Company NameRookery Farm Operations Ltd
DirectorsNigel Richard Parker and Linda Burnside
Company StatusActive
Company Number03227783
CategoryPrivate Limited Company
Incorporation Date22 July 1996(27 years, 9 months ago)
Previous NamesOverearly Limited and F.R.H. Parker & Son Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDr Nigel Richard Parker
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1996(3 weeks after company formation)
Appointment Duration27 years, 9 months
RolePharmaceutical Services
Country of ResidenceUnited Kingdom
Correspondence Address88 Edgware Way
Edgware
Middlesex
HA8 8JS
Director NameMrs Linda Burnside
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2013(17 years, 5 months after company formation)
Appointment Duration10 years, 4 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Shears & Partners Limited 7 Craven Park Court
Craven Park Road
London
N15 6AA
Secretary NameMrs Linda Burnside
StatusCurrent
Appointed14 June 2018(21 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence Address88 Edgware Way
Edgware
Middlesex
HA8 8JS
Director NameFrank Richard Henry Parker
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(3 weeks after company formation)
Appointment Duration17 years, 5 months (resigned 13 January 2014)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressPear Tree Farm
Marsh Gibbon
Bicester
Oxfordshire
OX6 0EY
Secretary NameMr John Christopher Drake
NationalityBritish
StatusResigned
Appointed12 August 1996(3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 22 April 1997)
RoleChartered Surveyor Land Agent
Country of ResidenceUnited Kingdom
Correspondence AddressSmith Farm
Yardley Road
Olney
Buckinghamshire
MK46 5EH
Secretary NameFrank Richard Henry Parker
NationalityBritish
StatusResigned
Appointed22 May 1997(10 months after company formation)
Appointment Duration21 years (resigned 14 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPear Tree Farm
Marsh Gibbon
Bicester
Oxfordshire
OX6 0EY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 July 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 July 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Shears & Partners Limited 7 Craven Park Court
Craven Park Road
London
N15 6AA
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

360k at £1Dr Nigel Richard Parker
50.00%
Ordinary A
180k at £1Eleanor Jane Parker
25.00%
Ordinary B
180k at £1Henry George Parker
25.00%
Ordinary B
1 at £1Dr Nigel Richard Parker
0.00%
Ordinary
1 at £1Frank Richard Henry Parker
0.00%
Ordinary

Financials

Year2014
Net Worth£794,564
Cash£33,219
Current Liabilities£465,601

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return22 July 2023 (9 months, 2 weeks ago)
Next Return Due5 August 2024 (3 months from now)

