Leeds
West Yorkshire
LS27 7JN
Director Name | Alex Blenard |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2010(1 month, 1 week after company formation) |
Appointment Duration | 14 years |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Mazars House Gelderd Road Gildersome Leeds West Yorkshire LS27 7JN |
Director Name | Mr Mark Cooper |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2010(1 month, 1 week after company formation) |
Appointment Duration | 14 years |
Role | Quantity Surveyor Project Manager |
Country of Residence | England |
Correspondence Address | Mazars House Gelderd Road Gildersome Leeds West Yorkshire LS27 7JN |
Director Name | Mr Daren Lee Chessun |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2013(3 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | First Floor Riverside West Whitehall Road Leeds LS1 4AW |
Director Name | Mr Gerard McGeough |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 2013(3 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Chartered Quantity Surveyor |
Country of Residence | England |
Correspondence Address | First Floor Riverside West Whitehall Road Leeds LS1 4AW |
Director Name | Mr Paul Hugh Mackie |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mazars Llp, Mazars House Gelderd Road, Gildersome Ilkley West Yorkshire LS27 7JN |
Director Name | Mr Mark Anthony Watson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2010(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 May 2011) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Mazars House, Gelderd Road Gildersome Leeds West Yorkshire LS27 7JN |
Director Name | Mr John George Crowther |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2010(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 9 months (resigned 05 January 2018) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Mazars House Gelderd Road Gildersome Leeds West Yorkshire LS27 7JN |
Director Name | Mr Ian William Tomlinson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2010(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 November 2015) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Mazars House, Gelderd Road Gildersome Leeds West Yorkshire LS27 7JN |
Director Name | Joseph Deegan |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2010(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 1 month (resigned 09 May 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Mazars House Gelderd Road Gildersome Leeds West Yorkshire LS27 7JN |
Secretary Name | Ronald Linton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2010(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 2012) |
Role | Company Director |
Correspondence Address | Mazars House Gelderd Road Gildersome Leeds West Yorkshire LS27 7JN |
Website | rpp-constructionconsultants.co.u |
---|
Registered Address | First Floor Riverside West Whitehall Road Leeds LS1 4AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
824.5k at £1 | Rpp Group Holdings LTD 96.72% Ordinary A |
---|---|
25.5k at £1 | Rpp Group Holdings LTD 2.99% Ordinary A1 |
27k at £0.01 | Andrew Wharton 0.03% Ordinary B |
27k at £0.01 | Chris Ing 0.03% Ordinary B |
27k at £0.01 | Chris Snee 0.03% Ordinary B |
27k at £0.01 | Karen Sandford 0.03% Ordinary B |
- | OTHER 0.03% - |
15k at £0.01 | G. Lowe 0.02% Ordinary B |
20.5k at £0.01 | Rpp Group Holdings LTD 0.02% Ordinary C |
6.5k at £0.01 | D. Malone 0.01% Ordinary C |
7.5k at £0.01 | J. Pollard 0.01% Ordinary C |
4.5k at £0.01 | M. Dunn 0.01% Ordinary B |
7.5k at £0.01 | M. Dunn 0.01% Ordinary C |
7.5k at £0.01 | M. Rathbone 0.01% Ordinary C |
7.5k at £0.01 | M. Stockwell 0.01% Ordinary C |
7.5k at £0.01 | S. Barnicoat 0.01% Ordinary C |
7.5k at £0.01 | S. Hodge 0.01% Ordinary C |
7.5k at £0.01 | S. Smith 0.01% Ordinary C |
3.3k at £0.01 | C. Burns 0.00% Ordinary C |
3.3k at £0.01 | D. Wyche 0.00% Ordinary C |
3.3k at £0.01 | E.h. Krause 0.00% Ordinary C |
Year | 2014 |
---|---|
Turnover | £5,955,802 |
Gross Profit | £3,007,653 |
Net Worth | -£950,929 |
Cash | £249,974 |
Current Liabilities | £2,333,074 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 11 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (10 months from now) |
