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

RUBERY OWEN GROUP ESTATES LIMITED

3 WATERFRONT BUSINESS PARK, BRIERLEY HILL, WEST MIDLANDS, DY5 1LX,
Company Registration Number
00390078
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Rubery Owen Group Estates Ltd
RUBERY OWEN GROUP ESTATES LIMITED was founded on 1944-09-28 and has its registered office in Brierley Hill. The organisation's status is listed as "Active - Proposal to Strike off". Rubery Owen Group Estates 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 GROUP ESTATES LIMITED
 
Legal Registered Office
3 WATERFRONT BUSINESS PARK
BRIERLEY HILL
WEST MIDLANDS
DY5 1LX
Other companies in WS10
 
Filing Information
Company Number 00390078
Company ID Number 00390078
Date formed 1944-09-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts DORMANT
Last Datalog update: 2025-02-05 07:50:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RUBERY OWEN GROUP ESTATES 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 GROUP ESTATES LIMITED

Current Directors
Officer Role Date Appointed
ELAINE EATON
Company Secretary 2001-10-01
RICHARD MARK JENKINS
Director 2014-12-22
KEVIN GERALD MCGUIGAN
Director 2017-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
ALFRED DAVID OWEN
Director 1991-06-29 2017-06-20
ROBERT JAMES OWEN
Director 1991-06-29 2015-03-03
JOHN ERNEST OWEN
Director 1991-06-29 2014-12-31
BRIAN WALTER LEATHER
Company Secretary 1995-10-13 2001-10-01
BRIAN WALTER LEATHER
Director 1991-06-29 2001-10-01
THEODORE JAMES BUTLER
Company Secretary 1991-06-29 1995-10-13

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 - Proposal to Strike off
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 - Proposal to Strike off
ELAINE EATON PHOENIX CALIBRATION & SERVICES LIMITED Company Secretary 2006-09-12 CURRENT 2002-10-16 Active - Proposal to Strike off
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 - Proposal to Strike off
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 - Proposal to Strike off
ELAINE EATON RUBERY OWEN HOLDINGS LIMITED Company Secretary 2001-10-01 CURRENT 1920-04-14 Active
ELAINE EATON RUBERY OWEN (DARLASTON) LIMITED Company Secretary 2001-10-01 CURRENT 1963-10-10 Active - Proposal to Strike off
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 - Proposal to Strike off
RICHARD MARK JENKINS CAMBRIAN GARAGES LIMITED Director 2017-03-07 CURRENT 1997-10-08 Active - Proposal to Strike off
RICHARD MARK JENKINS PRESTFELDE SCHOOL LIMITED Director 2016-11-28 CURRENT 2004-01-23 Active
RICHARD MARK JENKINS PHOENIX MATERIALS TESTING LTD Director 2016-10-05 CURRENT 2003-03-18 Active
RICHARD MARK JENKINS B.N.M. SERVICES LIMITED Director 2016-10-05 CURRENT 2006-08-31 Active - Proposal to Strike off
RICHARD MARK JENKINS MERLIN POWDER CHARACTERISATION LIMITED Director 2016-10-05 CURRENT 2010-08-18 Active
RICHARD MARK JENKINS MOLD ENVIRONMENT AND HYGIENE LIMITED Director 2014-12-22 CURRENT 2007-06-27 Active - Proposal to Strike off
RICHARD MARK JENKINS PHOENIX CALIBRATION & SERVICES LIMITED Director 2014-12-22 CURRENT 2002-10-16 Active - Proposal to Strike off
RICHARD MARK JENKINS SHUKERS LTD Director 2014-12-22 CURRENT 1939-03-30 Active - Proposal to Strike off
RICHARD MARK JENKINS RHINOG ESTATES LIMITED Director 2014-12-22 CURRENT 1972-10-03 Active - Proposal to Strike off
RICHARD MARK JENKINS NEW HALL ESTATES LIMITED Director 2014-12-22 CURRENT 1966-03-21 Active
RICHARD MARK JENKINS RUBERY OWEN (DARLASTON) LIMITED Director 2014-12-22 CURRENT 1963-10-10 Active - Proposal to Strike off
RICHARD MARK JENKINS ROZONE LIMITED Director 2014-12-22 CURRENT 1936-01-27 Active
RICHARD MARK JENKINS TECHTRON LIMITED Director 2014-12-22 CURRENT 1980-06-09 Active
RICHARD MARK JENKINS BES GROUP TESTING ROTECH LIMITED Director 2014-12-22 CURRENT 1956-03-16 Active
RICHARD MARK JENKINS BURROWS (G.M.) LIMITED Director 2014-12-22 CURRENT 1951-03-29 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 HOLDINGS LIMITED Director 2017-05-25 CURRENT 1920-04-14 Active
KEVIN GERALD MCGUIGAN CAMBRIAN GARAGES LIMITED Director 2017-03-07 CURRENT 1997-10-08 Active - Proposal to Strike off
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 - Proposal to Strike off
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 - Proposal to Strike off
KEVIN GERALD MCGUIGAN SHUKERS LTD Director 2016-07-15 CURRENT 1939-03-30 Active - Proposal to Strike off
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

