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

ORMEROD RUTTER HOLDINGS LIMITED

The Oakley, Kidderminster Road, Droitwich, WORCESTERSHIRE, WR9 9AY,
Company Registration Number
04476913
Private Limited Company
Active

Company Overview

About Ormerod Rutter Holdings Ltd
ORMEROD RUTTER HOLDINGS LIMITED was founded on 2002-07-03 and has its registered office in Droitwich. The organisation's status is listed as "Active". Ormerod Rutter Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ORMEROD RUTTER HOLDINGS LIMITED
 
Legal Registered Office
The Oakley
Kidderminster Road
Droitwich
WORCESTERSHIRE
WR9 9AY
Other companies in WR9
 
Filing Information
Company Number 04476913
Company ID Number 04476913
Date formed 2002-07-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2025-02-08
Return next due 2026-02-22
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB846828483  
Last Datalog update: 2025-02-10 16:58:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ORMEROD RUTTER HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   OAKLEY F.P.C. LIMITED   OAKLEY TAX INVESTIGATION SERVICES LIMITED   ORMEROD RUTTER LIMITED   RWG SERVICES LIMITED   THE FINANCE DEPT LIMITED   DB PROPERTY FACILITIES MANAGEMENT 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 ORMEROD RUTTER HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
OAKLEY SECRETARIAL SERVICES LIMITED
Company Secretary 2002-07-03
COLM ANDREW MCGRORY
Director 2002-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLE MCGRORY
Director 2004-01-01 2013-08-01
GARRY THOMAS RUTTER
Director 2004-01-01 2013-08-01
PETER STEVEN ORMEROD
Director 2004-01-01 2009-04-06
MICHAEL CHARLES ANDREWS
Director 2004-01-01 2008-07-31
PETER STEVEN ORMEROD
Director 2002-07-03 2003-01-31
GARRY THOMAS RUTTER
Director 2002-07-03 2003-01-31
OAKLEY CORPORATE DOCTORS LIMITED
Director 2002-07-03 2002-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OAKLEY SECRETARIAL SERVICES LIMITED THE GOLF RANGE LIMITED Company Secretary 2003-09-10 CURRENT 2001-01-30 Dissolved 2016-02-16
OAKLEY SECRETARIAL SERVICES LIMITED COSTELLO CONSTRUCTION SERVICES LIMITED Company Secretary 2003-08-13 CURRENT 2003-08-13 Active - Proposal to Strike off
OAKLEY SECRETARIAL SERVICES LIMITED P.R.S. TECHNOLOGIES LIMITED Company Secretary 2003-08-07 CURRENT 2003-08-07 Active - Proposal to Strike off
OAKLEY SECRETARIAL SERVICES LIMITED ELAURUS LIMITED Company Secretary 2003-07-19 CURRENT 2003-07-19 Active
OAKLEY SECRETARIAL SERVICES LIMITED OLD FRIENDS CARE LIMITED Company Secretary 2003-07-11 CURRENT 2003-07-11 Active
OAKLEY SECRETARIAL SERVICES LIMITED ROOTS FITNESS GYM LTD Company Secretary 2003-04-28 CURRENT 2002-08-23 Active
OAKLEY SECRETARIAL SERVICES LIMITED THE MUG HOUSE LIMITED Company Secretary 2003-03-06 CURRENT 2003-03-06 Active
OAKLEY SECRETARIAL SERVICES LIMITED CHAI UTILITIES LIMITED Company Secretary 2003-03-03 CURRENT 2000-02-09 Liquidation
OAKLEY SECRETARIAL SERVICES LIMITED OAKLEY CORPORATE DOCTORS LIMITED Company Secretary 2003-01-31 CURRENT 1996-11-25 Dissolved 2017-01-17
OAKLEY SECRETARIAL SERVICES LIMITED OAKLEY ACCOUNTANCY LIMITED Company Secretary 2003-01-31 CURRENT 1996-06-03 Active
OAKLEY SECRETARIAL SERVICES LIMITED CONHALL LIMITED Company Secretary 2003-01-31 CURRENT 1999-12-03 Active
OAKLEY SECRETARIAL SERVICES LIMITED MONARCH CERAMIC TILES LIMITED Company Secretary 2002-12-17 CURRENT 2002-12-17 Active - Proposal to Strike off
