Company NameMiddleton In Teesdale Farmers' Mart Limited(The)
Company StatusActive
Company Number00197923
CategoryPrivate Limited Company
Incorporation Date14 May 1924(98 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Carl Stephenson
Date of BirthDecember 1958 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1991(67 years, 5 months after company formation)
Appointment Duration31 years, 5 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressPikestone
Woodland
Bishop Auckland
County Durham
DL13 5RT
Director NameMr John Clifford White
Date of BirthApril 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1991(67 years, 5 months after company formation)
Appointment Duration31 years, 5 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressRigg Farm Lune Dale
Middleton-In-Teesdale
Barnard Castle
Co Durham
DL12 0NX
Director NameMr Neville Bainbridge
Date of BirthApril 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2009(85 years, 5 months after company formation)
Appointment Duration13 years, 5 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressLingy Hill Lingy Hill
Harwood
Barnard Castle
County Durham
DL12 0HX
Director NameMr John Sanderson Bell
Date of BirthMay 1958 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2011(86 years, 10 months after company formation)
Appointment Duration12 years
RoleFarmer
Country of ResidenceEngland
Correspondence AddressVallance Lodge Forest In Teesdale
Barnard Castle
Co Durham
DL12 0HE
Director NameMr Thomas Neil Tarn
Date of BirthApril 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2011(87 years, 5 months after company formation)
Appointment Duration11 years, 5 months
RoleFarmer
Country of ResidenceEngland
Correspondence Address7 Newgate
Barnard Castle
DL12 8NQ
Director NameMr Brian Iceton
Date of BirthNovember 1963 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed24 July 2013(89 years, 3 months after company formation)
Appointment Duration9 years, 8 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressWest Carngill Baldersdale
Middleton In Teesdale
Co Durham
DL12 9UX
Director NameMrs Caroline Colling
Date of BirthOctober 1984 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2015(91 years, 4 months after company formation)
Appointment Duration7 years, 6 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressLow Nook Cottage Thringarth
Middleton-In-Teesdale
Barnard Castle
Co Durham
DL12 0NU
Director NameMr Richard Greg Dalton
Date of BirthFebruary 1976 (Born 47 years ago)
NationalityEnglish
StatusCurrent
Appointed26 August 2015(91 years, 4 months after company formation)
Appointment Duration7 years, 6 months
RoleFarmer
Country of ResidenceEngland
Correspondence Address3 Front Street
Wearhead
Bishop Auckland
County Durham
DL13 1BH
Director NameMr Michael Watson
Date of BirthMay 1963 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(93 years, 10 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Newgate
Barnard Castle
DL12 8NQ
Secretary NameMrs Katherine Hutchinson
StatusCurrent
Appointed26 September 2018(94 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence Address7 Newgate
Barnard Castle
DL12 8NQ
Director NameMr Paul David Johnson
Date of BirthJune 1969 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2022(98 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks
RoleFarmer
Country of ResidenceEngland
Correspondence Address7 Newgate
Barnard Castle
DL12 8NQ
Director NameJohn Trevor Hutchinson
Date of BirthAugust 1940 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(67 years, 4 months after company formation)
Appointment Duration24 years (resigned 26 August 2015)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressEast End
Newbiggin
Barnard Castle
County Durham
DL12 0TY
Director NamePeter William Binks
Date of BirthMay 1936 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(67 years, 4 months after company formation)
Appointment Duration18 years, 3 months (resigned 24 November 2009)
RoleRetired Farmer
Correspondence Address8 Raby Avenue
Barward Castle
County Durham
DL12 8AJ
Director NameStanley Alwyn Cross
Date of BirthMarch 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(67 years, 4 months after company formation)
Appointment Duration1 month (resigned 30 September 1991)
RoleFarmer
Correspondence AddressQuarry House
Marwood
Barnard Castle
Durham
DL12 9QL
Director NameJohn Laurence Dowson
Date of BirthJanuary 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(67 years, 4 months after company formation)
Appointment Duration19 years, 6 months (resigned 16 March 2011)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressBattle Hill Farm
Lartington
Barnard Castle
County Durham
DL12 9DL
Director NameThomas Edwin Joseph Parkin
Date of BirthSeptember 1936 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(67 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 July 1996)
RoleFarmer
Country of ResidenceFarmer
Correspondence AddressHigh Cross
Mickleton
Barnard Castle
Durham
DL12 0JY
Director NameThomas Emerson Sanderson
Date of BirthJuly 1926 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(67 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 26 March 2001)
RoleFarmer
Correspondence AddressThe Bungalow
Alston Road Middleton In Teesdale
Barnard Castle
County Durham
Director NameCurrah Tarn
Date of BirthJuly 1926 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(67 years, 4 months after company formation)
Appointment Duration20 years (resigned 31 August 2011)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressEast Crossthwaite Cottage
Holwick Middleton-In-Teesdale
Barnard Castle
Durham
DL12 0TH
Director NameFrank Selwyn Watson
Date of BirthJune 1927 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(67 years, 4 months after company formation)
Appointment Duration18 years, 1 month (resigned 24 September 2009)
RoleFarmer
Correspondence AddressRevelin Farm
Newbiggen-In-Teesdale
Barnard Castle
Durham
DL12 0UG
Director NameJohn Parkin Wilkinson
Date of BirthNovember 1933 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(67 years, 4 months after company formation)
Appointment Duration29 years, 6 months (resigned 16 March 2021)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressLonton East Farm
Middleton-In-Teesdale
Barnard Castle
Durham
DL12 0PL
Director NameGeorge Clifford White
Date of BirthJanuary 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(67 years, 4 months after company formation)
Appointment Duration23 years (resigned 28 August 2014)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressCarlvilla Lunedale
Middleton In Teesdale
Barnard Castle
County Durham
DL12 0NX
Director NameJohn Allan Scott
Date of BirthJuly 1941 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(67 years, 4 months after company formation)
Appointment Duration25 years, 1 month (resigned 30 September 2016)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressWestfields House
Laithkirk
Barnard Castle
County Durham
DL12 0PN
Secretary NameJohn Nicholson Pinkney
NationalityBritish
StatusResigned
Appointed30 August 1991(67 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 24 July 2003)
RoleCompany Director
Correspondence AddressRoseberry View The Hill
Middleton-In-Teesdale
Barnard Castle
Durham
DL12 0SL
Director NameJohn William Watson
Date of BirthSeptember 1952 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2001(77 years, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 15 November 2013)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressPallet Stone
Barnard Castle
Durham
DL12 8SW
Director NameJohn Errol Mitchell
Date of BirthMay 1955 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2001(77 years, 4 months after company formation)
Appointment Duration19 years, 12 months (resigned 09 September 2021)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressParrick House
Marwood
Barnard Castle
Durham
DL12 8SP
Secretary NameJohn Laurence Dowson
NationalityBritish
StatusResigned
Appointed24 July 2003(79 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 16 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBattle Hill Farm
Lartington
Barnard Castle
County Durham
DL12 9DL
Secretary NameMr Christopher Michael Hanby
StatusResigned
Appointed31 May 2012(88 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 26 September 2018)
RoleCompany Director
Correspondence Address7 Newgate
Barnard Castle
DL12 8NQ
Director NameMr Malcolm Dent
Date of BirthFebruary 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2018(93 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Newgate
Barnard Castle
DL12 8NQ
Director NameMiddleton In Teesdale Farmers' Mart Limited (Corporation)
StatusResigned
Appointed26 September 2009(85 years, 5 months after company formation)
Appointment Duration5 days (resigned 01 October 2009)
Correspondence AddressLingy Hill Harwood In Teesdale
Harwood
Barnard Castle
County Durham
DL12 0HX

