Company NameThe Darlington Farmers Auction Mart Company Limited
Company StatusActive
Company Number00212585
CategoryPrivate Limited Company
Incorporation Date20 March 1926(98 years, 2 months ago)
Previous NameDarlington Farmers Auction Mart Company,Limited(The)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0142Animal husbandry services, not vets
SIC 01629Support activities for animal production (other than farm animal boarding and care) n.e.c.

Directors

Director NameMr Michael Philip Gilhespy
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(93 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressThe Darlington Farmers Auction Mart Co Ltd Humblet
West Auckland Road
Darlington
County Durham
DL2 2XX
Director NameMr Mark Peter Dent
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(93 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressThe Darlington Farmers Auction Mart Co Ltd Humblet
West Auckland Road
Darlington
County Durham
DL2 2XX
Director NameMr Scott Macfarlane Ferrie
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2019(93 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleAuctioneer
Country of ResidenceEngland
Correspondence AddressThe Darlington Farmers Auction Mart Co Ltd Humblet
West Auckland Road
Darlington
County Durham
DL2 2XX
Director NameMr Peter Anthony Guy Monkhouse
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2019(93 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence AddressThe Darlington Farmers Auction Mart Co Ltd Humblet
West Auckland Road
Darlington
County Durham
DL2 2XX
Director NameMr Simon Catterall
Date of BirthMay 1956 (Born 68 years ago)
NationalityEnglish
StatusCurrent
Appointed10 March 2020(94 years after company formation)
Appointment Duration4 years, 2 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressThe Darlington Farmers Auction Mart Co Ltd Humblet
West Auckland Road
Darlington
County Durham
DL2 2XX
Director NameMr Richard Bell
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2023(97 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks
RoleFarmer
Country of ResidenceEngland
Correspondence AddressThe Darlington Farmers Auction Mart Co Ltd Humblet
West Auckland Road
Darlington
County Durham
DL2 2XX
Director NameMr William George Barker
Date of BirthFebruary 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(66 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 March 1994)
RoleFarmer
Correspondence AddressTancred Grange
Scorton
Richmond
N Yorkshire
DL10 6AB
Director NameMr James Eric Beadle
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(66 years, 6 months after company formation)
Appointment Duration6 years, 12 months (resigned 15 September 1999)
RoleFarmer
Correspondence AddressCarlton Hall
Carlton
Richmond
North Yorkshire
Dl11
Director NameArthur Stanley Corner
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(66 years, 6 months after company formation)
Appointment Duration16 years (resigned 13 October 2008)
RoleFarmer
Correspondence AddressNewton Lodge
Newton Morrell Barton
Richmond
North Yorkshire
DL10 6HQ
Director NameMr John Alastair Earle
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(66 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 20 March 2004)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBolton Grange
Bolton-On-Swale
Richmond
N Yorkshire
DL10 6AH
Director NameMr Michael Ernest Broad
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(66 years, 6 months after company formation)
Appointment Duration24 years, 11 months (resigned 15 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAiskew Farm Aiskew
Bedale
North Yorkshire
DL8 1AW
Secretary NameMr Paul Carter
NationalityBritish
StatusResigned
Appointed20 September 1992(66 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 10 March 1999)
RoleCompany Director
Correspondence Address11 Westlands
Pickering
North Yorkshire
YO18 7HJ
Director NameGeoffrey Walton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(72 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 January 2000)
RoleFarmer
Correspondence AddressThe Meadow Roundhill Road
Hurworth
Darlington
County Durham
DL2 2ED
Director NameMr John Matthew Walton
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(72 years, 4 months after company formation)
Appointment Duration16 years (resigned 04 August 2014)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressRockliffe Farm
Hurworth
Darlington
County Durham
DL2 2JN
Director NameDenys Richardson Smith
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1999(73 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 2004)
RoleFarmer
Correspondence AddressEast Roughlea Farm
Ferryhill
Co Durham
DL17 8RP
Director NameDenys Smith
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1999(73 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 October 2005)
RoleFarmer
Correspondence AddressHoldforth Farm
Bishop Auckland
Co Durham
DL14 6DJ
Director NameMr Jeffrey Sunter
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1999(73 years, 6 months after company formation)
Appointment Duration18 years, 3 months (resigned 31 December 2017)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressLow Copelaw Farm
Rushyford
Ferryhill
County Durham
DL17 0NP
Director NameMr Michael David Jewitt
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1999(73 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 September 2004)
RoleMeat Wholesaler
Correspondence Address6 Tudhoe Village
Spennymoor
County Durham
DL16 6LA
Secretary NamePhillip Hogarth
NationalityBritish
StatusResigned
