Company NameRPP Asbestos Services Limited
Company StatusActive
Company Number06748930
CategoryPrivate Limited Company
Incorporation Date13 November 2008(15 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Andrew Cooper
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Blenheim Court
Leeds
West Yorkshire
LS2 9AE
Director NameMr Alex Blenard
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(7 years, 4 months after company formation)
Appointment Duration8 years
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 Cryer Meadows
Haworth
Keighley
BD22 8QF
Director NameMr Daren Lee Chessun
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(7 years, 4 months after company formation)
Appointment Duration8 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressKingsacre North Street
Winkfield
Windsor
SL4 4TE
Director NameMr Mark Cooper
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(7 years, 4 months after company formation)
Appointment Duration8 years
RoleQuantity Surveyor Project Manager
Country of ResidenceEngland
Correspondence Address67 Main Street
Thorner
Leeds
LS14 3BU
Director NameMr Gerard McGeough
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(7 years, 4 months after company formation)
Appointment Duration8 years
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence Address16 Sandford Gardens
High Wycombe
HP11 1QT
Director NameMr Dorran Peter John Burton
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2020(11 years, 5 months after company formation)
Appointment Duration3 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1st Floor Riverside West Whitehall Road
Leeds
LS1 4AW
Director NameMr Patrick Antill
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMackenzie Cottages
Frolesworth Road, Ullesthorpe
Lutterworth
Leicestershire
LE17 5BZ
Director NameMr Paul Hugh Mackie
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Blenheim Court
Leeds
West Yorkshire
LS2 9AE
Secretary NameMr Andrew Cooper
StatusResigned
Appointed13 November 2008(same day as company formation)
RoleCompany Director
Correspondence Address3 Blenheim Court
Leeds
West Yorkshire
LS2 9AE
Secretary NameJanine Louise Willan
NationalityBritish
StatusResigned
Appointed19 November 2010(2 years after company formation)
Appointment Duration4 years (resigned 30 November 2014)
RoleCompany Director
Correspondence Address42 New North Road
Huddersfield
West Yorkshire
HD1 5LS
Director NameMr Stephen Matthew Crowther
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2013(5 years after company formation)
Appointment Duration5 years, 9 months (resigned 30 August 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMazacs House Gelderd Road
Gildersome
Leeds
West Yorkshire
LS27 7JN
Director NameMr John George Crowther
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(7 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 January 2018)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address132 Hightown Road
Liversedge
WF15 8BZ
Director NameMr Joseph Deegan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(7 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 May 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address597a Bradford Road
Oakenshaw
Bradford
BD12 7EJ

Contact

Websiterpp-management.co.uk
Email address[email protected]
Telephone01628 487080
Telephone regionMaidenhead

Location

Registered Address1st Floor Riverside West
Whitehall Road
Leeds
LS1 4AW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1R P & P Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£271,204
Cash£48,161
Current Liabilities£416,079

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 Return13 November 2023 (5 months, 1 week ago)
Next Return Due27 November 2024 (7 months, 1 week from now)

