Company NameRushbrooke Park Limited
Company StatusDissolved
Company Number00466900
CategoryPrivate Limited Company
Incorporation Date5 April 1949(75 years, 1 month ago)
Dissolution Date9 May 2023 (11 months, 3 weeks ago)
Previous NameRisby Fruit Farms Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Alice Goldsmith
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2015(66 years, 1 month after company formation)
Appointment Duration8 years (closed 09 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBaythorne Hall Baythorne End
Halstead
Essex
CO9 4AH
Director NameMrs Kate Emma Rothschild
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2020(70 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 09 May 2023)
RoleMusic Promoter
Country of ResidenceEngland
Correspondence AddressBaythorne Hall Baythorne End
Halstead
Essex
CO9 4AH
Director NameHon Amschel Mayer James Rothschild
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(42 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 July 1996)
RoleFarmer
Correspondence AddressHome Farm
Rushbrooke
Bury St Edmunds
Suffolk
Director NameLady Teresa Georgina Rothschild
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(42 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 May 1996)
RoleCompany Director
Correspondence Address11 Herschel Road
Cambridge
Cambridgeshire
CB3 9AG
Secretary NameRoger James Smith
NationalityBritish
StatusResigned
Appointed17 July 1991(42 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 June 1998)
RoleCompany Director
Correspondence Address17
Rushbrooke
Bury St Edmunds
Suffolk
IP30 0ER
Director NameVanessa Ann Reburn
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1996(47 years, 4 months after company formation)
Appointment Duration14 years, 4 months (resigned 08 December 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHoundsmoor Hyde End Road
Spencers Wood
Reading
Berkshire
RG7 1BG
Director NameMr David Dimitri Sullivan
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1996(47 years, 4 months after company formation)
Appointment Duration18 years, 9 months (resigned 06 May 2015)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Estate Office
Rushbrooke
Bury St Edmunds
Suffolk
IP30 0EP
Director NameMs Anita Patience Wigan
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1996(47 years, 4 months after company formation)
Appointment Duration24 years, 5 months (resigned 14 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBaythorne Hall Baythorne End
Halstead
Essex
CO9 4AH
Secretary NameThe Honourable Mrs Anita Patience Wigan
NationalityBritish
StatusResigned
Appointed01 June 1998(49 years, 2 months after company formation)
Appointment Duration17 years, 1 month (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm Rushbrooke
Bury St. Edmunds
Suffolk
IP30 0EP
Director NameMr Sebastian Gordon Whitestone
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(53 years, 6 months after company formation)
Appointment Duration12 years, 8 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Alma Square
London
NW8 9PY
Director NameMr Ian Mighell Monks
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(61 years, 1 month after company formation)
Appointment Duration5 years (resigned 06 May 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBidwells Trumpington Road
Trumpington
Cambridge
CB2 9LD
Director NameMr Jeremy Barnes
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(62 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 12 December 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBaythorne Hall Baythorne End
Halstead
Essex
CO9 4AH
Director NameMr Anthony Leonard Chapman
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2015(66 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House Stud The Green
Aston Rowant
Watlington
Oxfordshire
OX49 5ST

Contact

Telephone01284 386304
Telephone regionBury-St-Edmunds

Location

Registered AddressBaythorne Hall
Baythorne End
Halstead
Essex
CO9 4AH
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishBirdbrook
WardBumpstead
Address MatchesOver 10 other UK companies use this postal address

Shareholders

128.1k at £1K & A Estates LTD
86.50%
Ordinary 1
400k at £0.05K & A Estates LTD
13.50%
Ordinary 2

