Company NameRock Farms Limited
Company StatusActive
Company Number00576779
CategoryPrivate Limited Company
Incorporation Date8 January 1957(67 years, 4 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameMr Charles Jay Bosanquet
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1993(36 years after company formation)
Appointment Duration31 years, 4 months
RoleLandowner & Farmer
Country of ResidenceUnited Kingdom
Correspondence AddressRock
Alnwick
Northumberland
NE66 3SE
Director NameMrs Lalage Ann Bosanquet
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1993(36 years after company formation)
Appointment Duration31 years, 4 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressRock
Alnwick
Northumberland
NE66 3SE
Secretary NameMr Charles Jay Bosanquet
NationalityBritish
StatusCurrent
Appointed04 March 2002(45 years, 2 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRock
Alnwick
Northumberland
NE66 3SE
Director NameMrs Octavia Lucy Gilmour
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2010(53 years, 11 months after company formation)
Appointment Duration13 years, 5 months
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressRock
Alnwick
Northumberland
NE66 3SE
Director NameMr Frederick Charles Bosanquet
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2010(53 years, 11 months after company formation)
Appointment Duration13 years, 5 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressRock
Alnwick
Northumberland
NE66 3SE
Director NameMr Theodore William Bosanquet
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2010(53 years, 11 months after company formation)
Appointment Duration13 years, 5 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressRock
Alnwick
Northumberland
NE66 3SE
Director NameLady Barbara Clare Laughton
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(36 years after company formation)
Appointment Duration3 years, 5 months (resigned 12 June 1996)
RoleCompany Director
Correspondence AddressOkelands
Pickhurst Road
Chiddingfold
Surrey
GU8 4TS
Director NameMr Christopher Jonathan Pumphrey
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(36 years after company formation)
Appointment Duration1 year, 3 months (resigned 21 April 1994)
RoleStockbroker
Correspondence AddressBolam West Houses
Middleton
Morpeth
Northumberland
NE61 4DZ
Director NameIan James Ramsay Sutherland
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(36 years after company formation)
Appointment Duration1 year, 3 months (resigned 25 April 1994)
RoleFarmer
Correspondence AddressRock Midstead
Alnwick
Northumberland
NE66 2TH
Secretary NameAdrian Clive Gifford
NationalityBritish
StatusResigned
Appointed01 January 1993(36 years after company formation)
Appointment Duration5 years, 3 months (resigned 14 April 1998)
RoleCompany Director
Correspondence Address19 Moor Road South
Gosforth
Newcastle-Upon-Tyne
NE3 1NP
Secretary NameJohn Harrison
NationalityBritish
StatusResigned
Appointed14 April 1998(41 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 March 2002)
RoleSolicitor
Correspondence Address8 Adeline Gardens
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4JQ

Contact

Websiteuk-bookings.eviivo.com

Location

Registered AddressRock
Alnwick
Northumberland
NE66 3SE
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishRennington
WardLonghoughton

Shareholders

11.4k at £1Charles Jay Bosanquet
44.61%
Ordinary
10.2k at £1Frederick Bosanquet & Charles Jay Bosanquet & Lalage Bosanquet
39.79%
Ordinary
879 at £1Frederick Charles Bosanquet
3.44%
Ordinary
878 at £1Octavia Gilmour
3.44%
Ordinary
879 at £1Theodore William Bosanquet
3.44%
Ordinary
350 at £1Lalage Ann Bosanquet
1.37%
Ordinary
250 at £1Dr Helen Rachel Mott-trille
0.98%
Ordinary
250 at £1Jonathan Charles Edward Mott-trille
0.98%
Ordinary
250 at £1Mrs Barbara May Mott-trille Dresar
0.98%
Ordinary
250 at £1Mrs Sarah Elizabeth Hamilton
0.98%
Ordinary

