Company NameHRH Limited
Company StatusActive
Company NumberSC117311
CategoryPrivate Limited Company
Incorporation Date13 April 1989(35 years ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining
Section CManufacturing
SIC 2956Manufacture other special purpose machine
SIC 28960Manufacture of plastics and rubber machinery
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr David Harrison
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1989(7 months, 3 weeks after company formation)
Appointment Duration34 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address80 Newburgh Road
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8QY
Scotland
Director NameAnthony Moorley
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1991(2 years after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbilene Lodge Drinkstone Road
Gedding
Suffolk
IP30 0QD
Director NameMr Christopher John Harlow
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 1991(2 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NameMr Dawood Khan
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2005(16 years, 1 month after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBirsemohr Lodge Birsemohr Lodge
Aboyne
AB34 5ES
Scotland
Director NameMiss Amy Carole O'Sullivan
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(27 years, 12 months after company formation)
Appointment Duration7 years
RoleResearch And Development Director
Country of ResidenceScotland
Correspondence Address19 Silverburn Place
Bridge Of Don Industrial Estate
Aberdeen
AB23 8EG
Scotland
Secretary NameMessrs  Peterkins (Corporation)
StatusCurrent
Appointed13 April 1989(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NamePhilip Edward Anderson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1989(same day as company formation)
RoleSolicitor
Correspondence Address29 Rubislaw Den North
Aberdeen
Aberdeenshire
AB2 4AL
Scotland
Director NameDavid McNab Lawtie
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1989(same day as company formation)
RoleSolicitor
Correspondence Address46 Gray Street
Aberdeen
Aberdeenshire
AB1 6JE
Scotland
Director NameIan Christopher Henwood
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 1993)
RoleEngineer
Correspondence Address14 Mid Street
Rosehearty
Fraserburgh
Grampian
AB43 4JF
Scotland
Director NameDavid McLaughlin
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(2 years after company formation)
Appointment Duration8 years, 2 months (resigned 08 July 1999)
RoleCompany Director
Correspondence Address148 Hamilton Place
Aberdeen
Aberdeenshire
AB15 5BB
Scotland
Director NameMr Stephen Crittenden
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(2 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaye Cottage Chagford
Newton Abbot
Devon
TQ13 8HN
Director NameMr Michael Redmond
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(6 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 25 March 2008)
RoleManager
Correspondence AddressC/O The Gearhart Companies Inc
8805 Forum Way
Fort Worth
Texas
76140

Contact

Websitehrh.ltd.uk
Telephone01224 347070
Telephone regionAberdeen

Location

Registered Address100 Union Street
Aberdeen
AB10 1QR
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1000 at £1Nigel Benthall
4.69%
Ordinary
1000 at £1Peter Thorn
4.69%
Ordinary
6k at £1Christopher Harlow
28.13%
Ordinary
6k at £1David Harrison
28.13%
Ordinary
4.3k at £1Anthony Moorley
20.31%
Ordinary
3k at £1Dawood Khan
14.06%
Ordinary

Financials

Year2014
Turnover£11,138,898
Gross Profit£5,833,261
Net Worth£3,353,862
Cash£2,538,794
Current Liabilities£2,229,805

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 2 weeks from now)

Charges

16 August 2006Delivered on: 24 August 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Leasehold interest in 19 silverburn place, bridge of don industrial estate, aberdeen ABN52507.
Outstanding
4 July 2006Delivered on: 12 July 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
16 October 2001Delivered on: 5 November 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 19 silverburn place, bridge of don, aberdeen.
Outstanding
12 March 1990Delivered on: 29 March 1990
Satisfied on: 7 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

