Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
TBD Owen Holland Holdings Limited
TBD Owen Holland Holdings Limited is an active company incorporated on 28 March 2014 with the registered office located in Bridgend, Mid Glamorgan. TBD Owen Holland Holdings Limited was registered 11 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08966138
Private limited company
Age
11 years
Incorporated
28 March 2014
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
28 March 2025
(7 months ago)
Next confirmation dated
28 March 2026
Due by
11 April 2026
(5 months remaining)
Last change occurred
7 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Group
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about TBD Owen Holland Holdings Limited
Contact
Update Details
Address
Waterton House
Brocastle Avenue
Bridgend
CF31 3US
Same address since
incorporation
Companies in CF31 3US
Telephone
01656652202
Email
Available in Endole App
Website
Tbdowenholland.com
See All Contacts
People
Officers
5
Shareholders
2
Controllers (PSC)
1
Steven Conway Meredith
Director • British • Lives in Wales • Born in Feb 1967
Victoria Louise Heycock
Director • British • Lives in Wales • Born in Jun 1982
Stephen George Williams
Director • British • Lives in Wales • Born in Jan 1973
Philip Leslie Summers
Director • British • Lives in Wales • Born in Oct 1951
Miss Dawn Elizabeth Bradshaw
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Owen Holland (Engineering) Limited
Steven Conway Meredith, Philip Leslie Summers, and 2 more are mutual people.
Active
TBD (Owen Holland) Limited
Steven Conway Meredith, Philip Leslie Summers, and 2 more are mutual people.
Active
Melin Holdings Limited
Philip Leslie Summers is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£1.85M
Increased by £1.15M (+163%)
Turnover
£12.49M
Increased by £4.01M (+47%)
Employees
72
Increased by 6 (+9%)
Total Assets
£12.11M
Increased by £816.95K (+7%)
Total Liabilities
-£8.66M
Increased by £553.63K (+7%)
Net Assets
£3.45M
Increased by £263.32K (+8%)
Debt Ratio (%)
71%
Decreased by 0.27% (-0%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
7 Months Ago on 31 Mar 2025
Group Accounts Submitted
11 Months Ago on 12 Dec 2024
Stephen George Williams Resigned
1 Year 3 Months Ago on 24 Jul 2024
Confirmation Submitted
1 Year 7 Months Ago on 9 Apr 2024
Own Shares Purchased
1 Year 8 Months Ago on 16 Feb 2024
Shares Cancelled
1 Year 8 Months Ago on 16 Feb 2024
Roy Kishor Resigned
1 Year 10 Months Ago on 8 Jan 2024
Group Accounts Submitted
1 Year 10 Months Ago on 22 Dec 2023
New Charge Registered
2 Years 2 Months Ago on 24 Aug 2023
New Charge Registered
2 Years 2 Months Ago on 24 Aug 2023
Get Alerts
Get Credit Report
Discover TBD Owen Holland Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 28 March 2025 with updates
Submitted on 31 Mar 2025
Group of companies' accounts made up to 31 March 2024
Submitted on 12 Dec 2024
Termination of appointment of Stephen George Williams as a director on 24 July 2024
Submitted on 2 Aug 2024
Confirmation statement made on 28 March 2024 with updates
Submitted on 9 Apr 2024
Cancellation of shares. Statement of capital on 11 January 2024
Submitted on 16 Feb 2024
Purchase of own shares.
Submitted on 16 Feb 2024
Termination of appointment of Roy Kishor as a director on 8 January 2024
Submitted on 16 Jan 2024
Group of companies' accounts made up to 31 March 2023
Submitted on 22 Dec 2023
Registration of charge 089661380005, created on 24 August 2023
Submitted on 5 Sep 2023
Registration of charge 089661380004, created on 24 August 2023
Submitted on 31 Aug 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs