TBD OWEN HOLLAND HOLDINGS LIMITED
Overview
| Company Name | TBD OWEN HOLLAND HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08966138 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TBD OWEN HOLLAND HOLDINGS LIMITED?
- Manufacture of lifting and handling equipment (28220) / Manufacturing
Where is TBD OWEN HOLLAND HOLDINGS LIMITED located?
| Registered Office Address | Waterton House Brocastle Avenue CF31 3US Bridgend |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TBD OWEN HOLLAND HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for TBD OWEN HOLLAND HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Mar 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 28, 2025 |
| Overdue | No |
What are the latest filings for TBD OWEN HOLLAND HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 28, 2025 with updates | 4 pages | CS01 | ||||||
Group of companies' accounts made up to Mar 31, 2024 | 37 pages | AA | ||||||
Termination of appointment of Stephen George Williams as a director on Jul 24, 2024 | 1 pages | TM01 | ||||||
Confirmation statement made on Mar 28, 2024 with updates | 4 pages | CS01 | ||||||
Cancellation of shares. Statement of capital on Jan 11, 2024
| 6 pages | SH06 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Termination of appointment of Roy Kishor as a director on Jan 08, 2024 | 1 pages | TM01 | ||||||
Group of companies' accounts made up to Mar 31, 2023 | 36 pages | AA | ||||||
Registration of charge 089661380005, created on Aug 24, 2023 | 78 pages | MR01 | ||||||
Registration of charge 089661380004, created on Aug 24, 2023 | 78 pages | MR01 | ||||||
Satisfaction of charge 089661380002 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 089661380003 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 089661380001 in full | 1 pages | MR04 | ||||||
Confirmation statement made on Mar 28, 2023 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr. Roy Kishor on Jan 11, 2023 | 2 pages | CH01 | ||||||
Director's details changed for Mr Steven Conway Meredith on Jan 11, 2023 | 2 pages | CH01 | ||||||
Change of details for Mr Steven Conway Meredith as a person with significant control on Jan 11, 2023 | 2 pages | PSC04 | ||||||
Group of companies' accounts made up to Mar 31, 2022 | 37 pages | AA | ||||||
Confirmation statement made on Mar 28, 2022 with no updates | 3 pages | CS01 | ||||||
Group of companies' accounts made up to Mar 31, 2021 | 40 pages | AA | ||||||
Confirmation statement made on Mar 28, 2021 with no updates | 3 pages | CS01 | ||||||
Auditor's resignation | 1 pages | AUD | ||||||
Group of companies' accounts made up to Mar 31, 2020 | 34 pages | AA | ||||||
Change of details for Mr Steven Conway Meredith as a person with significant control on Apr 13, 2017 | 2 pages | PSC04 | ||||||
Confirmation statement made on Mar 28, 2020 with no updates | 3 pages | CS01 | ||||||
Who are the officers of TBD OWEN HOLLAND HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRADSHAW, Dawn Elizabeth | Secretary | Brocastle Avenue CF31 3US Bridgend Waterton House | 217809520001 | |||||||
| HEYCOCK, Victoria Louise | Director | Brocastle Avenue CF31 3US Bridgend Waterton House | Wales | British | 173138040001 | |||||
| MEREDITH, Steven Conway | Director | Brocastle Avenue CF31 3US Bridgend Waterton House United Kingdom | Wales | British | 34096970003 | |||||
| SUMMERS, Philip Leslie | Director | Brocastle Avenue CF31 3US Bridgend Waterton House United Kingdom | Wales | British | 56590640001 | |||||
| HEYCOCK, Victoria Louise | Secretary | Brocastle Avenue CF31 3US Bridgend Waterton House United Kingdom | 189232640001 | |||||||
| BURKE, Paul | Director | Brocastle Avenue CF31 3US Bridgend Waterton House United Kingdom | Wales | British | Manufacturing Director | 197546110001 | ||||
| DURIGG, Paul William | Director | Brocastle Avenue CF31 3US Bridgend Waterton House United Kingdom | Wales | British | Director | 189227460001 | ||||
| KISHOR, Roy, Mr. | Director | Brocastle Avenue CF31 3US Bridgend Waterton House United Kingdom | England | British | Director | 148638580002 | ||||
| WILLIAMS, Stephen George | Director | Brocastle Avenue CF31 3US Bridgend Waterton House United Kingdom | Wales | British | Director | 101515240001 |
Who are the persons with significant control of TBD OWEN HOLLAND HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Steven Conway Meredith | Apr 06, 2016 | Brocastle Avenue CF31 3US Bridgend Waterton House | No |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0