Filing History

3 August 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
17 June 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
25 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
3 May 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
2 August 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
30 July 2018Appointment of Mrs Linda Burnside as a secretary on 14 June 2018 (2 pages)
30 July 2018Termination of appointment of Frank Richard Henry Parker as a secretary on 14 June 2018 (1 page)
3 May 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
9 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
8 August 2017Notification of Henry George Parker as a person with significant control on 30 June 2016 (2 pages)
8 August 2017Notification of Henry George Parker as a person with significant control on 30 June 2016 (2 pages)
9 February 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
9 February 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
8 August 2016Confirmation statement made on 22 July 2016 with updates (7 pages)
8 August 2016Confirmation statement made on 22 July 2016 with updates (7 pages)
17 February 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
17 February 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
4 December 2015Statement of capital following an allotment of shares on 22 October 2015
  • GBP 914,002.80
(5 pages)
4 December 2015Statement of capital following an allotment of shares on 22 October 2015
  • GBP 914,002.80
(5 pages)
20 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 720,002
(5 pages)
20 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 720,002
(5 pages)
8 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
8 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
15 August 2014Change of name notice (2 pages)
15 August 2014Company name changed F.R.H. parker & son LIMITED\certificate issued on 15/08/14 (3 pages)
15 August 2014Company name changed F.R.H. parker & son LIMITED\certificate issued on 15/08/14
  • RES15 ‐ Change company name resolution on 2014-06-27
(3 pages)
15 August 2014Change of name notice (2 pages)
7 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 720,002
(5 pages)
7 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 720,002
(5 pages)
17 February 2014Registered office address changed from Pear Tree Farm Townsend, Marsh Gibbon Bicester Oxfordshire OX6 0EY on 17 February 2014 (1 page)
17 February 2014Registered office address changed from Pear Tree Farm Townsend, Marsh Gibbon Bicester Oxfordshire OX6 0EY on 17 February 2014 (1 page)
31 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
28 January 2014Termination of appointment of Frank Parker as a director (2 pages)
28 January 2014Termination of appointment of Frank Parker as a director (2 pages)
16 January 2014Appointment of Mrs Linda Burnside as a director (3 pages)
16 January 2014Appointment of Mrs Linda Burnside as a director (3 pages)
13 August 2013Annual return made up to 22 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 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(6 pages)
18 December 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
22 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (6 pages)
22 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (6 pages)
26 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
26 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
2 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (6 pages)
2 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (6 pages)
18 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
18 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
29 July 2010Director's details changed for Nigel Richard Parker on 1 October 2009 (2 pages)
29 July 2010Director's details changed for Frank Richard Henry Parker on 1 October 2009 (2 pages)
29 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (6 pages)
29 July 2010Director's details changed for Nigel Richard Parker on 1 October 2009 (2 pages)
29 July 2010Director's details changed for Frank Richard Henry Parker on 1 October 2009 (2 pages)
29 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (6 pages)
29 July 2010Director's details changed for Nigel Richard Parker on 1 October 2009 (2 pages)
29 July 2010Director's details changed for Frank Richard Henry Parker on 1 October 2009 (2 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
23 July 2009Return made up to 22/07/09; full list of members (5 pages)
23 July 2009Return made up to 22/07/09; full list of members (5 pages)
26 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
26 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
4 August 2008Return made up to 22/07/08; full list of members (5 pages)
4 August 2008Return made up to 22/07/08; full list of members (5 pages)
8 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
8 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
17 September 2007Return made up to 22/07/07; full list of members (4 pages)
17 September 2007Return made up to 22/07/07; full list of members (4 pages)
13 August 2007Director's particulars changed (1 page)
13 August 2007Director's particulars changed (1 page)
2 July 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
2 July 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
15 September 2006Return made up to 22/07/06; full list of members (8 pages)
15 September 2006Return made up to 22/07/06; full list of members (8 pages)
4 February 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
9 November 2005Ad 27/09/05--------- £ si 720000@1=720000 £ ic 2/720002 (2 pages)
9 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 November 2005Ad 27/09/05--------- £ si 720000@1=720000 £ ic 2/720002 (2 pages)
9 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 July 2005Return made up to 22/07/05; full list of members (7 pages)
26 July 2005Return made up to 22/07/05; full list of members (7 pages)
18 June 2005Return made up to 22/07/04; full list of members; amend (7 pages)
18 June 2005Return made up to 22/07/04; full list of members; amend (7 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
27 July 2004Return made up to 22/07/04; full list of members (7 pages)
27 July 2004Return made up to 22/07/04; full list of members (7 pages)
15 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
15 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
21 November 2003Return made up to 22/07/03; full list of members (7 pages)
21 November 2003Return made up to 22/07/03; full list of members (7 pages)
5 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
5 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
8 August 2002Amended accounts made up to 31 July 2001 (6 pages)
8 August 2002Amended accounts made up to 31 July 2001 (6 pages)
2 August 2002Return made up to 22/07/02; full list of members (7 pages)
2 August 2002Return made up to 22/07/02; full list of members (7 pages)
14 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
14 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
2 August 2001Return made up to 22/07/01; full list of members (6 pages)
2 August 2001Return made up to 22/07/01; full list of members (6 pages)
22 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
22 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
9 August 2000Return made up to 22/07/00; full list of members
  • 363(287) ‐ Registered office changed on 09/08/00
(6 pages)
9 August 2000Return made up to 22/07/00; full list of members
  • 363(287) ‐ Registered office changed on 09/08/00
(6 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
20 August 1999Return made up to 22/07/99; full list of members (6 pages)
20 August 1999Return made up to 22/07/99; full list of members (6 pages)
11 August 1998Return made up to 22/07/98; full list of members (6 pages)
11 August 1998Return made up to 22/07/98; full list of members (6 pages)
27 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
27 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
9 January 1998Return made up to 22/07/97; full list of members (6 pages)
9 January 1998Return made up to 22/07/97; full list of members (6 pages)
24 June 1997New secretary appointed (2 pages)
24 June 1997New secretary appointed (2 pages)
6 June 1997Company name changed overearly LIMITED\certificate issued on 09/06/97 (2 pages)
6 June 1997Company name changed overearly LIMITED\certificate issued on 09/06/97 (2 pages)
3 June 1997Registered office changed on 03/06/97 from: smiths farm yardley road olney buckinghamshire MK46 5EH (1 page)
3 June 1997Secretary resigned (1 page)
3 June 1997Registered office changed on 03/06/97 from: smiths farm yardley road olney buckinghamshire MK46 5EH (1 page)
3 June 1997Secretary resigned (1 page)
5 September 1996New director appointed (1 page)
5 September 1996Secretary resigned (2 pages)
5 September 1996New secretary appointed (1 page)
5 September 1996Registered office changed on 05/09/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 September 1996New director appointed (1 page)
5 September 1996New secretary appointed (1 page)
5 September 1996Secretary resigned (2 pages)
5 September 1996New director appointed (2 pages)
5 September 1996Director resigned (2 pages)
5 September 1996Director resigned (2 pages)
5 September 1996Registered office changed on 05/09/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 September 1996New director appointed (2 pages)
22 July 1996Incorporation (9 pages)
22 July 1996Incorporation (9 pages)