19 December 2023Accounts for a small company made up to 31 March 2023 (13 pages)
4 July 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
15 December 2022Accounts for a small company made up to 31 March 2022 (13 pages)
22 June 2022Confirmation statement made on 22 June 2022 with updates (4 pages)
22 June 2022Cessation of Christopher John Harlow as a person with significant control on 30 August 2021 (1 page)
20 June 2022Cancellation of shares. Statement of capital on 30 August 2021
  • GBP 20,333.00
(6 pages)
5 May 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
5 May 2022Memorandum and Articles of Association (30 pages)
22 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
21 February 2022Accounts for a small company made up to 31 March 2021 (12 pages)
1 September 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
26 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
31 March 2021Accounts for a small company made up to 31 March 2020 (13 pages)
21 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
6 January 2020Accounts for a small company made up to 31 March 2019 (12 pages)
23 April 2019Director's details changed for Mr Christopher John Harlow on 29 June 2018 (2 pages)
23 April 2019Change of details for Mr Christopher Harlow as a person with significant control on 29 June 2018 (2 pages)
23 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
3 January 2019Accounts for a small company made up to 31 March 2018 (13 pages)
14 August 2018Director's details changed for Mr Christopher Harlow on 29 June 2018 (2 pages)
26 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
26 April 2018Cessation of Dawood Khan as a person with significant control on 6 April 2016 (1 page)
7 January 2018Accounts for a small company made up to 31 March 2017 (14 pages)
12 April 2017Director's details changed for Mr Dawood Khan on 6 December 2013 (2 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (7 pages)
12 April 2017Director's details changed for Mr Dawood Khan on 6 December 2013 (2 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (7 pages)
3 April 2017Appointment of Miss Amy Carole O'sullivan as a director on 1 April 2017 (2 pages)
3 April 2017Appointment of Miss Amy Carole O'sullivan as a director on 1 April 2017 (2 pages)
6 January 2017Group of companies' accounts made up to 31 March 2016 (32 pages)
6 January 2017Group of companies' accounts made up to 31 March 2016 (32 pages)
19 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 21,333
(8 pages)
19 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 21,333
(8 pages)
11 January 2016Group of companies' accounts made up to 31 March 2015 (25 pages)
11 January 2016Group of companies' accounts made up to 31 March 2015 (25 pages)
22 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 21,333
(8 pages)
22 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 21,333
(8 pages)
12 January 2015Purchase of own shares. (3 pages)
12 January 2015Purchase of own shares. (3 pages)
12 January 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
12 January 2015Cancellation of shares. Statement of capital on 5 September 2013
  • GBP 21,333
(4 pages)
12 January 2015Cancellation of shares. Statement of capital on 5 September 2013
  • GBP 21,333
(4 pages)
12 January 2015Purchase of own shares. (3 pages)
12 January 2015Cancellation of shares. Statement of capital on 7 August 2013
  • GBP 22,666
(4 pages)
12 January 2015Cancellation of shares. Statement of capital on 7 August 2013
  • GBP 22,666
(4 pages)
12 January 2015Purchase of own shares. (3 pages)
12 January 2015Cancellation of shares. Statement of capital on 7 August 2013
  • GBP 22,666
(4 pages)
12 January 2015Cancellation of shares. Statement of capital on 5 September 2013
  • GBP 21,333
(4 pages)
12 January 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
7 January 2015Second filing of AR01 previously delivered to Companies House made up to 13 April 2014 (18 pages)
7 January 2015Second filing of AR01 previously delivered to Companies House made up to 13 April 2014 (18 pages)
31 December 2014Group of companies' accounts made up to 31 March 2014 (28 pages)
31 December 2014Group of companies' accounts made up to 31 March 2014 (28 pages)
12 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 25,999
  • ANNOTATION Clarification a second filed AR01 was registered on 07/01/2015.
(9 pages)
12 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 25,999
  • ANNOTATION Clarification a second filed AR01 was registered on 07/01/2015.
(9 pages)
19 December 2013Group of companies' accounts made up to 31 March 2013 (26 pages)
19 December 2013Group of companies' accounts made up to 31 March 2013 (26 pages)
10 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (8 pages)
10 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (8 pages)
