Background WavePink WaveYellow Wave

GREAT OAKLEY FARMS LIMITED (02660716)

GREAT OAKLEY FARMS LIMITED (02660716) is an active UK company. incorporated on 6 November 1991. with registered office in Corby. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds and 1 other business activities. GREAT OAKLEY FARMS LIMITED has been registered for 34 years. Current directors include CRIDLAND, Jonathan Michael Edward, DE CAPELL BROOKE, Alexander Edward Guinness, DE CAPELL BROOKE, Carolina Isabella Guinness and 4 others.

Company Number
02660716
Status
active
Type
ltd
Incorporated
6 November 1991
Age
34 years
Address
The Estate Office Woodlands Lane, Corby, NN18 8HJ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
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
SIC Codes
01110, 01410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREAT OAKLEY FARMS LIMITED

GREAT OAKLEY FARMS LIMITED is an active company incorporated on 6 November 1991 with the registered office located in Corby. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds and 1 other business activity. GREAT OAKLEY FARMS LIMITED was registered 34 years ago.(SIC: 01110, 01410)

Status

active

Active since 34 years ago

Company No

02660716

LTD Company

Age

34 Years

Incorporated 6 November 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

The Estate Office Woodlands Lane Great Oakley Corby, NN18 8HJ,

Previous Addresses

93 Headlands Kettering Northamptonshire NN15 6BL United Kingdom
From: 8 March 2019To: 2 March 2026
93 Headlands Kettering Northamptonshire
From: 6 November 1991To: 8 March 2019
Timeline

22 key events • 1991 - 2022

Funding Officers Ownership
Company Founded
Nov 91
Director Joined
Dec 11
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Director Left
Aug 14
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Secured
Sept 15
Director Joined
Dec 15
Director Left
Apr 16
Director Joined
Apr 16
Loan Cleared
Aug 16
Loan Secured
Oct 19
Loan Secured
Oct 20
Loan Secured
Nov 20
Loan Cleared
Nov 20
Capital Update
Mar 22
Share Issue
Mar 22
Director Left
Dec 22
Owner Exit
Dec 22
New Owner
Dec 22
2
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

CRIDLAND, Jonathan Michael Edward

Active
Woodlands Lane, CorbyNN18 8HJ
Born February 1957
Director
Appointed 01 Jan 2006

DE CAPELL BROOKE, Alexander Edward Guinness

Active
Woodlands Lane, CorbyNN18 8HJ
Born May 1968
Director
Appointed N/A

DE CAPELL BROOKE, Carolina Isabella Guinness

Active
Woodlands Lane, CorbyNN18 8HJ
Born August 1970
Director
Appointed 19 May 1997

DE CAPELL BROOKE, Wendy Helen Guinness

Active
Woodlands Lane, CorbyNN18 8HJ
Born May 1966
Director
Appointed 06 Mar 2015

FERRARI, Peter Adrian

Active
Woodlands Lane, CorbyNN18 8HJ
Born November 1960
Director
Appointed 11 Nov 2011

HARLE, Andrew Richard

Active
Woodlands Lane, CorbyNN18 8HJ
Born January 1963
Director
Appointed 07 Dec 2007

MARKHAM, Gary John

Active
Woodlands Lane, CorbyNN18 8HJ
Born September 1954
Director
Appointed 11 Mar 2016

DE CAPELL BROOKE, Bianca Carla Guiness

Resigned
93 Headlands, KetteringNN15 6BL
Secretary
Appointed 30 Jul 2014
Resigned 08 Apr 2022

DE CAPELL BROOKE, Hugh Welby Guinness

Resigned
Great Oakley Hall, CorbyNN18 8HN
Secretary
Appointed N/A
Resigned 30 Jul 2014

DE CAPELL BROOKE, Bianca Carla Guinness

Resigned
93 Headlands, KetteringNN15 6BL
Born July 1941
Director
Appointed N/A
Resigned 08 Apr 2022

DE CAPELL BROOKE, Hugh Welby Guinness

Resigned
Great Oakley Hall, CorbyNN18 8HN
Born October 1937
Director
Appointed N/A
Resigned 30 Jul 2014

HUTTON OBE, Paul Richard

Resigned
Garden Cottage, OundlePE8 5LN
Born September 1939
Director
Appointed 19 May 1997
Resigned 31 Mar 2008

