Company NameBarnard Castle And Teesdale Farmers Auction Mart Company Limited(The)
Company StatusActive
Company Number00031438
CategoryPrivate Limited Company
Incorporation Date13 December 1901(121 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr William Keith Dent
Date of BirthSeptember 1939 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1990(89 years after company formation)
Appointment Duration32 years, 3 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressNaby View
Lartington
Barnard Castle
County Durham
DL12 9DW
Director NameMr Trevor John Weatherell Dixon
Date of BirthNovember 1946 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1990(89 years after company formation)
Appointment Duration32 years, 3 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressEast House
Langleydale
Barnard Castle
Co Durham
DL12 8SL
Director NameAngus George Bell
Date of BirthAugust 1966 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2001(99 years, 7 months after company formation)
Appointment Duration21 years, 9 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressHawkesley Hill
Marwood
Barnard Castle
Director NameMr Gordon Turnbull
Date of BirthFebruary 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2003(102 years after company formation)
Appointment Duration19 years, 3 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressNew Skeeby Grange
Skeeby
Richmond
N Yorks
DL10 5ED
Secretary NameMr Gordon Turnbull
NationalityBritish
StatusCurrent
Appointed03 March 2004(102 years, 3 months after company formation)
Appointment Duration19 years, 1 month
RoleFarmer
Country of ResidenceEngland
Correspondence AddressNew Skeeby Grange
Skeeby
Richmond
N Yorks
DL10 5ED
Director NameJohn Francis Hutchinson
Date of BirthMay 1967 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2010(109 years after company formation)
Appointment Duration12 years, 4 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressHill House Langleydale
Barnard Castle
County Durham
DL13 5RY
Director NameMr Ian Snowdon Cowan
Date of BirthSeptember 1964 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2012(110 years, 10 months after company formation)
Appointment Duration10 years, 5 months
RoleSolicitors
Country of ResidenceEngland
Correspondence AddressWadley Farm
Fir Tree
Crook
Durham
DL15 8EB
Director NameMiss Ruth Elizabeth Bell
Date of BirthOctober 1970 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2015(113 years, 7 months after company formation)
Appointment Duration7 years, 9 months
RoleLivestock Auctioneer
Country of ResidenceUnited Kingdom
Correspondence AddressBarnard Castle Auction Mart Vere Road
Barnard Castle
Co Durham
DL12 8AD
Director NameMr Keith Ettey
Date of BirthJune 1964 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2016(114 years, 11 months after company formation)
Appointment Duration6 years, 5 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressBarnard Castle Auction Mart Vere Road
Barnard Castle
Durham
DL12 8AD
Director NameMr Sydney James Allison
Date of BirthFebruary 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1990(89 years after company formation)
Appointment Duration5 years, 6 months (resigned 19 June 1996)
RoleFarmer
Correspondence AddressStone Cross Farm
Marwood
Barnard Castle
County Durham
DL12 8SR
Director NameMr Leonard Cooper
Date of BirthFebruary 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1990(89 years after company formation)
Appointment Duration15 years (resigned 15 December 2005)
RoleFarmer
Correspondence AddressLady Mires
Bowes
Barnard Castle
DL12 9LS
Director NameMr John George Dent
Date of BirthJanuary 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1990(89 years after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1993)
