Company NameSt.John's In Weardale Auction Mart Company,Limited(The)
Company StatusActive
Company Number00044901
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMichael Leslie Coulthard
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(90 years, 4 months after company formation)
Appointment Duration32 years, 1 month
RoleFarmer
Correspondence AddressBridge End Farm Cottage
Westgate
Bishop Auckland
County Durham
DL13 1LP
Director NameRobert William Morley
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1997(95 years, 4 months after company formation)
Appointment Duration27 years, 1 month
RoleFarmer
Country of ResidenceEngland
Correspondence AddressWarden Hill
Westgate In Weardale
Bishop Auckland
County Durham
DL13 1PD
Director NameJohn Malcolm Nattrass
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1997(95 years, 4 months after company formation)
Appointment Duration27 years, 1 month
RoleButcher
Correspondence AddressRoselea Sidefoot
Westgate In Weardale
Bishop Auckland
County Durham
DL13 1LU
Secretary NameMr Ian Shuttleworth
NationalityBritish
StatusCurrent
Appointed27 March 2003(101 years, 4 months after company formation)
Appointment Duration21 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGlenroy 60 Front Street
Stanhope
Bishop Auckland
County Durham
DL13 2UE
Director NameDennis Henry Graig
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2009(107 years, 7 months after company formation)
Appointment Duration14 years, 10 months
RoleFarmer
Correspondence AddressNew Park Farm
Westgate In Weardale
Bishop Auckland
Durham
DL13 1PE
Director NameJohn Michael Pattinson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2009(107 years, 7 months after company formation)
Appointment Duration14 years, 10 months
RoleFarmer
Correspondence AddressPinfold House Daddry Shield
Bishop Auckland
Durham
DL13 1NL
Director NameJames Rutherford
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2012(110 years, 6 months after company formation)
Appointment Duration11 years, 11 months
RoleFarmer
Country of ResidenceEngland
Correspondence Address1 Irestone
Wearhead
Bishop Auckland
County Durham
DL13 1HT
Director NameJohn Mosley Craig
Date of BirthMay 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(90 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 September 1994)
RoleRetired Farmer
Correspondence AddressGreenhead Cottage
Stanhope
Bishop Auckland
County Durham
DL13 2SG
Director NameJohn Nattrass
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(90 years, 4 months after company formation)
Appointment Duration15 years, 10 months (resigned 26 January 2008)
RoleFarmer
Correspondence AddressEast Lea
Daddry Shield
Bishop Auckland
County Durham
Director NameMr Kenneth Pattinson
Date of BirthAugust 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(90 years, 4 months after company formation)
Appointment Duration-2 years, 11 months (resigned 13 March 1991)
RoleRetired Farmer
Correspondence AddressPinfold House
Daddry Shield
Bishop Auckland
County Durham
DL13 1NL
Director NameJohn William Pearson
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(90 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 March 1996)
RoleRetired Farmer
Correspondence AddressDale House
Westgate In Weardale
County Durham
DL13 1LJ
Director NameNorman Rutherford
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(90 years, 4 months after company formation)
Appointment Duration16 years, 4 months (resigned 19 August 2008)
RoleFarmer
Correspondence AddressIrestone
Wearhead
Bishop Auckland
County Durham
DL13 1HT
Director NameWilliam Wearmouth
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(90 years, 4 months after company formation)
Appointment Duration15 years, 7 months (resigned 14 November 2007)
RoleFarmer
Correspondence AddressRosewell
Eastgate
Bishop Auckland
County Durham
DL13 2LA
Director NameGeorge Leonard Peart
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(90 years, 4 months after company formation)
Appointment Duration29 years, 10 months (resigned 22 January 2022)
RoleFarmer
Correspondence AddressSix Dargue
Wearhead
Bishop Auckland
County Durham
DL13 1DL
Secretary NameMr Francis Davison Pattison
NationalityBritish
StatusResigned
Appointed31 March 1992(90 years, 4 months after company formation)
Appointment Duration10 years, 12 months (resigned 27 March 2003)
RoleCompany Director
Correspondence AddressGlenroy
60 Front Street
Stanhope
Durham
DL13 2UE

Location

Registered Address62 Front Street
Stanhope
Bishop Auckland
Co Durham
DL13 2UD
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishStanhope
WardWeardale
Built Up AreaStanhope

Shareholders

-OTHER
95.06%
-
25 at £1Norman Rutherford
3.34%
Ordinary
12 at £1Rhoda Anne Featherstone
1.60%
Ordinary

Financials

Year2014
Net Worth£46,716
Cash£40,210
Current Liabilities£816

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return23 April 2024 (3 days ago)
Next Return Due7 May 2025 (1 year from now)

Filing History

23 April 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
22 February 2023Micro company accounts made up to 31 October 2022 (3 pages)
25 April 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
18 March 2022Termination of appointment of George Leonard Peart as a director on 22 January 2022 (1 page)
11 March 2022Micro company accounts made up to 31 October 2021 (3 pages)
23 April 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
25 March 2021Micro company accounts made up to 31 October 2020 (3 pages)
30 April 2020Confirmation statement made on 23 April 2020 with updates (14 pages)
5 February 2020Micro company accounts made up to 31 October 2019 (3 pages)
10 July 2019Micro company accounts made up to 31 October 2018 (3 pages)
26 April 2019Confirmation statement made on 23 April 2019 with updates (13 pages)
8 June 2018Micro company accounts made up to 31 October 2017 (2 pages)
18 April 2018Confirmation statement made on 14 April 2018 with no updates (13 pages)
13 June 2017Confirmation statement made on 31 March 2017 with updates (13 pages)
13 June 2017Confirmation statement made on 31 March 2017 with updates (13 pages)
12 April 2017Micro company accounts made up to 31 October 2016 (3 pages)
12 April 2017Micro company accounts made up to 31 October 2016 (3 pages)
20 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
20 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
21 April 2016Annual return made up to 31 March 2016
Statement of capital on 2016-04-21
  • GBP 749
(20 pages)
21 April 2016Annual return made up to 31 March 2016
Statement of capital on 2016-04-21
  • GBP 749
(20 pages)
15 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 749
(26 pages)
15 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 749
(26 pages)
20 April 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
20 April 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
17 April 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
17 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 749
(19 pages)
17 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 749
(19 pages)
17 April 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
25 April 2013Annual return made up to 31 March 2013. List of shareholders has changed (19 pages)
25 April 2013Annual return made up to 31 March 2013. List of shareholders has changed (19 pages)
25 April 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
25 April 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
5 November 2012Appointment of James Rutherford as a director (3 pages)
5 November 2012Appointment of James Rutherford as a director (3 pages)
2 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (30 pages)
2 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (30 pages)
16 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
16 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
4 May 2011Termination of appointment of Norman Rutherford as a director (1 page)
4 May 2011Termination of appointment of Norman Rutherford as a director (1 page)
4 May 2011Annual return made up to 31 March 2011 (18 pages)
4 May 2011Annual return made up to 31 March 2011 (18 pages)
21 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
21 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
19 April 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
19 April 2010Annual return made up to 31 March 2010. List of shareholders has changed (18 pages)
19 April 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
19 April 2010Annual return made up to 31 March 2010. List of shareholders has changed (18 pages)
13 July 2009Director appointed john michael pattinson (2 pages)
13 July 2009Director appointed dennis henry graig (2 pages)
13 July 2009Director appointed john michael pattinson (2 pages)
13 July 2009Director appointed dennis henry graig (2 pages)
11 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
11 May 2009Return made up to 31/03/09; full list of members (22 pages)
11 May 2009Return made up to 31/03/09; full list of members (22 pages)
11 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
30 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
30 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
24 April 2008Return made up to 31/03/08; no change of members
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
(9 pages)
24 April 2008Return made up to 31/03/08; no change of members
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
(9 pages)
6 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
6 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
20 April 2007Return made up to 31/03/07; no change of members (9 pages)
20 April 2007Return made up to 31/03/07; no change of members (9 pages)
12 June 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
12 June 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
19 April 2006Return made up to 31/03/06; full list of members (21 pages)
19 April 2006Return made up to 31/03/06; full list of members (21 pages)
11 April 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
11 April 2005Return made up to 31/03/05; change of members (11 pages)
11 April 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
11 April 2005Return made up to 31/03/05; change of members (11 pages)
15 April 2004Return made up to 31/03/04; no change of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
15 April 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
15 April 2004Return made up to 31/03/04; no change of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
