Woodland
Bishop Auckland
County Durham
DL13 5RT
Director Name | Mr John Clifford White |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 1991(67 years, 5 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Rigg Farm Lune Dale Middleton-In-Teesdale Barnard Castle Co Durham DL12 0NX |
Director Name | Mr Neville Bainbridge |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2009(85 years, 5 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Lingy Hill Lingy Hill Harwood Barnard Castle County Durham DL12 0HX |
Director Name | Mr John Sanderson Bell |
---|---|
Date of Birth | May 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2011(86 years, 10 months after company formation) |
Appointment Duration | 12 years |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Vallance Lodge Forest In Teesdale Barnard Castle Co Durham DL12 0HE |
Director Name | Mr Thomas Neil Tarn |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2011(87 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | 7 Newgate Barnard Castle DL12 8NQ |
Director Name | Mr Brian Iceton |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | English |
Status | Current |
Appointed | 24 July 2013(89 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | West Carngill Baldersdale Middleton In Teesdale Co Durham DL12 9UX |
Director Name | Mrs Caroline Colling |
---|---|
Date of Birth | October 1984 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2015(91 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Low Nook Cottage Thringarth Middleton-In-Teesdale Barnard Castle Co Durham DL12 0NU |
Director Name | Mr Richard Greg Dalton |
---|---|
Date of Birth | February 1976 (Born 47 years ago) |
Nationality | English |
Status | Current |
Appointed | 26 August 2015(91 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | 3 Front Street Wearhead Bishop Auckland County Durham DL13 1BH |
Director Name | Mr Michael Watson |
---|---|
Date of Birth | May 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2018(93 years, 10 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Newgate Barnard Castle DL12 8NQ |
Secretary Name | Mrs Katherine Hutchinson |
---|---|
Status | Current |
Appointed | 26 September 2018(94 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | 7 Newgate Barnard Castle DL12 8NQ |
Director Name | Mr Paul David Johnson |
---|---|
Date of Birth | June 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2022(98 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Farmer |
Country of Residence | England |
Correspondence Address | 7 Newgate Barnard Castle DL12 8NQ |
Director Name | John Trevor Hutchinson |
---|---|
Date of Birth | August 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(67 years, 4 months after company formation) |
Appointment Duration | 24 years (resigned 26 August 2015) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | East End Newbiggin Barnard Castle County Durham DL12 0TY |
Director Name | Peter William Binks |
---|---|
Date of Birth | May 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(67 years, 4 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 24 November 2009) |
Role | Retired Farmer |
Correspondence Address | 8 Raby Avenue Barward Castle County Durham DL12 8AJ |
Director Name | Stanley Alwyn Cross |
---|---|
Date of Birth | March 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(67 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 30 September 1991) |
Role | Farmer |
Correspondence Address | Quarry House Marwood Barnard Castle Durham DL12 9QL |
Director Name | John Laurence Dowson |
---|---|
Date of Birth | January 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(67 years, 4 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 16 March 2011) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Battle Hill Farm Lartington Barnard Castle County Durham DL12 9DL |
Director Name | Thomas Edwin Joseph Parkin |
---|---|
Date of Birth | September 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(67 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 July 1996) |
Role | Farmer |
Country of Residence | Farmer |
Correspondence Address | High Cross Mickleton Barnard Castle Durham DL12 0JY |
Director Name | Thomas Emerson Sanderson |
---|---|
Date of Birth | July 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(67 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 26 March 2001) |
Role | Farmer |
Correspondence Address | The Bungalow Alston Road Middleton In Teesdale Barnard Castle County Durham |
Director Name | Currah Tarn |
---|---|
Date of Birth | July 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(67 years, 4 months after company formation) |
Appointment Duration | 20 years (resigned 31 August 2011) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | East Crossthwaite Cottage Holwick Middleton-In-Teesdale Barnard Castle Durham DL12 0TH |
Director Name | Frank Selwyn Watson |
---|---|
Date of Birth | June 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(67 years, 4 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 24 September 2009) |
