Background WavePink WaveYellow Wave

THE BODORGAN TRUST COMPANY LIMITED (05400131)

THE BODORGAN TRUST COMPANY LIMITED (05400131) is an active UK company. incorporated on 21 March 2005. with registered office in Anglesey. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THE BODORGAN TRUST COMPANY LIMITED has been registered for 21 years. Current directors include MEYRICK, Candida, Lady, MEYRICK, George William Owen.

Company Number
05400131
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 March 2005
Age
21 years
Address
Estate Office, Anglesey, LL62 5LP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MEYRICK, Candida, Lady, MEYRICK, George William Owen
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BODORGAN TRUST COMPANY LIMITED

THE BODORGAN TRUST COMPANY LIMITED is an active company incorporated on 21 March 2005 with the registered office located in Anglesey. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THE BODORGAN TRUST COMPANY LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05400131

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 21 March 2005

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 16 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,

Previous Addresses

Estate Office Bodorgan Ynys Mon LL62 5LP
From: 21 March 2005To: 23 May 2018
Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Mar 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MEYRICK, Candida, Lady

Active
Bodorgan, AngleseyLL62 5LP
Born December 1970
Director
Appointed 22 Dec 2006

MEYRICK, George William Owen

Active
Bodorgan, AngleseyLL62 5LP
Born April 1970
Director
Appointed 07 Jan 2008

BUTLAND-BEAZLEY, Carolyn Ann

Resigned
Estate Office, Ynys MonLL62 5LP
Secretary
Appointed 11 Sept 2015
Resigned 17 Oct 2017

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 2005
Resigned 16 May 2008

TIMPERLEY, Sue Jennifer

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

CRONIN, Patrick John

Resigned
69 Bushwood Road, RichmondTW9 3BG
Born March 1939
Director
Appointed 21 Mar 2005
Resigned 07 Jan 2008

MEYRICK, George Christopher, Sir

Resigned
Hinton Admiral, ChristchurchBH23 7DY
Born March 1941
Director
Appointed 21 Mar 2005
Resigned 22 Dec 2006

MEYRICK, George William Owen Tapps Gervis

Resigned
Bodorgan Hall, AngleseyLL62 5LW
Born April 1970
Director
Appointed 21 Mar 2005
Resigned 21 Mar 2007

Persons with significant control

2

Lady Candida Meyrick

Active
Bodorgan, AngleseyLL62 5LP
Born December 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Sir George William Owen Tapps Gervis Meyrick

Active
Bodorgan, AngleseyLL62 5LP
Born April 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
16 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 Person Director Company With Change Date
11 January 2024
CH01Change of Director 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
Change To A Person With Significant Control
13 November 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 January 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
13 January 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
13 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Legacy
11 July 2019
RP04CS01RP04CS01
Termination Secretary Company With Name Termination Date
28 June 2019
TM02Termination of Secretary
Legacy
13 June 2019
RP04CS01RP04CS01
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
8 June 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
8 June 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 May 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2018
CH01Change of Director Details
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2018
AAAnnual Accounts
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
Confirmation Statement With Updates
6 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 No Member List
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
9 June 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 May 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
3 May 2015
AR01AR01
Change Person Director Company With Change Date
3 May 2015
CH01Change of Director Details
Gazette Notice Compulsory
7 April 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Memorandum Articles
25 July 2014
MAMA
Resolution
25 July 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
9 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 December 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
13 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 January 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 July 2009
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
21 July 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 March 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 December 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 August 2007
AAAnnual Accounts
Legacy
11 April 2007
363sAnnual Return (shuttle)
Legacy
30 March 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
288aAppointment of Director or Secretary
Legacy
18 April 2006
363sAnnual Return (shuttle)
Incorporation Company
21 March 2005
NEWINCIncorporation