BANK FARM RDA LIMITED

Register to unlock more data on OkredoRegister

BANK FARM RDA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07498423

Incorporation date

19/01/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flamsted Yard Chesham Road, Ashley Green, Chesham HP5 3PHCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2011)
dot icon29/03/2026
Termination of appointment of Louise Emma Clarke as a director on 2026-03-20
dot icon12/02/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon30/01/2026
Director's details changed for Mrs Rosemary Anne Coney on 2026-01-30
dot icon16/01/2026
Notification of a person with significant control statement
dot icon23/12/2025
Appointment of Mrs Emily Reddy as a director on 2025-12-11
dot icon04/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/11/2025
Appointment of Mr Stephen John Hufford as a director on 2025-11-17
dot icon26/11/2025
Termination of appointment of Suzanne Elaine Bainbridge as a secretary on 2025-11-17
dot icon22/11/2025
Cessation of Rosemary Anne Coney as a person with significant control on 2025-11-22
dot icon25/09/2025
Termination of appointment of Mary Elizabeth Lane as a director on 2025-09-13
dot icon03/05/2025
Change of details for Mrs Rosemary Anne Coney as a person with significant control on 2025-05-03
dot icon30/01/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon03/01/2025
Termination of appointment of Alison Lancaster as a secretary on 2024-12-28
dot icon03/01/2025
Appointment of Mrs Suzanne Elaine Bainbridge as a secretary on 2024-12-29
dot icon27/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/02/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon04/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon15/02/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon10/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon24/02/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon06/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon29/03/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon25/02/2021
Registered office address changed from , Bank Farm Bank Green, Bellingdon, Chesham, Buckinghamshire, HP5 2UT, England to Flamsted Yard Chesham Road Ashley Green Chesham HP5 3PH on 2021-02-25
dot icon25/02/2021
Appointment of Mrs Louise Emma Clarke as a director on 2021-02-01
dot icon25/02/2020
Appointment of Mrs Mary Elizabeth Lane as a director on 2020-02-14
dot icon23/02/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon23/02/2020
Termination of appointment of Adam Jefferiss as a director on 2020-02-13
dot icon23/02/2020
Termination of appointment of Kay Evelyn Cullen as a director on 2020-02-13
dot icon23/02/2020
Termination of appointment of Gerard Cullen as a director on 2020-02-13
dot icon23/02/2020
Termination of appointment of Patricia Anne Kay-Smith as a director on 2020-02-13
dot icon23/02/2020
Termination of appointment of Mhairi Sharpley as a director on 2020-02-13
dot icon23/02/2020
Termination of appointment of Helena Corvin-Swahn as a director on 2020-02-13
dot icon24/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/01/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/12/2018
Termination of appointment of Laura Clare Moss as a director on 2018-12-12
dot icon07/11/2018
Termination of appointment of a director
dot icon06/11/2018
Appointment of Mr Adam Jefferiss as a director on 2018-11-01
dot icon06/11/2018
Notification of Rosemary Anne Coney as a person with significant control on 2018-10-06
dot icon06/11/2018
Termination of appointment of Jill Marie Winchcombe as a director on 2018-11-01
dot icon06/11/2018
Termination of appointment of Jonathan Paul Reynolds as a director on 2017-03-01
dot icon05/11/2018
Appointment of Mrs Alison Lancaster as a secretary on 2018-11-01
dot icon05/11/2018
Cessation of Jill Marie Winchcombe as a person with significant control on 2018-11-01
dot icon20/02/2018
Total exemption full accounts made up to 2017-03-31
dot icon31/01/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon02/02/2017
Confirmation statement made on 2017-01-19 with updates
dot icon09/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon14/02/2016
Director's details changed for Mrs Jill Marie Winchcombe on 2015-03-01
dot icon14/02/2016
Annual return made up to 2016-01-19 no member list
dot icon30/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon29/10/2015
Termination of appointment of Margaret Yvonne Rush as a director on 2015-06-29
dot icon29/10/2015
Termination of appointment of John Blake Rush as a director on 2015-06-29
dot icon17/02/2015
Appointment of Mrs Jill Marie Winchcombe as a director on 2015-02-16
dot icon17/02/2015
Registered office address changed from , 8 Hunters Park, Berkhamsted, Hertfordshire, HP4 2PT to Flamsted Yard Chesham Road Ashley Green Chesham HP5 3PH on 2015-02-17
dot icon19/01/2015
Annual return made up to 2015-01-19 no member list
dot icon14/10/2014
Appointment of Mrs Patricia Anne Kay-Smith as a director on 2014-10-13
dot icon14/10/2014
Appointment of Mrs Laura Clare Moss as a director on 2014-10-13
dot icon03/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon06/04/2014
Termination of appointment of Rosalind Walton as a director
dot icon06/04/2014
Termination of appointment of Kay Lunnon as a director
dot icon26/01/2014
Annual return made up to 2014-01-19 no member list
dot icon13/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon21/01/2013
Annual return made up to 2013-01-19 no member list
dot icon27/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon24/01/2012
Annual return made up to 2012-01-19 no member list
dot icon23/01/2012
Director's details changed for Mr Jonathan Reynolds on 2011-12-31
dot icon22/01/2012
Director's details changed for Mrs Kay Janet Lunnon on 2011-12-31
dot icon19/12/2011
Resolutions
dot icon08/06/2011
Appointment of Mrs Kay Janet Lunnon as a director
dot icon04/04/2011
Current accounting period extended from 2012-01-31 to 2012-03-31
dot icon19/01/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cullen, Gerard
Director
19/01/2011 - 13/02/2020
2
Coney, Rosemary Anne
Director
19/01/2011 - Present
1
Reynolds, Jonathan Paul
Director
19/01/2011 - 01/03/2017
5
Mrs Jill Marie Winchcombe
Director
16/02/2015 - 01/11/2018
-
Rush, John Blake
Director
19/01/2011 - 29/06/2015
8

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BANK FARM RDA LIMITED

BANK FARM RDA LIMITED is an(a) Active company incorporated on 19/01/2011 with the registered office located at Flamsted Yard Chesham Road, Ashley Green, Chesham HP5 3PH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BANK FARM RDA LIMITED?

toggle

BANK FARM RDA LIMITED is currently Active. It was registered on 19/01/2011 .

Where is BANK FARM RDA LIMITED located?

toggle

BANK FARM RDA LIMITED is registered at Flamsted Yard Chesham Road, Ashley Green, Chesham HP5 3PH.

What does BANK FARM RDA LIMITED do?

toggle

BANK FARM RDA LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BANK FARM RDA LIMITED?

toggle

The latest filing was on 29/03/2026: Termination of appointment of Louise Emma Clarke as a director on 2026-03-20.