Company NameNeupc Limited
Company StatusActive
Company Number03955576
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 March 2000(24 years, 1 month ago)
Previous NameNeupg Limited

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education

Directors

Director NameTimothy Patrick Brannon
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2009(8 years, 10 months after company formation)
Appointment Duration15 years, 2 months
RoleProcurement Manager
Country of ResidenceEngland
Correspondence AddressPhoenix House Neupc Ltd
South Parade
Leeds
LS1 5QX
Secretary NameMr Frank Rowell
StatusCurrent
Appointed24 October 2011(11 years, 7 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Correspondence AddressPhoenix House Neupc Ltd
South Parade
Leeds
LS1 5QX
Director NameMr Frank Rowell
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2012(11 years, 10 months after company formation)
Appointment Duration12 years, 3 months
RoleHead Of Consortium
Country of ResidenceEngland
Correspondence AddressPhoenix House Neupc Ltd
South Parade
Leeds
LS1 5QX
Director NameMr Michael Iain Garfield
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2019(19 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleDirector Of Estates & Facilities
Country of ResidenceEngland
Correspondence AddressPhoenix House Neupc Ltd
South Parade
Leeds
LS1 5QX
Director NameMr Simon Jonathan Newitt
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2020(19 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPhoenix House Neupc Ltd
South Parade
Leeds
LS1 5QX
Director NameMr James Kirk Trotter
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2021(21 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleDirector Of Procurement
Country of ResidenceEngland
Correspondence AddressPhoenix House Neupc Ltd
South Parade
Leeds
LS1 5QX
Director NameMr Paul Andrew Revell
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed17 November 2023(23 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks
RoleHead Of Commercial Strategy
Country of ResidenceEngland
Correspondence AddressPhoenix House Neupc Ltd
South Parade
Leeds
LS1 5QX
Director NameMrs Angela Beswick
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2024(23 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks
RoleAssociate Director Information Services
Country of ResidenceEngland
Correspondence AddressPhoenix House Neupc Ltd
South Parade
Leeds
LS1 5QX
Director NameMr Ryan Michael Keyworth
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(23 years, 10 months after company formation)
Appointment Duration3 months
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressPhoenix House Neupc Ltd
South Parade
Leeds
LS1 5QX
Director NameMr Jeremy Charles Hartley
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2024(24 years after company formation)
Appointment Duration1 month
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressPhoenix House Neupc Ltd
South Parade
Leeds
LS1 5QX
Director NameTimothy Charles Bird
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(2 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 01 December 2003)
RoleSupplies Manager
Correspondence Address29 Hookstone Chase
Harrogate
North Yorkshire
HG2 7HH
Director NameMichael David Briggs
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(2 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 14 December 2004)
RolePurchasing Officer
Correspondence Address385 Horbury Road
Wakefield
West Yorkshire
WF2 8JJ
Director NameGeoffrey Hope Terry
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(2 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 18 September 2001)
RoleAccountant
Correspondence AddressDixon Hill Barn
Oldfield Lane, Oldfield
Keighley
West Yorkshire
BD22 0HY
Director NameJohn Christopher Lillywhite
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(2 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 23 October 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 West Park Avenue
Roundhay
Leeds
West Yorkshire
LS8 2EB
Director NameDavid John Lock
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(2 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 23 October 2002)
