Background WavePink WaveYellow Wave

ROCKSCAPE FARMS LTD (03349512)

ROCKSCAPE FARMS LTD (03349512) is an active UK company. incorporated on 10 April 1997. with registered office in Scunthorpe. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. ROCKSCAPE FARMS LTD has been registered for 28 years. Current directors include BLETCHER, Philip Rex, BLETCHER, Rebecca Helen, BLETCHER, Timothy Rex.

Company Number
03349512
Status
active
Type
ltd
Incorporated
10 April 1997
Age
28 years
Address
North Moor Farm, Scunthorpe, DN17 4DA
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
BLETCHER, Philip Rex, BLETCHER, Rebecca Helen, BLETCHER, Timothy Rex
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCKSCAPE FARMS LTD

ROCKSCAPE FARMS LTD is an active company incorporated on 10 April 1997 with the registered office located in Scunthorpe. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. ROCKSCAPE FARMS LTD was registered 28 years ago.(SIC: 01110)

Status

active

Active since 28 years ago

Company No

03349512

LTD Company

Age

28 Years

Incorporated 10 April 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 18 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026

Previous Company Names

G R BLETCHER & SON LIMITED
From: 30 May 1997To: 5 December 2023
APPLYSELECT LIMITED
From: 10 April 1997To: 30 May 1997
Contact
Address

North Moor Farm Crowle Scunthorpe, DN17 4DA,

Previous Addresses

Waterbeck House Church Lane Appleby Scunthorpe North Lincolnshire DN15 0AG
From: 10 April 1997To: 21 October 2011
Timeline

5 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Apr 97
Director Joined
May 17
New Owner
May 23
Owner Exit
Jul 23
Owner Exit
Jul 23
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BLETCHER, Philip Rex

Active
Waterbeck House Church Lane, ScunthorpeDN15 0AG
Born October 1940
Director
Appointed 30 Apr 1997

BLETCHER, Rebecca Helen

Active
Crowle, ScunthorpeDN17 4DA
Born October 1969
Director
Appointed 17 May 2017

BLETCHER, Timothy Rex

Active
21 Park Drive, HarrogateHG2 9AY
Born June 1970
Director
Appointed 30 Apr 1997

BLETCHER, Christine Helen

Resigned
Waterbech House, ScunthorpeDN15 0AG
Secretary
Appointed 30 Apr 1997
Resigned 21 Oct 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Apr 1997
Resigned 30 Apr 1997

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 10 Apr 1997
Resigned 30 Apr 1997

Persons with significant control

4

2 Active
2 Ceased
Crowle, ScunthorpeDN17 4DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2023

Mrs Rebecca Helen Bletcher

Ceased
Crowle, ScunthorpeDN17 4DA
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 May 2023
Ceased 01 Jul 2023

Mr Timothy Rex Bletcher

Ceased
Crowle, ScunthorpeDN17 4DA
Born June 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jul 2023

Mr Philip Rex Bletcher

Active
Crowle, ScunthorpeDN17 4DA
Born October 1940

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Total Exemption Full
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2024
AAAnnual Accounts
Certificate Change Of Name Company
5 December 2023
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
4 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 July 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 May 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
5 May 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
15 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Change Person Director Company With Change Date
10 April 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 October 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
21 October 2011
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
24 August 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2009
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 August 2008
AAAnnual Accounts
Legacy
2 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 August 2007
AAAnnual Accounts
Legacy
16 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 August 2006
AAAnnual Accounts
Legacy
10 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2005
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 August 2004
AAAnnual Accounts
Legacy
6 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 October 2003
AAAnnual Accounts
Legacy
24 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 October 2002
AAAnnual Accounts
Legacy
18 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 October 2001
AAAnnual Accounts
Legacy
18 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 August 2000
AAAnnual Accounts
Legacy
27 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 November 1999
AAAnnual Accounts
Legacy
20 September 1999
288cChange of Particulars
Legacy
30 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1998
AAAnnual Accounts
Legacy
1 May 1998
363sAnnual Return (shuttle)
Legacy
10 February 1998
88(2)R88(2)R
Resolution
27 January 1998
RESOLUTIONSResolutions
Resolution
30 June 1997
RESOLUTIONSResolutions
Legacy
30 June 1997
123Notice of Increase in Nominal Capital
Memorandum Articles
4 June 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 May 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 May 1997
225Change of Accounting Reference Date
Legacy
20 May 1997
288aAppointment of Director or Secretary
Legacy
20 May 1997
288aAppointment of Director or Secretary
Legacy
20 May 1997
288aAppointment of Director or Secretary
Legacy
19 May 1997
287Change of Registered Office
Legacy
19 May 1997
288bResignation of Director or Secretary
Legacy
19 May 1997
288bResignation of Director or Secretary
Incorporation Company
10 April 1997
NEWINCIncorporation