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

RPP LIMITED

FIRST FLOOR RIVERSIDE WEST, WHITEHALL ROAD, LEEDS, LS1 4AW,
Company Registration Number
07159352
Private Limited Company
Active

Company Overview

About Rpp Ltd
RPP LIMITED was founded on 2010-02-16 and has its registered office in Leeds. The organisation's status is listed as "Active". Rpp Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RPP LIMITED
 
Legal Registered Office
FIRST FLOOR RIVERSIDE WEST
WHITEHALL ROAD
LEEDS
LS1 4AW
Other companies in LS27
 
Filing Information
Company Number 07159352
Company ID Number 07159352
Date formed 2010-02-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/02/2016
Return next due 16/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB169518331  
Last Datalog update: 2024-02-05 13:10:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RPP LIMITED
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.
Companies with same name RPP LIMITED
The following companies were found which have the same name as RPP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RPP UBI ROAD 1 Singapore 408731 Dissolved Company formed on the 2017-08-08
RPP - Research.Policy.Practice 1184 Barr Crescent Milton Ontario L9T 6X7 Active Company formed on the 2023-08-09
RPP (READING) LIMITED 19-21 PHOENIX WAY HOUNSLOW TW5 9NB Active Company formed on the 2015-12-07
RPP & GOMEZ SERVICES LLC 8985 NORMANDY BLVD LOT 63 JACKSONVILLE FL 32221 Active Company formed on the 2020-06-17
RPP & LEP VENTURES, LP 790 W SAM HOUSTON PKWY N STE 202 HOUSTON TX 77024 ACTIVE Company formed on the 2011-08-26
RPP & LEP MANAGEMENT, INC. 206 RIVERWOOD BOERNE TX 78006 Forfeited Company formed on the 2011-08-26
RPP & Van Kleek General Contracting, Inc. 12511 Christy Lane Los Alamitos CA 90720 Active Company formed on the 2004-04-13
RPP 2005 LLP 7 MILLER ROAD AYR KA7 2AX Active Company formed on the 2005-03-22
RPP 2750 LLC California Unknown
RPP 350 LLC 1720 WAKEENA DR MIAMI FL 33133 Inactive Company formed on the 2009-01-12
RPP 424 LLC 1720 WAKEENA DR MIAMI FL 33133 Inactive Company formed on the 2009-01-12
RPP 451, LLC 10686 GREENBRIAR VILLA DRIVE LAKE WORTH FL 33467 Inactive Company formed on the 2006-10-05
RPP 511, LLC 1200 SOUTH PINE ISLAND ROAD PLANTATION FL 33324 Inactive Company formed on the 2004-05-24
RPP 518, LLC 3018 WATERSIDE CIRCLE BOYNTON BEACH FL 33435 Inactive Company formed on the 2005-05-13
RPP 531 LLC North Carolina Unknown
RPP ABJ LLC 511 avenue of the americas suite 250 NEW YORK NY 10011 Active Company formed on the 2023-03-15
RPP ACCOUNTANTS LIMITED 172 TREVELYAN ROAD LONDON SW17 9LW Active - Proposal to Strike off Company formed on the 2013-09-11
RPP ACCOUNTING LTD 185 COOMBE ROAD CROYDON CR0 5SS Active Company formed on the 2019-05-16
RPP AND S INCORPORATED California Unknown
RPP ARCHITECTS LIMITED 155 - 157 DONEGALL PASS BELFAST ANTRIM BT7 1DT Active Company formed on the 1984-03-09