Role | Farmer |
Correspondence Address | Revelin Farm Newbiggen-In-Teesdale Barnard Castle Durham DL12 0UG |
Director Name | John Parkin Wilkinson |
---|---|
Date of Birth | November 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(67 years, 4 months after company formation) |
Appointment Duration | 29 years, 6 months (resigned 16 March 2021) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Lonton East Farm Middleton-In-Teesdale Barnard Castle Durham DL12 0PL |
Director Name | George Clifford White |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(67 years, 4 months after company formation) |
Appointment Duration | 23 years (resigned 28 August 2014) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Carlvilla Lunedale Middleton In Teesdale Barnard Castle County Durham DL12 0NX |
Director Name | John Allan Scott |
---|---|
Date of Birth | July 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(67 years, 4 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 30 September 2016) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Westfields House Laithkirk Barnard Castle County Durham DL12 0PN |
Secretary Name | John Nicholson Pinkney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(67 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 24 July 2003) |
Role | Company Director |
Correspondence Address | Roseberry View The Hill Middleton-In-Teesdale Barnard Castle Durham DL12 0SL |
Director Name | John William Watson |
---|---|
Date of Birth | September 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2001(77 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 15 November 2013) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Pallet Stone Barnard Castle Durham DL12 8SW |
Director Name | John Errol Mitchell |
---|---|
Date of Birth | May 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2001(77 years, 4 months after company formation) |
Appointment Duration | 19 years, 12 months (resigned 09 September 2021) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Parrick House Marwood Barnard Castle Durham DL12 8SP |
Secretary Name | John Laurence Dowson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(79 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 16 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Battle Hill Farm Lartington Barnard Castle County Durham DL12 9DL |
Secretary Name | Mr Christopher Michael Hanby |
---|---|
Status | Resigned |
Appointed | 31 May 2012(88 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 September 2018) |
Role | Company Director |
Correspondence Address | 7 Newgate Barnard Castle DL12 8NQ |
Director Name | Mr Malcolm Dent |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2018(93 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Newgate Barnard Castle DL12 8NQ |
Director Name | Middleton In Teesdale Farmers' Mart Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2009(85 years, 5 months after company formation) |
Appointment Duration | 5 days (resigned 01 October 2009) |
Correspondence Address | Lingy Hill Harwood In Teesdale Harwood Barnard Castle County Durham DL12 0HX |
Website | auctionmarts.com |
---|
Registered Address | 7 Newgate Barnard Castle DL12 8NQ |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Barnard Castle |
Ward | Barnard Castle West |
Built Up Area | Barnard Castle |
Address Matches | Over 30 other UK companies use this postal address |
- | OTHER 43.05% - |
---|---|
108 at £1 | Alice Hind 4.44% Ordinary |
86 at £1 | Trevor Addison 3.54% Ordinary |
70 at £1 | George Clifford White 2.88% Ordinary |
56 at £1 | Executors Of John Ronald Spencer 2.30% Ordinary |
50 at £1 | Andrew Ray Watson 2.06% Ordinary |
50 at £1 | Dorothy Thompson 2.06% Ordinary |
294 at £1 | John Alan Scott 12.10% Ordinary |
293 at £1 | John Brian Pinkney 12.06% Ordinary |
40 at £1 | David John Addison 1.65% Ordinary |
40 at £1 | John Ralph Addison 1.65% Ordinary |
36 at £1 | Ambrose Coulthard 1.48% Ordinary |
36 at £1 | Anthony William Coulthard 1.48% Ordinary |
36 at £1 | Ernest Coulthard 1.48% Ordinary |
35 at £1 | Margaret Elizabeth Dent 1.44% Ordinary |
34 at £1 | Brian Tarn 1.40% Ordinary |
30 at £1 | Elizabeth Hannah Raine 1.23% Ordinary |
30 at £1 | Executors Of Eleanor Annie Addison 1.23% Ordinary |
30 at £1 | John Clifford White 1.23% Ordinary |
30 at £1 | John Sanderson Bell 1.23% Ordinary |
Year | 2014 |
---|---|
Net Worth | £277,723 |
Cash | £45,216 |
Current Liabilities | £6,646 |
Latest Accounts | 31 May 2022 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 29 February 2024 (11 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 27 August 2022 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 10 September 2023 (5 months, 3 weeks from now) |
22 September 2021 | Cessation of John Errol Mitchell as a person with significant control on 9 September 2021 (1 page) |
---|---|
22 September 2021 | Termination of appointment of John Errol Mitchell as a director on 9 September 2021 (1 page) |
