CLEVANCY FARMING COMPANY(THE)
SOMERSET

Hellopages » Somerset » Sedgemoor » TA6 3AL

Company number 00312784
Status Active
Incorporation Date 7 April 1936
Company Type Private Unlimited Company
Address 18-22 ANGEL CRESCENT, BRIDGWATER, SOMERSET, TA6 3AL
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Satisfaction of charge 4 in full; Satisfaction of charge 5 in full. The most likely internet sites of CLEVANCY FARMING COMPANY(THE) are www.clevancyfarming.co.uk, and www.clevancy-farming.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and six months. Clevancy Farming Company The is a Private Unlimited Company. The company registration number is 00312784. Clevancy Farming Company The has been working since 07 April 1936. The present status of the company is Active. The registered address of Clevancy Farming Company The is 18 22 Angel Crescent Bridgwater Somerset Ta6 3al. . SMITH, Alan Nicholas Blundell is a Secretary of the company. SMITH, Alan Nicholas Blundell is a Director of the company. SMITH, Timothy John is a Director of the company. Secretary SMITH, Margaret has been resigned. Director SMITH, Alan Blundell has been resigned. Director SMITH, Margaret has been resigned. The company operates in "Mixed farming".


Current Directors

Secretary
SMITH, Alan Nicholas Blundell
Appointed Date: 05 November 1995

Director

Director
SMITH, Timothy John

66 years old

Resigned Directors

Secretary
SMITH, Margaret
Resigned: 04 November 1995

Director
SMITH, Alan Blundell
Resigned: 14 January 2012
103 years old

Director
SMITH, Margaret
Resigned: 04 November 1995
97 years old

Persons With Significant Control

Mr Alan Nicholas Blundell Smith
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Timothy John Smith
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLEVANCY FARMING COMPANY(THE) Events

10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
20 Apr 2016
Satisfaction of charge 4 in full
20 Apr 2016
Satisfaction of charge 5 in full
20 Apr 2016
Satisfaction of charge 3 in full
20 Apr 2016
Satisfaction of charge 1 in full
...
... and 38 more events
19 Jan 1990
Return made up to 03/01/90; no change of members

22 Mar 1989
Return made up to 13/01/89; full list of members

25 Jan 1988
Return made up to 29/12/87; full list of members

08 Jan 1987
Return made up to 24/12/86; full list of members

07 Apr 1936
Certificate of incorporation

CLEVANCY FARMING COMPANY(THE) Charges

2 January 2001
Deed of transitional charge
Delivered: 12 January 2001
Status: Outstanding
Persons entitled: Amc Bank Limited
Description: The property k/a clevancy farm hilmarton calne in the…
19 October 1984
Legal charge
Delivered: 31 October 1984
Status: Satisfied on 20 April 2016
Persons entitled: Barclays Bank PLC
Description: F/H all those three closes of land containing 18.167 acres…
24 August 1984
Legal charge
Delivered: 4 September 1984
Status: Satisfied on 20 April 2016
Persons entitled: Barclays Bank PLC
Description: F/H hopping stones, hilmarton, calne, wiltshire.
2 October 1981
Legal charge
Delivered: 16 October 1981
Status: Satisfied on 20 April 2016
Persons entitled: Barclays Bank PLC
Description: F/H about 64.09 acres land at bushton, clyffe pypard, wilts.
25 November 1969
Legal charge
Delivered: 15 December 1969
Status: Satisfied on 20 April 2016
Persons entitled: Agricultural Mortgage Corporation LTD
Description: Clevanay farm of hilmarton wilts, with all buildings…
16 June 1954
Equitable charge
Delivered: 30 June 1954
Status: Satisfied on 20 April 2016
Persons entitled: Martins Bank LTD
Description: All monies payable under milk marketing board contract no…