15 April 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
26 April 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
26 April 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
7 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Secretary resigned
(21 pages)
7 April 2003New secretary appointed (2 pages)
7 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Secretary resigned
(21 pages)
7 April 2003New secretary appointed (2 pages)
7 April 2003Secretary resigned (1 page)
7 April 2003Secretary resigned (1 page)
24 June 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
24 June 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
17 April 2002Return made up to 31/03/02; change of members (8 pages)
17 April 2002Return made up to 31/03/02; change of members (8 pages)
25 June 2001Accounts for a small company made up to 31 October 2000 (4 pages)
25 June 2001Accounts for a small company made up to 31 October 2000 (4 pages)
14 April 2001Return made up to 31/03/01; no change of members (8 pages)
14 April 2001Return made up to 31/03/01; no change of members (8 pages)
27 June 2000Accounts for a small company made up to 31 October 1999 (4 pages)
27 June 2000Accounts for a small company made up to 31 October 1999 (4 pages)
18 April 2000Return made up to 31/03/00; full list of members (17 pages)
18 April 2000Return made up to 31/03/00; full list of members (17 pages)
23 April 1999Return made up to 31/03/99; change of members (8 pages)
23 April 1999Accounts for a small company made up to 31 October 1998 (4 pages)
23 April 1999Accounts for a small company made up to 31 October 1998 (4 pages)
23 April 1999Return made up to 31/03/99; change of members (8 pages)
7 April 1998Accounts for a small company made up to 31 October 1997 (6 pages)
7 April 1998Accounts for a small company made up to 31 October 1997 (6 pages)
23 April 1997Return made up to 31/03/97; full list of members (15 pages)
23 April 1997Return made up to 31/03/97; full list of members (15 pages)
15 April 1997Accounts for a small company made up to 31 October 1996 (6 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997Accounts for a small company made up to 31 October 1996 (6 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
12 April 1996Director resigned (1 page)
12 April 1996Return made up to 31/03/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
12 April 1996Accounts for a small company made up to 31 October 1995 (6 pages)
12 April 1996Return made up to 31/03/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
12 April 1996Director resigned (1 page)
12 April 1996Accounts for a small company made up to 31 October 1995 (6 pages)
7 April 1995Accounts for a small company made up to 31 October 1994 (6 pages)
7 April 1995Return made up to 31/03/95; change of members
  • 363(288) ‐ Director resigned
(8 pages)
7 April 1995Accounts for a small company made up to 31 October 1994 (6 pages)
7 April 1995Return made up to 31/03/95; change of members
  • 363(288) ‐ Director resigned
(8 pages)
27 April 1994Return made up to 31/03/94; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
27 April 1994Return made up to 31/03/94; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
7 April 1993Return made up to 31/03/93; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 April 1993Accounts for a small company made up to 31 October 1992 (5 pages)
7 April 1993Accounts for a small company made up to 31 October 1992 (5 pages)
7 April 1993Return made up to 31/03/93; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 April 1992Return made up to 31/03/92; change of members
  • 363(287) ‐ Registered office changed on 01/04/92
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 April 1992Accounts for a small company made up to 31 October 1991 (6 pages)
1 April 1992Return made up to 31/03/92; change of members
  • 363(287) ‐ Registered office changed on 01/04/92
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 April 1992Accounts for a small company made up to 31 October 1991 (6 pages)
29 April 1991Return made up to 13/03/91; full list of members (7 pages)
29 April 1991Return made up to 13/03/91; full list of members (7 pages)
4 April 1991Accounts for a small company made up to 31 October 1990 (3 pages)
4 April 1991Accounts for a small company made up to 31 October 1990 (3 pages)
2 May 1990Return made up to 08/05/90; no change of members (5 pages)
2 May 1990Accounts for a small company made up to 31 October 1989 (3 pages)
2 May 1990Return made up to 08/05/90; no change of members (5 pages)
2 May 1990Accounts for a small company made up to 31 October 1989 (3 pages)
18 May 1989Return made up to 13/04/89; no change of members (8 pages)
18 May 1989Full accounts made up to 31 October 1988 (10 pages)
18 May 1989Return made up to 13/04/89; no change of members (8 pages)
18 May 1989Full accounts made up to 31 October 1988 (10 pages)
12 April 1988Return made up to 07/04/88; full list of members (8 pages)
12 April 1988Return made up to 07/04/88; full list of members (8 pages)
12 April 1988Accounts made up to 31 October 1987 (3 pages)
12 April 1988Accounts made up to 31 October 1987 (3 pages)
14 April 1987Full accounts made up to 31 October 1986 (6 pages)
14 April 1987Annual return made up to 09/04/87 (4 pages)
14 April 1987Annual return made up to 09/04/87 (4 pages)
14 April 1987Full accounts made up to 31 October 1986 (6 pages)
16 January 1987Return made up to 02/04/86; full list of members (5 pages)
16 January 1987Return made up to 02/04/86; full list of members (5 pages)
21 April 1986New director appointed (2 pages)
21 April 1986New director appointed (2 pages)
13 December 1901Incorporation (8 pages)
13 December 1901Incorporation (8 pages)