UKBizDB.co.uk

GREAT OAKLEY FARMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Great Oakley Farms Limited. The company was founded 32 years ago and was given the registration number 02660716. The firm's registered office is in NORTHAMPTONSHIRE. You can find them at 93 Headlands, Kettering, Northamptonshire, . This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:GREAT OAKLEY FARMS LIMITED
Company Number:02660716
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
  • 01410 - Raising of dairy cattle

Office Address & Contact

Registered Address:93 Headlands, Kettering, Northamptonshire, United Kingdom, NN15 6BL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thorpe House, 93 Headlands, Kettering, United Kingdom, NN15 6BL

Director01 January 2006Active
Thorpe House, 93 Headlands, Kettering, United Kingdom, NN15 6BL

Director-Active
Thorpe House, 93 Headlands, Kettering, United Kingdom, NN15 6BL

Director19 May 1997Active
Thorpe House, 93 Headlands, Kettering, United Kingdom, NN15 6BL

Director06 March 2015Active
93, Headlands, Kettering, Northamptonshire, United Kingdom, NN15 6BL

Director11 November 2011Active
Thorpe House, 93 Headlands, Kettering, United Kingdom, NN15 6BL

Director07 December 2007Active
Thorpe House, 93 Headlands, Kettering, United Kingdom, NN15 6BL

Director11 March 2016Active
Thorpe House, 93 Headlands, Kettering, United Kingdom, NN15 6BL

Secretary30 July 2014Active
Great Oakley Hall, Great Oakley, Corby, NN18 8HN

Secretary-Active
Thorpe House, 93 Headlands, Kettering, United Kingdom, NN15 6BL

Director-Active
Great Oakley Hall, Great Oakley, Corby, NN18 8HN

Director-Active
Garden Cottage, Polebrook, Oundle, PE8 5LN

Director19 May 1997Active
Thorpe House, 93 Headlands, Kettering, United Kingdom, NN15 6BL

Director19 May 1997Active

People with Significant Control

Mr Alexander Edward Guinness De Capell Brooke
Notified on:08 April 2022
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:United Kingdom
Address:Thorpe House, 93 Headlands, Kettering, United Kingdom, NN15 6BL
Nature of control:
  • Significant influence or control
Mrs Bianca Carla Guinness De Capell Brooke
Notified on:06 April 2016
Status:Active
Date of birth:July 1941
Nationality:British
Country of residence:United Kingdom
Address:Thorpe House, 93 Headlands, Kettering, United Kingdom, NN15 6BL
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Accounts

Accounts with accounts type total exemption full.

Download
2023-11-20Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-13Officers

Termination director company with name termination date.

Download
2022-12-13Persons with significant control

Cessation of a person with significant control.

Download
2022-12-13Persons with significant control

Notification of a person with significant control.

Download
2022-12-13Officers

Termination secretary company with name termination date.

Download
2022-03-29Capital

Legacy.

Download
2022-03-29Insolvency

Legacy.

Download
2022-03-29Resolution

Resolution.

Download
2022-03-24Capital

Capital statement capital company with date currency figure.

Download
2022-03-24Capital

Capital alter shares subdivision.

Download
2022-03-24Resolution

Resolution.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-28Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Mortgage

Mortgage satisfy charge full.

Download
2020-11-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Confirmation statement

Confirmation statement with updates.

Download
2019-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-08Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.