Company NameNepia Trust Company Limited
Company StatusActive
Company Number03225823
CategoryPrivate Limited Company
Incorporation Date11 July 1996(27 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Paul Andrew Jennings
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2014(18 years, 4 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNepia Trust Company Limited The Quayside
Newcastle Upon Tyne
NE1 3DU
Director NameMr Pratap Baburao Shirke
Date of BirthMarch 1948 (Born 76 years ago)
NationalityIndian
StatusCurrent
Appointed06 November 2014(18 years, 4 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNepia Trust Company Limited The Quayside
Newcastle Upon Tyne
NE1 3DU
Director NameMr Edward John Davies
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2019(22 years, 10 months after company formation)
Appointment Duration4 years, 10 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNepia Trust Company Limited The Quayside
Newcastle Upon Tyne
NE1 3DU
Secretary NameMr Christopher Philip Owen
StatusCurrent
Appointed31 May 2019(22 years, 10 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence AddressNepia Trust Company Limited The Quayside
Newcastle Upon Tyne
NE1 3DU
Director NameMr David James Malcolm Wilson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFine Chambers Cottage Juniper
Hexham
Northumberland
NE46 1SW
Secretary NameAndrew Hume Robinson
NationalityBritish
StatusResigned
Appointed11 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address25 Ashleigh Grove
West Jesmond
Newcastle Upon Tyne
NE2 3DJ
Director NameMr James Peter Crichton
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(1 week, 1 day after company formation)
Appointment Duration9 years, 9 months (resigned 05 May 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHolmfield Elm Bank Road
Wylam
Northumberland
NE41 8HS
Director NameMr Rodney Charles Eccleston
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(1 week, 1 day after company formation)
Appointment Duration18 years, 3 months (resigned 06 November 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Birches
Batt House Road
Stocksfield
Northumberland
NE43 7QZ
Director NameMr Christopher James Hilton
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(1 week, 1 day after company formation)
Appointment Duration18 years, 3 months (resigned 06 November 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 North Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4DQ
Secretary NameMr Alan Andrew Wilson
NationalityBritish
StatusResigned
Appointed19 July 1996(1 week, 1 day after company formation)
Appointment Duration22 years, 10 months (resigned 31 May 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNepia Trust Company Limited The Quayside
Newcastle Upon Tyne
NE1 3DU
Director NameMr Alan Andrew Wilson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(9 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNepia Trust Company Limited The Quayside
Newcastle Upon Tyne
NE1 3DU
Director NameJeffrey Paul O'Neill
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(10 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 July 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Kings Road
Whitley Bay
Tyne & Wear
NE26 3BD

Contact

Websitenepia.com
Telephone0191 2325221
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressNepia Trust Company Limited
The Quayside
Newcastle Upon Tyne
NE1 3DU
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Shareholders

2 at £1North Of England P & I Association LTD
100.00%
Ordinary

Accounts

Latest Accounts20 February 2023 (1 year, 1 month ago)
Next Accounts Due20 November 2024 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End20 February

Returns

Latest Return11 July 2023 (8 months, 3 weeks ago)
Next Return Due25 July 2024 (3 months, 3 weeks from now)

