Bodowen Farms Limited ANGLESEY


Founded in 1965, Bodowen Farms, classified under reg no. 00845861 is an active company. Currently registered at Estate Office LL62 5LP, Anglesey the company has been in the business for 59 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

The company has one director. George M., appointed on 25 March 2010. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bodowen Farms Limited Address / Contact

Office Address Estate Office
Office Address2 Bodorgan
Town Anglesey
Post code LL62 5LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00845861
Date of Incorporation Wed, 14th Apr 1965
Industry Mixed farming
End of financial Year 31st March
Company age 59 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

George M.

Position: Director

Appointed: 25 March 2010

George M.

Position: Director

Resigned: 21 March 2017

Sue T.

Position: Director

Appointed: 24 October 2017

Resigned: 28 June 2019

Sue T.

Position: Secretary

Appointed: 24 October 2017

Resigned: 28 June 2019

Carolyn V.

Position: Director

Appointed: 21 March 2017

Resigned: 17 October 2017

Carolyn B.

Position: Secretary

Appointed: 11 September 2015

Resigned: 17 October 2017

Paul H.

Position: Secretary

Appointed: 16 May 2008

Resigned: 11 September 2015

Richard S.

Position: Secretary

Appointed: 21 March 1997

Resigned: 16 May 2008

Caroline H.

Position: Director

Appointed: 31 December 1991

Resigned: 17 December 2009

Bodorgan Properties (ci) Ltd

Position: Director

Appointed: 31 December 1991

Resigned: 24 November 2000

Michael D.

Position: Secretary

Appointed: 31 December 1991

Resigned: 21 March 1997

People with significant control

The list of persons with significant control who own or have control over the company consists of 7 names. As we discovered, there is James B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is James C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is George M., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

James B.

Notified on 1 January 2018
Nature of control: 25-50% voting rights
25-50% shares

James C.

Notified on 1 January 2018
Nature of control: 25-50% voting rights
25-50% shares

George M.

Notified on 6 December 2021
Nature of control: 25-50% voting rights
25-50% shares

John W.

Notified on 1 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Sotirios L.

Notified on 1 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Simon F.

Notified on 1 January 2018
Nature of control: 25-50% voting rights
25-50% shares

George M.

Notified on 6 April 2016
Ceased on 31 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand17 03319 917      
Current Assets53 881217 722359 431412 779387 149396 421396 990482 725
Debtors35 458186 200      
Net Assets Liabilities-19 215176 846210 749193 330207 660212 483281 655278 627
Other Debtors28 169183 907      
Property Plant Equipment174 133324 543      
Total Inventories1 39011 605      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -30 2549 4971 1829 00220 6685 27438 097
Accumulated Depreciation Impairment Property Plant Equipment239 968169 045      
Acquired Through Business Combinations Property Plant Equipment 81 312      
Additions Other Than Through Business Combinations Property Plant Equipment 17 533      
Average Number Employees During Period11111121
Comprehensive Income Expense-59 121-27 461      
Creditors247 229558 687668 636526 505479 697458 955451 801461 488
Disposals Decrease In Depreciation Impairment Property Plant Equipment -19 172      
Disposals Property Plant Equipment -19 358      
Financial Commitments Other Than Capital Commitments30 86830 86830 868     
Fixed Assets174 133548 065529 451308 238307 701295 685294 055292 324
Increase From Depreciation Charge For Year Property Plant Equipment -51 751      
Investments Fixed Assets 223 522      
Investments In Subsidiaries223 522223 522      
Net Current Assets Liabilities-193 348-340 965309 205113 72691 03962 5347 12624 400
Other Creditors227 621573 675      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal -11 665  1 509 47 6853 163
Profit Loss-59 121-27 461      
Property Plant Equipment Gross Cost414 101493 588      
Taxation Social Security Payable 1 167      
Total Assets Less Current Liabilities 207 100220 246194 512216 662233 151286 929316 724
Trade Creditors Trade Payables19 60814 099      
Trade Debtors Trade Receivables7 2892 293      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2023-03-31
filed on: 22nd, December 2023
Free Download (3 pages)

Company search

Advertisements