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

9 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2023First Gazette notice for voluntary strike-off (1 page)
14 February 2023Application to strike the company off the register (3 pages)
16 January 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
18 July 2022Confirmation statement made on 17 July 2022 with updates (5 pages)
16 February 2022Statement of capital on 16 February 2022
  • GBP 100.00
(3 pages)
16 February 2022Solvency Statement dated 08/02/22 (1 page)
11 February 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 December 2021Total exemption full accounts made up to 30 June 2021 (9 pages)
26 July 2021Confirmation statement made on 17 July 2021 with updates (4 pages)
11 February 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
14 January 2021Termination of appointment of Anita Patience Wigan as a director on 14 January 2021 (1 page)
22 July 2020Confirmation statement made on 17 July 2020 with updates (4 pages)
18 March 2020Total exemption full accounts made up to 30 June 2019 (4 pages)
21 January 2020Appointment of Mrs Kate Emma Rothschild as a director on 14 January 2020 (2 pages)
23 July 2019Director's details changed for Mrs Anita Patience Wigan on 30 June 2019 (2 pages)
23 July 2019Change of details for Mrs Kate Emma Rothschild as a person with significant control on 30 June 2019 (2 pages)
23 July 2019Termination of appointment of Anthony Leonard Chapman as a director on 30 June 2019 (1 page)
23 July 2019Confirmation statement made on 17 July 2019 with updates (4 pages)
23 July 2019Director's details changed for Ms Alice Goldsmith on 30 June 2019 (2 pages)
23 July 2019Director's details changed for Mrs Anita Patience Wigan on 30 June 2019 (2 pages)
27 February 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
24 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
21 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
17 February 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
17 February 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
16 December 2016Termination of appointment of Anita Patience Wigan as a secretary on 30 June 2015 (1 page)
16 December 2016Termination of appointment of Anita Patience Wigan as a secretary on 30 June 2015 (1 page)
16 December 2016Termination of appointment of Anita Patience Wigan as a secretary on 30 June 2015 (1 page)
16 December 2016Termination of appointment of Jeremy Barnes as a director on 12 December 2016 (1 page)
16 December 2016Termination of appointment of Anita Patience Wigan as a secretary on 30 June 2015 (1 page)
16 December 2016Termination of appointment of Jeremy Barnes as a director on 12 December 2016 (1 page)
9 December 2016Registered office address changed from Lake House Market Hill Royston Hertfordshire SG8 9JN England to Baythorne Hall Baythorne End Halstead Essex CO9 4AH on 9 December 2016 (1 page)
9 December 2016Registered office address changed from Lake House Market Hill Royston Hertfordshire SG8 9JN England to Baythorne Hall Baythorne End Halstead Essex CO9 4AH on 9 December 2016 (1 page)
20 July 2016Termination of appointment of Sebastian Gordon Whitestone as a director on 1 June 2015 (1 page)
20 July 2016Registered office address changed from Lake House Market Hill Royston Hertfordshire SG8 9JN England to Lake House Market Hill Royston Hertfordshire SG8 9JN on 20 July 2016 (1 page)
20 July 2016Confirmation statement made on 17 July 2016 with updates (7 pages)
20 July 2016Registered office address changed from Baythorne Hall Baythorne End Halstead Essex CO9 4AH England to Lake House Market Hill Royston Hertfordshire SG8 9JN on 20 July 2016 (1 page)
20 July 2016Registered office address changed from Lake House Market Hill Royston Hertfordshire SG8 9JN England to Lake House Market Hill Royston Hertfordshire SG8 9JN on 20 July 2016 (1 page)
20 July 2016Confirmation statement made on 17 July 2016 with updates (7 pages)
20 July 2016Registered office address changed from Baythorne Hall Baythorne End Halstead Essex CO9 4AH England to Lake House Market Hill Royston Hertfordshire SG8 9JN on 20 July 2016 (1 page)
20 July 2016Termination of appointment of Sebastian Gordon Whitestone as a director on 1 June 2015 (1 page)
14 March 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
14 March 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
12 February 2016Registered office address changed from The Estate Office Rushbrooke Bury St Edmunds Suffolk IP30 0EP to Baythorne Hall Baythorne End Halstead Essex CO9 4AH on 12 February 2016 (1 page)
12 February 2016Registered office address changed from The Estate Office Rushbrooke Bury St Edmunds Suffolk IP30 0EP to Baythorne Hall Baythorne End Halstead Essex CO9 4AH on 12 February 2016 (1 page)
6 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 148,100
(8 pages)
6 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 148,100
(8 pages)
7 May 2015Termination of appointment of David Dimitri Sullivan as a director on 6 May 2015 (1 page)
7 May 2015Termination of appointment of Ian Mighell Monks as a director on 6 May 2015 (1 page)
7 May 2015Termination of appointment of Ian Mighell Monks as a director on 6 May 2015 (1 page)
