Background WavePink WaveYellow Wave

RESERVEPRO LIMITED (02916742)

RESERVEPRO LIMITED (02916742) is an active UK company. incorporated on 7 April 1994. with registered office in Leeds. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of textiles in specialised stores. RESERVEPRO LIMITED has been registered for 31 years. Current directors include HINCHLIFFE, Adrian Scott.

Company Number
02916742
Status
active
Type
ltd
Incorporated
7 April 1994
Age
31 years
Address
Lumina Park Approach, Leeds, LS15 8GB
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of textiles in specialised stores
Directors
HINCHLIFFE, Adrian Scott
SIC Codes
47510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESERVEPRO LIMITED

RESERVEPRO LIMITED is an active company incorporated on 7 April 1994 with the registered office located in Leeds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of textiles in specialised stores. RESERVEPRO LIMITED was registered 31 years ago.(SIC: 47510)

Status

active

Active since 31 years ago

Company No

02916742

LTD Company

Age

31 Years

Incorporated 7 April 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

Lumina Park Approach Thorpe Park Leeds, LS15 8GB,

Previous Addresses

Project House Armley Road Leeds LS12 2DR
From: 9 April 2014To: 7 January 2022
C/O Bill Crawford Project House Armley Road Leeds LS12 2DR United Kingdom
From: 22 September 2010To: 9 April 2014
European House 93 Wellington Road Leeds Yorkshire LS12 1DZ
From: 7 April 1994To: 22 September 2010
Timeline

11 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Apr 94
Director Joined
May 12
Director Joined
May 12
Director Left
Jun 13
Owner Exit
Mar 21
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
New Owner
Dec 22
Owner Exit
Dec 22
Loan Cleared
Apr 24
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

HINCHLIFFE, Adrian Scott

Active
Park Approach, LeedsLS15 8GB
Born June 1967
Director
Appointed 25 Feb 2021

HINCHLIFFE, Adrian Scott

Resigned
Park Approach, LeedsLS15 8GB
Secretary
Appointed 28 Apr 2011
Resigned 25 Feb 2021

URQUHART, Christopher John

Resigned
30 Purbeck Grove, LeedsLS25 1HP
Secretary
Appointed 22 Apr 1994
Resigned 28 Apr 2011

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 07 Apr 1994
Resigned 22 Apr 1994

BOND, Jon Paul

Resigned
Armley Road, LeedsLS12 2DR
Born May 1980
Director
Appointed 28 May 2012
Resigned 14 May 2013

HINCHLIFFE, Adrian Scott

Resigned
Glenmay, WetherbyLS22 4HW
Born June 1967
Director
Appointed 01 Jun 1998
Resigned 25 Feb 2021

HINCHLIFFE, Helen Teresa

Resigned
Park Approach, LeedsLS15 8GB
Born November 1965
Director
Appointed 28 May 2012
Resigned 25 Feb 2021

SHUTE, Peter Neville

Resigned
Westfield House, WakefieldWF1 3RS
Born January 1940
Director
Appointed 22 Apr 1994
Resigned 22 Jan 2009

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 07 Apr 1994
Resigned 22 Apr 1994

Persons with significant control

3

1 Active
2 Ceased

Mrs Helen Teresa Hinchliffe

Active
Park Approach, LeedsLS15 8GB
Born November 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Dec 2022

Tile Giant Limited

Ceased
Park Approach, LeedsLS15 8GB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Feb 2021
Ceased 12 Dec 2022

Mr Adrian Scott Hinchliffe

Ceased
Armley Road, LeedsLS12 2DR
Born June 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Feb 2021
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 April 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
13 December 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Dissolved Compulsory Strike Off Suspended
9 December 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Change To A Person With Significant Control
24 March 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 January 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
9 April 2014
AD01Change of Registered Office Address
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Change Person Director Company With Change Date
10 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
28 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Termination Secretary Company With Name
4 May 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 May 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
22 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Legacy
1 May 2009
363aAnnual Return
Legacy
28 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 February 2009
AAAnnual Accounts
Legacy
12 August 2008
225Change of Accounting Reference Date
Legacy
1 May 2008
363aAnnual Return
Legacy
11 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
26 March 2008
AAAnnual Accounts
Legacy
9 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 March 2007
AAAnnual Accounts
Legacy
8 July 2006
395Particulars of Mortgage or Charge
Legacy
20 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 November 2005
AAAnnual Accounts
Legacy
19 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 January 2005
AAAnnual Accounts
Legacy
29 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 2004
AAAnnual Accounts
Legacy
17 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 2003
AAAnnual Accounts
Legacy
25 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 March 2002
AAAnnual Accounts
Legacy
20 November 2001
288cChange of Particulars
Legacy
27 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 2001
AAAnnual Accounts
Legacy
15 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 1999
AAAnnual Accounts
Legacy
26 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 1998
AAAnnual Accounts
Legacy
6 October 1998
88(2)R88(2)R
Legacy
5 June 1998
288aAppointment of Director or Secretary
Legacy
27 April 1998
395Particulars of Mortgage or Charge
Legacy
16 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 1997
AAAnnual Accounts
Legacy
15 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 1996
AAAnnual Accounts
Accounts With Accounts Type Small
13 June 1996
AAAnnual Accounts
Legacy
13 June 1996
225Change of Accounting Reference Date
Legacy
21 May 1996
287Change of Registered Office
Legacy
25 April 1996
363sAnnual Return (shuttle)
Legacy
12 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 May 1994
287Change of Registered Office
Legacy
26 April 1994
288288
Legacy
26 April 1994
288288
Legacy
26 April 1994
288288
Legacy
26 April 1994
288288
Incorporation Company
7 April 1994
NEWINCIncorporation