Background WavePink WaveYellow Wave

TBD (OWEN HOLLAND) LIMITED (04801056)

TBD (OWEN HOLLAND) LIMITED (04801056) is an active UK company. incorporated on 17 June 2003. with registered office in Bridgend. The company operates in the Manufacturing sector, engaged in unknown sic code (28220). TBD (OWEN HOLLAND) LIMITED has been registered for 22 years. Current directors include HEYCOCK, Victoria Louise, MEREDITH, Steven Conway, SUMMERS, Philip Leslie.

Company Number
04801056
Status
active
Type
ltd
Incorporated
17 June 2003
Age
22 years
Address
Waterton House Brocastle Avenue, Bridgend, CF31 3US
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28220)
Directors
HEYCOCK, Victoria Louise, MEREDITH, Steven Conway, SUMMERS, Philip Leslie
SIC Codes
28220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TBD (OWEN HOLLAND) LIMITED

TBD (OWEN HOLLAND) LIMITED is an active company incorporated on 17 June 2003 with the registered office located in Bridgend. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28220). TBD (OWEN HOLLAND) LIMITED was registered 22 years ago.(SIC: 28220)

Status

active

Active since 22 years ago

Company No

04801056

LTD Company

Age

22 Years

Incorporated 17 June 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

T B DAVIES (UK) LIMITED
From: 8 August 2005To: 24 July 2014
20-20 FABRICATIONS LIMITED
From: 17 June 2003To: 8 August 2005
Contact
Address

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

Previous Addresses

Unit 2/3 Tower Close Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3TH
From: 17 June 2003To: 12 March 2010
Timeline

37 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jun 03
Loan Secured
Oct 13
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Share Issue
Jul 14
Director Joined
May 15
Director Left
Jun 15
Director Left
Nov 15
Director Joined
Nov 16
Loan Secured
Oct 17
Loan Secured
May 18
Director Joined
Nov 18
Director Joined
Jul 20
Owner Exit
Sept 20
Loan Secured
Aug 22
Director Left
Nov 22
Loan Secured
Apr 23
Loan Cleared
May 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Sept 23
Director Left
Jan 24
Director Left
Aug 24
Director Left
Feb 25
1
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

BRADSHAW, Dawn Elizabeth

Active
Brocastle Avenue, BridgendCF31 3US
Secretary
Appointed 01 Nov 2016

HEYCOCK, Victoria Louise

Active
Brocastle Avenue, BridgendCF31 3US
Born June 1982
Director
Appointed 01 Nov 2016

MEREDITH, Steven Conway

Active
Brocastle Avenue, BridgendCF31 3US
Born February 1967
Director
Appointed 12 Nov 2003

SUMMERS, Philip Leslie

Active
Brocastle Avenue, BridgendCF31 3US
Born October 1951
Director
Appointed 12 Jul 2007

HEYCOCK, Victoria Louise

Resigned
Brocastle Avenue, BridgendCF31 3US
Secretary
Appointed 02 Jul 2014
Resigned 01 Nov 2016

MEREDITH, Steven Conway

Resigned
14 Parkfields, BridgendCF31 4NQ
Secretary
Appointed 17 Jun 2003
Resigned 02 Jul 2014

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 17 Jun 2003
Resigned 17 Jun 2003

ATTFIELD, Jonathan

Resigned
Brocastle Avenue, BridgendCF31 3US
Born March 1979
Director
Appointed 05 Nov 2018
Resigned 29 Nov 2022

BURKE, Paul

Resigned
Brocastle Avenue, BridgendCF31 3US
Born February 1962
Director
Appointed 25 Feb 2015
Resigned 23 Oct 2015

DURIGG, Paul William

Resigned
Brocastle Avenue, BridgendCF31 3US
Born February 1959
Director
Appointed 02 Jul 2014
Resigned 23 Feb 2015

GRAY, David Joseph

Resigned
66 St. Michaels Road, CardiffCF5 2AQ
Born May 1972
Director
Appointed 17 Mar 2004
Resigned 02 Jul 2014

GRAY, Patrick Joseph

Resigned
33 Heol Y Delyn, CardiffCF14 0SR
Born November 1943
Director
Appointed 17 Mar 2004
Resigned 02 Jul 2014

HARRIS, Mervyn Alan

Resigned
2 Naseby Close, CardiffCF23 8LS
Born October 1952
Director
Appointed 24 Jun 2004
Resigned 17 Jun 2009

KISHOR, Roy, Mr.

