Company NameResources Productivity Management Limited
DirectorSam Robert Viner
Company StatusActive
Company Number01953431
CategoryPrivate Limited Company
Incorporation Date8 October 1985(38 years, 7 months ago)
Previous NameHortan Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Sam Robert Viner
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2020(34 years, 9 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address500 Charlotte Road
Sheffield
S2 4ER
Director NamePeter Stanley Richmond
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(5 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 1998)
RoleConsultant Engineer
Correspondence Address9 Magnolia Way
Swanwick
Alfreton
Derbyshire
DE55 1RY
Director NameMr Nigel John Brown
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(5 years, 8 months after company formation)
Appointment Duration29 years, 1 month (resigned 09 July 2020)
RoleConsultant Engineer
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Dalbury Lees
Ashbourne
Derbyshire
DE6 5BR
Secretary NameMr Nigel John Brown
NationalityBritish
StatusResigned
Appointed05 June 1991(5 years, 8 months after company formation)
Appointment Duration29 years, 1 month (resigned 09 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Dalbury Lees
Ashbourne
Derbyshire
DE6 5BR
Director NameTimothy James Ditton
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(12 years, 5 months after company formation)
Appointment Duration22 years, 3 months (resigned 09 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Southwood Avenue
Knaphill
Woking
Surrey
GU21 2EY

Contact

Websiterpmconsultants.com
Telephone020 76134964
Telephone regionLondon

Location

Registered Address500 Charlotte Road
Sheffield
S2 4ER
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardPark and Arbourthorne
Built Up AreaSheffield
Address Matches9 other UK companies use this postal address

Shareholders

94 at £1N J Brown Life Interest Settlement
94.00%
Ordinary
5 at £1N.j. Brown
5.00%
Ordinary
1 at £1Timothy James Ditton
1.00%
Ordinary

Financials

Year2014
Net Worth£2,445,863
Cash£2,124,183
Current Liabilities£229,773

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Next Accounts Due29 March 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return13 May 2023 (11 months, 3 weeks ago)
Next Return Due27 May 2024 (3 weeks, 2 days from now)

