 28 Feb 1994

HEADLAND, Leonard Thomas Paget

Resigned
5 Cradock Road, Reading
Born May 1909
Director
Appointed N/A
Resigned 25 Jan 1995

KARLIN, Simon Andrej

Resigned
Bruntcliffe Avenue, LeedsLS27 0LL
Born October 1968
Director
Appointed 17 Nov 2015
Resigned 10 Sept 2024

MERRITT, David John

Resigned
Sicklesmere House Little Whelnetham, Bury St EdmundsIP30 0BX
Born February 1938
Director
Appointed N/A
Resigned 27 Aug 1993

NORMAN, Peter Charles Russell

Resigned
Rougham Industrial Estate, Bury St. EdmundsIP30 9XA
Born September 1930
Director
Appointed 01 Dec 1993
Resigned 17 Nov 2015

PEACOCK, Ian Christopher

Resigned
Rougham Industrial Estate, Bury St. EdmundsIP30 9XA
Born May 1968
Director
Appointed 01 Jan 2008
Resigned 15 Apr 2014

PILGRIM, Amanda

Resigned
Rougham Industrial Estate, Bury St. EdmundsIP30 9XA
Born December 1956
Director
Appointed 17 Jul 1997
Resigned 17 Nov 2015

QUINIO, Jean Pierre

Resigned
General Frigorifique France Sa, Bagnolet Cedex93171
Born January 1932
Director
Appointed 25 Jan 1995
Resigned 01 Jul 1997

SHAND, Richard Edward

Resigned
Tibenham Farm, NorwichNR16 1PD
Born March 1952
Director
Appointed 21 Jun 1993
Resigned 23 May 1997

WELLS, Peter Leslie

Resigned
Ewenny Isaf, BridgendCF35 5BN
Born August 1946
Director
Appointed 19 Apr 1994
Resigned 16 Apr 1996

WOODHAM, Ronald John

Resigned
Liberty House School Close, Bury St EdmundsIP31 3LZ
Born March 1944
Director
Appointed 17 Jul 1997
Resigned 22 Jan 2004

Persons with significant control

1

G&L Beijer Ref Ab

Active
Skeppsbron, Se-211 20 Malmo

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2016
Fundings
Financials
Latest Activities

