Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment 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.
Watch Company
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
(8 months ago)
Next confirmation dated
31 March 2026
Due by
14 April 2026
(4 months remaining)
Last change occurred
8 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year remaining)
Learn more about Rpu Group Limited
Contact
Update Details
Address
Norfolk House
90 Grey Street
Newcastle Upon Tyne
NE1 6BZ
United Kingdom
Address changed on
27 Dec 2023
(1 year 11 months ago)
Previous address was
Park View House Front Street Benton Newcastle upon Tyne NE7 7TZ England
Companies in NE1 6BZ
Telephone
01912121030
Email
Unreported
Website
Rpsgroup.com
See All Contacts
People
Officers
4
Shareholders
6
Controllers (PSC)
1
James Alexander Metcalf
Director • Chartered Surveyor • British • Lives in UK • Born in Nov 1974
Shona Marion Jellett
Director • Barrister At Law • British • Lives in England • Born in Apr 1984
Simon Harland
Director • Chartered Surveyor • British • Lives in England • Born in Mar 1978
Alasdair Douglas Upton
Director • Technical Director • British • Lives in England • Born in Mar 1989
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
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
Cranbourne Estates Limited
Alasdair Douglas Upton is a mutual person.
Active
Rothley Park Investments Limited
Alasdair Douglas Upton is a mutual person.
Active
Metcalf Property Consultancy Limited
James Alexander Metcalf is a mutual person.
Active
Richmond Property Consultancy Limited
Simon Harland is a mutual person.
Active
Grey Street Capital Limited
Simon Harland is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 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%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
2 Months Ago on 8 Oct 2025
Confirmation Submitted
8 Months Ago on 31 Mar 2025
Ian Alexander Mackay Resigned
10 Months Ago on 24 Jan 2025
Philip Peter Ferguson Upton Resigned
10 Months Ago on 24 Jan 2025
Madeline Frances Upton Resigned
10 Months Ago on 24 Jan 2025
Full Accounts Submitted
1 Year Ago on 5 Dec 2024
Charge Satisfied
1 Year 6 Months Ago on 13 May 2024
New Charge Registered
1 Year 7 Months Ago on 9 May 2024
Confirmation Submitted
1 Year 8 Months Ago on 1 Apr 2024
New Charge Registered
1 Year 11 Months Ago on 21 Dec 2023
Get Alerts
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
See All Credit Score & Limits
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
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs