Background WavePink WaveYellow Wave

H. V. BOWEN & SONS (AGRICULTURE) LTD (07745356)

H. V. BOWEN & SONS (AGRICULTURE) LTD (07745356) is an active UK company. incorporated on 18 August 2011. with registered office in Newtown. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46210) and 1 other business activities. H. V. BOWEN & SONS (AGRICULTURE) LTD has been registered for 14 years. Current directors include BOWEN, Gwyneth Ann, BOWEN, Hadyn, BOWEN, Mark.

Company Number
07745356
Status
active
Type
ltd
Incorporated
18 August 2011
Age
14 years
Address
Dwyrhiew Mill, Newtown, SY16 3BS
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46210)
Directors
BOWEN, Gwyneth Ann, BOWEN, Hadyn, BOWEN, Mark
SIC Codes
46210, 46711

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H. V. BOWEN & SONS (AGRICULTURE) LTD

H. V. BOWEN & SONS (AGRICULTURE) LTD is an active company incorporated on 18 August 2011 with the registered office located in Newtown. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46210) and 1 other business activity. H. V. BOWEN & SONS (AGRICULTURE) LTD was registered 14 years ago.(SIC: 46210, 46711)

Status

active

Active since 14 years ago

Company No

07745356

LTD Company

Age

14 Years

Incorporated 18 August 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 August 2025 (7 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

Dwyrhiew Mill New Mills Newtown, SY16 3BS,

Previous Addresses

Dwyrhiew Mill New Mills Newtown Powys SY16 3NN
From: 18 August 2011To: 16 January 2015
Timeline

3 key events • 2011 - 2015

Funding Officers Ownership
Company Founded
Aug 11
Loan Cleared
Sept 14
Loan Secured
Feb 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

BOWEN, Gwyneth

Active
New Mills, NewtownSY16 3BS
Secretary
Appointed 18 Aug 2011

BOWEN, Gwyneth Ann

Active
New Mills, NewtownSY16 3BS
Born November 1946
Director
Appointed 18 Aug 2011

BOWEN, Hadyn

Active
New Mills, NewtownSY16 3BS
Born May 1945
Director
Appointed 18 Aug 2011

BOWEN, Mark

Active
New Mills, NewtownSY16 3BS
Born June 1973
Director
Appointed 18 Aug 2011

Persons with significant control

1

New Mills, NewtownSY16 3BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
16 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 January 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Mortgage Satisfy Charge Full
6 September 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Small
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Small
19 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Legacy
14 January 2012
MG01MG01
Incorporation Company
18 August 2011
NEWINCIncorporation