ROCHESTER FARM LIMITED
DOWNHAM MARKET

Hellopages » Norfolk » King's Lynn and West Norfolk » PE38 0AG

Company number 00639135
Status Active
Incorporation Date 8 October 1959
Company Type Private Limited Company
Address REDGATE HOUSE, BLACK DROVE, DOWNHAM MARKET, NORFOLK, PE38 0AG
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 26,130 . The most likely internet sites of ROCHESTER FARM LIMITED are www.rochesterfarm.co.uk, and www.rochester-farm.co.uk. The predicted number of employees is 20 to 30. The company’s age is sixty-five years and twelve months. The distance to to Watlington Rail Station is 5.2 miles; to Littleport Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rochester Farm Limited is a Private Limited Company. The company registration number is 00639135. Rochester Farm Limited has been working since 08 October 1959. The present status of the company is Active. The registered address of Rochester Farm Limited is Redgate House Black Drove Downham Market Norfolk Pe38 0ag. The company`s financial liabilities are £297.48k. It is £22.31k against last year. The cash in hand is £223.87k. It is £61.44k against last year. And the total assets are £644.9k, which is £78.15k against last year. PARTRIDGE, Tony Robert is a Secretary of the company. PARTRIDGE, David Edward is a Director of the company. Secretary PARTRIDGE, Tryphena Ismay has been resigned. Director PARTRIDGE, Tryphena Ismay has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


rochester farm Key Finiance

LIABILITIES £297.48k
+8%
CASH £223.87k
+37%
TOTAL ASSETS £644.9k
+13%
All Financial Figures

Current Directors

Secretary
PARTRIDGE, Tony Robert
Appointed Date: 01 January 1999

Director

Resigned Directors

Secretary
PARTRIDGE, Tryphena Ismay
Resigned: 01 January 1999

Director
PARTRIDGE, Tryphena Ismay
Resigned: 01 January 1999
118 years old

Persons With Significant Control

Mr David Edward Partridge
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – 75% or more

ROCHESTER FARM LIMITED Events

10 Mar 2017
Confirmation statement made on 18 February 2017 with updates
05 Oct 2016
Total exemption small company accounts made up to 30 June 2016
08 Mar 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 26,130

29 Feb 2016
Total exemption small company accounts made up to 30 June 2015
16 Mar 2015
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 26,130

...
... and 69 more events
03 Apr 1989
Full accounts made up to 31 December 1988

11 Mar 1988
Full accounts made up to 31 December 1987

11 Mar 1988
Return made up to 28/01/88; full list of members

27 Feb 1987
Full accounts made up to 31 December 1986

27 Feb 1987
Return made up to 25/02/87; full list of members

ROCHESTER FARM LIMITED Charges

21 December 2012
Legal charge
Delivered: 9 January 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 9 shearers way boreham essex t/no EX419932.
21 December 2012
Legal charge
Delivered: 22 December 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 10 rana court braintree essex…
21 December 2012
Legal charge
Delivered: 22 December 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 74 rana drive braintree essex…
4 December 2012
Debenture
Delivered: 14 December 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 May 1989
Legal charge
Delivered: 3 May 1989
Status: Satisfied on 3 January 2013
Persons entitled: Tsb England & Wales PLC
Description: 9 rana court braintree essex title no ex 302295.
2 May 1989
Legal charge
Delivered: 3 May 1989
Status: Satisfied on 3 January 2013
Persons entitled: Tsb England & Wales PLC
Description: 10 rana court braintree essex title no ex 302294.
3 July 1984
Legal charge
Delivered: 12 July 1984
Status: Satisfied on 4 May 1989
Persons entitled: National Westminster Bank PLC
Description: F/Hold plots 110 and 111 bradfords meadows braintree essex…