Financials

Year2014
Net Worth£1,224,489
Cash£85,620
Current Liabilities£396,891

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 January 2024 (3 months, 3 weeks ago)
Next Return Due15 January 2025 (8 months, 3 weeks from now)

Charges

27 October 2011Delivered on: 1 November 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details.
Outstanding
2 April 2009Delivered on: 9 April 2009
Satisfied on: 17 May 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

11 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
15 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
22 January 2019Change of details for Mr Charles Jay Bosanquet as a person with significant control on 1 January 2019 (2 pages)
22 January 2019Notification of C J Bosanquet's Childrens Trust as a person with significant control on 1 January 2019 (2 pages)
8 January 2019Cessation of Frederick Charles Bosanquet as a person with significant control on 1 January 2019 (1 page)
8 January 2019Cessation of Lalage Ann Bosanquet as a person with significant control on 1 January 2019 (1 page)
8 January 2019Confirmation statement made on 1 January 2019 with updates (4 pages)
8 January 2019Cessation of Frederick Charles Bosanquet as a person with significant control on 1 January 2019 (1 page)
13 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
15 January 2018Confirmation statement made on 1 January 2018 with updates (4 pages)
15 January 2018Notification of Lalage Ann Bosanquet as a person with significant control on 6 April 2016 (2 pages)
15 January 2018Notification of Charles Jay Bosanquet as a person with significant control on 6 April 2016 (2 pages)
15 January 2018Notification of Frederick Charles Bosanquet as a person with significant control on 6 April 2016 (2 pages)
15 January 2018Confirmation statement made on 1 January 2018 with updates (4 pages)
15 January 2018Notification of Frederick Charles Bosanquet as a person with significant control on 6 April 2016 (2 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
27 November 2017Director's details changed for Mr Theodore William Bosanquet on 7 November 2017 (2 pages)
27 November 2017Director's details changed for Mr Theodore William Bosanquet on 7 November 2017 (2 pages)
5 July 2017Director's details changed for Mr Frederick Charles Bosanquet on 1 August 2016 (2 pages)
5 July 2017Director's details changed for Mr Frederick Charles Bosanquet on 1 August 2016 (2 pages)
12 January 2017Confirmation statement made on 1 January 2017 with updates (7 pages)
12 January 2017Confirmation statement made on 1 January 2017 with updates (7 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 25,552
(6 pages)
28 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 25,552
(6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 March 2015Director's details changed for Miss Octavia Lucy Gilmour on 1 March 2015 (2 pages)
30 March 2015Director's details changed for Miss Octavia Lucy Gilmour on 1 March 2015 (2 pages)
30 March 2015Director's details changed for Miss Octavia Lucy Gilmour on 1 March 2015 (2 pages)
8 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 25,552
(6 pages)
8 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 25,552
(6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 September 2014Director's details changed for Miss Octavia Lucy Bosanquet on 26 July 2014 (2 pages)
29 September 2014Director's details changed for Miss Octavia Lucy Bosanquet on 26 July 2014 (2 pages)
9 May 2014Director's details changed for Mr Frederick Charles Bosanquet on 1 May 2014 (2 pages)
9 May 2014Director's details changed for Mr Frederick Charles Bosanquet on 1 May 2014 (2 pages)
9 May 2014Director's details changed for Mr Frederick Charles Bosanquet on 1 May 2014 (2 pages)
23 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 25,552
(6 pages)
23 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 25,552
(6 pages)
23 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 25,552
(6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 September 2013Director's details changed for Miss Octavia Lucy Bosanquet on 13 September 2013 (2 pages)
21 September 2013Director's details changed for Miss Octavia Lucy Bosanquet on 13 September 2013 (2 pages)
31 January 2013Director's details changed for Mr Theodore William Bosanquet on 30 January 2013 (2 pages)
31 January 2013Director's details changed for Mr Theodore William Bosanquet on 30 January 2013 (2 pages)
