Background WavePink WaveYellow Wave

CLEABOY FARMS COMPANY (00741452)

CLEABOY FARMS COMPANY (00741452) is an active UK company. incorporated on 20 November 1962. with registered office in Thirsk. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. CLEABOY FARMS COMPANY has been registered for 63 years. Current directors include BLUNDELL, Christopher James, BLUNDELL, Jill, KAY, Andrew and 1 others.

Company Number
00741452
Status
active
Type
private-unlimited
Incorporated
20 November 1962
Age
63 years
Address
Mount St John, Thirsk, YO7 2DT
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
BLUNDELL, Christopher James, BLUNDELL, Jill, KAY, Andrew, WALKER, Michael
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEABOY FARMS COMPANY

CLEABOY FARMS COMPANY is an active company incorporated on 20 November 1962 with the registered office located in Thirsk. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. CLEABOY FARMS COMPANY was registered 63 years ago.(SIC: 01500)

Status

active

Active since 63 years ago

Company No

00741452

PRIVATE-UNLIMITED Company

Age

63 Years

Incorporated 20 November 1962

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

Mount St John Felixkirk Thirsk, YO7 2DT,

Previous Addresses

Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcaslte upon Tyne NE1 3DX England
From: 8 May 2017To: 17 June 2017
Thirlby Grange Thirsk North Yorkshire YO7 2DL
From: 20 November 1962To: 8 May 2017
Timeline

15 key events • 1962 - 2018

Funding Officers Ownership
Company Founded
Nov 62
Director Left
Oct 14
Director Joined
Jan 15
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
New Owner
Sept 17
Owner Exit
Sept 17
Director Left
Oct 17
Director Joined
Oct 17
Owner Exit
Oct 18
Owner Exit
Oct 18
0
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BLUNDELL, Christopher James

Active
Felixkirk, ThirskYO7 2DT
Born December 1955
Director
Appointed 04 May 2017

BLUNDELL, Jill

Active
Felixkirk, ThirskYO7 2DT
Born July 1957
Director
Appointed 13 Jun 2017

KAY, Andrew

Active
Felixkirk, ThirskYO7 2DT
Born October 1962
Director
Appointed 13 Jun 2017

WALKER, Michael

Active
Felixkirk, ThirskYO7 2DT
Born September 1962
Director
Appointed 12 Oct 2017

ADAMS, Theresa

Resigned
17 Kirkby Avenue, RiponHG4 2DR
Secretary
Appointed N/A
Resigned 21 Sept 2010

METCALFE, Frederick Muzeen

Resigned
Market Place South, RiponHG4 1BZ
Secretary
Appointed 18 May 2016
Resigned 04 May 2017

STAINTHORPE, Tracey Annette

Resigned
Kirkby Road, RiponHG4 2HH
Secretary
Appointed 21 Sept 2010
Resigned 09 Sept 2015

HOLLIDAY, Celia Mary, The Hon. Mrs

Resigned
Thirlby Grange, North YorkshireYO7 2DL
Born March 1955
Director
Appointed 31 Dec 2014
Resigned 04 May 2017

HOLLIDAY, Lionel Brook

Resigned
Thirlby Grange, ThirskYO7 2DL
Born May 1928
Director
Appointed N/A
Resigned 03 Apr 2014

HOLLIDAY, Phillip Brook

Resigned
Woodbridge Road, WoodbridgeIP12 2JE
Born June 1966
Director
Appointed N/A
Resigned 04 May 2017

MORTON, Alan James

Resigned
Felixkirk, ThirskYO7 2DT
Born May 1944
Director
Appointed 13 Jun 2017
Resigned 12 Oct 2017

Persons with significant control

4

1 Active
3 Ceased
Felixkirk, ThirskYO7 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Sept 2018

Mr Christopher James Blundell

Ceased
Felixkirk, ThirskYO7 2DT
Born December 1955

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 04 May 2017
Ceased 07 Sept 2018
St Ann's Wharf, Newcastle Upon TyneNE1 3DX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 May 2017
Ceased 07 Sept 2018

Mr Lionel Brook Holliday Deceased

Ceased
Felixkirk, ThirskYO7 2DT
Born May 1928

Nature of Control

Ownership of shares 75 to 100 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 04 May 2017
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
18 October 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 September 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 September 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
14 September 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 May 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
8 May 2017
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
8 May 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 May 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Termination Secretary Company With Name Termination Date
10 September 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Appoint Person Secretary Company With Name
6 October 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Termination Secretary Company With Name
6 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 December 2008
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Legacy
23 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 January 2008
AAAnnual Accounts
Legacy
4 October 2007
363sAnnual Return (shuttle)
Legacy
12 October 2006
363sAnnual Return (shuttle)
Legacy
25 September 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
25 September 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 October 2005
AAAnnual Accounts
Legacy
30 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2004
AAAnnual Accounts
Legacy
11 October 2004
363sAnnual Return (shuttle)
Legacy
20 January 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 November 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 October 2002
AAAnnual Accounts
Legacy
4 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2001
AAAnnual Accounts
Legacy
23 October 2001
363sAnnual Return (shuttle)
Legacy
16 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 2000
AAAnnual Accounts
Legacy
1 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1999
AAAnnual Accounts
Accounts With Accounts Type Small
28 October 1998
AAAnnual Accounts
Legacy
28 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 1997
AAAnnual Accounts
Legacy
4 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1996
AAAnnual Accounts
Legacy
24 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1995
AAAnnual Accounts
Legacy
1 November 1995
288288
Legacy
1 November 1995
288288
Legacy
1 November 1995
287Change of Registered Office
Legacy
1 November 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 November 1994
363sAnnual Return (shuttle)
Legacy
2 October 1993
288288
Legacy
2 October 1993
363sAnnual Return (shuttle)
Legacy
9 October 1992
363aAnnual Return
Legacy
7 November 1991
363b363b
Legacy
9 July 1991
288288
Legacy
9 July 1991
363aAnnual Return
Legacy
29 October 1990
363363
Legacy
5 April 1990
288288
Legacy
3 April 1990
287Change of Registered Office
Legacy
19 December 1989
363363
Legacy
11 January 1989
363363
Legacy
3 December 1987
363363
Legacy
8 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
31 December 1986
403aParticulars of Charge Subject to s859A
Legacy
26 November 1986
403aParticulars of Charge Subject to s859A
Legacy
20 November 1962
REREG(U)REREG(U)
Incorporation Company
20 November 1962
NEWINCIncorporation