CLIVEY BARN FARM LIMITED
SOMERSET

Hellopages » Somerset » Mendip » BA11 3EG

Company number 02753760
Status Active
Incorporation Date 7 October 1992
Company Type Private Limited Company
Address VALLIS HOUSE, 57 VALLIS ROAD, FROME, SOMERSET, BA11 3EG
Home Country United Kingdom
Nature of Business 01490 - Raising of other animals
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 7 October 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Total exemption small company accounts made up to 31 August 2014. The most likely internet sites of CLIVEY BARN FARM LIMITED are www.cliveybarnfarm.co.uk, and www.clivey-barn-farm.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-three years and one months. The distance to to Freshford Rail Station is 7.5 miles; to Avoncliff Rail Station is 7.6 miles; to Bruton Rail Station is 9.8 miles; to Bath Spa Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clivey Barn Farm Limited is a Private Limited Company. The company registration number is 02753760. Clivey Barn Farm Limited has been working since 07 October 1992. The present status of the company is Active. The registered address of Clivey Barn Farm Limited is Vallis House 57 Vallis Road Frome Somerset Ba11 3eg. The company`s financial liabilities are £46.67k. It is £-144k against last year. The cash in hand is £0.06k. It is £0k against last year. And the total assets are £822.68k, which is £-27.9k against last year. PAGE, Tony is a Secretary of the company. PAGE, Tony is a Director of the company. Secretary MITCHELL, Brian has been resigned. Secretary PAGE, Susan has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PAGE, Robert William has been resigned. Director PAGE, Robert Alfred has been resigned. Director PAGE, Susan has been resigned. Director RONALD, Sharon Ann has been resigned. Director WHITEFIELD, Debra Jane has been resigned. Director WHITEFIELD, Debra Jane has been resigned. The company operates in "Raising of other animals".


clivey barn farm Key Finiance

LIABILITIES £46.67k
-76%
CASH £0.06k
TOTAL ASSETS £822.68k
-4%
All Financial Figures

Current Directors

Secretary
PAGE, Tony
Appointed Date: 04 December 2002

Director
PAGE, Tony
Appointed Date: 08 October 2014
70 years old

Resigned Directors

Secretary
MITCHELL, Brian
Resigned: 04 December 2002
Appointed Date: 02 July 2001

Secretary
PAGE, Susan
Resigned: 02 July 2001
Appointed Date: 07 October 1992

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 07 October 1993
Appointed Date: 07 October 1992

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 07 October 1993
Appointed Date: 07 October 1992

Director
PAGE, Robert William
Resigned: 08 October 2014
Appointed Date: 08 June 2009
37 years old

Director
PAGE, Robert Alfred
Resigned: 02 July 2001
Appointed Date: 07 October 1992
74 years old

Director
PAGE, Susan
Resigned: 02 July 2001
Appointed Date: 07 October 1992
73 years old

Director
RONALD, Sharon Ann
Resigned: 04 December 2002
Appointed Date: 01 August 2001
69 years old

Director
WHITEFIELD, Debra Jane
Resigned: 08 June 2009
Appointed Date: 01 July 2002
56 years old

Director
WHITEFIELD, Debra Jane
Resigned: 01 August 2001
Appointed Date: 02 July 2001
56 years old

CLIVEY BARN FARM LIMITED Events

27 Oct 2016
Confirmation statement made on 7 October 2016 with updates
30 Nov 2015
Total exemption small company accounts made up to 31 August 2015
30 Nov 2015
Total exemption small company accounts made up to 31 August 2014
26 Nov 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 25,000

09 Oct 2015
Registration of charge 027537600005, created on 7 October 2015
...
... and 88 more events
21 Oct 1992
Registered office changed on 21/10/92 from: 84 temple chambers temple avenue london EC4Y ohp

21 Oct 1992
New director appointed

21 Oct 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Oct 1992
Incorporation

07 Oct 1992
Incorporation

CLIVEY BARN FARM LIMITED Charges

7 October 2015
Charge code 0275 3760 0005
Delivered: 9 October 2015
Status: Outstanding
Persons entitled: Norman Smith and Philip Smith
Description: Land adjoining bridge farm, westbury, leigh - land at south…
11 January 2006
Mortgage
Delivered: 21 January 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land at deadmaids chapmanslade westbury wiltshire t/no…
11 January 2006
Mortgage
Delivered: 21 January 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 18 acres of land at chapmanslade wiltshire t/no wt…
27 September 2002
Mortgage
Delivered: 16 October 2002
Status: Outstanding
Persons entitled: Amc Bank Limited
Description: Clivey barn farm,clivey,dilton marsh BA13 4BG approximately…
21 May 1993
Legal mortgage
Delivered: 10 June 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/as 63 acres at manor farm corsley…