Company NameBowood Farms Limited
Company StatusDissolved
Company Number02833151
CategoryPrivate Limited Company
Incorporation Date5 July 1993(30 years, 10 months ago)
Dissolution Date9 November 2017 (6 years, 5 months ago)
Previous Names4

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0122Farm sheep, goats, horses, etc.
SIC 01450Raising of sheep and goats

Directors

Director NameRobert Woodward
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2001(7 years, 7 months after company formation)
Appointment Duration16 years, 9 months (closed 09 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed House Farm
Catesby
Daventry
Northamptonshire
NN11 6LW
Director NameWilliam Woodward
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2008(15 years, 4 months after company formation)
Appointment Duration9 years (closed 09 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedhouse Farm
Catesby
Daventry
Northamptonshire
NN11 6LW
Secretary NameWilliam Woodward
NationalityBritish
StatusClosed
Appointed31 October 2008(15 years, 4 months after company formation)
Appointment Duration9 years (closed 09 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedhouse Farm
Catesby
Daventry
Northamptonshire
NN11 6LW
Director NameDeborah Jane Woodward
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1993(2 weeks, 2 days after company formation)
Appointment Duration15 years, 3 months (resigned 31 October 2008)
RoleCompany Director
Correspondence AddressRed House Farm
Catesby
Daventry
Northamptonshire
NN11 6LW
Secretary NameBeth Gladys Hutchinson
NationalityBritish
StatusResigned
Appointed21 July 1993(2 weeks, 2 days after company formation)
Appointment Duration3 years, 11 months (resigned 27 June 1997)
RoleFarming,Financial Consultant
Correspondence AddressSole End Bungalow
Astley
Bedworth
Warwickshire
CV12 0NE
Director NameJulie Anne Bosley
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(6 months after company formation)
Appointment Duration6 months (resigned 08 July 1994)
RoleCompany Director
Correspondence Address111 Winchester Close
Banbury
Oxon
OX16 8FP
Director NameMr David William Gooder
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(8 months, 1 week after company formation)
Appointment Duration4 months (resigned 15 July 1994)
RoleCompany Director
Correspondence Address83 Coleshill Road
Curdworth
Sutton Coldfield
West Midlands
B76 9HP
Director NameJayne Katherine Anderson Wood
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1994(1 year, 5 months after company formation)
Appointment Duration13 years, 11 months (resigned 31 October 2008)
RoleCompany Director
Correspondence AddressLower Park Farm
Storrage Lane, Alvechurch
Birmingham
B48 7ER
Secretary NameJayne Katherine Anderson Wood
NationalityBritish
StatusResigned
Appointed27 June 1997(3 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 October 2008)
RoleCompany Director
Correspondence AddressLower Park Farm
Storrage Lane, Alvechurch
Birmingham
B48 7ER
Director NameJames Woodward
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(15 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedhouse Farm
Catesby
Daventry
Northamptonshire
NN11 6LW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 July 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 July 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressTower 12 18-22 Bridge Street
Manchester
M3 3BZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£10,215,900
Gross Profit-£419,576
Net Worth£5,336,647
Cash£2,800,000
Current Liabilities£2,441,320

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryGroup
Accounts Year End30 April

