Background WavePink WaveYellow Wave

RUBERY OWEN HOLDINGS LIMITED (00166447)

RUBERY OWEN HOLDINGS LIMITED (00166447) is an active UK company. incorporated on 14 April 1920. with registered office in Brierley Hill. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. RUBERY OWEN HOLDINGS LIMITED has been registered for 105 years. Current directors include ELLIOTT, Christopher, JENKINS, Richard Mark, MCGUIGAN, Kevin Gerald and 3 others.

Company Number
00166447
Status
active
Type
ltd
Incorporated
14 April 1920
Age
105 years
Address
3 Waterfront Business Park, Brierley Hill, DY5 1LX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ELLIOTT, Christopher, JENKINS, Richard Mark, MCGUIGAN, Kevin Gerald, OWEN, Simon John, SHELLEY, Christopher John Martin, STANLEY, Edward John
SIC Codes
68209, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUBERY OWEN HOLDINGS LIMITED

RUBERY OWEN HOLDINGS LIMITED is an active company incorporated on 14 April 1920 with the registered office located in Brierley Hill. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. RUBERY OWEN HOLDINGS LIMITED was registered 105 years ago.(SIC: 68209, 70100)

Status

active

Active since 105 years ago

Company No

00166447

LTD Company

Age

105 Years

Incorporated 14 April 1920

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 8 April 2027
For period ending 25 March 2027

Previous Company Names

RUBERY,OWEN HOLDINGS LIMITED
From: 14 April 1920To: 26 May 2016
Contact
Address

3 Waterfront Business Park Brierley Hill, DY5 1LX,

Previous Addresses

Suite 1.02 Grosvenor House Hollinswood Road Central Park Telford Shropshire TF2 9TW England
From: 12 April 2016To: 13 January 2022
P.O.Box 10, Booth Street Darlaston Wednesbury West Midlands WS10 8JD
From: 14 April 1920To: 12 April 2016
Timeline

18 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Oct 10
Director Joined
Jan 11
Director Left
Apr 11
Director Left
Oct 11
Director Left
Jun 15
Loan Secured
Jul 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Jan 16
Director Left
Aug 16
Director Joined
May 17
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Loan Cleared
Feb 22
Share Issue
Oct 24
Capital Update
Nov 24
Owner Exit
Dec 24
2
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

7 Active
11 Resigned

HIGGS SECRETARIAL LIMITED

Active
Dudley Road, Brierley HillDY5 1LX
Corporate secretary
Appointed 01 Dec 2020

ELLIOTT, Christopher

Active
Waterfront Business Park, Brierley HillDY5 1LX
Born June 1957
Director
Appointed 10 Sept 2015

JENKINS, Richard Mark

Active
Waterfront Business Park, Brierley HillDY5 1LX
Born August 1967
Director
Appointed 12 Jun 2006

MCGUIGAN, Kevin Gerald

Active
Waterfront Business Park, Brierley HillDY5 1LX
Born September 1976
Director
Appointed 25 May 2017

OWEN, Simon John

Active
Waterfront Business Park, Brierley HillDY5 1LX
Born March 1971
Director
Appointed 11 Dec 2019

SHELLEY, Christopher John Martin

Active
Waterfront Business Park, Brierley HillDY5 1LX
Born July 1960
Director
Appointed 10 Sept 2015

STANLEY, Edward John

Active
Waterfront Business Park, Brierley HillDY5 1LX
Born October 1946
Director
Appointed 11 Dec 2019

EATON, Elaine

Resigned
Hollinswood Road, TelfordTF2 9TW
Secretary
Appointed 01 Oct 2001
Resigned 01 Dec 2020

LEATHER, Brian Walter

Resigned
8 Carnwath Road, Sutton ColdfieldB73 6JP
Secretary
Appointed N/A
Resigned 01 Oct 2001

ALLISON, David Farquhar

Resigned
P.O.Box 10, Booth Street, WednesburyWS10 8JD
Born June 1948
Director
Appointed 25 Jan 2011
Resigned 21 May 2015

HOLMES, William

Resigned
Berryfields Long Acres, Sutton Coldfield
Born July 1923
Director
Appointed N/A
Resigned 12 Oct 1992

LEATHER, Brian Walter

Resigned
8 Carnwath Road, Sutton ColdfieldB73 6JP
Born January 1941
Director
Appointed N/A
Resigned 29 Mar 2011

OWEN, Alfred David

Resigned
Mill Dam House Mill Lane, WalsallWS9 0NB
Born September 1936
Director
Appointed N/A
Resigned 30 Sept 2010

OWEN, Charles William

Resigned
P.O.Box 10, Booth Street, WednesburyWS10 8JD
Born July 1951
Director
Appointed 01 Oct 2008
Resigned 26 Jan 2016

OWEN, Jeremy Paul

Resigned
Hollinswood Road, TelfordTF2 9TW
Born January 1970
Director
Appointed 12 Jun 2006
Resigned 24 May 2016

OWEN, John Ernest

Resigned
Hollinswood Road, TelfordTF2 9TW
Born September 1939
Director
Appointed N/A
Resigned 11 Dec 2019

PARKES, Reginald Joseph Horace

Resigned
6 Mead Rise, BirminghamB15 3SD
Born January 1926
Director
Appointed N/A
Resigned 31 Dec 2003

SHEPHERD, Michael David Humphrey

Resigned
Tapenhall Place, DroitwichWR9 0AN
Born August 1940
Director
Appointed 01 Dec 2003
Resigned 30 Sept 2011