Filing History

1 December 2023Accounts for a small company made up to 31 March 2023 (10 pages)
13 November 2023Confirmation statement made on 13 November 2023 with no updates (3 pages)
11 October 2023Appointment of Richard Christopher Owen as a director on 26 September 2023 (2 pages)
9 October 2023Termination of appointment of Gerard Mcgeough as a director on 26 September 2023 (1 page)
9 October 2023Termination of appointment of Andrew Cooper as a director on 26 September 2023 (1 page)
9 October 2023Termination of appointment of Mark Cooper as a director on 26 September 2023 (1 page)
9 October 2023Appointment of Martin Jack Proctor as a director on 26 September 2023 (2 pages)
9 October 2023Appointment of David John Williams as a director on 26 September 2023 (2 pages)
9 October 2023Appointment of Mr Simon Richard Barnicoat as a director on 26 September 2023 (2 pages)
9 October 2023Appointment of Marcus Jon Rathbone as a director on 26 September 2023 (2 pages)
8 January 2023Accounts for a small company made up to 31 March 2022 (12 pages)
22 November 2022Confirmation statement made on 13 November 2022 with no updates (3 pages)
21 March 2022Accounts for a small company made up to 31 March 2021 (10 pages)
25 November 2021Confirmation statement made on 13 November 2021 with no updates (3 pages)
4 March 2021Registered office address changed from C/O Mazars Llp 3 Wellington Place Leeds LS1 4AP England to 1st Floor Riverside West Whitehall Road Leeds LS1 4AW on 4 March 2021 (1 page)
4 February 2021Appointment of Dorran Peter John Burton as a director on 29 April 2020 (2 pages)
4 February 2021Confirmation statement made on 13 November 2020 with no updates (3 pages)
8 December 2020Accounts for a small company made up to 31 March 2020 (10 pages)
2 January 2020Accounts for a small company made up to 31 March 2019 (10 pages)
22 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
22 November 2019Termination of appointment of Stephen Matthew Crowther as a director on 30 August 2019 (1 page)
18 January 2019Confirmation statement made on 13 November 2018 with updates (4 pages)
17 January 2019Termination of appointment of Joseph Deegan as a director on 9 May 2018 (1 page)
17 January 2019Termination of appointment of John George Crowther as a director on 5 January 2018 (1 page)
28 December 2018Accounts for a small company made up to 31 March 2018 (8 pages)
6 December 2018Registered office address changed from Mazars House Gelderd Road Gildersome, Morley Leeds LS27 7JN to C/O Mazars Llp 3 Wellington Place Leeds LS1 4AP on 6 December 2018 (1 page)
12 December 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
7 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
7 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
23 June 2017Appointment of Mr Mark Cooper as a director on 1 April 2016 (2 pages)
23 June 2017Appointment of Mr Joseph Deegan as a director on 1 April 2016 (2 pages)
23 June 2017Appointment of Mr Mark Cooper as a director on 1 April 2016 (2 pages)
23 June 2017Appointment of Mr Daren Lee Chessun as a director on 1 April 2016 (2 pages)
23 June 2017Appointment of Mr Alex Blenard as a director on 1 April 2016 (2 pages)
23 June 2017Appointment of Mr Gerard Mcgeough as a director on 1 April 2016 (2 pages)
23 June 2017Appointment of Mr Joseph Deegan as a director on 1 April 2016 (2 pages)
23 June 2017Appointment of Mr John George Crowther as a director on 1 April 2016 (2 pages)
23 June 2017Appointment of Mr Daren Lee Chessun as a director on 1 April 2016 (2 pages)
23 June 2017Appointment of Mr Alex Blenard as a director on 1 April 2016 (2 pages)
23 June 2017Appointment of Mr Gerard Mcgeough as a director on 1 April 2016 (2 pages)
23 June 2017Appointment of Mr John George Crowther as a director on 1 April 2016 (2 pages)
25 January 2017Confirmation statement made on 13 November 2016 with updates (5 pages)
25 January 2017Confirmation statement made on 13 November 2016 with updates (5 pages)
16 November 2016Termination of appointment of Paul Hugh Mackie as a director on 30 April 2016 (2 pages)
16 November 2016Termination of appointment of Paul Hugh Mackie as a director on 30 April 2016 (2 pages)
9 November 2016Accounts for a small company made up to 31 March 2016 (5 pages)
9 November 2016Accounts for a small company made up to 31 March 2016 (5 pages)
11 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(5 pages)
11 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(5 pages)
10 November 2015Accounts for a small company made up to 31 March 2015 (5 pages)
10 November 2015Accounts for a small company made up to 31 March 2015 (5 pages)
1 December 2014Termination of appointment of Janine Louise Willan as a secretary on 30 November 2014 (1 page)
1 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(6 pages)
1 December 2014Termination of appointment of Janine Louise Willan as a secretary on 30 November 2014 (1 page)
1 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(6 pages)
11 November 2014Accounts for a small company made up to 31 March 2014 (4 pages)
11 November 2014Accounts for a small company made up to 31 March 2014 (4 pages)
13 January 2014Appointment of Stephen Matthew Crowther as a director (3 pages)
13 January 2014Appointment of Stephen Matthew Crowther as a director (3 pages)
7 January 2014Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
7 January 2014Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
6 January 2014Accounts for a small company made up to 31 March 2013 (4 pages)
6 January 2014Accounts for a small company made up to 31 March 2013 (4 pages)
8 February 2013Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
8 February 2013Registered office address changed from Mazars House Gelderd Road Gildersmore Leeds West Yorkshire LS27 7JN on 8 February 2013 (1 page)
8 February 2013Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
8 February 2013Registered office address changed from Mazars House Gelderd Road Gildersmore Leeds West Yorkshire LS27 7JN on 8 February 2013 (1 page)
8 February 2013Registered office address changed from Mazars House Gelderd Road Gildersmore Leeds West Yorkshire LS27 7JN on 8 February 2013 (1 page)
4 February 2013Registered office address changed from Vernon House 40 New North Road Huddersfield HD1 5LS on 4 February 2013 (1 page)
4 February 2013Registered office address changed from Vernon House 40 New North Road Huddersfield HD1 5LS on 4 February 2013 (1 page)
4 February 2013Registered office address changed from Vernon House 40 New North Road Huddersfield HD1 5LS on 4 February 2013 (1 page)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 April 2012Termination of appointment of Patrick Antill as a director (1 page)
13 April 2012Termination of appointment of Patrick Antill as a director (1 page)
17 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (6 pages)
17 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (6 pages)
13 September 2011Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
13 September 2011Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
27 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
7 December 2010Appointment of Janine Louise Willan as a secretary (3 pages)
7 December 2010Appointment of Janine Louise Willan as a secretary (3 pages)
3 December 2010Termination of appointment of Andrew Cooper as a secretary (1 page)
3 December 2010Termination of appointment of Andrew Cooper as a secretary (1 page)
16 November 2010Director's details changed for Mr Andrew Cooper on 22 December 2009 (2 pages)
16 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (6 pages)
16 November 2010Director's details changed for Mr Paul Hugh Mackie on 22 December 2009 (2 pages)
16 November 2010Director's details changed for Mr Paul Hugh Mackie on 22 December 2009 (2 pages)
16 November 2010Secretary's details changed for Mr Andrew Cooper on 22 December 2009 (2 pages)
16 November 2010Secretary's details changed for Mr Andrew Cooper on 22 December 2009 (2 pages)
16 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (6 pages)
16 November 2010Director's details changed for Mr Andrew Cooper on 22 December 2009 (2 pages)
27 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
8 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
8 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
12 December 2008Accounting reference date shortened from 30/11/2009 to 30/09/2009 (1 page)
12 December 2008Accounting reference date shortened from 30/11/2009 to 30/09/2009 (1 page)
13 November 2008Incorporation (20 pages)
13 November 2008Incorporation (20 pages)