RoleUniversity Registrar
Correspondence AddressBrowsholme Harland Way
Cottingham
East Yorkshire
HU16 5TB
Secretary NameSimon Anthony Toplass
NationalityBritish
StatusResigned
Appointed07 June 2000(2 months, 2 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 22 July 2010)
RoleCompany Director
Correspondence AddressFinance Office
University Of Bradford
Richmond Road Bradford
West Yorkshire
BD7 1DP
Director NameMs Susan Kershaw
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2002(2 years, 7 months after company formation)
Appointment Duration6 years (resigned 05 November 2008)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressNook House
Bleak Hey Nook Delph
Saddleworth
Lancashire
OL3 5LY
Director NameAlan Keith Frost
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(4 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 March 2015)
RoleProcurement Manager
Country of ResidenceEngland
Correspondence AddressLeeds Innovation Centre 103 Clarendon Road
Leeds
West Yorkshire
LS2 9DF
Director NamePaul Gethen
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2005(5 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 March 2010)
RoleHead Of Procurement
Correspondence Address4 Buckley Close
Bramshall
Uttoxeter
Staffordshire
ST14 5NN
Director NameTrevor Gabriele
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2008(8 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 April 2013)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressLeeds Innovation Centre 103 Clarendon Road
Leeds
West Yorkshire
LS2 9DF
Director NameMs Barbara Heather Ashton
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(9 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLeeds Innovation Centre 103 Clarendon Road
Leeds
West Yorkshire
LS2 9DF
Director NameSusan Margaret Holmes
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2010(9 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 September 2013)
RoleManager Higer Education
Country of ResidenceUnited Kingdom
Correspondence AddressLeeds Innovation Centre 103 Clarendon Road
Leeds
West Yorkshire
LS2 9DF
Secretary NameMr Paul William Tomany
StatusResigned
Appointed31 August 2010(10 years, 5 months after company formation)
Appointment Duration5 months (resigned 31 January 2011)
RoleCompany Director
Correspondence AddressLeeds Innovation Centre 103 Clarendon Road
Leeds
West Yorkshire
LS2 9DF
Secretary NameMr Trevor Gabriele
StatusResigned
Appointed21 February 2011(10 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 March 2012)
RoleCompany Director
Correspondence AddressLeeds Innovation Centre 103 Clarendon Road
Leeds
West Yorkshire
LS2 9DF
Director NameMrs Alison Holmes
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(11 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 10 October 2017)
RoleDirector Of Procurement
Country of ResidenceUnited Kingdom
Correspondence AddressLeeds Innovation Centre 103 Clarendon Road
Leeds
West Yorkshire
LS2 9DF
Director NameMr Richard Conrad Dale
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2012(12 years, 6 months after company formation)
Appointment Duration5 years (resigned 10 October 2017)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressLeeds Innovation Centre 103 Clarendon Road
Leeds
West Yorkshire
LS2 9DF
Director NameMrs Heidi Fraser Krauss
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(13 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 April 2017)
RoleHead Of IT Services
Country of ResidenceUnited Kingdom
Correspondence AddressLeeds Innovation Centre 103 Clarendon Road
Leeds
West Yorkshire
LS2 9DF
Director NameMrs Gillian Askew
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2015(15 years, 1 month after company formation)
Appointment Duration1 year (resigned 10 May 2016)
RoleHead Of Procurement
Country of ResidenceEngland
Correspondence AddressLeeds Innovation Centre 103 Clarendon Road
Leeds
West Yorkshire
LS2 9DF
Director NameMr Peter Batty
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2016(16 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 December 2016)
RoleHead Of Procurement
