RPU GROUP PLC
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE2 1TN

Company number 00667842
Status Active
Incorporation Date 16 August 1960
Company Type Public Limited Company
Address AKENSIDE HOUSE, 22 AKENSIDE TERRACE JESMOND, NEWCASTLE UPON TYNE, NE2 1TN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration two hundred and twenty-five events have happened. The last three records are Full accounts made up to 31 March 2016; Registration of charge 006678420070, created on 1 July 2016; Satisfaction of charge 63 in full. The most likely internet sites of RPU GROUP PLC are www.rpugroup.co.uk, and www.rpu-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and two months. Rpu Group Plc is a Public Limited Company. The company registration number is 00667842. Rpu Group Plc has been working since 16 August 1960. The present status of the company is Active. The registered address of Rpu Group Plc is Akenside House 22 Akenside Terrace Jesmond Newcastle Upon Tyne Ne2 1tn. . UPTON, Madeline Frances is a Secretary of the company. HARLAND, Simon is a Director of the company. MACKAY, Ian Alexander is a Director of the company. METCALF, James Alexander is a Director of the company. UPTON, Nigel Matthew is a Director of the company. UPTON, Philip Peter Ferguson is a Director of the company. UPTON, Shona Marion is a Director of the company. Secretary GIBSON, John George has been resigned. Secretary UPTON, Philip Peter Ferguson has been resigned. Director UPTON, Olwen Agnes has been resigned. Director UPTON, Peter Roy has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
UPTON, Madeline Frances
Appointed Date: 28 March 2002

Director
HARLAND, Simon
Appointed Date: 18 April 2013
47 years old

Director
MACKAY, Ian Alexander
Appointed Date: 18 April 2013
73 years old

Director
METCALF, James Alexander
Appointed Date: 18 April 2013
50 years old

Director
UPTON, Nigel Matthew

62 years old

Director

Director
UPTON, Shona Marion
Appointed Date: 18 April 2013
41 years old

Resigned Directors

Secretary
GIBSON, John George
Resigned: 28 March 2002
Appointed Date: 30 October 1998

Secretary
UPTON, Philip Peter Ferguson
Resigned: 30 October 1998

Director
UPTON, Olwen Agnes
Resigned: 27 March 1997
106 years old

Director
UPTON, Peter Roy
Resigned: 27 March 1997
101 years old

RPU GROUP PLC Events

13 Oct 2016
Full accounts made up to 31 March 2016
05 Jul 2016
Registration of charge 006678420070, created on 1 July 2016
23 May 2016
Satisfaction of charge 63 in full
04 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 171,000

30 Sep 2015
Full accounts made up to 31 March 2015
...
... and 215 more events
24 Sep 1986
Secretary resigned;new secretary appointed;new director appointed

