Owen Holland (engineering) Limited BRIDGEND


Founded in 1965, Owen Holland (engineering), classified under reg no. 00866164 is an active company. Currently registered at Waterton House Brocastle Avenue CF31 3US, Bridgend the company has been in the business for fifty nine years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 4 directors in the the company, namely Victoria H., Stephen W. and Steven M. and others. In addition one secretary - Dawn B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Owen Holland (engineering) Limited Address / Contact

Office Address Waterton House Brocastle Avenue
Office Address2 Waterton Industrial Estate
Town Bridgend
Post code CF31 3US
Country of origin United Kingdom

Company Information / Profile

Registration Number 00866164
Date of Incorporation Thu, 9th Dec 1965
Industry Manufacture of lifting and handling equipment
End of financial Year 31st March
Company age 59 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 3rd Nov 2023 (2023-11-03)
Last confirmation statement dated Thu, 20th Oct 2022

Company staff

Victoria H.

Position: Director

Appointed: 01 November 2016

Dawn B.

Position: Secretary

Appointed: 01 November 2016

Stephen W.

Position: Director

Appointed: 02 July 2014

Steven M.

Position: Director

Appointed: 14 July 2009

Philip S.

Position: Director

Appointed: 14 July 2009

Victoria H.

Position: Secretary

Appointed: 02 July 2014

Resigned: 01 November 2016

Roy K.

Position: Director

Appointed: 02 July 2014

Resigned: 08 January 2024

Paul D.

Position: Director

Appointed: 02 July 2014

Resigned: 23 February 2015

Steven M.

Position: Secretary

Appointed: 14 July 2009

Resigned: 02 July 2014

David G.

Position: Director

Appointed: 14 July 2009

Resigned: 02 July 2014

Patrick G.

Position: Director

Appointed: 14 July 2009

Resigned: 02 July 2014

Michael G.

Position: Director

Appointed: 01 June 2005

Resigned: 11 August 2008

Marlene H.

Position: Director

Appointed: 22 October 1991

Resigned: 14 July 2009

Owen H.

Position: Director

Appointed: 22 October 1991

Resigned: 14 July 2009

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats established, there is Steven M. The abovementioned PSC and has 50,01-75% shares.

Steven M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets3 2333 233   
Net Assets Liabilities3 2333 2333 2333 2333 233
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 3 2333 2333 2333 233
Net Current Assets Liabilities3 2333 233   
Number Shares Allotted  3 2333 2333 233
Par Value Share  111
Total Assets Less Current Liabilities3 2333 233   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 22nd, December 2023
Free Download (2 pages)

Company search

Advertisements