UKBizDB.co.uk

ORMEROD RUTTER HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ormerod Rutter Holdings Limited. The company was founded 21 years ago and was given the registration number 04476913. The firm's registered office is in DROITWICH. You can find them at The Oakley, Kidderminster Road, Droitwich, Worcestershire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ORMEROD RUTTER HOLDINGS LIMITED
Company Number:04476913
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Oakley, Kidderminster Road, Droitwich Spa, WR9 9AY

Corporate Secretary03 July 2002Active
17 Corbett Avenue, Droitwich, WR9 7BE

Director03 July 2002Active
9, Newport Street, Worcester, United Kingdom, WR1 3NR

Director01 January 2004Active
17 Corbett Avenue, Droitwich, WR9 7BE

Director01 January 2004Active
The Wolseley Suite, The Grange, Lord Austin Drive, Bromsgrove, United Kingdom, B60 1RB

Director01 January 2004Active
Hilltop Farm Dordale Road, Bournheath, Bromsgrove, B61 9JT

Director03 July 2002Active
70 Broad Street, Bromsgrove, B61 8LL

Director01 January 2004Active
70 Broad Street, Bromsgrove, B61 8LL

Director03 July 2002Active
The Oakley, Kidderminster Road, Droitwich Spa, WR9 9AY

Corporate Director03 July 2002Active

People with Significant Control

Corbett Finance Limited
Notified on:22 December 2023
Status:Active
Country of residence:United Kingdom
Address:The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Soflo Limited
Notified on:22 December 2023
Status:Active
Country of residence:United Kingdom
Address:The Dutch Barn, Broad Alley, Droitwich, United Kingdom, WR9 0LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Shona Projects Limited
Notified on:22 December 2023
Status:Active
Country of residence:England
Address:The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Steven Ormerod
Notified on:31 March 2022
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:United Kingdom
Address:The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Colm Andrew Mcgrory
Notified on:10 February 2021
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:United Kingdom
Address:The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Garry Thomas Rutter
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:United Kingdom
Address:70 Broad Street, Bromsgrove, United Kingdom, B61 8LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Nicole Mcgrory
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:United Kingdom
Address:17 Corbett Avenue, Droitwich, United Kingdom, WR9 7BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2024-02-08Persons with significant control

Cessation of a person with significant control.

Download
2024-02-08Persons with significant control

Cessation of a person with significant control.

Download
2024-02-08Persons with significant control

Cessation of a person with significant control.

Download
2024-02-08Persons with significant control

Notification of a person with significant control.

Download
2024-02-08Persons with significant control

Notification of a person with significant control.

Download
2024-02-08Persons with significant control

Notification of a person with significant control.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-02-08Confirmation statement

Confirmation statement with updates.

Download
2022-10-19Persons with significant control

Change to a person with significant control.

Download
2022-10-18Persons with significant control

Change to a person with significant control.

Download
2022-10-18Persons with significant control

Notification of a person with significant control.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Persons with significant control

Change to a person with significant control without name date.

Download
2022-07-18Persons with significant control

Cessation of a person with significant control.

Download
2022-07-18Persons with significant control

Notification of a person with significant control.

Download
2022-04-28Capital

Capital return purchase own shares.

Download
2022-04-28Capital

Capital return purchase own shares.

Download
2022-04-27Incorporation

Memorandum articles.

Download
2022-04-27Resolution

Resolution.

Download
2022-04-26Capital

Capital name of class of shares.

Download
2022-04-26Capital

Capital cancellation shares.

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.