Company Officers of RPP LIMITED

Current Directors
Officer Role Date Appointed
ALEX BLENARD
Director 2010-03-30
DAREN LEE CHESSUN
Director 2013-11-29
ANDREW COOPER
Director 2010-02-16
MARK COOPER
Director 2010-03-30
JOSEPH DEEGAN
Director 2010-03-30
GERARD MCGEOUGH
Director 2013-12-29
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN GEORGE CROWTHER
Director 2010-03-30 2018-01-05
PAUL HUGH MACKIE
Director 2010-02-16 2016-04-30
IAN WILLIAM TOMLINSON
Director 2010-03-30 2015-11-15
RONALD LINTON
Company Secretary 2010-03-30 2012-10-01
MARK ANTHONY WATSON
Director 2010-03-30 2011-05-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAREN LEE CHESSUN RPP GROUP HOLDINGS LIMITED Director 2013-11-29 CURRENT 2012-02-28 Active
DAREN LEE CHESSUN REX PROCTER & PARTNERS HOLDINGS LIMITED Director 2011-02-02 CURRENT 2011-02-02 Active - Proposal to Strike off
DAREN LEE CHESSUN FRANCIS AND FRANCIS ESTATES LIMITED Director 2009-06-19 CURRENT 2009-06-19 Dissolved 2013-10-01
DAREN LEE CHESSUN REX PROCTER & PARTNERS LIMITED Director 2006-03-20 CURRENT 2006-03-20 Active - Proposal to Strike off
ANDREW COOPER RPP ENERGY SERVICES LIMITED Director 2012-09-14 CURRENT 2012-04-13 Active - Proposal to Strike off
ANDREW COOPER RPP GROUP HOLDINGS LIMITED Director 2012-02-28 CURRENT 2012-02-28 Active
ANDREW COOPER R P & P WASTE MANAGEMENT LIMITED Director 2010-11-02 CURRENT 2010-11-02 Active - Proposal to Strike off
ANDREW COOPER RPP CONSTRUCTION SERVICES LIMITED Director 2009-11-21 CURRENT 2009-11-21 Active
ANDREW COOPER RPP ASBESTOS SERVICES LIMITED Director 2008-11-13 CURRENT 2008-11-13 Active
ANDREW COOPER RPP MANAGEMENT LIMITED Director 1998-10-01 CURRENT 1984-05-09 Active
MARK COOPER RPP ASBESTOS SERVICES LIMITED Director 2016-04-01 CURRENT 2008-11-13 Active
MARK COOPER RPP CONSTRUCTION SERVICES LIMITED Director 2016-04-01 CURRENT 2009-11-21 Active
MARK COOPER R P & P WASTE MANAGEMENT LIMITED Director 2016-04-01 CURRENT 2010-11-02 Active - Proposal to Strike off
MARK COOPER RPP MANAGEMENT LIMITED Director 2016-03-09 CURRENT 1984-05-09 Active
MARK COOPER REX PROCTER & PARTNERS LIMITED Director 2013-11-29 CURRENT 2006-03-20 Active - Proposal to Strike off
MARK COOPER REX PROCTER & PARTNERS HOLDINGS LIMITED Director 2013-11-29 CURRENT 2011-02-02 Active - Proposal to Strike off
MARK COOPER RPP ENERGY SERVICES LIMITED Director 2012-09-14 CURRENT 2012-04-13 Active - Proposal to Strike off
MARK COOPER RPP GROUP HOLDINGS LIMITED Director 2012-02-28 CURRENT 2012-02-28 Active
MARK COOPER COOPER & PEARSON SERVICES LIMITED Director 2007-08-15 CURRENT 2007-08-15 Dissolved 2016-03-29
MARK COOPER WHITELEY ASSOCIATES LIMITED Director 2007-03-26 CURRENT 2007-03-21 Dissolved 2016-05-31
GERARD MCGEOUGH RPP ASBESTOS SERVICES LIMITED Director 2016-04-01 CURRENT 2008-11-13 Active
GERARD MCGEOUGH RPP CONSTRUCTION SERVICES LIMITED Director 2016-04-01 CURRENT 2009-11-21 Active
GERARD MCGEOUGH R P & P WASTE MANAGEMENT LIMITED Director 2016-04-01 CURRENT 2010-11-02 Active - Proposal to Strike off
GERARD MCGEOUGH RPP MANAGEMENT LIMITED Director 2016-03-09 CURRENT 1984-05-09 Active
GERARD MCGEOUGH RPP GROUP HOLDINGS LIMITED Director 2013-11-29 CURRENT 2012-02-28 Active
GERARD MCGEOUGH REX PROCTER & PARTNERS HOLDINGS LIMITED Director 2011-02-03 CURRENT 2011-02-02 Active - Proposal to Strike off
GERARD MCGEOUGH FRANCIS AND FRANCIS ESTATES LIMITED Director 2009-06-19 CURRENT 2009-06-19 Dissolved 2013-10-01
GERARD MCGEOUGH REX PROCTER & PARTNERS LIMITED Director 2006-03-20 CURRENT 2006-03-20 Active - Proposal to Strike off

