Bircham
Kings Lynn
Norfolk
PE31 6SF
Director Name | Mr Frederick George Constantin Brun |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2004(37 years, 7 months after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fring Hall Bircham Kings Lynn Norfolk PE31 6SF |
Director Name | Henrik Constantin Brun |
---|---|
Date of Birth | January 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1988(22 years, 3 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 14 September 2009) |
Role | Farmer |
Correspondence Address | The Bungalow School Lane Harpley Norfolk PE31 6TN |
Director Name | Brun Olaf Constantin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1988(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 March 1991) |
Role | Farmer |
Correspondence Address | Leicester House Farm Gt Massingham Norfolk |
Director Name | Anderly Jane Ryerson Brun |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1988(22 years, 3 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 16 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fring Hall Fring Kings Lynn Norfolk PE31 6SF |
Secretary Name | Mr James Robertson Kratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1988(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 February 1992) |
Role | Company Director |
Correspondence Address | 11 New Conduit Street Kingss Lynn Norfolk WA16 6LG |
Secretary Name | Anderly Jane Ryerson Brun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(25 years, 5 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 16 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fring Hall Fring Kings Lynn Norfolk PE31 6SF |
Director Name | Clementine Alice Sophy Burbidge |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(35 years, 7 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 17 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fring Hall Bircham Kings Lynn Norfolk PE31 6SF |
Director Name | Archie Edward Constantin Brun |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(42 years, 3 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 17 August 2022) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Fring Hall Bircham King's Lynn Norfolk PE31 6SF |
Director Name | Mr Charles Caspian Constantin Brun |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2012(46 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 17 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fring Hall Fring Kings Lynn Norfolk PE31 6SF |
Registered Address | Commerce House South Street Elgin Moray IV30 1JE Scotland |
---|---|
Constituency | Moray |
Ward | Elgin City South |
Address Matches | Over 80 other UK companies use this postal address |
1000 at £0.05 | Mr Edward Henrick Constantin Brun 98.04% Ordinary |
---|---|
10 at £0.05 | Mrs Anderly Jane Ryerson Brun 0.98% Ordinary |
5 at £0.05 | Executor Of C. Grand 0.49% Ordinary |
5 at £0.05 | Executor Of E. Chadwick 0.49% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,651,798 |
Cash | £233,207 |
Current Liabilities | £165,827 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 3 weeks from now) |
5 October 2021 | Delivered on: 12 October 2021 Persons entitled: National Westminster Bank PLC (Cn: 00929027) Classification: A registered charge Particulars: The property known as land at docking road, fring, king's lynn as shown edged red on the plan attached to the legal charge (being part of title number: NK468121). Outstanding |
---|---|
29 October 2014 | Delivered on: 1 November 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All legal interest in 189 acres of arable land at congham and fring norfolk NK371501: NK330356: nk 331178: NK331185 amd ML331194. Outstanding |
8 October 2014 | Delivered on: 10 October 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
5 June 2020 | Confirmation statement made on 31 May 2020 with updates (5 pages) |
---|---|
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
10 June 2019 | Confirmation statement made on 31 May 2019 with updates (5 pages) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (15 pages) |
5 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
18 May 2018 | Previous accounting period shortened from 30 June 2018 to 31 March 2018 (3 pages) |
6 April 2018 | Total exemption full accounts made up to 30 June 2017 (14 pages) |
5 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
16 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
16 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
26 September 2016 | Director's details changed for Clementine Alice Sophy Brun on 26 September 2016 (2 pages) |
26 September 2016 | Director's details changed for Clementine Alice Sophy Brun on 26 September 2016 (2 pages) |
27 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
16 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
16 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
14 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
9 July 2015 | Termination of appointment of Anderly Jane Ryerson Brun as a director on 16 June 2015 (1 page) |
9 July 2015 | Termination of appointment of Anderly Jane Ryerson Brun as a director on 16 June 2015 (1 page) |
9 July 2015 | Termination of appointment of Anderly Jane Ryerson Brun as a secretary on 16 June 2015 (1 page) |
9 July 2015 | Termination of appointment of Anderly Jane Ryerson Brun as a secretary on 16 June 2015 (1 page) |
8 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
8 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
1 November 2014 | Registration of charge SC0437910002, created on 29 October 2014 (9 pages) |
1 November 2014 | Registration of charge SC0437910002, created on 29 October 2014 (9 pages) |
10 October 2014 | Registration of charge SC0437910001, created on 8 October 2014 (5 pages) |
10 October 2014 | Registration of charge SC0437910001, created on 8 October 2014 (5 pages) |
10 October 2014 | Registration of charge SC0437910001, created on 8 October 2014 (5 pages) |
19 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
12 June 2014 | Director's details changed for Mr Frederic George Constantine Brun on 30 May 2014 (2 pages) |
12 June 2014 | Director's details changed for Mr Frederic George Constantine Brun on 30 May 2014 (2 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
