Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OSWESTRY ELECTRICAL & PLUMBING FACTORS LIMITED
Company Information for

OSWESTRY ELECTRICAL & PLUMBING FACTORS LIMITED

WEST POINT, SECOND FLOOR MUCKLOW OFFICE PARK, MUCKLOW HILL, HALESOWEN, WEST MIDLANDS, B62 8DY,
Company Registration Number
02530476
Private Limited Company
Active

Company Overview

About Oswestry Electrical & Plumbing Factors Ltd
OSWESTRY ELECTRICAL & PLUMBING FACTORS LIMITED was founded on 1990-08-13 and has its registered office in Halesowen. The organisation's status is listed as "Active". Oswestry Electrical & Plumbing Factors Limited is a Private Limited Company registered in UNITED KINGDOM 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
OSWESTRY ELECTRICAL & PLUMBING FACTORS LIMITED
 
Legal Registered Office
WEST POINT, SECOND FLOOR MUCKLOW OFFICE PARK
MUCKLOW HILL
HALESOWEN
WEST MIDLANDS
B62 8DY
Other companies in B63
 
Filing Information
Company Number 02530476
Company ID Number 02530476
Date formed 1990-08-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 12/08/2015
Return next due 09/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB549601039  
Last Datalog update: 2023-12-05 18:55:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OSWESTRY ELECTRICAL & PLUMBING FACTORS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HAMILTONS GROUP LIMITED   HAMILTONS OF DUDLEY 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 OSWESTRY ELECTRICAL & PLUMBING FACTORS LIMITED

Current Directors
Officer Role Date Appointed
MARTIN TREVOR CAP
Company Secretary 1991-08-13
KATHERINE MARY CAP
Director 1991-08-13
MARTIN TREVOR CAP
Director 1991-08-13
GEORGE MICHAEL PASSANT
Director 1995-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN TREVOR CAP MORGANS MACHINERY LIMITED Company Secretary 1991-07-12 CURRENT 1991-07-12 Active
MARTIN TREVOR CAP SNAPPERS (UK) LIMITED Director 1995-06-19 CURRENT 1995-03-31 Active
MARTIN TREVOR CAP MORGANS MACHINERY LIMITED Director 1991-07-12 CURRENT 1991-07-12 Active
GEORGE MICHAEL PASSANT MOUNT DEVELOPMENTS (SHREWSBURY) LTD Director 2016-10-14 CURRENT 2016-10-14 Active
GEORGE MICHAEL PASSANT SNAPPERS (UK) LIMITED Director 2012-09-25 CURRENT 1995-03-31 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
2023-05-22REGISTERED OFFICE CHANGED ON 22/05/23 FROM C/O Hamiltons Meriden House 6 Great Cornbow Halesowen West Midlands B63 3AB
2023-03-3131/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/22, WITH UPDATES
2022-11-02AP01DIRECTOR APPOINTED MRS GEMMA LOUISE BOTTOMLEY
2022-11-02TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE MICHAEL PASSANT
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 12/08/22, WITH NO UPDATES
2022-03-10AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 12/08/21, WITH NO UPDATES
2021-03-23AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 12/08/20, WITH NO UPDATES
2020-03-18AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 12/08/19, WITH NO UPDATES
2019-02-18AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 12/08/18, WITH NO UPDATES
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 12/08/18, WITH NO UPDATES
2018-07-23AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 12/08/17, WITH NO UPDATES
2017-06-27AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2016-05-10AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-19AR0112/08/15 ANNUAL RETURN FULL LIST
2015-04-02AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-19AR0112/08/14 ANNUAL RETURN FULL LIST
2014-03-18AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-23AR0112/08/13 ANNUAL RETURN FULL LIST
2013-04-10AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-22AR0112/08/12 ANNUAL RETURN FULL LIST
2012-07-24AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN TREVOR CAP / 01/01/2012
2012-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE MARY CAP / 01/01/2012
2012-03-06CH03SECRETARY'S DETAILS CHNAGED FOR MR MARTIN TREVOR CAP on 2012-01-01
2011-08-22AR0112/08/11 ANNUAL RETURN FULL LIST
2011-03-24AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-21CH03SECRETARY'S DETAILS CHNAGED FOR MARTIN TREVOR CAP on 2011-01-14
2011-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN TREVOR CAP / 14/01/2011
2011-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE MARY CAP / 14/01/2011
2010-08-26AR0112/08/10 ANNUAL RETURN FULL LIST
2010-08-26CH01Director's details changed for George Michael Passant on 2009-10-01
2010-05-18AA31/10/09 TOTAL EXEMPTION SMALL
2009-08-25363aRETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS
2009-02-24AA31/10/08 TOTAL EXEMPTION SMALL
2008-08-21363aRETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS
2008-03-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07
2007-08-17363aRETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS
2007-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-02-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-19395PARTICULARS OF MORTGAGE/CHARGE
2006-08-23363aRETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS
2006-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2005-09-01288cDIRECTOR'S PARTICULARS CHANGED
2005-08-12363aRETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS
2005-05-12395PARTICULARS OF MORTGAGE/CHARGE
2005-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-01-04363sRETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS; AMEND
2004-09-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-14288cDIRECTOR'S PARTICULARS CHANGED
2004-09-14363sRETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS
2004-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-08-19363sRETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS
2003-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2002-09-25287REGISTERED OFFICE CHANGED ON 25/09/02 FROM: SAINT JOSEPHS COURT TRINDLE ROAD DUDLEY WEST MIDLANDS DY2 7AU
2002-08-22363sRETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS
2002-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-06-28288cDIRECTOR'S PARTICULARS CHANGED
2002-06-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-08287REGISTERED OFFICE CHANGED ON 08/10/01 FROM: WELLINGTON HOUSE 49 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4UZ
2001-08-16363sRETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS
2001-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-08-17363sRETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS
2000-05-16287REGISTERED OFFICE CHANGED ON 16/05/00 FROM: UNIT 4 GLOVERS MEADOW MAESBURY ROAD OSWESTRY SALOP SY10 8NH
2000-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-09-09363sRETURN MADE UP TO 13/08/99; FULL LIST OF MEMBERS
1999-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-10-31395PARTICULARS OF MORTGAGE/CHARGE
1998-08-21363sRETURN MADE UP TO 13/08/98; FULL LIST OF MEMBERS
1998-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-09-11363(288)DIRECTOR'S PARTICULARS CHANGED
1997-09-11363sRETURN MADE UP TO 13/08/97; FULL LIST OF MEMBERS
1997-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-03-07288cDIRECTOR'S PARTICULARS CHANGED
1996-11-11287REGISTERED OFFICE CHANGED ON 11/11/96 FROM: THE LOWLANDS CRICKHEATH OSWESTRY SHROPSHIRE SY10 8BS
1996-08-28363(288)DIRECTOR'S PARTICULARS CHANGED
1996-08-28363sRETURN MADE UP TO 13/08/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46740 - Wholesale of hardware, plumbing and heating equipment and supplies




