You are here: bizstats.co.uk > a-z index > T list > TB list

Tbd Owen Holland Holdings Limited BRIDGEND


Founded in 2014, Tbd Owen Holland Holdings, classified under reg no. 08966138 is an active company. Currently registered at Waterton House CF31 3US, Bridgend the company has been in the business for 10 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 5 directors in the the company, namely Victoria H., Philip S. and Roy K. and others. In addition one secretary - Dawn B. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Victoria H. who worked with the the company until 1 November 2016.

Tbd Owen Holland Holdings Limited Address / Contact

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

Company Information / Profile

Registration Number 08966138
Date of Incorporation Fri, 28th Mar 2014
Industry Manufacture of lifting and handling equipment
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Victoria H.

Position: Director

Appointed: 01 November 2016

Dawn B.

Position: Secretary

Appointed: 01 November 2016

Philip S.

Position: Director

Appointed: 02 July 2014

Roy K.

Position: Director

Appointed: 02 July 2014

Stephen W.

Position: Director

Appointed: 02 July 2014

Steven M.

Position: Director

Appointed: 28 March 2014

Paul B.

Position: Director

Appointed: 25 February 2015

Resigned: 23 October 2015

Victoria H.

Position: Secretary

Appointed: 02 July 2014

Resigned: 01 November 2016

Paul D.

Position: Director

Appointed: 02 July 2014

Resigned: 27 February 2015

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats discovered, there is Steven M. This PSC has 50,01-75% voting rights and has 75,01-100% shares.

Steven M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand3836
Current Assets16 66718 201
Debtors16 62918 165
Net Assets Liabilities-23 426-59 876
Other
Additional Provisions Increase From New Provisions Recognised -1 536
Amounts Owed To Group Undertakings904 073967 924
Average Number Employees During Period5266
Bank Borrowings57 40536 336
Bank Borrowings Overdrafts57 40527 296
Comprehensive Income Expense-36 223-36 450
Creditors834 785839 027
Fixed Assets1 756 1701 756 170
Investments Fixed Assets1 756 1701 756 170
Investments In Group Undertakings1 756 1701 756 170
Net Assets Liabilities Subsidiaries-3 233-3 233
Net Current Assets Liabilities-944 811-977 019
Number Shares Issued Fully Paid 50
Other Remaining Borrowings772 788802 691
Percentage Class Share Held In Subsidiary 100
Profit Loss151 380-287 124
Profit Loss Subsidiaries217 387827 596
Provisions-16 629-18 165
Total Assets Less Current Liabilities811 359779 151
Total Borrowings57 405839 027

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Shares cancellation. Statement of capital on Thursday 11th January 2024564920.00 GBP
filed on: 16th, February 2024
Free Download (6 pages)

Company search

Advertisements