Contact

Websiteauctionmarts.com

Location

Registered Address7 Newgate
Barnard Castle
DL12 8NQ
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBarnard Castle
WardBarnard Castle West
Built Up AreaBarnard Castle
Address MatchesOver 30 other UK companies use this postal address

Shareholders

-OTHER
43.05%
-
108 at £1Alice Hind
4.44%
Ordinary
86 at £1Trevor Addison
3.54%
Ordinary
70 at £1George Clifford White
2.88%
Ordinary
56 at £1Executors Of John Ronald Spencer
2.30%
Ordinary
50 at £1Andrew Ray Watson
2.06%
Ordinary
50 at £1Dorothy Thompson
2.06%
Ordinary
294 at £1John Alan Scott
12.10%
Ordinary
293 at £1John Brian Pinkney
12.06%
Ordinary
40 at £1David John Addison
1.65%
Ordinary
40 at £1John Ralph Addison
1.65%
Ordinary
36 at £1Ambrose Coulthard
1.48%
Ordinary
36 at £1Anthony William Coulthard
1.48%
Ordinary
36 at £1Ernest Coulthard
1.48%
Ordinary
35 at £1Margaret Elizabeth Dent
1.44%
Ordinary
34 at £1Brian Tarn
1.40%
Ordinary
30 at £1Elizabeth Hannah Raine
1.23%
Ordinary
30 at £1Executors Of Eleanor Annie Addison
1.23%
Ordinary
30 at £1John Clifford White
1.23%
Ordinary
30 at £1John Sanderson Bell
1.23%
Ordinary

