Company NameBowmans Farms Limited
Company StatusActive
Company Number04216679
CategoryPrivate Limited Company
Incorporation Date15 May 2001(22 years, 10 months ago)
Previous NameBowmans 2001 Limited

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameThe Earl  Of Caledon Nicholas James Alexander
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2015(13 years, 10 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaledon Castle
Caledon
Co. Tyrone
Bt6864tu
Director NameMr Hylton Robert Murray-Philipson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2015(13 years, 10 months after company formation)
Appointment Duration9 years
RoleCompany Director/Landowner/Merchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address36 Wingate Road
London
W6 0UR
Director NameMr Richard Ian Powell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2021(19 years, 10 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
Director NameDavid Stirk Anderson
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(1 month, 2 weeks after company formation)
Appointment Duration13 years, 8 months (resigned 17 March 2015)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Tree House
Hickling Lane Long Clawson
Melton Mowbray
Leicestershire
LE14 4NW
Director NameMrs Sally Patricia Lound
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(1 month, 2 weeks after company formation)
Appointment Duration13 years, 8 months (resigned 17 March 2015)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address7 Castle Hill Close
Berkhamsted
Hertfordshire
HP4 1HR
Director NameMr Andrew Ronald Wolfe
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(1 month, 2 weeks after company formation)
Appointment Duration13 years, 8 months (resigned 17 March 2015)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressBowmansgreen Farm London Colney
St Albans
Hertfordshire
AL2 1BB
Director NameAnna Louise Wolfe
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(1 month, 2 weeks after company formation)
Appointment Duration13 years, 8 months (resigned 17 March 2015)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBowmansgreen Farm
London Colney
St. Albans
Hertfordshire
AL2 1BB
Director NameMrs Camilla Jane Butterworth
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(1 month, 2 weeks after company formation)
Appointment Duration13 years, 8 months (resigned 17 March 2015)
RolePR
Country of ResidenceEngland
Correspondence AddressAbbots Manor Thaxted Road
Wimbish
Saffron Walden
Essex
CB10 2UT
Secretary NameMrs Sally Patricia Lound
NationalityBritish
StatusResigned
Appointed02 July 2001(1 month, 2 weeks after company formation)
Appointment Duration13 years, 8 months (resigned 17 March 2015)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address7 Castle Hill Close
Berkhamsted
Hertfordshire
HP4 1HR
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed15 May 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 May 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 May 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewillowsfarmvillage.com
Telephone01727 826406
Telephone regionSt Albans

Location

Registered Address17 Walkergate
Berwick-Upon-Tweed
Northumberland
TD15 1DJ
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1k at £1Garnet Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£656,122
Cash£208,572
Current Liabilities£394,362

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 April 2023 (11 months, 1 week ago)
Next Return Due7 May 2024 (1 month, 1 week from now)

Charges

13 January 2010Delivered on: 25 January 2010
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
19 August 2002Delivered on: 30 August 2002
Satisfied on: 6 October 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

