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

ELUPEG LIMITED

246 PARK VIEW, WHITLEY BAY, TYNE & WEAR, NE26 3QX,
Company Registration Number
05336821
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Elupeg Ltd
ELUPEG LIMITED was founded on 2005-01-19 and has its registered office in Tyne & Wear. The organisation's status is listed as "Active". Elupeg Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ELUPEG LIMITED
 
Legal Registered Office
246 PARK VIEW
WHITLEY BAY
TYNE & WEAR
NE26 3QX
Other companies in NE26
 
Filing Information
Company Number 05336821
Company ID Number 05336821
Date formed 2005-01-19
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 01/01/2016
Return next due 29/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB857688554  
Last Datalog update: 2024-03-06 09:05:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELUPEG LIMITED
The accountancy firm based at this address is HARRISON HUTCHINSON LTD
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 ELUPEG LIMITED

Current Directors
Officer Role Date Appointed
DEREK WILLIAM BELL
Company Secretary 2005-01-19
ALAIN BAEYENS
Director 2010-09-17
DEREK WILLIAM BELL
Director 2005-01-19
STEPHEN JOHN HARLEY
Director 2016-07-01
JORDI JOVE-FARRANDO
Director 2012-03-01
RUPERT HENRY CONQUEST NICHOLS
Director 2015-01-20
STEPHEN RINSLER
Director 2016-07-01
ALAN GEORGE WALLER
Director 2005-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
PETER SURTEES
Director 2005-12-06 2015-08-21
BUDDUG WYN WILLIAMS
Director 2005-01-19 2014-01-23
BRIAN BOLAM
Director 2005-01-19 2013-09-13
TIMOTHY MARK BETT
Director 2008-01-18 2011-08-07
JAMES SEBASTIAN DINSDALE
Director 2008-12-12 2011-08-02
MALCOLM IAIN POPE
Director 2005-01-19 2010-09-08
THOMAS MATHEW WAHNSIEDLER
Director 2006-09-04 2008-10-01
ANTHONY PHILIP BYRNE
Director 2007-12-07 2008-05-29
JOHN FRANCIS DORAN
Director 2005-01-19 2005-11-22
MARK BEDEMAN
Director 2005-01-19 2005-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK WILLIAM BELL BELL ASSOCIATES LIMITED Director 2003-01-10 CURRENT 2003-01-06 Active - Proposal to Strike off
STEPHEN JOHN HARLEY LOGISTICS DEVELOPMENT GROUP PLC Director 2017-04-04 CURRENT 2014-03-04 Active
STEPHEN JOHN HARLEY LAING O'ROURKE MANUFACTURING HOLDINGS LIMITED Director 2016-07-01 CURRENT 2008-10-16 Active
STEPHEN JOHN HARLEY GLASS REINFORCED CONCRETE UK LIMITED Director 2016-07-01 CURRENT 2009-01-20 Active
STEPHEN JOHN HARLEY SELECT PLANT HIRE COMPANY LIMITED Director 2016-07-01 CURRENT 1985-12-20 Active
STEPHEN JOHN HARLEY EXPLORE 2050 MANUFACTURING LIMITED Director 2016-07-01 CURRENT 2000-07-26 Active
STEPHEN JOHN HARLEY LAING O'ROURKE MANUFACTURING LIMITED Director 2016-07-01 CURRENT 2008-10-16 Active
STEPHEN JOHN HARLEY CROWN HOUSE TECHNOLOGIES LIMITED Director 2016-07-01 CURRENT 2004-03-24 Active
STEPHEN JOHN HARLEY GLENICH HOLDINGS LIMITED Director 2015-09-21 CURRENT 2015-09-21 Active
STEPHEN RINSLER BISHAM LIMITED Director 2004-06-05 CURRENT 2004-04-06 Active
STEPHEN RINSLER SUPPLY-CHAIN AND PROCUREMENT SOLUTIONS LIMITED Director 2002-10-21 CURRENT 2002-10-21 Dissolved 2014-08-05

