Company NameRPC Alloys Limited
DirectorsJane Cecilia Cochrane and Robert Paris Cochrane
Company StatusActive
Company Number07229014
CategoryPrivate Limited Company
Incorporation Date20 April 2010(14 years ago)
Previous NameHLW 410 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJane Cecilia Cochrane
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2010(6 months, 1 week after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address24/26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
Director NameRobert Paris Cochrane
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2010(6 months, 1 week after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address24/26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
Director NameMr Roger Kenneth Dyson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCommercial House Commercial Street
Sheffield
South Yorkshire
S1 2AT

Location

Registered Address24/26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Jane Cochrane
50.00%
Ordinary
1 at £1Robert Cochrane
50.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week from now)

Filing History

8 November 2023Micro company accounts made up to 31 October 2023 (5 pages)
21 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 October 2022 (5 pages)
14 July 2022Micro company accounts made up to 31 October 2021 (5 pages)
20 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
30 April 2021Confirmation statement made on 20 April 2021 with updates (4 pages)
6 January 2021Micro company accounts made up to 31 October 2020 (5 pages)
5 May 2020Confirmation statement made on 20 April 2020 with updates (4 pages)
30 January 2020Micro company accounts made up to 31 October 2019 (3 pages)
8 July 2019Micro company accounts made up to 31 October 2018 (3 pages)
25 April 2019Confirmation statement made on 20 April 2019 with updates (5 pages)
20 August 2018Change of details for Jane Cecilia Cochrane as a person with significant control on 20 August 2018 (2 pages)
20 August 2018Director's details changed for Robert Paris Cochrane on 20 August 2018 (2 pages)
20 August 2018Change of details for Robert Paris Cochrane as a person with significant control on 20 August 2018 (2 pages)
20 August 2018Director's details changed for Jane Cecilia Cochrane on 20 August 2018 (2 pages)
27 July 2018Micro company accounts made up to 31 October 2017 (3 pages)
20 April 2018Confirmation statement made on 20 April 2018 with updates (5 pages)
30 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
30 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
24 May 2017Previous accounting period extended from 30 September 2016 to 31 October 2016 (1 page)
24 May 2017Previous accounting period extended from 30 September 2016 to 31 October 2016 (1 page)
25 April 2017Confirmation statement made on 20 April 2017 with updates (7 pages)
25 April 2017Confirmation statement made on 20 April 2017 with updates (7 pages)
19 April 2017Director's details changed for Jane Cecilia Cochrane on 19 April 2017 (2 pages)
19 April 2017Director's details changed for Jane Cecilia Cochrane on 19 April 2017 (2 pages)
19 April 2017Director's details changed for Robert Paris Cochrane on 19 April 2017 (2 pages)
19 April 2017Director's details changed for Robert Paris Cochrane on 19 April 2017 (2 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
27 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(3 pages)
27 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(3 pages)
3 June 2015Director's details changed for Jane Cecilia Cochrane on 3 June 2015 (2 pages)
3 June 2015Director's details changed for Jane Cecilia Cochrane on 3 June 2015 (2 pages)
3 June 2015Director's details changed for Jane Cecilia Cochrane on 3 June 2015 (2 pages)
3 June 2015Registered office address changed from Moorside Sheephill Road Ringinglow Sheffield South Yorkshire S11 7TU to 24/26 Mansfield Road Rotherham South Yorkshire S60 2DT on 3 June 2015 (1 page)
3 June 2015Director's details changed for Robert Paris Cochrane on 3 June 2015 (2 pages)
3 June 2015Registered office address changed from Moorside Sheephill Road Ringinglow Sheffield South Yorkshire S11 7TU to 24/26 Mansfield Road Rotherham South Yorkshire S60 2DT on 3 June 2015 (1 page)
3 June 2015Director's details changed for Robert Paris Cochrane on 3 June 2015 (2 pages)
3 June 2015Registered office address changed from Moorside Sheephill Road Ringinglow Sheffield South Yorkshire S11 7TU to 24/26 Mansfield Road Rotherham South Yorkshire S60 2DT on 3 June 2015 (1 page)
3 June 2015Director's details changed for Robert Paris Cochrane on 3 June 2015 (2 pages)
2 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
2 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
13 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(3 pages)
13 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
14 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(3 pages)
14 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(3 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
30 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
30 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
13 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
13 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
1 March 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
1 March 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
14 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
14 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
16 March 2011Current accounting period extended from 30 April 2011 to 30 September 2011 (1 page)
16 March 2011Current accounting period extended from 30 April 2011 to 30 September 2011 (1 page)
11 November 2010Termination of appointment of Roger Dyson as a director (2 pages)
11 November 2010Appointment of Robert Paris Cochrane as a director (3 pages)
11 November 2010Appointment of Robert Paris Cochrane as a director (3 pages)
11 November 2010Registered office address changed from Commercial House Commercial Street Sheffield South Yorkshire S1 2AT on 11 November 2010 (2 pages)
11 November 2010Statement of capital following an allotment of shares on 25 October 2010
  • GBP 2
(4 pages)
11 November 2010Appointment of Jane Cecilia Cochrane as a director (3 pages)
11 November 2010Registered office address changed from Commercial House Commercial Street Sheffield South Yorkshire S1 2AT on 11 November 2010 (2 pages)
11 November 2010Appointment of Jane Cecilia Cochrane as a director (3 pages)
11 November 2010Statement of capital following an allotment of shares on 25 October 2010
  • GBP 2
(4 pages)
11 November 2010Termination of appointment of Roger Dyson as a director (2 pages)
27 October 2010Company name changed hlw 410 LIMITED\certificate issued on 27/10/10
  • RES15 ‐ Change company name resolution on 2010-10-25
(3 pages)
27 October 2010Company name changed hlw 410 LIMITED\certificate issued on 27/10/10
  • RES15 ‐ Change company name resolution on 2010-10-25
(3 pages)
27 October 2010Change of name notice (2 pages)
27 October 2010Change of name notice (2 pages)
20 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
20 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)