Background WavePink WaveYellow Wave

RPP MANAGEMENT LIMITED (01814890)

RPP MANAGEMENT LIMITED (01814890) is an active UK company. incorporated on 9 May 1984. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. RPP MANAGEMENT LIMITED has been registered for 41 years. Current directors include BARNICOAT, Simon Richard, BLENARD, Alex, OWEN, Richard Christopher and 3 others.

Company Number
01814890
Status
active
Type
ltd
Incorporated
9 May 1984
Age
41 years
Address
First Floor Riverside West, Leeds, LS1 4AW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BARNICOAT, Simon Richard, BLENARD, Alex, OWEN, Richard Christopher, PROCTOR, Martin Jack, RATHBONE, Marcus Jon, WILLIAMS, David John
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RPP MANAGEMENT LIMITED

RPP MANAGEMENT LIMITED is an active company incorporated on 9 May 1984 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. RPP MANAGEMENT LIMITED was registered 41 years ago.(SIC: 74909)

Status

active

Active since 41 years ago

Company No

01814890

LTD Company

Age

41 Years

Incorporated 9 May 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

R P & P MANAGEMENT LIMITED
From: 12 April 1989To: 3 November 2017
BLENWOOD LIMITED
From: 9 May 1984To: 12 April 1989
Contact
Address

First Floor Riverside West Whitehall Road Leeds, LS1 4AW,

Previous Addresses

C/O Mazars Llp 3 Wellington Place Leeds LS1 4AP England
From: 6 December 2018To: 12 February 2021
Mazars House Gelderd Road Gildersmore Leeds West Yorkshire LS27 7JN
From: 4 February 2013To: 6 December 2018
Vernon House 40 New North Road Huddersfield HD1 5LS
From: 9 May 1984To: 4 February 2013
Timeline

29 key events • 2011 - 2025

Funding Officers Ownership
Share Buyback
Jun 11
Capital Reduction
Oct 11
Share Buyback
Nov 11
Director Left
Apr 12
Share Buyback
Apr 12
Share Buyback
Apr 12
Director Joined
Dec 13
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
May 16
Director Left
Jan 19
Director Left
Jan 19
Director Left
Nov 19
Director Left
Nov 20
Director Joined
Feb 21
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Owner Exit
Jul 24
Director Left
Nov 25
5
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

6 Active
19 Resigned

BARNICOAT, Simon Richard

Active
Riverside West, LeedsLS1 4AW
Born October 1965
Director
Appointed 26 Sept 2023

BLENARD, Alex

Active
Gelderd Road, LeedsLS27 7JN
Born November 1973
Director
Appointed 09 Mar 2016

OWEN, Richard Christopher

Active
Riverside West, LeedsLS1 4AW
Born April 1984
Director
Appointed 26 Sept 2023

PROCTOR, Martin Jack

Active
Riverside West, LeedsLS1 4AW
Born July 1992
Director
Appointed 26 Sept 2023

RATHBONE, Marcus Jon

Active
Riverside West, LeedsLS1 4AW
Born October 1975
Director
Appointed 26 Sept 2023

WILLIAMS, David John

Active
Riverside West, LeedsLS1 4AW
Born July 1980
Director
Appointed 26 Sept 2023

ARMITAGE, Ian

Resigned
Lane End Farm, IlkleyLS29 0DP
Secretary
Appointed N/A
Resigned 01 Jun 2001

COOPER, Andrew

Resigned
Blenheim Court, LeedsLS2 9AE
Secretary
Appointed 01 Oct 2006
Resigned 19 Nov 2010

WATKINS, John Stephen

Resigned
Sunside, HalifaxHX3 7NW
Secretary
Appointed 01 Jun 2001
Resigned 01 Oct 2006

WILLAN, Janine Louise

Resigned
New North Road, HuddersfieldHD1 5LS
Secretary
Appointed 19 Nov 2010
Resigned 30 Nov 2014

ANTILL, Patrick

Resigned
Mackenzie Cottages, LutterworthLE17 5BZ
Born January 1952
Director
Appointed 21 Oct 2002
Resigned 13 Apr 2012

