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

RUBERY OWEN DISTRIBUTORS LIMITED

3 WATERFRONT BUSINESS PARK, BRIERLEY HILL, WEST MIDLANDS, DY5 1LX,
Company Registration Number
00098774
Private Limited Company
Active

Company Overview

About Rubery Owen Distributors Ltd
RUBERY OWEN DISTRIBUTORS LIMITED was founded on 1908-07-09 and has its registered office in Brierley Hill. The organisation's status is listed as "Active". Rubery Owen Distributors Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
RUBERY OWEN DISTRIBUTORS LIMITED
 
Legal Registered Office
3 WATERFRONT BUSINESS PARK
BRIERLEY HILL
WEST MIDLANDS
DY5 1LX
Other companies in WS10
 
Filing Information
Company Number 00098774
Company ID Number 00098774
Date formed 1908-07-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 16:56:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RUBERY OWEN DISTRIBUTORS LIMITED
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 RUBERY OWEN DISTRIBUTORS LIMITED

Current Directors
Officer Role Date Appointed
ELAINE EATON
Company Secretary 2001-10-01
JOHN ERNEST OWEN
Director 1992-02-05
ROBERT JAMES OWEN
Director 1992-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
GARTH CLIFFORD JOSCELYNE
Director 1992-02-05 2008-10-31
BRIAN WALTER LEATHER
Company Secretary 1995-10-13 2001-10-01
THEODORE JAMES BUTLER
Company Secretary 1992-02-05 1995-10-13
WILLIAM HOLMES
Director 1992-02-05 1992-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELAINE EATON TECHTRON LIMITED Company Secretary 2009-09-24 CURRENT 1980-06-09 Active
ELAINE EATON SHUKERS LTD Company Secretary 2008-11-01 CURRENT 1939-03-30 Active
ELAINE EATON LANGLEY HEATH BARNS MANAGEMENT COMPANY LIMITED Company Secretary 2008-07-07 CURRENT 2008-07-07 Active
ELAINE EATON MOLD ENVIRONMENT AND HYGIENE LIMITED Company Secretary 2007-06-28 CURRENT 2007-06-27 Active
ELAINE EATON PHOENIX CALIBRATION & SERVICES LIMITED Company Secretary 2006-09-12 CURRENT 2002-10-16 Active
ELAINE EATON J.E.BRASSEY & SON,LIMITED Company Secretary 2001-10-01 CURRENT 1900-06-28 Dissolved 2015-09-08
ELAINE EATON BRITISH RACING MOTORS LIMITED Company Secretary 2001-10-01 CURRENT 1948-03-22 Active
ELAINE EATON RHINOG ESTATES LIMITED Company Secretary 2001-10-01 CURRENT 1972-10-03 Active
ELAINE EATON NEW HALL ESTATES LIMITED Company Secretary 2001-10-01 CURRENT 1966-03-21 Active
ELAINE EATON RUBERY OWEN HOLDINGS LIMITED Company Secretary 2001-10-01 CURRENT 1920-04-14 Active
ELAINE EATON RUBERY OWEN GROUP ESTATES LIMITED Company Secretary 2001-10-01 CURRENT 1944-09-28 Active
ELAINE EATON RUBERY OWEN (DARLASTON) LIMITED Company Secretary 2001-10-01 CURRENT 1963-10-10 Active
ELAINE EATON ROZONE LIMITED Company Secretary 2001-10-01 CURRENT 1936-01-27 Active
ELAINE EATON BES GROUP TESTING ROTECH LIMITED Company Secretary 2001-10-01 CURRENT 1956-03-16 Active
ELAINE EATON B.R.M. LIMITED Company Secretary 2001-10-01 CURRENT 1956-10-19 Active
JOHN ERNEST OWEN LANGLEY HEATH BARNS MANAGEMENT COMPANY LIMITED Director 2008-07-07 CURRENT 2008-07-07 Active
JOHN ERNEST OWEN RUBERY OWEN HOLDINGS LIMITED Director 1992-04-09 CURRENT 1920-04-14 Active
JOHN ERNEST OWEN LANGLEY HEATH ENTERPRISES LIMITED Director 1991-08-15 CURRENT 1982-06-22 Active
JOHN ERNEST OWEN BRITISH RACING MOTORS LIMITED Director 1991-06-28 CURRENT 1948-03-22 Active
JOHN ERNEST OWEN B.R.M. LIMITED Director 1991-06-28 CURRENT 1956-10-19 Active
JOHN ERNEST OWEN J.E.BRASSEY & SON,LIMITED Director 1991-02-04 CURRENT 1900-06-28 Dissolved 2015-09-08
ROBERT JAMES OWEN LANGLEY HEATH BARNS MANAGEMENT COMPANY LIMITED Director 2008-07-07 CURRENT 2008-07-07 Active
ROBERT JAMES OWEN BRITISH RACING MOTORS LIMITED Director 2004-06-01 CURRENT 1948-03-22 Active
