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

RUBERY OWEN HOLDINGS LIMITED

3 WATERFRONT BUSINESS PARK, BRIERLEY HILL, WEST MIDLANDS, DY5 1LX,
Company Registration Number
00166447
Private Limited Company
Active

Company Overview

About Rubery Owen Holdings Ltd
RUBERY OWEN HOLDINGS LIMITED was founded on 1920-04-14 and has its registered office in Brierley Hill. The organisation's status is listed as "Active". Rubery Owen Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RUBERY OWEN HOLDINGS LIMITED
 
Legal Registered Office
3 WATERFRONT BUSINESS PARK
BRIERLEY HILL
WEST MIDLANDS
DY5 1LX
Other companies in WS10
 
Previous Names
RUBERY,OWEN HOLDINGS LIMITED26/05/2016
Filing Information
Company Number 00166447
Company ID Number 00166447
Date formed 1920-04-14
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 09/04/2016
Return next due 07/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB100401654  
Last Datalog update: 2024-04-07 03:51:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RUBERY OWEN HOLDINGS 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 HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ELAINE EATON
Company Secretary 2001-10-01
CHRISTOPHER ELLIOTT
Director 2015-09-10
RICHARD MARK JENKINS
Director 2006-06-12
KEVIN GERALD MCGUIGAN
Director 2017-05-25
JOHN ERNEST OWEN
Director 1992-04-09
CHRISTOPHER JOHN MARTIN SHELLEY
Director 2015-09-10
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY PAUL OWEN
Director 2006-06-12 2016-05-24
CHARLES WILLIAM OWEN
Director 2008-10-01 2016-01-26
DAVID FARQUHAR ALLISON
Director 2011-01-25 2015-05-21
MICHAEL DAVID HUMPHREY SHEPHERD
Director 2003-12-01 2011-09-30
BRIAN WALTER LEATHER
Director 1992-04-09 2011-03-29
ALFRED DAVID OWEN
Director 1992-04-09 2010-09-30
REGINALD JOSEPH HORACE PARKES
Director 1992-04-09 2003-12-31
BRIAN WALTER LEATHER
Company Secretary 1992-04-09 2001-10-01
WILLIAM HOLMES
Director 1992-04-09 1992-10-12

