Company NamePonteland Auction Mart Company Limited(The)
Company StatusActive
Company Number00128165
CategoryPrivate Limited Company
Incorporation Date4 April 1913(111 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01621Farm animal boarding and care

Directors

Director NameMr Brian Charlton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1991(78 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressEast Newham Farm
Milbourne
Newcastle Upon Tyne
Tyne & Wear
NE20 0DJ
Director NameMr Michael Philip Gilhespy
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1994(81 years after company formation)
Appointment Duration30 years
RoleFarmer
Country of ResidenceEngland
Correspondence AddressLow House Farm
Milbourne
Newcastle Upon Tyne
Northumberland
NE20 0EB
Director NameMr Brian Henderson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2000(87 years, 3 months after company formation)
Appointment Duration23 years, 9 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressSouth Carter Moor
Ponteland
Newcastle Upon Tyne
Northumberland
NE20 0BH
Director NameMr Ian Ireland
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2003(90 years after company formation)
Appointment Duration21 years
RoleFarmer
Country of ResidenceEngland
Correspondence AddressMorley Hill Farm Hazlerigg
Newcastle Upon Tyne
Tyne & Wear
NE13 7AP
Secretary NameMr Brian Henderson
NationalityBritish
StatusCurrent
Appointed17 June 2005(92 years, 3 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Carter Moor
Ponteland
Newcastle Upon Tyne
Northumberland
NE20 0BH
Director NameMr George Colman
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(78 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 1996)
RoleFarmer
Correspondence AddressEast Grange Farm
Milbourne
Newcastle Upon Tyne
Tyne & Wear
NE20 0DZ
Director NameThomas Balmain Davison
Date of BirthJune 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(78 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 December 2002)
RoleFarmer
Correspondence Address5 Simonside View
Ponteland
Tyne & Wear
NE20 9TF
Director NameMr William Edward Johnson
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(78 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 May 1993)
RoleFarmer
Correspondence AddressBarns Farm
Capheaton
Newcastle Upon Tyne
NE19 2DW
Director NameMr Isaac Malcolm Renton
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(78 years, 2 months after company formation)
Appointment Duration9 years (resigned 23 June 2000)
RoleFarmer
Correspondence AddressNorth Farm
Besside
Blyth
Northumberland
NE24 4HL
Director NameMr Derrick Reed Storey
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(78 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 March 1993)
RoleFarmer
Correspondence AddressThe Bungalow Saltwick Farm
Stannington
Morpeth
Northumberland
Director NameMr Robert Patterson
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(78 years, 2 months after company formation)
Appointment Duration24 years (resigned 29 May 2015)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressCowstand Farm
Stamfordham
Newcastle Upon Tyne
NE18 0NG
Secretary NameMr Robert William Johnson
NationalityBritish
StatusResigned
Appointed28 May 1991(78 years, 2 months after company formation)
Appointment Duration14 years (resigned 17 June 2005)
RoleCompany Director
Correspondence Address63 Fairway
Stakeford
Choppington
Northumberland
NE62 5LH
Director NamePaul Edward Foley
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(83 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 01 August 2004)
RoleFarmer
Correspondence AddressMirlaw House
Capheaton
Newcastle Upon Tyne
NE19 2AG

Contact

Websiteponteland.info

Location

Registered AddressSouth Carter Moor
Ponteland
Northumberland
NE20 0BH
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland East and Stannington

Shareholders

-OTHER
65.10%
-
407 at £1J.r. Holliday
3.68%
Ordinary
265 at £1A. Potts
2.39%
Ordinary
265 at £1W.e. Potts
2.39%
Ordinary
234 at £1M. Gilhespy
2.11%
Ordinary
223 at £1G. Colman
2.01%
Ordinary
217 at £1B. Henderson
1.96%
Ordinary
200 at £1J R Holliday Family Trust
1.81%
Ordinary
200 at £1T. Holliday
1.81%
Ordinary
193 at £1M. Smillie
1.74%
Ordinary
192 at £1G. Smillie
1.73%
Ordinary
167 at £1R. Charlton
1.51%
Ordinary
160 at £1F. Johnson
1.45%
Ordinary
158 at £1P. Foley
1.43%
Ordinary
150 at £1Gillian De Long
1.36%
Ordinary
150 at £1Sara Dagg
1.36%
Ordinary
150 at £1Sina Ellinor Dagg
1.36%
Ordinary
138 at £1D. Patterson
1.25%
Ordinary
138 at £1T.g. Muir
1.25%
Ordinary
130 at £1R. Carins
1.17%
Ordinary
125 at £1G. Hutchinson
1.13%
Ordinary

Financials

Year2014
Net Worth£297,281
Cash£286,102
Current Liabilities£22,644

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return28 May 2023 (10 months ago)
Next Return Due11 June 2024 (2 months, 1 week from now)

Charges

18 August 2004Delivered on: 21 August 2004
Satisfied on: 29 October 2008
Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

25 July 2023Micro company accounts made up to 31 December 2022 (4 pages)
9 June 2023Confirmation statement made on 28 May 2023 with updates (16 pages)
1 July 2022Confirmation statement made on 28 May 2022 with updates (17 pages)
26 May 2022Micro company accounts made up to 31 December 2021 (4 pages)
21 July 2021Micro company accounts made up to 31 December 2020 (4 pages)
2 June 2021Confirmation statement made on 28 May 2021 with updates (17 pages)
4 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
1 June 2020Confirmation statement made on 28 May 2020 with updates (17 pages)
2 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
14 May 2019Micro company accounts made up to 31 December 2018 (4 pages)
29 May 2018Confirmation statement made on 28 May 2018 with updates (17 pages)
9 May 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
27 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
27 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
4 June 2017Confirmation statement made on 28 May 2017 with updates (19 pages)
4 June 2017Confirmation statement made on 28 May 2017 with updates (19 pages)
9 September 2016Total exemption full accounts made up to 31 December 2015 (4 pages)
9 September 2016Total exemption full accounts made up to 31 December 2015 (4 pages)
13 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 11,067
(20 pages)
13 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 11,067
(20 pages)
19 March 2016Termination of appointment of Robert Patterson as a director on 29 May 2015 (1 page)
19 March 2016Termination of appointment of Robert Patterson as a director on 29 May 2015 (1 page)
11 June 2015Total exemption full accounts made up to 31 December 2014 (4 pages)
11 June 2015Total exemption full accounts made up to 31 December 2014 (4 pages)
28 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 11,067
(21 pages)
28 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 11,067
(21 pages)
30 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 11,067
(21 pages)
30 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 11,067
(21 pages)
20 May 2014Total exemption full accounts made up to 31 December 2013 (4 pages)
20 May 2014Total exemption full accounts made up to 31 December 2013 (4 pages)
10 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (21 pages)
10 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (21 pages)
8 May 2013Total exemption full accounts made up to 31 December 2012 (4 pages)
8 May 2013Total exemption full accounts made up to 31 December 2012 (4 pages)
31 October 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
31 October 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
6 June 2012Director's details changed for Mr Ian Ireland on 1 May 2012 (2 pages)
6 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (22 pages)
6 June 2012Director's details changed for Mr Ian Ireland on 1 May 2012 (2 pages)
6 June 2012Director's details changed for Mr Ian Ireland on 1 May 2012 (2 pages)
6 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (22 pages)
29 September 2011Full accounts made up to 31 December 2010 (4 pages)
29 September 2011Full accounts made up to 31 December 2010 (4 pages)
30 June 2011Director's details changed for Mr Brian Charlton on 1 January 2011 (2 pages)
30 June 2011Director's details changed for Mr Brian Charlton on 1 January 2011 (2 pages)
30 June 2011Director's details changed for Mr Brian Henderson on 1 January 2011 (2 pages)
30 June 2011Director's details changed for Robert Patterson on 1 January 2011 (2 pages)
30 June 2011Secretary's details changed for Brian Henderson on 1 January 2011 (1 page)
30 June 2011Director's details changed for Ian Ireland on 1 January 2011 (2 pages)
30 June 2011Director's details changed for Ian Ireland on 1 January 2011 (2 pages)
30 June 2011Director's details changed for Michael Philip Gilhespy on 1 January 2011 (2 pages)
30 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (21 pages)
30 June 2011Director's details changed for Robert Patterson on 1 January 2011 (2 pages)
30 June 2011Director's details changed for Mr Brian Henderson on 1 January 2011 (2 pages)
30 June 2011Secretary's details changed for Brian Henderson on 1 January 2011 (1 page)
30 June 2011Director's details changed for Michael Philip Gilhespy on 1 January 2011 (2 pages)
30 June 2011Secretary's details changed for Brian Henderson on 1 January 2011 (1 page)
30 June 2011Director's details changed for Michael Philip Gilhespy on 1 January 2011 (2 pages)
30 June 2011Director's details changed for Mr Brian Charlton on 1 January 2011 (2 pages)
30 June 2011Director's details changed for Mr Brian Henderson on 1 January 2011 (2 pages)
30 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (21 pages)
30 June 2011Director's details changed for Robert Patterson on 1 January 2011 (2 pages)
30 June 2011Director's details changed for Ian Ireland on 1 January 2011 (2 pages)
25 May 2011Memorandum and Articles of Association (14 pages)
25 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 May 2011Memorandum and Articles of Association (14 pages)
25 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 December 2010Registered office address changed from Mart Offices Ponteland Newcastle-upon-Tyne NE20 9SX on 16 December 2010 (2 pages)
