Company NameRPP Group Holdings Limited
Company StatusActive
Company Number07968623
CategoryPrivate Limited Company
Incorporation Date28 February 2012(12 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr Alex Blenard
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2012(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Riverside West
Whitehall Road
Leeds
LS1 4AW
Director NameMr Andrew Cooper
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Riverside West
Whitehall Road
Leeds
LS1 4AW
Director NameMr Mark Cooper
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2012(same day as company formation)
RoleSurveyor/Project Manager
Country of ResidenceEngland
Correspondence AddressFirst Floor Riverside West
Whitehall Road
Leeds
LS1 4AW
Director NameMr Daren Lee Chessun
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2013(1 year, 9 months after company formation)
Appointment Duration10 years, 5 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 November 2013(1 year, 9 months after company formation)
Appointment Duration10 years, 5 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
Appointed28 February 2012(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMazars House Gelderd Road
Gildersome
Leeds
West Yorkshire
LS27 7JN
Director NameMr John George Crowther
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2012(same day as company formation)
RoleChartered 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
Appointed28 February 2012(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMazars House Gelderd Road
Gildersome
Leeds
West Yorkshire
LS27 7JN
Director NameMr Joseph Deegan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2012(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMazars Llp 5th Floor, 3 Wellington Place
Leeds
LS1 4AP

Contact

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

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

75k at £1Daren Chessun
7.50%
A3
75k at £1Gerard Mcgeough
7.50%
A4
30.5k at £1Daren Chessun
3.05%
Ordinary
30.5k at £1Gerard Mcgeough
3.05%
Ordinary
25.5k at £1Alex Blenard
2.55%
A1
182.8k at £1Andrew Cooper
18.28%
Ordinary
121.8k at £1Paul Hugh Mackie
12.18%
Ordinary
114.8k at £1Ian Tomlinson
11.48%
Ordinary
114.8k at £1John George Crowther
11.48%
Ordinary
114.8k at £1Joseph Deegan
11.48%
Ordinary
114.8k at £1Mark Cooper
11.48%
A2

Financials

Year2014
Turnover£7,528,505
Gross Profit£3,888,300
Net Worth-£1,631,985
Cash£1,092,330
Current Liabilities£2,450,615

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Filing History

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 (20 pages)
2 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
2 January 2020Group of companies' accounts made up to 31 March 2019 (41 pages)
8 April 2019Cessation of Andrew Cooper as a person with significant control on 29 January 2019 (1 page)
8 April 2019Notification of Radium Holdings Limited as a person with significant control on 29 January 2019 (2 pages)
8 April 2019Confirmation statement made on 28 February 2019 with updates (7 pages)
17 January 2019Termination of appointment of Joseph Deegan as a director on 9 May 2018 (1 page)
17 January 2019Registered office address changed from 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)
4 January 2019Group of companies' accounts made up to 31 March 2018 (39 pages)
15 August 2018Notification of Andrew Cooper as a person with significant control on 9 May 2018 (2 pages)
15 August 2018Withdrawal of a person with significant control statement on 15 August 2018 (2 pages)
15 June 2018Purchase of own shares. (3 pages)
25 May 2018Cancellation of shares. Statement of capital on 9 May 2018
  • GBP 7,275.22
(7 pages)
28 February 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
7 February 2018Purchase of own shares. (3 pages)
29 January 2018Cancellation of shares. Statement of capital on 5 January 2018
  • GBP 8,798.61
(7 pages)
22 January 2018Termination of appointment of John George Crowther as a director on 5 January 2018 (1 page)
14 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
14 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
6 December 2017Group of companies' accounts made up to 31 March 2017 (39 pages)
6 December 2017Group of companies' accounts made up to 31 March 2017 (39 pages)
29 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
29 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
5 April 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
9 November 2016Group of companies' accounts made up to 31 March 2016 (45 pages)
9 November 2016Group of companies' accounts made up to 31 March 2016 (45 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 2016Statement of capital on 18 May 2016
  • GBP 10,000.00
(6 pages)
18 May 2016Resolutions
  • RES13 ‐ Subdiv 24/03/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
18 May 2016Solvency Statement dated 24/03/16 (4 pages)
18 May 2016Statement by Directors (4 pages)
18 May 2016Statement of capital on 18 May 2016
  • GBP 10,000.00
(6 pages)
18 May 2016Resolutions
  • RES13 ‐ Subdiv 24/03/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
18 May 2016Sub-division of shares on 31 March 2016 (7 pages)
18 May 2016Sub-division of shares on 31 March 2016 (7 pages)
18 May 2016Solvency Statement dated 24/03/16 (4 pages)
18 May 2016Statement by Directors (4 pages)
4 May 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,000,000
(8 pages)
4 May 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,000,000
(8 pages)
3 May 2016Termination of appointment of Paul Hugh Mackie as a director on 5 April 2016 (1 page)
3 May 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)
3 May 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)
27 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
27 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
11 December 2015Termination of appointment of Ian William Tomlinson as a director on 15 October 2015 (1 page)
11 December 2015Termination of appointment of Ian William Tomlinson as a director on 15 October 2015 (1 page)
10 November 2015Group of companies' accounts made up to 31 March 2015 (35 pages)
10 November 2015Group of companies' accounts made up to 31 March 2015 (35 pages)
11 June 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000,000
(9 pages)
11 June 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000,000
(9 pages)
2 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
2 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
11 November 2014Group of companies' accounts made up to 31 March 2014 (33 pages)
11 November 2014Group of companies' accounts made up to 31 March 2014 (33 pages)
13 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000,000
(9 pages)
13 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000,000
(9 pages)
6 January 2014Group of companies' accounts made up to 31 March 2013 (32 pages)
6 January 2014Group of companies' accounts made up to 31 March 2013 (32 pages)
9 December 2013Appointment of Mr Gerard Mcgeough as a director (3 pages)
9 December 2013Statement of capital following an allotment of shares on 29 November 2013
  • GBP 1,000,000
(8 pages)
9 December 2013Statement of capital following an allotment of shares on 29 November 2013
  • GBP 1,000,000
(8 pages)
9 December 2013Appointment of Mr Daren Lee Chessun as a director (3 pages)
9 December 2013Appointment of Mr Gerard Mcgeough as a director (3 pages)
9 December 2013Appointment of Mr Daren Lee Chessun as a director (3 pages)
10 May 2013Change of share class name or designation (2 pages)
10 May 2013Change of share class name or designation (2 pages)
10 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 March 2013Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
15 March 2013Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
12 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
12 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
18 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 850,000
(4 pages)
18 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
18 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 850,000
(4 pages)
18 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
18 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 850,000
(4 pages)
28 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
28 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
28 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)