Company NameThe Leyburn Livestock Auction Mart Company Limited
Company StatusActive
Company Number00151974
CategoryPrivate Limited Company
Incorporation Date18 November 1918(105 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

Directors

Director NameRichard Leslie Tuer
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1992(73 years, 4 months after company formation)
Appointment Duration32 years, 1 month
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressSmelter Farm
Bishopdale
Leyburn
North Yorkshire
DL8 3TG
Director NameGranville Ernest Fairburn
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1992(73 years, 4 months after company formation)
Appointment Duration32 years, 1 month
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressMarriforth Farm
Thornton Steward
Ripon
North Yorkshire
HG4 4BH
Director NameMr Philip James Terry
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1995(76 years, 4 months after company formation)
Appointment Duration29 years, 1 month
RoleFarmer
Country of ResidenceEngland
Correspondence AddressEwe Briggs Barden Moor
Leyburn
North Yorkshire
DL8 5JR
Director NameMr Robert Dixon
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2010(91 years, 4 months after company formation)
Appointment Duration14 years, 1 month
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressHalfway Barn Moor Road
Bellerby
Leyburn
North Yorkshire
DL8 5QX
Secretary NameMiss Rachael Margaret Simpson
StatusCurrent
Appointed16 September 2010(91 years, 10 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Correspondence Address12 Wensleydale Avenue
Leyburn
North Yorkshire
DL8 5SD
Director NameMr Christopher Metcalfe
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2011(92 years, 5 months after company formation)
Appointment Duration13 years, 1 month
RoleFarmer
Country of ResidenceEngland
Correspondence AddressLeighton Hall Healey
Masham
Ripon
North Yorkshire
HG4 4LS
Director NameNorman Joseph Sunter
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2011(92 years, 5 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank Top House Low Row
Richmond
North Yorkshire
DL11 6NR
Director NameWilliam Peter Dobbing
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2012(93 years, 4 months after company formation)
Appointment Duration12 years, 1 month
RoleFarmer
Country of ResidenceEngland
Correspondence AddressTown Head Farm West Burton
Leyburn
North Yorkshire
DL8 4JY
Director NameMr Stephen Geoffrey Lambert
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2019(100 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleFarmer
Country of ResidenceEngland
Correspondence AddressAuction Mart
Richmond Road
Leyburn
N Yorks
DL8 5DP
Director NameMiss Rachael Margaret Simpson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2020(101 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address12 Wensleydale Avenue Wensleydale Avenue
Leyburn
DL8 5SD
Director NameMr Jack Martyn Fawcett
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2022(103 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressWoodhall Park Farm Woodhall
Askrigg
Leyburn
DL8 3LB
Director NameGeoffrey Lambert
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(73 years, 4 months after company formation)
Appointment Duration20 years (resigned 20 March 2012)
RoleFarmer
Correspondence AddressBraidley Hall
Horsehouse
Leyburn
North Yorkshire
DL8 4TX
Director NameMr Robert William Wallis
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(73 years, 4 months after company formation)
Appointment Duration18 years (resigned 16 March 2010)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressPark Top Farm
Marske
Richmond
North Yorkshire
DL11 7LS
Director NameJohn Ralph Terry
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(73 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 January 1995)
RoleRetired Farmer
Correspondence Address16 Cliff Drive
Leyburn
North Yorkshire
DL8 5EX
Director NameGeorge Frederick Sledge
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(73 years, 4 months after company formation)
Appointment Duration19 years (resigned 29 March 2011)
RoleFarmer
Correspondence Address16 Park View
Leyburn
North Yorkshire
DL8 5HN
Director NameDerrick Banbridge Hutchinson
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(73 years, 4 months after company formation)
Appointment Duration4 years (resigned 19 March 1996)
RoleFarmer
Correspondence AddressRudd Hall Farm
East Appleton
Richmond
North Yorkshire
DL10 7QD
Director NameGeorge Harper
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(73 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 March 1995)
RoleFarmer
Correspondence AddressPunchard House
Arkengartdale
Richmond
North Yorkshire
Director NameJohn Leslie Ford
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(73 years, 4 months after company formation)
Appointment Duration1 year (resigned 20 March 1993)
RoleFarmer
Correspondence AddressMaythorne Farm
Leyburn
North Yorkshire
Dl8
Director NameDavid Arthur Brown
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(73 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 15 March 1994)
RoleFarmer
Correspondence AddressAgglethorpe Hall
Agglethorpe
Leyburn
North Yorkshire
Dl8
Secretary NameRoger Percy
NationalityBritish
StatusResigned
Appointed20 March 1992(73 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 November 1995)
RoleCompany Director
Correspondence AddressEastfield Farm House
Spennithorne
Leyburn
North Yorkshire
Director NameThomas William Atkinson
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(74 years, 4 months after company formation)
Appointment Duration18 years (resigned 29 March 2011)
RoleFarmer
Correspondence AddressRiverside Farm
Gammersgill
Leyburn
North Yorkshire
DL8 4TP
Director NameMr Raymond Hunter
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(75 years, 4 months after company formation)
Appointment Duration28 years (resigned 22 March 2022)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressHogra Farm
Redmire
Leyburn
North Yorkshire
DL8 4EH
Director NameGeorge Kenneth Hird
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(76 years, 4 months after company formation)
Appointment Duration23 years, 9 months (resigned 10 December 2018)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressSmarber Farm
Low Row
Richmond
North Yorkshire
DL11 6PX
Secretary NamePaula Scott
NationalityBritish
StatusResigned
Appointed14 November 1995(77 years after company formation)
Appointment Duration2 years, 11 months (resigned 12 October 1998)
RoleSelf Employed Secretary
Correspondence AddressEast View
Carperby
Leyburn
North Yorkshire
DL8 4DA
Director NameMr John Metcalfe
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(77 years, 4 months after company formation)
Appointment Duration18 years (resigned 22 March 2014)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressStonecroft
Washfold Farm Moor Road
Leyburn
North Yorkshire
DL8 5JZ
Secretary NameCharmaine Fletcher
NationalityBritish
StatusResigned
Appointed12 October 1998(79 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 December 2009)
RoleCompany Director
Correspondence AddressProspect House
Horsehouse
Leyburn
North Yorkshire
DL8 4TS
Secretary NameKatrina Turton
NationalityBritish
StatusResigned
Appointed01 November 2009(91 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 September 2010)
RoleCompany Director
Correspondence AddressGlebe Barn Church Street
Bellerby
Leyburn
North Yorkshire
DL8 5QG
Director NameMr Shaun Alfred Sowray
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2014(95 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 13 January 2020)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressBowes Green Farm Bishop Thornton
Harrogate
North Yorkshire
HG3 3JX