OAKLEY SECRETARIAL SERVICES LIMITED CENTRAL PROPERTIES (HEADINGTON) LIMITED Company Secretary 2002-12-09 CURRENT 2002-12-09 Liquidation
OAKLEY SECRETARIAL SERVICES LIMITED OAKLEY INDEPENDENT MORTGAGES LIMITED Company Secretary 2002-12-04 CURRENT 2001-03-26 Active
OAKLEY SECRETARIAL SERVICES LIMITED OAKLEY INDEPENDENT ADVISERS LIMITED Company Secretary 2002-12-04 CURRENT 1999-04-15 Active
OAKLEY SECRETARIAL SERVICES LIMITED CRADDOCK JEWELLERS LIMITED Company Secretary 2002-10-23 CURRENT 2002-10-23 Liquidation
OAKLEY SECRETARIAL SERVICES LIMITED OAKLEY CORPORATE SOLUTIONS LIMITED Company Secretary 2002-10-02 CURRENT 2002-10-02 Active - Proposal to Strike off
OAKLEY SECRETARIAL SERVICES LIMITED HED TKD TWO LIMITED Company Secretary 2002-09-18 CURRENT 2001-09-25 Dissolved 2014-07-08
OAKLEY SECRETARIAL SERVICES LIMITED HED SPORT LIMITED Company Secretary 2002-09-18 CURRENT 2001-09-25 Active
OAKLEY SECRETARIAL SERVICES LIMITED HED TKD LIMITED Company Secretary 2002-09-18 CURRENT 2001-09-25 Active
OAKLEY SECRETARIAL SERVICES LIMITED HED GROUP LIMITED Company Secretary 2002-09-18 CURRENT 2001-09-27 Active
OAKLEY SECRETARIAL SERVICES LIMITED O.F.P.S. LIMITED Company Secretary 2002-09-02 CURRENT 1997-09-03 Active - Proposal to Strike off
OAKLEY SECRETARIAL SERVICES LIMITED ORMEROD RUTTER LIMITED Company Secretary 2002-06-28 CURRENT 2002-06-28 Active
OAKLEY SECRETARIAL SERVICES LIMITED GREEN LIGHTING LIMITED Company Secretary 2002-06-02 CURRENT 2002-06-02 Active
OAKLEY SECRETARIAL SERVICES LIMITED PROMARKETING CONSULTANCY LIMITED Company Secretary 2000-09-20 CURRENT 2000-09-20 Active
OAKLEY SECRETARIAL SERVICES LIMITED HAYLEY GREEN COMMERCIALS LIMITED Company Secretary 2000-09-20 CURRENT 2000-09-20 Active
OAKLEY SECRETARIAL SERVICES LIMITED TEMPLETON RESEARCH & DEVELOPMENT LIMITED Company Secretary 2000-02-25 CURRENT 2000-02-25 Active
OAKLEY SECRETARIAL SERVICES LIMITED FLOTEC SITE SERVICES LIMITED Company Secretary 1998-10-27 CURRENT 1996-11-20 Active - Proposal to Strike off
COLM ANDREW MCGRORY SALWARPE BUSINESS SOLUTIONS LIMITED Director 2016-06-01 CURRENT 1994-12-12 Active
COLM ANDREW MCGRORY BROMSGROVE BOOKKEEPING LIMITED Director 2015-04-21 CURRENT 2000-07-21 Active
COLM ANDREW MCGRORY SERIPHOS LIMITED Director 2015-03-26 CURRENT 2013-07-12 Active
COLM ANDREW MCGRORY HILL VIEW PROPERTIES (REDDITCH) LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active
COLM ANDREW MCGRORY OAKLEY 5000 LIMITED Director 2013-02-14 CURRENT 2013-01-17 Active
COLM ANDREW MCGRORY OAKLEY 121 LIMITED Director 2013-01-17 CURRENT 2013-01-17 Dissolved 2014-06-10
COLM ANDREW MCGRORY OAKLEY MANAGEMENT SUPPORT LIMITED Director 2011-06-08 CURRENT 2011-06-08 Active
COLM ANDREW MCGRORY DB PROPERTY FACILITIES MANAGEMENT LIMITED Director 2009-09-29 CURRENT 1993-08-09 Active
COLM ANDREW MCGRORY OAKLEY SECRETARIAL SERVICES LIMITED Director 2006-01-01 CURRENT 1996-11-25 Active
COLM ANDREW MCGRORY OAKLEY COMPANY FORMATION SERVICES LIMITED Director 2006-01-01 CURRENT 2002-05-03 Active - Proposal to Strike off
COLM ANDREW MCGRORY ROOTS FITNESS GYM LTD Director 2003-04-28 CURRENT 2002-08-23 Active
COLM ANDREW MCGRORY OAKLEY CORPORATE DOCTORS LIMITED Director 2003-01-31 CURRENT 1996-11-25 Dissolved 2017-01-17
COLM ANDREW MCGRORY TEMPLETON RESEARCH & DEVELOPMENT LIMITED Director 2003-01-31 CURRENT 2000-02-25 Active
COLM ANDREW MCGRORY CONHALL LIMITED Director 2003-01-31 CURRENT 1999-12-03 Active
COLM ANDREW MCGRORY O.F.P.S. LIMITED Director 2003-01-31 CURRENT 1997-09-03 Active - Proposal to Strike off