RoleFarmer
Correspondence AddressPecknell Farm
Lartington
Barnard Castle
County Durham
DL12 9DF
Director NameMr Chris Oliver
Date of BirthDecember 1925 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1990(89 years after company formation)
Appointment Duration15 years, 6 months (resigned 30 June 2006)
RoleFarmer
Correspondence AddressLow Staindrop Field House
West Auckland
Bishop Auckland
Co Durham
Director NameMr William Boardman Peat
Date of BirthJune 1922 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1990(89 years after company formation)
Appointment Duration1 year, 2 months (resigned 21 February 1992)
RoleRetired
Correspondence AddressThorncroft
Darlington Road
Barnard Castle
Co Durham
DL12 8HN
Director NameMr Fred Stephenson
Date of BirthOctober 1920 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1990(89 years after company formation)
Appointment Duration1 year, 8 months (resigned 13 August 1992)
RoleFarmer
Correspondence AddressWoolley Hill
Woodland
Bishop Auckland
Co Durham
DL13 5RX
Director NameMr Walter Wallis
Date of BirthOctober 1917 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1990(89 years after company formation)
Appointment Duration4 years, 5 months (resigned 18 May 1995)
RoleFarmer
Correspondence Address15 Cleveland Road
Barnard Castle
County Durham
DL12 8DW
Secretary NameMrs Freda Mary Longstaff
NationalityBritish
StatusResigned
Appointed11 December 1990(89 years after company formation)
Appointment Duration6 years, 3 months (resigned 01 April 1997)
RoleCompany Director
Correspondence AddressWest Farm Lowhouses
Newbiggin-In-Teesdale
Barnard Castle
County Durham
DL12 0UJ
Director NameMr Gordon Turnbull
Date of BirthFebruary 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(90 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 11 August 2003)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressNew Skeeby Grange
Skeeby
Richmond
N Yorks
DL10 5ED
Director NameMr John Keith Metcalf
Date of BirthAugust 1940 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1992(91 years after company formation)
Appointment Duration18 years (resigned 29 November 2010)
RoleFarmer & Livestock Agent
Correspondence AddressBlue House Farm
Piercebridge
Darlington
Co Durham
Secretary NameDavid George Willson
NationalityBritish
StatusResigned
Appointed01 April 1997(95 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 March 1999)
RoleCompany Director
Correspondence AddressGower House Darlington Road
Barnard Castle
County Durham
DL12 8HN
Secretary NameHazel Joan Jackson
NationalityBritish
StatusResigned
Appointed19 April 1999(97 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 December 2003)
RoleCompany Director
Correspondence Address6 South Terrace
Staindrop
Darlington
County Durham
DL2 3LB
Director NameBrian Medd
Date of BirthDecember 1949 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(100 years, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 20 May 2015)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressLow Park Wall
Marwood
Barnard Castle
County Durham
DL12 8QW
Director NameWilliam Chapman Bramham
Date of BirthAugust 1946 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(101 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 February 2012)
RoleFarmer Auctioneer
Correspondence AddressHornby Green Farm
Hornby Great Sheaton
Northallerton
North Yorkshire
DL6 2JN
Director NameMaurice Cyprian Rutter
Date of BirthNovember 1960 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(104 years after company formation)
Appointment Duration9 years, 11 months (resigned 07 December 2015)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Gill Farm
Scargill
Barnard Castle
County Durham
DL12 9SX

