UKBizDB.co.uk

BODOWEN FARMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bodowen Farms Limited. The company was founded 59 years ago and was given the registration number 00845861. The firm's registered office is in ANGLESEY. You can find them at Estate Office, Bodorgan, Anglesey, . This company's SIC code is 01500 - Mixed farming.

Company Information

Name:BODOWEN FARMS LIMITED
Company Number:00845861
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 1965
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01500 - Mixed farming

Office Address & Contact

Registered Address:Estate Office, Bodorgan, Anglesey, LL62 5LP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Estate Office, Bodorgan, Anglesey, LL62 5LP

Director25 March 2010Active
Estate Office, Bodorgan, Anglesey, LL62 5LP

Secretary11 September 2015Active
Treiorwerth, Bodedern, Anglesey, LL65 3UN

Secretary-Active
Harrow Farmhouse, Bransgore, Christchurch, BH23 8JN

Secretary16 May 2008Active
Treiorwerth, Bodedern, Anglesey, LL65 3UN

Secretary21 March 1997Active
Estate Office, Bodorgan, Anglesey, LL62 5LP

Secretary24 October 2017Active
Piermont House, 33/35 Pier Road, St Helier, Channel Islands,

Director-Active
Estate Office, Bodorgan, Anglesey, LL62 5LP

Director21 March 2017Active
Sherfield Mill, Sherfield English, Romsey, SO5 0EQ

Director-Active
Hinton Admiral, Hinton, Christchurch, BH23 7DY

Director-Active
Estate Office, Bodorgan, Anglesey, LL62 5LP

Director24 October 2017Active

People with Significant Control

Sir George William Owen Tapps Gervis Meyrick
Notified on:06 December 2021
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:United Kingdom
Address:Estate Office, Bodorgan, Anglesey, United Kingdom, LL62 5LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
John Richard Westmacott
Notified on:01 January 2018
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:United Kingdom
Address:Estate Office, Bodorgan, Anglesey, United Kingdom, LL62 5LP
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr James Gerald Arthur Brocklebank
Notified on:01 January 2018
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:United Kingdom
Address:Estate Office, Bodorgan, Anglesey, United Kingdom, LL62 5LP
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
James Henry Edward Chichester
Notified on:01 January 2018
Status:Active
Date of birth:October 1951
Nationality:British
Country of residence:United Kingdom
Address:Estate Office, Bodorgan, Anglesey, United Kingdom, LL62 5LP
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Sotirios Theodoros Fivos Lyritzis
Notified on:01 January 2018
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:United Kingdom
Address:Estate Office, Bodorgan, Anglesey, United Kingdom, LL62 5LP
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Simon David Thomas Foster
Notified on:01 January 2018
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:United Kingdom
Address:Estate Office, Bodorgan, Anglesey, United Kingdom, LL62 5LP
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Sir George Christopher Cadafael Tapps Gervis Meyrick
Notified on:06 April 2016
Status:Active
Date of birth:March 1941
Nationality:British
Country of residence:England
Address:Estate Office, Lyndhurst Road, Christchurch, England, BH23 7DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.