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
2025-02-04FIRST GAZETTE notice for voluntary strike-off
2025-02-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2025-01-27Application to strike the company off the register
2025-01-27DS01Application to strike the company off the register
2024-10-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-06-20Change of details for Rubery Owen Holdings Ltd as a person with significant control on 2024-06-19
2024-06-20CONFIRMATION STATEMENT MADE ON 07/06/24, WITH NO UPDATES
2024-06-20CS01CONFIRMATION STATEMENT MADE ON 07/06/24, WITH NO UPDATES
2024-06-20PSC05Change of details for Rubery Owen Holdings Ltd as a person with significant control on 2024-06-19
2023-10-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-07CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES
2023-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/23, 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
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES
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
2021-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES
2021-03-08AP04Appointment of Higgs Secretarial Limited as company secretary on 2020-12-01
2021-03-08TM02Termination of appointment of Elaine Eaton on 2020-12-01
2020-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES
2019-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES
2018-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES
2017-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 5
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-06-29AP01DIRECTOR APPOINTED MR KEVIN GERALD MCGUIGAN
2017-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED DAVID OWEN
2017-06-29PSC02Notification of Rubery Owen Holdings Ltd as a person with significant control on 2016-04-06
2016-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-24AR0123/06/16 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
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 5
2015-07-02AR0123/06/15 ANNUAL RETURN FULL LIST
2015-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES OWEN
2015-04-02RES01ADOPT ARTICLES 02/04/15
2015-01-30AP01DIRECTOR APPOINTED MR RICHARD MARK JENKINS
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ERNEST OWEN
2014-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 5
2014-07-09AR0123/06/14 ANNUAL RETURN FULL LIST
2014-02-03AA01Previous accounting period extended from 30/09/13 TO 31/12/13
2013-07-11AR0123/06/13 ANNUAL RETURN FULL LIST
2013-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2013-02-11CH03SECRETARY'S DETAILS CHNAGED FOR ELAINE EATON on 2013-02-11
2012-06-27AR0123/06/12 FULL LIST
2012-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-07-15AR0123/06/11 FULL LIST
2011-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ERNEST OWEN / 27/01/2011
2010-07-14AR0123/06/10 FULL LIST
2010-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-07-20363aRETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS
2009-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-07-14363aRETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS
2008-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-08-10363aRETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS
2007-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-07-19363aRETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS
2006-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-07-23363sRETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS
2005-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-07-15363sRETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS
2004-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-07-04363sRETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS
2003-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/02
2002-07-11363sRETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS
2002-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/01
2001-10-05288aNEW SECRETARY APPOINTED
2001-10-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-07-10363sRETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS
2001-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/00
2000-07-04363sRETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS
2000-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/99
1999-07-02363sRETURN MADE UP TO 23/06/99; NO CHANGE OF MEMBERS
1999-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/98
1998-07-06363sRETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS
1998-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/97
1997-07-28363sRETURN MADE UP TO 29/06/97; FULL LIST OF MEMBERS
1997-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/96
1996-07-12363sRETURN MADE UP TO 29/06/96; FULL LIST OF MEMBERS
1996-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/95
1995-10-23288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-07-06363sRETURN MADE UP TO 29/06/95; FULL LIST OF MEMBERS
1995-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94
1994-07-05363sRETURN MADE UP TO 29/06/94; NO CHANGE OF MEMBERS
1994-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/93
1993-07-12363sRETURN MADE UP TO 29/06/93; NO CHANGE OF MEMBERS
1993-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/92
1993-06-27SRES03EXEMPTION FROM APPOINTING AUDITORS 19/06/87
1992-08-06AAFULL ACCOUNTS MADE UP TO 27/09/91
1992-08-05363sRETURN MADE UP TO 29/06/92; FULL LIST OF MEMBERS
1991-08-01363(287)REGISTERED OFFICE CHANGED ON 01/08/91
1991-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/90
1991-08-01363bRETURN MADE UP TO 29/06/91; NO CHANGE OF MEMBERS
1990-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/89
1990-07-19363RETURN MADE UP TO 29/06/90; FULL LIST OF MEMBERS
1990-01-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to RUBERY OWEN GROUP ESTATES 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 GROUP ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1988-03-07 Satisfied NATIONAL WESTMINSTER 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 1981-10-01 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1981-10-01 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1981-03-04 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1981-01-09 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

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 GROUP ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of RUBERY OWEN GROUP ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RUBERY OWEN GROUP ESTATES LIMITED
Trademarks
We have not found any records of RUBERY OWEN GROUP ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RUBERY OWEN GROUP ESTATES 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 (99999 - Dormant Company) as RUBERY OWEN GROUP ESTATES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where RUBERY OWEN GROUP ESTATES 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 GROUP ESTATES 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 GROUP ESTATES 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.