Background WavePink WaveYellow Wave

HRP LIMITED (00832237)

HRP LIMITED (00832237) is an active UK company. incorporated on 23 December 1964. with registered office in Leeds. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment. HRP LIMITED has been registered for 61 years. Current directors include BILLSON, John David, CAMPBELL, David Patrick, NORBYE, Christopher and 1 others.

Company Number
00832237
Status
active
Type
ltd
Incorporated
23 December 1964
Age
61 years
Address
15 Bruntcliffe Avenue, Leeds, LS27 0LL
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
Directors
BILLSON, John David, CAMPBELL, David Patrick, NORBYE, Christopher, STEEN, Lars Jonas
SIC Codes
46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HRP LIMITED

HRP LIMITED is an active company incorporated on 23 December 1964 with the registered office located in Leeds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment. HRP LIMITED was registered 61 years ago.(SIC: 46690)

Status

active

Active since 61 years ago

Company No

00832237

LTD Company

Age

61 Years

Incorporated 23 December 1964

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 2 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. SALES LIMITED
From: 23 December 1964To: 21 March 1991
Contact
Address

15 Bruntcliffe Avenue Leeds 27 Industrial Estate, Morley Leeds, LS27 0LL,

Previous Addresses

Rougham Industrial Estate Rougham Bury St. Edmunds Suffolk IP30 9XA
From: 23 December 1964To: 9 December 2016
Timeline

19 key events • 1964 - 2024

Funding Officers Ownership
Company Founded
Dec 64
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Jun 13
Director Left
Jun 14
Loan Secured
Sept 14
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
16
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 01 Jan 2002
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

CURTIS, Kingsley Wilton

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

GRAHAM, Ronald

Resigned
Moorland View, SheffieldS36 9ND
Born December 1944
Director
Appointed N/A
Resigned 01 Dec 1993

KARLIN, Simon Andrej

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

MANNING, Nigel

Resigned
Ashwick Farm, TauntonTA4 3JH
Born November 1953
Director
Appointed 07 Jul 1992
Resigned 31 Jul 1996

MANNING, Richard

Resigned
Cherry Lodge The Orchard, CodicoteSG4 8PY
Born January 1944
Director
Appointed 07 Jul 1992
Resigned 31 Dec 1995

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 06 Feb 1996
Resigned 17 Nov 2015

PILGRIM, Amanda

Resigned
Rougham Industrial Estate, Bury St. EdmundsIP30 9XA
Born December 1956
Director
Appointed 06 Feb 1996
Resigned 17 Nov 2015

ROE, John Joseph Reilly

Resigned
Rougham Industrial Estate, Bury St. EdmundsIP30 9XA
Born July 1951
Director
Appointed 04 Nov 2004
Resigned 31 May 2013

SHAND, Richard Edward

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

WARD, Richard Charles Renney

Resigned
Ladyacre House, FarnhamGU10 5AA
Born March 1964
Director
Appointed 02 Jun 2008
Resigned 31 Dec 2011

WELLS, Douglas Edward John

Resigned
Home Farm Chapel Lane, BarnsleyS72 0HY
Born September 1944
Director
Appointed N/A
Resigned 30 Sept 1993

WELLS, Peter Leslie

Resigned
Gellihiron Industrial Estate, PontypriddCF37 5SX
Born August 1946
Director
Appointed N/A
Resigned 16 Apr 1996

WOODHAM, Ronald John

Resigned
Liberty House School Close, Bury St EdmundsIP31 3LZ
Born March 1944
Director
Appointed 01 Apr 1995
Resigned 22 Jan 2004

WRIGHT, Tony

Resigned
Rougham Industrial Estate, Bury St. EdmundsIP30 9XA
Born January 1962
Director
Appointed 01 Jan 2010
Resigned 10 Apr 2014

