Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Owben Ltd
Owben Ltd is an active company incorporated on 21 May 2012 with the registered office located in Sunderland, Tyne and Wear. Owben Ltd was registered 13 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08076252
Private limited company
Age
13 years
Incorporated
21 May 2012
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
21 May 2025
(3 months ago)
Next confirmation dated
21 May 2026
Due by
4 June 2026
(9 months remaining)
Last change occurred
3 months ago
Accounts
Submitted
For period
1 Nov
⟶
31 Oct 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 October 2025
Due by
31 July 2026
(10 months remaining)
Learn more about Owben Ltd
Contact
Address
Unit 8, Sunrise Enterprise Park
Ferryboat Lane
Sunderland
SR5 3RX
England
Address changed on
23 May 2023
(2 years 3 months ago)
Previous address was
Unit 3 Stratford Road Pattinson Industrial Estate Washington Tyne and Wear NE38 8QP
Companies in SR5 3RX
Telephone
01914169308
Email
Available in Endole App
Website
Owben.co.uk
See All Contacts
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Andrew John Halpin
Director • Director • British • Lives in UK • Born in Mar 1991
Anthony Richard Joice
Director • Director • British • Lives in UK • Born in Jan 1977
Lee Spencer Finney
Director • Management • British • Lives in UK • Born in Aug 1974
Andrew David Corsar
Director • British • Lives in UK • Born in Mar 1980
Richard Alan Walsh
Director • Management • British • Lives in UK • Born in May 1975
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
A4 Holdings Ltd
Andrew David Corsar, Anthony James Holmes, and 2 more are mutual people.
Active
LR Property Management Ltd
Richard Alan Walsh is a mutual person.
Active
Elysian Fuels 32 LLP
Lee Spencer Finney and Richard Alan Walsh are mutual people.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period
31 Oct
⟶
31 Oct 2024
Traded for
12 months
Cash in Bank
£1.05M
Decreased by £163.2K (-13%)
Turnover
Unreported
Same as previous period
Employees
25
Decreased by 8 (-24%)
Total Assets
£4.89M
Increased by £593.94K (+14%)
Total Liabilities
-£738.64K
Decreased by £3.94K (-1%)
Net Assets
£4.15M
Increased by £597.87K (+17%)
Debt Ratio (%)
15%
Decreased by 2.18% (-13%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
3 Months Ago on 23 May 2025
Confirmation Submitted
3 Months Ago on 21 May 2025
New Charge Registered
1 Year 1 Month Ago on 7 Aug 2024
A4 Holdings Ltd (PSC) Appointed
1 Year 1 Month Ago on 7 Aug 2024
Richard Alan Walsh (PSC) Resigned
1 Year 1 Month Ago on 7 Aug 2024
Lee Spencer Finney (PSC) Resigned
1 Year 1 Month Ago on 7 Aug 2024
Lee Spencer Finney Resigned
1 Year 1 Month Ago on 7 Aug 2024
Richard Alan Walsh Resigned
1 Year 1 Month Ago on 7 Aug 2024
Mr Anthony Richard Joice Appointed
1 Year 1 Month Ago on 7 Aug 2024
Mr Anthony James Holmes Appointed
1 Year 1 Month Ago on 7 Aug 2024
Get Alerts
Get Credit Report
Discover Owben Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 October 2024
Submitted on 23 May 2025
Confirmation statement made on 21 May 2025 with updates
Submitted on 21 May 2025
Registration of charge 080762520002, created on 7 August 2024
Submitted on 12 Aug 2024
Appointment of Mr Andrew David Corsar as a director on 7 August 2024
Submitted on 9 Aug 2024
Appointment of Mr Anthony Richard Joice as a director on 7 August 2024
Submitted on 9 Aug 2024
Appointment of Mr Andrew John Halpin as a director on 7 August 2024
Submitted on 9 Aug 2024
Notification of A4 Holdings Ltd as a person with significant control on 7 August 2024
Submitted on 9 Aug 2024
Termination of appointment of Richard Alan Walsh as a director on 7 August 2024
Submitted on 9 Aug 2024
Termination of appointment of Lee Spencer Finney as a director on 7 August 2024
Submitted on 9 Aug 2024
Cessation of Lee Spencer Finney as a person with significant control on 7 August 2024
Submitted on 9 Aug 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs