Background WavePink WaveYellow Wave

HRP OEM & EXPORT LIMITED (06059696)

HRP OEM & EXPORT LIMITED (06059696) is an active UK company. incorporated on 22 January 2007. with registered office in Leeds. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. HRP OEM & EXPORT LIMITED has been registered for 19 years. Current directors include BILLSON, John David, STEEN, Lars Jonas.

Company Number
06059696
Status
active
Type
ltd
Incorporated
22 January 2007
Age
19 years
Address
15 Bruntcliffe Avenue, Leeds, LS27 0LL
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
BILLSON, John David, STEEN, Lars Jonas
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HRP OEM & EXPORT LIMITED

HRP OEM & EXPORT LIMITED is an active company incorporated on 22 January 2007 with the registered office located in Leeds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. HRP OEM & EXPORT LIMITED was registered 19 years ago.(SIC: 46900)

Status

active

Active since 19 years ago

Company No

06059696

LTD Company

Age

19 Years

Incorporated 22 January 2007

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 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

GAG256 LIMITED
From: 22 January 2007To: 21 March 2007
Contact
Address

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

Previous Addresses

C/O Hrp Holdings Limited Rougham Industrial Estate Rougham Bury St Edmunds Suffolk IP30 9XA
From: 22 January 2007To: 9 December 2016
Timeline

14 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jan 07
Director Left
Feb 12
Director Joined
Jun 12
Loan Secured
Sept 14
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
May 22
Director Left
Sept 24
Director Joined
Sept 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

BILLSON, John David

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

STEEN, Lars Jonas

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

WALMSLEY, Neil Roderick

Resigned
Windrush Farmhouse, Bury St EdmundsIP30 0NU
Secretary
Appointed 22 Jan 2007
Resigned 14 Mar 2007

ALLISTON, Ralph Colin, Mr.

Resigned
C/O Hrp Holdings Limited, Rougham Bury St EdmundsIP30 9XA
Born September 1957
Director
Appointed 01 Jan 2010
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 14 Mar 2007
Resigned 03 Sept 2015

KARLIN, Simon Andrej

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

NORMAN, Peter Charles Russell

Resigned
Rougham Industrial Estate, Bury St. EdmundsIP30 9XA
Born September 1930
Director
Appointed 14 Mar 2007
Resigned 17 Nov 2015

PILGRIM, Amanda

Resigned
Rougham Industrial Estate, Bury St. EdmundsIP30 9XA
Born December 1956
Director
Appointed 14 Mar 2007
Resigned 17 Nov 2015

RATCLIFFE, Simon Timothy James

Resigned
Boatmans, LetheringhamIP13 7RB
Born December 1972
Director
Appointed 22 Jan 2007
Resigned 14 Mar 2007

WALMSLEY, Neil Roderick

Resigned
Windrush Farmhouse, Bury St EdmundsIP30 0NU
Born December 1966
Director
Appointed 22 Jan 2007
Resigned 14 Mar 2007

WARD, Richard Charles Renney

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

Persons with significant control

1

G & L Beijer Ref Ab

Active
Skeppsbron 2, 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 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 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
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2017
AAAnnual Accounts
Legacy
3 October 2017
PARENT_ACCPARENT_ACC
Legacy
3 October 2017
GUARANTEE2GUARANTEE2
Legacy
3 October 2017
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
14 July 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
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
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Auditors Resignation Company
4 January 2016
AUDAUD
Change Person Director Company With Change Date
1 December 2015
CH01Change of Director Details
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
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
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
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 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
3 February 2014
AR01AR01
Accounts With Accounts Type Full
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Accounts With Accounts Type Full
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
11 August 2009
395Particulars of Mortgage or Charge
Legacy
1 July 2009
395Particulars of Mortgage or Charge
Legacy
25 June 2009
395Particulars of Mortgage or Charge
Legacy
22 June 2009
395Particulars of Mortgage or Charge
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
363aAnnual Return
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
8 October 2008
225Change of Accounting Reference Date
Legacy
18 June 2008
288cChange of Particulars
Legacy
17 June 2008
288cChange of Particulars
Legacy
12 June 2008
288cChange of Particulars
Legacy
30 April 2008
363aAnnual Return
Legacy
29 March 2007
287Change of Registered Office
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
29 March 2007
288bResignation of Director or Secretary
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
29 March 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
21 March 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 January 2007
NEWINCIncorporation