22 September 2021 | Micro company accounts made up to 31 May 2021 (3 pages) |
8 September 2021 | Confirmation statement made on 27 August 2021 with updates (14 pages) |
29 March 2021 | Termination of appointment of John Parkin Wilkinson as a director on 16 March 2021 (1 page) |
10 March 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
6 October 2020 | Confirmation statement made on 27 August 2020 with updates (14 pages) |
20 September 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
12 September 2019 | Confirmation statement made on 27 August 2019 with updates (14 pages) |
18 July 2019 | Appointment of Mr Malcolm Dent as a director on 31 January 2018 (2 pages) |
18 July 2019 | Appointment of Mr Michael Watson as a director on 1 March 2018 (2 pages) |
2 October 2018 | Appointment of Mrs Katherine Hutchinson as a secretary on 26 September 2018 (2 pages) |
26 September 2018 | Termination of appointment of Christopher Michael Hanby as a secretary on 26 September 2018 (1 page) |
26 September 2018 | Registered office address changed from C/O C Michael Hanby 8 Galgate Barnard Castle County Durham DL12 8BG to 7 Newgate Barnard Castle DL12 8NQ on 26 September 2018 (1 page) |
13 September 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
28 August 2018 | Confirmation statement made on 27 August 2018 with updates (14 pages) |
21 March 2018 | Notification of Michael Watson as a person with significant control on 1 March 2018 (2 pages) |
21 March 2018 | Notification of Malcolm Walter Dent as a person with significant control on 1 November 2017 (2 pages) |
24 January 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
30 August 2017 | Confirmation statement made on 27 August 2017 with updates (14 pages) |
30 August 2017 | Notification of Brian Iceton as a person with significant control on 6 April 2016 (2 pages) |
30 August 2017 | Notification of John Sanderson Bell as a person with significant control on 6 April 2016 (2 pages) |
30 August 2017 | Notification of Thomas Neil Tarn as a person with significant control on 6 April 2016 (2 pages) |
30 August 2017 | Notification of Neville Bainbridge as a person with significant control on 6 April 2016 (2 pages) |
30 August 2017 | Notification of John Errol Mitchell as a person with significant control on 6 April 2016 (2 pages) |
30 August 2017 | Notification of John Parkin Wilkinson as a person with significant control on 6 April 2016 (2 pages) |
30 August 2017 | Notification of Carl Stephenson as a person with significant control on 6 April 2016 (2 pages) |
30 August 2017 | Termination of appointment of John Allan Scott as a director on 30 September 2016 (1 page) |
30 August 2017 | Confirmation statement made on 27 August 2017 with updates (14 pages) |
30 August 2017 | Notification of Brian Iceton as a person with significant control on 6 April 2016 (2 pages) |
30 August 2017 | Notification of John Sanderson Bell as a person with significant control on 6 April 2016 (2 pages) |
30 August 2017 | Notification of Thomas Neil Tarn as a person with significant control on 6 April 2016 (2 pages) |
30 August 2017 | Notification of Neville Bainbridge as a person with significant control on 6 April 2016 (2 pages) |
30 August 2017 | Notification of John Errol Mitchell as a person with significant control on 6 April 2016 (2 pages) |
30 August 2017 | Notification of John Parkin Wilkinson as a person with significant control on 6 April 2016 (2 pages) |
30 August 2017 | Notification of Carl Stephenson as a person with significant control on 6 April 2016 (2 pages) |
30 August 2017 | Termination of appointment of John Allan Scott as a director on 30 September 2016 (1 page) |
23 September 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
31 August 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
30 August 2016 | Appointment of Mrs Caroline Colling as a director on 26 August 2015 (2 pages) |
30 August 2016 | Appointment of Mrs Caroline Colling as a director on 26 August 2015 (2 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
3 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
2 September 2015 | Termination of appointment of John Trevor Hutchinson as a director on 26 August 2015 (1 page) |
2 September 2015 | Appointment of Mr Richard Greg Dalton as a director on 26 August 2015 (2 pages) |
2 September 2015 | Termination of appointment of John Trevor Hutchinson as a director on 26 August 2015 (1 page) |
2 September 2015 | Appointment of Mr Richard Greg Dalton as a director on 26 August 2015 (2 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
15 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders (24 pages) |
15 September 2014 | Termination of appointment of George Clifford White as a director on 28 August 2014 (1 page) |
15 September 2014 | Termination of appointment of John William Watson as a director on 15 November 2013 (1 page) |
15 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders (24 pages) |
15 September 2014 | Termination of appointment of George Clifford White as a director on 28 August 2014 (1 page) |
