ORMEROD RUTTER HOLDINGS LIMITED - DROITWICH
Company Profile | Company Filings |
Overview
ORMEROD RUTTER HOLDINGS LIMITED is a Private Limited Company from DROITWICH and has the status: Active.
ORMEROD RUTTER HOLDINGS LIMITED was incorporated 21 years ago on 03/07/2002 and has the registered number: 04476913. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
ORMEROD RUTTER HOLDINGS LIMITED was incorporated 21 years ago on 03/07/2002 and has the registered number: 04476913. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
ORMEROD RUTTER HOLDINGS LIMITED - DROITWICH
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
THE OAKLEY
DROITWICH
WORCESTERSHIRE
WR9 9AY
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/02/2023 | 22/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
OAKLEY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2002-07-03 | CURRENT | ||
MR COLM ANDREW MCGRORY | Jun 1967 | British | Director | 2002-07-03 | CURRENT |
OAKLEY CORPORATE DOCTORS LIMITED | Corporate Director | 2002-07-03 UNTIL 2002-07-03 | RESIGNED | ||
MR GARRY THOMAS RUTTER | Mar 1956 | British | Director | 2002-07-03 UNTIL 2003-01-31 | RESIGNED |
MR GARRY THOMAS RUTTER | Mar 1956 | British | Director | 2004-01-01 UNTIL 2013-08-01 | RESIGNED |
PETER STEVEN ORMEROD | Oct 1957 | British | Director | 2002-07-03 UNTIL 2003-01-31 | RESIGNED |
MR PETER STEVEN ORMEROD | Oct 1957 | British | Director | 2004-01-01 UNTIL 2009-04-06 | RESIGNED |
MRS NICOLE MCGRORY | Feb 1965 | British | Director | 2004-01-01 UNTIL 2013-08-01 | RESIGNED |
MR MICHAEL CHARLES ANDREWS | Feb 1969 | British | Director | 2004-01-01 UNTIL 2008-07-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Corbett Finance Limited | 2023-12-22 | Droitwich Worcestershire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Soflo Limited | 2023-12-22 | Droitwich Worcestershire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Shona Projects Limited | 2023-12-22 | Droitwich Worcestershire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr Peter Steven Ormerod | 2022-03-31 - 2023-12-22 | 10/1957 | Droitwich Worcestershire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Colm Andrew Mcgrory | 2021-02-10 - 2023-12-22 | 6/1967 | Droitwich Worcestershire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Garry Thomas Rutter | 2016-04-06 - 2023-12-22 | 3/1956 | Bromsgrove Worcestershire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Nicole Mcgrory | 2016-04-06 - 2022-03-31 | 2/1965 | Droitwich Worcestershire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ORMEROD_RUTTER_HOLDINGS_L - Accounts | 2023-09-26 | 31-12-2022 | £2,734,131 Cash £3,690,932 equity |
ORMEROD_RUTTER_HOLDINGS_L - Accounts | 2022-09-30 | 31-12-2021 | £2,647,370 Cash £3,681,942 equity |
ORMEROD_RUTTER_HOLDINGS_L - Accounts | 2021-10-02 | 31-12-2020 | £2,231,358 Cash £3,262,447 equity |
ORMEROD_RUTTER_HOLDINGS_L - Accounts | 2020-12-24 | 31-12-2019 | £544,042 Cash £1,686,195 equity |
ORMEROD_RUTTER_HOLDINGS_L - Accounts | 2019-10-01 | 31-12-2018 | £562,953 Cash £1,245,201 equity |
ORMEROD_RUTTER_HOLDINGS_L - Accounts | 2018-09-29 | 31-12-2017 | £521,298 Cash £850,551 equity |
ORMEROD_RUTTER_HOLDINGS_L - Accounts | 2017-09-30 | 31-12-2016 | £939,340 Cash |