Contact

Websiteleyburnauctions.com

Location

Registered AddressAuction Mart
Richmond Road
Leyburn
N Yorks
DL8 5DP
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishLeyburn
WardLeyburn
Built Up AreaLeyburn

Shareholders

-OTHER
71.00%
-
109 at £5J.e. Tennant
4.54%
Ordinary
109 at £5R.m. Tennant
4.54%
Ordinary
63 at £5G.m. Simpson
2.63%
Ordinary
51 at £5I. Leathley
2.13%
Ordinary
40 at £5K.p. Metcalfe
1.67%
Ordinary
37 at £5J.p. Iveson
1.54%
Ordinary
35 at £5Executors Of W.j. Metcalfe
1.46%
Ordinary
28 at £5L.f.h. Bell
1.17%
Ordinary
26 at £5F.w. Lawson
1.08%
Ordinary
25 at £5J.b.l. Cockburn
1.04%
Ordinary
21 at £5O.i. Harrison
0.88%
Ordinary
20 at £5D.a. Drinkall
0.83%
Ordinary
20 at £5G. Lobley
0.83%
Ordinary
20 at £5Mrs J. Routh
0.83%
Ordinary
17 at £5D.j.f. Broadley
0.71%
Ordinary
17 at £5J.r. Dinkall
0.71%
Ordinary
15 at £5M.c.j. Sunley
0.63%
Ordinary
15 at £5Mrs Tarran
0.63%
Ordinary
14 at £5J.c. Pullan
0.58%
Ordinary
14 at £5J.s. Calvert
0.58%
Ordinary

Financials

Year2014
Net Worth£618,046
Cash£240,176
Current Liabilities£107,772

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Charges

8 April 2011Delivered on: 19 April 2011
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 leyburn auction mart richmond road leyburn north yorkshire t/n's NYK335712 and NYK159398.
Outstanding
13 April 2006Delivered on: 21 April 2006
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

