BOWMANS FARMS LIMITED

Register to unlock more data on OkredoRegister

BOWMANS FARMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04216679

Incorporation date

15/05/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O S & W Partners Llp Old Library Chambers, 21 Chipper Lane, Salisbury, Wiltshire SP1 1BGCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2001)
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/05/2025
Confirmation statement made on 2025-04-23 with no updates
dot icon15/05/2025
Registered office address changed from C/O Evelyn Partners Llp Old Library Chambers 21 Chipper Lane Salisbury Wiltshire SP1 1BG United Kingdom to C/O S & W Partners Llp Old Library Chambers 21 Chipper Lane Salisbury Wiltshire SP1 1BG on 2025-05-15
dot icon26/09/2024
Registered office address changed from 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ United Kingdom to C/O Evelyn Partners Llp Old Library Chambers 21 Chipper Lane Salisbury Wiltshire SP1 1BG on 2024-09-26
dot icon16/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/04/2024
Confirmation statement made on 2024-04-23 with no updates
dot icon25/04/2023
Confirmation statement made on 2023-04-23 with no updates
dot icon04/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/05/2022
Confirmation statement made on 2022-04-23 with no updates
dot icon21/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/04/2021
Confirmation statement made on 2021-04-23 with updates
dot icon23/04/2021
Change of details for Tyttenhanger Limited as a person with significant control on 2021-02-22
dot icon23/04/2021
Cessation of Sally Lound Limited as a person with significant control on 2021-02-22
dot icon23/04/2021
Cessation of Camilla Butterworth Limited as a person with significant control on 2021-02-22
dot icon01/04/2021
Appointment of Mr Richard Ian Powell as a director on 2021-03-24
dot icon29/03/2021
Notification of Tyttenhanger Limited as a person with significant control on 2021-02-15
dot icon29/03/2021
Notification of Sally Lound Limited as a person with significant control on 2021-02-15
dot icon29/03/2021
Notification of Camilla Butterworth Limited as a person with significant control on 2021-02-15
dot icon29/03/2021
Cessation of Garnet Management Limited as a person with significant control on 2021-02-15
dot icon29/03/2021
Confirmation statement made on 2021-02-15 with updates
dot icon18/05/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon17/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/05/2019
Confirmation statement made on 2019-05-16 with updates
dot icon07/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/10/2018
Satisfaction of charge 2 in full
dot icon04/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/05/2018
Confirmation statement made on 2018-05-16 with updates
dot icon26/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon05/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/02/2017
Registered office address changed from 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 2017-02-10
dot icon21/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/06/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/06/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon03/06/2015
Appointment of The Earl of Caledon Nicholas James Alexander as a director on 2015-03-17
dot icon03/06/2015
Registered office address changed from Bowmansgreen Farm Coursers Lane London Colney St. Albans Hertfordshire AL2 1BB to 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW on 2015-06-03
dot icon03/06/2015
Termination of appointment of Sally Lound as a secretary on 2015-03-17
dot icon03/06/2015
Termination of appointment of David Stirk Anderson as a director on 2015-03-17
dot icon02/06/2015
Termination of appointment of Anna Louise Wolfe as a director on 2015-03-17
dot icon02/06/2015
Termination of appointment of Andrew Ronald Wolfe as a director on 2015-03-17
dot icon02/06/2015
Termination of appointment of Sally Patricia Lound as a director on 2015-03-17
dot icon02/06/2015
Termination of appointment of Camilla Jane Butterworth as a director on 2015-03-17
dot icon02/06/2015
Appointment of Mr Hylton Robert Murray-Philipson as a director on 2015-03-17
dot icon05/12/2014
Current accounting period extended from 2014-09-30 to 2014-12-31
dot icon10/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon02/06/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon25/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon23/05/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon29/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon29/05/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon23/05/2012
Secretary's details changed for Mrs Sally Lound on 2010-10-01
dot icon11/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/05/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon20/05/2011
Director's details changed for Mrs Sally Lound on 2011-05-20
dot icon20/05/2011
Secretary's details changed for Sally Lound on 2011-05-20
dot icon23/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon12/08/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon12/08/2010
Director's details changed for Mrs Camilla Jane Butterworth on 2010-05-14
dot icon12/08/2010
Director's details changed for Sally Lound on 2010-05-14
dot icon12/08/2010
Director's details changed for Anna Louise Wolfe on 2010-05-14
dot icon02/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon26/01/2010
Duplicate mortgage certificatecharge no:2
dot icon25/01/2010
Particulars of a mortgage or charge / charge no: 2
dot icon09/06/2009
Return made up to 15/05/09; full list of members
dot icon28/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon31/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon19/05/2008
Return made up to 15/05/08; full list of members
dot icon19/05/2008
Director's change of particulars / camilla butterworth / 17/05/2008
dot icon12/11/2007
Total exemption small company accounts made up to 2006-09-30
dot icon15/05/2007
Return made up to 15/05/07; full list of members
dot icon02/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon23/05/2006
Director's particulars changed
dot icon23/05/2006
Return made up to 15/05/06; full list of members
dot icon05/05/2006
Director's particulars changed
dot icon25/05/2005
Return made up to 15/05/05; full list of members
dot icon16/05/2005
Total exemption small company accounts made up to 2004-09-30
dot icon27/10/2004
Total exemption small company accounts made up to 2003-09-30
dot icon21/05/2004
Return made up to 15/05/04; full list of members
dot icon09/10/2003
Particulars of contract relating to shares
dot icon09/10/2003
Ad 01/07/01--------- £ si 2@1
dot icon09/10/2003
Ad 01/07/01--------- £ si 1@1
dot icon19/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon28/05/2003
Return made up to 15/05/03; full list of members
dot icon30/08/2002
Particulars of mortgage/charge
dot icon18/08/2002
Return made up to 15/05/02; full list of members
dot icon04/03/2002
Ad 31/12/01--------- £ si 998@1=998 £ ic 2/1000
dot icon07/02/2002
Accounting reference date extended from 31/05/02 to 30/09/02
dot icon06/07/2001
Registered office changed on 06/07/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon06/07/2001
New secretary appointed;new director appointed
dot icon06/07/2001
New director appointed
dot icon06/07/2001
Ad 02/07/01--------- £ si 1@1=1 £ ic 1/2
dot icon06/07/2001
Secretary resigned;director resigned
dot icon06/07/2001
Director resigned
dot icon06/07/2001
New director appointed
dot icon06/07/2001
New director appointed
dot icon06/07/2001
New director appointed
dot icon02/07/2001
Certificate of change of name
dot icon15/05/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-35.99 % *