ROBERT JAMES OWEN B.R.M. LIMITED Director 2004-06-01 CURRENT 1956-10-19 Active
ROBERT JAMES OWEN RHINOG ESTATES LIMITED Director 1991-06-29 CURRENT 1972-10-03 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
2024-02-09CONFIRMATION STATEMENT MADE ON 28/01/24, WITH NO UPDATES
2024-02-09CS01CONFIRMATION STATEMENT MADE ON 28/01/24, WITH NO UPDATES
2023-11-21Appointment of Higgs Secretarial Limited as company secretary on 2022-01-13
2023-11-21AP04Appointment of Higgs Secretarial Limited as company secretary on 2022-01-13
2023-10-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-06DIRECTOR APPOINTED MR KEVIN GERALD MCGUIGAN
2023-02-06AP01DIRECTOR APPOINTED MR KEVIN GERALD MCGUIGAN
2023-01-30CONFIRMATION STATEMENT MADE ON 28/01/23, WITH NO UPDATES
2023-01-30CS01CONFIRMATION STATEMENT MADE ON 28/01/23, WITH NO UPDATES
2022-10-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-28Termination of appointment of Elaine Eaton on 2020-12-01
2022-01-28CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2022-01-28TM02Termination of appointment of Elaine Eaton on 2020-12-01
2022-01-13REGISTERED OFFICE CHANGED ON 13/01/22 FROM Suite 1.02 Grosvenor House Hollinswood Road Central Park Telford Shropshire TF2 9TW England
2022-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/22 FROM Suite 1.02 Grosvenor House Hollinswood Road Central Park Telford Shropshire TF2 9TW England
2021-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH NO UPDATES
2020-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH NO UPDATES
2019-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 04/02/19, WITH NO UPDATES
2018-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH NO UPDATES
2017-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 433000
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2016-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/16 FROM PO Box 10 Booth Street Darlaston Wednesbury West Midlands WS10 8JD
2016-02-11AR0104/02/16 ANNUAL RETURN FULL LIST
2015-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 433000
2015-02-12AR0104/02/15 ANNUAL RETURN FULL LIST
2014-10-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2014-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 433000
2014-02-06AR0104/02/14 ANNUAL RETURN FULL LIST
2014-02-03AA01Previous accounting period extended from 30/09/13 TO 31/12/13
2013-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2013-02-11AR0104/02/13 ANNUAL RETURN FULL LIST
2013-02-11CH03SECRETARY'S DETAILS CHNAGED FOR ELAINE EATON on 2013-02-11
2012-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11
2012-02-17AR0104/02/12 ANNUAL RETURN FULL LIST
2011-05-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/10
2011-02-11AR0104/02/11 ANNUAL RETURN FULL LIST
2011-01-27CH01Director's details changed for Mr John Ernest Owen on 2011-01-27
2010-05-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/09
2010-02-12AR0104/02/10 ANNUAL RETURN FULL LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES OWEN / 12/02/2010
2009-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-02-11363aRETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS
2009-02-11190LOCATION OF DEBENTURE REGISTER
2009-02-11287REGISTERED OFFICE CHANGED ON 11/02/2009 FROM 7 BATTLEFIELD RD., BATTLEFIELD, SHREWSBURY, SHROPSHIRE SY1 4AE
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR GARTH JOSCELYNE
2008-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-03-06363aRETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS
2007-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-02-23363aRETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS
2006-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-03-07363sRETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS
2005-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-03-09363sRETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS
2004-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-02-24363sRETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS
2003-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/02
2003-02-17363sRETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS
2002-06-17AAFULL ACCOUNTS MADE UP TO 28/09/01
2002-03-22363sRETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS
2001-10-05288bSECRETARY RESIGNED
2001-10-05288aNEW SECRETARY APPOINTED
2001-06-27AAFULL ACCOUNTS MADE UP TO 29/09/00
2001-02-26363sRETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS
2000-06-30AAFULL ACCOUNTS MADE UP TO 01/10/99
2000-02-15363sRETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS
1999-07-01AAFULL ACCOUNTS MADE UP TO 02/10/98
1999-04-17363sRETURN MADE UP TO 05/02/99; NO CHANGE OF MEMBERS
1998-07-30AAFULL ACCOUNTS MADE UP TO 26/09/97
1998-02-18363sRETURN MADE UP TO 05/02/98; FULL LIST OF MEMBERS
1997-06-03AAFULL ACCOUNTS MADE UP TO 27/09/96
1997-04-02363sRETURN MADE UP TO 05/02/97; FULL LIST OF MEMBERS
1996-04-29AAFULL ACCOUNTS MADE UP TO 29/09/95
1996-02-23363sRETURN MADE UP TO 05/02/96; FULL LIST OF MEMBERS
1995-10-23288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-05-03AAFULL ACCOUNTS MADE UP TO 30/09/94
1995-02-14363sRETURN MADE UP TO 05/02/95; FULL LIST OF MEMBERS
1994-04-28AAFULL ACCOUNTS MADE UP TO 01/10/93
1994-02-21363sRETURN MADE UP TO 05/02/94; NO CHANGE OF MEMBERS
1993-04-22AAFULL ACCOUNTS MADE UP TO 02/10/92
1993-02-17363(287)REGISTERED OFFICE CHANGED ON 17/02/93
1993-02-17363sRETURN MADE UP TO 05/02/93; FULL LIST OF MEMBERS
1992-10-21288DIRECTOR RESIGNED
1992-08-28AUDAUDITOR'S RESIGNATION
1992-03-09AAFULL ACCOUNTS MADE UP TO 27/09/91
1992-02-18363bRETURN MADE UP TO 05/02/92; NO CHANGE OF MEMBERS
1991-07-23AAFULL ACCOUNTS MADE UP TO 28/09/90
1991-05-13363aRETURN MADE UP TO 04/02/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company

99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company



Licences & Regulatory approval
We could not find any licences issued to RUBERY OWEN DISTRIBUTORS 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 RUBERY OWEN DISTRIBUTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1988-03-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1987-07-02 Satisfied MIDLAND BANK PLC
CHARGE 1985-08-21 Satisfied MIDLAND BANK PLC
DEBENTURE 1983-02-23 Satisfied LLOYDS BANK PLC
DEBENTURE 1982-12-14 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1982-02-23 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1982-02-23 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1981-10-09 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1981-10-09 Satisfied MIDLAND BANK PLC
CHARGE 1981-03-10 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30

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 RUBERY OWEN DISTRIBUTORS LIMITED

Intangible Assets
Patents
We have not found any records of RUBERY OWEN DISTRIBUTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RUBERY OWEN DISTRIBUTORS LIMITED
Trademarks
We have not found any records of RUBERY OWEN DISTRIBUTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RUBERY OWEN DISTRIBUTORS 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 (74990 - Non-trading company) as RUBERY OWEN DISTRIBUTORS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where RUBERY OWEN DISTRIBUTORS 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 RUBERY OWEN DISTRIBUTORS 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 RUBERY OWEN DISTRIBUTORS 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.