Persons with significant control

1

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

149

Accounts With Accounts Type Full
2 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
12 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
Accounts With Accounts Type Audit Exemption Subsiduary
23 June 2021
AAAnnual Accounts
Legacy
23 June 2021
AGREEMENT2AGREEMENT2
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
26 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 Full
26 September 2017
AAAnnual Accounts
Change To A Person With Significant Control
14 July 2017
PSC05Notification that PSC Information has been Withdrawn
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
13 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
9 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
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 Secretary Company With Name Termination Date
30 November 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Full
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
15 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
12 June 2013
AAAnnual Accounts
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Accounts With Accounts Type Full
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Legacy
28 September 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Accounts With Accounts Type Full
29 June 2010
AAAnnual Accounts
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
11 August 2009
395Particulars of Mortgage or Charge
Legacy
25 June 2009
395Particulars of Mortgage or Charge
Legacy
3 June 2009
363aAnnual Return
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
8 November 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 October 2008
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
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
12 June 2008
288cChange of Particulars
Legacy
12 June 2008
288cChange of Particulars
Legacy
15 November 2007
363aAnnual Return
Accounts With Accounts Type Full
2 October 2007
AAAnnual Accounts
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
31 July 2006
363aAnnual Return
Legacy
18 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 2005
AAAnnual Accounts
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 2004
AAAnnual Accounts
Legacy
18 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 2003
AAAnnual Accounts
Legacy
12 June 2003
363sAnnual Return (shuttle)
Legacy
15 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 June 2002
AAAnnual Accounts
Legacy
6 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 2001
AAAnnual Accounts
Legacy
6 July 2001
363sAnnual Return (shuttle)
Legacy
27 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2000
AAAnnual Accounts
Accounts With Accounts Type Full
21 June 1999
AAAnnual Accounts
Auditors Resignation Company
21 June 1999
AUDAUD
Legacy
21 June 1999
363sAnnual Return (shuttle)
Legacy
13 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1998
AAAnnual Accounts
Legacy
23 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 September 1997
AAAnnual Accounts
Legacy
12 August 1997
288aAppointment of Director or Secretary
Legacy
12 August 1997
363sAnnual Return (shuttle)
Legacy
24 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 October 1996
AAAnnual Accounts
Legacy
26 September 1996
288288
Legacy
25 September 1996
363sAnnual Return (shuttle)
Legacy
31 March 1996
288288
Legacy
31 March 1996
288288
Legacy
31 March 1996
288288
Legacy
11 January 1996
288288
Legacy
18 September 1995
288288
Accounts With Accounts Type Full
7 September 1995
AAAnnual Accounts
Legacy
27 June 1995
363sAnnual Return (shuttle)
Legacy
26 May 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
23 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 1994
AAAnnual Accounts
Legacy
25 March 1994
395Particulars of Mortgage or Charge
Legacy
24 March 1994
288288
Legacy
13 October 1993
288288
Legacy
13 October 1993
363sAnnual Return (shuttle)
Legacy
1 September 1993
288288
Accounts With Accounts Type Full
4 May 1993
AAAnnual Accounts
Accounts With Accounts Type Full
3 December 1992
AAAnnual Accounts
Legacy
21 September 1992
363sAnnual Return (shuttle)
Legacy
30 July 1992
288288
Legacy
30 July 1992
288288
Legacy
11 September 1991
363b363b
Accounts With Accounts Type Full
29 August 1991
AAAnnual Accounts
Memorandum Articles
23 July 1991
MEM/ARTSMEM/ARTS
Resolution
12 July 1991
RESOLUTIONSResolutions
Legacy
10 July 1991
288288
Legacy
12 May 1991
288288
Accounts With Accounts Type Full
22 April 1991
AAAnnual Accounts
Legacy
22 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
4 March 1991
287Change of Registered Office
Legacy
6 February 1990
363363
Accounts With Accounts Type Full
6 February 1990
AAAnnual Accounts
Accounts With Accounts Type Full
15 February 1989
AAAnnual Accounts
Legacy
15 February 1989
363363
Legacy
1 March 1988
363363
Accounts With Accounts Type Full
10 February 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
2 December 1986
AAAnnual Accounts
Legacy
2 December 1986
363363
Incorporation Company
23 December 1964
NEWINCIncorporation