Contact

Websitebarnardcastleauctionmart.co.uk

Location

Registered AddressVere Road
Barnard Castle
Co Durham
DL12 8AD
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBarnard Castle
WardBarnard Castle West
Built Up AreaBarnard Castle

Shareholders

300 at £1George Herbert
5.32%
Ordinary
153 at £1Dorothy Allison
2.71%
Ordinary
140 at £1David Metcalfe
2.48%
Ordinary
135 at £1Elsie Richardson
2.39%
Ordinary
128 at £1Executors Of Frank Addison
2.27%
Ordinary
124 at £1Stephen Oliver
2.20%
Ordinary
122 at £1Dorothy Herbert
2.16%
Ordinary
105 at £1John Oliver
1.86%
Ordinary
97 at £1William Dent
1.72%
Ordinary
93 at £1Simon Nixon
1.65%
Ordinary
90 at £1Susan Mary Harrison
1.60%
Ordinary
87 at £1Trevor Addison
1.54%
Ordinary
85 at £1Helen Dent
1.51%
Ordinary
84 at £1Laura Lowe
1.49%
Ordinary
82 at £1John Penny
1.45%
Ordinary
80 at £1John Stanwix
1.42%
Ordinary
77 at £1J.c. Tallentire
1.36%
Ordinary
76 at £1Elizabeth Marwood
1.35%
Ordinary
75 at £1Kenneth Robson
1.33%
Ordinary
75 at £1William Bramham
1.33%
Ordinary
70 at £1John Raper Morton & Helen Clare Dexter
1.24%
Ordinary
63 at £1Vivien Hodgson
1.12%
Ordinary
62 at £1David Penny
1.10%
Ordinary
61 at £1Gordon Tunbull
1.08%
Ordinary
61 at £1James Penny
1.08%
Ordinary
60 at £1Executors Of O.j. Field
1.06%
Ordinary
60 at £1John Cooke-hurle
1.06%
Ordinary
60 at £1John Metcalf
1.06%
Ordinary
60 at £1John Metcalfe
1.06%
Ordinary
60 at £1Maurice Rutter
1.06%
Ordinary
58 at £1David Garth
1.03%
Ordinary
55 at £1G.k.s. Wilson
0.97%
Ordinary
54 at £1L Cooper & Sons
0.96%
Ordinary
50 at £1Jonathon Sayer
0.89%
Ordinary
50 at £1Malcolm Metcalfe
0.89%
Ordinary
50 at £1Robert Dent
0.89%
Ordinary
50 at £1Trevor Dixon
0.89%
Ordinary
46 at £1Mark Rutherford
0.82%
Ordinary
45 at £1John Morton
0.80%
Ordinary
45 at £1John Peat
0.80%
Ordinary
45 at £1Roger Peat
0.80%
Ordinary
44 at £1Ralph Hodgson
0.78%
Ordinary
40 at £1Angus Bell
0.71%
Ordinary
40 at £1Brian Medd
0.71%
Ordinary
40 at £1Christopher Barkes
0.71%
Ordinary
40 at £1Graham Clark
0.71%
Ordinary
40 at £1John Gargett
0.71%
Ordinary
40 at £1John Wilkinson
0.71%
Ordinary
40 at £1Keith Lind
0.71%
Ordinary
40 at £1M. Waddington
0.71%
Ordinary
40 at £1Mark Barnes
0.71%
Ordinary
40 at £1Michael Stanwix
0.71%
Ordinary
40 at £1Nigel Lagstaff
0.71%
Ordinary
40 at £1Patricia Porter
0.71%
Ordinary
40 at £1Stephen Slinger
0.71%
Ordinary
39 at £1George Teasdale
0.69%
Ordinary
35 at £1John Hutchinson
0.62%
Ordinary
35 at £1Joseph Richardson
0.62%
Ordinary
35 at £1Keith Ettey
0.62%
Ordinary
34 at £1Dorothy Cowan
0.60%
Ordinary
32 at £1David Smith
0.57%
Ordinary
30 at £1Dennis Sowerby
0.53%
Ordinary
30 at £1Hazel Jackson
0.53%
Ordinary
30 at £1Jane Wilson
0.53%
Ordinary
30 at £1John Longstaff
0.53%
Ordinary
30 at £1John Stoker
0.53%
Ordinary
30 at £1John Walton
0.53%
Ordinary
28 at £1Doreen Collinson
0.50%
Ordinary
26 at £1Ian Anderson
0.46%
Ordinary
25 at £1Betty Anderson
0.44%
Ordinary
25 at £1Graham Dent
0.44%
Ordinary
25 at £1John Dent
0.44%
Ordinary
25 at £1Julie Kearton
0.44%
Ordinary
25 at £1Mary Guy
0.44%
Ordinary
25 at £1Muriel Gibson
0.44%
Ordinary
24 at £1John Hodgson
0.43%
Ordinary
24 at £1Michael Hodgson
0.43%
Ordinary
20 at £1Alan Gent
0.35%
Ordinary
20 at £1Caroline Townsend
0.35%
Ordinary
20 at £1Claire Morris
0.35%
Ordinary
20 at £1Clive Dent
0.35%
Ordinary
20 at £1Executors Of D. Linsley
0.35%
Ordinary