Financials

Year2014
Net Worth£277,723
Cash£45,216
Current Liabilities£6,646

Accounts

Latest Accounts31 May 2022 (9 months, 3 weeks ago)
Next Accounts Due29 February 2024 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return27 August 2022 (6 months, 3 weeks ago)
Next Return Due10 September 2023 (5 months, 3 weeks from now)

Filing History

22 September 2021Cessation of John Errol Mitchell as a person with significant control on 9 September 2021 (1 page)
22 September 2021Termination of appointment of John Errol Mitchell as a director on 9 September 2021 (1 page)
22 September 2021Micro company accounts made up to 31 May 2021 (3 pages)
8 September 2021Confirmation statement made on 27 August 2021 with updates (14 pages)
29 March 2021Termination of appointment of John Parkin Wilkinson as a director on 16 March 2021 (1 page)
10 March 2021Micro company accounts made up to 31 May 2020 (3 pages)
6 October 2020Confirmation statement made on 27 August 2020 with updates (14 pages)
20 September 2019Micro company accounts made up to 31 May 2019 (2 pages)
12 September 2019Confirmation statement made on 27 August 2019 with updates (14 pages)
18 July 2019Appointment of Mr Malcolm Dent as a director on 31 January 2018 (2 pages)
18 July 2019Appointment of Mr Michael Watson as a director on 1 March 2018 (2 pages)
2 October 2018Appointment of Mrs Katherine Hutchinson as a secretary on 26 September 2018 (2 pages)
26 September 2018Termination of appointment of Christopher Michael Hanby as a secretary on 26 September 2018 (1 page)
26 September 2018Registered 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 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
28 August 2018Confirmation statement made on 27 August 2018 with updates (14 pages)
21 March 2018Notification of Michael Watson as a person with significant control on 1 March 2018 (2 pages)
21 March 2018Notification of Malcolm Walter Dent as a person with significant control on 1 November 2017 (2 pages)
24 January 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
30 August 2017Confirmation statement made on 27 August 2017 with updates (14 pages)
30 August 2017Notification of Brian Iceton as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Notification of John Sanderson Bell as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Notification of Thomas Neil Tarn as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Notification of Neville Bainbridge as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Notification of John Errol Mitchell as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Notification of John Parkin Wilkinson as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Notification of Carl Stephenson as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Termination of appointment of John Allan Scott as a director on 30 September 2016 (1 page)
30 August 2017Confirmation statement made on 27 August 2017 with updates (14 pages)
30 August 2017Notification of Brian Iceton as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Notification of John Sanderson Bell as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Notification of Thomas Neil Tarn as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Notification of Neville Bainbridge as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Notification of John Errol Mitchell as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Notification of John Parkin Wilkinson as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Notification of Carl Stephenson as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Termination of appointment of John Allan Scott as a director on 30 September 2016 (1 page)
23 September 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
23 September 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
31 August 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
30 August 2016Appointment of Mrs Caroline Colling as a director on 26 August 2015 (2 pages)
30 August 2016Appointment of Mrs Caroline Colling as a director on 26 August 2015 (2 pages)
11 September 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
11 September 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
3 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2,430
(24 pages)
3 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2,430
(24 pages)
2 September 2015Termination of appointment of John Trevor Hutchinson as a director on 26 August 2015 (1 page)
2 September 2015Appointment of Mr Richard Greg Dalton as a director on 26 August 2015 (2 pages)
2 September 2015Termination of appointment of John Trevor Hutchinson as a director on 26 August 2015 (1 page)
2 September 2015Appointment of Mr Richard Greg Dalton as a director on 26 August 2015 (2 pages)
9 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
9 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
15 September 2014Annual return made up to 27 August 2014 with a full list of shareholders (24 pages)
15 September 2014Termination of appointment of George Clifford White as a director on 28 August 2014 (1 page)
15 September 2014Termination of appointment of John William Watson as a director on 15 November 2013 (1 page)
15 September 2014Annual return made up to 27 August 2014 with a full list of shareholders (24 pages)