Filing History

11 November 2023Compulsory strike-off action has been suspended (1 page)
31 October 2023First Gazette notice for compulsory strike-off (1 page)
10 June 2023Compulsory strike-off action has been discontinued (1 page)
8 June 2023Confirmation statement made on 13 May 2023 with updates (4 pages)
10 September 2022Compulsory strike-off action has been suspended (1 page)
30 August 2022First Gazette notice for compulsory strike-off (1 page)
1 July 2022Confirmation statement made on 13 May 2022 with updates (4 pages)
1 July 2022Director's details changed for Mr Sam Robert Viner on 18 February 2022 (2 pages)
28 March 2022Previous accounting period shortened from 30 June 2021 to 29 June 2021 (1 page)
24 August 2021Director's details changed for Mr Sam Robert Viner on 1 August 2021 (2 pages)
24 August 2021Change of details for 195 Hub Ltd as a person with significant control on 1 August 2021 (2 pages)
13 May 2021Confirmation statement made on 13 May 2021 with updates (4 pages)
26 March 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
12 March 2021Previous accounting period extended from 24 March 2020 to 30 June 2020 (1 page)
14 July 2020Registered office address changed from 2 Rutland Park Sheffield South Yorkshire S10 2PD to 500 Charlotte Road Sheffield S2 4ER on 14 July 2020 (1 page)
14 July 2020Termination of appointment of Timothy James Ditton as a director on 9 July 2020 (1 page)
14 July 2020Notification of 195 Hub Ltd as a person with significant control on 9 July 2020 (2 pages)
14 July 2020Cessation of Nigel John Brown as a person with significant control on 9 July 2020 (1 page)
14 July 2020Termination of appointment of Nigel John Brown as a director on 9 July 2020 (1 page)
14 July 2020Appointment of Mr Sam Robert Viner as a director on 9 July 2020 (2 pages)
14 July 2020Termination of appointment of Nigel John Brown as a secretary on 9 July 2020 (1 page)
4 June 2020Confirmation statement made on 23 May 2020 with updates (4 pages)
28 May 2020Total exemption full accounts made up to 27 March 2019 (7 pages)
13 May 2020Change of details for Mr Nigel John Brown as a person with significant control on 10 March 2020 (2 pages)
25 March 2020Cessation of Matthew Simon Hansell as a person with significant control on 9 March 2020 (1 page)
25 March 2020Cessation of Margaret Jean Brown as a person with significant control on 10 March 2020 (1 page)
25 March 2020Notification of Margaret Jean Brown as a person with significant control on 9 March 2020 (2 pages)
25 March 2020Notification of Matthew Simon Hansell as a person with significant control on 6 April 2016 (2 pages)
24 March 2020Change of details for Mr Nigel John Brown as a person with significant control on 6 April 2016 (2 pages)
23 December 2019Previous accounting period shortened from 25 March 2019 to 24 March 2019 (1 page)
4 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
17 May 2019Total exemption full accounts made up to 27 March 2018 (6 pages)
21 December 2018Previous accounting period shortened from 26 March 2018 to 25 March 2018 (1 page)
25 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 27 March 2017 (7 pages)
20 December 2017Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page)
20 December 2017Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page)
29 June 2017Confirmation statement made on 23 May 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 23 May 2017 with no updates (3 pages)
29 June 2017Notification of Nigel Brown as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Nigel Brown as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Nigel Brown as a person with significant control on 6 April 2016 (2 pages)
21 March 2017Total exemption small company accounts made up to 27 March 2016 (4 pages)
21 March 2017Total exemption small company accounts made up to 27 March 2016 (4 pages)
22 December 2016Previous accounting period shortened from 28 March 2016 to 27 March 2016 (3 pages)
22 December 2016Previous accounting period shortened from 28 March 2016 to 27 March 2016 (3 pages)
14 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
14 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
14 July 2016Director's details changed for Timothy James Ditton on 14 July 2016 (2 pages)
14 July 2016Director's details changed for Timothy James Ditton on 14 July 2016 (2 pages)
7 January 2016Total exemption small company accounts made up to 28 March 2015 (4 pages)
7 January 2016Total exemption small company accounts made up to 28 March 2015 (4 pages)
31 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(14 pages)
31 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(14 pages)
27 March 2015Total exemption small company accounts made up to 28 March 2014 (3 pages)
27 March 2015Total exemption small company accounts made up to 28 March 2014 (3 pages)
30 December 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (3 pages)
30 December 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (3 pages)
28 August 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(14 pages)
28 August 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(14 pages)
21 March 2014Total exemption small company accounts made up to 29 March 2013 (3 pages)
21 March 2014Total exemption small company accounts made up to 29 March 2013 (3 pages)
27 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (3 pages)
27 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (3 pages)
16 August 2013Annual return made up to 23 May 2013 with a full list of shareholders (14 pages)
16 August 2013Annual return made up to 23 May 2013 with a full list of shareholders (14 pages)
1 March 2013Total exemption small company accounts made up to 30 March 2012 (5 pages)
1 March 2013Total exemption small company accounts made up to 30 March 2012 (5 pages)
5 January 2013Previous accounting period shortened from 31 March 2012 to 30 March 2012 (3 pages)
5 January 2013Previous accounting period shortened from 31 March 2012 to 30 March 2012 (3 pages)
29 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (14 pages)
29 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (14 pages)
4 April 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
4 April 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
24 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (14 pages)
24 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (14 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 August 2010Annual return made up to 20 June 2010 (13 pages)
20 August 2010Annual return made up to 20 June 2010 (13 pages)
2 March 2010Annual return made up to 20 June 2009 (4 pages)
2 March 2010Registered office address changed from Morrell House 98 Curtain Road London EC2A 3AF on 2 March 2010 (2 pages)
2 March 2010Registered office address changed from Morrell House 98 Curtain Road London EC2A 3AF on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 20 June 2009 (4 pages)
2 March 2010Registered office address changed from Morrell House 98 Curtain Road London EC2A 3AF on 2 March 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 October 2008Return made up to 23/05/08; full list of members (7 pages)
14 October 2008Return made up to 23/05/08; full list of members (7 pages)
10 March 2008Return made up to 23/05/07; no change of members
  • 363(287) ‐ Registered office changed on 10/03/08
(7 pages)
10 March 2008Return made up to 23/05/07; no change of members
  • 363(287) ‐ Registered office changed on 10/03/08
(7 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 June 2006Return made up to 23/05/06; full list of members (7 pages)
14 June 2006Return made up to 23/05/06; full list of members (7 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 June 2005Return made up to 23/05/05; full list of members (7 pages)
1 June 2005Return made up to 23/05/05; full list of members (7 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 May 2004Return made up to 23/05/04; full list of members (7 pages)
27 May 2004Return made up to 23/05/04; full list of members (7 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 July 2003Return made up to 23/05/03; full list of members (7 pages)
31 July 2003Return made up to 23/05/03; full list of members (7 pages)
3 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 May 2002Return made up to 23/05/02; full list of members
  • 363(287) ‐ Registered office changed on 31/05/02
(7 pages)
31 May 2002Return made up to 23/05/02; full list of members
  • 363(287) ‐ Registered office changed on 31/05/02
(7 pages)
11 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 May 2001Return made up to 23/05/01; full list of members (6 pages)
31 May 2001Return made up to 23/05/01; full list of members (6 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
30 May 2000Return made up to 23/05/00; full list of members
  • 363(287) ‐ Registered office changed on 30/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 May 2000Return made up to 23/05/00; full list of members
  • 363(287) ‐ Registered office changed on 30/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
28 May 1999Return made up to 23/05/99; full list of members (6 pages)
28 May 1999Return made up to 23/05/99; full list of members (6 pages)
10 March 1999Full accounts made up to 31 March 1998 (6 pages)
10 March 1999Full accounts made up to 31 March 1998 (6 pages)
30 June 1998Return made up to 05/06/98; full list of members (6 pages)
30 June 1998Return made up to 05/06/97; no change of members (4 pages)
30 June 1998Return made up to 05/06/97; no change of members (4 pages)
30 June 1998Return made up to 05/06/98; full list of members (6 pages)
29 June 1998New director appointed (2 pages)
29 June 1998New director appointed (2 pages)
29 June 1998Director resigned (1 page)
29 June 1998Director resigned (1 page)
27 March 1998Full accounts made up to 31 March 1997 (7 pages)
27 March 1998Full accounts made up to 31 March 1997 (7 pages)
26 September 1997Full accounts made up to 31 March 1996 (7 pages)
26 September 1997Full accounts made up to 31 March 1996 (7 pages)
11 August 1996Return made up to 05/06/96; no change of members (4 pages)
11 August 1996Return made up to 05/06/96; no change of members (4 pages)
6 May 1996Full accounts made up to 31 March 1995 (7 pages)
6 May 1996Full accounts made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
8 October 1985Incorporation (16 pages)
8 October 1985Incorporation (16 pages)