Resigned
Brocastle Avenue, BridgendCF31 3US
Born June 1950
Director
Appointed 02 Jul 2014
Resigned 08 Jan 2024

LEWIS, David Charles

Resigned
8 Ty Fry Close, Mid GlamorganCF32 8YB
Born December 1961
Director
Appointed 17 Jun 2003
Resigned 21 Sept 2005

MORGAN, David Martin Hugh

Resigned
8 Ty Fry Close, Mid GlamorganCF32 8YB
Born June 1951
Director
Appointed 17 Jun 2003
Resigned 21 Nov 2003

PELEMAN, Herman

Resigned
Brocastle Avenue, BridgendCF31 3US
Born July 1954
Director
Appointed 24 Jul 2020
Resigned 14 Feb 2025

WILLIAMS, Stephen George

Resigned
Brocastle Avenue, BridgendCF31 3US
Born January 1973
Director
Appointed 02 Jul 2014
Resigned 24 Jul 2024

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 17 Jun 2003
Resigned 17 Jun 2003

Persons with significant control

2

1 Active
1 Ceased

Mr Steven Conway Meredith

Ceased
Brocastle Avenue, BridgendCF31 3US
Born February 1967

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Brocastle Avenue, BridgendCF31 3US

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

149

Accounts With Accounts Type Medium
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Accounts With Accounts Type Medium
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
11 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2023
CH01Change of Director Details
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Auditors Resignation Company
6 April 2021
AUDAUD
Accounts With Accounts Type Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 July 2020
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 November 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 November 2016
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
17 October 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Full
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Accounts With Accounts Type Full
21 October 2014
AAAnnual Accounts
Miscellaneous
2 September 2014
MISCMISC
Miscellaneous
2 September 2014
MISCMISC
Miscellaneous
18 August 2014
MISCMISC
Certificate Change Of Name Company
24 July 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 July 2014
CONNOTConfirmation Statement Notification
Resolution
22 July 2014
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
18 July 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
18 July 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Appoint Person Secretary Company With Name
9 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
9 July 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
29 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Medium
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Accounts With Accounts Type Medium
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Legacy
17 October 2011
MG02MG02
Legacy
17 October 2011
MG02MG02
Legacy
17 October 2011
MG02MG02
Legacy
17 October 2011
MG02MG02
Legacy
27 September 2011
MG01MG01
Legacy
27 September 2011
MG01MG01
Legacy
13 September 2011
MG01MG01
Legacy
9 September 2011
MG01MG01
Legacy
13 August 2011
MG01MG01
Legacy
13 August 2011
MG01MG01
Legacy
13 August 2011
MG01MG01
Legacy
25 July 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Full
10 May 2011
AAAnnual Accounts
Accounts With Accounts Type Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
12 March 2010
AD01Change of Registered Office Address
Legacy
12 November 2009
MG01MG01
Legacy
30 October 2009
MG01MG01
Legacy
30 October 2009
MG01MG01
Legacy
18 September 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 July 2009
AAAnnual Accounts
Legacy
18 July 2009
395Particulars of Mortgage or Charge
Legacy
14 July 2009
363aAnnual Return
Legacy
8 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 October 2008
AAAnnual Accounts
Legacy
11 July 2008
363aAnnual Return
Legacy
9 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 September 2007
AAAnnual Accounts
Legacy
13 August 2007
88(2)R88(2)R
Legacy
13 August 2007
123Notice of Increase in Nominal Capital
Resolution
13 August 2007
RESOLUTIONSResolutions
Resolution
13 August 2007
RESOLUTIONSResolutions
Resolution
13 August 2007
RESOLUTIONSResolutions
Legacy
19 June 2007
363aAnnual Return
Legacy
19 June 2007
353353
Legacy
19 June 2007
190190
Legacy
19 June 2007
287Change of Registered Office
Legacy
18 June 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
7 July 2006
363aAnnual Return
Legacy
31 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 September 2005
AAAnnual Accounts
Legacy
13 September 2005
363aAnnual Return
Certificate Change Of Name Company
8 August 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
22 July 2005
AAAnnual Accounts
Legacy
17 December 2004
88(2)R88(2)R
Legacy
3 September 2004
225Change of Accounting Reference Date
Legacy
3 September 2004
363sAnnual Return (shuttle)
Legacy
5 July 2004
288aAppointment of Director or Secretary
Legacy
5 July 2004
88(2)R88(2)R
Legacy
5 July 2004
88(2)R88(2)R
Legacy
4 June 2004
395Particulars of Mortgage or Charge
Legacy
5 April 2004
288aAppointment of Director or Secretary
Legacy
5 April 2004
288aAppointment of Director or Secretary
Legacy
2 December 2003
288bResignation of Director or Secretary
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
13 September 2003
395Particulars of Mortgage or Charge
Legacy
11 July 2003
88(2)R88(2)R
Legacy
11 July 2003
288aAppointment of Director or Secretary
Legacy
11 July 2003
288aAppointment of Director or Secretary
Legacy
11 July 2003
288aAppointment of Director or Secretary
Legacy
11 July 2003
288bResignation of Director or Secretary
Legacy
11 July 2003
288bResignation of Director or Secretary
Legacy
11 July 2003
287Change of Registered Office
Incorporation Company
17 June 2003
NEWINCIncorporation