Background WavePink WaveYellow Wave

ROSSINGTON FARMS LIMITED (03560614)

ROSSINGTON FARMS LIMITED (03560614) is an active UK company. incorporated on 8 May 1998. with registered office in Retford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ROSSINGTON FARMS LIMITED has been registered for 27 years. Current directors include ROSSINGTON, Oliver Peter, ROSSINGTON, Peter Joseph.

Company Number
03560614
Status
active
Type
ltd
Incorporated
8 May 1998
Age
27 years
Address
Sutton House Farm Mattersey Road, Retford, DN22 8PW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ROSSINGTON, Oliver Peter, ROSSINGTON, Peter Joseph
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSSINGTON FARMS LIMITED

ROSSINGTON FARMS LIMITED is an active company incorporated on 8 May 1998 with the registered office located in Retford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ROSSINGTON FARMS LIMITED was registered 27 years ago.(SIC: 68209)

Status

active

Active since 27 years ago

Company No

03560614

LTD Company

Age

27 Years

Incorporated 8 May 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

THE CALLS' RIVERSIDE PROPERTY COMPANY LIMITED
From: 25 September 1998To: 28 October 2019
SURGEVILLE LIMITED
From: 8 May 1998To: 25 September 1998
Contact
Address

Sutton House Farm Mattersey Road Sutton-Cum-Lound Retford, DN22 8PW,

Previous Addresses

Rockley House Mill Lane, Rockley Retford Nottinghamshire DN22 0QP
From: 8 May 1998To: 20 November 2023
Timeline

11 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
May 98
Director Joined
Dec 11
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
New Owner
Jul 18
New Owner
Jul 18
Loan Secured
Sept 19
Loan Cleared
Oct 23
Loan Cleared
Oct 23
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ROSSINGTON, Davina Janet

Active
Mattersey Road, RetfordDN22 8PW
Secretary
Appointed 25 Sept 1998

ROSSINGTON, Oliver Peter

Active
Mattersey Road, RetfordDN22 8PW
Born October 1984
Director
Appointed 09 Dec 2011

ROSSINGTON, Peter Joseph

Active
Mattersey Road, RetfordDN22 8PW
Born October 1949
Director
Appointed 25 Sept 1998

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 08 May 1998
Resigned 25 Sept 1998

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 08 May 1998
Resigned 25 Sept 1998

Persons with significant control

5

Mrs Davina Janet Rossington

Active
Mattersey Road, RetfordDN22 8PW
Born May 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Jun 2018

Mr Peter Joseph Rossington

Active
Mattersey Road, RetfordDN22 8PW
Born October 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Jun 2018

Mr Peter Joseph Rossington

Active
Mill Lane, Rockley, RetfordDN22 0QP
Born October 1949

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Peter Joseph Rossington

Active
Mill Lane, RetfordDN22 0QP
Born October 1949

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016

Mrs Davina Janet Rossington

Active
Mill Lane, RetfordDN22 0QP
Born May 1954

Nature of Control

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

Filing History

100

Accounts With Accounts Type Total Exemption Full
6 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
22 November 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
22 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 November 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 November 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 November 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
1 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Resolution
28 October 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2019
MR01Registration of a Charge
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
4 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 July 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Auditors Resignation Company
9 December 2015
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Small
10 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Small
5 January 2013
AAAnnual Accounts
Legacy
13 December 2012
MG02MG02
Legacy
25 October 2012
MG02MG02
Legacy
17 October 2012
MG02MG02
Legacy
17 October 2012
MG02MG02
Legacy
17 October 2012
MG02MG02
Legacy
17 October 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Gazette Filings Brought Up To Date
7 April 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
4 April 2012
AAAnnual Accounts
Gazette Notice Compulsary
3 April 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Accounts With Accounts Type Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Accounts With Accounts Type Small
4 February 2010
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Small
19 January 2009
AAAnnual Accounts
Legacy
29 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 2008
AAAnnual Accounts
Legacy
22 May 2007
363sAnnual Return (shuttle)
Legacy
14 March 2007
395Particulars of Mortgage or Charge
Legacy
14 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 January 2007
AAAnnual Accounts
Legacy
20 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 2006
AAAnnual Accounts
Legacy
4 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2005
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 December 2003
AAAnnual Accounts
Legacy
30 May 2003
363sAnnual Return (shuttle)
Legacy
9 April 2003
395Particulars of Mortgage or Charge
Legacy
9 April 2003
395Particulars of Mortgage or Charge
Legacy
9 April 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
7 November 2002
AAAnnual Accounts
Legacy
23 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 August 2001
AAAnnual Accounts
Legacy
15 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 2001
AAAnnual Accounts
Legacy
16 May 2000
363sAnnual Return (shuttle)
Legacy
12 January 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
22 July 1999
AAAnnual Accounts
Legacy
19 May 1999
363sAnnual Return (shuttle)
Legacy
27 November 1998
88(2)R88(2)R
Legacy
11 November 1998
225Change of Accounting Reference Date
Legacy
16 October 1998
395Particulars of Mortgage or Charge
Legacy
16 October 1998
395Particulars of Mortgage or Charge
Legacy
16 October 1998
395Particulars of Mortgage or Charge
Legacy
16 October 1998
395Particulars of Mortgage or Charge
Legacy
29 September 1998
288aAppointment of Director or Secretary
Legacy
29 September 1998
288aAppointment of Director or Secretary
Legacy
29 September 1998
288bResignation of Director or Secretary
Legacy
29 September 1998
288bResignation of Director or Secretary
Legacy
29 September 1998
287Change of Registered Office
Certificate Change Of Name Company
24 September 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 May 1998
NEWINCIncorporation