COLLEY (FARM BUILDINGS) LIMITED
DRIFFIELD

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO25 9PF

Company number 02681076
Status Active
Incorporation Date 24 January 1992
Company Type Private Limited Company
Address THE AIRFIELD BEVERLEY ROAD, CRANSWICK, DRIFFIELD, NORTH HUMBERSIDE, YO25 9PF
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Norman Alan Colley as a director on 12 January 2016. The most likely internet sites of COLLEY (FARM BUILDINGS) LIMITED are www.colleyfarmbuildings.co.uk, and www.colley-farm-buildings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. The distance to to Driffield Rail Station is 3.5 miles; to Arram Rail Station is 4.7 miles; to Nafferton Rail Station is 4.8 miles; to Beverley Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Colley Farm Buildings Limited is a Private Limited Company. The company registration number is 02681076. Colley Farm Buildings Limited has been working since 24 January 1992. The present status of the company is Active. The registered address of Colley Farm Buildings Limited is The Airfield Beverley Road Cranswick Driffield North Humberside Yo25 9pf. . COLLEY, Paul Andrew is a Director of the company. Secretary COLLEY, Barbara Anne has been resigned. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Director COLLEY, Norman Alan has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
COLLEY, Paul Andrew
Appointed Date: 16 November 2007
54 years old

Resigned Directors

Secretary
COLLEY, Barbara Anne
Resigned: 12 January 2016
Appointed Date: 24 January 1992

Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 24 January 1992
Appointed Date: 24 January 1992

Director
COLLEY, Norman Alan
Resigned: 12 January 2016
Appointed Date: 24 January 1992
82 years old

Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 24 January 1992
Appointed Date: 24 January 1992

Persons With Significant Control

Mr. Paul Andrew Colley
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

N Colley & B Colley Discretionary Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

COLLEY (FARM BUILDINGS) LIMITED Events

28 Feb 2017
Confirmation statement made on 11 January 2017 with updates
18 Nov 2016
Total exemption small company accounts made up to 31 March 2016
18 Apr 2016
Termination of appointment of Norman Alan Colley as a director on 12 January 2016
18 Apr 2016
Termination of appointment of Barbara Anne Colley as a secretary on 12 January 2016
18 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 200

...
... and 57 more events
16 Mar 1992
Accounting reference date notified as 31/03

07 Feb 1992
Registered office changed on 07/02/92 from: 4 bishops avenue northwood middlesex HA6 3DG

07 Feb 1992
Director resigned;new director appointed

07 Feb 1992
Secretary resigned;new secretary appointed

24 Jan 1992
Incorporation

COLLEY (FARM BUILDINGS) LIMITED Charges

4 February 2014
Charge code 0268 1076 0005
Delivered: 12 February 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Land at cranswick industrial estate hutton cranswick east…
14 November 2011
Legal mortgage
Delivered: 19 November 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land on the south east side of towthorpe land market…
3 June 2011
Legal mortgage
Delivered: 8 June 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land lying to the east of chantry lane etton east riding of…
25 October 2010
Legal mortgage
Delivered: 27 October 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 84 beckside beverley t/no YEA59080 assigns the goodwill of…
6 January 2006
Debenture
Delivered: 7 January 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…