-
GREAT OAKLEY FARMS LIMITED - 93 Headlands, Kettering, Northamptonshire, NN15 6BL, United Kingdom
Company Information
- Company registration number
- 02660716
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 93 Headlands
- Kettering
- Northamptonshire
- NN15 6BL
- United Kingdom 93 Headlands, Kettering, Northamptonshire, NN15 6BL, United Kingdom UK
Management
- Managing Directors
- CRIDLAND, Jonathan Michael Edward
- DE CAPELL BROOKE, Alexander Edward Guinness
- DE CAPELL BROOKE, Carolina Isabella Guinness
- DE CAPELL BROOKE, Wendy Helen Guinness
- FERRARI, Peter Adrian
- HARLE, Andrew Richard
- MARKHAM, Gary John
- CRIDLAND, Jonathan Michael Edward
- DE CAPELL BROOKE, Alexander Edward Guinness
- DE CAPELL BROOKE, Carolina Isabella Guinness
- DE CAPELL BROOKE, Wendy Helen Guinness
- FERRARI, Peter Adrian
- HARLE, Andrew Richard
- MARKHAM, Gary John
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 1991-11-06
- Age Of Company 1991-11-06 32 years
- SIC/NACE
- 01110
Ownership
- Beneficial Owners
- -
- Mr Alexander Edward Guinness De Capell Brooke
- Mr Alexander Edward Guinness De Capell Brooke
Jurisdiction Particularities
- Additional Status Details
- active
- Legal Entity Identifier (LEI)
- 2138005F8UFJ7YYVKW78
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Last Return Made Up To:
- 2012-11-06
- Annual Return
- Due Date: 2024-11-20
- Last Date: 2023-11-06
-
GREAT OAKLEY FARMS LIMITED Company Description
- GREAT OAKLEY FARMS LIMITED is a ltd registered in United Kingdom with the Company reg no 02660716. Its current trading status is "live". It was registered 1991-11-06. It has declared SIC or NACE codes as "01110". It has 14 directors The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-11-06.It can be contacted at 93 Headlands .
Get GREAT OAKLEY FARMS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Great Oakley Farms Limited - 93 Headlands, Kettering, Northamptonshire, NN15 6BL, United Kingdom
- 1991-11-06
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GREAT OAKLEY FARMS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
accounts-with-accounts-type-total-exemption-full (2024-01-29) - AA
keyboard_arrow_right 2023
-
confirmation-statement-with-updates (2023-11-20) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-12-13) - CS01
-
termination-director-company-with-name-termination-date (2022-12-13) - TM01
-
cessation-of-a-person-with-significant-control (2022-12-13) - PSC07
-
notification-of-a-person-with-significant-control (2022-12-13) - PSC01
-
termination-secretary-company-with-name-termination-date (2022-12-13) - TM02
-
legacy (2022-03-29) - SH20
-
legacy (2022-03-29) - CAP-SS
-
resolution (2022-03-29) - RESOLUTIONS
-
capital-statement-capital-company-with-date-currency-figure (2022-03-24) - SH19
-
capital-alter-shares-subdivision (2022-03-24) - SH02
-
resolution (2022-03-24) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2022-12-22) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-12-13) - AA
-
confirmation-statement-with-no-updates (2021-11-16) - CS01
keyboard_arrow_right 2020
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-10-12) - MR01
-
confirmation-statement-with-no-updates (2020-11-12) - CS01
-
mortgage-satisfy-charge-full (2020-11-30) - MR04
-
accounts-with-accounts-type-total-exemption-full (2020-12-28) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-11-19) - MR01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-11-26) - AA
-
confirmation-statement-with-updates (2019-11-20) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-10-18) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-03-08) - AD01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-11-29) - AA
-
confirmation-statement-with-no-updates (2018-11-20) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-11-22) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-11-22) - AA
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-04-13) - AP01
-
termination-director-company-with-name-termination-date (2016-04-13) - TM01
-
change-person-director-company-with-change-date (2016-11-18) - CH01
-
mortgage-satisfy-charge-full (2016-08-04) - MR04
-
accounts-with-accounts-type-total-exemption-small (2016-12-14) - AA
-
confirmation-statement-with-updates (2016-11-21) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-22) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-06-06) - MR01