20 at £1Frank Coulthard
0.35%
Ordinary
20 at £1Freda Longstaff
0.35%
Ordinary
20 at £1Gilbert Guy
0.35%
Ordinary
20 at £1James Layfield
0.35%
Ordinary
20 at £1John Linsley
0.35%
Ordinary
20 at £1John Robinson
0.35%
Ordinary
20 at £1M.j. Wallace
0.35%
Ordinary
20 at £1Mark Wallace
0.35%
Ordinary
20 at £1Mj White Of Tbi
0.35%
Ordinary
20 at £1Robert Wall
0.35%
Ordinary
20 at £1Stuart Dixon
0.35%
Ordinary
19 at £1Colin Butler
0.34%
Ordinary
19 at £1Jean Mccann
0.34%
Ordinary
19 at £1Pat Tallentire
0.34%
Ordinary
19 at £1Ruth Gibbon
0.34%
Ordinary
18 at £1Executors Of Mary M.w. Scott & I.c. Scott Harker
0.32%
Ordinary
17 at £1James Stoddart
0.30%
Ordinary
15 at £1Carolyn Robson
0.27%
Ordinary
15 at £1Christine Bracewell
0.27%
Ordinary
15 at £1Raymond Rutter
0.27%
Ordinary
14 at £1Andrew Sartin
0.25%
Ordinary
14 at £1Maureen Rutter
0.25%
Ordinary
13 at £1Andrew Thompson
0.23%
Ordinary
13 at £1Barbara Hiscock
0.23%
Ordinary
13 at £1John Thompson
0.23%
Ordinary
13 at £1Robin Errington
0.23%
Ordinary
11 at £1Barbara Willis
0.19%
Ordinary
11 at £1Joan Carroll
0.19%
Ordinary
10 at £1A. Waites
0.18%
Ordinary
10 at £1Adam Holden
0.18%
Ordinary
10 at £1Alan Guy
0.18%
Ordinary
10 at £1Alexander Tarn
0.18%
Ordinary
10 at £1Andrew Gibson
0.18%
Ordinary
10 at £1Bryan Tarn
0.18%
Ordinary
10 at £1David Stones
0.18%
Ordinary
10 at £1David Tomlinson
0.18%
Ordinary
10 at £1Edward Thompson
0.18%
Ordinary
10 at £1Executors Of Raine
0.18%
Ordinary
10 at £1Geoffrey Atkinson
0.18%
Ordinary
10 at £1Graham Dixon
0.18%
Ordinary
10 at £1Ian Cowan
0.18%
Ordinary
10 at £1Ian Kipling
0.18%
Ordinary
10 at £1Janet Holden
0.18%
Ordinary
10 at £1Jennifer Watson
0.18%
Ordinary
10 at £1John Luck
0.18%
Ordinary
10 at £1Joseph Simpson
0.18%
Ordinary
10 at £1M. Bennett
0.18%
Ordinary
10 at £1Malcolm Dent
0.18%
Ordinary
10 at £1Malcolm Makepeace
0.18%
Ordinary
10 at £1Marie Forster
0.18%
Ordinary
10 at £1Maureen Metcalf
0.18%
Ordinary
10 at £1Peter Guy
0.18%
Ordinary
10 at £1Peter Marwood
0.18%
Ordinary
10 at £1Philip Dixon
0.18%
Ordinary
10 at £1Philip Langstaff
0.18%
Ordinary
10 at £1Phillip Holden
0.18%
Ordinary
10 at £1R. Barkes
0.18%
Ordinary
10 at £1Ruth Bell
0.18%
Ordinary
10 at £1Susan Smith
0.18%
Ordinary
10 at £1Timothy Denham
0.18%
Ordinary
10 at £1Trevor Cooper
0.18%
Ordinary
10 at £1Vera Dent
0.18%
Ordinary
8 at £1Keith Stokled
0.14%
Ordinary
8 at £1Margaret Stoddart
0.14%
Ordinary
7 at £1Alison Sayer
0.12%
Ordinary
7 at £1Beverley Rutter
0.12%
Ordinary
7 at £1Hazel Addison
0.12%
Ordinary
7 at £1James Rutter
0.12%
Ordinary
6 at £1Andrew Addison
0.11%
Ordinary
6 at £1Graham Peter Addison
0.11%
Ordinary
6 at £1Timothy John Clarke
0.11%
Ordinary
5 at £1Ben Sartin
0.09%
Ordinary
5 at £1Carol Ann Hutchinson
0.09%
Ordinary
5 at £1David Allinson
0.09%
Ordinary
5 at £1Eileen Dent
0.09%
Ordinary
5 at £1J. Walker
0.09%
Ordinary
5 at £1John Charles Dobson
0.09%
Ordinary
5 at £1Mervyn Close
0.09%
Ordinary
5 at £1Michael Leslie Coulthard
0.09%
Ordinary
5 at £1Pauline Kendal
0.09%
Ordinary
5 at £1Rulegate Nominees LTD
0.09%
Ordinary
5 at £1Thomas Anderson
0.09%
Ordinary
5 at £1W. Walker
0.09%
Ordinary
5 at £1Wayne Kirton
0.09%
Ordinary
5 at £1William Milner
0.09%
Ordinary
4 at £1James Watson
0.07%
Ordinary
4 at £1Jane Nixon
0.07%
Ordinary
3 at £1John Kay
0.05%
Ordinary
1 at £1Alison Entwhistle
0.02%
Ordinary
1 at £1Barbara Carlow
0.02%
Ordinary

