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

Tbd (owen Holland) Limited BRIDGEND


Tbd (owen Holland) started in year 2003 as Private Limited Company with registration number 04801056. The Tbd (owen Holland) company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Bridgend at Waterton House Brocastle Avenue. Postal code: CF31 3US. Since Thursday 24th July 2014 Tbd (owen Holland) Limited is no longer carrying the name T B Davies (UK).

Currently there are 5 directors in the the company, namely Herman P., Victoria H. and Stephen W. 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.

This company operates within the CF31 3US postal code. The company is dealing with transport and has been registered as such. Its registration number is OG1147471 . It is located at Waterton House, Brocastle Avenue, Bridgend with a total of 1 carsand 1 trailers.

Tbd (owen Holland) 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 04801056
Date of Incorporation Tue, 17th Jun 2003
Industry Manufacture of lifting and handling equipment
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Herman P.

Position: Director

Appointed: 24 July 2020

Victoria H.

Position: Director

Appointed: 01 November 2016

Dawn B.

Position: Secretary

Appointed: 01 November 2016

Stephen W.

Position: Director

Appointed: 02 July 2014

Philip S.

Position: Director

Appointed: 12 July 2007

Steven M.

Position: Director

Appointed: 12 November 2003

Jonathan A.

Position: Director

Appointed: 05 November 2018

Resigned: 29 November 2022

Paul B.

Position: Director

Appointed: 25 February 2015

Resigned: 23 October 2015

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

Mervyn H.

Position: Director

Appointed: 24 June 2004

Resigned: 17 June 2009

Patrick G.

Position: Director

Appointed: 17 March 2004

Resigned: 02 July 2014

David G.

Position: Director

Appointed: 17 March 2004

Resigned: 02 July 2014

David M.

Position: Director

Appointed: 17 June 2003

Resigned: 21 November 2003

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 17 June 2003

Resigned: 17 June 2003

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 17 June 2003

Resigned: 17 June 2003

Steven M.

Position: Secretary

Appointed: 17 June 2003

Resigned: 02 July 2014

David L.

Position: Director

Appointed: 17 June 2003

Resigned: 21 September 2005

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats discovered, there is Tbd Owen Holland Holdings Limited from Bridgend, Wales. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Steven M. This PSC owns 50,01-75% shares.

Tbd Owen Holland Holdings Limited

Waterton House Brocastle Avenue, Waterton Industrial Estate, Bridgend, CF31 3US, Wales

Legal authority Companies Act
Legal form Limited Company
Country registered Wales
Place registered Companies House
Registration number 08966138
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Steven M.