15 September 2014 | Termination of appointment of John William Watson as a director on 15 November 2013 (1 page) |
11 September 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
6 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Appointment of Mr Brian Iceton as a director (2 pages) |
6 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Appointment of Mr Brian Iceton as a director (2 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
28 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (24 pages) |
28 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (24 pages) |
7 June 2012 | Appointment of Mr Christopher Michael Hanby as a secretary (1 page) |
7 June 2012 | Appointment of Mr Christopher Michael Hanby as a secretary (1 page) |
23 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
3 October 2011 | Appointment of Mr Thomas Neil Tarn as a director (2 pages) |
3 October 2011 | Appointment of Mr Thomas Neil Tarn as a director (2 pages) |
30 September 2011 | Termination of appointment of Currah Tarn as a director (1 page) |
30 September 2011 | Termination of appointment of Currah Tarn as a director (1 page) |
1 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (25 pages) |
1 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (25 pages) |
1 April 2011 | Termination of appointment of John Dowson as a director (1 page) |
1 April 2011 | Termination of appointment of John Dowson as a secretary (1 page) |
1 April 2011 | Termination of appointment of John Dowson as a director (1 page) |
1 April 2011 | Termination of appointment of John Dowson as a secretary (1 page) |
15 March 2011 | Appointment of Mr John Sanderson Bell as a director (2 pages) |
15 March 2011 | Appointment of Mr John Sanderson Bell as a director (2 pages) |
5 October 2010 | Registered office address changed from 35 Galgate Barnard Castle County Durham DL12 8EJ on 5 October 2010 (1 page) |
5 October 2010 | Registered office address changed from 35 Galgate Barnard Castle County Durham DL12 8EJ on 5 October 2010 (1 page) |
5 October 2010 | Registered office address changed from 35 Galgate Barnard Castle County Durham DL12 8EJ on 5 October 2010 (1 page) |
17 September 2010 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
17 September 2010 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
7 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (26 pages) |
7 September 2010 | Director's details changed for John William Watson on 27 August 2010 (2 pages) |
7 September 2010 | Director's details changed for John Parkin Wilkinson on 27 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr John Clifford White on 27 August 2010 (2 pages) |
7 September 2010 | Director's details changed for George Clifford White on 27 August 2010 (2 pages) |
7 September 2010 | Director's details changed for John Laurence Dowson on 27 August 2010 (2 pages) |
7 September 2010 | Director's details changed for John Errol Mitchell on 27 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Currah Tarn on 27 August 2010 (2 pages) |
7 September 2010 | Director's details changed for John Trevor Hutchinson on 27 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Carl Stephenson on 27 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Neville Bainbridge on 27 August 2010 (2 pages) |
7 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (26 pages) |
7 September 2010 | Director's details changed for John William Watson on 27 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr John Clifford White on 27 August 2010 (2 pages) |
7 September 2010 | Director's details changed for John Parkin Wilkinson on 27 August 2010 (2 pages) |
7 September 2010 | Director's details changed for John Laurence Dowson on 27 August 2010 (2 pages) |
7 September 2010 | Director's details changed for George Clifford White on 27 August 2010 (2 pages) |
7 September 2010 | Director's details changed for John Errol Mitchell on 27 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Currah Tarn on 27 August 2010 (2 pages) |
7 September 2010 | Director's details changed for John Trevor Hutchinson on 27 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Carl Stephenson on 27 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Neville Bainbridge on 27 August 2010 (2 pages) |
1 September 2010 | Appointment of Mr Neville Bainbridge as a director (1 page) |
1 September 2010 | Termination of appointment of Middleton in Teesdale Farmers' Mart Limited as a director (1 page) |
1 September 2010 | Appointment of Mr Neville Bainbridge as a director (1 page) |
1 September 2010 | Termination of appointment of Middleton in Teesdale Farmers' Mart Limited as a director (1 page) |
27 November 2009 | Termination of appointment of Peter Binks as a director (1 page) |
27 November 2009 | Termination of appointment of Peter Binks as a director (1 page) |
18 November 2009 | Appointment of Middleton in Teesdale Farmers' Mart Limited as a director (1 page) |
18 November 2009 | Appointment of Middleton in Teesdale Farmers' Mart Limited as a director (1 page) |