COLM ANDREW MCGRORY ORMEROD RUTTER LIMITED Director 2002-06-28 CURRENT 2002-06-28 Active
COLM ANDREW MCGRORY ORMEROD RUTTER SOLUTIONS LIMITED Director 2001-05-20 CURRENT 1999-06-23 Active
COLM ANDREW MCGRORY OAKLEY ACCOUNTANCY LIMITED Director 2000-05-01 CURRENT 1996-06-03 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
2025-02-10CONFIRMATION STATEMENT MADE ON 08/02/25, WITH UPDATES
2024-09-3031/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-09CONFIRMATION STATEMENT MADE ON 08/02/24, WITH UPDATES
2024-02-08Notification of Corbett Finance Limited as a person with significant control on 2023-12-22
2024-02-08Notification of Soflo Limited as a person with significant control on 2023-12-22
2024-02-08CESSATION OF COLM ANDREW MCGRORY AS A PERSON OF SIGNIFICANT CONTROL
2024-02-08Notification of Shona Projects Limited as a person with significant control on 2023-12-22
2024-02-08CESSATION OF PETER STEVEN ORMEROD AS A PERSON OF SIGNIFICANT CONTROL
2024-02-08CESSATION OF GARRY THOMAS RUTTER AS A PERSON OF SIGNIFICANT CONTROL
2023-09-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-08CONFIRMATION STATEMENT MADE ON 08/02/23, WITH UPDATES
2022-10-18PSC04Change of details for Mr Colm Andrew Mcgrory as a person with significant control on 2022-03-31
2022-10-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLM ANDREW MCGRORY
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-19PSC04Change of details for person with significant control
2022-07-18PSC07CESSATION OF NICOLE MCGRORY AS A PERSON OF SIGNIFICANT CONTROL
2022-07-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER STEVEN ORMEROD
2022-04-28Purchase of own shares
2022-04-28SH03Purchase of own shares
2022-04-27Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed adopt articles</ul>
2022-04-27Memorandum articles filed
2022-04-27MEM/ARTSARTICLES OF ASSOCIATION
2022-04-27RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2022-04-26SH08Change of share class name or designation
2022-04-26SH06Cancellation of shares. Statement of capital on 2022-03-31 GBP 121.58
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH UPDATES
2021-10-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES
2020-12-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARRY THOMAS RUTTER
2017-07-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLE MCGRORY
2017-07-26LATEST SOC26/07/17 STATEMENT OF CAPITAL;GBP 227
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES
2016-10-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2015-11-15AAMDAmended account small company full exemption
2015-10-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 227
2015-07-03AR0103/07/15 ANNUAL RETURN FULL LIST
2014-10-20AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 227
2014-07-03AR0103/07/14 ANNUAL RETURN FULL LIST
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR NICOLE MCGRORY
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR GARRY RUTTER
2013-10-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-04AR0103/07/13 ANNUAL RETURN FULL LIST
2013-04-16RES01ADOPT ARTICLES 31/03/2013
2013-04-16RES12Resolution of varying share rights or name
2013-04-16SH10Particulars of variation of rights attached to shares
2013-01-07RES13DIVIDEND 31/12/2012
2013-01-07RES04Resolutions passed:
  • Resolution of increasing authorised share capital
  • Dividend 31/12/2012
2013-01-07SH0131/12/12 STATEMENT OF CAPITAL GBP 227