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

Company previous names

T B Davies (UK) July 24, 2014
20-20 Fabrications August 8, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand266 961701 530
Current Assets6 258 6735 170 625
Debtors3 836 4492 316 987
Net Assets Liabilities4 199 4715 027 067
Other Debtors367 014173 832
Total Inventories2 155 2632 152 108
Other
Audit Fees Expenses16 00018 000
Fees For Non-audit Services3 0925 175
Company Contributions To Money Purchase Plans Directors20 22418 223
Compensation For Loss Office Directors 16 000
Director Remuneration96 33275 306
Number Directors Accruing Benefits Under Money Purchase Scheme55
Accumulated Amortisation Impairment Intangible Assets1 995 6362 395 309
Accumulated Depreciation Impairment Property Plant Equipment1 096 496119 934
Additional Provisions Increase From New Provisions Recognised 261 100
Administrative Expenses2 299 6252 532 008
Amortisation Expense Intangible Assets323 843399 673
Amounts Owed By Directors108 914 
Amounts Owed By Group Undertakings904 073967 924
Amounts Owed To Group Undertakings3 2323 232
Applicable Tax Rate1919
Average Number Employees During Period5266
Bank Borrowings1 976 5721 650 733
Bank Borrowings Overdrafts1 631 890317 732
Bank Overdrafts642 027 
Comprehensive Income Expense187 6041 078 270
Cost Sales3 437 0516 041 639
Creditors1 992 4214 615 368
Depreciation Expense Property Plant Equipment61 12095 192
Distribution Costs103 297266 116
Finance Lease Liabilities Present Value Total120 353177 211
Finished Goods804 3811 051 944
Fixed Assets6 010 7507 117 919
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax 1 078 270
Further Item Interest Expense Component Total Interest Expense104 533142 181
Further Item Operating Income Component Total Other Operating Income5 73914 500
Further Operating Expense Item Component Total Operating Expenses2 597 2554 645 178
Future Minimum Lease Payments Under Non-cancellable Operating Leases3 2051 704
Gain Loss Before Tax On Sale Discontinued Operations 715 000
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-373 73468 017
Gain Loss On Disposals Property Plant Equipment18 02810 951
Government Grant Income131 898188 353
Gross Profit Loss2 562 0312 436 435
Income Tax Expense Credit On Components Other Comprehensive Income-29 783 
Increase From Amortisation Charge For Year Intangible Assets 399 673
Increase From Depreciation Charge For Year Property Plant Equipment 161 292
Intangible Assets2 948 1842 946 714
Intangible Assets Gross Cost4 943 8205 342 023
Interest Expense On Bank Loans Similar Borrowings87 238168 880
Interest Expense On Bank Overdrafts19 40738 633
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts27 24724 131
Interest Payable Similar Charges Finance Costs238 425373 825
Loans From Directors75 00048 559
Net Current Assets Liabilities773 699555 257
Number Shares Issued Fully Paid 222
Operating Profit Loss526 701-28 734
Other Comprehensive Income Expense Net Tax29 7831 078 270
Other Creditors31 936780 218
Other Deferred Tax Expense Credit100 672261 100
Other Operating Income Format1367 592332 955
Other Remaining Borrowings240 1781 343 304
Other Taxation Social Security Payable71 37638 622
Par Value Share 1
Pension Other Post-employment Benefit Costs Other Pension Costs79 662127 614
Prepayments Accrued Income490 336309 780
Profit Loss187 604-250 674
Profit Loss On Ordinary Activities Before Tax288 27610 426
Property Plant Equipment Gross Cost140 2704 827 788
Provisions592 557853 657
Provisions For Liabilities Balance Sheet Subtotal592 557853 657
Raw Materials721 541680 107
Recoverable Value-added Tax337 647 
Restructuring Costs 302 015
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment -681 208
Social Security Costs121 711196 621
Staff Costs Employee Benefits Expense1 484 8832 197 516
Tax Decrease From Utilisation Tax Losses-13 53837 683
Tax Decrease Increase From Effect Revenue Exempt From Taxation41 53119 878
Tax Expense Credit Applicable Tax Rate54 7721 981
Tax Increase Decrease From Effect Capital Allowances Depreciation-52 62146 598
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss-4 0288 982
Tax Tax Credit On Profit Or Loss On Ordinary Activities100 672261 100
Total Additions Including From Business Combinations Intangible Assets 398 203
Total Additions Including From Business Combinations Property Plant Equipment 257 272
Total Assets Less Current Liabilities6 784 4497 673 176
Total Borrowings5 013 3963 234 729
Total Increase Decrease From Revaluations Property Plant Equipment 397 062
Trade Creditors Trade Payables1 995 9731 611 677
Trade Debtors Trade Receivables1 628 465865 451
Turnover Revenue1 123 1988 478 074
Value-added Tax Payable 193 472
Wages Salaries1 283 5101 873 281
Work In Progress629 341420 057

Transport Operator Data

Waterton House
Address Brocastle Avenue , Waterton Industrial Estate
City Bridgend
Post code CF31 3US
Vehicles 1
Trailers 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 22nd, December 2023
Free Download (30 pages)

Company search

Advertisements