Background WavePink WaveYellow Wave

HPC PUBLIC LIMITED COMPANY (00622352)

HPC PUBLIC LIMITED COMPANY (00622352) is an active UK company. incorporated on 5 March 1959. with registered office in West Sussex. The company operates in the Manufacturing sector, engaged in unknown sic code (25620) and 2 other business activities. HPC PUBLIC LIMITED COMPANY has been registered for 67 years. Current directors include CURTIS, Ian, CURTIS, Liza Katharine, MORGAN, Jason Asa.

Company Number
00622352
Status
active
Type
plc
Incorporated
5 March 1959
Age
67 years
Address
2 Victoria Gardens, West Sussex, RH15 9RQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25620)
Directors
CURTIS, Ian, CURTIS, Liza Katharine, MORGAN, Jason Asa
SIC Codes
25620, 33190, 46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HPC PUBLIC LIMITED COMPANY

HPC PUBLIC LIMITED COMPANY is an active company incorporated on 5 March 1959 with the registered office located in West Sussex. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25620) and 2 other business activities. HPC PUBLIC LIMITED COMPANY was registered 67 years ago.(SIC: 25620, 33190, 46690)

Status

active

Active since 67 years ago

Company No

00622352

PLC Company

Age

67 Years

Incorporated 5 March 1959

Size

N/A

Accounts

ARD: 31/8

Up to Date

11 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

HPC ENGINEERING PUBLIC LIMITED COMPANY
From: 17 March 2005To: 4 October 2007
HPC ENGINEERING LIMITED
From: 12 July 2004To: 17 March 2005
H.P.C. ENGINEERING PUBLIC LIMITED COMPANY
From: 5 March 1959To: 12 July 2004
Contact
Address

2 Victoria Gardens Burgess Hill West Sussex, RH15 9RQ,

Timeline

15 key events • 2014 - 2026

Funding Officers Ownership
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jun 16
Director Joined
Jul 16
Director Joined
Oct 16
Director Left
May 17
Director Joined
May 20
Director Left
May 20
Owner Exit
Dec 20
Loan Secured
Sept 22
Director Left
Feb 24
Loan Cleared
Jul 24
Loan Secured
Oct 24
Director Left
Oct 25
Loan Secured
Jan 26
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

MBUNYA, Eric Otundo

Active
Victoria Gardens, Burgess HillRH15 9RQ
Secretary
Appointed 19 Dec 2022

CURTIS, Ian

Active
2 Victoria Gardens, West SussexRH15 9RQ
Born September 1968
Director
Appointed 15 Jul 2004

CURTIS, Liza Katharine

Active
2 Victoria Gardens, West SussexRH15 9RQ
Born April 1969
Director
Appointed 30 Apr 2020

MORGAN, Jason Asa

Active
2 Victoria Gardens, West SussexRH15 9RQ
Born March 1969
Director
Appointed 27 Dec 2013

CROSSLEY, Nikki

Resigned
2 Victoria Gardens, West SussexRH15 9RQ
Secretary
Appointed 02 Jan 2019
Resigned 05 Sept 2022

DADLEY, Ulrika Schachner

Resigned
2 Victoria Gardens, West SussexRH15 9RQ
Secretary
Appointed 03 Oct 2016
Resigned 24 May 2017

KERBY, Christopher, Mr.

Resigned
2 Victoria Gardens, West SussexRH15 9RQ
Secretary
Appointed 24 May 2017
Resigned 02 Jan 2019

KERBY, Christopher David

Resigned
2 Victoria Gardens, West SussexRH15 9RQ
Secretary
Appointed 28 Feb 2008
Resigned 03 Oct 2016

MARCHANT, David George

Resigned
2 Court Farm Road, NewhavenBN9 9DH
Secretary
Appointed N/A
Resigned 28 Feb 2008

MORGAN, Jason Asa

Resigned
2 Victoria Gardens, West SussexRH15 9RQ
Secretary
Appointed 05 Sept 2022
Resigned 19 Dec 2022

BAILLIE, Gawaine George Hope, Sir

Resigned
Freechase, WarninglidRH17 5SZ
Born March 1934
Director
Appointed N/A
Resigned 22 Dec 2003

BAILLIE, Lucile Margot, Lady

Resigned
Freechase, WarninglidRH17 5SZ
Born November 1934
Director
Appointed N/A
Resigned 15 Jul 2004

BENSON, Michael John

Resigned
Weston Close Frog Lane, Welford On AvonCV37 8EQ
Born March 1947
Director
Appointed N/A
Resigned 17 May 1993

BOYCE, Martin Donovan

Resigned
Les Champs Au Pretre, Saint HelierJE2 3FX
Born May 1930
Director
Appointed N/A
Resigned 15 Jul 2004

