Trinity Way
Manchester
M3 7BG
Secretary Name | Mr John Julian Redmond |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 2005(5 years, 8 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
Director Name | Mr John Julian Redmond |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2012(12 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
Director Name | Mr John George Sangster |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2016(16 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Financial Adviser |
Country of Residence | Wales |
Correspondence Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
Director Name | Mr Anthony Valentine O'Connor |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 15 January 2016(16 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
Director Name | Mr Jonathan Selwyn Brownson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2018(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
Director Name | Mr Christopher Michael Poston |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Greenleach Lane Worsley Manchester Lancashire M28 2RX |
Director Name | Mr Jeremy Charles Salisbury |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | The Croft Brackley Avenue Colwyn Bay LL29 7UU Wales |
Secretary Name | Mr Jeremy Charles Salisbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | The Croft Brackley Avenue Colwyn Bay LL29 7UU Wales |
Director Name | Mr Aled Wyn Williams |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2000(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parkdale 8 Broadway Rhos On Sea Conwy LL28 4AR Wales |
Director Name | Colin Frederick Davies |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 2002) |
Role | Financial Planner |
Correspondence Address | 33 Ormeside Penrhynside Llandudno Gwynedd LL30 3DY Wales |
Director Name | Michael Damian Egan |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 June 2004) |
Role | Industrial Financial Adviser |
Correspondence Address | 68 Lache Lane Chester Cheshire CH4 7LS Wales |
Director Name | Mr Christopher Mark Slater |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(5 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 19 June 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
Director Name | Mr David McKendrick |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 August 2013) |
Role | Financial Planner |
Country of Residence | Wales |
Correspondence Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
Director Name | Mr Kevin O'Brien |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 39 Thorpe Lane Austerlands Lancashire OL4 3QW |
Director Name | Mr Jonathan Selwyn Brownson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 March 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
Director Name | Mr Martin Andrew Chatten |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2018(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | rpg.co.uk |
---|---|
Telephone | 020 77820007 |
Telephone region | London |
Registered Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 500 other UK companies use this postal address |
27k at £0.5 | Rpg Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £916,723 |
Net Worth | £151,028 |
Cash | £2,138 |
Current Liabilities | £191,870 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 3 weeks from now) |
2 April 2015 | Delivered on: 8 April 2015 Persons entitled: Christopher Slater, Jonathan Brownson and Peter Buckley as Security Trustee Classification: A registered charge Outstanding |
---|---|
8 September 2006 | Delivered on: 16 September 2006 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 |
9 February 2006 | Delivered on: 17 February 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
6 September 2023 | Full accounts made up to 31 December 2022 (22 pages) |
---|---|
29 June 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
8 September 2022 | Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester M3 7BG to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 8 September 2022 (1 page) |
7 September 2022 | Full accounts made up to 31 December 2021 (23 pages) |
29 June 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
27 September 2021 | Full accounts made up to 31 December 2020 (24 pages) |
29 June 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
12 April 2021 | Termination of appointment of Martin Andrew Chatten as a director on 31 March 2021 (1 page) |
22 December 2020 | Full accounts made up to 31 December 2019 (24 pages) |
22 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
9 September 2019 | Full accounts made up to 31 December 2018 (23 pages) |
15 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
13 November 2018 | Appointment of Mr Jonathan Selwyn Brownson as a director on 13 November 2018 (2 pages) |
5 November 2018 | Appointment of Mr Martin Andrew Chatten as a director on 2 November 2018 (2 pages) |
8 September 2018 | Full accounts made up to 31 December 2017 (22 pages) |
29 June 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
19 June 2018 | Termination of appointment of Christopher Mark Slater as a director on 19 June 2018 (1 page) |
20 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
18 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
18 July 2017 | Notification of Rpg Holdings Limited as a person with significant control on 1 July 2016 (1 page) |
18 July 2017 | Notification of Rpg Holdings Limited as a person with significant control on 1 July 2016 (1 page) |
18 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
18 July 2017 | Notification of Rpg Holdings Limited as a person with significant control on 18 July 2017 (1 page) |
4 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
25 January 2016 | Appointment of Mr Anthony Valentine O'connor as a director on 15 January 2016 (2 pages) |
25 January 2016 | Appointment of Mr John George Sangster as a director on 15 January 2016 (2 pages) |
25 January 2016 | Appointment of Mr John George Sangster as a director on 15 January 2016 (2 pages) |
25 January 2016 | Appointment of Mr Anthony Valentine O'connor as a director on 15 January 2016 (2 pages) |
14 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
14 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
8 April 2015 | Registration of charge 038073200003, created on 2 April 2015 (40 pages) |
8 April 2015 | Registration of charge 038073200003, created on 2 April 2015 (40 pages) |
8 April 2015 | Registration of charge 038073200003, created on 2 April 2015 (40 pages) |
15 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
8 May 2014 | Full accounts made up to 31 December 2013 (19 pages) |
8 May 2014 | Full accounts made up to 31 December 2013 (19 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
30 August 2013 | Termination of appointment of David Mckendrick as a director (1 page) |
30 August 2013 | Termination of appointment of David Mckendrick as a director (1 page) |
15 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
27 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
5 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Appointment of Mr John Julian Redmond as a director (2 pages) |