Country of ResidenceUnited Kingdom
Correspondence AddressLeeds Innovation Centre 103 Clarendon Road
Leeds
West Yorkshire
LS2 9DF
Director NameMr Jonathan James Jones
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2017(17 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 November 2021)
RoleAssistant Director Of Finance -Procurement
Country of ResidenceEngland
Correspondence AddressPhoenix House Neupc Ltd
South Parade
Leeds
LS1 5QX
Director NameMrs Sarah Ann Coll
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2017(17 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 November 2021)
RoleHead Of Procurement
Country of ResidenceEngland
Correspondence AddressPhoenix House Neupc Ltd
South Parade
Leeds
LS1 5QX
Director NameMr Philip Malcolm MacDonald
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2017(17 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 26 March 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPhoenix House Neupc Ltd
South Parade
Leeds
LS1 5QX
Director NameMr Robert Hebblethwaite
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2018(18 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 October 2020)
RoleAssistant Director Of Finance
Country of ResidenceEngland
Correspondence AddressPhoenix House Neupc Ltd
South Parade
Leeds
LS1 5QX
Director NameMr Craig Philip Jones
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2020(20 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 October 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPhoenix House Neupc Ltd
South Parade
Leeds
LS1 5QX
Director NameMr Jeremy Charles Lindley
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2021(21 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 October 2023)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressPhoenix House Neupc Ltd
South Parade
Leeds
LS1 5QX
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Telephone0113 3443957
Telephone regionLeeds

Location

Registered AddressPhoenix House Neupc Ltd
South Parade
Leeds
LS1 5QX
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Turnover£723,117
Net Worth£544,393
Cash£608,417
Current Liabilities£264,931

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Filing History

16 November 2020Appointment of Mr Craig Philip Jones as a director on 16 November 2020 (2 pages)
15 October 2020Termination of appointment of Robert Hebblethwaite as a director on 14 October 2020 (1 page)
10 May 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
6 February 2020Termination of appointment of Martyn Bryan Riddleston as a director on 3 February 2020 (1 page)
28 January 2020Resolutions
  • RES13 ‐ Re-app/confirm director 23/01/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
23 January 2020Appointment of Mr Simon Jonathan Newitt as a director on 23 January 2020 (2 pages)
10 December 2019Accounts for a small company made up to 31 July 2019 (17 pages)
1 August 2019Termination of appointment of Hari Punchihewa as a director on 1 August 2019 (1 page)
24 May 2019Termination of appointment of Mark Quentin Swales as a director on 24 May 2019 (1 page)
23 May 2019Appointment of Mr Michael Iain Garfield as a director on 23 May 2019 (2 pages)
28 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
2 January 2019Accounts for a small company made up to 31 July 2018 (17 pages)
12 November 2018Resolutions
  • RES13 ‐ Directors appointed 02/11/2018
(2 pages)
5 November 2018Appointment of Mr Robert Hebblethwaite as a director on 2 November 2018 (2 pages)
27 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
26 March 2018Termination of appointment of Philip Malcolm Macdonald as a director on 26 March 2018 (1 page)
21 March 2018Registered office address changed from C/O Neupc Ltd Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire LS2 9DF to Phoenix House Neupc Ltd South Parade Leeds LS1 5QX on 21 March 2018 (1 page)
2 January 2018Accounts for a small company made up to 31 July 2017 (16 pages)
2 January 2018Accounts for a small company made up to 31 July 2017 (16 pages)
17 October 2017Resolutions
  • RES13 ‐ Appointment of directors 10/10/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
