Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HPUG (UK) LIMITED
Company Information for

HPUG (UK) LIMITED

3 Larkwood Avenue, Penarth, CF64 3JJ,
Company Registration Number
02867035
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About Hpug (uk) Ltd
HPUG (UK) LIMITED was founded on 1993-10-28 and has its registered office in Penarth. The organisation's status is listed as "Active - Proposal to Strike off". Hpug (uk) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HPUG (UK) LIMITED
 
Legal Registered Office
3 Larkwood Avenue
Penarth
CF64 3JJ
Other companies in RG7
 
Filing Information
Company Number 02867035
Company ID Number 02867035
Date formed 1993-10-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-06-30
Account next due 31/03/2025
Latest return 28/10/2015
Return next due 25/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB532016883  
Last Datalog update: 2024-03-13 05:39:18
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HPUG (UK) LIMITED

Current Directors
Officer Role Date Appointed
IAN SEVERN
Company Secretary 2015-01-21
JOHN ANDERSON
Director 2004-11-04
LEONARD KLEJNOW
Director 2009-04-28
JOHN GARY OWEN
Director 1993-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
GERALD CHARLES HACKEMER
Company Secretary 2007-04-24 2015-01-21
STEPHEN RUFUS MARTIN BONIWELL
Director 1993-11-30 2009-04-28
JOHN WATSON FERGUSON
Company Secretary 2003-07-16 2007-04-24
COLIN CLIFFORD CHARLTON
Director 1993-11-30 2004-11-04
HOWARD EDWIN WILKINSON
Director 2000-06-13 2004-11-04
MICHAEL HARDY ELLISON
Director 1993-11-30 2004-06-30
GEORGE STEPHEN ELMS
Director 1993-10-28 2004-06-30
DAVID GRAHAM LEDGER
Director 1993-11-30 2004-06-30
HELEN JENNIFER GRAINGER
Company Secretary 1993-10-28 2003-07-16
TIMOTHY RICHARD CULLIS
Director 1996-03-07 2003-07-01
ANDREW DEREK NAYLOR
Director 2001-06-20 2003-04-30
KAREN JANE FRITH
Director 2001-06-20 2002-05-27
RICHARD JOHN TURNBULL
Director 1999-05-19 2002-02-12
ANDREW TREVOR WEAVER
Director 1993-11-30 2002-01-21
JOHN NIGEL MORRIS
Director 2000-06-13 2001-12-12
MARC WHITE
Director 1998-05-19 2000-03-07
ROBERT GRAHAM BRADSHAW
Director 1996-03-07 1998-11-05
FRANKLYN TAYLOR GREENWOOD
Director 1993-11-30 1998-10-01
STEVEN RAYBOULD
Director 1993-11-30 1997-06-30
ALEXANDER SWANSON
Director 1993-11-30 1996-07-07
JAMES PETER PHILLIPS
Director 1993-11-30 1995-10-12
MICHAEL STUART ORRIDGE
Director 1994-07-06 1995-07-07
PETER LUMSDEN JONES
Director 1993-11-30 1995-03-14
SANDRA JANE RIDING
Director 1993-11-30 1994-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ANDERSON JOHN HAMPDEN GRAMMAR SCHOOL Director 2011-05-18 CURRENT 2011-05-18 Active
JOHN ANDERSON THE PADDLE STEAMER PRESERVATION SOCIETY Director 1991-07-15 CURRENT 1987-09-22 Active
LEONARD KLEJNOW BLUBECK LIMITED Director 2003-10-23 CURRENT 2003-10-16 Active
LEONARD KLEJNOW ORANGE STONE LIMITED Director 1998-06-10 CURRENT 1998-06-10 Active
LEONARD KLEJNOW GENERIX LIMITED Director 1996-02-13 CURRENT 1996-02-13 Active
JOHN GARY OWEN COFTON LAKE CONSERVATION LIMITED Director 2005-11-30 CURRENT 2004-12-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19SECOND GAZETTE not voluntary dissolution
2024-01-02FIRST GAZETTE notice for voluntary strike-off
2023-12-1230/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-22Current accounting period extended from 31/12/22 TO 30/06/23
2022-07-19RES01ADOPT ARTICLES 19/07/22
2022-07-13AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH NO UPDATES
2021-07-07AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES
2020-08-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH NO UPDATES
2019-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/19 FROM Wyvols Court Basingstoke Road Swallowfield Reading Berkshire RG7 1WY England
2019-09-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 28/10/18, WITH NO UPDATES
2018-10-19PSC04Change of details for Dr Ian Severn as a person with significant control on 2018-10-19
2018-10-19CH01Director's details changed for Mr Ian Severn on 2018-10-19
2018-10-19CH03SECRETARY'S DETAILS CHNAGED FOR MR IAN SEVERN on 2018-10-19
2018-10-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN SEVERN
2018-10-19AP01DIRECTOR APPOINTED MR IAN SEVERN
2018-10-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANDERSON
2018-10-19PSC07CESSATION OF JOHN ANDERSON AS A PERSON OF SIGNIFICANT CONTROL
2018-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GARY OWEN
2018-10-12PSC07CESSATION OF JOHN GARY OWEN AS A PERSON OF SIGNIFICANT CONTROL
2018-10-10CH03SECRETARY'S DETAILS CHNAGED FOR MR IAN SEVERN on 2017-10-01
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-12CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH NO UPDATES
