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

R R P M LIMITED

ENDEAVOUR HOUSE ENDEAVOUR DRIVE, FESTIVAL LEISURE PARK, BASILDON, ESSEX, SS14 3WF,
Company Registration Number
05359924
Private Limited Company
Active

Company Overview

About R R P M Ltd
R R P M LIMITED was founded on 2005-02-10 and has its registered office in Basildon. The organisation's status is listed as "Active". R R P M Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
R R P M LIMITED
 
Legal Registered Office
ENDEAVOUR HOUSE ENDEAVOUR DRIVE
FESTIVAL LEISURE PARK
BASILDON
ESSEX
SS14 3WF
Other companies in EC1V
 
Previous Names
ROWAN RPM LIMITED22/12/2006
BEACHDRINK LIMITED29/04/2005
Filing Information
Company Number 05359924
Company ID Number 05359924
Date formed 2005-02-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/02/2016
Return next due 10/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 18:08:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R R P M 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.
Companies with same name R R P M LIMITED
The following companies were found which have the same name as R R P M LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
R R P MARKETING PRIVATE LIMITED 404 SURRISE APARTMENTNEW HEDRABAD LUCKNOW UTTAR PRADESH Uttar Pradesh DORMANT Company formed on the 2001-09-25

Company Officers of R R P M LIMITED

Current Directors
Officer Role Date Appointed
DUNCAN CLIVE MASTIN
Director 2017-12-04
JOHN CHRISTOPHER PLACE
Director 2017-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL RUSSELL TISSIMAN
Company Secretary 2005-04-15 2017-12-04
ALAN TERENCE LITTMODEN
Director 2005-04-15 2017-12-04
ALAN JOHN SAYWELL
Director 2005-04-15 2017-12-04
PAUL RUSSELL TISSIMAN
Director 2005-04-15 2017-12-04
ROGER EMANUELL GREEN
Director 2005-04-18 2008-07-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-02-10 2005-04-15
INSTANT COMPANIES LIMITED
Nominated Director 2005-02-10 2005-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN CLIVE MASTIN ROWAN INTERNATIONAL LIMITED Director 2017-12-04 CURRENT 1990-03-05 Active
DUNCAN CLIVE MASTIN ROWAN INTERNATIONAL TOPCO LIMITED Director 2017-12-04 CURRENT 2017-06-29 Active
DUNCAN CLIVE MASTIN ROWAN UK DISTRIBUTION LIMITED Director 2017-12-04 CURRENT 1996-05-14 Active
DUNCAN CLIVE MASTIN VSL GROUP HOLDINGS LIMITED Director 2017-12-04 CURRENT 2010-03-18 Active
DUNCAN CLIVE MASTIN ROWAN EUROPE DISTRIBUTION LIMITED Director 2017-12-04 CURRENT 2015-01-23 Active
DUNCAN CLIVE MASTIN LLOYDS INVESTMENTS GROUP HOLDINGS LIMITED Director 2017-12-04 CURRENT 2005-05-11 Active
DUNCAN CLIVE MASTIN ROWAN INTERNATIONAL BIDCO LIMITED Director 2017-12-04 CURRENT 2017-10-13 Active
JOHN CHRISTOPHER PLACE ROWAN INTERNATIONAL LIMITED Director 2017-12-04 CURRENT 1990-03-05 Active
JOHN CHRISTOPHER PLACE ROWAN INTERNATIONAL TOPCO LIMITED Director 2017-12-04 CURRENT 2017-06-29 Active
JOHN CHRISTOPHER PLACE ROWAN UK DISTRIBUTION LIMITED Director 2017-12-04 CURRENT 1996-05-14 Active
JOHN CHRISTOPHER PLACE VSL GROUP HOLDINGS LIMITED Director 2017-12-04 CURRENT 2010-03-18 Active
JOHN CHRISTOPHER PLACE ROWAN EUROPE DISTRIBUTION LIMITED Director 2017-12-04 CURRENT 2015-01-23 Active
JOHN CHRISTOPHER PLACE LLOYDS INVESTMENTS GROUP HOLDINGS LIMITED Director 2017-12-04 CURRENT 2005-05-11 Active
JOHN CHRISTOPHER PLACE ROWAN INTERNATIONAL BIDCO LIMITED Director 2017-12-04 CURRENT 2017-10-13 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
2024-05-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-06-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-27CONFIRMATION STATEMENT MADE ON 10/02/23, WITH NO UPDATES
2022-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-03TM01APPOINTMENT TERMINATED, DIRECTOR KEVAN MARK MALLINDER
2022-05-18PSC07CESSATION OF ROWAN INTERNATIONAL TOPCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 053599240010
2022-04-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES
2021-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHRISTOPHER PLACE
2021-08-10CH01Director's details changed for Miss Sarah Guest on 2021-08-10
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 10/02/21, WITH NO UPDATES
2021-01-21AP01DIRECTOR APPOINTED MR MICHAEL EDWARD SEABROOK
2021-01-20TM01APPOINTMENT TERMINATED, DIRECTOR PRASHANT PATEL
2021-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-21AP01DIRECTOR APPOINTED MR PRASHANT PATEL
2020-04-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD PARRY
2020-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 053599240009
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 10/02/20, WITH NO UPDATES
2019-07-04AP01DIRECTOR APPOINTED MR KEVAN MARK MALLINDER
2019-07-04TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN CLIVE MASTIN
2019-05-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 10/02/19, WITH NO UPDATES
2018-11-14AP01DIRECTOR APPOINTED MR DAVID RICHARD PARRY
2018-10-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053599240006
2018-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 053599240008
2018-07-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 10/02/18, WITH NO UPDATES
2017-12-20PSC02Notification of Rowan International Topco Limited as a person with significant control on 2017-12-04
