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

OWEN PUGH HOLDINGS LIMITED

4 HARDMAN SQUARE, SPINNINGFIELDS, MANCHESTER, M3 3EB,
Company Registration Number
05314796
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Owen Pugh Holdings Ltd
OWEN PUGH HOLDINGS LIMITED was founded on 2004-12-16 and has its registered office in Manchester. The organisation's status is listed as "In Administration
Administrative Receiver". Owen Pugh Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
OWEN PUGH HOLDINGS LIMITED
 
Legal Registered Office
4 HARDMAN SQUARE
SPINNINGFIELDS
MANCHESTER
M3 3EB
Other companies in NE23
 
Previous Names
EDGER 500 LIMITED24/10/2005
Filing Information
Company Number 05314796
Company ID Number 05314796
Date formed 2004-12-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts GROUP
Last Datalog update: 2018-11-05 08:21:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OWEN PUGH HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   KSA ASSOCIATES (UK) LTD   POMEGRANATE CONSULTING LIMITED   SUMM.IT MAURITIUS 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 OWEN PUGH HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
KATHERINE ANNE APPLEGARTH
Company Secretary 2013-08-31
ROBIN SCOTT ARMSTRONG
Director 2008-12-01
MARK EDWARD COLLEY
Director 2017-07-28
JOHN RAYMOND DICKSON
Director 2005-10-06
ALAN PARK
Director 2017-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN RAE GRANT
Director 2015-04-01 2017-09-29
ANNE PATRICIA STICKLAND
Director 2010-03-30 2017-08-25
RICHARD JOHN DENT LOWERY
Director 2016-04-01 2017-05-18
SALLY ROBINSON
Director 2011-04-01 2015-01-06
PETER BELL SAMUEL
Director 2013-08-30 2014-02-18
JOHN RAYMOND DICKSON
Company Secretary 2008-12-01 2013-08-31
GRAHAME WHITE
Director 2005-10-06 2013-08-30
MARY WHITE
Director 2010-04-01 2013-08-30
KEITH DIXON
Company Secretary 2005-10-06 2008-11-30
KEITH DIXON
Director 2005-10-06 2008-11-30
CRESCENT HILL LIMITED
Nominated Secretary 2004-12-16 2005-10-06
ST ANDREWS COMPANY SERVICES LIMITED
Nominated Director 2004-12-16 2005-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN SCOTT ARMSTRONG OWEN PUGH CIVIL ENGINEERING LIMITED Director 2008-12-01 CURRENT 1995-09-20 In Administration/Administrative Receiver
MARK EDWARD COLLEY CHECKALOW LIMITED Director 2018-06-26 CURRENT 1981-02-23 Active
MARK EDWARD COLLEY H GROSSMAN TRADING LIMITED Director 2018-04-03 CURRENT 2015-05-05 Active
MARK EDWARD COLLEY ONE FOR FUN LIMITED Director 2018-04-03 CURRENT 1977-07-04 Active
MARK EDWARD COLLEY OZBOZZ LIMITED Director 2018-04-03 CURRENT 2015-06-09 Active
MARK EDWARD COLLEY JOVIC PLANT LIMITED Director 2017-11-24 CURRENT 1971-04-19 Active - Proposal to Strike off
MARK EDWARD COLLEY PAUL'S CYCLES (HOLDINGS) LIMITED Director 2017-03-31 CURRENT 2013-12-03 Active
MARK EDWARD COLLEY PAUL'S CYCLES LIMITED Director 2017-03-31 CURRENT 1999-11-25 Active
