UKBizDB.co.uk

BOWMANS FARMS LIMITED

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

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.

Company Information

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:
  • 81300 - Landscape service activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Caledon Castle, Caledon, United Kingdom, BT6864TU

Director17 March 2015Active
36, Wingate Road, London, England, W6 0UR

Director17 March 2015Active
17, Walkergate, Berwick-Upon-Tweed, United Kingdom, TD15 1DJ

Director24 March 2021Active
7, Castle Hill Close, Berkhamsted, United Kingdom, HP4 1HR

Secretary02 July 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary15 May 2001Active
Willow Tree House, Hickling Lane Long Clawson, Melton Mowbray, LE14 4NW

Director02 July 2001Active
Abbots Manor, Thaxted Road, Wimbish, Saffron Walden, United Kingdom, CB10 2UT

Director02 July 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director15 May 2001Active
7, Castle Hill Close, Berkhamsted, United Kingdom, HP4 1HR

Director02 July 2001Active
Bowmansgreen Farm London Colney, St Albans, AL2 1BB

Director02 July 2001Active
Bowmansgreen Farm, London Colney, St. Albans, AL2 1BB

Director02 July 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director15 May 2001Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Accounts

Accounts with accounts type total exemption full.

Download
2022-05-11Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-23Confirmation statement

Confirmation statement with updates.

Download
2021-04-23Persons with significant control

Change to a person with significant control.

Download
2021-04-23Persons with significant control

Cessation of a person with significant control.

Download
2021-04-23Persons with significant control

Cessation of a person with significant control.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2021-03-29Persons with significant control

Notification of a person with significant control.

Download
2021-03-29Persons with significant control

Notification of a person with significant control.

Download
2021-03-29Persons with significant control

Notification of a person with significant control.

Download
2021-03-29Persons with significant control

Cessation of a person with significant control.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-04-17Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Confirmation statement

Confirmation statement with updates.

Download
2019-05-07Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Mortgage

Mortgage satisfy charge full.

Download
2018-06-04Accounts

Accounts with accounts type total exemption full.

Download
2018-05-18Confirmation statement

Confirmation statement with updates.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2017-05-05Accounts

Accounts with accounts type total exemption full.

Download
2017-02-10Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.