Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROYCE PEELING GREEN LIMITED
Company Information for

ROYCE PEELING GREEN LIMITED

THE COPPER ROOM DEVA CITY OFFICE PARK, TRINITY WAY, MANCHESTER, M3 7BG,
Company Registration Number
04816267
Private Limited Company
Active

Company Overview

About Royce Peeling Green Ltd
ROYCE PEELING GREEN LIMITED was founded on 2003-07-01 and has its registered office in Manchester. The organisation's status is listed as "Active". Royce Peeling Green Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ROYCE PEELING GREEN LIMITED
 
Legal Registered Office
THE COPPER ROOM DEVA CITY OFFICE PARK
TRINITY WAY
MANCHESTER
M3 7BG
Other companies in M3
 
Telephone0161-608-0000
 
Filing Information
Company Number 04816267
Company ID Number 04816267
Date formed 2003-07-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts FULL
VAT Number /Sales tax ID GB207828596  
Last Datalog update: 2023-10-07 17:49:43
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROYCE PEELING GREEN LIMITED

Current Directors
Officer Role Date Appointed
JOHN JULIAN REDMOND
Company Secretary 2005-01-13
JONATHAN SELWYN BROWNSON
Director 2005-01-13
PETER JOHN BUCKLEY
Director 2005-01-13
ANDREW RICHARD BURNETT
Director 2005-01-13
MARTIN ANDREW CHATTEN
Director 2011-02-01
ALAN BRIAN COLEMAN
Director 2015-04-01
PHILLIP REES OWEN
Director 2005-01-13
IAN EDWARD PARAMOR
Director 2005-01-13
CHRISTOPHER MICHAEL POSTON
Director 2005-01-13
JOHN JULIAN REDMOND
Director 2005-01-13
CHRISTOPHER MARK SLATER
Director 2003-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL GREGORY RANDALL
Director 2007-02-27 2015-03-31
STEPHEN ANDREW MURRILLS
Director 2005-01-13 2013-12-31
DAVID PAUL MILLION
Director 2008-10-21 2012-12-31
JAMES MICHAEL HILTON JONES
Director 2006-07-01 2009-04-27
JOHN DAVID BROADHEAD
Director 2005-01-13 2007-06-05
KEVIN O'BRIEN
Director 2005-01-13 2006-06-30
EDUARD CURTIS SPARKES
Director 2005-01-13 2005-11-03
JONATHAN SELWYN BROWNSON
Company Secretary 2003-07-01 2005-01-13
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-07-01 2003-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN JULIAN REDMOND RPG SERVICES LIMITED Company Secretary 2006-03-14 CURRENT 1992-04-09 Active
JOHN JULIAN REDMOND RPG CONSULTING LIMITED Company Secretary 2005-03-23 CURRENT 1999-07-14 Active
JOHN JULIAN REDMOND RPG HOLDINGS LIMITED Company Secretary 2005-01-13 CURRENT 2004-11-17 Active
JONATHAN SELWYN BROWNSON RPG GROUP LIMITED Director 2015-03-10 CURRENT 2015-03-10 Active
JONATHAN SELWYN BROWNSON THE EAST LANCASHIRE MASONIC CHARITY Director 2012-09-19 CURRENT 1904-01-13 Active
JONATHAN SELWYN BROWNSON B.K.L. INVESTMENTS LIMITED Director 2008-03-06 CURRENT 1968-04-18 Active
JONATHAN SELWYN BROWNSON RPG AUDIT SERVICES LIMITED Director 2005-01-13 CURRENT 2000-06-08 Active
JONATHAN SELWYN BROWNSON RPG HOLDINGS LIMITED Director 2004-11-17 CURRENT 2004-11-17 Active
JONATHAN SELWYN BROWNSON FOXDENTON ESTATE COMPANY LIMITED Director 2000-05-11 CURRENT 1935-09-02 Active
JONATHAN SELWYN BROWNSON RPG SERVICES LIMITED Director 1999-07-14 CURRENT 1992-04-09 Active
PETER JOHN BUCKLEY DFK UK & IRELAND LIMITED Director 2015-12-01 CURRENT 2005-03-02 Active
PETER JOHN BUCKLEY RPG GROUP LIMITED Director 2015-03-10 CURRENT 2015-03-10 Active
PETER JOHN BUCKLEY JOHN W. HIRST & CO. LIMITED Director 2012-04-30 CURRENT 1964-10-20 Dissolved 2017-05-02
MARTIN ANDREW CHATTEN RPG GROUP LIMITED Director 2015-03-10 CURRENT 2015-03-10 Active
MARTIN ANDREW CHATTEN PEOPLE & CO LIMITED Director 2005-07-19 CURRENT 2005-07-19 Active
ALAN BRIAN COLEMAN RPG GROUP LIMITED Director 2015-03-10 CURRENT 2015-03-10 Active
PHILLIP REES OWEN RPG GROUP LIMITED Director 2015-03-10 CURRENT 2015-03-10 Active
PHILLIP REES OWEN RPG CONSULTING LIMITED Director 1999-07-14 CURRENT 1999-07-14 Active
CHRISTOPHER MICHAEL POSTON RPG GROUP LIMITED Director 2015-03-10 CURRENT 2015-03-10 Active
