Rogam Farms Ltd NR ALNWICK


Rogam Farms started in year 1998 as Private Limited Company with registration number 03576483. The Rogam Farms company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Nr Alnwick at Fawdon Farm. Postal code: NE66 4JQ. Since Friday 25th June 2021 Rogam Farms Ltd is no longer carrying the name Little Bedwyn Estate.

Currently there are 4 directors in the the company, namely Antonia H., Alexa M. and Edward M. and others. In addition one secretary - Philip M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Rogam Farms Ltd Address / Contact

Office Address Fawdon Farm
Office Address2 Powburn
Town Nr Alnwick
Post code NE66 4JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03576483
Date of Incorporation Mon, 1st Jun 1998
Industry Mixed farming
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Antonia H.

Position: Director

Appointed: 11 October 2022

Alexa M.

Position: Director

Appointed: 31 January 2007

Edward M.

Position: Director

Appointed: 19 April 2006

Philip M.

Position: Secretary

Appointed: 19 April 2006

Philip M.

Position: Director

Appointed: 09 June 1998

Michael F.

Position: Secretary

Appointed: 15 August 2005

Resigned: 19 April 2006

Ian B.

Position: Director

Appointed: 09 June 1998

Resigned: 10 August 2005

Robert L.

Position: Secretary

Appointed: 09 June 1998

Resigned: 15 August 2005

Brian C.

Position: Secretary

Appointed: 01 June 1998

Resigned: 09 June 1998

Bibi A.

Position: Director

Appointed: 01 June 1998

Resigned: 09 June 1998

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we discovered, there is Rogam Ltd from Newbury, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is George Williamson & Co Limited that entered Marlborough, United Kingdom as the official address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Rogam Ltd

2 Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 12506997
Notified on 21 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

George Williamson & Co Limited

C/O Little Bedwyn Estate Manor Farm, Marlborough, Wiltshire, SN8 3JR, United Kingdom

Legal authority Limited
Legal form Limited
Country registered England
Place registered England And Wales
Registration number 01173126
Notified on 6 April 2016
Ceased on 21 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Little Bedwyn Estate June 25, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand7 484 3406 868 099
Current Assets7 918 1107 228 801
Debtors372 991306 909
Net Assets Liabilities13 653 06813 497 555
Other Debtors140 680299 848
Property Plant Equipment5 782 7656 362 667
Total Inventories60 77953 793
Other
Accrued Liabilities63 9417 596
Accumulated Depreciation Impairment Property Plant Equipment246 635141 234
Additions Other Than Through Business Combinations Property Plant Equipment 725 422
Amounts Owed By Related Parties224 7482 987
Average Number Employees During Period33
Creditors184 368165 513
Disposals Decrease In Depreciation Impairment Property Plant Equipment -207 502
Disposals Property Plant Equipment -250 921
Financial Assets 71 600
Finished Goods Goods For Resale52 77945 793
Fixed Assets5 919 3266 434 267
Increase From Depreciation Charge For Year Property Plant Equipment 102 101
Investments Fixed Assets32 661 
Net Current Assets Liabilities7 733 7427 063 288
Number Shares Issued Fully Paid9 000 0009 000 000
Other Creditors128 205130 165
Other Inventories8 0008 000
Par Value Share 1
Prepayments7 5633 931
Property Plant Equipment Gross Cost6 029 4006 503 901
Trade Creditors Trade Payables-7 77827 752
Trade Debtors Trade Receivables 143

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 3rd, October 2023
Free Download (14 pages)

Company search