28 October 2009 | Termination of appointment of Frank Watson as a director (1 page) |
28 October 2009 | Termination of appointment of Frank Watson as a director (1 page) |
20 October 2009 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
20 October 2009 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
1 October 2009 | Return made up to 27/08/09; full list of members (27 pages) |
1 October 2009 | Return made up to 27/08/09; full list of members (27 pages) |
23 September 2008 | Return made up to 27/08/08; full list of members (18 pages) |
23 September 2008 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
23 September 2008 | Return made up to 27/08/08; full list of members (18 pages) |
23 September 2008 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
20 September 2007 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
20 September 2007 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
17 September 2007 | Return made up to 27/08/07; full list of members (18 pages) |
17 September 2007 | Return made up to 27/08/07; full list of members (18 pages) |
21 September 2006 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
21 September 2006 | Return made up to 27/08/06; full list of members
|
21 September 2006 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
21 September 2006 | Return made up to 27/08/06; full list of members
|
20 September 2005 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
20 September 2005 | Return made up to 27/08/05; change of members (16 pages) |
20 September 2005 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
20 September 2005 | Return made up to 27/08/05; change of members (16 pages) |
6 October 2004 | Return made up to 27/08/04; change of members
|
6 October 2004 | Return made up to 27/08/04; change of members
|
5 October 2004 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
5 October 2004 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
7 October 2003 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
7 October 2003 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
19 September 2003 | Return made up to 27/08/03; full list of members (18 pages) |
19 September 2003 | Return made up to 27/08/03; full list of members (18 pages) |
1 August 2003 | Secretary resigned (1 page) |
1 August 2003 | New secretary appointed (2 pages) |
1 August 2003 | Registered office changed on 01/08/03 from: auction mart station road middleton-in-teesdale DL12 0JJ (1 page) |
1 August 2003 | Secretary resigned (1 page) |
1 August 2003 | New secretary appointed (2 pages) |
1 August 2003 | Registered office changed on 01/08/03 from: auction mart station road middleton-in-teesdale DL12 0JJ (1 page) |
26 September 2002 | Return made up to 27/08/02; change of members
|
26 September 2002 | Return made up to 27/08/02; change of members
|
25 September 2002 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
25 September 2002 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | New director appointed (2 pages) |
12 September 2001 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
12 September 2001 | Return made up to 27/08/01; change of members
|
12 September 2001 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
12 September 2001 | Return made up to 27/08/01; change of members
|
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
28 September 2000 | Full accounts made up to 31 May 2000 (9 pages) |
28 September 2000 | Full accounts made up to 31 May 2000 (9 pages) |
15 September 2000 | Return made up to 27/08/00; full list of members
|
15 September 2000 | Return made up to 27/08/00; full list of members
|
19 October 1999 | Full accounts made up to 31 May 1999 (9 pages) |
19 October 1999 | Full accounts made up to 31 May 1999 (9 pages) |
15 October 1999 | Return made up to 27/08/99; change of members (10 pages) |
15 October 1999 | Return made up to 27/08/99; change of members (10 pages) |
6 October 1998 | Full accounts made up to 31 May 1998 (9 pages) |
6 October 1998 | Full accounts made up to 31 May 1998 (9 pages) |
9 September 1998 | Return made up to 27/08/98; change of members (12 pages) |
9 September 1998 | Return made up to 27/08/98; change of members (12 pages) |
24 September 1997 | Full accounts made up to 31 May 1997 (9 pages) |
24 September 1997 | Full accounts made up to 31 May 1997 (9 pages) |
6 February 1997 | Full accounts made up to 31 May 1996 (9 pages) |
6 February 1997 | Full accounts made up to 31 May 1996 (9 pages) |
18 September 1996 | Return made up to 27/08/96; change of members (10 pages) |
18 September 1996 | Return made up to 27/08/96; change of members (10 pages) |
29 July 1996 | Director resigned (1 page) |
29 July 1996 | Director resigned (1 page) |
1 February 1996 | Full accounts made up to 31 May 1995 (9 pages) |
1 February 1996 | Full accounts made up to 31 May 1995 (9 pages) |
11 September 1995 | Return made up to 27/08/95; change of members (12 pages) |
11 September 1995 | Return made up to 27/08/95; change of members (12 pages) |