About

Registered Number: 00866164
Date of Incorporation: 09/12/1965 (58 years and 6 months ago)
Company Status: Active
Registered Address: Waterton House Brocastle Avenue, Waterton Industrial Estate, Bridgend, Mid Glamorgan, CF31 3US

 

Owen Holland (Engineering) Ltd was established in 1965, it's status is listed as "Active". The companies directors are Bradshaw, Dawn Elizabeth, Heycock, Victoria Louise, Grover, Michael Alfred.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GROVER, Michael Alfred 01 June 2005 11 August 2008 1
Secretary Name Appointed Resigned Total Appointments
BRADSHAW, Dawn Elizabeth 01 November 2016 - 1
HEYCOCK, Victoria Louise 02 July 2014 01 November 2016 1

Filing History

Document Type Date
AA - Annual Accounts 19 December 2019
CS01 - N/A 25 October 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 26 October 2017
TM02 - Termination of appointment of secretary 04 November 2016
AP03 - Appointment of secretary 04 November 2016
AP01 - Appointment of director 04 November 2016
CS01 - N/A 24 October 2016
AA01 - Change of accounting reference date 17 October 2016
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 27 July 2015
TM01 - Termination of appointment of director 19 June 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 08 October 2014
MISC - Miscellaneous document 02 September 2014
MISC - Miscellaneous document 18 August 2014
AP03 - Appointment of secretary 09 July 2014
TM02 - Termination of appointment of secretary 09 July 2014
AP01 - Appointment of director 09 July 2014
AP01 - Appointment of director 09 July 2014
AP01 - Appointment of director 09 July 2014
TM01 - Termination of appointment of director 09 July 2014
TM01 - Termination of appointment of director 09 July 2014
MR04 - N/A 01 July 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 03 October 2012
MG01 - Particulars of a mortgage or charge 22 September 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 10 May 2011
MG01 - Particulars of a mortgage or charge 02 February 2011
AR01 - Annual Return 17 November 2010
AD01 - Change of registered office address 17 November 2010
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 09 October 2009
288b - Notice of resignation of directors or secretaries 17 July 2009
288a - Notice of appointment of directors or secretaries 17 July 2009
288a - Notice of appointment of directors or secretaries 17 July 2009
288a - Notice of appointment of directors or secretaries 17 July 2009
288a - Notice of appointment of directors or secretaries 17 July 2009
287 - Change in situation or address of Registered Office 17 July 2009
288b - Notice of resignation of directors or secretaries 17 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 July 2009
363a - Annual Return 20 October 2008
288b - Notice of resignation of directors or secretaries 21 August 2008
AA - Annual Accounts 23 April 2008
363a - Annual Return 08 November 2007
288c - Notice of change of directors or secretaries or in their particulars 08 November 2007
AA - Annual Accounts 18 October 2007
363a - Annual Return 05 January 2007
AA - Annual Accounts 23 June 2006
288a - Notice of appointment of directors or secretaries 27 February 2006
363a - Annual Return 02 November 2005
AA - Annual Accounts 15 June 2005
363s - Annual Return 11 November 2004
AA - Annual Accounts 10 May 2004
363s - Annual Return 17 November 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 17 October 2002
AA - Annual Accounts 10 May 2002
353 - Register of members 13 December 2001
363s - Annual Return 26 October 2001
AA - Annual Accounts 02 August 2001
363s - Annual Return 18 October 2000
AA - Annual Accounts 27 June 2000
363s - Annual Return 13 October 1999
AA - Annual Accounts 26 July 1999
363s - Annual Return 19 October 1998
AA - Annual Accounts 18 September 1998
363s - Annual Return 16 October 1997
AA - Annual Accounts 24 June 1997
363s - Annual Return 17 January 1997
AA - Annual Accounts 27 August 1996
363s - Annual Return 09 November 1995
AA - Annual Accounts 28 September 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 14 October 1994
AA - Annual Accounts 06 October 1994
363s - Annual Return 23 December 1993
AA - Annual Accounts 19 October 1993
363s - Annual Return 10 November 1992
AA - Annual Accounts 01 October 1992
363b - Annual Return 29 October 1991
AA - Annual Accounts 12 July 1991
363a - Annual Return 12 July 1991
AA - Annual Accounts 25 October 1990
363 - Annual Return 25 October 1990
AA - Annual Accounts 28 March 1990
363 - Annual Return 28 March 1990
AA - Annual Accounts 23 May 1988
363 - Annual Return 23 May 1988
AA - Annual Accounts 23 May 1988
363 - Annual Return 23 May 1988
287 - Change in situation or address of Registered Office 01 October 1986
288 - N/A 20 September 1986
AA - Annual Accounts 20 September 1986
363 - Annual Return 20 September 1986
NEWINC - New incorporation documents 09 December 1965

Mortgages & Charges

Description Date Status Charge by
Debenture 21 September 2012 Outstanding

N/A

Deed of charge over credit balances 28 January 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.