About

Registered Number: 00667842
Date of Incorporation: 16/08/1960 (64 years and 8 months ago)
Company Status: Active
Registered Address: Park View House Front Street, Benton, Newcastle Upon Tyne, NE7 7TZ,

 

Founded in 1960, Rpu Group Plc has its registered office in Newcastle Upon Tyne. The current directors of the business are listed as Upton, Madeline Frances, Harland, Simon, Jellett, Shona Marion, Mackay, Ian Alexander, Metcalf, James Alexander, Upton, Alasdair Douglas, Gibson, John George, Upton, Philip Peter Ferguson, Upton, Nigel Matthew, Upton, Olwen Agnes, Upton, Peter Roy in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARLAND, Simon 18 April 2013 - 1
JELLETT, Shona Marion 18 April 2013 - 1
MACKAY, Ian Alexander 18 April 2013 - 1
METCALF, James Alexander 18 April 2013 - 1
UPTON, Alasdair Douglas 23 January 2020 - 1
UPTON, Nigel Matthew N/A 11 October 2019 1
UPTON, Olwen Agnes N/A 27 March 1997 1
UPTON, Peter Roy N/A 27 March 1997 1
Secretary Name Appointed Resigned Total Appointments
UPTON, Madeline Frances 28 March 2002 - 1
GIBSON, John George 30 October 1998 28 March 2002 1
UPTON, Philip Peter Ferguson N/A 30 October 1998 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
MR04 - N/A 13 May 2020
CH01 - Change of particulars for director 26 April 2020
PSC08 - N/A 20 April 2020
CS01 - N/A 31 March 2020
PSC07 - N/A 31 March 2020
AP01 - Appointment of director 24 January 2020
TM01 - Termination of appointment of director 13 October 2019
AA - Annual Accounts 29 August 2019
CS01 - N/A 02 April 2019
AD01 - Change of registered office address 06 November 2018
AA - Annual Accounts 24 September 2018
MR01 - N/A 27 April 2018
CS01 - N/A 02 April 2018
MR04 - N/A 23 March 2018
MR01 - N/A 12 January 2018
AA - Annual Accounts 02 October 2017
AD01 - Change of registered office address 02 October 2017
CH01 - Change of particulars for director 10 May 2017
CH01 - Change of particulars for director 09 May 2017
CH01 - Change of particulars for director 09 May 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 13 October 2016
MR01 - N/A 05 July 2016
MR04 - N/A 23 May 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 30 September 2015
MR04 - N/A 07 September 2015
AR01 - Annual Return 12 May 2015
MR04 - N/A 05 January 2015
MR04 - N/A 05 January 2015
MR04 - N/A 05 January 2015
MR04 - N/A 11 October 2014
AA - Annual Accounts 07 October 2014
MR01 - N/A 02 October 2014
MR01 - N/A 02 October 2014
AR01 - Annual Return 27 April 2014
CH01 - Change of particulars for director 27 April 2014
CH03 - Change of particulars for secretary 27 April 2014
MR01 - N/A 05 October 2013
AA - Annual Accounts 07 June 2013
CH01 - Change of particulars for director 22 April 2013
AR01 - Annual Return 21 April 2013
AP01 - Appointment of director 20 April 2013
AP01 - Appointment of director 20 April 2013
AP01 - Appointment of director 20 April 2013
CH01 - Change of particulars for director 20 April 2013
AP01 - Appointment of director 20 April 2013
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 28 April 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 03 April 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 14 April 2010
AA - Annual Accounts 11 August 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 11 June 2008
395 - Particulars of a mortgage or charge 11 June 2008
363a - Annual Return 03 April 2008
288c - Notice of change of directors or secretaries or in their particulars 03 April 2008
AA - Annual Accounts 21 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2007
