Company number 00393196
Status Active
Incorporation Date 15 February 1945
Company Type Private Limited Company
Address 15 BRUNTCLIFFE AVENUE, LEEDS 27 IND. EST. MORLEY, LEEDS, WEST YORKSHIRE, LS27 0LL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration one hundred and fifty-two events have happened. The last three records are Appointment of David Patrick Campbell as a secretary on 28 November 2016; Appointment of Mr David Patrick Campbell as a director on 28 November 2016; Registered office address changed from Rougham Industrial Estate Rougham Bury St Edmunds Suffolk IP30 9XA to 15 Bruntcliffe Avenue Leeds 27 Ind. Est. Morley Leeds West Yorkshire LS27 0LL on 7 December 2016. The most likely internet sites of HRP HOLDINGS LIMITED are www.hrpholdings.co.uk, and www.hrp-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty years and twelve months. The distance to to Bradford Interchange Rail Station is 6.1 miles; to Bradford Forster Square Rail Station is 6.4 miles; to Sandal & Agbrigg Rail Station is 8.1 miles; to Menston Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hrp Holdings Limited is a Private Limited Company.
The company registration number is 00393196. Hrp Holdings Limited has been working since 15 February 1945.
The present status of the company is Active. The registered address of Hrp Holdings Limited is 15 Bruntcliffe Avenue Leeds 27 Ind Est Morley Leeds West Yorkshire Ls27 0ll. . CAMPBELL, David Patrick is a Secretary of the company. BERTLAND, Per Olof Goran is a Director of the company. BILLSON, John David is a Director of the company. CAMPBELL, David Patrick is a Director of the company. KARLIN, Simon Andrej is a Director of the company. Secretary MERRITT, David John has been resigned. Secretary PILGRIM, Amanda has been resigned. Secretary SHAND, Richard Edward has been resigned. Director ALGER, Thomas Richard has been resigned. Director ALLISTON, Ralph Colin has been resigned. Director BLANC, Claude has been resigned. Director BLANC, Claude has been resigned. Director CURTIS, Kingsley Wilton has been resigned. Director GONGUET, Francoise, Mue has been resigned. Director GOODGER, Leonard Samuel has been resigned. Director HEADLAND, Leonard Thomas Paget has been resigned. Director MERRITT, David John has been resigned. Director NORMAN, Peter Charles Russell has been resigned. Director PEACOCK, Ian Christopher has been resigned. Director PILGRIM, Amanda has been resigned. Director QUINIO, Jean Pierre has been resigned. Director SHAND, Richard Edward has been resigned. Director WELLS, Peter Leslie has been resigned. Director WOODHAM, Ronald John has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Director
BLANC, Claude
Resigned: 09 March 2005
Appointed Date: 22 May 2002
75 years old
Director
BLANC, Claude
Resigned: 30 April 2000
Appointed Date: 17 October 1997
75 years old
Director
PILGRIM, Amanda
Resigned: 17 November 2015
Appointed Date: 17 July 1997
69 years old
HRP HOLDINGS LIMITED Events
11 Jan 2017
Appointment of David Patrick Campbell as a secretary on 28 November 2016
08 Jan 2017
Appointment of Mr David Patrick Campbell as a director on 28 November 2016
07 Dec 2016
Registered office address changed from Rougham Industrial Estate Rougham Bury St Edmunds Suffolk IP30 9XA to 15 Bruntcliffe Avenue Leeds 27 Ind. Est. Morley Leeds West Yorkshire LS27 0LL on 7 December 2016
13 Oct 2016
Group of companies' accounts made up to 31 December 2015
29 Jun 2016
Satisfaction of charge 003931960023 in full
...
... and 142 more events
23 Dec 1986
Particulars of mortgage/charge
19 Dec 1986
Particulars of mortgage/charge
02 Dec 1986
Group of companies' accounts made up to 31 December 1985
17 Jul 1986
Gazettable document
15 Feb 1945
Incorporation
14 May 2015
Charge code 0039 3196 0024
Delivered: 19 May 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
2 September 2014
Charge code 0039 3196 0023
Delivered: 2 September 2014
Status: Satisfied
on 29 June 2016
Persons entitled: Abn Amro Commercial Finance PLC
Description: Contains fixed charge…
21 October 2008
Guarantee & debenture
Delivered: 8 November 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 November 1994
Legal charge
Delivered: 6 December 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot 1 rougham ind: estate rougham bury st edmunds suffolk…
28 May 1993
Legal charge
Delivered: 10 June 1993
Status: Satisfied
on 14 April 2000
Persons entitled: Barclays Bank PLC
Description: Property at western way bury st edmunds suffolk.
28 August 1992
Charge
Delivered: 2 September 1992
Status: Satisfied
on 25 September 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: The sum of £150,000 due from H.R.P.refrierants limited to…
14 August 1990
Legal charge
Delivered: 3 September 1990
Status: Satisfied
on 2 August 1991
Persons entitled: Barclays Bank PLC
Description: Park rise 5 station road bagshot surrey t/no sy 354657.
17 November 1989
Legal charge
Delivered: 24 November 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land & premises at western way, bury st. Edmunds, suffolk.
17 November 1989
Legal charge
Delivered: 22 November 1989
Status: Satisfied
on 30 May 2012
Persons entitled: Sun Life Assurance Society PLC
Description: F/H property k/a unit 1 rougham industrial estate county of…
17 November 1989
Legal charge
Delivered: 22 November 1989
Status: Satisfied
on 30 May 2012
Persons entitled: Sun Life Assurance Society PLC
Description: F/H property k/a unit 1 rougham industrial estate rougham…
10 May 1989
Legal charge
Delivered: 19 May 1989
Status: Satisfied
on 28 November 1989
Persons entitled: Barclays Bank PLC
Description: Plot 1 rougham industrial estate rougham suffolk.
15 December 1986
Legal charge
Delivered: 19 December 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Piece of land comprising denham hall, denham bury st…
10 December 1986
Legal charge
Delivered: 23 December 1986
Status: Satisfied
Persons entitled: Sunlife Assurance Society PLC
Description: All such land known as land and premises at western way…
7 January 1982
Further guarantee & debenture
Delivered: 15 January 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Charged by the principal deed & further deeds. Undertaking…
26 November 1980
Mortgage
Delivered: 27 November 1980
Status: Satisfied
on 25 September 2010
Persons entitled: United Dominions Trust Limited
Description: 1 cpu system 34 96K 64MB magazine diskette drive serial no…
3 April 1980
Legal charge
Delivered: 11 April 1980
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold premises at wilton road, aston birmingham. West…
19 September 1979
Further guarantee & debenture
Delivered: 2 October 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Charged by the principal deed & further deeds. Undertaking…
5 January 1979
Standard security presented for registiation at the register of sasines on the 8/3/79.
Delivered: 21 March 1979
Status: Satisfied
on 25 September 2010
Persons entitled: United Dominions Trust Limited.
Description: Land & building at 40/44 strathmore road, balmore trading…
25 July 1978
Legal charge
Delivered: 28 July 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property at western way, bury st edmunds suffolk as…
20 December 1976
Legal charge
Delivered: 24 December 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land off western way and premises at western way, bury st…
14 June 1976
Legal charge
Delivered: 18 June 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Premises in st. Andrews street south,bury st. Edmunds…
16 May 1975
Further guarantee & debenture
Delivered: 28 May 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that property, undertaking and assets charged by the…
21 December 1972
Guarantee & debenture
Delivered: 29 December 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charged by the…
10 July 1971
Guarantee & debenture
Delivered: 21 July 1971
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking and all other property and goodwill present and…