23 April 2013Director's details changed for Mr Dawood Khan on 23 April 2013 (2 pages)
23 April 2013Director's details changed for Mr Dawood Khan on 23 April 2013 (2 pages)
3 January 2013Group of companies' accounts made up to 31 March 2012 (25 pages)
3 January 2013Group of companies' accounts made up to 31 March 2012 (25 pages)
15 May 2012Director's details changed for Mr Dawood Khan on 15 May 2012 (2 pages)
15 May 2012Director's details changed for Mr Dawood Khan on 15 May 2012 (2 pages)
8 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (8 pages)
8 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (8 pages)
14 December 2011Group of companies' accounts made up to 31 March 2011 (26 pages)
14 December 2011Group of companies' accounts made up to 31 March 2011 (26 pages)
21 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (8 pages)
21 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (8 pages)
14 December 2010Group of companies' accounts made up to 31 March 2010 (25 pages)
14 December 2010Group of companies' accounts made up to 31 March 2010 (25 pages)
25 May 2010Director's details changed for Dawood Khan on 24 May 2010 (3 pages)
25 May 2010Director's details changed for Dawood Khan on 24 May 2010 (3 pages)
14 May 2010Resolutions
  • RES13 ‐ Agreements 13/06/2006
(14 pages)
14 May 2010Resolutions
  • RES13 ‐ Agreements 13/06/2006
(14 pages)
14 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(14 pages)
14 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(14 pages)
10 May 2010Director's details changed for Christopher Harlow on 1 January 2010 (2 pages)
10 May 2010Director's details changed for Christopher Harlow on 1 January 2010 (2 pages)
10 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (8 pages)
10 May 2010Director's details changed for Dawood Khan on 1 January 2010 (2 pages)
10 May 2010Director's details changed for Dawood Khan on 1 January 2010 (2 pages)
10 May 2010Secretary's details changed for Messrs Peterkins on 1 January 2010 (2 pages)
10 May 2010Secretary's details changed for Messrs Peterkins on 1 January 2010 (2 pages)
10 May 2010Director's details changed for Christopher Harlow on 1 January 2010 (2 pages)
10 May 2010Director's details changed for Dawood Khan on 1 January 2010 (2 pages)
10 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (8 pages)
10 May 2010Secretary's details changed for Messrs Peterkins on 1 January 2010 (2 pages)
16 April 2010Statement of capital following an allotment of shares on 26 March 2010
  • GBP 25,999
(4 pages)
16 April 2010Statement of capital following an allotment of shares on 26 March 2010
  • GBP 25,999
(4 pages)
23 November 2009Accounts for a medium company made up to 31 March 2009 (17 pages)
23 November 2009Accounts for a medium company made up to 31 March 2009 (17 pages)
14 April 2009Return made up to 13/04/09; full list of members (6 pages)
14 April 2009Return made up to 13/04/09; full list of members (6 pages)
18 November 2008Accounts for a small company made up to 31 March 2008 (7 pages)
18 November 2008Accounts for a small company made up to 31 March 2008 (7 pages)
7 May 2008Capitals not rolled up (2 pages)
7 May 2008Capitals not rolled up (2 pages)
2 May 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
2 May 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
28 April 2008Statement of affairs (4 pages)
28 April 2008Statement of affairs (4 pages)
16 April 2008Appointment terminated director michael redmond (1 page)
16 April 2008Appointment terminated director michael redmond (1 page)
15 April 2008Return made up to 13/04/08; full list of members (6 pages)
15 April 2008Return made up to 13/04/08; full list of members (6 pages)
30 August 2007Accounts for a small company made up to 31 March 2007 (8 pages)
30 August 2007Accounts for a small company made up to 31 March 2007 (8 pages)
13 April 2007Return made up to 13/04/07; full list of members (5 pages)
13 April 2007Return made up to 13/04/07; full list of members (5 pages)
7 February 2007Dec mort/charge * (2 pages)
7 February 2007Dec mort/charge * (2 pages)
24 October 2006Accounts for a small company made up to 31 March 2006 (8 pages)
24 October 2006Accounts for a small company made up to 31 March 2006 (8 pages)
24 August 2006Partic of mort/charge * (3 pages)
24 August 2006Partic of mort/charge * (3 pages)
12 July 2006Partic of mort/charge * (3 pages)
12 July 2006Partic of mort/charge * (3 pages)
28 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
28 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
3 May 2006Return made up to 13/04/06; full list of members (5 pages)
3 May 2006Return made up to 13/04/06; full list of members (5 pages)
3 May 2006Director's particulars changed (1 page)
3 May 2006Director's particulars changed (1 page)
3 May 2006Director's particulars changed (1 page)
3 May 2006Director's particulars changed (1 page)