363a - Annual Return 02 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 2006
395 - Particulars of a mortgage or charge 25 July 2006
AA - Annual Accounts 30 June 2006
363a - Annual Return 04 April 2006
288c - Notice of change of directors or secretaries or in their particulars 04 April 2006
395 - Particulars of a mortgage or charge 10 February 2006
395 - Particulars of a mortgage or charge 10 February 2006
395 - Particulars of a mortgage or charge 10 February 2006
395 - Particulars of a mortgage or charge 10 February 2006
395 - Particulars of a mortgage or charge 10 February 2006
AA - Annual Accounts 01 August 2005
363s - Annual Return 17 May 2005
395 - Particulars of a mortgage or charge 15 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 2004
AA - Annual Accounts 21 June 2004
363s - Annual Return 22 April 2004
395 - Particulars of a mortgage or charge 04 February 2004
395 - Particulars of a mortgage or charge 04 February 2004
395 - Particulars of a mortgage or charge 27 January 2004
395 - Particulars of a mortgage or charge 20 January 2004
MEM/ARTS - N/A 24 July 2003
RESOLUTIONS - N/A 14 July 2003
RESOLUTIONS - N/A 14 July 2003
CERT7 - Re-registration of a company from private to public with a change of name 14 July 2003
AUDR - Auditor's report 14 July 2003
AUDS - Auditor's statement 14 July 2003
BS - Balance sheet 14 July 2003
MAR - Memorandum and Articles - used in re-registration 14 July 2003
43(3)e - Declaration on application by a private company for re-registration as a public company 14 July 2003
43(3) - Application by a private company for re-registration as a public company 14 July 2003
395 - Particulars of a mortgage or charge 29 May 2003
AA - Annual Accounts 12 May 2003
363s - Annual Return 07 May 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2003
395 - Particulars of a mortgage or charge 28 March 2003
395 - Particulars of a mortgage or charge 09 November 2002
395 - Particulars of a mortgage or charge 18 October 2002
395 - Particulars of a mortgage or charge 12 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 2002
395 - Particulars of a mortgage or charge 26 July 2002
395 - Particulars of a mortgage or charge 26 July 2002
395 - Particulars of a mortgage or charge 26 July 2002
395 - Particulars of a mortgage or charge 26 July 2002
395 - Particulars of a mortgage or charge 26 July 2002
395 - Particulars of a mortgage or charge 26 July 2002
395 - Particulars of a mortgage or charge 26 July 2002
395 - Particulars of a mortgage or charge 26 July 2002
395 - Particulars of a mortgage or charge 26 July 2002
395 - Particulars of a mortgage or charge 26 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2002
AA - Annual Accounts 19 April 2002
363s - Annual Return 18 April 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 2002
AA - Annual Accounts 27 December 2001
363s - Annual Return 04 November 2001
395 - Particulars of a mortgage or charge 09 August 2000
395 - Particulars of a mortgage or charge 09 August 2000
AA - Annual Accounts 15 June 2000
363s - Annual Return 15 June 2000
395 - Particulars of a mortgage or charge 13 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2000
395 - Particulars of a mortgage or charge 17 November 1999
395 - Particulars of a mortgage or charge 14 October 1999
AA - Annual Accounts 29 July 1999
395 - Particulars of a mortgage or charge 19 July 1999
395 - Particulars of a mortgage or charge 19 July 1999
395 - Particulars of a mortgage or charge 19 July 1999
395 - Particulars of a mortgage or charge 19 July 1999
395 - Particulars of a mortgage or charge 19 July 1999