ARMITAGE, Ian

Resigned
Lane End Farm, IlkleyLS29 0DP
Born May 1943
Director
Appointed N/A
Resigned 30 Sept 2003

BURTON, Dorran Peter John

Resigned
Riverside West, LeedsLS1 4AW
Born March 1988
Director
Appointed 29 Apr 2020
Resigned 19 Nov 2025

CHESSUN, Daren Lee

Resigned
Gelderd Road, LeedsLS27 7JN
Born October 1974
Director
Appointed 09 Mar 2016
Resigned 29 Jan 2019

COOPER, Andrew

Resigned
Blenheim Court, LeedsLS2 9AE
Born March 1966
Director
Appointed 01 Oct 1998
Resigned 26 Sept 2023

COOPER, Mark

Resigned
Gelderd Road, LeedsLS27 7JN
Born April 1965
Director
Appointed 09 Mar 2016
Resigned 26 Sept 2023

CROWTHER, John George

Resigned
Gelderd Road, LeedsLS27 7JN
Born May 1955
Director
Appointed 09 Mar 2016
Resigned 05 Jan 2018

CROWTHER, Stephen Matthew

Resigned
Gelderd Road, LeedsLS27 7JN
Born June 1968
Director
Appointed 19 Nov 2013
Resigned 30 Aug 2019

DEEGAN, Joseph

Resigned
Gelderd Road, LeedsLS27 7JN
Born March 1960
Director
Appointed 09 Mar 2016
Resigned 09 May 2018

EMMETT, Arthur Geoffrey

Resigned
Bents Croft Bents Lane, KeighleyBD22 9RR
Born October 1944
Director
Appointed N/A
Resigned 30 Sept 2004

MACKIE, Paul Hugh

Resigned
Blenheim Court, LeedsLS2 9AE
Born September 1960
Director
Appointed 01 Oct 1998
Resigned 30 Apr 2016

MCGEOUGH, Gerard

Resigned
Gelderd Road, LeedsLS27 7JN
Born June 1959
Director
Appointed 09 Mar 2016
Resigned 26 Sept 2023

NORMAN, Stephen

Resigned
192 Raikes Lane, BradfordBD4 6RD
Born July 1949
Director
Appointed N/A
Resigned 30 Sept 1998

PHILLIPS, Andrew Michael

Resigned
16 Mayfield Grove, BradfordBD15 0EY
Born December 1953
Director
Appointed N/A
Resigned 01 Oct 2008

WATKINS, John Stephen

Resigned
Sunside, HalifaxHX3 7NW
Born April 1950
Director
Appointed N/A
Resigned 01 Oct 2007

Persons with significant control

2

1 Active
1 Ceased
Whitehall Road, LeedsLS1 4AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jun 2024
Gelderd Road, LeedsLS27 7JN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Feb 2017
Ceased 17 Jun 2024
Fundings
Financials
Latest Activities