11 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
11 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
11 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
22 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
16 January 2012Director's details changed for Miss Octavia Lucy Bosanquet on 7 December 2011 (3 pages)
16 January 2012Director's details changed for Miss Octavia Lucy Bosanquet on 7 December 2011 (3 pages)
16 January 2012Director's details changed for Miss Octavia Lucy Bosanquet on 7 December 2011 (3 pages)
1 November 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
1 November 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
31 October 2011Director's details changed for Miss Octavia Lucy Bosanquet on 1 September 2011 (3 pages)
31 October 2011Director's details changed for Miss Octavia Lucy Bosanquet on 1 September 2011 (3 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
31 October 2011Director's details changed for Miss Octavia Lucy Bosanquet on 1 September 2011 (3 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
24 October 2011Director's details changed for Mr Frederick Charles Bosanquet on 1 May 2011 (3 pages)
24 October 2011Director's details changed for Mr Frederick Charles Bosanquet on 1 May 2011 (3 pages)
24 October 2011Director's details changed for Mr Frederick Charles Bosanquet on 1 May 2011 (3 pages)
20 October 2011Director's details changed for Mr Frederick Charles Bosanquet on 14 July 2011 (3 pages)
20 October 2011Director's details changed for Mr Frederick Charles Bosanquet on 14 July 2011 (3 pages)
5 August 2011Director's details changed for Mr Charles Jay Bosanquet on 14 July 2011 (3 pages)
5 August 2011Secretary's details changed for Mr Charles Jay Bosanquet on 14 July 2011 (3 pages)
5 August 2011Secretary's details changed for Mr Charles Jay Bosanquet on 14 July 2011 (3 pages)
5 August 2011Director's details changed for Mrs Lalage Ann Bosanquet on 14 July 2011 (3 pages)
5 August 2011Director's details changed for Mrs Lalage Ann Bosanquet on 14 July 2011 (3 pages)
5 August 2011Director's details changed for Mr Charles Jay Bosanquet on 14 July 2011 (3 pages)
18 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 January 2011Director's details changed for Miss Octavia Bosanquet on 13 January 2011 (2 pages)
13 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (8 pages)
13 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (8 pages)
13 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (8 pages)
13 January 2011Director's details changed for Miss Octavia Bosanquet on 13 January 2011 (2 pages)
24 November 2010Appointment of Miss Octavia Bosanquet as a director (2 pages)
24 November 2010Appointment of Mr Frederick Charles Bosanquet as a director (2 pages)
24 November 2010Appointment of Mr Frederick Charles Bosanquet as a director (2 pages)
24 November 2010Appointment of Miss Octavia Bosanquet as a director (2 pages)
24 November 2010Appointment of Mr Theodore William Bosanquet as a director (2 pages)
24 November 2010Appointment of Mr Theodore William Bosanquet as a director (2 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 January 2010Director's details changed for Mrs Lalage Ann Bosanquet on 19 January 2010 (2 pages)
20 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (7 pages)
20 January 2010Director's details changed for Mr Charles Jay Bosanquet on 19 January 2010 (2 pages)
20 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (7 pages)
20 January 2010Director's details changed for Mr Charles Jay Bosanquet on 19 January 2010 (2 pages)
20 January 2010Director's details changed for Mrs Lalage Ann Bosanquet on 19 January 2010 (2 pages)
20 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (7 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
26 January 2009Return made up to 01/01/09; full list of members (6 pages)
26 January 2009Location of register of members (1 page)
26 January 2009Location of register of members (1 page)
26 January 2009Return made up to 01/01/09; full list of members (6 pages)
24 January 2009Director and secretary's change of particulars / charles bosanquet / 01/01/2009 (2 pages)
24 January 2009Director's change of particulars / lalage bosanquet / 01/01/2009 (2 pages)
24 January 2009Director and secretary's change of particulars / charles bosanquet / 01/01/2009 (2 pages)