2017-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/17 FROM Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-22AR0128/10/15 ANNUAL RETURN FULL LIST
2015-09-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-09AP03Appointment of Mr Ian Severn as company secretary on 2015-01-21
2015-07-09TM02Termination of appointment of Gerald Charles Hackemer on 2015-01-21
2014-11-25AR0128/10/14 ANNUAL RETURN FULL LIST
2014-08-31AA31/12/13 TOTAL EXEMPTION SMALL
2013-11-29AR0128/10/13 NO MEMBER LIST
2013-07-17AA31/12/12 TOTAL EXEMPTION SMALL
2012-11-19AR0128/10/12 NO MEMBER LIST
2012-03-12AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-24AR0128/10/11 NO MEMBER LIST
2011-05-18AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LEONARD KLEJNOW / 15/05/2010
2010-11-04AR0128/10/10 NO MEMBER LIST
2010-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDERSON / 15/05/2010
2010-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN GARY OWEN / 15/05/2010
2010-11-04CH03SECRETARY'S CHANGE OF PARTICULARS / GERALD CHARLES HACKEMER / 15/05/2010
2010-09-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2010 FROM GRIFFINS COURT 24-32 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX
2010-03-29MEM/ARTSARTICLES OF ASSOCIATION
2010-03-29RES01ALTERATION TO MEMORANDUM AND ARTICLES 18/03/2010
2009-12-22AR0128/10/09 NO MEMBER LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN GARY OWEN / 01/10/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / LEONARD KLEJNOW / 01/10/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDERSON / 01/10/2009
2009-12-22CH03SECRETARY'S CHANGE OF PARTICULARS / GERALD CHARLES HACKEMER / 01/10/2009
2009-06-16288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN BONIWELL
2009-05-27288aDIRECTOR APPOINTED LEONARD KLEJNOW
2009-05-19AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-20363aANNUAL RETURN MADE UP TO 28/10/08
2008-09-17AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-07363aANNUAL RETURN MADE UP TO 28/10/07
2007-10-01288aNEW SECRETARY APPOINTED
2007-10-01288bSECRETARY RESIGNED
2007-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-11-20363aANNUAL RETURN MADE UP TO 28/10/06
2006-11-20288cDIRECTOR'S PARTICULARS CHANGED
2006-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-11-14363aANNUAL RETURN MADE UP TO 28/10/05
2005-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-11-24288aNEW DIRECTOR APPOINTED
2004-11-22363aANNUAL RETURN MADE UP TO 28/10/04
2004-11-18288bDIRECTOR RESIGNED
2004-11-18288bDIRECTOR RESIGNED
2004-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-09-24288bDIRECTOR RESIGNED
2004-09-14288bDIRECTOR RESIGNED
2004-09-14288bDIRECTOR RESIGNED
2004-08-09287REGISTERED OFFICE CHANGED ON 09/08/04 FROM: ASTRAL HOUSE GRANVILLE WAY BICESTER OXON OX26 4JT
2003-11-10363sANNUAL RETURN MADE UP TO 28/10/03
2003-09-03288aNEW SECRETARY APPOINTED
2003-09-03288bSECRETARY RESIGNED
2003-07-25288bDIRECTOR RESIGNED
2003-07-16CERTNMCOMPANY NAME CHANGED HP/APOLLO WORKSTATION USER SOCIE TY LIMITED CERTIFICATE ISSUED ON 16/07/03
2003-07-12288cDIRECTOR'S PARTICULARS CHANGED
2003-07-07AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-23288bDIRECTOR RESIGNED
2002-12-17288cDIRECTOR'S PARTICULARS CHANGED
2002-11-06363sANNUAL RETURN MADE UP TO 28/10/02
2002-11-04288cDIRECTOR'S PARTICULARS CHANGED
2002-07-26288bDIRECTOR RESIGNED
2002-04-03AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-01288bDIRECTOR RESIGNED
2002-03-01288bDIRECTOR RESIGNED
2002-01-09288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to HPUG (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HPUG (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HPUG (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.126

This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations

Creditors
Creditors Due Within One Year 2012-12-31 £ 111,751
Creditors Due Within One Year 2011-12-31 £ 96,358

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HPUG (UK) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 104,191
Cash Bank In Hand 2011-12-31 £ 80,896
Current Assets 2012-12-31 £ 110,781
Current Assets 2011-12-31 £ 94,418
Debtors 2012-12-31 £ 6,590
Debtors 2011-12-31 £ 13,522
Tangible Fixed Assets 2011-12-31 £ 1,940

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HPUG (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HPUG (UK) LIMITED
Trademarks
We have not found any records of HPUG (UK) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HPUG (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Haringey 2014-11-25 GBP £1,194 General

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HPUG (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HPUG (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HPUG (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode CF64 3JJ