395 - Particulars of a mortgage or charge 19 July 1999
395 - Particulars of a mortgage or charge 19 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 1999
363s - Annual Return 07 April 1999
395 - Particulars of a mortgage or charge 19 November 1998
288b - Notice of resignation of directors or secretaries 04 November 1998
288a - Notice of appointment of directors or secretaries 04 November 1998
AA - Annual Accounts 27 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 1998
363s - Annual Return 03 April 1998
395 - Particulars of a mortgage or charge 18 March 1998
395 - Particulars of a mortgage or charge 18 March 1998
AA - Annual Accounts 20 June 1997
288b - Notice of resignation of directors or secretaries 04 June 1997
288b - Notice of resignation of directors or secretaries 04 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 May 1997
395 - Particulars of a mortgage or charge 03 May 1997
395 - Particulars of a mortgage or charge 11 April 1997
395 - Particulars of a mortgage or charge 11 April 1997
395 - Particulars of a mortgage or charge 11 April 1997
395 - Particulars of a mortgage or charge 11 April 1997
395 - Particulars of a mortgage or charge 11 April 1997
363s - Annual Return 01 April 1997
287 - Change in situation or address of Registered Office 02 February 1997
AA - Annual Accounts 19 January 1997
363s - Annual Return 28 March 1996
363s - Annual Return 21 August 1995
AA - Annual Accounts 12 July 1995
395 - Particulars of a mortgage or charge 04 April 1995
AA - Annual Accounts 28 January 1995
AA - Annual Accounts 28 January 1995
395 - Particulars of a mortgage or charge 29 September 1994
363s - Annual Return 05 September 1994
363s - Annual Return 17 September 1993
AA - Annual Accounts 08 February 1993
AA - Annual Accounts 03 February 1993
363s - Annual Return 11 September 1992
363b - Annual Return 24 February 1992
AA - Annual Accounts 02 May 1991
395 - Particulars of a mortgage or charge 07 February 1991
363 - Annual Return 10 January 1991
287 - Change in situation or address of Registered Office 15 August 1990
AA - Annual Accounts 08 June 1990
395 - Particulars of a mortgage or charge 28 March 1990
287 - Change in situation or address of Registered Office 12 March 1990
395 - Particulars of a mortgage or charge 12 February 1990
363 - Annual Return 13 September 1989
395 - Particulars of a mortgage or charge 12 July 1989
395 - Particulars of a mortgage or charge 08 June 1989
395 - Particulars of a mortgage or charge 17 May 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 January 1989
AA - Annual Accounts 09 January 1989
395 - Particulars of a mortgage or charge 23 September 1988
395 - Particulars of a mortgage or charge 23 September 1988
363 - Annual Return 28 July 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 1988
395 - Particulars of a mortgage or charge 04 March 1988
395 - Particulars of a mortgage or charge 04 March 1988
395 - Particulars of a mortgage or charge 26 February 1988
395 - Particulars of a mortgage or charge 25 February 1988
395 - Particulars of a mortgage or charge 25 February 1988
395 - Particulars of a mortgage or charge 25 February 1988
AA - Annual Accounts 18 December 1987
363 - Annual Return 06 September 1987
287 - Change in situation or address of Registered Office 24 August 1987
363 - Annual Return 08 October 1986
288 - N/A 24 September 1986
287 - Change in situation or address of Registered Office 30 July 1986
AA - Annual Accounts 08 July 1986
AA - Annual Accounts 27 May 1986
MISC - Miscellaneous document 16 August 1960