17 October 2017Resolutions
  • RES13 ‐ Appointment of directors 10/10/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
11 October 2017Termination of appointment of Alison Holmes as a director on 10 October 2017 (1 page)
11 October 2017Appointment of Mr Philip Malcolm Macdonald as a director on 10 October 2017 (2 pages)
11 October 2017Termination of appointment of Alison Holmes as a director on 10 October 2017 (1 page)
11 October 2017Termination of appointment of Richard Conrad Dale as a director on 10 October 2017 (1 page)
11 October 2017Appointment of Mr Jonathan James Jones as a director on 10 October 2017 (2 pages)
11 October 2017Termination of appointment of Richard Conrad Dale as a director on 10 October 2017 (1 page)
11 October 2017Appointment of Mr Andrew Paul Stephens as a director on 10 October 2017 (2 pages)
11 October 2017Appointment of Mr Andrew Paul Stephens as a director on 10 October 2017 (2 pages)
11 October 2017Appointment of Mrs Sarah Ann Coll as a director on 10 October 2017 (2 pages)
11 October 2017Appointment of Mrs Sarah Ann Coll as a director on 10 October 2017 (2 pages)
11 October 2017Appointment of Mr Jonathan James Jones as a director on 10 October 2017 (2 pages)
11 October 2017Appointment of Mr Philip Malcolm Macdonald as a director on 10 October 2017 (2 pages)
13 April 2017Termination of appointment of Heidi Fraser Krauss as a director on 13 April 2017 (1 page)
13 April 2017Termination of appointment of Heidi Fraser Krauss as a director on 13 April 2017 (1 page)
29 March 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
29 March 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
11 December 2016Full accounts made up to 31 July 2016 (17 pages)
11 December 2016Full accounts made up to 31 July 2016 (17 pages)
6 December 2016Termination of appointment of Peter Batty as a director on 1 December 2016 (1 page)
6 December 2016Termination of appointment of Peter Batty as a director on 1 December 2016 (1 page)
8 June 2016Appointment of Mr Peter Batty as a director on 8 June 2016 (2 pages)
8 June 2016Appointment of Mr Peter Batty as a director on 8 June 2016 (2 pages)
10 May 2016Termination of appointment of Gillian Askew as a director on 10 May 2016 (1 page)
10 May 2016Termination of appointment of Gillian Askew as a director on 10 May 2016 (1 page)
6 April 2016Annual return made up to 27 March 2016 no member list (6 pages)
6 April 2016Annual return made up to 27 March 2016 no member list (6 pages)
4 February 2016Full accounts made up to 31 July 2015 (17 pages)
4 February 2016Full accounts made up to 31 July 2015 (17 pages)
1 June 2015Memorandum and Articles of Association (19 pages)
1 June 2015Memorandum and Articles of Association (19 pages)
28 April 2015Appointment of Mrs Gillian Askew as a director on 28 April 2015 (2 pages)
28 April 2015Appointment of Mrs Gillian Askew as a director on 28 April 2015 (2 pages)
1 April 2015Termination of appointment of Alan Keith Frost as a director on 31 March 2015 (1 page)
1 April 2015Termination of appointment of Alan Keith Frost as a director on 31 March 2015 (1 page)
28 March 2015Annual return made up to 27 March 2015 no member list (6 pages)
28 March 2015Annual return made up to 27 March 2015 no member list (6 pages)
26 March 2015Full accounts made up to 31 July 2014 (17 pages)
26 March 2015Full accounts made up to 31 July 2014 (17 pages)
23 October 2014Section 519 (1 page)
23 October 2014Section 519 (1 page)
5 August 2014Director's details changed for Mr Martyn Bryan Riddleston on 28 July 2014 (2 pages)
5 August 2014Director's details changed for Mr Martyn Bryan Riddleston on 28 July 2014 (2 pages)
12 May 2014Termination of appointment of Andrew Mcconnell as a director (1 page)
12 May 2014Termination of appointment of Andrew Mcconnell as a director (1 page)
26 March 2014Annual return made up to 24 March 2014 no member list (7 pages)
26 March 2014Annual return made up to 24 March 2014 no member list (7 pages)
18 February 2014Accounts made up to 31 July 2013 (17 pages)
18 February 2014Accounts made up to 31 July 2013 (17 pages)
30 September 2013Appointment of Mrs Heidi Fraser Krauss as a director (2 pages)