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 DISTRIBUTORS LIMITED Company Secretary 2001-10-01 CURRENT 1908-07-09 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
CHRISTOPHER ELLIOTT CORNDEL LIMITED Director 2017-08-21 CURRENT 2016-09-11 Active
CHRISTOPHER ELLIOTT IBEX GALE LIMITED Director 2016-01-01 CURRENT 2013-12-13 Active
CHRISTOPHER ELLIOTT ARCHELL INVESTMENTS LIMITED Director 2015-02-24 CURRENT 2015-02-24 Active - Proposal to Strike off
CHRISTOPHER ELLIOTT ACCOMMODATION SERVICES (HOLDINGS) LIMITED Director 2005-11-04 CURRENT 1999-08-13 Active
CHRISTOPHER ELLIOTT INTEGRATED ACCOMMODATION SERVICES PLC Director 2005-11-04 CURRENT 1999-08-12 Active
RICHARD MARK JENKINS SOLAR TRADE ASSOCIATION LIMITED Director 2014-04-01 CURRENT 1978-06-07 Active
RICHARD MARK JENKINS GUY JENKINS ASSOCIATES LIMITED Director 2013-01-31 CURRENT 2013-01-31 Active
RICHARD MARK JENKINS ECOLUTION HOME ENERGY (SOUTH EAST) LIMITED Director 2012-05-11 CURRENT 2012-05-11 Dissolved 2018-07-17
RICHARD MARK JENKINS ECOLUTION ENERGY TECHNOLOGIES LIMITED Director 2012-04-25 CURRENT 2012-04-25 Active
RICHARD MARK JENKINS ECOLUTION GROUP LIMITED Director 2008-11-03 CURRENT 1999-03-24 Active
KEVIN GERALD MCGUIGAN PHOENIX INNOVATION CENTRE LIMITED Director 2017-09-13 CURRENT 2017-09-13 Active - Proposal to Strike off
KEVIN GERALD MCGUIGAN RUBERY OWEN GROUP ESTATES LIMITED Director 2017-06-20 CURRENT 1944-09-28 Active
KEVIN GERALD MCGUIGAN CAMBRIAN GARAGES LIMITED Director 2017-03-07 CURRENT 1997-10-08 Active
KEVIN GERALD MCGUIGAN PHOENIX MATERIALS TESTING LTD Director 2016-10-05 CURRENT 2003-03-18 Active
KEVIN GERALD MCGUIGAN B.N.M. SERVICES LIMITED Director 2016-10-05 CURRENT 2006-08-31 Active
KEVIN GERALD MCGUIGAN MERLIN POWDER CHARACTERISATION LIMITED Director 2016-10-05 CURRENT 2010-08-18 Active
KEVIN GERALD MCGUIGAN MOLD ENVIRONMENT AND HYGIENE LIMITED Director 2016-07-15 CURRENT 2007-06-27 Active
KEVIN GERALD MCGUIGAN SHUKERS LTD Director 2016-07-15 CURRENT 1939-03-30 Active
KEVIN GERALD MCGUIGAN ROZONE LIMITED Director 2016-07-15 CURRENT 1936-01-27 Active
KEVIN GERALD MCGUIGAN TECHTRON LIMITED Director 2016-07-15 CURRENT 1980-06-09 Active
KEVIN GERALD MCGUIGAN BES GROUP TESTING ROTECH LIMITED Director 2016-07-15 CURRENT 1956-03-16 Active
KEVIN GERALD MCGUIGAN BURROWS (G.M.) LIMITED Director 2016-07-15 CURRENT 1951-03-29 Active
KEVIN GERALD MCGUIGAN NEW HALL ESTATES LIMITED Director 2016-02-01 CURRENT 1966-03-21 Active
JOHN ERNEST OWEN LANGLEY HEATH BARNS MANAGEMENT COMPANY LIMITED Director 2008-07-07 CURRENT 2008-07-07 Active
JOHN ERNEST OWEN RUBERY OWEN DISTRIBUTORS LIMITED Director 1992-02-05 CURRENT 1908-07-09 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
CHRISTOPHER JOHN MARTIN SHELLEY DYMAG CYCLE TECHNOLOGIES LIMITED Director 2014-12-30 CURRENT 2014-12-30 Active - Proposal to Strike off
CHRISTOPHER JOHN MARTIN SHELLEY DYMAG CUSTOM COATINGS LIMITED Director 2014-10-08 CURRENT 2014-10-08 Active - Proposal to Strike off
CHRISTOPHER JOHN MARTIN SHELLEY FAMILYNUTRIO LIMITED Director 2014-10-03 CURRENT 2014-10-03 Dissolved 2016-03-22
CHRISTOPHER JOHN MARTIN SHELLEY DYMAG GROUP LIMITED Director 2012-12-19 CURRENT 2012-12-19 Active
CHRISTOPHER JOHN MARTIN SHELLEY GINKGO SERVICE UK LIMITED Director 2012-06-21 CURRENT 2012-06-21 Dissolved 2015-12-29
CHRISTOPHER JOHN MARTIN SHELLEY CSA HEAT TRANSFER LIMITED Director 2012-03-26 CURRENT 2012-03-26 Dissolved 2015-08-11