Filing History

25 January 2021Accounts for a dormant company made up to 20 February 2020 (4 pages)
13 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
3 October 2019Accounts for a dormant company made up to 20 February 2019 (4 pages)
11 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
3 July 2019Appointment of Mr Christopher Philip Owen as a secretary on 31 May 2019 (2 pages)
3 July 2019Appointment of Mr Edward John Davies as a director on 31 May 2019 (2 pages)
3 July 2019Termination of appointment of Alan Andrew Wilson as a secretary on 31 May 2019 (1 page)
14 June 2019Termination of appointment of Alan Andrew Wilson as a director on 31 May 2019 (1 page)
5 November 2018Accounts for a dormant company made up to 20 February 2018 (4 pages)
8 October 2018Director's details changed for Mr Alan Andrew Wilson on 1 October 2018 (2 pages)
11 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
31 October 2017Accounts for a dormant company made up to 20 February 2017 (4 pages)
31 October 2017Accounts for a dormant company made up to 20 February 2017 (4 pages)
17 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
18 October 2016Accounts for a dormant company made up to 20 February 2016 (4 pages)
18 October 2016Accounts for a dormant company made up to 20 February 2016 (4 pages)
14 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
20 October 2015Accounts for a dormant company made up to 20 February 2015 (4 pages)
20 October 2015Accounts for a dormant company made up to 20 February 2015 (4 pages)
20 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(4 pages)
20 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(4 pages)
7 November 2014Appointment of Mr Pratap Baburao Shirke as a director on 6 November 2014 (2 pages)
7 November 2014Appointment of Mr Paul Andrew Jennings as a director on 6 November 2014 (2 pages)
7 November 2014Termination of appointment of Rodney Charles Eccleston as a director on 6 November 2014 (1 page)
7 November 2014Appointment of Mr Pratap Baburao Shirke as a director on 6 November 2014 (2 pages)
7 November 2014Termination of appointment of Rodney Charles Eccleston as a director on 6 November 2014 (1 page)
7 November 2014Termination of appointment of Christopher James Hilton as a director on 6 November 2014 (1 page)
7 November 2014Appointment of Mr Paul Andrew Jennings as a director on 6 November 2014 (2 pages)
7 November 2014Termination of appointment of Christopher James Hilton as a director on 6 November 2014 (1 page)
7 November 2014Termination of appointment of Rodney Charles Eccleston as a director on 6 November 2014 (1 page)
7 November 2014Appointment of Mr Pratap Baburao Shirke as a director on 6 November 2014 (2 pages)
7 November 2014Appointment of Mr Paul Andrew Jennings as a director on 6 November 2014 (2 pages)
7 November 2014Termination of appointment of Christopher James Hilton as a director on 6 November 2014 (1 page)
18 July 2014Director's details changed for Mr Rodney Charles Eccleston on 1 October 2009 (2 pages)
18 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(5 pages)
18 July 2014Director's details changed for Mr Rodney Charles Eccleston on 1 October 2009 (2 pages)
18 July 2014Director's details changed for Mr Rodney Charles Eccleston on 1 October 2009 (2 pages)
18 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(5 pages)
16 June 2014Accounts for a dormant company made up to 20 February 2014 (5 pages)
16 June 2014Accounts for a dormant company made up to 20 February 2014 (5 pages)
8 November 2013Secretary's details changed for Mr Alan Andrew Wilson on 4 November 2013 (1 page)
8 November 2013Director's details changed for Mr Alan Andrew Wilson on 4 November 2013 (2 pages)
8 November 2013Secretary's details changed for Mr Alan Andrew Wilson on 4 November 2013 (1 page)
8 November 2013Secretary's details changed for Mr Alan Andrew Wilson on 4 November 2013 (1 page)
8 November 2013Director's details changed for Mr Alan Andrew Wilson on 4 November 2013 (2 pages)
8 November 2013Director's details changed for Mr Alan Andrew Wilson on 4 November 2013 (2 pages)
16 October 2013Accounts for a dormant company made up to 20 February 2013 (5 pages)
16 October 2013Accounts for a dormant company made up to 20 February 2013 (5 pages)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(6 pages)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(6 pages)
12 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
12 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
16 May 2012Accounts for a dormant company made up to 20 February 2012 (5 pages)
16 May 2012Accounts for a dormant company made up to 20 February 2012 (5 pages)
10 August 2011Accounts for a dormant company made up to 20 February 2011 (5 pages)
10 August 2011Accounts for a dormant company made up to 20 February 2011 (5 pages)
12 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
21 March 2011Registered office address changed from 100 the Quayside Newcastle upon Tyne NE1 3DU England on 21 March 2011 (1 page)
21 March 2011Registered office address changed from 100 the Quayside Newcastle upon Tyne NE1 3DU England on 21 March 2011 (1 page)
18 March 2011Registered office address changed from Baltic Place South Shore Road Gateshead Tyne & Wear NE8 3BA England on 18 March 2011 (1 page)
18 March 2011Registered office address changed from Baltic Place South Shore Road Gateshead Tyne & Wear NE8 3BA England on 18 March 2011 (1 page)
25 October 2010Accounts for a dormant company made up to 20 February 2010 (5 pages)
25 October 2010Accounts for a dormant company made up to 20 February 2010 (5 pages)