CHRISTOPHER MICHAEL POSTON RPG SERVICES LIMITED Director 1999-07-14 CURRENT 1992-04-09 Active
JOHN JULIAN REDMOND RPG CONSULTING LIMITED Director 2012-03-01 CURRENT 1999-07-14 Active
JOHN JULIAN REDMOND 22 BAGDALE LIMITED Director 2009-02-11 CURRENT 2009-02-11 Dissolved 2016-03-15
JOHN JULIAN REDMOND RPG WEALTH LIMITED Director 2009-02-11 CURRENT 2009-02-11 Active
JOHN JULIAN REDMOND RPG WEALTH MANAGEMENT LIMITED Director 2009-02-11 CURRENT 2009-02-11 Active
CHRISTOPHER MARK SLATER RPG GROUP LIMITED Director 2015-03-10 CURRENT 2015-03-10 Active
CHRISTOPHER MARK SLATER RPG CROUCH CHAPMAN FINANCIAL PLANNING LIMITED Director 2012-02-01 CURRENT 2011-04-12 Active - Proposal to Strike off
CHRISTOPHER MARK SLATER RPG CORPORATE LIMITED Director 2012-01-26 CURRENT 2011-07-27 Dissolved 2014-12-23
CHRISTOPHER MARK SLATER RPG SERVICES LIMITED Director 2005-01-13 CURRENT 1992-04-09 Active
CHRISTOPHER MARK SLATER RPG AUDIT SERVICES LIMITED Director 2005-01-13 CURRENT 2000-06-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08DIRECTOR APPOINTED MR BENJAMIN HARRY BROWNSON
2023-09-06FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-21Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-08-21Memorandum articles filed
2023-07-10CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2023-03-29Change of details for Rpg Holdings Limited as a person with significant control on 2023-03-29
2022-09-09FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-08REGISTERED OFFICE CHANGED ON 08/09/22 FROM The Copper Room Deva Centre Trinity Way Manchester M3 7BG England
2022-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/22 FROM The Copper Room Deva Centre Trinity Way Manchester M3 7BG England
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2021-09-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2021-03-31AP01DIRECTOR APPOINTED MR DANIEL PRAIS
2020-12-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/20 FROM The Copper Room, Deva Centre Manchester Greater Manchester M3 7BG
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN EDWARD PARAMOR
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN EDWARD PARAMOR
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN EDWARD PARAMOR
2020-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BRIAN COLEMAN
2020-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BRIAN COLEMAN
2020-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BRIAN COLEMAN
2020-01-17AP01DIRECTOR APPOINTED MRS CAROLYN DUTTON
2020-01-17AP01DIRECTOR APPOINTED MRS CAROLYN DUTTON
2020-01-17AP01DIRECTOR APPOINTED MR JONATHAN IAN HAYWARD
2019-09-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN BUCKLEY
2018-09-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2017-09-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2015-09-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-20AR0101/07/15 ANNUAL RETURN FULL LIST
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GREGORY RANDALL
2015-07-20AP01DIRECTOR APPOINTED MR ALAN BRIAN COLEMAN
2015-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 048162670003
2014-09-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-15AR0101/07/14 ANNUAL RETURN FULL LIST
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MURRILLS
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-15AR0101/07/13 ANNUAL RETURN FULL LIST
2013-01-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MILLION
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-02AR0101/07/12 ANNUAL RETURN FULL LIST
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-04AR0101/07/11 ANNUAL RETURN FULL LIST
2011-02-03AP01DIRECTOR APPOINTED MR MARTIN ANDREW CHATTEN
2010-10-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-10-07RES01ALTER ARTICLES 29/09/2010
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-14AR0101/07/10 FULL LIST