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
2024-02-12MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2024-01-09CESSATION OF ALAIN BAEYENS AS A PERSON OF SIGNIFICANT CONTROL
2024-01-09CESSATION OF STEPHEN JOHN HARLEY AS A PERSON OF SIGNIFICANT CONTROL
2024-01-09CESSATION OF BENJAMIN MARK WALLER AS A PERSON OF SIGNIFICANT CONTROL
2024-01-09Notification of a person with significant control statement
2024-01-09CONFIRMATION STATEMENT MADE ON 01/01/24, WITH NO UPDATES
2023-11-21Director's details changed for Mr Stephen John Harley on 2023-11-21
2023-11-21Change of details for Mr Stephen John Harley as a person with significant control on 2023-11-21
2023-11-21DIRECTOR APPOINTED BENJAMIN MARK WALLER
2023-11-21NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN MARK WALLER
2023-03-07MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-01-08APPOINTMENT TERMINATED, DIRECTOR JORDI JOVE-FARRANDO
2023-01-08CESSATION OF JORDI JOVE-FARRANDO AS A PERSON OF SIGNIFICANT CONTROL
2023-01-08CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES
2023-01-08CS01CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES
2023-01-08PSC07CESSATION OF JORDI JOVE-FARRANDO AS A PERSON OF SIGNIFICANT CONTROL
2023-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JORDI JOVE-FARRANDO
2022-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-03-18PSC07CESSATION OF ALAN GEORGE WALLER AS A PERSON OF SIGNIFICANT CONTROL
2022-03-18TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GEORGE WALLER
2022-01-17APPOINTMENT TERMINATED, DIRECTOR DEREK WILLIAM BELL
2022-01-17Termination of appointment of Derek William Bell on 2021-05-31
2022-01-17CESSATION OF DEREK WILLIAM BELL AS A PERSON OF SIGNIFICANT CONTROL
2022-01-17CESSATION OF DEREK WILLIAM BELL AS A PERSON OF SIGNIFICANT CONTROL
2022-01-17CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2022-01-17CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2022-01-17PSC07CESSATION OF DEREK WILLIAM BELL AS A PERSON OF SIGNIFICANT CONTROL
2022-01-17TM02Termination of appointment of Derek William Bell on 2021-05-31
2022-01-17TM01APPOINTMENT TERMINATED, DIRECTOR DEREK WILLIAM BELL
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 01/01/21, WITH NO UPDATES
2020-09-24AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-03PSC07CESSATION OF STEPHEN RINSLER AS A PERSON OF SIGNIFICANT CONTROL
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RINSLER
2020-03-09AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 01/01/20, WITH NO UPDATES
2020-02-05PSC07CESSATION OF RUPERT HENRY CONQUEST NICHOLS AS A PERSON OF SIGNIFICANT CONTROL
2020-02-05TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT HENRY CONQUEST NICHOLS
2019-03-18AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 01/01/19, WITH NO UPDATES
2018-03-26AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 01/01/18, WITH NO UPDATES
2018-01-09CH03SECRETARY'S DETAILS CHNAGED FOR DEREK WILLIAM BELL on 2017-12-31
2018-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK WILLIAM BELL / 31/12/2017
2018-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ALAN GEORGE WALLER / 31/12/2017
2018-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAIN BAEYENS / 31/12/2017
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2016-12-12AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-09AP01DIRECTOR APPOINTED STEPHEN RINSLER
2016-08-09AP01DIRECTOR APPOINTED MR STEPHEN JOHN HARLEY
2016-03-15AR0101/01/16 ANNUAL RETURN FULL LIST
2016-02-10AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER SURTEES
2015-05-05AP01DIRECTOR APPOINTED MR RUPERT HENRY CONQUEST NICHOLS
2015-04-14AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-21AR0101/01/15 ANNUAL RETURN FULL LIST
2014-08-19TM01APPOINTMENT TERMINATED, DIRECTOR BUDDUG WYN WILLIAMS
2014-02-19AR0101/01/14 ANNUAL RETURN FULL LIST
2013-12-16AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN BOLAM
2013-03-01AR0101/01/13 ANNUAL RETURN FULL LIST
2013-02-28CH01Director's details changed for Jorge Jove-Farrando on 2012-03-01
2012-09-27AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-11AP01DIRECTOR APPOINTED JORGE JOVE-FARRANDO
2012-01-19AR0101/01/12 NO MEMBER LIST
2011-11-10AA30/06/11 TOTAL EXEMPTION SMALL
2011-09-14TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BETT
2011-09-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DINSDALE
2011-02-18AR0101/01/11 NO MEMBER LIST
2011-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / BUDDUG WILLIAMS / 31/12/2009
2011-01-14AA30/06/10 TOTAL EXEMPTION SMALL
2010-10-04AP01DIRECTOR APPOINTED MR ALAIN BAEYENS
2010-09-08TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM POPE
2010-05-17AP01DIRECTOR APPOINTED JAMES DINSDALE
2010-01-19AR0101/01/10 NO MEMBER LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / BUDDUG WILLIAMS / 31/12/2009
2009-12-15AA30/06/09 TOTAL EXEMPTION SMALL
2009-01-23363aANNUAL RETURN MADE UP TO 01/01/09
2008-10-10288bAPPOINTMENT TERMINATED DIRECTOR THOMAS WAHNSIEDLER
2008-10-09AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-25288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY BYRNE
2008-03-13363aANNUAL RETURN MADE UP TO 01/01/08
2008-02-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEREK BELL / 31/12/2007
2008-01-23288aNEW DIRECTOR APPOINTED
2008-01-23288aNEW DIRECTOR APPOINTED
2007-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-01-18363aANNUAL RETURN MADE UP TO 01/01/07
2007-01-09287REGISTERED OFFICE CHANGED ON 09/01/07 FROM: THE OLD BREWERY HOUSE 74 HIGH STREET MARLOW BUCKINGHAMSHIRE SL7 1AH
2006-12-18288aNEW DIRECTOR APPOINTED
2006-11-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-11-07288cDIRECTOR'S PARTICULARS CHANGED
2006-09-05288cDIRECTOR'S PARTICULARS CHANGED
2006-01-19363aANNUAL RETURN MADE UP TO 01/01/06
2006-01-05288bDIRECTOR RESIGNED
2006-01-05288aNEW DIRECTOR APPOINTED
2005-12-22225ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/06/06
2005-12-08288bDIRECTOR RESIGNED
2005-01-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ELUPEG 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 ELUPEG LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ELUPEG LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 ELUPEG LIMITED

Intangible Assets
Patents
We have not found any records of ELUPEG LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELUPEG LIMITED
Trademarks
We have not found any records of ELUPEG LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELUPEG LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as ELUPEG LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where ELUPEG 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
ELUPEG LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 84,183

CategoryAward Date Award/Grant
TAILgate (Transport and Intelligent Logistics Gateway) : Large 2010-08-01 £ 84,183

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded ELUPEG 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.