This company is commonly known as Bowmans Farms Limited. The company was founded 23 years ago and was given the registration number 04216679. The firm's registered office is in BERWICK-UPON-TWEED. You can find them at 17 Walkergate, , Berwick-upon-tweed, Northumberland. This company's SIC code is 81300 - Landscape service activities.
Name | : | BOWMANS FARMS LIMITED |
---|---|---|
Company Number | : | 04216679 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 May 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 Walkergate, Berwick-upon-tweed, Northumberland, United Kingdom, TD15 1DJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Caledon Castle, Caledon, United Kingdom, BT6864TU | Director | 17 March 2015 | Active |
36, Wingate Road, London, England, W6 0UR | Director | 17 March 2015 | Active |
17, Walkergate, Berwick-Upon-Tweed, United Kingdom, TD15 1DJ | Director | 24 March 2021 | Active |
7, Castle Hill Close, Berkhamsted, United Kingdom, HP4 1HR | Secretary | 02 July 2001 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 15 May 2001 | Active |
Willow Tree House, Hickling Lane Long Clawson, Melton Mowbray, LE14 4NW | Director | 02 July 2001 | Active |
Abbots Manor, Thaxted Road, Wimbish, Saffron Walden, United Kingdom, CB10 2UT | Director | 02 July 2001 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 15 May 2001 | Active |
7, Castle Hill Close, Berkhamsted, United Kingdom, HP4 1HR | Director | 02 July 2001 | Active |
Bowmansgreen Farm London Colney, St Albans, AL2 1BB | Director | 02 July 2001 | Active |
Bowmansgreen Farm, London Colney, St. Albans, AL2 1BB | Director | 02 July 2001 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 15 May 2001 | Active |
Sally Lound Limited | ||
Notified on | : | 15 February 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 17, Walkergate, Berwick Upon Tweed, United Kingdom, TD15 1DJ |
Nature of control | : |
|
Camilla Butterworth Limited | ||
Notified on | : | 15 February 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 17, Walkergate, Berwick Upon Tweed, United Kingdom, TD15 1DJ |
Nature of control | : |
|
Tyttenhanger Limited | ||
Notified on | : | 15 February 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 17, Walkergate, Berwick Upon Tweed, United Kingdom, TD15 1DJ |
Nature of control | : |
|
Garnet Management Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 17, Walkergate, Berwick-Upon-Tweed, United Kingdom, TD15 1DJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-01 | Officers | Appoint person director company with name date. | Download |
2021-03-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-31 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-10 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.