Company NameRPP Limited
Company StatusActive
Company Number07159352
CategoryPrivate Limited Company
Incorporation Date16 February 2010(14 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Andrew Cooper
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMazars Llp, Mazars House Gelderd Road, Gildersome
Leeds
West Yorkshire
LS27 7JN
Director NameAlex Blenard
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2010(1 month, 1 week after company formation)
Appointment Duration14 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMazars House Gelderd Road
Gildersome
Leeds
West Yorkshire
LS27 7JN
Director NameMr Mark Cooper
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2010(1 month, 1 week after company formation)
Appointment Duration14 years
RoleQuantity Surveyor Project Manager
Country of ResidenceEngland
Correspondence AddressMazars House Gelderd Road
Gildersome
Leeds
West Yorkshire
LS27 7JN
Director NameMr Daren Lee Chessun
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2013(3 years, 9 months after company formation)
Appointment Duration10 years, 4 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFirst Floor Riverside West
Whitehall Road
Leeds
LS1 4AW
Director NameMr Gerard McGeough
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2013(3 years, 10 months after company formation)
Appointment Duration10 years, 3 months
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence AddressFirst Floor Riverside West
Whitehall Road
Leeds
LS1 4AW
Director NameMr Paul Hugh Mackie
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMazars Llp, Mazars House Gelderd Road, Gildersome
Ilkley
West Yorkshire
LS27 7JN
Director NameMr Mark Anthony Watson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(1 month, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 06 May 2011)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressMazars House, Gelderd Road
Gildersome
Leeds
West Yorkshire
LS27 7JN
Director NameMr John George Crowther
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(1 month, 1 week after company formation)
Appointment Duration7 years, 9 months (resigned 05 January 2018)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressMazars House Gelderd Road
Gildersome
Leeds
West Yorkshire
LS27 7JN
Director NameMr Ian William Tomlinson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(1 month, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 15 November 2015)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMazars House, Gelderd Road
Gildersome
Leeds
West Yorkshire
LS27 7JN
Director NameJoseph Deegan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(1 month, 1 week after company formation)
Appointment Duration8 years, 1 month (resigned 09 May 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMazars House Gelderd Road
Gildersome
Leeds
West Yorkshire
LS27 7JN
Secretary NameRonald Linton
NationalityBritish
StatusResigned
Appointed30 March 2010(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2012)
RoleCompany Director
Correspondence AddressMazars House Gelderd Road
Gildersome
Leeds
West Yorkshire
LS27 7JN

Contact

Websiterpp-constructionconsultants.co.u

Location

Registered AddressFirst Floor Riverside West
Whitehall Road
Leeds
LS1 4AW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

824.5k at £1Rpp Group Holdings LTD
96.72%
Ordinary A
25.5k at £1Rpp Group Holdings LTD
2.99%
Ordinary A1
27k at £0.01Andrew Wharton
0.03%
Ordinary B
27k at £0.01Chris Ing
0.03%
Ordinary B
27k at £0.01Chris Snee
0.03%
Ordinary B
27k at £0.01Karen Sandford
0.03%
Ordinary B
-OTHER
0.03%
-
15k at £0.01G. Lowe
0.02%
Ordinary B
20.5k at £0.01Rpp Group Holdings LTD
0.02%
Ordinary C
6.5k at £0.01D. Malone
0.01%
Ordinary C
7.5k at £0.01J. Pollard
0.01%
Ordinary C
4.5k at £0.01M. Dunn
0.01%
Ordinary B
7.5k at £0.01M. Dunn
0.01%
Ordinary C
7.5k at £0.01M. Rathbone
0.01%
Ordinary C
7.5k at £0.01M. Stockwell
0.01%
Ordinary C
7.5k at £0.01S. Barnicoat
0.01%
Ordinary C
7.5k at £0.01S. Hodge
0.01%
Ordinary C
7.5k at £0.01S. Smith
0.01%
Ordinary C
3.3k at £0.01C. Burns
0.00%
Ordinary C
3.3k at £0.01D. Wyche
0.00%
Ordinary C
3.3k at £0.01E.h. Krause
0.00%
Ordinary C