MARK EDWARD COLLEY CUBICLE WASHROOM SYSTEMS LIMITED Director 2016-10-28 CURRENT 2015-12-16 Active
MARK EDWARD COLLEY S.R.B.E. LIMITED Director 2016-04-05 CURRENT 1992-02-03 Active
MARK EDWARD COLLEY S.R.B.E. HOLDINGS LIMITED Director 2016-04-05 CURRENT 2013-05-16 Active
MARK EDWARD COLLEY CORRIEDALE LTD Director 2016-03-29 CURRENT 2016-03-29 Active
MARK EDWARD COLLEY SRBE INVESTMENTS LIMITED Director 2016-03-18 CURRENT 2016-03-18 Active
MARK EDWARD COLLEY HAWKIN'S BAZAAR LTD Director 2016-03-03 CURRENT 2016-03-03 In Administration/Administrative Receiver
MARK EDWARD COLLEY TOBAR GROUP TRADING LIMITED Director 2016-01-05 CURRENT 2011-11-11 In Administration/Administrative Receiver
MARK EDWARD COLLEY ONE FOR FUN INTERNATIONAL LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
MARK EDWARD COLLEY MERINO INDUSTRIES LTD Director 2015-01-16 CURRENT 2015-01-16 Active
MARK EDWARD COLLEY B.C. CERAMICS LIMITED Director 2013-09-06 CURRENT 1987-06-12 Active
MARK EDWARD COLLEY MERINO PROPERTIES LIMITED Director 2013-09-06 CURRENT 2010-05-28 Active
MARK EDWARD COLLEY MERINO PROPERTY HOLDINGS LIMITED Director 2012-04-13 CURRENT 2012-04-13 Active
MARK EDWARD COLLEY MERINO MANAGEMENT LTD Director 2010-09-08 CURRENT 2010-09-08 Active
JOHN RAYMOND DICKSON NEWCASTLE FENCING & SPORTS TRUST Director 2013-09-19 CURRENT 2013-09-18 Active
JOHN RAYMOND DICKSON H C S DRAIN SERVICES LIMITED Director 2010-06-21 CURRENT 2003-05-09 In Administration/Administrative Receiver
JOHN RAYMOND DICKSON OWEN PUGH CIVIL ENGINEERING LIMITED Director 2008-01-31 CURRENT 1995-09-20 In Administration/Administrative Receiver
JOHN RAYMOND DICKSON OWEN PUGH PROPERTIES LIMITED Director 2007-08-14 CURRENT 2007-05-18 In Administration/Administrative Receiver
JOHN RAYMOND DICKSON OWEN PUGH CONTRACTS LIMITED Director 2005-10-06 CURRENT 1947-11-24 In Administration/Administrative Receiver
JOHN RAYMOND DICKSON OWEN PUGH & COMPANY LIMITED Director 2005-10-06 CURRENT 1946-07-22 In Administration/Administrative Receiver
JOHN RAYMOND DICKSON OWEN PUGH AGGREGATES LIMITED Director 2005-10-06 CURRENT 1976-09-15 In Administration/Administrative Receiver
ALAN PARK OWEN PUGH CONTRACTS LIMITED Director 2017-05-18 CURRENT 1947-11-24 In Administration/Administrative Receiver
ALAN PARK OWEN PUGH CIVIL ENGINEERING LIMITED Director 2017-05-18 CURRENT 1995-09-20 In Administration/Administrative Receiver
ALAN PARK H C S DRAIN SERVICES LIMITED Director 2017-05-18 CURRENT 2003-05-09 In Administration/Administrative Receiver
ALAN PARK OWEN PUGH PROPERTIES LIMITED Director 2017-05-18 CURRENT 2007-05-18 In Administration/Administrative Receiver
ALAN PARK OWEN PUGH & COMPANY LIMITED Director 2017-05-18 CURRENT 1946-07-22 In Administration/Administrative Receiver
ALAN PARK OWEN PUGH AGGREGATES LIMITED Director 2017-05-18 CURRENT 1976-09-15 In Administration/Administrative Receiver