30 September 2013Appointment of Mrs Heidi Fraser Krauss as a director (2 pages)
17 September 2013Appointment of Mr Mark Quentin Swales as a director (2 pages)
17 September 2013Appointment of Mr Mark Quentin Swales as a director (2 pages)
2 September 2013Termination of appointment of Susan Holmes as a director (1 page)
2 September 2013Termination of appointment of Susan Holmes as a director (1 page)
13 May 2013Termination of appointment of Trevor Gabriele as a director (1 page)
13 May 2013Termination of appointment of Trevor Gabriele as a director (1 page)
27 March 2013Annual return made up to 24 March 2013 no member list (7 pages)
27 March 2013Annual return made up to 24 March 2013 no member list (7 pages)
10 December 2012Accounts made up to 31 July 2012 (13 pages)
10 December 2012Accounts made up to 31 July 2012 (13 pages)
26 November 2012Appointment of Mr Hari Punchihewa as a director (2 pages)
26 November 2012Appointment of Mr Hari Punchihewa as a director (2 pages)
11 October 2012Appointment of Mr Martyn Bryan Riddleston as a director (2 pages)
11 October 2012Appointment of Mr Martyn Bryan Riddleston as a director (2 pages)
10 October 2012Appointment of Mr Richard Conrad Dale as a director (2 pages)
10 October 2012Appointment of Mr Richard Conrad Dale as a director (2 pages)
7 August 2012Memorandum and Articles of Association (19 pages)
7 August 2012Memorandum and Articles of Association (19 pages)
22 May 2012Director's details changed for Susan Margaret Holmes Cummings on 22 May 2012 (2 pages)
22 May 2012Termination of appointment of Trevor Gabriele as a secretary (1 page)
22 May 2012Director's details changed for Susan Margaret Holmes Cummings on 22 May 2012 (2 pages)
22 May 2012Annual return made up to 24 March 2012 no member list (6 pages)
22 May 2012Termination of appointment of Trevor Gabriele as a secretary (1 page)
22 May 2012Annual return made up to 24 March 2012 no member list (6 pages)
2 May 2012Accounts for a small company made up to 31 July 2011 (6 pages)
2 May 2012Accounts for a small company made up to 31 July 2011 (6 pages)
29 March 2012Appointment of Mr Frank Rowell as a director (2 pages)
29 March 2012Appointment of Mr Frank Rowell as a secretary (1 page)
29 March 2012Appointment of Mr Frank Rowell as a secretary (1 page)
29 March 2012Termination of appointment of Trevor Gabriele as a secretary (1 page)
29 March 2012Termination of appointment of Trevor Gabriele as a secretary (1 page)
29 March 2012Appointment of Mr Frank Rowell as a director (2 pages)
3 June 2011Termination of appointment of Barbara Ashton as a director (1 page)
3 June 2011Appointment of Mrs Alison Holmes as a director (2 pages)
3 June 2011Appointment of Mrs Alison Holmes as a director (2 pages)
3 June 2011Termination of appointment of Barbara Ashton as a director (1 page)
21 April 2011Accounts made up to 31 July 2010 (16 pages)
21 April 2011Accounts made up to 31 July 2010 (16 pages)
7 April 2011Annual return made up to 24 March 2011 no member list (5 pages)
7 April 2011Annual return made up to 24 March 2011 no member list (5 pages)
21 February 2011Appointment of Mr Trevor Gabriele as a secretary (1 page)
21 February 2011Appointment of Mr Trevor Gabriele as a secretary (1 page)
1 February 2011Termination of appointment of Paul Tomany as a secretary (1 page)
1 February 2011Termination of appointment of Paul Tomany as a secretary (1 page)
16 September 2010Registered office address changed from Finance Office University of Bradford Richmond Road Bradford West Yorkshire BD7 1DP on 16 September 2010 (1 page)
16 September 2010Registered office address changed from Finance Office University of Bradford Richmond Road Bradford West Yorkshire BD7 1DP on 16 September 2010 (1 page)
2 September 2010Appointment of Mr Paul William Tomany as a secretary (1 page)
2 September 2010Appointment of Mr Paul William Tomany as a secretary (1 page)
22 July 2010Termination of appointment of Simon Toplass as a secretary (1 page)
22 July 2010Termination of appointment of Simon Toplass as a secretary (1 page)
6 July 2010Annual return made up to 24 March 2010 no member list (4 pages)
