Company NameOykel Farms Limited
DirectorsEdward Henrik Constantin Brun and Frederick George Constantin Brun
Company StatusActive
Company NumberSC043791
CategoryPrivate Limited Company
Incorporation Date16 August 1966(57 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds
Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation

Directors

Director NameMr Edward Henrik Constantin Brun
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1988(22 years, 3 months after company formation)
Appointment Duration35 years, 5 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressFring Hall Fring
Bircham
Kings Lynn
Norfolk
PE31 6SF
Director NameMr Frederick George Constantin Brun
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2004(37 years, 7 months after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFring Hall
Bircham
Kings Lynn
Norfolk
PE31 6SF
Director NameHenrik Constantin Brun
Date of BirthJanuary 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1988(22 years, 3 months after company formation)
Appointment Duration20 years, 10 months (resigned 14 September 2009)
RoleFarmer
Correspondence AddressThe Bungalow
School Lane
Harpley
Norfolk
PE31 6TN
Director NameBrun Olaf Constantin
NationalityBritish
StatusResigned
Appointed15 November 1988(22 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 March 1991)
RoleFarmer
Correspondence AddressLeicester House Farm
Gt Massingham
Norfolk
Director NameAnderly Jane Ryerson Brun
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1988(22 years, 3 months after company formation)
Appointment Duration26 years, 7 months (resigned 16 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFring Hall
Fring
Kings Lynn
Norfolk
PE31 6SF
Secretary NameMr James Robertson Kratt
NationalityBritish
StatusResigned
Appointed15 November 1988(22 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 February 1992)
RoleCompany Director
Correspondence Address11 New Conduit Street
Kingss Lynn
Norfolk
WA16 6LG
Secretary NameAnderly Jane Ryerson Brun
NationalityBritish
StatusResigned
Appointed01 February 1992(25 years, 5 months after company formation)
Appointment Duration23 years, 4 months (resigned 16 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFring Hall
Fring
Kings Lynn
Norfolk
PE31 6SF
Director NameClementine Alice Sophy Burbidge
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(35 years, 7 months after company formation)
Appointment Duration20 years, 4 months (resigned 17 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFring Hall
Bircham
Kings Lynn
Norfolk
PE31 6SF
Director NameArchie Edward Constantin Brun
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(42 years, 3 months after company formation)
Appointment Duration13 years, 8 months (resigned 17 August 2022)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressFring Hall
Bircham
King's Lynn
Norfolk
PE31 6SF
Director NameMr Charles Caspian Constantin Brun
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2012(46 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 17 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFring Hall Fring
Kings Lynn
Norfolk
PE31 6SF

Location

Registered AddressCommerce House
South Street
Elgin
Moray
IV30 1JE
Scotland
ConstituencyMoray
WardElgin City South
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1000 at £0.05Mr Edward Henrick Constantin Brun
98.04%
Ordinary
10 at £0.05Mrs Anderly Jane Ryerson Brun
0.98%
Ordinary
5 at £0.05Executor Of C. Grand
0.49%
Ordinary
5 at £0.05Executor Of E. Chadwick
0.49%
Ordinary

Financials

Year2014
Net Worth£1,651,798
Cash£233,207
Current Liabilities£165,827

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Charges

5 October 2021Delivered 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 2014Delivered 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 2014Delivered on: 10 October 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