Persons with significant control

1

0 Active
1 Ceased
Waterfront Business Park, Brierley HillDY5 1LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2022
Ceased 05 Dec 2024
Fundings
Financials
Latest Activities

Filing History

157

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
17 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
7 April 2025
AAMDAAMD
Notification Of A Person With Significant Control Statement
17 December 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
4 November 2024
SH19Statement of Capital
Legacy
4 November 2024
SH20SH20
Legacy
4 November 2024
CAP-SSCAP-SS
Resolution
4 November 2024
RESOLUTIONSResolutions
Resolution
25 October 2024
RESOLUTIONSResolutions
Memorandum Articles
25 October 2024
MAMA
Capital Alter Shares Subdivision
22 October 2024
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 March 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 March 2022
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
28 February 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
13 January 2022
AD01Change of Registered Office Address
Resolution
22 November 2021
RESOLUTIONSResolutions
Memorandum Articles
22 November 2021
MAMA
Accounts With Accounts Type Group
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
4 February 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Group
7 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Change Person Director Company With Change Date
19 July 2019
CH01Change of Director Details
Accounts With Accounts Type Group
19 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2017
CH01Change of Director Details
Accounts With Accounts Type Group
29 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Accounts With Accounts Type Group
9 August 2016
AAAnnual Accounts
Resolution
26 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
9 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Group
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Group
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Change Person Secretary Company With Change Date
11 February 2013
CH03Change of Secretary Details
Accounts With Accounts Type Group
13 June 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
10 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Change Person Director Company With Change Date
12 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2012
CH01Change of Director Details
Termination Director Company With Name
24 October 2011
TM01Termination of Director
Resolution
16 May 2011
RESOLUTIONSResolutions
Legacy
26 April 2011
MG02MG02
Accounts With Accounts Type Group
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
27 January 2011
AP01Appointment of Director
Termination Director Company With Name
25 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Accounts With Accounts Type Group
25 May 2010
AAAnnual Accounts
Accounts With Accounts Type Group
6 June 2009
AAAnnual Accounts
Legacy
22 May 2009
363aAnnual Return
Legacy
16 January 2009
288aAppointment of Director or Secretary
Legacy
30 April 2008
363sAnnual Return (shuttle)
Legacy
1 April 2008
395Particulars of Mortgage or Charge
Legacy
27 March 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
11 March 2008
AAAnnual Accounts
Legacy
31 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 May 2007
AAAnnual Accounts
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
8 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 April 2006
AAAnnual Accounts
Legacy
3 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 April 2005
AAAnnual Accounts
Legacy
11 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 May 2004
AAAnnual Accounts
Legacy
15 April 2004
288cChange of Particulars
Legacy
26 March 2004
288bResignation of Director or Secretary
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
25 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 April 2003
AAAnnual Accounts
Accounts With Accounts Type Group
17 June 2002
AAAnnual Accounts
Legacy
24 April 2002
363sAnnual Return (shuttle)
Legacy
5 October 2001
288bResignation of Director or Secretary
Legacy
5 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
4 July 2001
AAAnnual Accounts
Legacy
10 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 July 2000
AAAnnual Accounts
Legacy
25 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 June 1999
AAAnnual Accounts
Legacy
11 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 June 1998
AAAnnual Accounts
Legacy
22 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1997
AAAnnual Accounts
Legacy
16 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 April 1996
AAAnnual Accounts
Legacy
23 April 1996
363sAnnual Return (shuttle)
Legacy
13 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 April 1994
AAAnnual Accounts
Legacy
21 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 April 1993
AAAnnual Accounts
Legacy
23 October 1992
288288
Legacy
1 October 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
22 July 1992
AAAnnual Accounts
Legacy
23 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 July 1991
AAAnnual Accounts
Legacy
24 June 1991
288288
Legacy
24 June 1991
363aAnnual Return
Legacy
2 May 1990
363363
Accounts With Accounts Type Full Group
2 May 1990
AAAnnual Accounts
Legacy
27 January 1990
403aParticulars of Charge Subject to s859A
Legacy
27 January 1990
403aParticulars of Charge Subject to s859A
Legacy
27 January 1990
403aParticulars of Charge Subject to s859A
Legacy
27 January 1990
403aParticulars of Charge Subject to s859A
Legacy
27 January 1990
403aParticulars of Charge Subject to s859A
Legacy
27 January 1990
403aParticulars of Charge Subject to s859A
Legacy
23 May 1989
363363
Accounts With Accounts Type Full Group
23 May 1989
AAAnnual Accounts
Legacy
11 April 1989
288288
Legacy
12 May 1988
363363
Accounts With Accounts Type Full Group
28 April 1988
AAAnnual Accounts
Memorandum Articles
7 April 1988
MEM/ARTSMEM/ARTS
Memorandum Articles
24 March 1988
MEM/ARTSMEM/ARTS
Resolution
17 March 1988
RESOLUTIONSResolutions
Legacy
5 March 1988
403aParticulars of Charge Subject to s859A
Legacy
5 March 1988
403aParticulars of Charge Subject to s859A
Legacy
28 September 1987
403aParticulars of Charge Subject to s859A
Legacy
9 September 1987
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
1 June 1987
AAAnnual Accounts
Legacy
1 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
27 May 1986
AAAnnual Accounts
Legacy
27 May 1986
363363
Miscellaneous
14 April 1920
MISCMISC