Company NameRPG Consulting Limited
Company StatusActive
Company Number03807320
CategoryPrivate Limited Company
Incorporation Date14 July 1999(24 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Phillip Rees Owen
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1999(same day as company formation)
RoleFinancial Planner
Country of ResidenceWales
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
Secretary NameMr John Julian Redmond
NationalityBritish
StatusCurrent
Appointed23 March 2005(5 years, 8 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
Director NameMr John Julian Redmond
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(12 years, 7 months after company formation)
Appointment Duration12 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
Director NameMr John George Sangster
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2016(16 years, 6 months after company formation)
Appointment Duration8 years, 3 months
RoleFinancial Adviser
Country of ResidenceWales
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
Director NameMr Anthony Valentine O'Connor
Date of BirthApril 1977 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed15 January 2016(16 years, 6 months after company formation)
Appointment Duration8 years, 3 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
Director NameMr Jonathan Selwyn Brownson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2018(19 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
Director NameMr Christopher Michael Poston
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Greenleach Lane
Worsley
Manchester
Lancashire
M28 2RX
Director NameMr Jeremy Charles Salisbury
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressThe Croft
Brackley Avenue
Colwyn Bay
LL29 7UU
Wales
Secretary NameMr Jeremy Charles Salisbury
NationalityBritish
StatusResigned
Appointed14 July 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressThe Croft
Brackley Avenue
Colwyn Bay
LL29 7UU
Wales
Director NameMr Aled Wyn Williams
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2000(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkdale 8 Broadway
Rhos On Sea
Conwy
LL28 4AR
Wales
Director NameColin Frederick Davies
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(1 year, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2002)
RoleFinancial Planner
Correspondence Address33 Ormeside
Penrhynside
Llandudno
Gwynedd
LL30 3DY
Wales
Director NameMichael Damian Egan
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(2 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 June 2004)
RoleIndustrial Financial Adviser
Correspondence Address68 Lache Lane
Chester
Cheshire
CH4 7LS
Wales
Director NameMr Christopher Mark Slater
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2005(5 years, 6 months after company formation)
Appointment Duration13 years, 5 months (resigned 19 June 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Copper Room
Deva Centre
Trinity Way
Manchester
M3 7BG
Director NameMr David McKendrick
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2005(5 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 August 2013)
RoleFinancial Planner
Country of ResidenceWales
Correspondence AddressThe Copper Room
Deva Centre
Trinity Way
Manchester
M3 7BG
Director NameMr Kevin O'Brien
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(5 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address39 Thorpe Lane
Austerlands
Lancashire
OL4 3QW
Director NameMr Jonathan Selwyn Brownson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(5 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Copper Room
Deva Centre
Trinity Way
Manchester
M3 7BG
Director NameMr Martin Andrew Chatten
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2018(19 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Copper Room
Deva Centre
Trinity Way
Manchester
M3 7BG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiterpg.co.uk
Telephone020 77820007
Telephone regionLondon

Location

Registered AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 500 other UK companies use this postal address

Shareholders

27k at £0.5Rpg Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£916,723
Net Worth£151,028
Cash£2,138
Current Liabilities£191,870

Accounts

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

Returns

Latest Return29 June 2023 (9 months, 3 weeks ago)
Next Return Due13 July 2024 (2 months, 3 weeks from now)

Charges

2 April 2015Delivered on: 8 April 2015
Persons entitled: Christopher Slater, Jonathan Brownson and Peter Buckley as Security Trustee

Classification: A registered charge
Outstanding
8 September 2006Delivered 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 2006Delivered 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