23 January 2024 | Confirmation statement made on 11 January 2024 with no updates (3 pages) |
---|---|
1 December 2023 | Accounts for a small company made up to 31 March 2023 (31 pages) |
11 October 2023 | Appointment of Richard Christopher Owen as a director on 26 September 2023 (2 pages) |
9 October 2023 | Appointment of Martin Jack Proctor as a director on 26 September 2023 (2 pages) |
9 October 2023 | Appointment of Marcus Jon Rathbone as a director on 26 September 2023 (2 pages) |
9 October 2023 | Appointment of Mr Simon Richard Barnicoat as a director on 26 September 2023 (2 pages) |
9 October 2023 | Appointment of David John Williams as a director on 26 September 2023 (2 pages) |
9 October 2023 | Appointment of Mr Dorran Peter John Burton as a director on 26 September 2023 (2 pages) |
9 October 2023 | Termination of appointment of Andrew Cooper as a director on 26 September 2023 (1 page) |
9 October 2023 | Termination of appointment of Gerard Mcgeough as a director on 26 September 2023 (1 page) |
9 October 2023 | Termination of appointment of Mark Cooper as a director on 26 September 2023 (1 page) |
11 January 2023 | Confirmation statement made on 11 January 2023 with updates (7 pages) |
8 January 2023 | Accounts for a small company made up to 31 March 2022 (31 pages) |
21 March 2022 | Full accounts made up to 31 March 2021 (31 pages) |
1 March 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
12 April 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
12 February 2021 | Registered office address changed from Mazars Llp 5th Floor, 3 Wellington Place Leeds LS1 4AP England to First Floor Riverside West Whitehall Road Leeds LS1 4AW on 12 February 2021 (1 page) |
8 December 2020 | Full accounts made up to 31 March 2020 (34 pages) |
21 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
2 January 2020 | Full accounts made up to 31 March 2019 (32 pages) |
8 April 2019 | Confirmation statement made on 16 February 2019 with updates (5 pages) |
17 January 2019 | Registered office address changed from Mazars Llp, Mazars House Gelderd Road Gildersome Leeds West Yorkshire LS27 7JN to Mazars Llp 5th Floor, 3 Wellington Place Leeds LS1 4AP on 17 January 2019 (1 page) |
17 January 2019 | Termination of appointment of Joseph Deegan as a director on 9 May 2018 (1 page) |
31 December 2018 | Full accounts made up to 31 March 2018 (31 pages) |
26 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
22 January 2018 | Termination of appointment of John George Crowther as a director on 5 January 2018 (1 page) |
6 December 2017 | Full accounts made up to 31 March 2017 (30 pages) |
6 December 2017 | Full accounts made up to 31 March 2017 (30 pages) |
5 April 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
9 November 2016 | Full accounts made up to 31 March 2016 (36 pages) |
9 November 2016 | Full accounts made up to 31 March 2016 (36 pages) |
7 November 2016 | Second filing for the termination of Mr Paul Hugh Mackie as a director (5 pages) |
7 November 2016 | Second filing for the termination of Mr Paul Hugh Mackie as a director (5 pages) |
18 May 2016 | Sub-division of shares on 31 March 2016 (5 pages) |
18 May 2016 | Resolutions
|
18 May 2016 | Solvency Statement dated 24/03/16 (4 pages) |
18 May 2016 | Solvency Statement dated 24/03/16 (4 pages) |
18 May 2016 | Statement of capital on 18 May 2016
|
18 May 2016 | Resolutions
|
18 May 2016 | Statement by Directors (4 pages) |
18 May 2016 | Statement by Directors (4 pages) |
18 May 2016 | Statement of capital on 18 May 2016
|
18 May 2016 | Sub-division of shares on 31 March 2016 (5 pages) |
29 April 2016 | Termination of appointment of Paul Hugh Mackie as a director on 5 April 2016
|
29 April 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Termination of appointment of Paul Hugh Mackie as a director on 5 April 2016 (1 page) |
29 April 2016 | Termination of appointment of Paul Hugh Mackie as a director on 5 April 2016
|
29 April 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
11 December 2015 | Termination of appointment of Ian William Tomlinson as a director on 15 November 2015 (1 page) |
11 December 2015 | Termination of appointment of Ian William Tomlinson as a director on 15 November 2015 (1 page) |