30 Jul 1986
Registered office changed on 30/07/86 from: 226 jesmond dene road jesmond newcastle upon tyne NE2 2JU

08 Jul 1986
Full accounts made up to 5 April 1986

27 May 1986
Full accounts made up to 5 April 1985

16 Aug 1960
Certificate of incorporation

RPU GROUP PLC Charges

1 July 2016
Charge code 0066 7842 0070
Delivered: 5 July 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fenham barracks newcastle…
11 September 2014
Charge code 0066 7842 0069
Delivered: 2 October 2014
Status: Satisfied on 11 October 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Park view front street benton newcastle t/no TY27221…
11 September 2014
Charge code 0066 7842 0068
Delivered: 2 October 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Park view house front street longbenton newcastle upon tyne…
30 September 2013
Charge code 0066 7842 0067
Delivered: 5 October 2013
Status: Satisfied on 5 January 2015
Persons entitled: Madeline Frances Upton
Description: Park view house front street benton newcastle upon tyne.
10 June 2008
Legal mortgage
Delivered: 11 June 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Factory site BT1/B401 6TH avenue team valley trading estate…
21 July 2006
Legal charge
Delivered: 25 July 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Churchill house 12 mosley street newcastle upon tyne t/no…
6 February 2006
Legal mortgage
Delivered: 10 February 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 74,76 and 78 high street redcar t/no CE166612.
6 February 2006
Legal mortgage
Delivered: 10 February 2006
Status: Satisfied on 23 May 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 02 building albany court newcastle business park newcastle…
6 February 2006
Legal mortgage
Delivered: 10 February 2006
Status: Satisfied on 13 August 2007
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land and buildings at drum industrial estate chester le…
6 February 2006
Legal mortgage
Delivered: 10 February 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land and buildings on the western side of durham way south…
6 February 2006
Legal mortgage
Delivered: 10 February 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: BT1/474 queensway north team valley trading estate t/no…
12 January 2005
Legal charge
Delivered: 15 January 2005
Status: Satisfied on 7 September 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land on the east side of cemetery road bradford. T/no…
30 January 2004
Floating charge
Delivered: 4 February 2004
Status: Satisfied on 17 August 2004
Persons entitled: Bissett Kenning
Description: The whole of the property (including uncalled capital)…
30 January 2004
Legal charge
Delivered: 4 February 2004
Status: Satisfied on 23 November 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Units 2 and 3 colima avenue hylton riverside west…
14 December 2003
A standard security which was presented for registration in scotland on 13 january 2004 and
Delivered: 27 January 2004
Status: Satisfied on 5 January 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: That area of ground extending to three hundred and nineteen…
14 December 2003
A standard security which was presented for registration in scotland on 13 january 2004 and
Delivered: 20 January 2004
Status: Satisfied on 5 January 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The subjects known as and forming shawfield service station…
27 May 2003
Legal mortgage
Delivered: 29 May 2003
Status: Satisfied on 23 November 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land at shaftsbury avenue simonside industrial estate…
6 March 2003
Standard security which was presented for registration in scotland on 20/03/03 and
Delivered: 28 March 2003
Status: Satisfied on 20 September 2004
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All and whole of the subjects known as booker cash and…
7 November 2002
Legal mortgage
Delivered: 9 November 2002
Status: Satisfied on 13 October 2004
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as land at nelson park industrial estate…
15 October 2002
Legal mortgage
Delivered: 18 October 2002
Status: Satisfied on 13 October 2004
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a 8 walton road pattison industrial estate…
4 October 2002
Legal mortgage
Delivered: 12 October 2002
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fountain house bridge street morpeth northumberland t/n…
24 July 2002
Debenture
Delivered: 26 July 2002
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 18 tankerville terrace jesmond; 8 and 10 leicester road…
24 July 2002
Legal mortgage
Delivered: 26 July 2002
Status: Satisfied on 20 September 2004
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1 - 8 maytree court maytree close kirkby muxloe t/no:…