DADLEY, Ulrika Schachner

Resigned
2 Victoria Gardens, West SussexRH15 9RQ
Born November 1971
Director
Appointed 03 Oct 2016
Resigned 24 May 2017

HOULGATE, Geoffrey Francis

Resigned
149 Findon Road, WorthingBN14 0BQ
Born January 1950
Director
Appointed 21 Jun 1993
Resigned 11 Feb 2005

HUNTER, James

Resigned
2 Victoria Gardens, West SussexRH15 9RQ
Born December 1944
Director
Appointed 04 Jul 1994
Resigned 01 Feb 2024

HUNTER, Neil

Resigned
2 Victoria Gardens, West SussexRH15 9RQ
Born January 1971
Director
Appointed 27 Dec 2013
Resigned 17 Jun 2016

LLOYD, Harold Charles

Resigned
48 The Glen, NorthwoodHA6 2UR
Born April 1909
Director
Appointed N/A
Resigned 31 Oct 1994

MORLEY, Christopher

Resigned
Cwary Vean, HelstonTR12 7HU
Born May 1939
Director
Appointed N/A
Resigned 30 Jun 1992

POWER, Gordon Robert

Resigned
6 Selwyn House, LondonSW15 3LR
Born June 1953
Director
Appointed 01 Sept 2004
Resigned 15 Jul 2009

RATCLIFF, Ian Henry

Resigned
Victoria Gardens, Burgess HillRH15 9RQ
Born August 1964
Director
Appointed 14 Jul 2016
Resigned 30 Apr 2020

STOTT, Trevor Gordon Stafford

Resigned
2 Victoria Gardens, West SussexRH15 9RQ
Born August 1949
Director
Appointed 01 Mar 2005
Resigned 15 Oct 2025

WOOD, Pearl Evelyn

Resigned
St Anthonys Cottage, Burgess HillRH15 9CD
Born January 1930
Director
Appointed N/A
Resigned 21 Oct 1994

Persons with significant control

2

1 Active
1 Ceased
Slugwash Lane, Haywards HeathRH17 7SS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Nov 2020

Mr Ian Curtis

Ceased
2 Victoria Gardens, West SussexRH15 9RQ
Born September 1968

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 27 Nov 2020
Fundings
Financials
Latest Activities

Filing History

198

Accounts With Accounts Type Full
27 February 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 December 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 December 2022
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2022
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
5 September 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 September 2022
AP03Appointment of Secretary
Accounts With Accounts Type Full
1 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Auditors Resignation Company
2 September 2021
AUDAUD
Accounts With Accounts Type Full
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 December 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Accounts With Accounts Type Full
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 March 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 January 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 June 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
1 March 2017
AAAnnual Accounts
Legacy
9 February 2017
ANNOTATIONANNOTATION
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 October 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Full
12 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Full
26 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Full
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Full
20 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Legacy
22 November 2011
MG02MG02
Accounts With Accounts Type Full
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Legacy
22 March 2010
MG01MG01
Accounts With Accounts Type Full
25 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Legacy
16 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 April 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Accounts With Accounts Type Full
3 April 2008
AAAnnual Accounts
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
19 December 2007
363aAnnual Return
Certificate Change Of Name Company
4 October 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 April 2007
AAAnnual Accounts
Legacy
19 December 2006
363aAnnual Return
Legacy
18 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
24 March 2006
AAAnnual Accounts
Legacy
21 December 2005
363aAnnual Return
Legacy
21 December 2005
288cChange of Particulars
Accounts With Accounts Type Full
5 July 2005
AAAnnual Accounts
Certificate Re Registration Private To Public Limited Company
17 March 2005
CERT5CERT5
Legacy
17 March 2005
43(3)e43(3)e
Accounts Balance Sheet
17 March 2005
BSBS
Auditors Statement
17 March 2005
AUDSAUDS
Auditors Report
17 March 2005
AUDRAUDR
Re Registration Memorandum Articles
17 March 2005
MARMAR
Legacy
17 March 2005
43(3)43(3)
Resolution
17 March 2005
RESOLUTIONSResolutions
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
4 February 2005
122122
Legacy
4 February 2005
122122
Legacy
29 December 2004
363sAnnual Return (shuttle)
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
26 November 2004
403aParticulars of Charge Subject to s859A
Legacy
26 November 2004
403aParticulars of Charge Subject to s859A
Statement Of Affairs
23 August 2004
SASA
Legacy
28 July 2004
155(6)a155(6)a
Memorandum Articles
28 July 2004
MEM/ARTSMEM/ARTS
Resolution
28 July 2004
RESOLUTIONSResolutions
Legacy
27 July 2004
288bResignation of Director or Secretary
Legacy
27 July 2004
288bResignation of Director or Secretary
Legacy
27 July 2004
288aAppointment of Director or Secretary
Legacy
23 July 2004
395Particulars of Mortgage or Charge
Legacy
23 July 2004
395Particulars of Mortgage or Charge
Certificate Re Registration Public Limited Company To Private
12 July 2004
CERT10CERT10
Re Registration Memorandum Articles
12 July 2004
MARMAR
Legacy
12 July 2004
5353
Resolution
12 July 2004
RESOLUTIONSResolutions
Resolution
12 July 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 March 2004
AAAnnual Accounts
Legacy
10 February 2004
288bResignation of Director or Secretary
Legacy
30 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 2003
AAAnnual Accounts
Auditors Resignation Company
23 March 2003
AUDAUD
Legacy
30 December 2002
363sAnnual Return (shuttle)
Resolution
29 June 2002
RESOLUTIONSResolutions
Legacy
12 April 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
20 February 2002
AAAnnual Accounts
Legacy
28 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 2001
AAAnnual Accounts
Legacy
2 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 2000
AAAnnual Accounts
Legacy
23 December 1999
363sAnnual Return (shuttle)
Legacy
8 March 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 January 1999
AAAnnual Accounts
Legacy
22 December 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
22 September 1998
AUDAUD
Accounts With Accounts Type Full
31 January 1998
AAAnnual Accounts
Legacy
30 December 1997
363sAnnual Return (shuttle)
Resolution
10 July 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 January 1997
AAAnnual Accounts
Legacy
22 December 1996
363sAnnual Return (shuttle)
Legacy
12 November 1996
122122
Accounts With Accounts Type Full
26 January 1996
AAAnnual Accounts
Legacy
28 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
363sAnnual Return (shuttle)
Legacy
7 November 1994
288288
Legacy
7 November 1994
288288
Legacy
8 July 1994
288288
Accounts With Accounts Type Full
4 February 1994
AAAnnual Accounts
Legacy
5 January 1994
363sAnnual Return (shuttle)
Legacy
14 July 1993
288288
Accounts With Accounts Type Full
17 March 1993
AAAnnual Accounts
Legacy
7 December 1992
363sAnnual Return (shuttle)
Memorandum Articles
12 October 1992
MEM/ARTSMEM/ARTS
Resolution
12 October 1992
RESOLUTIONSResolutions
Resolution
12 October 1992
RESOLUTIONSResolutions
Resolution
12 October 1992
RESOLUTIONSResolutions
Legacy
22 September 1992
88(2)R88(2)R
Legacy
22 September 1992
123Notice of Increase in Nominal Capital
Legacy
4 September 1992
403aParticulars of Charge Subject to s859A
Legacy
14 July 1992
288288
Legacy
24 February 1992
287Change of Registered Office
Accounts With Accounts Type Full
30 January 1992
AAAnnual Accounts
Legacy
8 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 1991
AAAnnual Accounts
Legacy
12 December 1990
363aAnnual Return
Legacy
26 October 1990
288288
Legacy
9 October 1990
288288
Legacy
11 September 1990
288288
Legacy
11 September 1990
288288
Legacy
19 April 1990
288288
Memorandum Articles
14 March 1990
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
19 February 1990
AAAnnual Accounts
Legacy
19 February 1990
363363
Legacy
31 January 1990
288288
Legacy
3 April 1989
43(3)e43(3)e
Accounts Balance Sheet
3 April 1989
BSBS
Auditors Statement
3 April 1989
AUDSAUDS
Auditors Report
3 April 1989
AUDRAUDR
Re Registration Memorandum Articles
3 April 1989
MARMAR
Legacy
3 April 1989
43(3)43(3)
Resolution
3 April 1989
RESOLUTIONSResolutions
Resolution
3 April 1989
RESOLUTIONSResolutions
Certificate Re Registration Private To Public Limited Company
31 March 1989
CERT5CERT5
Accounts With Accounts Type Full
4 February 1989
AAAnnual Accounts
Legacy
4 February 1989
363363
Memorandum Articles
27 January 1989
MEM/ARTSMEM/ARTS
Resolution
10 January 1989
RESOLUTIONSResolutions
Resolution
10 January 1989
RESOLUTIONSResolutions
Resolution
10 January 1989
RESOLUTIONSResolutions
Resolution
10 January 1989
RESOLUTIONSResolutions
Legacy
10 January 1989
123Notice of Increase in Nominal Capital
Legacy
10 January 1989
88(2)Return of Allotment of Shares
Legacy
3 May 1988
403aParticulars of Charge Subject to s859A
Legacy
24 January 1988
288288
Accounts With Accounts Type Full
24 January 1988
AAAnnual Accounts
Legacy
24 January 1988
363363
Legacy
10 March 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 January 1987
AAAnnual Accounts
Legacy
15 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87