Filing History

6 September 2023Full accounts made up to 31 December 2022 (22 pages)
29 June 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
8 September 2022Registered 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 2022Full accounts made up to 31 December 2021 (23 pages)
29 June 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
27 September 2021Full accounts made up to 31 December 2020 (24 pages)
29 June 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
12 April 2021Termination of appointment of Martin Andrew Chatten as a director on 31 March 2021 (1 page)
22 December 2020Full accounts made up to 31 December 2019 (24 pages)
22 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
9 September 2019Full accounts made up to 31 December 2018 (23 pages)
15 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
13 November 2018Appointment of Mr Jonathan Selwyn Brownson as a director on 13 November 2018 (2 pages)
5 November 2018Appointment of Mr Martin Andrew Chatten as a director on 2 November 2018 (2 pages)
8 September 2018Full accounts made up to 31 December 2017 (22 pages)
29 June 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
19 June 2018Termination of appointment of Christopher Mark Slater as a director on 19 June 2018 (1 page)
20 September 2017Full accounts made up to 31 December 2016 (21 pages)
20 September 2017Full accounts made up to 31 December 2016 (21 pages)
18 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
18 July 2017Notification of Rpg Holdings Limited as a person with significant control on 1 July 2016 (1 page)
18 July 2017Notification of Rpg Holdings Limited as a person with significant control on 1 July 2016 (1 page)
18 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
18 July 2017Notification of Rpg Holdings Limited as a person with significant control on 18 July 2017 (1 page)
4 October 2016Full accounts made up to 31 December 2015 (21 pages)
4 October 2016Full accounts made up to 31 December 2015 (21 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 13,500
(5 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 13,500
(5 pages)
25 January 2016Appointment of Mr Anthony Valentine O'connor as a director on 15 January 2016 (2 pages)
25 January 2016Appointment of Mr John George Sangster as a director on 15 January 2016 (2 pages)
25 January 2016Appointment of Mr John George Sangster as a director on 15 January 2016 (2 pages)
25 January 2016Appointment of Mr Anthony Valentine O'connor as a director on 15 January 2016 (2 pages)
14 September 2015Full accounts made up to 31 December 2014 (20 pages)
14 September 2015Full accounts made up to 31 December 2014 (20 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 13,500
(4 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 13,500
(4 pages)
8 April 2015Registration of charge 038073200003, created on 2 April 2015 (40 pages)
8 April 2015Registration of charge 038073200003, created on 2 April 2015 (40 pages)
8 April 2015Registration of charge 038073200003, created on 2 April 2015 (40 pages)
15 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 13,500
(4 pages)
15 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 13,500
(4 pages)
8 May 2014Full accounts made up to 31 December 2013 (19 pages)
8 May 2014Full accounts made up to 31 December 2013 (19 pages)
23 September 2013Full accounts made up to 31 December 2012 (19 pages)
23 September 2013Full accounts made up to 31 December 2012 (19 pages)
30 August 2013Termination of appointment of David Mckendrick as a director (1 page)
30 August 2013Termination of appointment of David Mckendrick as a director (1 page)
15 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
27 September 2012Full accounts made up to 31 December 2011 (19 pages)
27 September 2012Full accounts made up to 31 December 2011 (19 pages)
5 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
30 March 2012Appointment of Mr John Julian Redmond as a director (2 pages)
30 March 2012Termination of appointment of Jonathan Brownson as a director (1 page)
30 March 2012Appointment of Mr John Julian Redmond as a director (2 pages)
30 March 2012Termination of appointment of Jonathan Brownson as a director (1 page)
29 September 2011Full accounts made up to 31 December 2010 (19 pages)
29 September 2011Full accounts made up to 31 December 2010 (19 pages)
4 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
29 September 2010Full accounts made up to 31 December 2009 (19 pages)
29 September 2010Full accounts made up to 31 December 2009 (19 pages)
30 June 2010Director's details changed for David Mckendrick on 29 June 2010 (2 pages)
30 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Mr Jonathan Selwyn Brownson on 29 June 2010 (2 pages)
30 June 2010Director's details changed for David Mckendrick on 29 June 2010 (2 pages)
30 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Mr Christopher Mark Slater on 29 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Christopher Mark Slater on 29 June 2010 (2 pages)
30 June 2010Director's details changed for Phillip Rees Owen on 29 June 2010 (2 pages)
30 June 2010Secretary's details changed for Mr John Julian Redmond on 29 June 2010 (1 page)
30 June 2010Secretary's details changed for Mr John Julian Redmond on 29 June 2010 (1 page)
30 June 2010Director's details changed for Phillip Rees Owen on 29 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Jonathan Selwyn Brownson on 29 June 2010 (2 pages)
9 October 2009Full accounts made up to 31 December 2008 (19 pages)
9 October 2009Full accounts made up to 31 December 2008 (19 pages)
14 July 2009Director's change of particulars / christopher slater / 31/12/2008 (1 page)
14 July 2009Return made up to 29/06/09; full list of members (4 pages)