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
2024-01-23CONFIRMATION STATEMENT MADE ON 11/01/24, WITH NO UPDATES
2023-12-01SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-10-11DIRECTOR APPOINTED RICHARD CHRISTOPHER OWEN
2023-10-09APPOINTMENT TERMINATED, DIRECTOR MARK COOPER
2023-10-09APPOINTMENT TERMINATED, DIRECTOR ANDREW COOPER
2023-10-09APPOINTMENT TERMINATED, DIRECTOR GERARD MCGEOUGH
2023-10-09DIRECTOR APPOINTED MR SIMON RICHARD BARNICOAT
2023-10-09DIRECTOR APPOINTED DAVID JOHN WILLIAMS
2023-10-09DIRECTOR APPOINTED MARCUS JON RATHBONE
2023-10-09DIRECTOR APPOINTED MR DORRAN PETER JOHN BURTON
2023-10-09DIRECTOR APPOINTED MARTIN JACK PROCTOR
2023-01-11CONFIRMATION STATEMENT MADE ON 11/01/23, WITH UPDATES
2023-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/23, WITH UPDATES
2023-01-08SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-21AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 16/02/21, WITH NO UPDATES
2021-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/21 FROM Mazars Llp 5th Floor, 3 Wellington Place Leeds LS1 4AP England
2020-12-08AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 16/02/20, WITH NO UPDATES
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 16/02/20, WITH NO UPDATES
2020-01-02AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES
2019-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH DEEGAN
2019-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/19 FROM Mazars Llp, Mazars House Gelderd Road Gildersome Leeds West Yorkshire LS27 7JN
2018-12-31AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH NO UPDATES
2018-01-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GEORGE CROWTHER
2017-12-06AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 10960
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2016-11-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-07RP04TM01Second filing for the termination of Mr Paul Hugh Mackie
2016-11-07ANNOTATIONClarification
2016-05-18SH20Statement by Directors
2016-05-18SH19Statement of capital on 2016-05-18 GBP 10,960.00
2016-05-18CAP-SSSolvency Statement dated 24/03/16
2016-05-18SH02Sub-division of shares on 2016-03-31
2016-05-18RES01ALTER ARTICLES 24/03/2016
2016-05-18RES13Resolutions passed:
  • Subdiv 24/03/2016
  • Resolution of reduction in issued share capital
  • ALTER ARTICLES
2016-04-29AR0116/02/16 ANNUAL RETURN FULL LIST
2016-04-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HUGH MACKIE
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAM TOMLINSON
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 852460
2015-04-28AR0116/02/15 ANNUAL RETURN FULL LIST
2014-12-02AP01DIRECTOR APPOINTED MR GERARD MCGEOUGH
2014-12-01AP01DIRECTOR APPOINTED MR DARREN LEE CHESSUN
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 852460
2014-02-18AR0116/02/14 ANNUAL RETURN FULL LIST
2013-06-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY RONALD LINTON
2013-05-02AR0116/02/13 ANNUAL RETURN FULL LIST
2012-10-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-10-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-18SH0114/09/12 STATEMENT OF CAPITAL GBP 852460
2012-09-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12
2012-02-29AR0116/02/12 FULL LIST
2011-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-10-21RES12VARYING SHARE RIGHTS AND NAMES
2011-10-21RES01ALTER ARTICLES 10/10/2011
2011-10-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-10-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK WATSON
2011-06-01AA01PREVEXT FROM 28/02/2011 TO 31/03/2011
2011-03-29AR0116/02/11 FULL LIST
2010-04-13AP03SECRETARY APPOINTED RONALD LINTON
2010-04-13AP01DIRECTOR APPOINTED JOHN GEORGE CROWTHER
2010-04-13AP01DIRECTOR APPOINTED MARK COOPER
2010-04-13AP01DIRECTOR APPOINTED JOSEPH DEEGAN
2010-04-13AP01DIRECTOR APPOINTED IAN WILLIAM TOMLINSON
2010-04-13AP01DIRECTOR APPOINTED ALEX BLENARD
2010-04-13AP01DIRECTOR APPOINTED MARK ANTHONY WATSON
2010-04-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-04-13RES01ALTERATION TO MEMORANDUM AND ARTICLES 30/03/2010
2010-04-13SH0130/03/10 STATEMENT OF CAPITAL GBP 50000
2010-04-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-02-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to RPP 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 RPP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RPP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.269
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 71111 - Architectural activities

Intangible Assets
Patents
We have not found any records of RPP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RPP LIMITED
Trademarks
We have not found any records of RPP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RPP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2017-04-20 GBP £2,560
Derbyshire County Council 2017-04-20 GBP £512
Derbyshire County Council 2017-04-10 GBP £1,500
Derbyshire County Council 2017-03-23 GBP £1,500
Derbyshire County Council 2017-03-23 GBP £1,000
Derbyshire County Council 2017-02-08 GBP £2,000
Derbyshire County Council 2017-02-06 GBP £1,500
Derbyshire County Council 2017-01-11 GBP £2,000
Derbyshire County Council 2017-01-11 GBP £1,500
Derbyshire County Council 2016-12-23 GBP £800
Derbyshire County Council 2016-12-23 GBP £4,000
Derbyshire County Council 2016-11-24 GBP £2,800
Derbyshire County Council 2016-11-24 GBP £14,000
Derbyshire County Council 2016-03-23 GBP £600
Derbyshire County Council 2016-03-23 GBP £3,000
Derbyshire County Council 2015-10-16 GBP £1,865
Derbyshire County Council 2015-08-14 GBP £2,000
Derbyshire County Council 2015-07-17 GBP £2,000
Derbyshire County Council 2015-06-19 GBP £2,000
Derbyshire County Council 2015-06-19 GBP £2,000
Derbyshire County Council 2015-05-22 GBP £1,000
Derbyshire County Council 2015-01-22 GBP £1,635
Derbyshire County Council 2015-01-22 GBP £1,635

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for RPP LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Offices and Premises GROUND FLOOR UNIT 2 BLENHEIM WALK LEEDS LS2 9AQ 11,25006/01/2014

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RPP 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 RPP 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.