UKBizDB.co.uk

TBD (OWEN HOLLAND) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tbd (owen Holland) Limited. The company was founded 20 years ago and was given the registration number 04801056. The firm's registered office is in BRIDGEND. You can find them at Waterton House Brocastle Avenue, Waterton Industrial Estate, Bridgend, Mid Glamorgan. This company's SIC code is 28220 - Manufacture of lifting and handling equipment.

Company Information

Name:TBD (OWEN HOLLAND) LIMITED
Company Number:04801056
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28220 - Manufacture of lifting and handling equipment

Office Address & Contact

Registered Address:Waterton House Brocastle Avenue, Waterton Industrial Estate, Bridgend, Mid Glamorgan, CF31 3US
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Waterton House, Brocastle Avenue, Waterton Industrial Estate, Bridgend, CF31 3US

Secretary01 November 2016Active
Waterton House, Brocastle Avenue, Waterton Industrial Estate, Bridgend, CF31 3US

Director01 November 2016Active
Waterton House, Brocastle Avenue, Waterton Industrial Estate, Bridgend, CF31 3US

Director12 November 2003Active
Waterton House, Brocastle Avenue, Waterton Industrial Estate, Bridgend, CF31 3US

Director24 July 2020Active
Waterton House, Brocastle Avenue, Waterton Industrial Estate, Bridgend, CF31 3US

Director12 July 2007Active
Waterton House, Brocastle Avenue, Waterton Industrial Estate, Bridgend, CF31 3US

Director02 July 2014Active
Waterton House, Brocastle Avenue, Waterton Industrial Estate, Bridgend, CF31 3US

Secretary02 July 2014Active
14 Parkfields, Pen Y Fai, Bridgend, CF31 4NQ

Secretary17 June 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary17 June 2003Active
Waterton House, Brocastle Avenue, Waterton Industrial Estate, Bridgend, CF31 3US

Director05 November 2018Active
Waterton House, Brocastle Avenue, Waterton Industrial Estate, Bridgend, CF31 3US

Director25 February 2015Active
Waterton House, Brocastle Avenue, Waterton Industrial Estate, Bridgend, CF31 3US

Director02 July 2014Active
66 St. Michaels Road, Cardiff, CF5 2AQ

Director17 March 2004Active
33 Heol Y Delyn, Lisvane, Cardiff, CF14 0SR

Director17 March 2004Active
2 Naseby Close, Pontprennau, Cardiff, CF23 8LS

Director24 June 2004Active
Waterton House, Brocastle Avenue, Waterton Industrial Estate, Bridgend, CF31 3US

Director02 July 2014Active
8 Ty Fry Close, Brynmenyn, Mid Glamorgan, CF32 8YB

Director17 June 2003Active
8 Ty Fry Close, Brynmenyn, Mid Glamorgan, CF32 8YB

Director17 June 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director17 June 2003Active

People with Significant Control

Mr Steven Conway Meredith
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Address:Waterton House, Brocastle Avenue, Bridgend, CF31 3US
Nature of control:
  • Ownership of shares 50 to 75 percent
Tbd Owen Holland Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:Waterton House, Brocastle Avenue, Bridgend, Wales, CF31 3US
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Officers

Termination director company with name termination date.

Download
2023-12-22Accounts

Accounts with accounts type full.

Download
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-25Mortgage

Mortgage satisfy charge full.

Download
2023-08-25Mortgage

Mortgage satisfy charge full.

Download
2023-08-25Mortgage

Mortgage satisfy charge full.

Download
2023-08-25Mortgage

Mortgage satisfy charge full.

Download
2023-08-25Mortgage

Mortgage satisfy charge full.

Download
2023-08-25Mortgage

Mortgage satisfy charge full.

Download
2023-08-25Mortgage

Mortgage satisfy charge full.

Download
2023-08-25Mortgage

Mortgage satisfy charge full.

Download
2023-08-16Mortgage

Mortgage satisfy charge full.

Download
2023-08-16Mortgage

Mortgage satisfy charge full.

Download
2023-05-19Mortgage

Mortgage satisfy charge full.

Download
2023-04-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-11Officers

Change person director company with change date.

Download
2023-01-11Officers

Change person director company with change date.

Download
2023-01-11Officers

Change person director company with change date.

Download
2023-01-11Officers

Change person director company with change date.

Download
2023-01-06Accounts

Accounts with accounts type full.

Download
2022-11-29Officers

Termination director company with name termination date.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.