14 July 2009Return made up to 29/06/09; full list of members (4 pages)
14 July 2009Director's change of particulars / christopher slater / 31/12/2008 (1 page)
22 July 2008Full accounts made up to 31 December 2007 (19 pages)
22 July 2008Full accounts made up to 31 December 2007 (19 pages)
1 July 2008Return made up to 29/06/08; full list of members (4 pages)
1 July 2008Return made up to 29/06/08; full list of members (4 pages)
30 June 2008Secretary's change of particulars / john redmond / 29/06/2008 (1 page)
30 June 2008Secretary's change of particulars / john redmond / 29/06/2008 (1 page)
18 September 2007Full accounts made up to 31 December 2006 (20 pages)
18 September 2007Full accounts made up to 31 December 2006 (20 pages)
14 July 2007Return made up to 29/06/07; no change of members (8 pages)
14 July 2007Return made up to 29/06/07; no change of members (8 pages)
3 October 2006Full accounts made up to 31 December 2005 (19 pages)
3 October 2006Full accounts made up to 31 December 2005 (19 pages)
16 September 2006Particulars of mortgage/charge (9 pages)
16 September 2006Particulars of mortgage/charge (9 pages)
10 August 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
7 August 2006Return made up to 29/06/06; full list of members (8 pages)
7 August 2006Return made up to 29/06/06; full list of members (8 pages)
27 February 2006Auditor's resignation (1 page)
27 February 2006Auditor's resignation (1 page)
17 February 2006Particulars of mortgage/charge (9 pages)
17 February 2006Particulars of mortgage/charge (9 pages)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
29 September 2005Full accounts made up to 31 December 2004 (17 pages)
29 September 2005Full accounts made up to 31 December 2004 (17 pages)
12 July 2005Return made up to 29/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
12 July 2005Return made up to 29/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
1 April 2005Secretary resigned (1 page)
1 April 2005Secretary resigned (1 page)
31 March 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
31 March 2005New secretary appointed (2 pages)
31 March 2005New secretary appointed (2 pages)
31 March 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
19 January 2005New director appointed (3 pages)
19 January 2005New director appointed (3 pages)
23 November 2004Registered 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 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
23 November 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
23 November 2004Registered 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 2004Accounts for a small company made up to 30 April 2004 (6 pages)
16 November 2004Accounts for a small company made up to 30 April 2004 (6 pages)
10 August 2004Return made up to 29/06/04; full list of members (9 pages)
10 August 2004Return made up to 29/06/04; full list of members (9 pages)
24 June 2004Director resigned (1 page)
24 June 2004Director resigned (1 page)
2 December 2003Accounts for a small company made up to 30 April 2003 (4 pages)
2 December 2003Accounts for a small company made up to 30 April 2003 (4 pages)
16 July 2003Return made up to 29/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
16 July 2003Return made up to 29/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
31 December 2002Accounts for a small company made up to 30 April 2002 (6 pages)
31 December 2002Accounts for a small company made up to 30 April 2002 (6 pages)
9 September 2002Director resigned (1 page)
9 September 2002Director resigned (1 page)
6 July 2002Return made up to 30/06/02; full list of members (10 pages)
6 July 2002Return made up to 30/06/02; full list of members (10 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
19 April 2002Resolutions
  • RES13 ‐ Div shares 11/10/01
(1 page)
19 April 2002Resolutions
  • RES13 ‐ Div shares 11/10/01
(1 page)
21 September 2001Accounts for a small company made up to 30 April 2001 (7 pages)
21 September 2001Accounts for a small company made up to 30 April 2001 (7 pages)
13 September 2001Return made up to 30/06/01; full list of members (9 pages)
13 September 2001Return made up to 30/06/01; full list of members (9 pages)
18 June 2001Director resigned (1 page)
18 June 2001Director resigned (1 page)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
7 September 2000Accounts for a small company made up to 30 April 2000 (7 pages)
7 September 2000Accounts for a small company made up to 30 April 2000 (7 pages)
8 August 2000Return made up to 14/07/00; full list of members (9 pages)
8 August 2000Return made up to 14/07/00; full list of members (9 pages)
20 June 2000Ad 15/06/00--------- £ si 3000@1=3000 £ ic 10502/13502 (2 pages)
20 June 2000Ad 15/06/00--------- £ si 3000@1=3000 £ ic 10502/13502 (2 pages)
30 March 2000Ad 21/03/00--------- £ si 10400@1=10400 £ ic 102/10502 (2 pages)
30 March 2000Ad 21/03/00--------- £ si 10400@1=10400 £ ic 102/10502 (2 pages)
3 August 1999Accounting reference date shortened from 31/07/00 to 30/04/00 (1 page)
3 August 1999Accounting reference date shortened from 31/07/00 to 30/04/00 (1 page)
23 July 1999Ad 19/07/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
23 July 1999Ad 19/07/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999Director resigned (1 page)
20 July 1999New secretary appointed;new director appointed (2 pages)
20 July 1999Secretary resigned (1 page)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999Secretary resigned (1 page)
20 July 1999New director appointed (2 pages)
20 July 1999New secretary appointed;new director appointed (2 pages)
20 July 1999Director resigned (1 page)
14 July 1999Incorporation (20 pages)
14 July 1999Incorporation (20 pages)