ROKE FARM LIMITED
DORCHESTER

Hellopages » Dorset » West Dorset » DT1 1PW
Company number 00796221
Status Active
Incorporation Date 16 March 1964
Company Type Private Limited Company
Address STAFFORD HOUSE, 10 PRINCE OF WALES ROAD, DORCHESTER, DORSET, DT1 1PW
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 eighty-one events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 18 October 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 8,000 . The most likely internet sites of ROKE FARM LIMITED are www.rokefarm.co.uk, and www.roke-farm.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and eleven months. Roke Farm Limited is a Private Limited Company. The company registration number is 00796221. Roke Farm Limited has been working since 16 March 1964. The present status of the company is Active. The registered address of Roke Farm Limited is Stafford House 10 Prince of Wales Road Dorchester Dorset Dt1 1pw. . IRELAND, George Tom is a Secretary of the company. IRELAND, George Tom is a Director of the company. ROWE, Elizabeth Anne is a Director of the company. Secretary DAVEY, Elizabeth Anne has been resigned. Secretary IRELAND, Geoffrey William has been resigned. Director DAVEY, Elizabeth Anne has been resigned. Director IRELAND, Geoffrey William has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
IRELAND, George Tom
Appointed Date: 30 December 2002

Director
IRELAND, George Tom

67 years old

Director
ROWE, Elizabeth Anne
Appointed Date: 01 November 1998
64 years old

Resigned Directors

Secretary
DAVEY, Elizabeth Anne
Resigned: 09 March 1992

Secretary
IRELAND, Geoffrey William
Resigned: 30 December 2002

Director
DAVEY, Elizabeth Anne
Resigned: 09 March 1992
64 years old

Director
IRELAND, Geoffrey William
Resigned: 30 December 2002
101 years old

Persons With Significant Control

Mr George Tom Ireland
Notified on: 1 July 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ROKE FARM LIMITED Events

08 Nov 2016
Confirmation statement made on 18 October 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
04 Jan 2016
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 8,000

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
10 Nov 2014
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 8,000

...
... and 71 more events
02 Sep 1986
First gazette

25 Jul 1986
Full accounts made up to 31 March 1985

25 Jul 1986
Full accounts made up to 31 March 1984

25 Jul 1986
Return made up to 11/06/86; full list of members

13 Jan 1984
First gazette

ROKE FARM LIMITED Charges

31 January 2005
Debenture
Delivered: 2 February 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…