Financials

Year2014
Turnover£292,626
Gross Profit£193,662
Net Worth£531,853
Cash£243,432
Current Liabilities£34,386

Accounts

Latest Accounts30 June 2021 (1 year, 9 months ago)
Next Accounts Due30 April 2023 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return20 December 2022 (3 months, 1 week ago)
Next Return Due3 January 2024 (9 months, 1 week from now)

Charges

24 May 2021Delivered on: 10 June 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Barnard castle auction mart vere road barnard castle.
Outstanding
30 April 2009Delivered on: 6 May 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 32 galgate barnard castle county durham.
Outstanding
30 April 2009Delivered on: 6 May 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 30 galgate barnard castle county durham.
Outstanding
1 April 2009Delivered on: 8 April 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

18 February 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
30 December 2021Confirmation statement made on 20 December 2021 with updates (15 pages)
10 June 2021Registration of charge 000314380004, created on 24 May 2021 (52 pages)
29 January 2021Cessation of William Keith Dent as a person with significant control on 28 January 2021 (1 page)
29 January 2021Cessation of Ian Snowdon Cowan as a person with significant control on 28 January 2021 (1 page)
29 January 2021Cessation of Trevor John Weatherell Dixon as a person with significant control on 28 January 2021 (1 page)
29 January 2021Cessation of Keith Ettey as a person with significant control on 28 January 2021 (1 page)
29 January 2021Cessation of John Francis Hutchinson as a person with significant control on 28 January 2021 (1 page)
29 January 2021Cessation of Gordon Turnbull as a person with significant control on 28 January 2021 (1 page)
21 December 2020Confirmation statement made on 20 December 2020 with updates (15 pages)
4 December 2020Total exemption full accounts made up to 30 June 2020 (11 pages)
31 December 2019Total exemption full accounts made up to 30 June 2019 (11 pages)
20 December 2019Confirmation statement made on 20 December 2019 with updates (15 pages)
17 December 2018Confirmation statement made on 17 December 2018 with updates (15 pages)
20 November 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
4 December 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
15 December 2016Confirmation statement made on 10 December 2016 with updates (24 pages)
15 December 2016Confirmation statement made on 10 December 2016 with updates (24 pages)
2 December 2016Total exemption full accounts made up to 30 June 2016 (13 pages)
2 December 2016Total exemption full accounts made up to 30 June 2016 (13 pages)
19 October 2016Appointment of Mr Keith Ettey as a director on 18 October 2016 (2 pages)
19 October 2016Appointment of Mr Keith Ettey as a director on 18 October 2016 (2 pages)
11 January 2016Termination of appointment of Maurice Cyprian Rutter as a director on 7 December 2015 (1 page)
11 January 2016Termination of appointment of Maurice Cyprian Rutter as a director on 7 December 2015 (1 page)
21 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 5,642
(23 pages)
21 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 5,642
(23 pages)
8 December 2015Total exemption full accounts made up to 30 June 2015 (17 pages)
8 December 2015Total exemption full accounts made up to 30 June 2015 (17 pages)
27 August 2015Termination of appointment of Brian Medd as a director on 20 May 2015 (2 pages)
27 August 2015Termination of appointment of Brian Medd as a director on 20 May 2015 (2 pages)
15 July 2015Appointment of Ruth Elizabeth Bell as a director on 28 June 2015 (3 pages)
15 July 2015Appointment of Ruth Elizabeth Bell as a director on 28 June 2015 (3 pages)
18 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 5,642
(23 pages)
18 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 5,642
(23 pages)
18 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 5,642
(23 pages)
27 November 2014Total exemption full accounts made up to 30 June 2014 (14 pages)
27 November 2014Total exemption full accounts made up to 30 June 2014 (14 pages)
5 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 5,642
(23 pages)
5 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 5,642
(23 pages)
5 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 5,642
(23 pages)
13 November 2013Total exemption full accounts made up to 30 June 2013 (13 pages)
13 November 2013Total exemption full accounts made up to 30 June 2013 (13 pages)
25 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (22 pages)
25 January 2013Director's details changed for Angus George Bell on 24 January 2013 (2 pages)
25 January 2013Director's details changed for Brian Medd on 24 January 2013 (2 pages)