2012-11-05AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-04AR0103/07/12 ANNUAL RETURN FULL LIST
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-05AR0103/07/11 FULL LIST
2010-10-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-13AR0103/07/10 FULL LIST
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER ORMEROD
2009-11-03AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-06363aRETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2009-05-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-01-14288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL ANDREWS
2008-12-28AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-11363aRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2008-08-08288cDIRECTOR'S CHANGE OF PARTICULARS / PETER ORMEROD / 01/01/2008
2008-08-08288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREWS / 01/01/2008
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-10363aRETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS
2007-06-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-04-26363aRETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-21363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-21363sRETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS
2004-11-26363aRETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS; AMEND
2004-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-09-22RES13RE-DIVISION 01/01/04
2004-09-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-2288(2)RAD 01/01/04--------- £ SI 1400@.01 £ SI 100@.06
2004-09-21363aRETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS
2004-09-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-09-17288cDIRECTOR'S PARTICULARS CHANGED
2004-09-17RES12VARYING SHARE RIGHTS AND NAMES
2004-09-17RES12VARYING SHARE RIGHTS AND NAMES
2004-09-1788(2)RAD 01/01/03--------- £ SI 18300@.01 £ SI 100@.02 £ SI 100@.03 £ SI 100@.04 £ SI 100@.05
2004-02-20288aNEW DIRECTOR APPOINTED
2004-02-18288aNEW DIRECTOR APPOINTED
2004-02-18288aNEW DIRECTOR APPOINTED
2004-02-18288aNEW DIRECTOR APPOINTED
2003-12-19363aRETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS; AMEND
2003-11-25225ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03
2003-07-17363sRETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS
2003-02-27288bDIRECTOR RESIGNED
2003-02-27288bDIRECTOR RESIGNED
2002-07-17288bDIRECTOR RESIGNED
2002-07-17288aNEW DIRECTOR APPOINTED
2002-07-17288aNEW DIRECTOR APPOINTED
2002-07-17288aNEW DIRECTOR APPOINTED
2002-07-1788(2)RAD 03/07/02--------- £ SI 2@1=2 £ IC 1/3
2002-07-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 ORMEROD RUTTER 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 ORMEROD RUTTER HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ORMEROD RUTTER HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ORMEROD RUTTER HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ORMEROD RUTTER HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ORMEROD RUTTER HOLDINGS LIMITED
Trademarks
We have not found any records of ORMEROD RUTTER HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ORMEROD RUTTER HOLDINGS 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 (70100 - Activities of head offices) as ORMEROD RUTTER HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ORMEROD RUTTER 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 ORMEROD RUTTER 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 ORMEROD RUTTER 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.