Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RGP CONSULTING ENGINEERS LIMITED
Company Information for

RGP CONSULTING ENGINEERS LIMITED

Shackleford Suite Mill Pool House, Mill Lane, Godalming, SURREY, GU7 1EY,
Company Registration Number
04237910
Private Limited Company
Active

Company Overview

About Rgp Consulting Engineers Ltd
RGP CONSULTING ENGINEERS LIMITED was founded on 2001-06-20 and has its registered office in Godalming. The organisation's status is listed as "Active". Rgp Consulting Engineers Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RGP CONSULTING ENGINEERS LIMITED
 
Legal Registered Office
Shackleford Suite Mill Pool House
Mill Lane
Godalming
SURREY
GU7 1EY
Other companies in GU7
 
 
Previous Names
RUSSELL GILES PARTNERSHIP LIMITED24/02/2021
Filing Information
Company Number 04237910
Company ID Number 04237910
Date formed 2001-06-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2024-06-20
Return next due 2025-07-04
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB771928104  
Last Datalog update: 2024-06-26 11:06:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RGP CONSULTING ENGINEERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RGP CONSULTING ENGINEERS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER MARK BLAMEY
Company Secretary 2007-04-05
CHRISTOPHER MARK BLAMEY
Director 2005-10-19
NEIL DARREN ROWE
Director 2015-08-03
PHILIP MARK RUSSELL
Director 2001-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
LENA KIRTON
Company Secretary 2004-11-02 2007-04-05
STEPHEN ANTHONY GILES
Company Secretary 2001-06-20 2004-05-31
STEPHEN ANTHONY GILES
Director 2001-06-20 2004-05-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-06-20 2001-06-20
INSTANT COMPANIES LIMITED
Nominated Director 2001-06-20 2001-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER MARK BLAMEY MODAL DATA LTD Company Secretary 2007-04-05 CURRENT 2002-07-15 Dissolved 2013-08-17
CHRISTOPHER MARK BLAMEY THE SAFETY FORUM LIMITED Company Secretary 2002-10-01 CURRENT 2002-08-19 Active
CHRISTOPHER MARK BLAMEY RATE MY ROAD LIMITED Director 2017-05-26 CURRENT 2017-05-26 Active
CHRISTOPHER MARK BLAMEY GO42 TRANSPORT LIMITED Director 2017-03-29 CURRENT 2017-03-29 Active - Proposal to Strike off
CHRISTOPHER MARK BLAMEY MODAL DATA LIMITED Director 2016-05-06 CURRENT 2016-05-06 Active
CHRISTOPHER MARK BLAMEY RGP DESIGN LIMITED Director 2015-07-07 CURRENT 2015-07-07 Active
CHRISTOPHER MARK BLAMEY SHAPE-IT COMMUNITY CONSULTATION LIMITED Director 2013-11-18 CURRENT 2013-11-18 Active - Proposal to Strike off
CHRISTOPHER MARK BLAMEY THE SAFETY FORUM LIMITED Director 2002-10-01 CURRENT 2002-08-19 Active
NEIL DARREN ROWE RATE MY ROAD LIMITED Director 2017-05-26 CURRENT 2017-05-26 Active
NEIL DARREN ROWE GO42 TRANSPORT LIMITED Director 2017-03-29 CURRENT 2017-03-29 Active - Proposal to Strike off
NEIL DARREN ROWE MODAL DATA LIMITED Director 2016-05-06 CURRENT 2016-05-06 Active
NEIL DARREN ROWE RGP DESIGN LIMITED Director 2015-07-07 CURRENT 2015-07-07 Active
NEIL DARREN ROWE SHAPE-IT COMMUNITY CONSULTATION LIMITED Director 2013-11-18 CURRENT 2013-11-18 Active - Proposal to Strike off
PHILIP MARK RUSSELL RATE MY ROAD LIMITED Director 2017-05-26 CURRENT 2017-05-26 Active
PHILIP MARK RUSSELL GO42 TRANSPORT LIMITED Director 2017-03-29 CURRENT 2017-03-29 Active - Proposal to Strike off
PHILIP MARK RUSSELL MODAL DATA LIMITED Director 2016-05-06 CURRENT 2016-05-06 Active
PHILIP MARK RUSSELL RGP DESIGN LIMITED Director 2015-07-07 CURRENT 2015-07-07 Active
PHILIP MARK RUSSELL THE SAFETY FORUM LIMITED Director 2002-08-19 CURRENT 2002-08-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-26CONFIRMATION STATEMENT MADE ON 20/06/24, WITH NO UPDATES
2024-02-2730/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-28CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2023-02-2330/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-03-03AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH UPDATES
2021-02-24RES15CHANGE OF COMPANY NAME 24/02/21
2021-02-18AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-09SH0101/07/20 STATEMENT OF CAPITAL GBP 1000
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES
2020-03-05AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL ROWE
2020-01-13PSC04Change of details for Mr Christopher Mark Blamey as a person with significant control on 2019-11-07
2019-11-20SH06Cancellation of shares. Statement of capital on 2019-11-07 GBP 30
2019-11-20SH03Purchase of own shares
2019-09-03SH06Cancellation of shares. Statement of capital on 2019-07-12 GBP 73
2019-08-19SH03Purchase of own shares
2019-07-23PSC04Change of details for Mr Christopher Mark Blamey as a person with significant control on 2019-07-12
2019-07-23PSC07CESSATION OF PHILIP MARK RUSSELL AS A PERSON OF SIGNIFICANT CONTROL
2019-07-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MARK RUSSELL
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2019-03-12AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2018-03-21AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-03-29AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 149