* during past year

Cash in Bank

£333,587.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
333.68K
-
0.00
521.13K
-
2022
3
334.90K
-
0.00
333.59K
-
2022
3
334.90K
-
0.00
333.59K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

334.90K £Ascended0.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

333.59K £Descended-35.99 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Combined Nominees Limited
Nominee Director
15/05/2001 - 02/07/2001
7286
Murray-Philipson, Hylton Robert
Director
17/03/2015 - Present
27
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
15/05/2001 - 02/07/2001
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
15/05/2001 - 02/07/2001
16826
Wolfe, Andrew Ronald
Director
02/07/2001 - 17/03/2015
11

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOWMANS FARMS LIMITED

BOWMANS FARMS LIMITED is an(a) Active company incorporated on 15/05/2001 with the registered office located at C/O S & W Partners Llp Old Library Chambers, 21 Chipper Lane, Salisbury, Wiltshire SP1 1BG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BOWMANS FARMS LIMITED?

toggle

BOWMANS FARMS LIMITED is currently Active. It was registered on 15/05/2001 .

Where is BOWMANS FARMS LIMITED located?

toggle

BOWMANS FARMS LIMITED is registered at C/O S & W Partners Llp Old Library Chambers, 21 Chipper Lane, Salisbury, Wiltshire SP1 1BG.

What does BOWMANS FARMS LIMITED do?

toggle

BOWMANS FARMS LIMITED operates in the Landscape service activities (81.30 - SIC 2007) sector.

How many employees does BOWMANS FARMS LIMITED have?

toggle

BOWMANS FARMS LIMITED had 3 employees in 2022.

What is the latest filing for BOWMANS FARMS LIMITED?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-12-31.