5 June 2020Confirmation statement made on 31 May 2020 with updates (5 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
10 June 2019Confirmation statement made on 31 May 2019 with updates (5 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (15 pages)
5 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
18 May 2018Previous accounting period shortened from 30 June 2018 to 31 March 2018 (3 pages)
6 April 2018Total exemption full accounts made up to 30 June 2017 (14 pages)
5 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
16 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
16 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
26 September 2016Director's details changed for Clementine Alice Sophy Brun on 26 September 2016 (2 pages)
26 September 2016Director's details changed for Clementine Alice Sophy Brun on 26 September 2016 (2 pages)
27 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 51
(7 pages)
27 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 51
(7 pages)
16 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
16 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
14 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 51
(9 pages)
14 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 51
(9 pages)
9 July 2015Termination of appointment of Anderly Jane Ryerson Brun as a director on 16 June 2015 (1 page)
9 July 2015Termination of appointment of Anderly Jane Ryerson Brun as a director on 16 June 2015 (1 page)
9 July 2015Termination of appointment of Anderly Jane Ryerson Brun as a secretary on 16 June 2015 (1 page)
9 July 2015Termination of appointment of Anderly Jane Ryerson Brun as a secretary on 16 June 2015 (1 page)
8 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
8 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
1 November 2014Registration of charge SC0437910002, created on 29 October 2014 (9 pages)
1 November 2014Registration of charge SC0437910002, created on 29 October 2014 (9 pages)
10 October 2014Registration of charge SC0437910001, created on 8 October 2014 (5 pages)
10 October 2014Registration of charge SC0437910001, created on 8 October 2014 (5 pages)
10 October 2014Registration of charge SC0437910001, created on 8 October 2014 (5 pages)
19 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 51
(9 pages)
19 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 51
(9 pages)
12 June 2014Director's details changed for Mr Frederic George Constantine Brun on 30 May 2014 (2 pages)
12 June 2014Director's details changed for Mr Frederic George Constantine Brun on 30 May 2014 (2 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
10 June 2013Director's details changed for Clementine Alice Sophy Brun on 10 June 2013 (2 pages)
10 June 2013Director's details changed for Anderly Jane Ryerson Brun on 10 June 2013 (2 pages)
10 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (9 pages)
10 June 2013Director's details changed for Edward Henrick Constantin Brun on 10 June 2013 (2 pages)
10 June 2013Director's details changed for Edward Henrick Constantin Brun on 10 June 2013 (2 pages)
10 June 2013Director's details changed for Clementine Alice Sophy Brun on 10 June 2013 (2 pages)
10 June 2013Director's details changed for Anderly Jane Ryerson Brun on 10 June 2013 (2 pages)
10 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (9 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
24 September 2012Appointment of Mr Charles Caspian Constantin Brun as a director (2 pages)
24 September 2012Appointment of Mr Charles Caspian Constantin Brun as a director (2 pages)
27 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (8 pages)
27 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (8 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
9 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (8 pages)
9 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (8 pages)
18 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
18 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
7 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (7 pages)
7 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (7 pages)
21 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
21 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
12 January 2010Termination of appointment of Henrik Brun as a director (1 page)
12 January 2010Termination of appointment of Henrik Brun as a director (1 page)
18 June 2009Return made up to 31/05/09; full list of members (5 pages)
18 June 2009Return made up to 31/05/09; full list of members (5 pages)
2 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
23 December 2008Director appointed archie edward constantin brun (2 pages)
23 December 2008Director appointed archie edward constantin brun (2 pages)
13 June 2008Return made up to 31/05/08; full list of members (5 pages)
13 June 2008Return made up to 31/05/08; full list of members (5 pages)
17 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
17 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
27 June 2007Return made up to 31/05/07; full list of members (4 pages)
27 June 2007Return made up to 31/05/07; full list of members (4 pages)
22 January 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
22 January 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
12 September 2006Return made up to 31/05/06; full list of members (4 pages)
12 September 2006Return made up to 31/05/06; full list of members (4 pages)
6 February 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
6 February 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
17 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 January 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
4 January 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
11 August 2004Return made up to 31/05/04; full list of members (9 pages)
11 August 2004Return made up to 31/05/04; full list of members (9 pages)
28 April 2004Accounts for a small company made up to 30 June 2003 (4 pages)
28 April 2004Accounts for a small company made up to 30 June 2003 (4 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
16 June 2003Return made up to 31/05/03; full list of members (9 pages)
16 June 2003Return made up to 31/05/03; full list of members (9 pages)
30 April 2003Accounts for a small company made up to 30 June 2002 (4 pages)
30 April 2003Accounts for a small company made up to 30 June 2002 (4 pages)
10 July 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 July 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 April 2002Accounts for a small company made up to 30 June 2001 (4 pages)
15 April 2002Accounts for a small company made up to 30 June 2001 (4 pages)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
13 June 2001Return made up to 31/05/01; full list of members (8 pages)
13 June 2001Return made up to 31/05/01; full list of members (8 pages)
21 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
21 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
14 June 2000Return made up to 31/05/00; full list of members (8 pages)
14 June 2000Return made up to 31/05/00; full list of members (8 pages)
29 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
29 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
30 June 1999Return made up to 31/05/99; no change of members (4 pages)
30 June 1999Return made up to 31/05/99; no change of members (4 pages)
15 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
15 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
10 August 1998Director's particulars changed (1 page)
10 August 1998Director's particulars changed (1 page)
10 August 1998Director's particulars changed (1 page)
10 August 1998Secretary's particulars changed;director's particulars changed (1 page)
10 August 1998Director's particulars changed (1 page)
10 August 1998Secretary's particulars changed;director's particulars changed (1 page)
9 June 1998Return made up to 31/05/98; no change of members (4 pages)
9 June 1998Return made up to 31/05/98; no change of members (4 pages)
27 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
27 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
23 June 1997Return made up to 31/05/97; full list of members (6 pages)
23 June 1997Return made up to 31/05/97; full list of members (6 pages)
8 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
8 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
7 June 1996Return made up to 31/05/96; no change of members (4 pages)
7 June 1996Return made up to 31/05/96; no change of members (4 pages)
2 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
2 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
5 July 1995Return made up to 31/05/95; no change of members (4 pages)
5 July 1995Return made up to 31/05/95; no change of members (4 pages)
16 August 1960Incorporation (9 pages)
16 August 1960Incorporation (9 pages)