7 May 2015Termination of appointment of Ian Mighell Monks as a director on 6 May 2015 (1 page)
7 May 2015Appointment of Mrs Alice Goldsmith as a director on 6 May 2015 (2 pages)
7 May 2015Appointment of Mr Anthony Leonard Chapman as a director on 6 May 2015 (2 pages)
7 May 2015Termination of appointment of David Dimitri Sullivan as a director on 6 May 2015 (1 page)
7 May 2015Termination of appointment of David Dimitri Sullivan as a director on 6 May 2015 (1 page)
7 May 2015Appointment of Mrs Alice Goldsmith as a director on 6 May 2015 (2 pages)
7 May 2015Appointment of Mr Anthony Leonard Chapman as a director on 6 May 2015 (2 pages)
11 December 2014Accounts for a dormant company made up to 30 June 2014 (4 pages)
11 December 2014Accounts for a dormant company made up to 30 June 2014 (4 pages)
28 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 148,100
(8 pages)
28 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 148,100
(8 pages)
27 January 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
27 January 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
1 August 2013Secretary's details changed for The Honourable Mrs Anita Patience Wigan on 1 January 2013 (2 pages)
1 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(8 pages)
1 August 2013Secretary's details changed for The Honourable Mrs Anita Patience Wigan on 1 January 2013 (2 pages)
1 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(8 pages)
1 August 2013Secretary's details changed for The Honourable Mrs Anita Patience Wigan on 1 January 2013 (2 pages)
31 July 2013Director's details changed for The Honourable Mrs Anita Patience Wigan on 1 January 2013 (2 pages)
31 July 2013Director's details changed for The Honourable Mrs Anita Patience Wigan on 1 January 2013 (2 pages)
7 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
7 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
20 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (8 pages)
20 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (8 pages)
20 August 2012Director's details changed for Mr David Dimitri Sullivan on 1 August 2012 (2 pages)
20 August 2012Director's details changed for Mr David Dimitri Sullivan on 1 August 2012 (2 pages)
20 August 2012Director's details changed for Mr David Dimitri Sullivan on 1 August 2012 (2 pages)
27 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (8 pages)
26 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (8 pages)
16 May 2011Appointment of Mr Jerry Barnes as a director (2 pages)
16 May 2011Appointment of Mr Jerry Barnes as a director (2 pages)
10 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
10 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 December 2010Termination of appointment of Vanessa Reburn as a director (1 page)
16 December 2010Termination of appointment of Vanessa Reburn as a director (1 page)
4 November 2010Previous accounting period extended from 5 April 2010 to 30 June 2010 (1 page)
4 November 2010Previous accounting period extended from 5 April 2010 to 30 June 2010 (1 page)
4 November 2010Previous accounting period extended from 5 April 2010 to 30 June 2010 (1 page)
28 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (9 pages)
28 July 2010Director's details changed for Mr David Dimitri Sullivan on 1 October 2009 (2 pages)
28 July 2010Director's details changed for The Honourable Mrs Anita Patience Wigan on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Mr David Dimitri Sullivan on 1 October 2009 (2 pages)
28 July 2010Director's details changed for The Honourable Mrs Anita Patience Wigan on 1 October 2009 (2 pages)
28 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (9 pages)
28 July 2010Director's details changed for Mr David Dimitri Sullivan on 1 October 2009 (2 pages)
28 July 2010Director's details changed for The Honourable Mrs Anita Patience Wigan on 1 October 2009 (2 pages)
6 May 2010Appointment of Mr Ian Mighell Monks as a director (2 pages)
6 May 2010Appointment of Mr Ian Mighell Monks as a director (2 pages)
16 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
16 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
16 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
2 September 2009Return made up to 17/07/09; full list of members (4 pages)
2 September 2009Return made up to 17/07/09; full list of members (4 pages)
15 December 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
15 December 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
15 December 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
11 September 2008Return made up to 17/07/08; full list of members (4 pages)
11 September 2008Return made up to 17/07/08; full list of members (4 pages)
25 January 2008Total exemption full accounts made up to 5 April 2007 (8 pages)
25 January 2008Total exemption full accounts made up to 5 April 2007 (8 pages)
25 January 2008Total exemption full accounts made up to 5 April 2007 (8 pages)
7 September 2007Return made up to 17/07/07; no change of members (8 pages)
7 September 2007Return made up to 17/07/07; no change of members (8 pages)
8 March 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
8 March 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
8 March 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
28 July 2006Return made up to 17/07/06; full list of members (8 pages)