12 July 2010Director's details changed for Mr Christopher James Hilton on 11 July 2010 (2 pages)
12 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Mr Christopher James Hilton on 11 July 2010 (2 pages)
9 December 2009Registered office address changed from the Quayside Newcastle upon Tyne Tyne & Wear NE1 3DU on 9 December 2009 (1 page)
9 December 2009Registered office address changed from the Quayside Newcastle upon Tyne Tyne & Wear NE1 3DU on 9 December 2009 (1 page)
9 December 2009Registered office address changed from the Quayside Newcastle upon Tyne Tyne & Wear NE1 3DU on 9 December 2009 (1 page)
10 September 2009Accounts for a dormant company made up to 20 February 2009 (5 pages)
10 September 2009Accounts for a dormant company made up to 20 February 2009 (5 pages)
16 July 2009Return made up to 11/07/09; full list of members (4 pages)
16 July 2009Return made up to 11/07/09; full list of members (4 pages)
24 November 2008Accounts for a dormant company made up to 20 February 2008 (5 pages)
24 November 2008Accounts for a dormant company made up to 20 February 2008 (5 pages)
11 July 2008Return made up to 11/07/08; full list of members (4 pages)
11 July 2008Return made up to 11/07/08; full list of members (4 pages)
23 August 2007Accounts made up to 20 February 2007 (5 pages)
23 August 2007Accounts made up to 20 February 2007 (5 pages)
16 July 2007Return made up to 11/07/07; full list of members (2 pages)
16 July 2007Return made up to 11/07/07; full list of members (2 pages)
2 July 2007New director appointed (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007New director appointed (1 page)
30 November 2006Accounts made up to 20 February 2006 (5 pages)
30 November 2006Accounts made up to 20 February 2006 (5 pages)
13 November 2006New director appointed (1 page)
13 November 2006New director appointed (1 page)
17 July 2006Director resigned (1 page)
17 July 2006Return made up to 11/07/06; full list of members (2 pages)
17 July 2006Director resigned (1 page)
17 July 2006Return made up to 11/07/06; full list of members (2 pages)
29 July 2005Return made up to 11/07/05; full list of members (7 pages)
29 July 2005Return made up to 11/07/05; full list of members (7 pages)
27 May 2005Accounts made up to 20 February 2005 (5 pages)
27 May 2005Accounts made up to 20 February 2005 (5 pages)
14 December 2004Accounts made up to 20 February 2004 (5 pages)
14 December 2004Accounts made up to 20 February 2004 (5 pages)
5 August 2004Return made up to 11/07/04; full list of members (8 pages)
5 August 2004Return made up to 11/07/04; full list of members (8 pages)
28 November 2003Accounts made up to 20 February 2003 (5 pages)
28 November 2003Accounts made up to 20 February 2003 (5 pages)
29 July 2003Return made up to 11/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 July 2003Return made up to 11/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 October 2002Accounts made up to 20 February 2002 (5 pages)
18 October 2002Accounts made up to 20 February 2002 (5 pages)
26 July 2002Return made up to 11/07/02; full list of members (7 pages)
26 July 2002Return made up to 11/07/02; full list of members (7 pages)
23 November 2001Accounts made up to 20 February 2001 (5 pages)
23 November 2001Accounts made up to 20 February 2001 (5 pages)
15 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 2001Return made up to 11/07/01; full list of members (7 pages)
17 July 2001Return made up to 11/07/01; full list of members (7 pages)
14 December 2000Accounts made up to 20 February 2000 (5 pages)
14 December 2000Accounts made up to 20 February 2000 (5 pages)
20 July 2000Return made up to 11/07/00; full list of members (7 pages)
20 July 2000Return made up to 11/07/00; full list of members (7 pages)
21 December 1999Accounts made up to 20 February 1999 (6 pages)
21 December 1999Accounts made up to 20 February 1999 (6 pages)
7 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 August 1999Return made up to 11/07/99; full list of members (6 pages)
11 August 1999Return made up to 11/07/99; full list of members (6 pages)
31 December 1998Full accounts made up to 20 February 1998 (8 pages)
31 December 1998Full accounts made up to 20 February 1998 (8 pages)
11 August 1998Return made up to 11/07/98; no change of members (4 pages)
11 August 1998Return made up to 11/07/98; no change of members (4 pages)
22 December 1997Full accounts made up to 20 February 1997 (8 pages)
22 December 1997Full accounts made up to 20 February 1997 (8 pages)
14 August 1997Return made up to 11/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 August 1997Return made up to 11/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 May 1997Accounting reference date shortened from 31/07/97 to 20/02/97 (1 page)
15 May 1997Accounting reference date shortened from 31/07/97 to 20/02/97 (1 page)
9 August 1996Registered office changed on 09/08/96 from: milburn house dean street newcastle upon tyne NE1 1NP (1 page)
9 August 1996New director appointed (2 pages)
9 August 1996New director appointed (2 pages)
9 August 1996Registered office changed on 09/08/96 from: milburn house dean street newcastle upon tyne NE1 1NP (1 page)
9 August 1996New director appointed (2 pages)
9 August 1996New director appointed (2 pages)
9 August 1996New director appointed (2 pages)
9 August 1996New secretary appointed (2 pages)
9 August 1996New secretary appointed (2 pages)
9 August 1996New director appointed (2 pages)
26 July 1996Director resigned (1 page)
26 July 1996Director resigned (1 page)
26 July 1996Secretary resigned (1 page)
26 July 1996Secretary resigned (1 page)
11 July 1996Incorporation (22 pages)
11 July 1996Incorporation (22 pages)