This company is commonly known as Rock Farms Limited. The company was founded 67 years ago and was given the registration number 00576779. The firm's registered office is in ALNWICK. You can find them at Rock, , Alnwick, Northumberland. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.
Name | : | ROCK FARMS LIMITED |
---|---|---|
Company Number | : | 00576779 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 January 1957 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rock, Alnwick, Northumberland, NE66 3SE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rock, Alnwick, NE66 3SE | Secretary | 04 March 2002 | Active |
Rock, Alnwick, NE66 3SE | Director | - | Active |
Rock, Alnwick, NE66 3SE | Director | 24 November 2010 | Active |
Rock, Alnwick, NE66 3SE | Director | - | Active |
Rock, Alnwick, NE66 3SE | Director | 24 November 2010 | Active |
Rock, Alnwick, NE66 3SE | Director | 24 November 2010 | Active |
19 Moor Road South, Gosforth, Newcastle-Upon-Tyne, NE3 1NP | Secretary | - | Active |
8 Adeline Gardens, Gosforth, Newcastle Upon Tyne, NE3 4JQ | Secretary | 14 April 1998 | Active |
Okelands, Pickhurst Road, Chiddingfold, GU8 4TS | Director | - | Active |
Bolam West Houses, Middleton, Morpeth, NE61 4DZ | Director | - | Active |
Rock Midstead, Alnwick, NE66 2TH | Director | - | Active |
C J Bosanquet's Childrens Trust | ||
Notified on | : | 01 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Estate Office, Rock, Alnwick, United Kingdom, NE66 3SB |
Nature of control | : |
|
Mr Frederick Charles Bosanquet | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1981 |
Nationality | : | British |
Address | : | Rock, Alnwick, NE66 3SE |
Nature of control | : |
|
Mrs Lalage Ann Bosanquet | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1949 |
Nationality | : | British |
Address | : | Rock, Alnwick, NE66 3SE |
Nature of control | : |
|
Mr Frederick Charles Bosanquet | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1981 |
Nationality | : | British |
Address | : | Rock, Alnwick, NE66 3SE |
Nature of control | : |
|
Mr Charles Jay Bosanquet | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1949 |
Nationality | : | British |
Address | : | Rock, Alnwick, NE66 3SE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-22 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-22 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-15 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-27 | Officers | Change person director company with change date. | Download |
2017-07-05 | Officers | Change person director company with change date. | Download |
2017-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.