2017-12-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053599240005
2017-12-12RES01ADOPT ARTICLES 12/12/17
2017-12-12CC04Statement of company's objects
2017-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 053599240007
2017-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 053599240006
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TISSIMAN
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SAYWELL
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ALAN LITTMODEN
2017-12-06TM02Termination of appointment of Paul Russell Tissiman on 2017-12-04
2017-12-06PSC07CESSATION OF PAUL RUSSELL TISSIMAN AS A PSC
2017-12-06PSC07CESSATION OF ALAN JOHN SAYWELL AS A PSC
2017-12-06PSC07CESSATION OF ALAN TERENCE LITTMODEN AS A PSC
2017-12-06AP01DIRECTOR APPOINTED DUNCAN CLIVE MASTIN
2017-12-06AP01DIRECTOR APPOINTED JOHN CHRISTOPHER PLACE
2017-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/17 FROM 12 Helmet Row London EC1V 3QJ
2017-09-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 1050000
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 1050000
2016-02-18AR0110/02/16 FULL LIST
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 053599240005
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 1050000
2015-02-18AR0110/02/15 FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 1050000
2014-02-19AR0110/02/14 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2013 FROM 72 NEW CAVENDISH STREET LONDON W1M 8AU
2013-02-20AR0110/02/13 FULL LIST
2012-06-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN SAYWELL / 18/04/2012
2012-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN TERENCE LITTMODEN / 18/04/2012
2012-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RUSSELL TISSIMAN / 18/04/2012
2012-04-18CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL RUSSELL TISSIMAN / 18/04/2012
2012-02-23AR0110/02/12 FULL LIST
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-17AR0110/02/11 FULL LIST
2010-03-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-24AR0110/02/10 FULL LIST
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-25363aRETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS
2008-07-09288bAPPOINTMENT TERMINATED DIRECTOR ROGER GREEN
2008-03-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-12363aRETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS
2007-03-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-29AAFULL ACCOUNTS MADE UP TO 28/02/06
2007-03-27225ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06
2007-03-16123NC INC ALREADY ADJUSTED 21/12/06
2007-03-1688(2)RAD 21/12/06--------- £ SI 1049996@1=1049996
2007-02-14363aRETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS
2006-12-22CERTNMCOMPANY NAME CHANGED ROWAN RPM LIMITED CERTIFICATE ISSUED ON 22/12/06
2006-02-23363aRETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS
2006-01-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-31MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-05-10395PARTICULARS OF MORTGAGE/CHARGE
2005-05-0988(2)RAD 19/04/05--------- £ SI 3@1=3 £ IC 1/4
2005-04-30395PARTICULARS OF MORTGAGE/CHARGE
2005-04-30395PARTICULARS OF MORTGAGE/CHARGE
2005-04-29CERTNMCOMPANY NAME CHANGED BEACHDRINK LIMITED CERTIFICATE ISSUED ON 29/04/05
2005-04-29395PARTICULARS OF MORTGAGE/CHARGE
2005-04-22288aNEW DIRECTOR APPOINTED
2005-04-20288aNEW DIRECTOR APPOINTED
2005-04-20287REGISTERED OFFICE CHANGED ON 20/04/05 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2005-04-20288aNEW DIRECTOR APPOINTED
2005-04-15288bSECRETARY RESIGNED
2005-04-15288bDIRECTOR RESIGNED
2005-04-15288aNEW DIRECTOR APPOINTED
2005-04-15288aNEW SECRETARY APPOINTED
2005-02-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46390 - Non-specialised wholesale of food, beverages and tobacco




Licences & Regulatory approval
We could not find any licences issued to R R P M 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 R R P M LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-04 Outstanding LLOYDS BANK PLC
2017-12-04 Outstanding CONNECTION CAPITAL LLP
2015-03-12 Satisfied LLOYDS BANK COMMERCIAL FINANCE LIMITED AS LENDER
SECURITY TRUST DEED 2005-04-25 Satisfied PAUL RUSSELL TISSIMAN ALAN TERENCE LITTMODEN ALAN JOHN SAYWELL AND ROGER EMMANUEL GREEN"TRUSTEES"
LEGAL CHARGE 2005-04-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2005-04-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FIXED AND FLOATING CHARGE 2005-04-25 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 R R P M LIMITED

Intangible Assets
Patents
We have not found any records of R R P M LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R R P M LIMITED
Trademarks
We have not found any records of R R P M LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R R P M LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46390 - Non-specialised wholesale of food, beverages and tobacco) as R R P M LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where R R P M 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 R R P M 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 R R P M 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.