24 January 2009Director's change of particulars / lalage bosanquet / 01/01/2009 (2 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 January 2008Return made up to 01/01/08; full list of members (4 pages)
14 January 2008Return made up to 01/01/08; full list of members (4 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 January 2007Return made up to 01/01/07; full list of members (9 pages)
22 January 2007Return made up to 01/01/07; full list of members (9 pages)
14 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 March 2006Return made up to 01/01/06; full list of members (9 pages)
14 March 2006Return made up to 01/01/06; full list of members (9 pages)
25 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 January 2005Return made up to 01/01/05; full list of members (9 pages)
14 January 2005Return made up to 01/01/05; full list of members (9 pages)
11 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 January 2004Return made up to 01/01/04; full list of members (9 pages)
9 January 2004Return made up to 01/01/04; full list of members (9 pages)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 January 2003Return made up to 01/01/03; full list of members (9 pages)
20 January 2003Return made up to 01/01/03; full list of members (9 pages)
5 April 2002New secretary appointed (2 pages)
5 April 2002New secretary appointed (2 pages)
26 March 2002Secretary resigned (1 page)
26 March 2002Secretary resigned (1 page)
8 January 2002Return made up to 01/01/02; full list of members (8 pages)
8 January 2002Return made up to 01/01/02; full list of members (8 pages)
25 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 January 2001Return made up to 01/01/01; full list of members (8 pages)
17 January 2001Return made up to 01/01/01; full list of members (8 pages)
15 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
15 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
7 January 2000Return made up to 01/01/00; full list of members (8 pages)
7 January 2000Return made up to 01/01/00; full list of members (8 pages)
7 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
7 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
22 March 1999Auditor's resignation (1 page)
22 March 1999Auditor's resignation (1 page)
29 January 1999Secretary's particulars changed (1 page)
29 January 1999Return made up to 01/01/99; full list of members (6 pages)
29 January 1999Location of register of members (1 page)
29 January 1999Return made up to 01/01/99; full list of members (6 pages)
29 January 1999Secretary's particulars changed (1 page)
29 January 1999Location of register of members (1 page)
20 January 1999New secretary appointed (2 pages)
20 January 1999New secretary appointed (2 pages)
13 January 1999Full accounts made up to 31 March 1998 (16 pages)
13 January 1999Full accounts made up to 31 March 1998 (16 pages)
27 May 1998Secretary resigned (1 page)
27 May 1998Secretary resigned (1 page)
13 January 1998Return made up to 01/01/98; no change of members (4 pages)
13 January 1998Return made up to 01/01/98; no change of members (4 pages)
26 October 1997Full accounts made up to 31 March 1997 (15 pages)
26 October 1997Full accounts made up to 31 March 1997 (15 pages)
3 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 January 1997Return made up to 01/01/97; no change of members (4 pages)
8 January 1997Return made up to 01/01/97; no change of members (4 pages)
4 October 1996Full accounts made up to 31 March 1996 (14 pages)
4 October 1996Full accounts made up to 31 March 1996 (14 pages)
30 July 1996Director resigned (1 page)
30 July 1996Director resigned (1 page)
18 January 1996Return made up to 01/01/96; full list of members (6 pages)
18 January 1996Return made up to 01/01/96; full list of members (6 pages)
8 November 1995Full accounts made up to 31 March 1995 (13 pages)
8 November 1995Full accounts made up to 31 March 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
20 March 1987Return made up to 05/02/87; full list of members (8 pages)
20 March 1987Return made up to 05/02/87; full list of members (8 pages)
10 February 1987Full accounts made up to 31 March 1986 (13 pages)
5 August 1983New secretary appointed (1 page)
5 August 1983New secretary appointed (1 page)
13 February 1964New secretary appointed (2 pages)
13 February 1964New secretary appointed (2 pages)
29 November 1960Allotment of shares (2 pages)
29 November 1960Allotment of shares (2 pages)
8 January 1957Incorporation (18 pages)
8 January 1957Incorporation (18 pages)