10 November 2015 | Accounts for a medium company made up to 31 March 2015 (22 pages) |
10 November 2015 | Accounts for a medium company made up to 31 March 2015 (22 pages) |
28 April 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
2 December 2014 | Appointment of Mr Gerard Mcgeough as a director on 29 December 2013 (2 pages) |
2 December 2014 | Appointment of Mr Gerard Mcgeough as a director on 29 December 2013 (2 pages) |
1 December 2014 | Appointment of Mr Darren Lee Chessun as a director on 29 November 2013 (2 pages) |
1 December 2014 | Appointment of Mr Darren Lee Chessun as a director on 29 November 2013 (2 pages) |
11 November 2014 | Accounts for a medium company made up to 31 March 2014 (20 pages) |
11 November 2014 | Accounts for a medium company made up to 31 March 2014 (20 pages) |
18 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
6 January 2014 | Accounts for a medium company made up to 31 March 2013 (19 pages) |
6 January 2014 | Accounts for a medium company made up to 31 March 2013 (19 pages) |
13 June 2013 | Termination of appointment of Ronald Linton as a secretary (1 page) |
13 June 2013 | Termination of appointment of Ronald Linton as a secretary (1 page) |
2 May 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (15 pages) |
2 May 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (15 pages) |
18 October 2012 | Statement of capital following an allotment of shares on 14 September 2012
|
18 October 2012 | Resolutions
|
18 October 2012 | Statement of capital following an allotment of shares on 14 September 2012
|
18 October 2012 | Resolutions
|
26 September 2012 | Accounts for a medium company made up to 31 March 2012 (22 pages) |
26 September 2012 | Accounts for a medium company made up to 31 March 2012 (22 pages) |
29 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (13 pages) |
29 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (13 pages) |
16 November 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
16 November 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
21 October 2011 | Resolutions
|
21 October 2011 | Change of share class name or designation (2 pages) |
21 October 2011 | Resolutions
|
21 October 2011 | Change of share class name or designation (2 pages) |
17 October 2011 | Termination of appointment of Mark Watson as a director (2 pages) |
17 October 2011 | Termination of appointment of Mark Watson as a director (2 pages) |
1 June 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
1 June 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
29 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (12 pages) |
29 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (12 pages) |
13 April 2010 | Appointment of Alex Blenard as a director (3 pages) |
13 April 2010 | Appointment of Mark Anthony Watson as a director (3 pages) |
13 April 2010 | Appointment of Ian William Tomlinson as a director (3 pages) |
13 April 2010 | Resolutions
|
13 April 2010 | Change of share class name or designation (2 pages) |
13 April 2010 | Appointment of Mark Anthony Watson as a director (3 pages) |
13 April 2010 | Appointment of Mark Cooper as a director (3 pages) |
13 April 2010 | Appointment of Alex Blenard as a director (3 pages) |
13 April 2010 | Appointment of Ronald Linton as a secretary (3 pages) |
13 April 2010 | Resolutions
|
13 April 2010 | Statement of capital following an allotment of shares on 30 March 2010
|
13 April 2010 | Change of share class name or designation (2 pages) |
13 April 2010 | Appointment of Mark Cooper as a director (3 pages) |
13 April 2010 | Statement of capital following an allotment of shares on 30 March 2010
|
13 April 2010 | Appointment of John George Crowther as a director (3 pages) |
13 April 2010 | Appointment of John George Crowther as a director (3 pages) |
13 April 2010 | Appointment of Joseph Deegan as a director (3 pages) |
13 April 2010 | Appointment of Ronald Linton as a secretary (3 pages) |
13 April 2010 | Appointment of Joseph Deegan as a director (3 pages) |
13 April 2010 | Appointment of Ian William Tomlinson as a director (3 pages) |
16 February 2010 | Incorporation (21 pages) |
16 February 2010 | Incorporation (21 pages) |