Active
Company Information for TBD OWEN HOLLAND HOLDINGS LIMITED
WATERTON HOUSE, BROCASTLE AVENUE, BRIDGEND, CF31 3US,
|
Company Registration Number
08966138
Private Limited Company
Active |
Company Name | |
---|---|
TBD OWEN HOLLAND HOLDINGS LIMITED | |
Legal Registered Office | |
WATERTON HOUSE BROCASTLE AVENUE BRIDGEND CF31 3US Other companies in CF31 | |
Company Number | 08966138 | |
---|---|---|
Company ID Number | 08966138 | |
Date formed | 2014-03-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 28/03/2016 | |
Return next due | 25/04/2017 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB821448834 |
Last Datalog update: | 2024-05-05 16:29:23 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DAWN ELIZABETH BRADSHAW |
||
VICTORIA LOUISE HEYCOCK |
||
ROY KISHOR |
||
STEVEN CONWAY MEREDITH |
||
PHILIP LESLIE SUMMERS |
||
STEPHEN GEORGE WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VICTORIA LOUISE HEYCOCK |
Company Secretary | ||
PAUL BURKE |
Director | ||
PAUL WILLIAM DURIGG |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TBD (OWEN HOLLAND) LIMITED | Director | 2016-11-01 | CURRENT | 2003-06-17 | Active | |
OWEN HOLLAND (ENGINEERING) LIMITED | Director | 2016-11-01 | CURRENT | 1965-12-09 | Active | |
CFP COMPOSITES LIMITED | Director | 2015-06-01 | CURRENT | 2007-07-11 | Active | |
SEAFOX WARWICK 1 LIMITED | Director | 2014-12-12 | CURRENT | 2014-11-12 | Active | |
VACUUM FURNACE ENGINEERING LIMITED | Director | 2014-12-12 | CURRENT | 1985-06-10 | Active | |
SEAFOX WARWICK 2 LIMITED | Director | 2014-12-12 | CURRENT | 2014-11-12 | Active | |
TBD (OWEN HOLLAND) LIMITED | Director | 2014-07-02 | CURRENT | 2003-06-17 | Active | |
OWEN HOLLAND (ENGINEERING) LIMITED | Director | 2014-07-02 | CURRENT | 1965-12-09 | Active | |
PERMANENCE LIMITED | Director | 2008-11-27 | CURRENT | 2008-11-27 | Active | |
CUMULATE LIMITED | Director | 2008-03-07 | CURRENT | 2008-03-07 | Dissolved 2013-08-27 | |
MAYRIDGE SHOW MANAGEMENT LIMITED | Director | 2007-10-01 | CURRENT | 2007-10-01 | Dissolved 2013-08-27 | |
TMAT MORRELL LIMITED | Director | 2006-05-16 | CURRENT | 2006-05-16 | Dissolved 2017-05-17 | |
RK ALPHA LIMITED | Director | 2003-12-05 | CURRENT | 2003-12-05 | Dissolved 2016-08-16 | |
OWEN HOLLAND (ENGINEERING) LIMITED | Director | 2009-07-14 | CURRENT | 1965-12-09 | Active | |
TBD (OWEN HOLLAND) LIMITED | Director | 2003-11-12 | CURRENT | 2003-06-17 | Active | |
BUSINESS AGENDA (WALES) LIMITED | Director | 2003-06-24 | CURRENT | 2003-06-24 | Dissolved 2014-04-15 | |
OWEN HOLLAND (ENGINEERING) LIMITED | Director | 2009-07-14 | CURRENT | 1965-12-09 | Active | |
TBD (OWEN HOLLAND) LIMITED | Director | 2007-07-12 | CURRENT | 2003-06-17 | Active | |
MELIN HOLDINGS LIMITED | Director | 2002-11-20 | CURRENT | 2002-10-30 | Active | |
TBD (OWEN HOLLAND) LIMITED | Director | 2014-07-02 | CURRENT | 2003-06-17 | Active | |
OWEN HOLLAND (ENGINEERING) LIMITED | Director | 2014-07-02 | CURRENT | 1965-12-09 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 28/03/24, WITH UPDATES | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2024-01-11 GBP 564,920 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 089661380005 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 089661380004 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089661380002 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089661380003 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089661380001 | ||
CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES | ||
Change of details for Mr Steven Conway Meredith as a person with significant control on 2023-01-11 | ||
Director's details changed for Mr Steven Conway Meredith on 2023-01-11 | ||
Director's details changed for Mr. Roy Kishor on 2023-01-11 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 | ||
CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES | |
AUD | AUDITOR'S RESIGNATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 | |
PSC04 | Change of details for Mr Steven Conway Meredith as a person with significant control on 2017-04-13 | |
PSC04 | Change of details for Mr Steven Conway Meredith as a person with significant control on 2017-04-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 089661380003 | |
LATEST SOC | 13/04/17 STATEMENT OF CAPITAL;GBP 598263 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES | |
AP03 | Appointment of Miss Dawn Elizabeth Bradshaw as company secretary on 2016-11-01 | |
TM02 | Termination of appointment of Victoria Louise Heycock on 2016-11-01 | |
AP01 | DIRECTOR APPOINTED MRS VICTORIA LOUISE HEYCOCK | |
AA01 | Current accounting period extended from 31/12/16 TO 31/03/17 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
AR01 | 28/03/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL BURKE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 11/05/15 STATEMENT OF CAPITAL;GBP 598263 | |
AR01 | 28/03/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PAUL BURKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAM DURIGG | |
SH06 | Cancellation of shares. Statement of capital on 2015-02-27 GBP 598,263.00 | |
SH03 | Purchase of own shares | |
RES01 | ADOPT ARTICLES 29/10/14 | |
SH01 | 28/08/14 STATEMENT OF CAPITAL GBP 606602.00 | |
AA01 | Current accounting period shortened from 31/03/15 TO 31/12/14 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH08 | Change of share class name or designation | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 089661380002 | |
AP03 | SECRETARY APPOINTED VICTORIA LOUISE HEYCOCK | |
AP01 | DIRECTOR APPOINTED MR ROY KISHOR | |
AP01 | DIRECTOR APPOINTED MR PHILIP LESLIE SUMMERS | |
AP01 | DIRECTOR APPOINTED STEPHEN GEORGE WILLIAMS | |
AP01 | DIRECTOR APPOINTED PAUL WILLIAM DURIGG | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 089661380001 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | FINANCE WALES INVESTMENTS (14) LTD | ||
Outstanding | FINANCE WALES INVESTMENTS (6) LTD | ||
Outstanding | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (28220 - Manufacture of lifting and handling equipment) as TBD OWEN HOLLAND HOLDINGS LIMITED are:
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. |