16 December 2010Registered office address changed from Mart Offices Ponteland Newcastle-upon-Tyne NE20 9SX on 16 December 2010 (2 pages)
24 September 2010Full accounts made up to 31 December 2009 (4 pages)
24 September 2010Full accounts made up to 31 December 2009 (4 pages)
14 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (18 pages)
14 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (18 pages)
24 October 2009Full accounts made up to 31 December 2008 (5 pages)
24 October 2009Full accounts made up to 31 December 2008 (5 pages)
30 June 2009Return made up to 28/05/09; change of members (8 pages)
30 June 2009Return made up to 28/05/09; change of members (8 pages)
19 February 2009Full accounts made up to 31 December 2007 (4 pages)
19 February 2009Full accounts made up to 31 December 2007 (4 pages)
30 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
30 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
8 July 2008Return made up to 28/05/08; full list of members (15 pages)
8 July 2008Return made up to 28/05/08; full list of members (15 pages)
17 July 2007Return made up to 28/05/07; change of members (10 pages)
17 July 2007Return made up to 28/05/07; change of members (10 pages)
20 June 2007Full accounts made up to 31 December 2006 (4 pages)
20 June 2007Full accounts made up to 31 December 2006 (4 pages)
20 June 2006Return made up to 28/05/06; change of members (9 pages)
20 June 2006Return made up to 28/05/06; change of members (9 pages)
5 June 2006Full accounts made up to 31 December 2005 (4 pages)
5 June 2006Full accounts made up to 31 December 2005 (4 pages)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
20 December 2005Return made up to 28/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(18 pages)
20 December 2005Return made up to 28/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(18 pages)
9 December 2005Full accounts made up to 31 December 2004 (4 pages)
9 December 2005Full accounts made up to 31 December 2004 (4 pages)
13 June 2005Secretary resigned (1 page)
13 June 2005New secretary appointed (1 page)
13 June 2005Secretary resigned (1 page)
13 June 2005New secretary appointed (1 page)
4 November 2004Full accounts made up to 31 December 2003 (5 pages)
4 November 2004Full accounts made up to 31 December 2003 (5 pages)
27 August 2004Return made up to 28/05/04; change of members
  • 363(288) ‐ Director resigned
(14 pages)
27 August 2004Return made up to 28/05/04; change of members
  • 363(288) ‐ Director resigned
(14 pages)
21 August 2004Particulars of mortgage/charge (3 pages)
21 August 2004Particulars of mortgage/charge (3 pages)
31 October 2003Full accounts made up to 31 December 2002 (4 pages)
31 October 2003Full accounts made up to 31 December 2002 (4 pages)
1 July 2003Return made up to 28/05/03; full list of members (12 pages)
1 July 2003New director appointed (2 pages)
1 July 2003Return made up to 28/05/03; full list of members (12 pages)
1 July 2003New director appointed (2 pages)
22 November 2002Full accounts made up to 31 December 2001 (4 pages)
22 November 2002Full accounts made up to 31 December 2001 (4 pages)
13 August 2002Return made up to 28/05/02; change of members (14 pages)
13 August 2002Return made up to 28/05/02; change of members (14 pages)
30 October 2001Return made up to 28/05/01; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
30 October 2001Return made up to 28/05/01; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
29 October 2001Full accounts made up to 31 December 2000 (4 pages)
29 October 2001Full accounts made up to 31 December 2000 (4 pages)
12 September 2000New director appointed (2 pages)
12 September 2000New director appointed (2 pages)
28 June 2000Full accounts made up to 31 December 1999 (4 pages)
28 June 2000Return made up to 28/05/00; full list of members (9 pages)
28 June 2000Full accounts made up to 31 December 1999 (4 pages)
28 June 2000Return made up to 28/05/00; full list of members (9 pages)
4 November 1999Full accounts made up to 31 December 1998 (4 pages)
4 November 1999Full accounts made up to 31 December 1998 (4 pages)
9 August 1999Return made up to 28/05/99; change of members (7 pages)
9 August 1999Return made up to 28/05/99; change of members (7 pages)
8 July 1998Full accounts made up to 31 December 1997 (4 pages)
8 July 1998Return made up to 28/05/98; full list of members (13 pages)
8 July 1998Full accounts made up to 31 December 1997 (4 pages)
8 July 1998Return made up to 28/05/98; full list of members (13 pages)
19 June 1997Full accounts made up to 31 December 1996 (4 pages)
19 June 1997Full accounts made up to 31 December 1996 (4 pages)
19 June 1997Return made up to 28/05/97; change of members (8 pages)
19 June 1997Return made up to 28/05/97; change of members (8 pages)
2 October 1996Full accounts made up to 31 December 1995 (5 pages)
2 October 1996Full accounts made up to 31 December 1995 (5 pages)
15 July 1996New director appointed (2 pages)
15 July 1996New director appointed (2 pages)
11 June 1996Return made up to 28/05/96; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
11 June 1996Return made up to 28/05/96; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
22 June 1995Full accounts made up to 31 December 1994 (4 pages)
22 June 1995Full accounts made up to 31 December 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
4 April 1913Incorporation (19 pages)
4 April 1913Incorporation (19 pages)