Background WavePink WaveYellow Wave

ORMEROD RUTTER HOLDINGS LIMITED (04476913)

ORMEROD RUTTER HOLDINGS LIMITED (04476913) is an active UK company. incorporated on 3 July 2002. with registered office in Droitwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ORMEROD RUTTER HOLDINGS LIMITED has been registered for 23 years. Current directors include MCGRORY, Colm Andrew.

Company Number
04476913
Status
active
Type
ltd
Incorporated
3 July 2002
Age
23 years
Address
The Oakley, Droitwich, WR9 9AY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MCGRORY, Colm Andrew
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORMEROD RUTTER HOLDINGS LIMITED

ORMEROD RUTTER HOLDINGS LIMITED is an active company incorporated on 3 July 2002 with the registered office located in Droitwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ORMEROD RUTTER HOLDINGS LIMITED was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

04476913

LTD Company

Age

23 Years

Incorporated 3 July 2002

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 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

The Oakley Kidderminster Road Droitwich, WR9 9AY,

Timeline

16 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Jul 02
Director Left
Feb 10
Funding Round
Jan 13
Director Left
Dec 13
Director Left
Dec 13
New Owner
Jul 17
New Owner
Jul 17
Capital Reduction
Apr 22
Share Buyback
Apr 22
Share Buyback
Apr 22
Owner Exit
Jul 22
New Owner
Jul 22
New Owner
Oct 22
Owner Exit
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
4
Funding
3
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

OAKLEY SECRETARIAL SERVICES LIMITED

Active
The Oakley, Droitwich SpaWR9 9AY
Corporate secretary
Appointed 03 Jul 2002

MCGRORY, Colm Andrew

Active
Kidderminster Road, DroitwichWR9 9AY
Born June 1967
Director
Appointed 03 Jul 2002

ANDREWS, Michael Charles

Resigned
Newport Street, WorcesterWR1 3NR
Born February 1969
Director
Appointed 01 Jan 2004
Resigned 31 Jul 2008

MCGRORY, Nicole

Resigned
17 Corbett Avenue, DroitwichWR9 7BE
Born February 1965
Director
Appointed 01 Jan 2004
Resigned 01 Aug 2013

ORMEROD, Peter Steven

Resigned
The Grange, BromsgroveB60 1RB
Born October 1957
Director
Appointed 01 Jan 2004
Resigned 06 Apr 2009

ORMEROD, Peter Steven

Resigned
Hilltop Farm Dordale Road, BromsgroveB61 9JT
Born October 1957
Director
Appointed 03 Jul 2002
Resigned 31 Jan 2003

RUTTER, Garry Thomas

Resigned
70 Broad Street, BromsgroveB61 8LL
Born March 1956
Director
Appointed 01 Jan 2004
Resigned 01 Aug 2013

RUTTER, Garry Thomas

Resigned
70 Broad Street, BromsgroveB61 8LL
Born March 1956
Director
Appointed 03 Jul 2002
Resigned 31 Jan 2003

OAKLEY CORPORATE DOCTORS LIMITED

Resigned
The Oakley, Droitwich SpaWR9 9AY
Corporate director
Appointed 03 Jul 2002
Resigned 03 Jul 2002

Persons with significant control

7

3 Active
4 Ceased
Kidderminster Road, DroitwichWR9 9AY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Dec 2023
Broad Alley, DroitwichWR9 0LZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Dec 2023
Kidderminster Road, DroitwichWR9 9AY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Dec 2023

Mr Peter Steven Ormerod

Ceased
Kidderminster Road, DroitwichWR9 9AY
Born October 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2022
Ceased 22 Dec 2023

Mr Colm Andrew Mcgrory

Ceased
Kidderminster Road, DroitwichWR9 9AY
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Feb 2021
Ceased 22 Dec 2023

Mr Garry Thomas Rutter

Ceased
BromsgroveB61 8LL
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Dec 2023

Mrs Nicole Mcgrory

Ceased
DroitwichWR9 7BE
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2022
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Memorandum Articles
18 May 2024
MAMA
Resolution
18 May 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 May 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 February 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 February 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 February 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
18 October 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
18 October 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
19 July 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
18 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 July 2022
PSC01Notification of Individual PSC
Capital Return Purchase Own Shares
28 April 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
28 April 2022
SH03Return of Purchase of Own Shares
Memorandum Articles
27 April 2022
MAMA
Resolution
27 April 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
26 April 2022
SH06Cancellation of Shares
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
26 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
15 November 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Termination Director Company With Name
16 December 2013
TM01Termination of Director
Termination Director Company With Name
16 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Capital Variation Of Rights Attached To Shares
16 April 2013
SH10Notice of Particulars of Variation
Resolution
16 April 2013
RESOLUTIONSResolutions
Capital Allotment Shares
7 January 2013
SH01Allotment of Shares
Resolution
7 January 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Memorandum Articles
27 May 2009
MEM/ARTSMEM/ARTS
Legacy
14 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 December 2008
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Legacy
8 August 2008
288cChange of Particulars
Legacy
8 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
10 September 2007
363aAnnual Return
Memorandum Articles
21 June 2007
MEM/ARTSMEM/ARTS
Resolution
21 June 2007
RESOLUTIONSResolutions
Legacy
26 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 November 2005
AAAnnual Accounts
Legacy
21 July 2005
363sAnnual Return (shuttle)
Legacy
26 November 2004
363aAnnual Return
Accounts With Accounts Type Small
4 November 2004
AAAnnual Accounts
Legacy
22 September 2004
88(2)R88(2)R
Resolution
22 September 2004
RESOLUTIONSResolutions
Resolution
22 September 2004
RESOLUTIONSResolutions
Legacy
21 September 2004
363aAnnual Return
Legacy
17 September 2004
288cChange of Particulars
Legacy
17 September 2004
88(2)R88(2)R
Memorandum Articles
17 September 2004
MEM/ARTSMEM/ARTS
Resolution
17 September 2004
RESOLUTIONSResolutions
Resolution
17 September 2004
RESOLUTIONSResolutions
Legacy
20 February 2004
288aAppointment of Director or Secretary
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
19 December 2003
363aAnnual Return
Legacy
25 November 2003
225Change of Accounting Reference Date
Legacy
17 July 2003
363sAnnual Return (shuttle)
Legacy
27 February 2003
288bResignation of Director or Secretary
Legacy
27 February 2003
288bResignation of Director or Secretary
Legacy
17 July 2002
88(2)R88(2)R
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
288bResignation of Director or Secretary
Legacy
17 July 2002
288aAppointment of Director or Secretary
Incorporation Company
3 July 2002
NEWINCIncorporation