ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rpu Group Limited

Rpu Group Limited is an active company incorporated on 16 August 1960 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Rpu Group Limited was registered 65 years ago.
Status
Active
Active since incorporation
Company No
00667842
Private limited company
Age
65 years
Incorporated 16 August 1960
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 31 March 2025 (6 months ago)
Next confirmation dated 31 March 2026
Due by 14 April 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 2 months remaining)
Address
Norfolk House
90 Grey Street
Newcastle Upon Tyne
NE1 6BZ
United Kingdom
Address changed on 27 Dec 2023 (1 year 10 months ago)
Previous address was Park View House Front Street Benton Newcastle upon Tyne NE7 7TZ England
Telephone
01912121030
Email
Unreported
People
Officers
7
Shareholders
6
Controllers (PSC)
1
Director • Chartered Surveyor • British • Lives in England • Born in Mar 1978
Director • Chartered Accountant • British • Lives in Spain • Born in May 1958
Director • Chartered Surveyor • British • Lives in England • Born in Nov 1974
Director • Technical Director • British • Lives in England • Born in Mar 1989
Director • Accountant • British • Lives in England • Born in Jan 1952
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Blandford Square Limited
Simon Harland, Ian Alexander Mackay, and 3 more are mutual people.
Active
Cranbourne Estates Limited
Philip Peter Ferguson Upton and Alasdair Douglas Upton are mutual people.
Active
Rothley Park Investments Limited
Philip Peter Ferguson Upton and Alasdair Douglas Upton are mutual people.
Active
MHPI Limited
Simon Harland and James Alexander Metcalf are mutual people.
Active
Clavering Place Limited
Simon Harland and James Alexander Metcalf are mutual people.
Active
Osborne Court (Jesmond) Maintenance Limited
Alasdair Douglas Upton is a mutual person.
Active
Southcourt Developments Limited
Philip Peter Ferguson Upton is a mutual person.
Active
E3design Limited
Philip Peter Ferguson Upton is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£791K
Decreased by £1.52M (-66%)
Turnover
Unreported
Same as previous period
Employees
4
Decreased by 3 (-43%)
Total Assets
£20.69M
Decreased by £774K (-4%)
Total Liabilities
-£9.56M
Decreased by £1.39M (-13%)
Net Assets
£11.13M
Increased by £616K (+6%)
Debt Ratio (%)
46%
Decreased by 4.81% (-9%)
Latest Activity
Full Accounts Submitted
14 Days Ago on 8 Oct 2025
Confirmation Submitted
6 Months Ago on 31 Mar 2025
Ian Alexander Mackay Resigned
9 Months Ago on 24 Jan 2025
Philip Peter Ferguson Upton Resigned
9 Months Ago on 24 Jan 2025
Madeline Frances Upton Resigned
9 Months Ago on 24 Jan 2025
Full Accounts Submitted
10 Months Ago on 5 Dec 2024
Charge Satisfied
1 Year 5 Months Ago on 13 May 2024
New Charge Registered
1 Year 5 Months Ago on 9 May 2024
Confirmation Submitted
1 Year 6 Months Ago on 1 Apr 2024
New Charge Registered
1 Year 10 Months Ago on 21 Dec 2023
Get Credit Report
Discover Rpu Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 8 Oct 2025
Confirmation statement made on 31 March 2025 with updates
Submitted on 31 Mar 2025
Termination of appointment of Philip Peter Ferguson Upton as a director on 24 January 2025
Submitted on 27 Jan 2025
Termination of appointment of Ian Alexander Mackay as a director on 24 January 2025
Submitted on 27 Jan 2025
Termination of appointment of Madeline Frances Upton as a secretary on 24 January 2025
Submitted on 27 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 5 Dec 2024
Statement of capital following an allotment of shares on 1 October 2024
Submitted on 28 Oct 2024
Registration of charge 006678420075, created on 9 May 2024
Submitted on 15 May 2024
Satisfaction of charge 006678420074 in full
Submitted on 13 May 2024
Confirmation statement made on 31 March 2024 with no updates
Submitted on 1 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year