24 July 2002
Legal mortgage
Delivered: 26 July 2002
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 2 collingwood street newcastle upon tyne t/no: TY352827…
24 July 2002
Legal mortgage
Delivered: 26 July 2002
Status: Satisfied on 20 September 2004
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 8 and 10 leicester road blaby t/no: LT99368 together with…
24 July 2002
Legal mortgage
Delivered: 26 July 2002
Status: Satisfied on 20 September 2004
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 18 tankerville terrace jesmond newcastle upon tyne t/no:…
24 July 2002
Legal mortgage
Delivered: 26 July 2002
Status: Satisfied on 20 September 2004
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 34 bell street wigston magna t/no: LT192952 together with…
24 July 2002
Legal mortgage
Delivered: 26 July 2002
Status: Satisfied on 23 November 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 3 fawdon park road fawdon t/no: TY16851 together with all…
24 July 2002
Legal mortgage
Delivered: 26 July 2002
Status: Satisfied on 23 November 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 5 and 7 fawdon park road fawdon t/no: TY160123 together…
24 July 2002
Legal mortgage
Delivered: 26 July 2002
Status: Satisfied on 20 September 2004
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 73, 75 and 77 the parade oadby t/no: LT153585 together with…
22 July 2002
A standard security which was presented for registration in scotland on the 23 july 2002 and
Delivered: 26 July 2002
Status: Satisfied on 20 September 2004
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All and whole those office premises known as and forming 7…
2 August 2000
Mortgage
Delivered: 9 August 2000
Status: Satisfied on 1 May 2003
Persons entitled: Newcastle Building Society
Description: F/H property being henshalwood house 18 tankerville terrace…
2 August 2000
Deed of assignment of rents
Delivered: 9 August 2000
Status: Satisfied on 26 July 2002
Persons entitled: Newcastle Building Society
Description: The benefit of all rents licences or tenancy fees payable…
12 November 1999
Deed of assignment of rents
Delivered: 13 May 2000
Status: Satisfied on 26 July 2002
Persons entitled: Newcastle Building Society
Description: All rents licence or tenancy fees payable over the property…
12 November 1999
Mortgage
Delivered: 17 November 1999
Status: Satisfied on 1 May 2003
Persons entitled: Newcastle Building Society
Description: 3, 5 and 7 fawdon park road newcastle upon tyne together…
28 September 1999
Legal charge
Delivered: 14 October 1999
Status: Satisfied on 26 January 2000
Persons entitled: National Westminster Bank PLC
Description: 3, 5 & 7 fawdon park fawdon newcastle upon tyne. And the…
28 June 1999
Legal mortgage
Delivered: 19 July 1999
Status: Satisfied on 15 June 2002
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 205 beaconsfield street fenham newcastle…
28 June 1999
Legal mortgage
Delivered: 19 July 1999
Status: Satisfied on 15 June 2002
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 116 gainsborough grove fenham newcastle…
28 June 1999
Mortgage debenture
Delivered: 19 July 1999
Status: Satisfied on 26 July 2002
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
28 June 1999
Legal mortgage
Delivered: 19 July 1999
Status: Satisfied on 26 July 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 11A 11B and 13 nuns moor road fenham…
28 June 1999
Legal mortgage
Delivered: 19 July 1999
Status: Satisfied on 15 June 2002
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 159 beaconsfield street fenham newcastle…
28 June 1999
Legal mortgage
Delivered: 19 July 1999
Status: Satisfied on 15 June 2002
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 292 stanton street fenham newcastle upon…
28 June 1999
Legal mortgage
Delivered: 19 July 1999
Status: Satisfied on 15 June 2002
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 269 stanton street fenham newcastle upon…
30 October 1998
Legal mortgage
Delivered: 19 November 1998
Status: Satisfied on 28 January 2002
Persons entitled: Yorkshire Bank PLC
Description: 292 stanton street ; 294 stanton street and 115…
10 March 1998
Mortgage
Delivered: 18 March 1998
Status: Satisfied on 28 January 2002
Persons entitled: Eagle Star Life Assurance Company Limited
Description: F/H property k/a 18 tankerville terrace newcastle upon tyne…
10 March 1998
Mortgage
Delivered: 18 March 1998
Status: Satisfied on 28 January 2002
Persons entitled: Eagle Star Life Assurance Company Limited
Description: F/H property k/a 18 tankerville terrace newcastle upon tyne…
27 March 1997
Mortgage
Delivered: 11 April 1997
Status: Satisfied on 1 May 2003
Persons entitled: Newcastle Building Society
Description: 8 and 10 leicester road blaby leicestershire together with…
