Background WavePink WaveYellow Wave

RPP GROUP HOLDINGS LIMITED (07968623)

RPP GROUP HOLDINGS LIMITED (07968623) is a dissolved UK company. incorporated on 28 February 2012. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in quantity surveying activities. RPP GROUP HOLDINGS LIMITED has been registered for 14 years. Current directors include BARNICOAT, Simon Richard, BLENARD, Alex, BURTON, Dorran Peter John and 5 others.

Company Number
07968623
Status
dissolved
Type
ltd
Incorporated
28 February 2012
Age
14 years
Address
First Floor Riverside West, Leeds, LS1 4AW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Quantity surveying activities
Directors
BARNICOAT, Simon Richard, BLENARD, Alex, BURTON, Dorran Peter John, CHESSUN, Daren Lee, OWEN, Richard Christopher, PROCTOR, Martin Jack, RATHBONE, Marcus Jon, WILLIAMS, David John
SIC Codes
74902

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RPP GROUP HOLDINGS LIMITED

RPP GROUP HOLDINGS LIMITED is an dissolved company incorporated on 28 February 2012 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in quantity surveying activities. RPP GROUP HOLDINGS LIMITED was registered 14 years ago.(SIC: 74902)

Status

dissolved

Active since 14 years ago

Company No

07968623

LTD Company

Age

14 Years

Incorporated 28 February 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 30 December 2024 (1 year ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 11 March 2024 (2 years ago)
Submitted on 11 March 2024 (2 years ago)

Next Due

Due by N/A
Contact
Address

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

Previous Addresses

Mazars Llp 5th Floor, 3 Wellington Place Leeds LS1 4AP England
From: 17 January 2019To: 12 February 2021
Mazars House Gelderd Road Gildersome Leeds West Yorkshire LS27 7JN
From: 28 February 2012To: 17 January 2019
Timeline

27 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Feb 12
Funding Round
Oct 12
Director Joined
Dec 13
Director Joined
Dec 13
Funding Round
Dec 13
Director Left
Dec 15
Director Left
May 16
Capital Update
May 16
Share Issue
May 16
Director Left
Jan 18
Capital Reduction
Jan 18
Share Buyback
Feb 18
Capital Reduction
May 18
Share Buyback
Jun 18
New Owner
Aug 18
Director Left
Jan 19
Owner Exit
Apr 19
Director Joined
Oct 23
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
Capital Update
Jun 24
9
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

8 Active
7 Resigned

BARNICOAT, Simon Richard

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

BLENARD, Alex

Active
Riverside West, LeedsLS1 4AW
Born November 1973
Director
Appointed 28 Feb 2012

BURTON, Dorran Peter John

Active
Riverside West, LeedsLS1 4AW
Born March 1988
Director
Appointed 26 Sept 2023

CHESSUN, Daren Lee

Active
Riverside West, LeedsLS1 4AW
Born October 1974
Director
Appointed 29 Nov 2013

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

COOPER, Andrew

Resigned
Riverside West, LeedsLS1 4AW
Born March 1966
Director
Appointed 28 Feb 2012
Resigned 26 Sept 2023

COOPER, Mark

Resigned
Riverside West, LeedsLS1 4AW
Born April 1965
Director
Appointed 28 Feb 2012
Resigned 26 Sept 2023

CROWTHER, John George

Resigned
Gelderd Road, LeedsLS27 7JN
Born May 1955
Director
Appointed 28 Feb 2012
Resigned 05 Jan 2018

DEEGAN, Joseph

Resigned
5th Floor, 3 Wellington Place, LeedsLS1 4AP
Born March 1960
Director
Appointed 28 Feb 2012
Resigned 09 May 2018

MACKIE, Paul Hugh

Resigned
Gelderd Road, LeedsLS27 7JN
Born September 1960
Director
Appointed 28 Feb 2012
Resigned 30 Apr 2016

MCGEOUGH, Gerard

Resigned
Riverside West, LeedsLS1 4AW
Born June 1959
Director
Appointed 29 Nov 2013
Resigned 26 Sept 2023

TOMLINSON, Ian William

Resigned
Gelderd Road, LeedsLS27 7JN
Born January 1967
Director
Appointed 28 Feb 2012
Resigned 15 Oct 2015

Persons with significant control

2

1 Active
1 Ceased
Wellington Place, LeedsLS1 4AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Jan 2019

Mr Andrew Cooper

Ceased
5th Floor, 3 Wellington Place, LeedsLS1 4AP
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 09 May 2018
Ceased 29 Jan 2019
Fundings
Financials
Latest Activities

Filing History

74

Gazette Dissolved Voluntary
4 February 2025
GAZ2(A)GAZ2(A)
Accounts With Accounts Type Full
30 December 2024
AAAnnual Accounts
Gazette Notice Voluntary
19 November 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
12 November 2024
DS01DS01
Capital Statement Capital Company With Date Currency Figure
24 June 2024
SH19Statement of Capital
Resolution
24 June 2024
RESOLUTIONSResolutions
Legacy
24 June 2024
CAP-SSCAP-SS
Legacy
24 June 2024
SH20SH20
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
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
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
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2023
AAAnnual Accounts
Accounts With Accounts Type Full
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
2 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
4 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
15 August 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 August 2018
PSC09Update to PSC Statements
Capital Return Purchase Own Shares
15 June 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
25 May 2018
SH06Cancellation of Shares
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Capital Return Purchase Own Shares
7 February 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
29 January 2018
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Resolution
14 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 December 2017
AAAnnual Accounts
Resolution
29 September 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
9 November 2016
AAAnnual Accounts
Second Filing Of Director Termination With Name
7 November 2016
RP04TM01RP04TM01
Legacy
18 May 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 May 2016
SH19Statement of Capital
Legacy
18 May 2016
CAP-SSCAP-SS
Capital Alter Shares Subdivision
18 May 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
18 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Resolution
27 January 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 December 2015
TM01Termination of Director
Accounts With Accounts Type Group
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Resolution
2 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Group
6 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Capital Allotment Shares
9 December 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 May 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
10 May 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
15 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Capital Allotment Shares
18 October 2012
SH01Allotment of Shares
Resolution
18 October 2012
RESOLUTIONSResolutions
Incorporation Company
28 February 2012
NEWINCIncorporation