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
2024-04-05CONFIRMATION STATEMENT MADE ON 25/03/24, WITH NO UPDATES
2023-10-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-13AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-04-03CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES
2023-04-03CS01CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES
2022-10-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH UPDATES
2022-03-24PSC02Notification of Rubery Owen Trading Limited as a person with significant control on 2022-03-01
2022-03-24PSC09Withdrawal of a person with significant control statement on 2022-03-24
2022-02-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 001664470014
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
2021-11-22RES01ADOPT ARTICLES 22/11/21
2021-11-22MEM/ARTSARTICLES OF ASSOCIATION
2021-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2021-02-04AP04Appointment of Higgs Secretarial Limited as company secretary on 2020-12-01
2021-02-04TM02Termination of appointment of Elaine Eaton on 2020-12-01
2020-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES
2019-12-18AP01DIRECTOR APPOINTED MR SIMON JOHN OWEN
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ERNEST OWEN
2019-07-19CH01Director's details changed for Mr Kevin Gerald Mcguigan on 2019-07-19
2019-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 09/04/19, WITH NO UPDATES
2018-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES
2017-10-05CH01Director's details changed for Mr Christopher Elliott on 2017-10-01
2017-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-01AP01DIRECTOR APPOINTED MR KEVIN GERALD MCGUIGAN
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 1029408
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES
2016-09-15CH01Director's details changed for Mr Christopher Elliott on 2016-09-01
2016-08-09TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY PAUL OWEN
2016-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-26RES15CHANGE OF COMPANY NAME 26/05/16
2016-05-26CERTNMCOMPANY NAME CHANGED RUBERY,OWEN HOLDINGS LIMITED CERTIFICATE ISSUED ON 26/05/16
2016-04-22AR0109/04/16 ANNUAL RETURN FULL LIST
2016-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/16 FROM P.O.Box 10, Booth Street Darlaston Wednesbury West Midlands WS10 8JD
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WILLIAM OWEN
2015-09-29AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN MARTIN SHELLEY
2015-09-28AP01DIRECTOR APPOINTED MR CHRISTOPHER ELLIOTT
2015-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 001664470014
2015-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FARQUHAR ALLISON
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 1029408
2015-05-06AR0109/04/15 ANNUAL RETURN FULL LIST
2014-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 1029408
2014-04-10AR0109/04/14 ANNUAL RETURN FULL LIST
2013-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-18AR0109/04/13 ANNUAL RETURN FULL LIST
2013-02-11CH03SECRETARY'S CHANGE OF PARTICULARS / ELAINE EATON / 11/02/2013
2012-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-05-10AA01CURREXT FROM 30/09/2012 TO 31/12/2012
2012-04-12AR0109/04/12 FULL LIST
2012-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES WILLIAM OWEN / 12/04/2012
2012-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK JENKINS / 12/04/2012
2011-10-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHEPHERD
2011-05-16RES01ADOPT ARTICLES 12/05/2011
2011-04-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2011-04-11AR0109/04/11 FULL LIST
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PAUL OWEN / 11/04/2011
2011-04-11TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN LEATHER
2011-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ERNEST OWEN / 27/01/2011
2011-01-27AP01DIRECTOR APPOINTED MR DAVID FARQUHAR ALLISON
2010-10-25TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED OWEN
2010-05-28AR0109/04/10 FULL LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID HUMPHREY SHEPHERD / 09/04/2010
2010-05-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2009-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2009-05-22363aRETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS
2009-01-16288aDIRECTOR APPOINTED CHARLES WILLIAM OWEN
2008-04-30363(287)REGISTERED OFFICE CHANGED ON 30/04/08
2008-04-30363sRETURN MADE UP TO 09/04/08; CHANGE OF MEMBERS
2008-04-01395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:13
2008-03-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-03-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2007-05-31363sRETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS
2007-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2006-07-06288aNEW DIRECTOR APPOINTED
2006-07-06288aNEW DIRECTOR APPOINTED
2006-05-08363sRETURN MADE UP TO 09/04/06; CHANGE OF MEMBERS
2006-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2005-05-03363sRETURN MADE UP TO 09/04/05; CHANGE OF MEMBERS
2005-04-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04
2004-05-11363sRETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS
2004-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03
2004-04-15288cDIRECTOR'S PARTICULARS CHANGED
2004-03-26288bDIRECTOR RESIGNED
2003-12-16288aNEW DIRECTOR APPOINTED
2003-04-25363sRETURN MADE UP TO 09/04/03; NO CHANGE OF MEMBERS
2003-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/09/02
2002-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/09/01
2002-04-24363sRETURN MADE UP TO 09/04/02; NO CHANGE OF MEMBERS
2001-10-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-10-05288aNEW SECRETARY APPOINTED
2001-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/09/00
2001-05-10363sRETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS
2000-07-07AAFULL GROUP ACCOUNTS MADE UP TO 01/10/99
2000-04-25363sRETURN MADE UP TO 09/04/00; CHANGE OF MEMBERS
1999-06-07AAFULL GROUP ACCOUNTS MADE UP TO 02/10/98
1999-05-11363sRETURN MADE UP TO 09/04/99; FULL LIST OF MEMBERS
1998-06-12AAFULL GROUP ACCOUNTS MADE UP TO 26/09/97
1998-04-22363sRETURN MADE UP TO 09/04/98; NO CHANGE OF MEMBERS
1997-06-03AAFULL ACCOUNTS MADE UP TO 27/09/96
1997-04-16363sRETURN MADE UP TO 09/04/97; FULL LIST OF MEMBERS
1996-04-30AAFULL GROUP ACCOUNTS MADE UP TO 29/09/95
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to RUBERY OWEN HOLDINGS 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 HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-15 Outstanding BARCLAYS BANK PLC
SECURITY AGREEMENT 2008-03-27 Outstanding OWEN ORGANIZATION PENSIONS LIMITED AS TRUSTEE OF THE RUBERY OWEN GROUP STAFF PENSION SCHEME (THE TRUSTEES)
MORTGAGE DEBENTURE 1988-02-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1985-09-23 Satisfied MIDLAND BANK PLC
MORTGAGE 1983-12-16 Satisfied LLOYDS BANK PLC
DEBENTURE 1983-02-23 Satisfied LLOYDS BANK PLC
DEBENTURE 1983-02-23 Satisfied LLOYDS BANK PLC
DEBENTURE 1982-12-14 Satisfied LLOYDS BANK PLC
DEBENTURE 1982-12-14 Satisfied LLOYDS BANK PLC
DEED OF CONSENT AND CHARGE 1982-05-26 Satisfied MIDLAND BANK PLC
DEED OF CONSENT & CHARGE 1982-04-21 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1981-03-04 Satisfied MIDLAND BANK PLC
CHARGE 1981-03-04 Satisfied MIDLAND BANK PLC
FLOATING CHARGE 1980-12-18 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