Licences & Regulatory approval
We could not find any licences issued to OSWESTRY ELECTRICAL & PLUMBING FACTORS 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 OSWESTRY ELECTRICAL & PLUMBING FACTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2008-03-14 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-10-19 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2005-05-12 Outstanding LLOYDS TSB BANK PLC
FIRST FIXED CHARGE AND FLOATING CHARGE 1998-10-29 Satisfied ALEX LAWRIE RECEIVABLES FINANCING LIMITED
MORTGAGE 1994-07-05 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2021-10-31

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 OSWESTRY ELECTRICAL & PLUMBING FACTORS LIMITED

Intangible Assets
Patents
We have not found any records of OSWESTRY ELECTRICAL & PLUMBING FACTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OSWESTRY ELECTRICAL & PLUMBING FACTORS LIMITED
Trademarks
We have not found any records of OSWESTRY ELECTRICAL & PLUMBING FACTORS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with OSWESTRY ELECTRICAL & PLUMBING FACTORS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Shropshire Council 2013-01-04 GBP £3 Supplies And Services-Equipt. Furn. & Materials
Shropshire Council 2013-01-04 GBP £24 Supplies And Services-Equipt. Furn. & Materials
Shropshire Council 2012-09-24 GBP £21 Supplies And Services-Equipt. Furn. & Materials
Shropshire Council 2012-09-03 GBP £3 Supplies And Services-Equipt. Furn. & Materials
Shropshire Council 2012-06-25 GBP £26 Supplies And Services-Equipt. Furn. & Materials
Shropshire Council 2012-05-31 GBP £56 Supplies And Services-Equipt. Furn. & Materials
Shropshire Council 2012-04-27 GBP £14 Supplies And Services-Equipt. Furn. & Materials
Shropshire Council 2012-04-27 GBP £25 Supplies And Services-Equipt. Furn. & Materials
Shropshire Council 2012-01-18 GBP £32 Supplies And Services-Equipt. Furn. & Materials
Shropshire Council 2011-11-29 GBP £19 Supplies And Services-Equipt. Furn. & Materials
Shropshire Council 2011-11-22 GBP £1,139 Supplies And Services-Equipt. Furn. & Materials
Shropshire Council 2011-11-01 GBP £6 Supplies And Services-Equipt. Furn. & Materials
Shropshire Council 2011-10-18 GBP £26 Supplies And Services-Equipt., Furn. & Materials
Shropshire Council 2011-08-19 GBP £778 Supplies And Services-Equipt., Furn. & Materials
Shropshire Council 2011-01-27 GBP £480 Supplies And Services-Equipt., Furn. & Materials

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where OSWESTRY ELECTRICAL & PLUMBING FACTORS 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 OSWESTRY ELECTRICAL & PLUMBING FACTORS 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 OSWESTRY ELECTRICAL & PLUMBING FACTORS 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.