Filing History

182

Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 July 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
1 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 February 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Accounts With Accounts Type Small
8 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
4 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2017
AAAnnual Accounts
Resolution
3 November 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2016
AAAnnual Accounts
Second Filing Of Director Termination With Name
7 November 2016
RP04TM01RP04TM01
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Accounts With Accounts Type Small
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Termination Secretary Company With Name Termination Date
23 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Small
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Small
6 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Capital Return Purchase Own Shares
16 April 2012
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
16 April 2012
SH03Return of Purchase of Own Shares
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Capital Return Purchase Own Shares
25 November 2011
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
27 October 2011
SH06Cancellation of Shares
Resolution
17 October 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
13 September 2011
AA01Change of Accounting Reference Date
Capital Return Purchase Own Shares
24 June 2011
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Legacy
15 February 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
27 January 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
3 December 2010
TM02Termination of Secretary
Capital Name Of Class Of Shares
11 August 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
11 August 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Secretary Company With Change Date
8 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Legacy
15 December 2008
169169
Accounts Amended With Made Up Date
2 December 2008
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
169169
Legacy
5 March 2008
363aAnnual Return
Legacy
3 March 2008
288cChange of Particulars
Legacy
15 January 2008
169169
Accounts With Accounts Type Total Exemption Small
17 December 2007
AAAnnual Accounts
Legacy
10 December 2007
88(2)R88(2)R
Legacy
10 December 2007
88(2)R88(2)R
Legacy
31 October 2007
288bResignation of Director or Secretary
Legacy
11 June 2007
88(2)R88(2)R
Legacy
11 June 2007
88(2)R88(2)R
Legacy
1 March 2007
363aAnnual Return
Legacy
4 January 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
30 November 2006
AAAnnual Accounts
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
11 August 2006
288cChange of Particulars
Legacy
20 March 2006
288cChange of Particulars
Legacy
20 March 2006
288cChange of Particulars
Legacy
7 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 February 2006
AAAnnual Accounts
Legacy
14 April 2005
88(2)R88(2)R
Legacy
21 March 2005
363sAnnual Return (shuttle)
Legacy
21 February 2005
169169
Legacy
4 February 2005
88(2)R88(2)R
Legacy
4 February 2005
88(2)R88(2)R
Legacy
4 February 2005
88(2)R88(2)R
Legacy
4 February 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
7 December 2004
AAAnnual Accounts
Legacy
16 November 2004
88(2)R88(2)R
Legacy
16 November 2004
88(2)R88(2)R
Legacy
10 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 April 2004
AAAnnual Accounts
Legacy
18 March 2004
363sAnnual Return (shuttle)
Legacy
14 January 2004
288bResignation of Director or Secretary
Legacy
30 October 2003
169169
Legacy
14 October 2003
88(2)R88(2)R
Legacy
16 July 2003
122122
Accounts With Accounts Type Total Exemption Small
3 April 2003
AAAnnual Accounts
Legacy
24 March 2003
363sAnnual Return (shuttle)
Legacy
24 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 April 2002
AAAnnual Accounts
Legacy
11 March 2002
363sAnnual Return (shuttle)
Legacy
11 June 2001
288bResignation of Director or Secretary
Legacy
11 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 June 2001
AAAnnual Accounts
Legacy
5 April 2001
363sAnnual Return (shuttle)
Resolution
17 August 2000
RESOLUTIONSResolutions
Resolution
17 August 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
31 July 2000
AAAnnual Accounts
Legacy
18 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 1999
AAAnnual Accounts
Legacy
17 March 1999
363sAnnual Return (shuttle)
Legacy
17 March 1999
288cChange of Particulars
Legacy
23 October 1998
88(2)R88(2)R
Legacy
23 October 1998
288bResignation of Director or Secretary
Legacy
23 October 1998
288aAppointment of Director or Secretary
Legacy
23 October 1998
288aAppointment of Director or Secretary
Legacy
4 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 1998
AAAnnual Accounts
Accounts With Accounts Type Small
4 April 1997
AAAnnual Accounts
Legacy
6 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 March 1996
AAAnnual Accounts
Legacy
8 March 1996
363sAnnual Return (shuttle)
Legacy
30 January 1996
88(2)R88(2)R
Resolution
30 January 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 July 1995
AAAnnual Accounts
Legacy
7 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
7 June 1994
AAAnnual Accounts
Legacy
10 March 1994
363sAnnual Return (shuttle)
Resolution
14 February 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 March 1993
AAAnnual Accounts
Legacy
8 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 1992
AAAnnual Accounts
Legacy
19 February 1992
363sAnnual Return (shuttle)
Legacy
8 April 1991
363aAnnual Return
Accounts With Accounts Type Small
3 March 1991
AAAnnual Accounts
Legacy
3 March 1991
288288
Legacy
3 March 1991
288288
Legacy
3 March 1991
288288
Legacy
26 March 1990
363363
Accounts With Accounts Type Small
26 March 1990
AAAnnual Accounts
Legacy
26 March 1990
363363
Accounts With Accounts Type Small
13 June 1989
AAAnnual Accounts
Accounts With Accounts Type Small
13 June 1989
AAAnnual Accounts
Legacy
13 June 1989
363363
Memorandum Articles
15 May 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 April 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 April 1989
288288
Legacy
31 October 1987
287Change of Registered Office
Legacy
20 September 1987
363363
Accounts With Accounts Type Small
20 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
30 December 1986
AAAnnual Accounts
Legacy
30 December 1986
363363
Legacy
17 December 1986
288288