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 HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of RUBERY OWEN HOLDINGS LIMITED registering or being granted any patents
Domain Names

RUBERY OWEN HOLDINGS LIMITED owns 2 domain names.

ruberyowen.co.uk   rozone.co.uk  

Trademarks
We have not found any records of RUBERY OWEN HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RUBERY OWEN HOLDINGS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Walsall Metropolitan Borough Council 2015-01-20 GBP £5,267 43000-RENTS
Walsall Metropolitan Borough Council 2014-12-02 GBP £911 48002-PREM INSURANCE-PREMIUMS
Walsall Metropolitan Borough Council 2014-07-17 GBP £5,267
Walsall Council 2014-04-04 GBP £5,267
Walsall Council 2014-01-24 GBP £5,267
Walsall Council 2013-11-19 GBP £868
Walsall Council 2013-10-16 GBP £5,267
Walsall Council 2013-07-11 GBP £5,267
Walsall Council 2013-04-29 GBP £4,875
Walsall Council 2013-01-28 GBP £5,267
Walsall Council 2012-11-20 GBP £749
Walsall Council 2012-10-19 GBP £5,267
Walsall Council 2012-07-19 GBP £5,267
Walsall Council 2012-04-26 GBP £5,267
Walsall Council 2011-12-19 GBP £5,267
Walsall Council 2011-11-10 GBP £694
Walsall Council 2011-10-27 GBP £5,267
Walsall Metropolitan Borough Council 2011-07-01 GBP £5,267 Cleaning Contractors Equipment & Supplies
Walsall Metropolitan Borough Council 2011-06-13 GBP £5,267 Cleaning Materials & Equipment
Walsall Metropolitan Borough Council 2011-03-03 GBP £667 Cleaning Materials & Equipment
Walsall Metropolitan Borough Council 2011-01-05 GBP £5,267 Cleaning Materials & Equipment
Walsall Metropolitan Borough Council 2010-10-06 GBP £5,267 Cleaning Materials & Equipment
Walsall Metropolitan Borough Council 2010-07-01 GBP £6,189

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where RUBERY OWEN HOLDINGS 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 HOLDINGS 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 HOLDINGS 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.