2016-07-14AR0120/06/16 ANNUAL RETURN FULL LIST
2016-03-22AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/15 FROM The Old Stables Fry's Yard Bridge Street Godalming Surrey GU7 1HP
2015-08-07AP01DIRECTOR APPOINTED MR NEIL DARREN ROWE
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 149
2015-07-03AR0120/06/15 ANNUAL RETURN FULL LIST
2015-03-17AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 149
2014-07-16AR0120/06/14 ANNUAL RETURN FULL LIST
2014-07-16CH01Director's details changed for Mr Philip Mark Russell on 2014-05-28
2014-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 042379100005
2014-03-18AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-05AR0120/06/13 ANNUAL RETURN FULL LIST
2013-07-05CH01Director's details changed for Mr Philip Mark Russell on 2013-02-08
2013-03-25AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-12AR0120/06/12 ANNUAL RETURN FULL LIST
2012-07-12CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER MARK BLAMEY on 2012-06-20
2012-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MARK RUSSELL / 20/06/2012
2012-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK BLAMEY / 20/06/2012
2012-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/12 FROM Comewell House North Street Horsham West Sussex RH12 1RD
2012-03-07AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-27AR0120/06/11 ANNUAL RETURN FULL LIST
2011-02-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-01-21AA30/06/10 TOTAL EXEMPTION SMALL
2011-01-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/2010 FROM 1 HORSHAM GATES NORTH STREET HORSHAM WEST SUSSEX RH13 5PJ
2010-07-02AR0120/06/10 FULL LIST
2010-04-06AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-21363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-03-24AA30/06/08 TOTAL EXEMPTION SMALL
2008-09-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-08-15363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-05-01AA30/06/07 TOTAL EXEMPTION SMALL
2007-07-19363aRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2007-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-04-19288bSECRETARY RESIGNED
2007-04-19288aNEW SECRETARY APPOINTED
2006-12-08395PARTICULARS OF MORTGAGE/CHARGE
2006-09-07287REGISTERED OFFICE CHANGED ON 07/09/06 FROM: COURTYARD HOUSE 30 WORTHING ROAD HORSHAM WEST SUSSEX RH12 1SL
2006-07-04363aRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2006-05-1788(2)RAD 23/09/05--------- £ SI 37@1=37 £ IC 112/149
2006-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-11-07288aNEW DIRECTOR APPOINTED
2005-06-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-22363sRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2005-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-11-22288aNEW SECRETARY APPOINTED
2004-09-16363sRETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2004-06-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-04-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-07-19363sRETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS
2003-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-09-16363sRETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS
2002-05-0888(2)RAD 21/03/02--------- £ SI 12@1=12 £ IC 1/13
2001-06-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-06-27288aNEW DIRECTOR APPOINTED
2001-06-22288bSECRETARY RESIGNED
2001-06-22288bDIRECTOR RESIGNED
2001-06-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RGP CONSULTING ENGINEERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RGP CONSULTING ENGINEERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-08 Outstanding LLOYDS TSB BANK PLC
CHARGE OF DEPOSIT 2011-02-03 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2011-01-08 Outstanding LILIAN FRANCES FRY
LEGAL CHARGE 2008-09-10 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-12-08 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RGP CONSULTING ENGINEERS LIMITED

Intangible Assets
Patents
We have not found any records of RGP CONSULTING ENGINEERS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

RGP CONSULTING ENGINEERS LIMITED owns 2 domain names.

thesafetyforum.co.uk   rgp.co.uk  

Trademarks
We have not found any records of RGP CONSULTING ENGINEERS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RGP CONSULTING ENGINEERS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
West Sussex County Council 2014-12-08 GBP £3,500 Ad-Hoc Accommodation
Waverley Borough Council 2014-11-20 GBP £2,452 Supplies and Services
London Borough of Merton 2014-10-30 GBP £3,800 MISCELLANEOUS HIRED SERVICES
West Sussex County Council 2014-07-28 GBP £1,000
West Sussex County Council 2014-04-17 GBP £1,200 Professional Service
West Sussex County Council 2014-04-15 GBP £2,750 Professional Service
Adur Worthing Council 2013-11-01 GBP £1,412 Consultancy - Technical & Feasibility
Guildford Borough Council 2013-10-07 GBP £1,168

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where RGP CONSULTING ENGINEERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RGP CONSULTING ENGINEERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RGP CONSULTING ENGINEERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.