6 July 2010Annual return made up to 24 March 2010 no member list (4 pages)
5 July 2010Director's details changed for Alan Keith Frost on 1 January 2010 (2 pages)
5 July 2010Director's details changed for Trevor Gabriele on 1 January 2010 (2 pages)
5 July 2010Director's details changed for Trevor Gabriele on 1 January 2010 (2 pages)
5 July 2010Director's details changed for Timothy Patrick Brannon on 1 January 2010 (2 pages)
5 July 2010Director's details changed for Alan Keith Frost on 1 January 2010 (2 pages)
5 July 2010Director's details changed for Trevor Gabriele on 1 January 2010 (2 pages)
5 July 2010Director's details changed for Timothy Patrick Brannon on 1 January 2010 (2 pages)
5 July 2010Director's details changed for Timothy Patrick Brannon on 1 January 2010 (2 pages)
5 July 2010Director's details changed for Alan Keith Frost on 1 January 2010 (2 pages)
25 March 2010Termination of appointment of Philip Williamson as a director (2 pages)
25 March 2010Appointment of Susan Margaret Holmes Cummings as a director (3 pages)
25 March 2010Termination of appointment of Paul Gethen as a director (2 pages)
25 March 2010Appointment of Susan Margaret Holmes Cummings as a director (3 pages)
25 March 2010Termination of appointment of Philip Williamson as a director (2 pages)
25 March 2010Termination of appointment of Paul Gethen as a director (2 pages)
10 March 2010Director's details changed for Barbara Heather Ashton on 5 March 2010 (3 pages)
10 March 2010Director's details changed for Timothy Patrick Brannon on 5 March 2010 (3 pages)
10 March 2010Director's details changed for Alan Keith Frost on 5 March 2010 (3 pages)
10 March 2010Secretary's details changed for Simon Anthony Toplass on 5 March 2010 (3 pages)
10 March 2010Director's details changed for Andrew Mcconnell on 5 March 2010 (3 pages)
10 March 2010Director's details changed for Alan Keith Frost on 5 March 2010 (3 pages)
10 March 2010Director's details changed for Timothy Patrick Brannon on 5 March 2010 (3 pages)
10 March 2010Director's details changed for Barbara Heather Ashton on 5 March 2010 (3 pages)
10 March 2010Director's details changed for Trevor Gabriele on 5 March 2010 (3 pages)
10 March 2010Director's details changed for Timothy Patrick Brannon on 5 March 2010 (3 pages)
10 March 2010Director's details changed for Trevor Gabriele on 5 March 2010 (3 pages)
10 March 2010Director's details changed for Barbara Heather Ashton on 5 March 2010 (3 pages)
10 March 2010Director's details changed for Andrew Mcconnell on 5 March 2010 (3 pages)
10 March 2010Director's details changed for Trevor Gabriele on 5 March 2010 (3 pages)
10 March 2010Secretary's details changed for Simon Anthony Toplass on 5 March 2010 (3 pages)
10 March 2010Director's details changed for Andrew Mcconnell on 5 March 2010 (3 pages)
10 March 2010Secretary's details changed for Simon Anthony Toplass on 5 March 2010 (3 pages)
10 March 2010Director's details changed for Alan Keith Frost on 5 March 2010 (3 pages)
25 November 2009Accounts made up to 31 July 2009 (13 pages)
25 November 2009Accounts made up to 31 July 2009 (13 pages)
20 August 2009Director appointed barbara heather ashton (2 pages)
20 August 2009Director appointed barbara heather ashton (2 pages)
7 May 2009Annual return made up to 24/03/09 (4 pages)
7 May 2009Annual return made up to 24/03/09 (4 pages)
17 March 2009Director appointed timothy patrick brannon (2 pages)
17 March 2009Director appointed timothy patrick brannon (2 pages)
21 November 2008Appointment terminated director stephen south (1 page)
21 November 2008Appointment terminated director susan kershaw (1 page)
21 November 2008Appointment terminated director stephen south (1 page)
21 November 2008Appointment terminated director susan kershaw (1 page)
20 November 2008Accounts made up to 31 July 2008 (13 pages)
20 November 2008Accounts made up to 31 July 2008 (13 pages)
4 September 2008Annual return made up to 24/03/08
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 2008Annual return made up to 24/03/08
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 2008Director appointed trevor gabriele (2 pages)
