Company NameR.G. Partnership Limited
Company StatusActive
Company Number02178176
CategoryPrivate Limited Company
Incorporation Date14 October 1987(36 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Christopher Vaughan Horner
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1992(4 years, 4 months after company formation)
Appointment Duration32 years, 2 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address45 Selborne Road
Southgate
London
N14 7DD
Director NameMr James Terence Ratcliffe
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1992(4 years, 4 months after company formation)
Appointment Duration32 years, 2 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressNew Barn House Turnpike
Waterfoot
Rossendale
Lancashire
BB4 9DU
Director NameMr Andrew Mitchell
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2020(32 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Heap Bridge
Bury
Lancashire
BL9 7HR
Secretary NameMrs Patricia Allan
StatusCurrent
Appointed15 February 2021(33 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressNew Barn House Turn Pike
Newchurch
Rossendale
Lancashire
BB4 9DY
Director NameMr Norman Kevan Walker
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(4 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 27 April 2001)
RoleArchitect
Correspondence Address11 Nelson Street
Horwich
Bolton
Lancashire
BL6 6BJ
Director NameMr Martin Geoffrey Chew
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(4 years, 4 months after company formation)
Appointment Duration29 years, 8 months (resigned 31 October 2021)
RoleArchitect
Correspondence Address11 Burnside
Edenfield
Ramsbottom
Lancashire
BL0 0LW
Secretary NameMrs Mary Grundy Ratcliffe
NationalityBritish
StatusResigned
Appointed14 February 1992(4 years, 4 months after company formation)
Appointment Duration29 years (resigned 15 February 2021)
RoleCompany Director
Correspondence AddressApt. 40 Valley Court 18 Longsight Road
Holcombe Brook
Bury
Lancs
BL0 9FY
Director NameGrahame John White
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1998(10 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 August 2002)
RoleArchitect
Correspondence Address34 Nursery Lane
Leeds
West Yorkshire
LS17 7HN
Director NameMr Kenneth Slessor McEwan
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(13 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 12 February 2008)
RoleProject Manager
Correspondence Address2 Prebendal Drive
Slip End
Bedfordshire
LU1 4JW
Director NameAlan Summers
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2001(13 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 06 April 2009)
RoleArchitect
Correspondence Address127 Poppleton Road
London
E11 1LS
Director NameAlexander Frazer Taylor
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(14 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 March 2013)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressSeasgur Moor Road
Strathblane
Sterlingshire
G63 9EU
Scotland
Director NameMr Stuart Begg
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(15 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 August 2005)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressMarsh Green House Mill Lane
Kingsley
Frodsham
Cheshire
WA6 8HJ
Director NameNicholas James Ratcliffe
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2013(25 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 24 October 2017)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address2 Heap Bridge
Bury
Lancashire
BL9 7HR
Director NameMr Reid Stuart Lewis
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2016(28 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Heap Bridge
Bury
Lancashire
BL9 7HR

Contact

Websitergp.uk.com
Telephone020 76006666
Telephone regionLondon

Location

Registered Address2 Heap Bridge
Bury
Lancashire
BL9 7HR
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Heywood
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

30.5k at £1Mr James Terence Ratcliffe
95.31%
Ordinary
1.5k at £1Nicholas James Ratcliffe
4.69%
Ordinary
1 at £1Mary Grundy Ratcliffe
0.00%
Ordinary

Financials

Year2014
Net Worth£772,675
Cash£418,481
Current Liabilities£579,628

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Charges

26 June 2007Delivered on: 4 July 2007
Persons entitled: The Master and Keepers or Wardens and Commonalty of the Mystery or Art of Brewers in the Cityof London

Classification: Rent deposit deed
Secured details: £28,667 and all other monies due or to become due.
Particulars: Rent deposit in the sum of £28,667,. see the mortgage charge document for full details.
Outstanding
9 June 1989Delivered on: 16 June 1989
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