15 September 2014Termination of appointment of George Clifford White as a director on 28 August 2014 (1 page)
15 September 2014Termination of appointment of John William Watson as a director on 15 November 2013 (1 page)
11 September 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
11 September 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
6 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2,430
(26 pages)
6 September 2013Appointment of Mr Brian Iceton as a director (2 pages)
6 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2,430
(26 pages)
6 September 2013Appointment of Mr Brian Iceton as a director (2 pages)
30 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
28 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (24 pages)
28 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (24 pages)
7 June 2012Appointment of Mr Christopher Michael Hanby as a secretary (1 page)
7 June 2012Appointment of Mr Christopher Michael Hanby as a secretary (1 page)
23 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
23 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
3 October 2011Appointment of Mr Thomas Neil Tarn as a director (2 pages)
3 October 2011Appointment of Mr Thomas Neil Tarn as a director (2 pages)
30 September 2011Termination of appointment of Currah Tarn as a director (1 page)
30 September 2011Termination of appointment of Currah Tarn as a director (1 page)
1 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (25 pages)
1 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (25 pages)
1 April 2011Termination of appointment of John Dowson as a director (1 page)
1 April 2011Termination of appointment of John Dowson as a secretary (1 page)
1 April 2011Termination of appointment of John Dowson as a director (1 page)
1 April 2011Termination of appointment of John Dowson as a secretary (1 page)
15 March 2011Appointment of Mr John Sanderson Bell as a director (2 pages)
15 March 2011Appointment of Mr John Sanderson Bell as a director (2 pages)
5 October 2010Registered office address changed from 35 Galgate Barnard Castle County Durham DL12 8EJ on 5 October 2010 (1 page)
5 October 2010Registered office address changed from 35 Galgate Barnard Castle County Durham DL12 8EJ on 5 October 2010 (1 page)
5 October 2010Registered office address changed from 35 Galgate Barnard Castle County Durham DL12 8EJ on 5 October 2010 (1 page)
17 September 2010Total exemption full accounts made up to 31 May 2010 (9 pages)
17 September 2010Total exemption full accounts made up to 31 May 2010 (9 pages)
7 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (26 pages)
7 September 2010Director's details changed for John William Watson on 27 August 2010 (2 pages)
7 September 2010Director's details changed for John Parkin Wilkinson on 27 August 2010 (2 pages)
7 September 2010Director's details changed for Mr John Clifford White on 27 August 2010 (2 pages)
7 September 2010Director's details changed for George Clifford White on 27 August 2010 (2 pages)
7 September 2010Director's details changed for John Laurence Dowson on 27 August 2010 (2 pages)
7 September 2010Director's details changed for John Errol Mitchell on 27 August 2010 (2 pages)
7 September 2010Director's details changed for Currah Tarn on 27 August 2010 (2 pages)
7 September 2010Director's details changed for John Trevor Hutchinson on 27 August 2010 (2 pages)
7 September 2010Director's details changed for Carl Stephenson on 27 August 2010 (2 pages)
7 September 2010Director's details changed for Mr Neville Bainbridge on 27 August 2010 (2 pages)
7 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (26 pages)
7 September 2010Director's details changed for John William Watson on 27 August 2010 (2 pages)
7 September 2010Director's details changed for Mr John Clifford White on 27 August 2010 (2 pages)
7 September 2010Director's details changed for John Parkin Wilkinson on 27 August 2010 (2 pages)
7 September 2010Director's details changed for John Laurence Dowson on 27 August 2010 (2 pages)
7 September 2010Director's details changed for George Clifford White on 27 August 2010 (2 pages)
7 September 2010Director's details changed for John Errol Mitchell on 27 August 2010 (2 pages)
7 September 2010Director's details changed for Currah Tarn on 27 August 2010 (2 pages)
7 September 2010Director's details changed for John Trevor Hutchinson on 27 August 2010 (2 pages)
7 September 2010Director's details changed for Carl Stephenson on 27 August 2010 (2 pages)
7 September 2010Director's details changed for Mr Neville Bainbridge on 27 August 2010 (2 pages)
1 September 2010Appointment of Mr Neville Bainbridge as a director (1 page)
1 September 2010Termination of appointment of Middleton in Teesdale Farmers' Mart Limited as a director (1 page)
1 September 2010Appointment of Mr Neville Bainbridge as a director (1 page)
1 September 2010Termination of appointment of Middleton in Teesdale Farmers' Mart Limited as a director (1 page)
27 November 2009Termination of appointment of Peter Binks as a director (1 page)
27 November 2009Termination of appointment of Peter Binks as a director (1 page)
18 November 2009Appointment of Middleton in Teesdale Farmers' Mart Limited as a director (1 page)
18 November 2009Appointment of Middleton in Teesdale Farmers' Mart Limited as a director (1 page)