Filing History

179

Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Legacy
14 July 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Full
14 July 2021
AAAnnual Accounts
Legacy
23 June 2021
PARENT_ACCPARENT_ACC
Legacy
23 June 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
14 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 January 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 January 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Group
13 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Auditors Resignation Company
4 January 2016
AUDAUD
Change Person Director Company With Change Date
1 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Group
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
7 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Termination Director Company With Name
8 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Group
12 June 2013
AAAnnual Accounts
Accounts With Accounts Type Group
27 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Legacy
1 June 2012
MG02MG02
Legacy
1 June 2012
MG02MG02
Accounts With Accounts Type Group
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Legacy
28 September 2010
MG02MG02
Legacy
28 September 2010
MG02MG02
Legacy
28 September 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Accounts With Accounts Type Group
29 June 2010
AAAnnual Accounts
Accounts With Accounts Type Group
27 October 2009
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Legacy
8 November 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
6 October 2008
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Legacy
18 June 2008
288cChange of Particulars
Legacy
17 June 2008
288cChange of Particulars
Legacy
17 June 2008
288cChange of Particulars
Legacy
17 June 2008
288cChange of Particulars
Legacy
12 June 2008
288cChange of Particulars
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
15 November 2007
363aAnnual Return
Accounts With Accounts Type Group
2 October 2007
AAAnnual Accounts
Accounts With Accounts Type Group
24 October 2006
AAAnnual Accounts
Legacy
31 July 2006
363aAnnual Return
Legacy
31 July 2006
288bResignation of Director or Secretary
Legacy
18 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 June 2005
AAAnnual Accounts
Legacy
21 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 May 2004
AAAnnual Accounts
Legacy
18 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
26 October 2003
AAAnnual Accounts
Legacy
31 July 2003
363sAnnual Return (shuttle)
Legacy
29 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
6 June 2002
AAAnnual Accounts
Legacy
6 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 July 2001
AAAnnual Accounts
Legacy
6 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 July 2000
AAAnnual Accounts
Legacy
27 July 2000
363sAnnual Return (shuttle)
Legacy
14 April 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
21 June 1999
AAAnnual Accounts
Auditors Resignation Company
21 June 1999
AUDAUD
Legacy
21 June 1999
363sAnnual Return (shuttle)
Legacy
22 July 1998
288aAppointment of Director or Secretary
Legacy
16 July 1998
363sAnnual Return (shuttle)
Legacy
13 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
13 July 1998
AAAnnual Accounts
Legacy
23 February 1998
288bResignation of Director or Secretary
Legacy
19 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
18 September 1997
AAAnnual Accounts
Legacy
12 August 1997
288aAppointment of Director or Secretary
Legacy
12 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 October 1996
AAAnnual Accounts
Legacy
26 September 1996
288288
Legacy
25 September 1996
363sAnnual Return (shuttle)
Legacy
31 March 1996
288288
Accounts With Accounts Type Full Group
7 September 1995
AAAnnual Accounts
Legacy
27 June 1995
363sAnnual Return (shuttle)
Legacy
8 March 1995
288288
Legacy
6 December 1994
395Particulars of Mortgage or Charge
Legacy
25 August 1994
363sAnnual Return (shuttle)
Legacy
25 July 1994
288288
Accounts With Accounts Type Full Group
25 July 1994
AAAnnual Accounts
Legacy
8 June 1994
288288
Legacy
6 June 1994
88(2)R88(2)R
Resolution
6 June 1994
RESOLUTIONSResolutions
Resolution
6 June 1994
RESOLUTIONSResolutions
Legacy
6 June 1994
123Notice of Increase in Nominal Capital
Memorandum Articles
6 June 1994
MEM/ARTSMEM/ARTS
Legacy
18 March 1994
288288
Legacy
18 March 1994
288288
Memorandum Articles
15 November 1993
MEM/ARTSMEM/ARTS
Resolution
15 November 1993
RESOLUTIONSResolutions
Legacy
15 October 1993
363sAnnual Return (shuttle)
Legacy
1 September 1993
288288
Legacy
10 June 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
28 April 1993
AAAnnual Accounts
Accounts With Accounts Type Full Group
4 December 1992
AAAnnual Accounts
Legacy
18 September 1992
363sAnnual Return (shuttle)
Legacy
2 September 1992
395Particulars of Mortgage or Charge
Legacy
10 August 1992
123Notice of Increase in Nominal Capital
Memorandum Articles
31 July 1992
MEM/ARTSMEM/ARTS
Resolution
31 July 1992
RESOLUTIONSResolutions
Resolution
31 July 1992
RESOLUTIONSResolutions
Resolution
31 July 1992
RESOLUTIONSResolutions
Resolution
31 July 1992
RESOLUTIONSResolutions
Memorandum Articles
30 March 1992
MEM/ARTSMEM/ARTS
Resolution
30 March 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
28 August 1991
AAAnnual Accounts
Legacy
28 August 1991
363b363b
Legacy
2 August 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
19 April 1991
AAAnnual Accounts
Legacy
19 April 1991
363aAnnual Return
Certificate Change Of Name Company
20 March 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 March 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 March 1991
88(2)R88(2)R
Resolution
5 March 1991
RESOLUTIONSResolutions
Resolution
5 March 1991
RESOLUTIONSResolutions
Resolution
5 March 1991
RESOLUTIONSResolutions
Resolution
5 March 1991
RESOLUTIONSResolutions
Legacy
5 March 1991
123Notice of Increase in Nominal Capital
Legacy
4 March 1991
287Change of Registered Office
Legacy
3 September 1990
395Particulars of Mortgage or Charge
Resolution
9 March 1990
RESOLUTIONSResolutions
Legacy
27 February 1990
363363
Accounts With Accounts Type Full
7 February 1990
AAAnnual Accounts
Resolution
31 January 1990
RESOLUTIONSResolutions
Legacy
28 November 1989
403aParticulars of Charge Subject to s859A
Legacy
24 November 1989
403aParticulars of Charge Subject to s859A
Legacy
24 November 1989
395Particulars of Mortgage or Charge
Legacy
22 November 1989
395Particulars of Mortgage or Charge
Legacy
22 November 1989
395Particulars of Mortgage or Charge
Legacy
19 May 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
18 February 1989
AAAnnual Accounts
Legacy
18 February 1989
363363
Accounts With Accounts Type Full Group
15 February 1988
AAAnnual Accounts
Legacy
15 February 1988
363363
Legacy
25 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 December 1986
395Particulars of Mortgage or Charge
Legacy
19 December 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
2 December 1986
AAAnnual Accounts
Legacy
17 July 1986
GAZ(U)GAZ(U)
Incorporation Company
15 February 1945
NEWINCIncorporation