Background WavePink WaveYellow Wave

RPC UK TRUSTEES LIMITED (14571661)

RPC UK TRUSTEES LIMITED (14571661) is an active UK company. incorporated on 5 January 2023. with registered office in Guiseley. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. RPC UK TRUSTEES LIMITED has been registered for 3 years. Current directors include GABLE, Peter James, MARKS, Antony, WOODBRIDGE, Christopher.

Company Number
14571661
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 January 2023
Age
3 years
Address
1 The Courtyard Hawksworth Estate, Guiseley, LS20 8LG
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
GABLE, Peter James, MARKS, Antony, WOODBRIDGE, Christopher
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RPC UK TRUSTEES LIMITED

RPC UK TRUSTEES LIMITED is an active company incorporated on 5 January 2023 with the registered office located in Guiseley. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. RPC UK TRUSTEES LIMITED was registered 3 years ago.(SIC: 94110)

Status

active

Active since 3 years ago

Company No

14571661

PRIVATE-LIMITED-GUARANT-NSC Company

Age

3 Years

Incorporated 5 January 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

1 The Courtyard Hawksworth Estate Thorpe Lane Guiseley, LS20 8LG,

Previous Addresses

20a Racecommon Road Barnsley S70 1BH England
From: 5 January 2023To: 22 October 2025
Timeline

14 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Jan 23
Director Joined
Jul 24
Owner Exit
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
New Owner
Jul 24
New Owner
Jul 24
Director Left
Jun 25
Owner Exit
Jun 25
Owner Exit
Jan 26
Director Left
Jan 26
Owner Exit
Feb 26
Owner Exit
Feb 26
Director Joined
Feb 26
0
Funding
6
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GABLE, Peter James

Active
Hawksworth Estate, GuiseleyLS20 8LG
Born September 1958
Director
Appointed 18 Jul 2024

MARKS, Antony

Active
Hawksworth Estate, GuiseleyLS20 8LG
Born May 1964
Director
Appointed 12 Feb 2026

WOODBRIDGE, Christopher

Active
Hawksworth Estate, GuiseleyLS20 8LG
Born September 1978
Director
Appointed 18 Jul 2024

ASHWORTH, Martin

Resigned
Hawksworth Estate, GuiseleyLS20 8LG
Born August 1970
Director
Appointed 05 Jan 2023
Resigned 31 Dec 2025

HOGBEN, Neil

Resigned
Racecommon Road, BarnsleyS70 1BH
Born November 1977
Director
Appointed 05 Jan 2023
Resigned 05 Jun 2025

HORNE, Mark Antony

Resigned
Racecommon Road, BarnsleyS70 1BH
Born February 1961
Director
Appointed 05 Jan 2023
Resigned 18 Jul 2024

Persons with significant control

5

0 Active
5 Ceased

Mr Christopher Woodbridge

Ceased
Hawksworth Estate, GuiseleyLS20 8LG
Born September 1978

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 18 Jul 2024
Ceased 10 Feb 2026

Mr Peter James Gable

Ceased
Hawksworth Estate, GuiseleyLS20 8LG
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 18 Jul 2024
Ceased 10 Feb 2026

Mr Martin Ashworth

Ceased
Hawksworth Estate, GuiseleyLS20 8LG
Born August 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 05 Jan 2023
Ceased 31 Dec 2025

Mr Neil Hogben

Ceased
Racecommon Road, BarnsleyS70 1BH
Born November 1977

Nature of Control

Voting rights 25 to 50 percent
Notified 05 Jan 2023
Ceased 05 Jun 2025

Mr Mark Antony Horne

Ceased
Racecommon Road, BarnsleyS70 1BH
Born February 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 05 Jan 2023
Ceased 24 May 2024
Fundings
Financials
Latest Activities

Filing History

22

Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
10 February 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
13 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
22 July 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
29 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Incorporation Company
5 January 2023
NEWINCIncorporation