Financials

Year2014
Turnover£5,955,802
Gross Profit£3,007,653
Net Worth-£950,929
Cash£249,974
Current Liabilities£2,333,074

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return11 January 2024 (2 months, 2 weeks ago)
Next Return Due25 January 2025 (10 months from now)

Filing History

23 January 2024Confirmation statement made on 11 January 2024 with no updates (3 pages)
1 December 2023Accounts for a small company made up to 31 March 2023 (31 pages)
11 October 2023Appointment of Richard Christopher Owen as a director on 26 September 2023 (2 pages)
9 October 2023Appointment of Martin Jack Proctor 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)
9 October 2023Appointment of Mr Simon Richard Barnicoat 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 Dorran Peter John Burton as a director on 26 September 2023 (2 pages)
9 October 2023Termination of appointment of Andrew Cooper as a director on 26 September 2023 (1 page)
9 October 2023Termination of appointment of Gerard Mcgeough 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)
11 January 2023Confirmation statement made on 11 January 2023 with updates (7 pages)
8 January 2023Accounts for a small company made up to 31 March 2022 (31 pages)
21 March 2022Full accounts made up to 31 March 2021 (31 pages)
1 March 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
12 April 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
12 February 2021Registered 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 2020Full accounts made up to 31 March 2020 (34 pages)
21 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
2 January 2020Full accounts made up to 31 March 2019 (32 pages)
8 April 2019Confirmation statement made on 16 February 2019 with updates (5 pages)
17 January 2019Registered 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 2019Termination of appointment of Joseph Deegan as a director on 9 May 2018 (1 page)
31 December 2018Full accounts made up to 31 March 2018 (31 pages)
26 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
22 January 2018Termination of appointment of John George Crowther as a director on 5 January 2018 (1 page)
6 December 2017Full accounts made up to 31 March 2017 (30 pages)
6 December 2017Full accounts made up to 31 March 2017 (30 pages)
5 April 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
9 November 2016Full accounts made up to 31 March 2016 (36 pages)
9 November 2016Full accounts made up to 31 March 2016 (36 pages)
7 November 2016Second filing for the termination of Mr Paul Hugh Mackie as a director (5 pages)
7 November 2016Second filing for the termination of Mr Paul Hugh Mackie as a director (5 pages)
18 May 2016Sub-division of shares on 31 March 2016 (5 pages)
18 May 2016Resolutions
  • RES13 ‐ Subdiv 24/03/2016
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
18 May 2016Solvency Statement dated 24/03/16 (4 pages)
18 May 2016Solvency Statement dated 24/03/16 (4 pages)
18 May 2016Statement of capital on 18 May 2016
  • GBP 10,960.00
(4 pages)
18 May 2016Resolutions
  • RES13 ‐ Subdiv 24/03/2016
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
18 May 2016Statement by Directors (4 pages)
18 May 2016Statement by Directors (4 pages)
18 May 2016Statement of capital on 18 May 2016
  • GBP 10,960.00
(4 pages)
18 May 2016Sub-division of shares on 31 March 2016 (5 pages)
29 April 2016Termination of appointment of Paul Hugh Mackie as a director on 5 April 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 07/11/2016.
(2 pages)
29 April 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 852,460
(13 pages)
29 April 2016Termination of appointment of Paul Hugh Mackie as a director on 5 April 2016 (1 page)
29 April 2016Termination of appointment of Paul Hugh Mackie as a director on 5 April 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 07/11/2016.
(2 pages)
29 April 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 852,460
(13 pages)
11 December 2015Termination of appointment of Ian William Tomlinson as a director on 15 November 2015 (1 page)
11 December 2015Termination of appointment of Ian William Tomlinson as a director on 15 November 2015 (1 page)
10 November 2015Accounts for a medium company made up to 31 March 2015 (22 pages)
10 November 2015Accounts for a medium company made up to 31 March 2015 (22 pages)