22 August 2008Director appointed trevor gabriele (2 pages)
8 May 2008Accounts made up to 31 July 2007 (14 pages)
8 May 2008Accounts made up to 31 July 2007 (14 pages)
31 October 2007Company name changed neupg LIMITED\certificate issued on 31/10/07 (2 pages)
31 October 2007Company name changed neupg LIMITED\certificate issued on 31/10/07 (2 pages)
15 May 2007Annual return made up to 24/03/07 (6 pages)
15 May 2007Annual return made up to 24/03/07 (6 pages)
23 April 2007Accounts made up to 31 July 2006 (10 pages)
23 April 2007Accounts made up to 31 July 2006 (10 pages)
11 May 2006Annual return made up to 24/03/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 2006Annual return made up to 24/03/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 2006New director appointed (2 pages)
20 April 2006New director appointed (2 pages)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
15 December 2005Accounts made up to 31 July 2005 (11 pages)
15 December 2005Accounts made up to 31 July 2005 (11 pages)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
26 April 2005Annual return made up to 24/03/05 (4 pages)
26 April 2005New director appointed (3 pages)
26 April 2005New director appointed (1 page)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
26 April 2005Annual return made up to 24/03/05 (4 pages)
26 April 2005New director appointed (1 page)
26 April 2005Director resigned (1 page)
26 April 2005New director appointed (3 pages)
26 April 2005Director resigned (1 page)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
8 March 2005Director resigned (1 page)
8 March 2005New director appointed (2 pages)
8 March 2005Director resigned (1 page)
8 March 2005New director appointed (2 pages)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
21 December 2004Accounts made up to 31 July 2004 (9 pages)
21 December 2004Accounts made up to 31 July 2004 (9 pages)
27 April 2004Annual return made up to 24/03/04 (6 pages)
27 April 2004Annual return made up to 24/03/04 (6 pages)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
24 December 2003New director appointed (2 pages)
24 December 2003Director resigned (1 page)
24 December 2003New director appointed (2 pages)
24 December 2003Director resigned (1 page)
3 December 2003Accounts made up to 31 July 2003 (9 pages)
3 December 2003Accounts made up to 31 July 2003 (9 pages)
28 April 2003Annual return made up to 24/03/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 April 2003Annual return made up to 24/03/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
30 November 2002Accounts made up to 31 July 2002 (9 pages)
30 November 2002Accounts made up to 31 July 2002 (9 pages)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
31 May 2002Annual return made up to 24/03/02 (5 pages)
31 May 2002Annual return made up to 24/03/02 (5 pages)
20 November 2001New director appointed (2 pages)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
20 November 2001New director appointed (3 pages)
20 November 2001New director appointed (3 pages)
20 November 2001New director appointed (2 pages)
14 November 2001Accounts made up to 31 July 2001 (10 pages)
14 November 2001Accounts made up to 31 July 2001 (10 pages)
14 April 2001Annual return made up to 24/03/01
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
14 April 2001Annual return made up to 24/03/01
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New secretary appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New secretary appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
8 June 2000Registered office changed on 08/06/00 from: 1 park row leeds west yorkshire LS1 5AB (1 page)
8 June 2000Accounting reference date extended from 31/03/01 to 31/07/01 (1 page)
8 June 2000Director resigned (1 page)
8 June 2000Accounting reference date extended from 31/03/01 to 31/07/01 (1 page)
8 June 2000Registered office changed on 08/06/00 from: 1 park row leeds west yorkshire LS1 5AB (1 page)
8 June 2000Secretary resigned (1 page)
8 June 2000Secretary resigned (1 page)
8 June 2000Director resigned (1 page)
24 March 2000Incorporation (25 pages)
24 March 2000Incorporation (25 pages)