30 March 2012 | Termination of appointment of Jonathan Brownson as a director (1 page) |
30 March 2012 | Appointment of Mr John Julian Redmond as a director (2 pages) |
30 March 2012 | Termination of appointment of Jonathan Brownson as a director (1 page) |
29 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
4 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
30 June 2010 | Director's details changed for David Mckendrick on 29 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Mr Jonathan Selwyn Brownson on 29 June 2010 (2 pages) |
30 June 2010 | Director's details changed for David Mckendrick on 29 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Mr Christopher Mark Slater on 29 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Christopher Mark Slater on 29 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Phillip Rees Owen on 29 June 2010 (2 pages) |
30 June 2010 | Secretary's details changed for Mr John Julian Redmond on 29 June 2010 (1 page) |
30 June 2010 | Secretary's details changed for Mr John Julian Redmond on 29 June 2010 (1 page) |
30 June 2010 | Director's details changed for Phillip Rees Owen on 29 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Jonathan Selwyn Brownson on 29 June 2010 (2 pages) |
9 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
9 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
14 July 2009 | Director's change of particulars / christopher slater / 31/12/2008 (1 page) |
14 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
14 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
14 July 2009 | Director's change of particulars / christopher slater / 31/12/2008 (1 page) |
22 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
22 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
1 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
30 June 2008 | Secretary's change of particulars / john redmond / 29/06/2008 (1 page) |
30 June 2008 | Secretary's change of particulars / john redmond / 29/06/2008 (1 page) |
18 September 2007 | Full accounts made up to 31 December 2006 (20 pages) |
18 September 2007 | Full accounts made up to 31 December 2006 (20 pages) |
14 July 2007 | Return made up to 29/06/07; no change of members (8 pages) |
14 July 2007 | Return made up to 29/06/07; no change of members (8 pages) |
3 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
3 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
16 September 2006 | Particulars of mortgage/charge (9 pages) |
16 September 2006 | Particulars of mortgage/charge (9 pages) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Director resigned (1 page) |
7 August 2006 | Return made up to 29/06/06; full list of members (8 pages) |
7 August 2006 | Return made up to 29/06/06; full list of members (8 pages) |
27 February 2006 | Auditor's resignation (1 page) |
27 February 2006 | Auditor's resignation (1 page) |
17 February 2006 | Particulars of mortgage/charge (9 pages) |
17 February 2006 | Particulars of mortgage/charge (9 pages) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
29 September 2005 | Full accounts made up to 31 December 2004 (17 pages) |
29 September 2005 | Full accounts made up to 31 December 2004 (17 pages) |
12 July 2005 | Return made up to 29/06/05; full list of members
|
12 July 2005 | Return made up to 29/06/05; full list of members
|
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
1 April 2005 | Secretary resigned (1 page) |
1 April 2005 | Secretary resigned (1 page) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | New secretary appointed (2 pages) |
31 March 2005 | New secretary appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
19 January 2005 | New director appointed (3 pages) |
19 January 2005 | New director appointed (3 pages) |
23 November 2004 | Registered office changed on 23/11/04 from: c/o royce peeling green irish square upper denbigh road st asaph clwyd LL17 0RN (1 page) |
23 November 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
23 November 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
23 November 2004 | Registered office changed on 23/11/04 from: c/o royce peeling green irish square upper denbigh road st asaph clwyd LL17 0RN (1 page) |
16 November 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
16 November 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
10 August 2004 | Return made up to 29/06/04; full list of members (9 pages) |
10 August 2004 | Return made up to 29/06/04; full list of members (9 pages) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Director resigned (1 page) |
2 December 2003 | Accounts for a small company made up to 30 April 2003 (4 pages) |
2 December 2003 | Accounts for a small company made up to 30 April 2003 (4 pages) |
16 July 2003 | Return made up to 29/06/03; full list of members
|
16 July 2003 | Return made up to 29/06/03; full list of members
|
31 December 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
31 December 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | Director resigned (1 page) |
6 July 2002 | Return made up to 30/06/02; full list of members (10 pages) |
6 July 2002 | Return made up to 30/06/02; full list of members (10 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
19 April 2002 | Resolutions
|
19 April 2002 | Resolutions
|
21 September 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
21 September 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
13 September 2001 | Return made up to 30/06/01; full list of members (9 pages) |
13 September 2001 | Return made up to 30/06/01; full list of members (9 pages) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Director resigned (1 page) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | New director appointed (2 pages) |
7 September 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
7 September 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
8 August 2000 | Return made up to 14/07/00; full list of members (9 pages) |
8 August 2000 | Return made up to 14/07/00; full list of members (9 pages) |
20 June 2000 | Ad 15/06/00--------- £ si 3000@1=3000 £ ic 10502/13502 (2 pages) |
20 June 2000 | Ad 15/06/00--------- £ si 3000@1=3000 £ ic 10502/13502 (2 pages) |
30 March 2000 | Ad 21/03/00--------- £ si 10400@1=10400 £ ic 102/10502 (2 pages) |
30 March 2000 | Ad 21/03/00--------- £ si 10400@1=10400 £ ic 102/10502 (2 pages) |
3 August 1999 | Accounting reference date shortened from 31/07/00 to 30/04/00 (1 page) |
3 August 1999 | Accounting reference date shortened from 31/07/00 to 30/04/00 (1 page) |
23 July 1999 | Ad 19/07/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
23 July 1999 | Ad 19/07/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | New secretary appointed;new director appointed (2 pages) |
20 July 1999 | Secretary resigned (1 page) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | Secretary resigned (1 page) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New secretary appointed;new director appointed (2 pages) |
20 July 1999 | Director resigned (1 page) |
14 July 1999 | Incorporation (20 pages) |
14 July 1999 | Incorporation (20 pages) |