Background WavePink WaveYellow Wave

BODOWEN FARMS LIMITED (00845861)

BODOWEN FARMS LIMITED (00845861) is an active UK company. incorporated on 14 April 1965. with registered office in Anglesey. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. BODOWEN FARMS LIMITED has been registered for 61 years. Current directors include MEYRICK, George William Owen.

Company Number
00845861
Status
active
Type
ltd
Incorporated
14 April 1965
Age
61 years
Address
Estate Office, Anglesey, LL62 5LP
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
MEYRICK, George William Owen
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BODOWEN FARMS LIMITED

BODOWEN FARMS LIMITED is an active company incorporated on 14 April 1965 with the registered office located in Anglesey. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. BODOWEN FARMS LIMITED was registered 61 years ago.(SIC: 01500)

Status

active

Active since 61 years ago

Company No

00845861

LTD Company

Age

61 Years

Incorporated 14 April 1965

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Estate Office Bodorgan Anglesey, LL62 5LP,

Timeline

17 key events • 1965 - 2022

Funding Officers Ownership
Company Founded
Apr 65
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Apr 17
Director Joined
Apr 17
Share Issue
Apr 17
Director Left
Oct 17
Director Joined
Oct 17
Funding Round
Mar 18
New Owner
Jan 19
New Owner
Jan 19
New Owner
Jan 19
New Owner
Jan 19
Owner Exit
Jan 19
New Owner
Jan 19
Director Left
Jun 19
New Owner
Jan 22
2
Funding
7
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

MEYRICK, George William Owen

Active
Estate Office, AngleseyLL62 5LP
Born April 1970
Director
Appointed 25 Mar 2010

BUTLAND-BEAZLEY, Carolyn Ann

Resigned
Estate Office, AngleseyLL62 5LP
Secretary
Appointed 11 Sept 2015
Resigned 17 Oct 2017

DOUGLAS, Michael John

Resigned
Treiorwerth, AngleseyLL65 3UN
Secretary
Appointed N/A
Resigned 21 Mar 1997

HANSON, Paul Edward

Resigned
Bransgore, ChristchurchBH23 8JN
Secretary
Appointed 16 May 2008
Resigned 11 Sept 2015

SEAMAN, Richard Michael

Resigned
Treiorwerth, AngleseyLL65 3UN
Secretary
Appointed 21 Mar 1997
Resigned 16 May 2008

TIMPERLEY, Sue Jennifer

Resigned
Estate Office, AngleseyLL62 5LP
Secretary
Appointed 24 Oct 2017
Resigned 28 Jun 2019

BUTLAND-BEAZLEY, Carolyn Ann

Resigned
Estate Office, AngleseyLL62 5LP
Born December 1959
Director
Appointed 21 Mar 2017
Resigned 17 Oct 2017

HULSE, Caroline Susan Joan

Resigned
Sherfield Mill, RomseySO5 0EQ
Born April 1942
Director
Appointed N/A
Resigned 17 Dec 2009

MEYRICK, George Christopher, Sir

Resigned
Hinton Admiral, ChristchurchBH23 7DY
Born March 1941
Director
Appointed N/A
Resigned 21 Mar 2017

TIMPERLEY, Sue Jennifer

Resigned
Estate Office, AngleseyLL62 5LP
Born June 1970
Director
Appointed 24 Oct 2017
Resigned 28 Jun 2019

BODORGAN PROPERTIES (CI) LTD

Resigned
Piermont House, St Helier
Corporate director
Appointed N/A
Resigned 24 Nov 2000

Persons with significant control

7

6 Active
1 Ceased

Sir George William Owen Tapps Gervis Meyrick

Active
Bodorgan, AngleseyLL62 5LP
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Dec 2021

John Richard Westmacott

Active
Bodorgan, AngleseyLL62 5LP
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 01 Jan 2018

Mr James Gerald Arthur Brocklebank

Active
Bodorgan, AngleseyLL62 5LP
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 01 Jan 2018

James Henry Edward Chichester

Active
Bodorgan, AngleseyLL62 5LP
Born October 1951

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 01 Jan 2018

Mr Sotirios Theodoros Fivos Lyritzis

Active
Bodorgan, AngleseyLL62 5LP
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 01 Jan 2018

Mr Simon David Thomas Foster

Active
Bodorgan, AngleseyLL62 5LP
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 01 Jan 2018

Sir George Christopher Cadafael Tapps Gervis Meyrick

Ceased
Lyndhurst Road, ChristchurchBH23 7DU
Born March 1941

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Dec 2018
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 January 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
11 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
13 November 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 January 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
24 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 June 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control
29 January 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 January 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
24 April 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2018
CH01Change of Director Details
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Capital Allotment Shares
5 March 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 October 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Capital Alter Shares Subdivision
29 April 2017
SH02Allotment of Shares (prescribed particulars)
Statement Of Companys Objects
28 April 2017
CC04CC04
Resolution
28 April 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Appoint Person Secretary Company With Name Date
20 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 January 2010
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 January 2009
AAAnnual Accounts
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
16 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 October 2007
AAAnnual Accounts
Legacy
19 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 December 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 January 2006
AAAnnual Accounts
Legacy
11 January 2006
363sAnnual Return (shuttle)
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 December 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 February 2004
AAAnnual Accounts
Legacy
30 January 2004
363sAnnual Return (shuttle)
Legacy
21 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 January 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 February 2002
AAAnnual Accounts
Legacy
23 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2001
AAAnnual Accounts
Legacy
28 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 2000
AAAnnual Accounts
Legacy
21 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 1999
AAAnnual Accounts
Legacy
11 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1998
AAAnnual Accounts
Legacy
29 January 1998
363sAnnual Return (shuttle)
Legacy
21 April 1997
288bResignation of Director or Secretary
Legacy
21 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 January 1997
AAAnnual Accounts
Legacy
15 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1996
AAAnnual Accounts
Legacy
22 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1995
AAAnnual Accounts
Legacy
13 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1994
AAAnnual Accounts
Legacy
17 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1993
AAAnnual Accounts
Legacy
10 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 1992
AAAnnual Accounts
Legacy
6 February 1992
363b363b
Legacy
6 February 1992
363(287)363(287)
Accounts With Accounts Type Full
25 October 1991
AAAnnual Accounts
Legacy
29 January 1991
363363
Accounts With Accounts Type Full
10 September 1990
AAAnnual Accounts
Legacy
24 January 1990
363363
Accounts With Accounts Type Full
14 March 1989
AAAnnual Accounts
Legacy
20 December 1988
363363
Legacy
25 November 1988
288288
Accounts With Accounts Type Full
20 June 1988
AAAnnual Accounts
Legacy
19 May 1988
363363
Accounts With Accounts Type Full
2 November 1987
AAAnnual Accounts
Legacy
16 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
14 June 1986
AAAnnual Accounts
Incorporation Company
14 April 1965
NEWINCIncorporation