UKBizDB.co.uk

RUBERY OWEN HOLDINGS LIMITED

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

This company is commonly known as Rubery Owen Holdings Limited. The company was founded 104 years ago and was given the registration number 00166447. The firm's registered office is in TELFORD. You can find them at Suite 1.02 Grosvenor House Hollinswood Road, Central Park, Telford, Shropshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:RUBERY OWEN HOLDINGS LIMITED
Company Number:00166447
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 1920
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Suite 1.02 Grosvenor House Hollinswood Road, Central Park, Telford, Shropshire, England, TF2 9TW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Waterfront Business Park, Dudley Road, Brierley Hill, United Kingdom, DY5 1LX

Corporate Secretary01 December 2020Active
3, Waterfront Business Park, Brierley Hill, United Kingdom, DY5 1LX

Director10 September 2015Active
3, Waterfront Business Park, Brierley Hill, United Kingdom, DY5 1LX

Director12 June 2006Active
3, Waterfront Business Park, Brierley Hill, United Kingdom, DY5 1LX

Director25 May 2017Active
3, Waterfront Business Park, Brierley Hill, United Kingdom, DY5 1LX

Director11 December 2019Active
3, Waterfront Business Park, Brierley Hill, United Kingdom, DY5 1LX

Director10 September 2015Active
3, Waterfront Business Park, Brierley Hill, United Kingdom, DY5 1LX

Director11 December 2019Active
Suite 1.02 Grosvenor House, Hollinswood Road, Central Park, Telford, England, TF2 9TW

Secretary01 October 2001Active
8 Carnwath Road, Sutton Coldfield, B73 6JP

Secretary-Active
P.O.Box 10, Booth Street, Darlaston, Wednesbury, WS10 8JD

Director25 January 2011Active
Berryfields Long Acres, Little Aston Park, Sutton Coldfield,

Director-Active
8 Carnwath Road, Sutton Coldfield, B73 6JP

Director-Active
Mill Dam House Mill Lane, Aldridge, Walsall, WS9 0NB

Director-Active
P.O.Box 10, Booth Street, Darlaston, Wednesbury, WS10 8JD

Director01 October 2008Active
Suite 1.02 Grosvenor House, Hollinswood Road, Central Park, Telford, England, TF2 9TW

Director12 June 2006Active
Suite 1.02 Grosvenor House, Hollinswood Road, Central Park, Telford, England, TF2 9TW

Director-Active
6 Mead Rise, Richmond Hill Road Edgbaston, Birmingham, B15 3SD

Director-Active
Tapenhall Place, Porters Mill, Droitwich, WR9 0AN

Director01 December 2003Active

People with Significant Control

Rubery Owen Trading Limited
Notified on:01 March 2022
Status:Active
Country of residence:United Kingdom
Address:3, Waterfront Business Park, Brierley Hill, United Kingdom, DY5 1LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type group.

Download
2022-04-12Confirmation statement

Confirmation statement with updates.

Download
2022-03-24Persons with significant control

Notification of a person with significant control.

Download
2022-03-24Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-02-28Mortgage

Mortgage satisfy charge full.

Download
2022-01-13Address

Change registered office address company with date old address new address.

Download
2021-11-22Resolution

Resolution.

Download
2021-11-22Incorporation

Memorandum articles.

Download
2021-07-29Accounts

Accounts with accounts type group.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Officers

Appoint corporate secretary company with name date.

Download
2021-02-04Officers

Termination secretary company with name termination date.

Download
2020-07-07Accounts

Accounts with accounts type group.

Download
2020-04-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Officers

Appoint person director company with name date.

Download
2019-12-18Officers

Appoint person director company with name date.

Download
2019-12-18Officers

Termination director company with name termination date.

Download
2019-07-19Officers

Change person director company with change date.

Download
2019-06-19Accounts

Accounts with accounts type group.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-07-02Accounts

Accounts with accounts type group.

Download
2018-04-17Confirmation statement

Confirmation statement with updates.

Download
2017-10-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.