25 January 2013Director's details changed for Gordon Turnbull on 24 January 2013 (2 pages)
25 January 2013Director's details changed for Mr William Keith Dent on 24 January 2013 (2 pages)
25 January 2013Director's details changed for Mr Trevor John Weatherell Dixon on 24 January 2013 (2 pages)
25 January 2013Director's details changed for Maurice Cyprian Rutter on 24 January 2013 (2 pages)
25 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (22 pages)
25 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (22 pages)
25 January 2013Director's details changed for Angus George Bell on 24 January 2013 (2 pages)
25 January 2013Director's details changed for Brian Medd on 24 January 2013 (2 pages)
25 January 2013Director's details changed for Gordon Turnbull on 24 January 2013 (2 pages)
25 January 2013Director's details changed for Mr William Keith Dent on 24 January 2013 (2 pages)
25 January 2013Director's details changed for Mr Trevor John Weatherell Dixon on 24 January 2013 (2 pages)
25 January 2013Director's details changed for Maurice Cyprian Rutter on 24 January 2013 (2 pages)
23 November 2012Director's details changed for Mr Trevor James Dixon on 14 November 2012 (3 pages)
23 November 2012Director's details changed for Mr Trevor James Dixon on 14 November 2012 (3 pages)
13 November 2012Appointment of Ian Snowdon Cowan as a director (3 pages)
13 November 2012Appointment of Ian Snowdon Cowan as a director (3 pages)
9 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
9 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
16 April 2012Termination of appointment of William Bramham as a director (2 pages)
16 April 2012Termination of appointment of William Bramham as a director (2 pages)
23 February 2012Annual return made up to 1 December 2011. List of shareholders has changed (21 pages)
23 February 2012Annual return made up to 1 December 2011. List of shareholders has changed (21 pages)
23 February 2012Annual return made up to 1 December 2011. List of shareholders has changed (21 pages)
15 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 January 2011Appointment of John Francis Hutchinson as a director (3 pages)
21 January 2011Appointment of John Francis Hutchinson as a director (3 pages)
11 January 2011Termination of appointment of John Metcalf as a director (2 pages)
11 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (33 pages)
11 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (33 pages)
11 January 2011Termination of appointment of John Metcalf as a director (2 pages)
11 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (33 pages)
9 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
9 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
25 February 2010Annual return made up to 1 December 2009. List of shareholders has changed (20 pages)
25 February 2010Annual return made up to 1 December 2009. List of shareholders has changed (20 pages)
25 February 2010Annual return made up to 1 December 2009. List of shareholders has changed (20 pages)
19 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
19 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
6 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
6 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
6 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
6 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
12 January 2009Return made up to 01/12/08; change of members (9 pages)
12 January 2009Return made up to 01/12/08; change of members (9 pages)
10 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
10 November 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
2 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
2 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Enter option agreement, relocate 11/11/1996
(5 pages)
27 December 2007Return made up to 01/12/07; full list of members (24 pages)
27 December 2007Return made up to 01/12/07; full list of members (24 pages)
29 October 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
29 October 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 January 2007Return made up to 01/12/06; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
5 January 2007New director appointed (2 pages)
5 January 2007Return made up to 01/12/06; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
5 January 2007New director appointed (2 pages)
11 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
11 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
23 December 2005Return made up to 01/12/05; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
23 December 2005Return made up to 01/12/05; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
21 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
21 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