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 April 2018 Outstanding

N/A

A registered charge 12 January 2018 Outstanding

N/A

A registered charge 01 July 2016 Outstanding

N/A

A registered charge 11 September 2014 Fully Satisfied

N/A

A registered charge 11 September 2014 Outstanding

N/A

A registered charge 30 September 2013 Fully Satisfied

N/A

Legal mortgage 10 June 2008 Fully Satisfied

N/A

Legal charge 21 July 2006 Outstanding

N/A

Legal mortgage 06 February 2006 Outstanding

N/A

Legal mortgage 06 February 2006 Fully Satisfied

N/A

Legal mortgage 06 February 2006 Fully Satisfied

N/A

Legal mortgage 06 February 2006 Outstanding

N/A

Legal mortgage 06 February 2006 Fully Satisfied

N/A

Legal charge 12 January 2005 Fully Satisfied

N/A

Floating charge 30 January 2004 Fully Satisfied

N/A

Legal charge 30 January 2004 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 13 january 2004 and 14 December 2003 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 13 january 2004 and 14 December 2003 Fully Satisfied

N/A

Legal mortgage 27 May 2003 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on 20/03/03 and 06 March 2003 Fully Satisfied

N/A

Legal mortgage 07 November 2002 Fully Satisfied

N/A

Legal mortgage 15 October 2002 Fully Satisfied

N/A

Legal mortgage 04 October 2002 Outstanding

N/A

Debenture 24 July 2002 Outstanding

N/A

Legal mortgage 24 July 2002 Fully Satisfied

N/A

Legal mortgage 24 July 2002 Outstanding

N/A

Legal mortgage 24 July 2002 Fully Satisfied

N/A

Legal mortgage 24 July 2002 Fully Satisfied

N/A

Legal mortgage 24 July 2002 Fully Satisfied

N/A

Legal mortgage 24 July 2002 Fully Satisfied

N/A

Legal mortgage 24 July 2002 Fully Satisfied

N/A

Legal mortgage 24 July 2002 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on the 23 july 2002 and 22 July 2002 Fully Satisfied

N/A

Mortgage 02 August 2000 Fully Satisfied

N/A

Deed of assignment of rents 02 August 2000 Fully Satisfied

N/A

Deed of assignment of rents 12 November 1999 Fully Satisfied

N/A

Mortgage 12 November 1999 Fully Satisfied

N/A

Legal charge 28 September 1999 Fully Satisfied

N/A

Legal mortgage 28 June 1999 Fully Satisfied

N/A

Legal mortgage 28 June 1999 Fully Satisfied

N/A

Mortgage debenture 28 June 1999 Fully Satisfied

N/A

Legal mortgage 28 June 1999 Fully Satisfied

N/A

Legal mortgage 28 June 1999 Fully Satisfied

N/A

Legal mortgage 28 June 1999 Fully Satisfied

N/A

Legal mortgage 28 June 1999 Fully Satisfied

N/A

Legal mortgage 30 October 1998 Fully Satisfied

N/A

Mortgage 10 March 1998 Fully Satisfied

N/A

Mortgage 10 March 1998 Fully Satisfied

N/A

Mortgage 27 March 1997 Fully Satisfied

N/A

Mortgage 27 March 1997 Fully Satisfied

N/A

Mortgage 27 March 1997 Fully Satisfied

N/A

Mortgage 27 March 1997 Fully Satisfied

N/A

Mortgage 27 March 1997 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on the 25TH april 1997 25 March 1997 Fully Satisfied

N/A

Mortgage 31 March 1995 Fully Satisfied

N/A

Standard security presented for registration in scotland 23 September 1994 Fully Satisfied

N/A

Standard security 31 January 1991 Fully Satisfied

N/A

Standard security reg in scotland 19.3.90 19 March 1990 Fully Satisfied

N/A

Mortgage debenture 05 February 1990 Fully Satisfied

N/A

Standard security 29 June 1989 Fully Satisfied

N/A

Standard security reg in scotland 1.6.89 01 June 1989 Fully Satisfied

N/A

Standard security 08 May 1989 Fully Satisfied

N/A

Legal mortgage 15 September 1988 Fully Satisfied

N/A

Legal mortgage 15 September 1988 Fully Satisfied

N/A

Legal mortgage 26 February 1988 Fully Satisfied

N/A

Legal mortgage 17 February 1988 Fully Satisfied

N/A

Legal mortgage 17 February 1988 Fully Satisfied

N/A

Legal mortgage 17 February 1988 Fully Satisfied

N/A

Legal mortgage 17 February 1988 Fully Satisfied

N/A

Legal mortgage 17 February 1988 Fully Satisfied

N/A

Legal charge 01 July 1963 Fully Satisfied

N/A

Legal charge 04 March 1961 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.