28 April 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 852,460
(15 pages)
28 April 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 852,460
(15 pages)
2 December 2014Appointment of Mr Gerard Mcgeough as a director on 29 December 2013 (2 pages)
2 December 2014Appointment of Mr Gerard Mcgeough as a director on 29 December 2013 (2 pages)
1 December 2014Appointment of Mr Darren Lee Chessun as a director on 29 November 2013 (2 pages)
1 December 2014Appointment of Mr Darren Lee Chessun as a director on 29 November 2013 (2 pages)
11 November 2014Accounts for a medium company made up to 31 March 2014 (20 pages)
11 November 2014Accounts for a medium company made up to 31 March 2014 (20 pages)
18 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 852,460
(12 pages)
18 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 852,460
(12 pages)
6 January 2014Accounts for a medium company made up to 31 March 2013 (19 pages)
6 January 2014Accounts for a medium company made up to 31 March 2013 (19 pages)
13 June 2013Termination of appointment of Ronald Linton as a secretary (1 page)
13 June 2013Termination of appointment of Ronald Linton as a secretary (1 page)
2 May 2013Annual return made up to 16 February 2013 with a full list of shareholders (15 pages)
2 May 2013Annual return made up to 16 February 2013 with a full list of shareholders (15 pages)
18 October 2012Statement of capital following an allotment of shares on 14 September 2012
  • GBP 852,460
(8 pages)
18 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
18 October 2012Statement of capital following an allotment of shares on 14 September 2012
  • GBP 852,460
(8 pages)
18 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
26 September 2012Accounts for a medium company made up to 31 March 2012 (22 pages)
26 September 2012Accounts for a medium company made up to 31 March 2012 (22 pages)
29 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (13 pages)
29 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (13 pages)
16 November 2011Accounts for a small company made up to 31 March 2011 (7 pages)
16 November 2011Accounts for a small company made up to 31 March 2011 (7 pages)
21 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
21 October 2011Change of share class name or designation (2 pages)
21 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
21 October 2011Change of share class name or designation (2 pages)
17 October 2011Termination of appointment of Mark Watson as a director (2 pages)
17 October 2011Termination of appointment of Mark Watson as a director (2 pages)
1 June 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
1 June 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
29 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (12 pages)
29 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (12 pages)
13 April 2010Appointment of Alex Blenard as a director (3 pages)
13 April 2010Appointment of Mark Anthony Watson as a director (3 pages)
13 April 2010Appointment of Ian William Tomlinson as a director (3 pages)
13 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares redesignated 30/03/2010
(27 pages)
13 April 2010Change of share class name or designation (2 pages)
13 April 2010Appointment of Mark Anthony Watson as a director (3 pages)
13 April 2010Appointment of Mark Cooper as a director (3 pages)
13 April 2010Appointment of Alex Blenard as a director (3 pages)
13 April 2010Appointment of Ronald Linton as a secretary (3 pages)
13 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares redesignated 30/03/2010
(27 pages)
13 April 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 50,000
(4 pages)
13 April 2010Change of share class name or designation (2 pages)
13 April 2010Appointment of Mark Cooper as a director (3 pages)
13 April 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 50,000
(4 pages)
13 April 2010Appointment of John George Crowther as a director (3 pages)
13 April 2010Appointment of John George Crowther as a director (3 pages)
13 April 2010Appointment of Joseph Deegan as a director (3 pages)
13 April 2010Appointment of Ronald Linton as a secretary (3 pages)
13 April 2010Appointment of Joseph Deegan as a director (3 pages)
13 April 2010Appointment of Ian William Tomlinson as a director (3 pages)
16 February 2010Incorporation (21 pages)
16 February 2010Incorporation (21 pages)