Filing History

9 November 2017Final Gazette dissolved following liquidation (1 page)
9 August 2017Notice of move from Administration to Dissolution (21 pages)
9 August 2017Administrator's progress report (19 pages)
27 February 2017Notice of appointment of replacement/additional administrator (1 page)
27 February 2017Notice of vacation of office by administrator (37 pages)
23 February 2017Administrator's progress report to 19 January 2017 (17 pages)
18 August 2016Administrator's progress report to 19 July 2016 (20 pages)
11 August 2016Notice of extension of period of Administration (1 page)
14 March 2016Administrator's progress report to 4 February 2016 (19 pages)
20 October 2015Notice of deemed approval of proposals (1 page)
7 October 2015Statement of administrator's proposal (37 pages)
20 August 2015Registered office address changed from Red House Farm Catesby Nr Daventry Northamptonshire NN11 6LW to C/O Leonard Curtis Tower 12 18-22 Bridge Street Manchester M3 3BZ on 20 August 2015 (2 pages)
17 August 2015Appointment of an administrator (1 page)
29 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(6 pages)
20 March 2015Registration of charge 028331510013, created on 18 March 2015 (45 pages)
20 March 2015Registration of charge 028331510014, created on 18 March 2015 (52 pages)
16 February 2015Current accounting period extended from 31 October 2014 to 30 April 2015 (1 page)
2 August 2014Registration of charge 028331510012, created on 29 July 2014 (28 pages)
1 August 2014Group of companies' accounts made up to 31 October 2013 (28 pages)
28 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(6 pages)
8 July 2014Registration of charge 028331510011, created on 26 June 2014 (21 pages)
13 August 2013Termination of appointment of James Woodward as a director (1 page)
13 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(6 pages)
13 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(6 pages)
11 April 2013Group of companies' accounts made up to 31 October 2012 (27 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
17 September 2012Company name changed bowood yorkshire lamb LIMITED\certificate issued on 17/09/12
  • RES15 ‐ Change company name resolution on 2012-09-13
  • NM01 ‐ Change of name by resolution
(3 pages)
11 September 2012Company name changed bowood farms LIMITED\certificate issued on 11/09/12
  • RES15 ‐ Change company name resolution on 2012-08-21
(2 pages)
11 September 2012Change of name notice (2 pages)
24 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (7 pages)
24 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (7 pages)
9 March 2012Accounts for a small company made up to 31 October 2011 (7 pages)
3 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
3 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
27 May 2011Accounts for a small company made up to 31 October 2010 (7 pages)
14 July 2010Director's details changed for William Woodward on 2 July 2010 (2 pages)
14 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
14 July 2010Director's details changed for Robert Woodward on 2 July 2010 (2 pages)
14 July 2010Director's details changed for Robert Woodward on 2 July 2010 (2 pages)
14 July 2010Director's details changed for William Woodward on 2 July 2010 (2 pages)
14 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
14 July 2010Director's details changed for James Woodward on 2 July 2010 (2 pages)
14 July 2010Director's details changed for James Woodward on 2 July 2010 (2 pages)
25 February 2010Accounts for a small company made up to 31 October 2009 (7 pages)
19 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (6 pages)
14 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 August 2009Return made up to 05/07/09; full list of members (5 pages)
11 February 2009Accounts for a small company made up to 31 October 2008 (9 pages)
7 January 2009Accounts for a small company made up to 31 October 2006 (8 pages)
7 January 2009Accounts for a small company made up to 31 October 2007 (8 pages)
15 December 2008Appointment terminate, director and secretary jayne katherine anderson wood logged form (1 page)
2 December 2008Director appointed james woodward (1 page)
2 December 2008Appointment terminated director deborah woodward (1 page)
2 December 2008Director and secretary appointed william woodward (1 page)
16 October 2008Return made up to 05/07/08; full list of members (4 pages)
2 August 2007Return made up to 05/07/07; no change of members (7 pages)
20 September 2006Particulars of mortgage/charge (3 pages)
6 September 2006Particulars of mortgage/charge (3 pages)
31 August 2006Return made up to 05/07/06; full list of members (7 pages)
25 August 2006Declaration of satisfaction of mortgage/charge (1 page)
25 August 2006Declaration of satisfaction of mortgage/charge (1 page)
25 August 2006Declaration of satisfaction of mortgage/charge (1 page)
24 August 2006Particulars of mortgage/charge (4 pages)
18 August 2006Company name changed bowood event hire LTD\certificate issued on 18/08/06 (2 pages)
25 July 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
3 June 2006Accounts for a small company made up to 31 October 2004 (8 pages)
9 February 2006Particulars of mortgage/charge (9 pages)
12 November 2005Declaration of satisfaction of mortgage/charge (1 page)
19 September 2005Registered office changed on 19/09/05 from: crondal road bayton road industrial estate exhall coventry CV7 9NH (1 page)
22 August 2005Return made up to 05/07/05; full list of members (7 pages)
3 September 2004Accounts for a small company made up to 31 October 2003 (8 pages)
13 July 2004Return made up to 05/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2004Particulars of mortgage/charge (5 pages)
8 August 2003Return made up to 05/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 2003Particulars of mortgage/charge (3 pages)
1 May 2003Accounts for a small company made up to 31 October 2002 (5 pages)
22 February 2003Particulars of mortgage/charge (3 pages)
26 October 2002Particulars of mortgage/charge (3 pages)
19 August 2002Return made up to 05/07/02; full list of members (7 pages)
22 May 2002Secretary's particulars changed;director's particulars changed (1 page)
22 April 2002New director appointed (2 pages)
19 April 2002Accounts for a small company made up to 31 October 2001 (5 pages)
11 July 2001Return made up to 05/07/01; full list of members (6 pages)
25 April 2001Accounts for a small company made up to 31 October 2000 (5 pages)
11 October 2000Registered office changed on 11/10/00 from: crick road hillmorton rugby warwickshire CV23 0AB (1 page)
24 July 2000Return made up to 05/07/00; full list of members (6 pages)
5 July 2000Accounts for a small company made up to 31 October 1999 (5 pages)
30 December 1999Registered office changed on 30/12/99 from: the old colliery trading estate bennetts road keresley coventry warwickshire CV7 8UU (1 page)
7 July 1999Return made up to 05/07/99; no change of members (4 pages)
16 March 1999Accounts for a small company made up to 31 October 1998 (5 pages)
15 July 1998Return made up to 05/07/98; no change of members (4 pages)
27 March 1998Accounts for a small company made up to 31 October 1997 (5 pages)
20 February 1998Registered office changed on 20/02/98 from: the old colliery trading estate bennetts lane keresley coventry CV7 8UU (1 page)
11 November 1997New secretary appointed (2 pages)
11 November 1997Secretary resigned (1 page)
22 October 1997Registered office changed on 22/10/97 from: bowood house falkland close charter avenue industrial estate coventry (1 page)
25 September 1997Return made up to 05/07/97; full list of members (6 pages)
25 July 1997Accounts for a small company made up to 31 October 1996 (6 pages)
21 March 1997Particulars of mortgage/charge (3 pages)
3 September 1996Accounts for a small company made up to 31 October 1995 (6 pages)
2 July 1996Return made up to 05/07/96; no change of members (4 pages)
10 June 1996Registered office changed on 10/06/96 from: 535 coventry road small heath birmingham B10 0LL (1 page)
18 February 1996Auditor's resignation (1 page)
1 September 1995Return made up to 05/07/95; full list of members (6 pages)
21 March 1995Accounts for a small company made up to 31 October 1994 (8 pages)
10 February 1994Company name changed winfern LIMITED\certificate issued on 11/02/94 (2 pages)
5 July 1993Incorporation (12 pages)