Background WavePink WaveYellow Wave

ROOKERY FARM MANAGEMENT LTD (04284589)

ROOKERY FARM MANAGEMENT LTD (04284589) is an active UK company. incorporated on 10 September 2001. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ROOKERY FARM MANAGEMENT LTD has been registered for 24 years. Current directors include KENNEDY, Andrew James.

Company Number
04284589
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 September 2001
Age
24 years
Address
3 Rookery Farm, Nottingham, NG12 3BB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
KENNEDY, Andrew James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROOKERY FARM MANAGEMENT LTD

ROOKERY FARM MANAGEMENT LTD is an active company incorporated on 10 September 2001 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ROOKERY FARM MANAGEMENT LTD was registered 24 years ago.(SIC: 74990)

Status

active

Active since 24 years ago

Company No

04284589

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 10 September 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

3 Rookery Farm Cropwell Butler Nottingham, NG12 3BB,

Previous Addresses

6 Rookery Farm Cropwell Butler Nottingham NG12 3BB England
From: 28 February 2017To: 12 September 2020
7 Rookery Farm Cropwell Butler Nottingham NG12 3BB
From: 10 January 2011To: 28 February 2017
the Smithy, 5 Rookery Farm Cropwell Butler Nottingham NG12 3BB
From: 10 September 2001To: 10 January 2011
Timeline

16 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Sept 01
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

BROADBENT, Christopher Mark

Active
Rookery Farm, NottinghamNG12 3BB
Secretary
Appointed 19 Aug 2025

KENNEDY, Andrew James

Active
Rookery Farm, NottinghamNG12 3BB
Born May 1945
Director
Appointed 19 Aug 2025

BIRCH, Julie

Resigned
The Stables, Cropwell ButlerNG12 3BB
Secretary
Appointed 27 Mar 2003
Resigned 19 Nov 2004

BROADBENT, Christopher Mark

Resigned
Rookery Farm, NottinghamNG12 3BB
Secretary
Appointed 19 Nov 2004
Resigned 16 Jan 2011

FOOTIT, Neil Dennis

Resigned
Hardwick House, NottinghamNG7 1AY
Secretary
Appointed 10 Sept 2001
Resigned 27 Mar 2003

KENNEDY, Andrew James

Resigned
Rookery Farm, NottinghamNG12 3BB
Secretary
Appointed 28 Feb 2017
Resigned 12 Sept 2020

THOMPSON, Andrew Richard

Resigned
Rookery Farm, NottinghamNG12 3BB
Secretary
Appointed 16 Jan 2011
Resigned 28 Feb 2017

WILSON, James Anthony

Resigned
Rookery Farm, NottinghamNG12 3BB
Secretary
Appointed 12 Sept 2020
Resigned 22 Aug 2025

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Sept 2001
Resigned 10 Sept 2001

BIRCH, Julie

Resigned
The Stables, Cropwell ButlerNG12 3BB
Born January 1967
Director
Appointed 27 Mar 2003
Resigned 19 Nov 2004

BROADBENT, Christopher Mark

Resigned
Rookery Farm, NottinghamNG12 3BB
Born April 1956
Director
Appointed 19 Nov 2004
Resigned 16 Jan 2011

BROADBENT, Jane

Resigned
5 Rookery Farm, NottinghamNG12 3BB
Born February 1955
Director
Appointed 19 Nov 2004
Resigned 16 Jan 2011

FOOTIT, Neil Dennis

Resigned
Hardwick House, NottinghamNG7 1AY
Born August 1945
Director
Appointed 10 Sept 2001
Resigned 27 Mar 2003

KENNEDY, Andrew James

Resigned
Rookery Farm, NottinghamNG12 3BB
Born May 1945
Director
Appointed 28 Feb 2017
Resigned 12 Sept 2020

KENNEDY, Susan

Resigned
Rookery Farm, NottinghamNG12 3BB
Born November 1944
Director
Appointed 28 Feb 2017
Resigned 12 Sept 2020

MCEVOY-ROBINSON, Patrick Mark

Resigned
Rookery Farm, NottinghamNG12 3BB
Born August 1960
Director
Appointed 12 Sept 2020
Resigned 22 Aug 2025

MOORE, Ian Hedley

Resigned
Cliff Mill, NottinghamNG14 7JA
Born May 1944
Director
Appointed 10 Sept 2001
Resigned 27 Mar 2003

THOMPSON, Andrew Richard

Resigned
Rookery Farm, NottinghamNG12 3BB
Born April 1975
Director
Appointed 16 Jan 2011
Resigned 28 Feb 2017

THOMPSON, Kirstin Megan

Resigned
Rookery Farm, NottinghamNG12 3BB
Born August 1975
Director
Appointed 16 Jan 2011
Resigned 28 Feb 2017

TURNER, Lou John

Resigned
The Stables, Cropwell ButlerNG12 3BB
Born August 1974
Director
Appointed 27 Mar 2003
Resigned 19 Nov 2004

WILSON, James Anthony

Resigned
Rookery Farm, NottinghamNG12 3BB
Born August 1946
Director
Appointed 12 Sept 2020
Resigned 22 Aug 2025

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 10 Sept 2001
Resigned 10 Sept 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 10 Sept 2001
Resigned 10 Sept 2001
Fundings
Financials
Latest Activities

Filing History

100

Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 August 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 August 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 September 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 September 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 September 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 February 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 February 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 February 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
26 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
29 September 2015
AR01AR01
Accounts With Accounts Type Dormant
29 September 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 September 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
30 September 2013
AR01AR01
Accounts With Accounts Type Dormant
29 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 September 2012
AR01AR01
Accounts With Accounts Type Dormant
28 September 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 September 2011
AR01AR01
Termination Secretary Company With Name
17 January 2011
TM02Termination of Secretary
Termination Secretary Company With Name
17 January 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 January 2011
AP03Appointment of Secretary
Termination Director Company With Name
16 January 2011
TM01Termination of Director
Termination Director Company With Name
16 January 2011
TM01Termination of Director
Termination Secretary Company With Name
16 January 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
16 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
2 September 2010
AR01AR01
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 January 2010
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 January 2009
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Legacy
9 September 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
15 July 2008
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
16 August 2007
AAAnnual Accounts
Legacy
4 September 2006
363aAnnual Return
Legacy
4 September 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
10 August 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 September 2005
AAAnnual Accounts
Legacy
1 September 2005
363aAnnual Return
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
190190
Legacy
1 September 2005
353353
Legacy
1 September 2005
287Change of Registered Office
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
288bResignation of Director or Secretary
Legacy
25 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 September 2004
AAAnnual Accounts
Legacy
21 September 2004
363sAnnual Return (shuttle)
Legacy
10 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 July 2003
AAAnnual Accounts
Legacy
7 May 2003
287Change of Registered Office
Legacy
24 April 2003
288bResignation of Director or Secretary
Legacy
24 April 2003
288bResignation of Director or Secretary
Legacy
24 April 2003
288aAppointment of Director or Secretary
Legacy
24 April 2003
288aAppointment of Director or Secretary
Legacy
18 September 2002
363sAnnual Return (shuttle)
Legacy
20 March 2002
287Change of Registered Office
Legacy
11 October 2001
225Change of Accounting Reference Date
Legacy
13 September 2001
288bResignation of Director or Secretary
Legacy
13 September 2001
288bResignation of Director or Secretary
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
13 September 2001
288bResignation of Director or Secretary
Incorporation Company
10 September 2001
NEWINCIncorporation