7 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
7 March 2017Accounts for a small company made up to 31 December 2016 (8 pages)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 12,000
(50 pages)
24 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 12,000
(50 pages)
9 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 12,000
(50 pages)
9 March 2015Termination of appointment of John Metcalfe as a director on 22 March 2014 (1 page)
9 March 2015Appointment of Mr Shaun Alfred Sowray as a director on 22 March 2014 (2 pages)
9 February 2015Secretary's details changed for Mrs Rachael Margaret Terry on 1 January 2015 (1 page)
9 February 2015Secretary's details changed for Mrs Rachael Margaret Terry on 1 January 2015 (1 page)
27 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 12,000
(52 pages)
27 March 2014Secretary's details changed for Mrs Rachael Margaret Terry on 2 January 2014 (1 page)
27 March 2014Secretary's details changed for Mrs Rachael Margaret Terry on 2 January 2014 (1 page)
27 March 2014Director's details changed for John Metcalfe on 24 March 2014 (2 pages)
27 March 2014Director's details changed for Granville Ernest Fairburn on 24 March 2014 (2 pages)
27 March 2014Director's details changed for Richard Leslie Tuer on 24 March 2014 (2 pages)
27 March 2014Director's details changed for Philip James Terry on 24 March 2014 (2 pages)
27 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 12,000
(52 pages)
7 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (30 pages)
18 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (30 pages)
6 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (32 pages)
18 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (32 pages)
27 March 2012Appointment of Peter Dobbing as a director (2 pages)
27 March 2012Termination of appointment of Geoffrey Lambert as a director (1 page)
27 February 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
15 June 2011Annual return made up to 5 March 2010
  • ANNOTATION This document replaces the AR01 registered on 16/04/2010 as it was not properly delivered.
(25 pages)
15 June 2011Termination of appointment of Robert Wallis as a director (1 page)
15 June 2011Annual return made up to 5 March 2010
  • ANNOTATION This document replaces the AR01 registered on 16/04/2010 as it was not properly delivered.
(25 pages)
25 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (31 pages)
25 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (31 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 April 2011Termination of appointment of George Sledge as a director (1 page)
18 April 2011Appointment of Christopher Metcalfe as a director (2 pages)
18 April 2011Termination of appointment of Thomas Atkinson as a director (1 page)
18 April 2011Appointment of Norman Joseph Sunter as a director (2 pages)
28 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 November 2010Appointment of Mrs Rachael Margaret Terry as a secretary (2 pages)
1 November 2010Termination of appointment of Katrina Turton as a secretary (1 page)
1 November 2010Appointment of Mr Robert Dixon as a director (2 pages)
16 April 2010Annual return made up to 5 March 2010
  • ANNOTATION A replacement AR01 was registered on 15/06/2011.
(23 pages)
16 April 2010Termination of appointment of Charmaine Fletcher as a secretary (2 pages)
16 April 2010Annual return made up to 5 March 2010
  • ANNOTATION A replacement AR01 was registered on 15/06/2011.
(23 pages)
19 February 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 December 2009Appointment of Katrina Turton as a secretary (3 pages)
7 April 2009Return made up to 05/03/09; full list of members (12 pages)
23 February 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 April 2008Return made up to 05/03/08; full list of members (16 pages)
21 February 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
19 April 2007Return made up to 05/03/07; full list of members (16 pages)
28 February 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
21 April 2006Particulars of mortgage/charge (9 pages)
14 March 2006Return made up to 05/03/06; full list of members (19 pages)
1 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
11 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 April 2005Memorandum and Articles of Association (3 pages)
16 March 2005Return made up to 05/03/05; full list of members (26 pages)
28 February 2005Accounts for a small company made up to 31 December 2004 (6 pages)
1 April 2004Return made up to 05/03/04; full list of members (25 pages)
24 February 2004Accounts for a small company made up to 31 December 2003 (6 pages)
19 March 2003Return made up to 05/03/03; full list of members (24 pages)
1 March 2003Accounts for a small company made up to 31 December 2002 (6 pages)
19 March 2002Return made up to 05/03/02; full list of members (26 pages)
14 February 2002Accounts for a small company made up to 31 December 2001 (5 pages)
13 March 2001Return made up to 05/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(23 pages)
5 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
16 March 2000Return made up to 13/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(24 pages)
8 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 April 1999Return made up to 20/03/99; full list of members (18 pages)
11 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
22 October 1998Secretary resigned (1 page)
22 October 1998New secretary appointed (2 pages)
4 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
2 April 1997Return made up to 20/03/97; change of members (7 pages)
25 March 1997Accounts for a small company made up to 31 December 1996 (6 pages)
23 April 1996Return made up to 20/03/96; full list of members
  • 363(288) ‐ Director resigned
(20 pages)
4 April 1996New director appointed (2 pages)
29 March 1996Accounts for a small company made up to 31 December 1995 (6 pages)
9 January 1996Secretary resigned;new secretary appointed (2 pages)
17 May 1995Director resigned;new director appointed (2 pages)
17 May 1995Director resigned;new director appointed (2 pages)
17 May 1995Return made up to 20/03/95; change of members (14 pages)
17 May 1995Secretary's particulars changed (2 pages)
17 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)
18 November 1918Incorporation (34 pages)
18 November 1918Incorporation (34 pages)