27 March 1997
Mortgage
Delivered: 11 April 1997
Status: Satisfied on 1 May 2003
Persons entitled: Newcastle Building Society
Description: 34 bell street wigston magna together with all buildings…
27 March 1997
Mortgage
Delivered: 11 April 1997
Status: Satisfied on 1 May 2003
Persons entitled: Newcastle Building Society
Description: 73, 75 and 77 the parade oadby together with all buildings…
27 March 1997
Mortgage
Delivered: 11 April 1997
Status: Satisfied on 28 January 2002
Persons entitled: Newcastle Building Society
Description: Unit 3 lunsford road leicester together with all buildings…
27 March 1997
Mortgage
Delivered: 11 April 1997
Status: Satisfied on 28 January 2002
Persons entitled: Newcastle Building Society
Description: 1 to 8 (inclusive) maytree court maytree close kirby muxloa…
25 March 1997
Standard security which was presented for registration in scotland on the 25TH april 1997
Delivered: 3 May 1997
Status: Satisfied on 20 September 2004
Persons entitled: Newcastle Building Society
Description: Office premises number seven walker street edinburgh…
31 March 1995
Mortgage
Delivered: 4 April 1995
Status: Satisfied on 30 May 1997
Persons entitled: Newcastle Building Society
Description: 1-8 (inclusive) maytree close kirby muxloe leicestershire…
23 September 1994
Standard security presented for registration in scotland
Delivered: 29 September 1994
Status: Satisfied on 30 May 1997
Persons entitled: National Westminster Bank PLC
Description: All and whole the office premises,garden ground and car…
31 January 1991
Standard security
Delivered: 7 February 1991
Status: Satisfied on 28 January 2002
Persons entitled: National Westminster Bank PLC
Description: Car park torphichen place lane, edinburgh in the county of…
19 March 1990
Standard security reg in scotland 19.3.90
Delivered: 28 March 1990
Status: Satisfied on 28 January 2002
Persons entitled: Newcastle Building Society
Description: Office premises 27 rutland square edinburgh.
5 February 1990
Mortgage debenture
Delivered: 12 February 1990
Status: Satisfied on 30 May 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
29 June 1989
Standard security
Delivered: 12 July 1989
Status: Satisfied on 28 January 2002
Persons entitled: National Westminster Bank PLC
Description: 25 manor place midlothian.
1 June 1989
Standard security reg in scotland 1.6.89
Delivered: 8 June 1989
Status: Satisfied on 28 January 2002
Persons entitled: National Westminster Bank PLC
Description: 27 rutland square edinburgh.
8 May 1989
Standard security
Delivered: 17 May 1989
Status: Satisfied on 28 January 2002
Persons entitled: Newcastle Building Society
Description: Office premises, 25 manor place, edinburgh.
15 September 1988
Legal mortgage
Delivered: 23 September 1988
Status: Satisfied on 24 June 1998
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a rothley park service station taingreen…
15 September 1988
Legal mortgage
Delivered: 23 September 1988
Status: Satisfied on 24 June 1998
Persons entitled: National Westminster Bank PLC
Description: 68/74A main street, newbold verdon leicestershire title no…
26 February 1988
Legal mortgage
Delivered: 4 March 1988
Status: Satisfied on 24 June 1998
Persons entitled: National Westminster Bank PLC
Description: 11 & 12 portland terrace, jesmond newcastle upon tyne title…
17 February 1988
Legal mortgage
Delivered: 4 March 1988
Status: Satisfied on 30 May 1997
Persons entitled: National Westminster Bank PLC
Description: Unit 3, 16 lunsford rd, leicester title no: lt 153675 and…
17 February 1988
Legal mortgage
Delivered: 26 February 1988
Status: Satisfied on 24 June 1998
Persons entitled: National Westminster Bank PLC
Description: 61, queens rd, leicester title no lt 61733 and the proceeds…
17 February 1988
Legal mortgage
Delivered: 25 February 1988
Status: Satisfied on 28 January 2002
Persons entitled: National Westminster Bank PLC
Description: 2 eslington terrace, jesmond, newcastle upon tyne, tyne &…
17 February 1988
Legal mortgage
Delivered: 25 February 1988
Status: Satisfied on 24 June 1998
Persons entitled: National Westminster Bank PLC
Description: F/L 34 bell st, wigston magna leicester and/or the proceeds…
17 February 1988
Legal mortgage
Delivered: 25 February 1988
Status: Satisfied on 30 May 1997
Persons entitled: National Westminster Bank PLC
Description: 8 and 10 leicester road blaby leicestershire title no lt…
1 July 1963
Legal charge
Delivered: 15 July 1963
Status: Satisfied on 28 January 2002
Persons entitled: Leicestershire Bldg Soc.
Description: "Enterprise house" main street, kirby, muxloe, leics.
4 March 1961
Legal charge
Delivered: 15 March 1961
Status: Satisfied on 28 January 2002
Persons entitled: Leicestershire Building Society.
Description: 27 & 29 melton road, leicester.