18 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
17 April 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
20 May 2019Confirmation statement made on 16 May 2019 with updates (4 pages)
7 May 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
31 October 2018Satisfaction of charge 2 in full (1 page)
4 June 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
18 May 2018Confirmation statement made on 16 May 2018 with updates (4 pages)
26 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
5 May 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
5 May 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
10 February 2017Registered office address changed from 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 10 February 2017 (1 page)
10 February 2017Registered office address changed from 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 10 February 2017 (1 page)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-11
  • GBP 1,002
(4 pages)
11 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-11
  • GBP 1,002
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,002
(4 pages)
10 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,002
(4 pages)
3 June 2015Registered 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 3 June 2015 (1 page)
3 June 2015Registered 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 3 June 2015 (1 page)
3 June 2015Termination of appointment of Sally Lound as a secretary on 17 March 2015 (1 page)
3 June 2015Appointment of The Earl of Caledon Nicholas James Alexander as a director on 17 March 2015 (2 pages)
3 June 2015Termination of appointment of Sally Lound as a secretary on 17 March 2015 (1 page)
3 June 2015Termination of appointment of David Stirk Anderson as a director on 17 March 2015 (1 page)
3 June 2015Termination of appointment of David Stirk Anderson as a director on 17 March 2015 (1 page)
3 June 2015Registered 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 3 June 2015 (1 page)
3 June 2015Appointment of The Earl of Caledon Nicholas James Alexander as a director on 17 March 2015 (2 pages)
2 June 2015Termination of appointment of Anna Louise Wolfe as a director on 17 March 2015 (1 page)
2 June 2015Termination of appointment of Sally Patricia Lound as a director on 17 March 2015 (1 page)
2 June 2015Appointment of Mr Hylton Robert Murray-Philipson as a director on 17 March 2015 (2 pages)
2 June 2015Termination of appointment of Anna Louise Wolfe as a director on 17 March 2015 (1 page)
2 June 2015Termination of appointment of Andrew Ronald Wolfe as a director on 17 March 2015 (1 page)
2 June 2015Termination of appointment of Camilla Jane Butterworth as a director on 17 March 2015 (1 page)
2 June 2015Termination of appointment of Sally Patricia Lound as a director on 17 March 2015 (1 page)
2 June 2015Termination of appointment of Camilla Jane Butterworth as a director on 17 March 2015 (1 page)
2 June 2015Termination of appointment of Andrew Ronald Wolfe as a director on 17 March 2015 (1 page)
2 June 2015Appointment of Mr Hylton Robert Murray-Philipson as a director on 17 March 2015 (2 pages)
5 December 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
5 December 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
10 July 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
10 July 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
2 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,002
(8 pages)
2 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,002
(8 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
23 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (8 pages)
23 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (8 pages)
29 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (8 pages)
29 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (8 pages)
29 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
23 May 2012Secretary's details changed for Mrs Sally Lound on 1 October 2010 (2 pages)
23 May 2012Secretary's details changed for Mrs Sally Lound on 1 October 2010 (2 pages)
23 May 2012Secretary's details changed for Mrs Sally Lound on 1 October 2010 (2 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (8 pages)
20 May 2011Director's details changed for Mrs Sally Lound on 20 May 2011 (3 pages)
20 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (8 pages)
20 May 2011Secretary's details changed for Sally Lound on 20 May 2011 (2 pages)
20 May 2011Secretary's details changed for Sally Lound on 20 May 2011 (2 pages)
20 May 2011Director's details changed for Mrs Sally Lound on 20 May 2011 (3 pages)
23 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
23 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
12 August 2010Director's details changed for Anna Louise Wolfe on 14 May 2010 (2 pages)
12 August 2010Annual return made up to 15 May 2010 with a full list of shareholders (8 pages)
12 August 2010Director's details changed for Sally Lound on 14 May 2010 (2 pages)
12 August 2010Director's details changed for Anna Louise Wolfe on 14 May 2010 (2 pages)
12 August 2010Director's details changed for Mrs Camilla Jane Butterworth on 14 May 2010 (2 pages)
12 August 2010Director's details changed for Mrs Camilla Jane Butterworth on 14 May 2010 (2 pages)
12 August 2010Annual return made up to 15 May 2010 with a full list of shareholders (8 pages)
12 August 2010Director's details changed for Sally Lound on 14 May 2010 (2 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
25 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 June 2009Return made up to 15/05/09; full list of members (6 pages)
9 June 2009Return made up to 15/05/09; full list of members (6 pages)
28 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
28 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
19 May 2008Return made up to 15/05/08; full list of members (5 pages)
19 May 2008Director's change of particulars / camilla butterworth / 17/05/2008 (2 pages)
19 May 2008Director's change of particulars / camilla butterworth / 17/05/2008 (2 pages)
19 May 2008Return made up to 15/05/08; full list of members (5 pages)
12 November 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
12 November 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
15 May 2007Return made up to 15/05/07; full list of members (3 pages)
15 May 2007Return made up to 15/05/07; full list of members (3 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
23 May 2006Return made up to 15/05/06; full list of members (3 pages)
23 May 2006Return made up to 15/05/06; full list of members (3 pages)
23 May 2006Director's particulars changed (1 page)
23 May 2006Director's particulars changed (1 page)
5 May 2006Director's particulars changed (1 page)
5 May 2006Director's particulars changed (1 page)
25 May 2005Return made up to 15/05/05; full list of members (9 pages)
25 May 2005Return made up to 15/05/05; full list of members (9 pages)
16 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
16 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
27 October 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
27 October 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
21 May 2004Return made up to 15/05/04; full list of members (9 pages)
21 May 2004Return made up to 15/05/04; full list of members (9 pages)
9 October 2003Ad 01/07/01--------- £ si 1@1 (2 pages)
9 October 2003Ad 01/07/01--------- £ si 2@1 (3 pages)
9 October 2003Particulars of contract relating to shares (3 pages)
9 October 2003Particulars of contract relating to shares (3 pages)
9 October 2003Ad 01/07/01--------- £ si 2@1 (3 pages)
9 October 2003Ad 01/07/01--------- £ si 1@1 (2 pages)
19 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
19 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
28 May 2003Return made up to 15/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
28 May 2003Return made up to 15/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
30 August 2002Particulars of mortgage/charge (7 pages)
30 August 2002Particulars of mortgage/charge (7 pages)
18 August 2002Return made up to 15/05/02; full list of members (9 pages)
18 August 2002Return made up to 15/05/02; full list of members (9 pages)
4 March 2002Ad 31/12/01--------- £ si 998@1=998 £ ic 2/1000 (1 page)
4 March 2002Ad 31/12/01--------- £ si 998@1=998 £ ic 2/1000 (1 page)
7 February 2002Accounting reference date extended from 31/05/02 to 30/09/02 (1 page)
7 February 2002Accounting reference date extended from 31/05/02 to 30/09/02 (1 page)
6 July 2001New director appointed (2 pages)
6 July 2001Ad 02/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 July 2001New director appointed (2 pages)
6 July 2001New secretary appointed;new director appointed (2 pages)
6 July 2001Secretary resigned;director resigned (1 page)
6 July 2001New director appointed (2 pages)
6 July 2001New secretary appointed;new director appointed (2 pages)
6 July 2001New director appointed (2 pages)
6 July 2001Ad 02/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 July 2001Director resigned (1 page)
6 July 2001Secretary resigned;director resigned (1 page)
6 July 2001Registered office changed on 06/07/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
6 July 2001New director appointed (2 pages)
6 July 2001New director appointed (2 pages)
6 July 2001Director resigned (1 page)
6 July 2001New director appointed (2 pages)
6 July 2001New director appointed (2 pages)
6 July 2001Registered office changed on 06/07/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
2 July 2001Company name changed bowmans 2001 LIMITED\certificate issued on 02/07/01 (2 pages)
2 July 2001Company name changed bowmans 2001 LIMITED\certificate issued on 02/07/01 (2 pages)
15 May 2001Incorporation (18 pages)
15 May 2001Incorporation (18 pages)