-
mortgage-create-with-deed (2015-06-16) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-09-08) - MR01
-
change-person-director-company-with-change-date (2015-10-07) - CH01
-
change-person-secretary-company-with-change-date (2015-10-08) - CH03
-
appoint-person-director-company-with-name-date (2015-12-03) - AP01
-
annual-return-company-with-made-up-date (2015-12-07) - AR01
keyboard_arrow_right 2014
-
termination-director-company-with-name-termination-date (2014-08-29) - TM01
-
mortgage-satisfy-charge-full (2014-05-21) - MR04
-
termination-secretary-company-with-name-termination-date (2014-08-29) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-24) - AR01
-
change-person-director-company-with-change-date (2014-10-09) - CH01
-
appoint-person-secretary-company-with-name-date (2014-09-08) - AP03
-
accounts-with-accounts-type-total-exemption-small (2014-12-17) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-25) - AR01
-
auditors-resignation-company (2013-07-17) - AUD
-
miscellaneous (2013-07-15) - MISC
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-09) - AR01
-
accounts-with-accounts-type-small (2012-12-03) - AA
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-12-28) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-02) - AR01
-
change-person-director-company-with-change-date (2011-12-01) - CH01
-
accounts-with-accounts-type-small (2011-01-05) - AA
-
accounts-with-accounts-type-small (2011-12-21) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-11) - AR01
-
accounts-with-accounts-type-small (2010-01-19) - AA
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-12) - AR01
-
accounts-with-accounts-type-small (2009-01-06) - AA
keyboard_arrow_right 2008
-
legacy (2008-04-07) - 288b
-
legacy (2008-01-07) - 288a
-
legacy (2008-11-19) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-small (2007-11-15) - AA
-
legacy (2007-11-06) - 363a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-small (2006-12-28) - AA
-
legacy (2006-12-07) - 363a
-
legacy (2006-01-18) - 288a
keyboard_arrow_right 2005
-
legacy (2005-11-28) - 363a
-
accounts-with-accounts-type-small (2005-11-18) - AA
keyboard_arrow_right 2004
-
accounts-with-accounts-type-small (2004-11-12) - AA
-
legacy (2004-11-24) - 363s
keyboard_arrow_right 2003
-
legacy (2003-11-20) - 363s
-
accounts-with-accounts-type-small (2003-12-02) - AA
keyboard_arrow_right 2002
-
accounts-with-accounts-type-small (2002-11-18) - AA
-
legacy (2002-11-06) - 363s
keyboard_arrow_right 2001
-
legacy (2001-11-15) - 363s
-
accounts-with-accounts-type-small (2001-10-10) - AA
keyboard_arrow_right 2000
-
legacy (2000-11-16) - 363s
-
accounts-with-accounts-type-small (2000-10-19) - AA
keyboard_arrow_right 1999
-
legacy (1999-11-23) - 363s
-
accounts-with-accounts-type-small (1999-10-18) - AA
keyboard_arrow_right 1998
-
legacy (1998-11-13) - 363s
-
accounts-with-accounts-type-small (1998-10-21) - AA
keyboard_arrow_right 1997
-
resolution (1997-04-23) - RESOLUTIONS
-
legacy (1997-04-23) - 122
-
legacy (1997-06-12) - 288a
-
accounts-with-accounts-type-small (1997-11-12) - AA
-
legacy (1997-06-13) - 288a
-
legacy (1997-11-20) - 363s
keyboard_arrow_right 1996
-
legacy (1996-12-03) - 363s
-
accounts-with-accounts-type-small (1996-11-14) - AA
-
resolution (1996-04-01) - RESOLUTIONS
keyboard_arrow_right 1995
-
legacy (1995-11-09) - 363s
-
accounts-with-accounts-type-small (1995-11-06) - AA
-
selection-of-mortgage-documents-registered-before-January-1995 (1995-01-01) - PRE95M
-
selection-of-documents-registered-before-January-1995 (1995-01-01) - PRE95
keyboard_arrow_right 1994
-
accounts-with-accounts-type-small (1994-12-19) - AA
-
legacy (1994-11-30) - 363s
-
resolution (1994-10-25) - RESOLUTIONS
keyboard_arrow_right 1993
-
legacy (1993-04-13) - 88(2)O
-
statement-of-affairs (1993-04-13) - SA
-
legacy (1993-05-17) - 88(2)O
-
legacy (1993-05-19) - 88(2)R
-
legacy (1993-11-19) - 363s
-
accounts-with-accounts-type-small (1993-09-08) - AA
keyboard_arrow_right 1992
-
legacy (1992-11-23) - 363b
-
legacy (1992-01-03) - 395
keyboard_arrow_right 1991
-
legacy (1991-12-05) - 88(2)P
-
legacy (1991-12-04) - 288
-
legacy (1991-12-04) - 287
-
legacy (1991-12-04) - 224
-
legacy (1991-11-11) - 288
-
incorporation-company (1991-11-06) - NEWINC