CLEABOY FARMS COMPANY
NEWCASLTE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 3DX

Company number 00741452
Status Active
Incorporation Date 20 November 1962
Company Type Private Unlimited Company
Address BOND DICKINSON LLP ST ANN'S WHARF, 112 QUAYSIDE, NEWCASLTE UPON TYNE, ENGLAND, NE1 3DX
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Registered office address changed from Thirlby Grange Thirsk North Yorkshire YO7 2DL to Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcaslte upon Tyne NE1 3DX on 8 May 2017; Previous accounting period extended from 31 March 2017 to 4 May 2017; Termination of appointment of Frederick Muzeen Metcalfe as a secretary on 4 May 2017. The most likely internet sites of CLEABOY FARMS COMPANY are www.cleaboyfarms.co.uk, and www.cleaboy-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and eleven months. Cleaboy Farms Company is a Private Unlimited Company. The company registration number is 00741452. Cleaboy Farms Company has been working since 20 November 1962. The present status of the company is Active. The registered address of Cleaboy Farms Company is Bond Dickinson Llp St Ann S Wharf 112 Quayside Newcaslte Upon Tyne England Ne1 3dx. . BLUNDELL, Christopher James is a Director of the company. Secretary ADAMS, Theresa has been resigned. Secretary METCALFE, Frederick Muzeen has been resigned. Secretary STAINTHORPE, Tracey Annette has been resigned. Director HOLLIDAY, Celia Mary, The Hon. Mrs has been resigned. Director HOLLIDAY, Lionel Brook has been resigned. Director HOLLIDAY, Phillip Brook has been resigned. The company operates in "Mixed farming".


Current Directors

Director
BLUNDELL, Christopher James
Appointed Date: 04 May 2017
69 years old

Resigned Directors

Secretary
ADAMS, Theresa
Resigned: 21 September 2010

Secretary
METCALFE, Frederick Muzeen
Resigned: 04 May 2017
Appointed Date: 18 May 2016

Secretary
STAINTHORPE, Tracey Annette
Resigned: 09 September 2015
Appointed Date: 21 September 2010

Director
HOLLIDAY, Celia Mary, The Hon. Mrs
Resigned: 04 May 2017
Appointed Date: 31 December 2014
70 years old

Director
HOLLIDAY, Lionel Brook
Resigned: 03 April 2014
97 years old

Director
HOLLIDAY, Phillip Brook
Resigned: 04 May 2017
59 years old

Persons With Significant Control

Mr Lionel Brook Holliday Deceased
Notified on: 6 April 2016
97 years old
Nature of control: Ownership of shares – 75% or more

CLEABOY FARMS COMPANY Events

08 May 2017
Registered office address changed from Thirlby Grange Thirsk North Yorkshire YO7 2DL to Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcaslte upon Tyne NE1 3DX on 8 May 2017
08 May 2017
Previous accounting period extended from 31 March 2017 to 4 May 2017
08 May 2017
Termination of appointment of Frederick Muzeen Metcalfe as a secretary on 4 May 2017
08 May 2017
Appointment of Mr Christopher James Blundell as a director on 4 May 2017
05 May 2017
Termination of appointment of Phillip Brook Holliday as a director on 4 May 2017
...
... and 65 more events
31 Dec 1986
Declaration of satisfaction of mortgage/charge

26 Nov 1986
Declaration of satisfaction of mortgage/charge
26 Nov 1986
Declaration of satisfaction of mortgage/charge

20 Nov 1962
Company type changed from pri to UNLTD

20 Nov 1962
Incorporation

CLEABOY FARMS COMPANY Charges

4 January 1984
Legal charge
Delivered: 12 January 1984
Status: Satisfied on 31 December 1986
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments & premises being: sandwich stud…
14 November 1980
Legal mortgage
Delivered: 14 November 1980
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as high weldon farm long…