28 October 2009Termination of appointment of Frank Watson as a director (1 page)
28 October 2009Termination of appointment of Frank Watson as a director (1 page)
20 October 2009Total exemption full accounts made up to 31 May 2009 (10 pages)
20 October 2009Total exemption full accounts made up to 31 May 2009 (10 pages)
1 October 2009Return made up to 27/08/09; full list of members (27 pages)
1 October 2009Return made up to 27/08/09; full list of members (27 pages)
23 September 2008Return made up to 27/08/08; full list of members (18 pages)
23 September 2008Total exemption full accounts made up to 31 May 2008 (7 pages)
23 September 2008Return made up to 27/08/08; full list of members (18 pages)
23 September 2008Total exemption full accounts made up to 31 May 2008 (7 pages)
20 September 2007Total exemption full accounts made up to 31 May 2007 (7 pages)
20 September 2007Total exemption full accounts made up to 31 May 2007 (7 pages)
17 September 2007Return made up to 27/08/07; full list of members (18 pages)
17 September 2007Return made up to 27/08/07; full list of members (18 pages)
21 September 2006Total exemption full accounts made up to 31 May 2006 (7 pages)
21 September 2006Return made up to 27/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
21 September 2006Total exemption full accounts made up to 31 May 2006 (7 pages)
21 September 2006Return made up to 27/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
20 September 2005Total exemption full accounts made up to 31 May 2005 (9 pages)
20 September 2005Return made up to 27/08/05; change of members (16 pages)
20 September 2005Total exemption full accounts made up to 31 May 2005 (9 pages)
20 September 2005Return made up to 27/08/05; change of members (16 pages)
6 October 2004Return made up to 27/08/04; change of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
6 October 2004Return made up to 27/08/04; change of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
5 October 2004Total exemption full accounts made up to 31 May 2004 (9 pages)
5 October 2004Total exemption full accounts made up to 31 May 2004 (9 pages)
7 October 2003Total exemption full accounts made up to 31 May 2003 (9 pages)
7 October 2003Total exemption full accounts made up to 31 May 2003 (9 pages)
19 September 2003Return made up to 27/08/03; full list of members (18 pages)
19 September 2003Return made up to 27/08/03; full list of members (18 pages)
1 August 2003Secretary resigned (1 page)
1 August 2003New secretary appointed (2 pages)
1 August 2003Registered office changed on 01/08/03 from: auction mart station road middleton-in-teesdale DL12 0JJ (1 page)
1 August 2003Secretary resigned (1 page)
1 August 2003New secretary appointed (2 pages)
1 August 2003Registered office changed on 01/08/03 from: auction mart station road middleton-in-teesdale DL12 0JJ (1 page)
26 September 2002Return made up to 27/08/02; change of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
26 September 2002Return made up to 27/08/02; change of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
25 September 2002Total exemption full accounts made up to 31 May 2002 (7 pages)
25 September 2002Total exemption full accounts made up to 31 May 2002 (7 pages)
24 September 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
12 September 2001Total exemption full accounts made up to 31 May 2001 (9 pages)
12 September 2001Return made up to 27/08/01; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 September 2001Total exemption full accounts made up to 31 May 2001 (9 pages)
12 September 2001Return made up to 27/08/01; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
28 September 2000Full accounts made up to 31 May 2000 (9 pages)
28 September 2000Full accounts made up to 31 May 2000 (9 pages)
15 September 2000Return made up to 27/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(95 pages)
15 September 2000Return made up to 27/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(95 pages)
19 October 1999Full accounts made up to 31 May 1999 (9 pages)
19 October 1999Full accounts made up to 31 May 1999 (9 pages)
15 October 1999Return made up to 27/08/99; change of members (10 pages)
15 October 1999Return made up to 27/08/99; change of members (10 pages)
6 October 1998Full accounts made up to 31 May 1998 (9 pages)
6 October 1998Full accounts made up to 31 May 1998 (9 pages)
9 September 1998Return made up to 27/08/98; change of members (12 pages)
9 September 1998Return made up to 27/08/98; change of members (12 pages)
24 September 1997Full accounts made up to 31 May 1997 (9 pages)
24 September 1997Full accounts made up to 31 May 1997 (9 pages)
6 February 1997Full accounts made up to 31 May 1996 (9 pages)
6 February 1997Full accounts made up to 31 May 1996 (9 pages)
18 September 1996Return made up to 27/08/96; change of members (10 pages)
18 September 1996Return made up to 27/08/96; change of members (10 pages)
29 July 1996Director resigned (1 page)
29 July 1996Director resigned (1 page)
1 February 1996Full accounts made up to 31 May 1995 (9 pages)
1 February 1996Full accounts made up to 31 May 1995 (9 pages)
11 September 1995Return made up to 27/08/95; change of members (12 pages)
11 September 1995Return made up to 27/08/95; change of members (12 pages)