6 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
13 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
15 September 2005New director appointed (2 pages)
15 September 2005New director appointed (2 pages)
9 May 2005Auditor's resignation (1 page)
9 May 2005Auditor's resignation (1 page)
27 April 2005Return made up to 13/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 April 2005Return made up to 13/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 December 2004Accounts for a small company made up to 31 March 2004 (9 pages)
30 December 2004Accounts for a small company made up to 31 March 2004 (9 pages)
15 April 2004Return made up to 13/04/04; full list of members (8 pages)
15 April 2004Return made up to 13/04/04; full list of members (8 pages)
8 October 2003Accounts for a medium company made up to 31 March 2003 (18 pages)
8 October 2003Accounts for a medium company made up to 31 March 2003 (18 pages)
15 April 2003Return made up to 13/04/03; full list of members (8 pages)
15 April 2003Return made up to 13/04/03; full list of members (8 pages)
20 December 2002Accounts for a small company made up to 31 March 2002 (8 pages)
20 December 2002Accounts for a small company made up to 31 March 2002 (8 pages)
24 April 2002Return made up to 13/04/02; full list of members (8 pages)
24 April 2002Return made up to 13/04/02; full list of members (8 pages)
5 November 2001Partic of mort/charge * (6 pages)
5 November 2001Partic of mort/charge * (6 pages)
20 August 2001Accounts for a small company made up to 31 March 2001 (8 pages)
20 August 2001Accounts for a small company made up to 31 March 2001 (8 pages)
19 April 2001Return made up to 13/04/01; full list of members (8 pages)
19 April 2001Return made up to 13/04/01; full list of members (8 pages)
11 April 2001Director's particulars changed (1 page)
11 April 2001Director's particulars changed (1 page)
5 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
5 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
17 May 2000Return made up to 13/04/00; full list of members (8 pages)
17 May 2000Return made up to 13/04/00; full list of members (8 pages)
6 September 1999Director resigned (1 page)
6 September 1999Director resigned (1 page)
2 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
2 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
9 May 1999Return made up to 13/04/99; full list of members (10 pages)
9 May 1999Return made up to 13/04/99; full list of members (10 pages)
9 May 1999Director's particulars changed (1 page)
9 May 1999Director's particulars changed (1 page)
9 May 1999Director's particulars changed (1 page)
9 May 1999Director's particulars changed (1 page)
1 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
1 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
22 May 1998Return made up to 13/04/98; full list of members (8 pages)
22 May 1998Return made up to 13/04/98; full list of members (8 pages)
1 July 1997Return made up to 13/04/97; full list of members (10 pages)
1 July 1997Return made up to 13/04/97; full list of members (10 pages)
8 June 1997Accounts for a small company made up to 31 March 1997 (9 pages)
8 June 1997Accounts for a small company made up to 31 March 1997 (9 pages)
7 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
28 January 1997£ ic 52000/33000 09/01/97 £ sr 19000@1=19000 (1 page)
28 January 1997£ ic 52000/33000 09/01/97 £ sr 19000@1=19000 (1 page)
22 January 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
22 January 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
3 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
3 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
15 April 1996Return made up to 13/04/96; full list of members (8 pages)
15 April 1996Return made up to 13/04/96; full list of members (8 pages)
5 February 1996New director appointed (2 pages)
5 February 1996New director appointed (2 pages)
4 September 1995Accounts for a small company made up to 31 March 1995 (10 pages)
4 September 1995Accounts for a small company made up to 31 March 1995 (10 pages)
24 December 1991£ nc 30000/52000 05/09/91 (1 page)
24 December 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 December 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 December 1991£ nc 30000/52000 05/09/91 (1 page)
29 March 1990Partic of mort/charge 3490 (3 pages)
29 March 1990Partic of mort/charge 3490 (3 pages)
20 March 1990Memorandum and Articles of Association (7 pages)
20 March 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
20 March 1990Memorandum and Articles of Association (7 pages)
17 August 1989Company name changed\certificate issued on 17/08/89 (2 pages)
17 August 1989Company name changed\certificate issued on 17/08/89 (1 page)
17 August 1989Company name changed\certificate issued on 17/08/89 (1 page)
13 April 1989Incorporation (15 pages)
13 April 1989Incorporation (15 pages)