MILTON, Hugh Richard Anthony Ibberson

Resigned
93 Headlands, KetteringNN15 6BL
Born June 1950
Director
Appointed 19 May 1997
Resigned 11 Mar 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Alexander Edward Guinness De Capell Brooke

Active
Woodlands Lane, CorbyNN18 8HJ
Born May 1968

Nature of Control

Significant influence or control
Notified 08 Apr 2022

Mrs Bianca Carla Guinness De Capell Brooke

Ceased
93 Headlands, KetteringNN15 6BL
Born July 1941

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Apr 2022
Fundings
Financials
Latest Activities

Filing History

145

Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
2 March 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
13 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
13 December 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
13 December 2022
PSC01Notification of Individual PSC
Legacy
29 March 2022
SH20SH20
Legacy
29 March 2022
CAP-SSCAP-SS
Resolution
29 March 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
24 March 2022
SH19Statement of Capital
Capital Alter Shares Subdivision
24 March 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
24 March 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 November 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
8 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
4 August 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
7 December 2015
AR01AR01
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Change Person Secretary Company With Change Date
8 October 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2015
MR01Registration of a Charge
Mortgage Create With Deed
16 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Change Person Director Company With Change Date
9 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
8 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 August 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
21 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 May 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Auditors Resignation Company
17 July 2013
AUDAUD
Miscellaneous
15 July 2013
MISCMISC
Accounts With Accounts Type Small
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Appoint Person Director Company With Name
28 December 2011
AP01Appointment of Director
Accounts With Accounts Type Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Change Person Director Company With Change Date
1 December 2011
CH01Change of Director Details
Accounts With Accounts Type Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Small
19 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Accounts With Accounts Type Small
6 January 2009
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 November 2007
AAAnnual Accounts
Legacy
6 November 2007
363aAnnual Return
Accounts With Accounts Type Small
28 December 2006
AAAnnual Accounts
Legacy
7 December 2006
363aAnnual Return
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
28 November 2005
363aAnnual Return
Accounts With Accounts Type Small
18 November 2005
AAAnnual Accounts
Legacy
24 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 November 2004
AAAnnual Accounts
Accounts With Accounts Type Small
2 December 2003
AAAnnual Accounts
Legacy
20 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 November 2002
AAAnnual Accounts
Legacy
6 November 2002
363sAnnual Return (shuttle)
Legacy
15 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 October 2001
AAAnnual Accounts
Legacy
16 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 2000
AAAnnual Accounts
Legacy
23 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 1999
AAAnnual Accounts
Legacy
13 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 1998
AAAnnual Accounts
Legacy
20 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 November 1997
AAAnnual Accounts
Legacy
13 June 1997
288aAppointment of Director or Secretary
Legacy
12 June 1997
288aAppointment of Director or Secretary
Legacy
12 June 1997
288aAppointment of Director or Secretary
Legacy
23 April 1997
122122
Resolution
23 April 1997
RESOLUTIONSResolutions
Resolution
23 April 1997
RESOLUTIONSResolutions
Legacy
3 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 November 1996
AAAnnual Accounts
Resolution
1 April 1996
RESOLUTIONSResolutions
Legacy
9 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
19 December 1994
AAAnnual Accounts
Legacy
30 November 1994
363sAnnual Return (shuttle)
Resolution
25 October 1994
RESOLUTIONSResolutions
Legacy
19 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 1993
AAAnnual Accounts
Legacy
19 May 1993
88(2)R88(2)R
Legacy
17 May 1993
88(2)O88(2)O
Statement Of Affairs
13 April 1993
SASA
Legacy
13 April 1993
88(2)O88(2)O
Legacy
23 November 1992
363b363b
Legacy
3 January 1992
395Particulars of Mortgage or Charge
Legacy
3 January 1992
395Particulars of Mortgage or Charge
Legacy
3 January 1992
395Particulars of Mortgage or Charge
Legacy
5 December 1991
88(2)P88(2)P
Legacy
4 December 1991
288288
Legacy
4 December 1991
287Change of Registered Office
Legacy
4 December 1991
224224
Legacy
11 November 1991
288288
Incorporation Company
6 November 1991
NEWINCIncorporation