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK SLATER / 30/06/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JULIAN REDMOND / 30/06/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RANDALL / 30/06/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL POSTON / 30/06/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN EDWARD PARAMOR / 30/06/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP REES OWEN / 30/06/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW MURRILLS / 30/06/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL MILLION / 30/06/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD BURNETT / 30/06/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN BUCKLEY / 30/06/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SELWYN BROWNSON / 30/06/2010
2010-07-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN JULIAN REDMOND / 30/06/2010
2009-10-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-14363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-05-06288bAPPOINTMENT TERMINATED DIRECTOR JAMES JONES
2008-11-10288aDIRECTOR APPOINTED DAVID PAUL MILLION
2008-07-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-01363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-07-01288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN REDMOND / 01/07/2008
2008-07-01288cDIRECTOR'S CHANGE OF PARTICULARS / CHRIS SLATER / 01/07/2008
2007-09-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-14363sRETURN MADE UP TO 01/07/07; NO CHANGE OF MEMBERS
2007-06-19288bDIRECTOR RESIGNED
2007-05-04288cDIRECTOR'S PARTICULARS CHANGED
2007-03-11288aNEW DIRECTOR APPOINTED
2006-09-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-08288aNEW DIRECTOR APPOINTED
2006-07-26363sRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-07-25288bDIRECTOR RESIGNED
2006-02-17395PARTICULARS OF MORTGAGE/CHARGE
2005-11-16288bDIRECTOR RESIGNED
2005-07-20363sRETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
2005-01-27395PARTICULARS OF MORTGAGE/CHARGE
2005-01-18288aNEW DIRECTOR APPOINTED
2005-01-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-01-18288bSECRETARY RESIGNED
2005-01-18288aNEW DIRECTOR APPOINTED
2005-01-18288aNEW DIRECTOR APPOINTED
2005-01-18288aNEW DIRECTOR APPOINTED
2005-01-18288aNEW DIRECTOR APPOINTED
2005-01-18288aNEW DIRECTOR APPOINTED
2005-01-18288aNEW DIRECTOR APPOINTED
2005-01-18288aNEW DIRECTOR APPOINTED
2005-01-18288aNEW DIRECTOR APPOINTED
2005-01-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to ROYCE PEELING GREEN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROYCE PEELING GREEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-08 Outstanding CHRISTOPHER SLATER, JONATHAN BROWNSON AND PETER BUCKLEY AS SECURITY TRUSTEE
GUARANTEE & DEBENTURE 2006-02-17 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2005-01-27 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROYCE PEELING GREEN LIMITED

Intangible Assets
Patents
We have not found any records of ROYCE PEELING GREEN LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ROYCE PEELING GREEN LIMITED owns 2 domain names.

rpgwealthmanagement.co.uk   rpg.co.uk  

Trademarks
We have not found any records of ROYCE PEELING GREEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROYCE PEELING GREEN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as ROYCE PEELING GREEN LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Insolvency Appointments - Appointment as Administrator/Liquidator
Appointed as administrator for PRECISION TOOLS LIMITED on 2014-06-10
Appointed as administrator for PREMIER TRANSPORT SERVICES LIMITED on 2014-06-05
Outgoings
Business Rates/Property Tax
No properties were found where ROYCE PEELING GREEN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROYCE PEELING GREEN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROYCE PEELING GREEN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.