Background WavePink WaveYellow Wave

ROOTRIDGE LIMITED (01984215)

ROOTRIDGE LIMITED (01984215) is an active UK company. incorporated on 30 January 1986. with registered office in Bourne. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. ROOTRIDGE LIMITED has been registered for 40 years. Current directors include ATKINSON, Benjamin John, ATKINSON, Frank William, ATKINSON, Heather Andrea and 1 others.

Company Number
01984215
Status
active
Type
ltd
Incorporated
30 January 1986
Age
40 years
Address
Dunsby House Fen Road, Bourne, PE10 0UH
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
ATKINSON, Benjamin John, ATKINSON, Frank William, ATKINSON, Heather Andrea, ATKINSON, Joseph George
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROOTRIDGE LIMITED

ROOTRIDGE LIMITED is an active company incorporated on 30 January 1986 with the registered office located in Bourne. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. ROOTRIDGE LIMITED was registered 40 years ago.(SIC: 01110)

Status

active

Active since 40 years ago

Company No

01984215

LTD Company

Age

40 Years

Incorporated 30 January 1986

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 20 January 2026 (2 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

Dunsby House Fen Road Dunsby Bourne, PE10 0UH,

Previous Addresses

Haconby Hall 25 Hall Road Hanconby Bourne Lincolnshire PE10 0UY England
From: 19 July 2022To: 15 November 2023
Haconby Hall Haconby Nr. Bourne Lincolnshire PE10 0UY
From: 30 January 1986To: 19 July 2022
Timeline

6 key events • 2023 - 2025

Funding Officers Ownership
Director Left
Oct 23
Director Joined
Nov 23
Owner Exit
Nov 23
Director Joined
Apr 25
Director Joined
Apr 25
New Owner
Jun 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

ATKINSON, Benjamin John

Active
Dunsby Fen, BournePE10 0UH
Born May 1971
Director
Appointed 23 Jul 2008

ATKINSON, Frank William

Active
Dunsby Fen, BournePE10 0UH
Born August 2003
Director
Appointed 28 Apr 2025

ATKINSON, Heather Andrea

Active
Dunsby Fen, BournePE10 0UH
Born September 1975
Director
Appointed 02 Nov 2023

ATKINSON, Joseph George

Active
Dunsby Fen, BournePE10 0UH
Born January 2005
Director
Appointed 28 Apr 2025

ATKINSON, Ada Mary

Resigned
Haconby Hall, BournePE10 0UY
Secretary
Appointed N/A
Resigned 13 Oct 2023

ATKINSON, John Frank

Resigned
Haconby Hall, BournePE10 0UY
Born May 1942
Director
Appointed N/A
Resigned 13 Oct 2023

Persons with significant control

3

2 Active
1 Ceased

Mrs Heather Andrea Atkinson

Active
Dunsby Fen, BournePE10 0UH
Born September 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jun 2025

Mr John Frank Atkinson

Ceased
25 Hall Road, BournePE10 0UY
Born May 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Oct 2023

Mr Benjamin John Atkinson

Active
Dunsby Fen, BournePE10 0UH
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Total Exemption Full
20 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 June 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
16 June 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Gazette Filings Brought Up To Date
22 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
19 March 2025
AAAnnual Accounts
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 November 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 November 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 October 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
19 August 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Legacy
20 January 2012
MG04MG04
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Move Registers To Sail Company
14 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
13 July 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
9 February 2010
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2009
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
12 July 2008
395Particulars of Mortgage or Charge
Legacy
11 July 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
30 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2007
AAAnnual Accounts
Legacy
20 July 2006
363aAnnual Return
Legacy
14 February 2006
395Particulars of Mortgage or Charge
Resolution
19 January 2006
RESOLUTIONSResolutions
Resolution
19 January 2006
RESOLUTIONSResolutions
Resolution
19 January 2006
RESOLUTIONSResolutions
Resolution
19 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
13 January 2006
AAAnnual Accounts
Legacy
1 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 January 2005
AAAnnual Accounts
Legacy
30 July 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 December 2003
AAAnnual Accounts
Legacy
30 July 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2003
AAAnnual Accounts
Legacy
16 August 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 January 2002
AAAnnual Accounts
Legacy
8 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 2001
AAAnnual Accounts
Legacy
16 August 2000
363sAnnual Return (shuttle)
Legacy
14 April 2000
395Particulars of Mortgage or Charge
Legacy
8 April 2000
395Particulars of Mortgage or Charge
Legacy
8 April 2000
395Particulars of Mortgage or Charge
Legacy
8 April 2000
395Particulars of Mortgage or Charge
Legacy
8 April 2000
395Particulars of Mortgage or Charge
Legacy
8 April 2000
395Particulars of Mortgage or Charge
Legacy
24 March 2000
403aParticulars of Charge Subject to s859A
Legacy
24 March 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
12 January 2000
AAAnnual Accounts
Legacy
5 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 1999
AAAnnual Accounts
Legacy
18 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1998
AAAnnual Accounts
Legacy
8 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1997
AAAnnual Accounts
Legacy
20 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 November 1995
AAAnnual Accounts
Legacy
3 August 1995
363sAnnual Return (shuttle)
Legacy
26 May 1995
403aParticulars of Charge Subject to s859A
Legacy
7 April 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 November 1994
395Particulars of Mortgage or Charge
Legacy
29 July 1994
363sAnnual Return (shuttle)
Legacy
25 November 1993
88(2)R88(2)R
Accounts With Accounts Type Small
19 November 1993
AAAnnual Accounts
Resolution
3 November 1993
RESOLUTIONSResolutions
Resolution
3 November 1993
RESOLUTIONSResolutions
Legacy
3 November 1993
123Notice of Increase in Nominal Capital
Legacy
5 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1992
AAAnnual Accounts
Legacy
18 August 1992
363sAnnual Return (shuttle)
Legacy
18 December 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 October 1991
AAAnnual Accounts
Legacy
26 September 1991
287Change of Registered Office
Legacy
31 July 1991
363b363b
Accounts With Accounts Type Full
7 February 1991
AAAnnual Accounts
Legacy
22 November 1990
363363
Accounts With Accounts Type Full
12 February 1990
AAAnnual Accounts
Legacy
25 September 1989
363363
Accounts With Accounts Type Full
25 May 1988
AAAnnual Accounts
Legacy
25 May 1988
363363
Accounts With Accounts Type Full
8 April 1988
AAAnnual Accounts
Legacy
8 April 1988
363363
Legacy
28 March 1988
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 October 1986
288288
Legacy
25 June 1986
224224
Legacy
15 May 1986
GAZ(U)GAZ(U)
Legacy
7 May 1986
288288
Legacy
7 May 1986
287Change of Registered Office
Miscellaneous
30 January 1986
MISCMISC