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
2018-05-23AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-12-29AM06NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2017-12-19AM02NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1
2017-12-11AM03NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2017-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/2017 FROM CRAMLINGTON ROAD DUDLEY CRAMLINGTON NORTHUMBERLAND NE23 7PR
2017-10-24AM01NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009467,00012390
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR ANNE STICKLAND
2017-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN SCOTT ARMSTRONG / 06/10/2017
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GRANT
2017-09-20PSC07CESSATION OF ANNE PATRICIA STRICKLAND AS A PSC
2017-08-04AP01DIRECTOR APPOINTED MR MARK EDWARD COLLEY
2017-08-04PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RED POLL HOLDINGS LIMITED
2017-08-04PSC07CESSATION OF JOHN RAYMOND DICKSON AS A PSC
2017-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 053147960005
2017-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 053147960006
2017-05-18CH03SECRETARY'S CHANGE OF PARTICULARS / KATHERINE ANNE DICKIE / 08/05/2017
2017-05-18AP01DIRECTOR APPOINTED MR ALAN PARK
2017-05-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LOWERY
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 91673
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2017-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-04-01AP01DIRECTOR APPOINTED MR RICHARD JOHN DENT LOWERY
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 91673
2016-01-15AR0116/12/15 FULL LIST
2015-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-04-14AP01DIRECTOR APPOINTED MR JONATHAN RAE GRANT
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 91673
2015-03-26SH0627/02/15 STATEMENT OF CAPITAL GBP 91673.00
2015-03-26SH03RETURN OF PURCHASE OF OWN SHARES
2015-02-20AUDAUDITOR'S RESIGNATION
2015-02-18AUDAUDITOR'S RESIGNATION
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 92298
2015-02-18SH0628/01/15 STATEMENT OF CAPITAL GBP 92298.00
2015-02-18SH03RETURN OF PURCHASE OF OWN SHARES
2015-01-19SH0624/12/14 STATEMENT OF CAPITAL GBP 92923
2015-01-19SH03RETURN OF PURCHASE OF OWN SHARES
2015-01-13AR0116/12/14 FULL LIST
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR SALLY ROBINSON
2015-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR SALLY ROBINSON
2014-12-23SH0628/11/14 STATEMENT OF CAPITAL GBP 93548.00
2014-12-23SH03RETURN OF PURCHASE OF OWN SHARES
2014-11-10SH0628/10/14 STATEMENT OF CAPITAL GBP 94173.00
2014-11-10SH03RETURN OF PURCHASE OF OWN SHARES
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 94798
2014-10-20SH0626/09/14 STATEMENT OF CAPITAL GBP 94798.00
2014-10-20SH03RETURN OF PURCHASE OF OWN SHARES
2014-09-26SH03RETURN OF PURCHASE OF OWN SHARES
2014-09-15SH0628/08/14 STATEMENT OF CAPITAL GBP 95423.00
2014-08-20SH03RETURN OF PURCHASE OF OWN SHARES
2014-08-12SH0628/07/14 STATEMENT OF CAPITAL GBP 96048.00
2014-08-05SH0609/07/14 STATEMENT OF CAPITAL GBP 96673.00
2014-08-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-08-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-08-05SH03RETURN OF PURCHASE OF OWN SHARES
2014-02-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER SAMUEL
2014-01-14AR0116/12/13 CHANGES
2013-11-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 053147960004
2013-09-17SH03RETURN OF PURCHASE OF OWN SHARES
2013-09-13AP01DIRECTOR APPOINTED PETER BELL SAMUEL
2013-09-10AP03SECRETARY APPOINTED KATHERINE ANNE DICKIE
2013-09-10TM02APPOINTMENT TERMINATED, SECRETARY JOHN DICKSON
2013-09-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAME WHITE
2013-09-04TM01APPOINTMENT TERMINATED, DIRECTOR MARY WHITE
2013-09-04SH0604/09/13 STATEMENT OF CAPITAL GBP 97918
2013-09-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-09-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-09-04RES01ADOPT ARTICLES 30/08/2013
2013-09-04SH0130/08/13 STATEMENT OF CAPITAL GBP 97923
2013-09-04SH0130/08/13 STATEMENT OF CAPITAL GBP 172918
2013-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 053147960003
2012-12-19AR0116/12/12 FULL LIST
2012-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-01-10AR0116/12/11 FULL LIST
2011-11-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-05-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-04-06AP01DIRECTOR APPOINTED MRS SALLY ROBINSON
2010-12-22AR0116/12/10 FULL LIST
2010-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-04-28AP01DIRECTOR APPOINTED MARY WHITE
2010-04-08AP01DIRECTOR APPOINTED ANNE PATRICIA STICKLAND
2009-12-18AR0116/12/09 FULL LIST
2009-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-05-18RES13CONSOLIDATION 27/04/2009
2009-05-18RES01ADOPT ARTICLES 27/04/2009
2009-05-12128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2009-05-12122CONSO
2009-05-12122GBP SR 1000@0.01
2009-01-29AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2009-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2009-01-27122GBP SR 500@0.01
2008-12-17363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2008-12-10RES01ALTER ARTICLES 08/12/2008
2008-12-10RES13HOLDER RIGHTS OF SHARES WAIVED; SECTION 175 QUOTED 08/12/2008
2008-12-04288aSECRETARY APPOINTED MR JOHN RAYMOND DICKSON
2008-12-04288aDIRECTOR APPOINTED MR ROBIN SCOTT ARMSTRONG
2008-12-03288bAPPOINTMENT TERMINATED SECRETARY KEITH DIXON
2008-12-03288bAPPOINTMENT TERMINATED DIRECTOR KEITH DIXON
2008-04-24122GBP SR 16666@1
2007-12-18363aRETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2007-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-01-16363sRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2006-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-01-03363sRETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2005-10-26287REGISTERED OFFICE CHANGED ON 26/10/05 FROM: 44 THE ROPEWALK NOTTINGHAM NOTTINGHAMSHIRE NG1 5EL
2005-10-26288bDIRECTOR RESIGNED
2005-10-26225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06
2005-10-26288aNEW DIRECTOR APPOINTED
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 OWEN PUGH HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-10-16
Fines / Sanctions
No fines or sanctions have been issued against OWEN PUGH HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-28 Outstanding MERINO INDUSTRIES LTD (AS SECURITY AGENT)
2017-07-28 Outstanding HSBC EQUIPMENT FINANCE (UK) LTD
2013-09-20 Outstanding GRAHAME WHITE
2013-08-21 Outstanding HSBC ASSET FINANCE (UK) LTD
DEBENTURE 2005-10-12 Outstanding HSBC BANK PLC
COMPOSITE DEBENTURE AND GUARANTEE 2005-10-06 Satisfied KEITH OWEN PUGH (AS SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of OWEN PUGH HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OWEN PUGH HOLDINGS LIMITED
Trademarks
We have not found any records of OWEN PUGH HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OWEN PUGH 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 OWEN PUGH 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 OWEN PUGH 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyOWEN PUGH HOLDINGS LIMITED Event Date2017-10-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OWEN PUGH 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 OWEN PUGH 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.