19 February 2024Confirmation statement made on 14 February 2024 with no updates (3 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
20 March 2023Confirmation statement made on 14 February 2023 with updates (4 pages)
6 February 2023Notification of Executor of the Late James Terence Ratcliffe’S Estate as a person with significant control on 3 February 2023 (2 pages)
20 January 2023Cessation of James Terence Ratcliffe as a person with significant control on 30 October 2022 (1 page)
20 January 2023Termination of appointment of James Terence Ratcliffe as a director on 30 October 2022 (1 page)
22 August 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
10 August 2022Satisfaction of charge 2 in full (1 page)
28 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
5 January 2022Termination of appointment of Martin Geoffrey Chew as a director on 31 October 2021 (1 page)
16 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
7 September 2021Termination of appointment of Reid Stuart Lewis as a director on 12 May 2021 (1 page)
13 May 2021Termination of appointment of Mary Grundy Ratcliffe as a secretary on 15 February 2021 (1 page)
13 May 2021Appointment of Mrs Patricia Allan as a secretary on 15 February 2021 (2 pages)
22 April 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
25 November 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
10 September 2020Appointment of Mr Andrew Mitchell as a director on 9 September 2020 (2 pages)
19 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
14 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
4 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
19 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
15 November 2017Termination of appointment of Nicholas James Ratcliffe as a director on 24 October 2017 (1 page)
15 November 2017Termination of appointment of Nicholas James Ratcliffe as a director on 24 October 2017 (1 page)
21 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
1 June 2017Secretary's details changed for Mrs Mary Grundy Ratcliffe on 1 June 2017 (1 page)
1 June 2017Secretary's details changed for Mrs Mary Grundy Ratcliffe on 1 June 2017 (1 page)
17 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 September 2016Appointment of Mr Reid Stuart Lewis as a director on 16 September 2016 (2 pages)
21 September 2016Appointment of Mr Reid Stuart Lewis as a director on 16 September 2016 (2 pages)
22 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 32,000
(7 pages)
22 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 32,000
(7 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 32,000
(7 pages)
24 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 32,000
(7 pages)
17 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 32,000
(7 pages)
24 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 32,000
(7 pages)
16 December 2013Appointment of Nicholas James Ratcliffe as a director (2 pages)
16 December 2013Appointment of Nicholas James Ratcliffe as a director (2 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
9 May 2013Termination of appointment of Alexander Taylor as a director (1 page)
9 May 2013Termination of appointment of Alexander Taylor as a director (1 page)
20 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (7 pages)
20 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (7 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (7 pages)
16 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (7 pages)
26 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
26 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
23 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (7 pages)
23 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (7 pages)
21 February 2011Director's details changed for Alexander Taylor on 21 February 2011 (2 pages)
21 February 2011Director's details changed for Alexander Taylor on 21 February 2011 (2 pages)
21 February 2011Director's details changed for Mr James Terence Ratcliffe on 21 February 2011 (2 pages)
21 February 2011Director's details changed for Mr James Terence Ratcliffe on 21 February 2011 (2 pages)
29 October 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
29 October 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
20 October 2010Director's details changed for Mr James Terence Ratcliffe on 20 October 2010 (2 pages)
20 October 2010Director's details changed for Mr James Terence Ratcliffe on 20 October 2010 (2 pages)
16 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
16 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
22 February 2010Director's details changed for Alexander Taylor on 16 February 2010 (2 pages)
22 February 2010Director's details changed for Alexander Taylor on 16 February 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 June 2009Appointment terminated director alan summers (1 page)
17 June 2009Appointment terminated director alan summers (1 page)
12 March 2009Return made up to 14/02/09; full list of members (5 pages)
12 March 2009Return made up to 14/02/09; full list of members (5 pages)
5 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