19 January 2005Return made up to 01/12/04; full list of members (26 pages)
19 January 2005Return made up to 01/12/04; full list of members (26 pages)
25 November 2004New director appointed (1 page)
25 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
25 November 2004New director appointed (1 page)
25 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
6 April 2004New secretary appointed (2 pages)
6 April 2004New secretary appointed (2 pages)
5 January 2004Secretary resigned (1 page)
5 January 2004Secretary resigned (1 page)
10 December 2003Return made up to 01/12/03; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 December 2003Return made up to 01/12/03; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 December 2003New director appointed (2 pages)
4 December 2003New director appointed (2 pages)
5 November 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
5 November 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
12 December 2002Return made up to 01/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
12 December 2002Return made up to 01/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
11 December 2002Accounts for a small company made up to 30 June 2002 (6 pages)
11 December 2002Accounts for a small company made up to 30 June 2002 (6 pages)
4 October 2002New director appointed (2 pages)
4 October 2002New director appointed (2 pages)
7 January 2002Return made up to 01/12/01; change of members (11 pages)
7 January 2002Return made up to 01/12/01; change of members (11 pages)
24 October 2001New director appointed (2 pages)
24 October 2001Accounts for a small company made up to 30 June 2001 (5 pages)
24 October 2001New director appointed (2 pages)
24 October 2001Accounts for a small company made up to 30 June 2001 (5 pages)
2 January 2001Accounts for a small company made up to 30 June 2000 (5 pages)
2 January 2001Accounts for a small company made up to 30 June 2000 (5 pages)
12 December 2000Return made up to 01/12/00; full list of members (10 pages)
12 December 2000Return made up to 01/12/00; full list of members (10 pages)
10 January 2000Return made up to 01/12/99; full list of members (60 pages)
10 January 2000Return made up to 01/12/99; full list of members (60 pages)
21 December 1999Accounts for a small company made up to 30 June 1999 (4 pages)
21 December 1999Accounts for a small company made up to 30 June 1999 (4 pages)
14 September 1999Secretary resigned (1 page)
14 September 1999New secretary appointed (2 pages)
14 September 1999Secretary resigned (1 page)
14 September 1999New secretary appointed (2 pages)
4 February 1999Accounts for a small company made up to 30 June 1998 (4 pages)
4 February 1999Accounts for a small company made up to 30 June 1998 (4 pages)
30 December 1998Return made up to 01/12/98; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 December 1998Return made up to 01/12/98; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 December 1997Return made up to 01/12/97; change of members (8 pages)
16 December 1997Return made up to 01/12/97; change of members (8 pages)
17 September 1997Accounts for a small company made up to 30 June 1997 (4 pages)
17 September 1997Accounts for a small company made up to 30 June 1997 (4 pages)
3 April 1997New secretary appointed (2 pages)
3 April 1997New secretary appointed (2 pages)
7 January 1997Return made up to 01/12/96; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
7 January 1997Return made up to 01/12/96; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
5 December 1996Accounts for a small company made up to 30 June 1996 (5 pages)
5 December 1996Accounts for a small company made up to 30 June 1996 (5 pages)
2 January 1996Accounts for a small company made up to 30 June 1995 (4 pages)
2 January 1996Accounts for a small company made up to 30 June 1995 (4 pages)
6 December 1995Return made up to 01/12/95; change of members
  • 363(288) ‐ Director resigned
(8 pages)
6 December 1995Return made up to 01/12/95; change of members
  • 363(288) ‐ Director resigned
(8 pages)
17 March 1995Accounts for a small company made up to 30 June 1994 (8 pages)
17 March 1995Accounts for a small company made up to 30 June 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
12 January 1988Return made up to 07/12/87; no change of members (6 pages)
12 January 1988Return made up to 07/12/87; no change of members (6 pages)
3 June 1987Return made up to 17/11/86; full list of members (8 pages)
3 June 1987Return made up to 17/11/86; full list of members (8 pages)
18 January 1986Full accounts made up to 30 June 1985 (5 pages)
18 January 1986Full accounts made up to 30 June 1985 (5 pages)
13 December 1901Incorporation (6 pages)
13 December 1901Incorporation (8 pages)
13 December 1901Incorporation (8 pages)
13 December 1901Incorporation (6 pages)