28 July 2006Return made up to 17/07/06; full list of members (8 pages)
1 December 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
1 December 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
1 December 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
31 August 2005Return made up to 17/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 August 2005Return made up to 17/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 January 2005Total exemption full accounts made up to 5 April 2004 (9 pages)
4 January 2005Total exemption full accounts made up to 5 April 2004 (9 pages)
13 July 2004Return made up to 17/07/04; full list of members (8 pages)
13 July 2004Return made up to 17/07/04; full list of members (8 pages)
13 January 2004Full accounts made up to 5 April 2003 (9 pages)
13 January 2004Full accounts made up to 5 April 2003 (9 pages)
13 January 2004Full accounts made up to 5 April 2003 (9 pages)
6 August 2003Return made up to 17/07/03; full list of members (8 pages)
6 August 2003Return made up to 17/07/03; full list of members (8 pages)
22 December 2002Accounts for a dormant company made up to 5 April 2002 (8 pages)
22 December 2002Accounts for a dormant company made up to 5 April 2002 (8 pages)
22 December 2002Accounts for a dormant company made up to 5 April 2002 (8 pages)
18 October 2002New director appointed (2 pages)
18 October 2002New director appointed (2 pages)
19 July 2002Return made up to 17/07/02; full list of members (7 pages)
19 July 2002Return made up to 17/07/02; full list of members (7 pages)
11 January 2002Full accounts made up to 5 April 2001 (8 pages)
11 January 2002Full accounts made up to 5 April 2001 (8 pages)
11 January 2002Full accounts made up to 5 April 2001 (8 pages)
25 July 2001Return made up to 17/07/01; full list of members (7 pages)
25 July 2001Return made up to 17/07/01; full list of members (7 pages)
10 November 2000Full accounts made up to 5 April 2000 (8 pages)
10 November 2000Full accounts made up to 5 April 2000 (8 pages)
10 November 2000Full accounts made up to 5 April 2000 (8 pages)
15 August 2000Return made up to 17/07/00; full list of members (7 pages)
15 August 2000Return made up to 17/07/00; full list of members (7 pages)
22 October 1999Full accounts made up to 5 April 1999 (6 pages)
22 October 1999Full accounts made up to 5 April 1999 (6 pages)
22 October 1999Full accounts made up to 5 April 1999 (6 pages)
18 August 1999Return made up to 17/07/99; full list of members (6 pages)
18 August 1999Return made up to 17/07/99; full list of members (6 pages)
2 November 1998Full accounts made up to 5 April 1998 (6 pages)
2 November 1998Full accounts made up to 5 April 1998 (6 pages)
2 November 1998Full accounts made up to 5 April 1998 (6 pages)
7 August 1998Return made up to 17/07/98; no change of members (4 pages)
7 August 1998Return made up to 17/07/98; no change of members (4 pages)
5 June 1998New secretary appointed (2 pages)
5 June 1998Secretary resigned (1 page)
5 June 1998Secretary resigned (1 page)
5 June 1998New secretary appointed (2 pages)
13 January 1998Full accounts made up to 5 April 1997 (6 pages)
13 January 1998Full accounts made up to 5 April 1997 (6 pages)
13 January 1998Full accounts made up to 5 April 1997 (6 pages)
15 October 1997Return made up to 17/07/97; no change of members (6 pages)
15 October 1997Registered office changed on 15/10/97 from: grange farm 13 herschel road cambridge CB3 9AG (1 page)
15 October 1997Return made up to 17/07/97; no change of members (6 pages)
15 October 1997Registered office changed on 15/10/97 from: grange farm 13 herschel road cambridge CB3 9AG (1 page)
23 September 1996New secretary appointed (2 pages)
23 September 1996Return made up to 17/07/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 September 1996Director resigned (1 page)
23 September 1996New director appointed (2 pages)
23 September 1996Full accounts made up to 5 April 1996 (6 pages)
23 September 1996Full accounts made up to 5 April 1996 (6 pages)
23 September 1996Full accounts made up to 5 April 1996 (6 pages)
23 September 1996Director resigned (1 page)
23 September 1996New director appointed (3 pages)
23 September 1996Director resigned (1 page)
23 September 1996New director appointed (3 pages)
23 September 1996New secretary appointed (2 pages)
23 September 1996Director resigned (1 page)
23 September 1996New director appointed (2 pages)
23 September 1996Return made up to 17/07/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 July 1995Return made up to 17/07/95; no change of members (8 pages)
18 July 1995Return made up to 17/07/95; no change of members (8 pages)
4 March 1992Company name changed risby fruit farms LIMITED\certificate issued on 04/03/92 (2 pages)
4 March 1992Company name changed risby fruit farms LIMITED\certificate issued on 04/03/92 (2 pages)
11 December 1989Full accounts made up to 28 February 1989 (12 pages)
11 December 1989Full accounts made up to 28 February 1989 (12 pages)
26 January 1989Full accounts made up to 5 April 1988 (12 pages)
26 January 1989Full accounts made up to 5 April 1988 (12 pages)
26 January 1989Full accounts made up to 5 April 1988 (12 pages)
5 April 1949Incorporation (15 pages)
5 April 1949Incorporation (15 pages)