5 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
25 March 2008Return made up to 14/02/08; full list of members (5 pages)
25 March 2008Return made up to 14/02/08; full list of members (5 pages)
17 March 2008Appointment terminated director kenneth mcewan (1 page)
17 March 2008Appointment terminated director kenneth mcewan (1 page)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 July 2007Particulars of mortgage/charge (3 pages)
4 July 2007Particulars of mortgage/charge (3 pages)
5 April 2007Return made up to 14/02/07; full list of members (3 pages)
5 April 2007Return made up to 14/02/07; full list of members (3 pages)
4 April 2007Director's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 March 2006Return made up to 14/02/06; full list of members (3 pages)
8 March 2006Return made up to 14/02/06; full list of members (3 pages)
25 January 2006Registered office changed on 25/01/06 from: bridge house heap bridge bury lancs BL9 7HT (1 page)
25 January 2006Registered office changed on 25/01/06 from: bridge house heap bridge bury lancs BL9 7HT (1 page)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
18 April 2005Return made up to 14/02/05; full list of members (3 pages)
18 April 2005Return made up to 14/02/05; full list of members (3 pages)
11 April 2005Director's particulars changed (1 page)
11 April 2005Director's particulars changed (1 page)
11 April 2005Director's particulars changed (1 page)
11 April 2005Director's particulars changed (1 page)
20 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
20 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
1 March 2004Return made up to 14/02/04; full list of members (9 pages)
1 March 2004Return made up to 14/02/04; full list of members (9 pages)
27 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
27 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
2 May 2003New director appointed (1 page)
2 May 2003New director appointed (1 page)
30 April 2003New director appointed (1 page)
30 April 2003New director appointed (1 page)
13 March 2003Return made up to 14/02/03; full list of members (10 pages)
13 March 2003Return made up to 14/02/03; full list of members (10 pages)
29 August 2002Director resigned (1 page)
29 August 2002Director resigned (1 page)
14 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
14 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
10 April 2002Return made up to 14/02/02; full list of members (8 pages)
10 April 2002Return made up to 14/02/02; full list of members (8 pages)
1 March 2002New director appointed (2 pages)
1 March 2002New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
16 August 2001Director resigned (1 page)
16 August 2001New director appointed (2 pages)
16 August 2001Director resigned (1 page)
16 August 2001New director appointed (2 pages)
28 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
28 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
28 February 2001Return made up to 14/02/01; full list of members (7 pages)
28 February 2001Return made up to 14/02/01; full list of members (7 pages)
8 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
8 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
18 May 2000Return made up to 14/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2000Return made up to 14/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 1999Accounts for a small company made up to 31 December 1998 (7 pages)
8 December 1999Accounts for a small company made up to 31 December 1998 (7 pages)
8 April 1999Return made up to 14/02/99; no change of members (6 pages)
8 April 1999Return made up to 14/02/99; no change of members (6 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
14 October 1998New director appointed (2 pages)
14 October 1998New director appointed (2 pages)
10 February 1998Return made up to 14/02/98; no change of members (4 pages)
10 February 1998Return made up to 14/02/98; no change of members (4 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
25 February 1997Return made up to 14/02/97; full list of members (6 pages)
25 February 1997Return made up to 14/02/97; full list of members (6 pages)
19 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
19 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
21 March 1996Return made up to 14/02/96; no change of members (4 pages)
21 March 1996Return made up to 14/02/96; no change of members (4 pages)
18 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
18 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
16 June 1989Particulars of mortgage/charge (3 pages)
16 June 1989Particulars of mortgage/charge (3 pages)
9 February 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 February 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 January 1988Company name changed timesend LIMITED\certificate issued on 22/01/88 (2 pages)
21 January 1988Company name changed timesend LIMITED\certificate issued on 22/01/88 (2 pages)
13 January 1988Memorandum and Articles of Association (8 pages)
13 January 1988Memorandum and Articles of Association (8 pages)
14 October 1987Incorporation (12 pages)
14 October 1987Incorporation (12 pages)