10 June 2013 | Director's details changed for Clementine Alice Sophy Brun on 10 June 2013 (2 pages) |
10 June 2013 | Director's details changed for Anderly Jane Ryerson Brun on 10 June 2013 (2 pages) |
10 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (9 pages) |
10 June 2013 | Director's details changed for Edward Henrick Constantin Brun on 10 June 2013 (2 pages) |
10 June 2013 | Director's details changed for Edward Henrick Constantin Brun on 10 June 2013 (2 pages) |
10 June 2013 | Director's details changed for Clementine Alice Sophy Brun on 10 June 2013 (2 pages) |
10 June 2013 | Director's details changed for Anderly Jane Ryerson Brun on 10 June 2013 (2 pages) |
10 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (9 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
24 September 2012 | Appointment of Mr Charles Caspian Constantin Brun as a director (2 pages) |
24 September 2012 | Appointment of Mr Charles Caspian Constantin Brun as a director (2 pages) |
27 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (8 pages) |
27 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (8 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
9 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (8 pages) |
9 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (8 pages) |
18 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
18 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
7 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (7 pages) |
7 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (7 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
12 January 2010 | Termination of appointment of Henrik Brun as a director (1 page) |
12 January 2010 | Termination of appointment of Henrik Brun as a director (1 page) |
18 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
18 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
23 December 2008 | Director appointed archie edward constantin brun (2 pages) |
23 December 2008 | Director appointed archie edward constantin brun (2 pages) |
13 June 2008 | Return made up to 31/05/08; full list of members (5 pages) |
13 June 2008 | Return made up to 31/05/08; full list of members (5 pages) |
17 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
17 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
27 June 2007 | Return made up to 31/05/07; full list of members (4 pages) |
27 June 2007 | Return made up to 31/05/07; full list of members (4 pages) |
22 January 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
22 January 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
12 September 2006 | Return made up to 31/05/06; full list of members (4 pages) |
12 September 2006 | Return made up to 31/05/06; full list of members (4 pages) |
6 February 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
6 February 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
17 June 2005 | Return made up to 31/05/05; full list of members
|
17 June 2005 | Return made up to 31/05/05; full list of members
|
4 January 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
4 January 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
11 August 2004 | Return made up to 31/05/04; full list of members (9 pages) |
11 August 2004 | Return made up to 31/05/04; full list of members (9 pages) |
28 April 2004 | Accounts for a small company made up to 30 June 2003 (4 pages) |
28 April 2004 | Accounts for a small company made up to 30 June 2003 (4 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
16 June 2003 | Return made up to 31/05/03; full list of members (9 pages) |
16 June 2003 | Return made up to 31/05/03; full list of members (9 pages) |
30 April 2003 | Accounts for a small company made up to 30 June 2002 (4 pages) |
30 April 2003 | Accounts for a small company made up to 30 June 2002 (4 pages) |
10 July 2002 | Return made up to 31/05/02; full list of members
|
10 July 2002 | Return made up to 31/05/02; full list of members
|
15 April 2002 | Accounts for a small company made up to 30 June 2001 (4 pages) |
15 April 2002 | Accounts for a small company made up to 30 June 2001 (4 pages) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | New director appointed (2 pages) |
13 June 2001 | Return made up to 31/05/01; full list of members (8 pages) |
13 June 2001 | Return made up to 31/05/01; full list of members (8 pages) |
21 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
21 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
14 June 2000 | Return made up to 31/05/00; full list of members (8 pages) |
14 June 2000 | Return made up to 31/05/00; full list of members (8 pages) |
29 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
29 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
30 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
30 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
15 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
15 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
10 August 1998 | Director's particulars changed (1 page) |
10 August 1998 | Director's particulars changed (1 page) |
10 August 1998 | Director's particulars changed (1 page) |
10 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 1998 | Director's particulars changed (1 page) |
10 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
9 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
9 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
27 March 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
27 March 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
23 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
23 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
8 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
8 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
7 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
7 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
2 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
2 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
5 July 1995 | Return made up to 31/05/95; no change of members (4 pages) |
5 July 1995 | Return made up to 31/05/95; no change of members (4 pages) |
16 August 1960 | Incorporation (9 pages) |
16 August 1960 | Incorporation (9 pages) |