Appointed15 September 1999(73 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 November 2003)
RoleCompany Director
Correspondence Address56 Station Road
Stockton On Tees
Cleveland
TS20 1NN
Secretary NameKatie Durham
NationalityBritish
StatusResigned
Appointed01 December 2003(77 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address10 Whitchurch Close
Ingleby Barwick
Stockton On Tees
TS17 5BD
Director NameAndrew Richard Gibson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(77 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 January 2007)
RoleFarmer
Correspondence AddressFair View Farm
1 Evenwood Gate
Bishop Auckland
County Durham
DL14 9NW
Director NameStephen Robert Aitken
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(78 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 25 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Timberscombe Close
Ingleby Barwick
Cleveland
TS17 0FJ
Director NameMr James Edward Beadle
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(82 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 03 August 2019)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressCarlton Hall Carlton
Richmond
North Yorkshire
DL11 7AG
Director NameMr John Anthony Ward
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(82 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 03 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreen Gables Carmel Road South
Darlington
DL3 8DJ
Director NameMr Peter Anthony Guy Monkhouse
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2012(86 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 10 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank Top Mart
Clifton Road
Darlington
Durham
DL1 5DU
Director NameMr Richard Heseltine
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2014(87 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 22 November 2019)
RoleFcca
Country of ResidenceEngland
Correspondence AddressBank Top Mart
Clifton Road
Darlington
Durham
DL1 5DU
Director NameMr Andrew James Armstrong
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2014(87 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 22 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank Top Mart
Clifton Road
Darlington
Durham
DL1 5DU
Director NameMr Jon Andrew Grieves
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2015(89 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 August 2019)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressBank Top Mart
Clifton Road
Darlington
Durham
DL1 5DU
Director NameMr Trevor David Johnson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2015(89 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 August 2019)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressBank Top Mart
Clifton Road
Darlington
Durham
DL1 5DU
Director NameMr Eric Blacklock
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2018(92 years after company formation)
Appointment Duration1 year, 4 months (resigned 03 August 2019)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressBank Top Mart
Clifton Road
Darlington
Durham
DL1 5DU
Director NameMr Simon Catterall
Date of BirthMay 1956 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed21 August 2018(92 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 June 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBank Top Mart
Clifton Road
Darlington
Durham
DL1 5DU
Director NameMr James Jonathon Allison
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2019(93 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 12 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank Top Mart
Clifton Road
Darlington
Durham
DL1 5DU
Director NameMr John Paul Pulford Allison
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2019(93 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 January 2023)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressThe Darlington Farmers Auction Mart Co Ltd Humblet
West Auckland Road
Darlington
County Durham
DL2 2XX
Director NameMr Phillip Coates
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2019(93 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 July 2023)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressThe Darlington Farmers Auction Mart Co Ltd Humblet
West Auckland Road
Darlington
County Durham
DL2 2XX
Director NameMr Gerard Ti Lentilo
Date of BirthOctober 1969 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed12 August 2019(93 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 December 2023)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressThe Darlington Farmers Auction Mart Co Ltd Humblet
West Auckland Road
Darlington
County Durham
DL2 2XX
Director NameMr Paul Leslie Gentry
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2020(94 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 24 September 2021)
RoleAuctioneer/Director
Country of ResidenceEngland
Correspondence AddressThe Darlington Farmers Auction Mart Co Ltd Humblet
West Auckland Road
Darlington
County Durham
DL2 2XX

Contact

Websitedfam.co.uk
Email address[email protected]
Telephone07 766914075
Telephone regionMobile

Location

Registered AddressThe Darlington Farmers Auction Mart Co Ltd Humbleton Park
West Auckland Road
Darlington
County Durham
DL2 2XX
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishCoatham Mundeville
WardHeighington & Coniscliffe

Shareholders

294k at £1Register Of Members Dfam LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,680,864
Cash£551,869
Current Liabilities£1,347,084

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return23 August 2023 (8 months, 2 weeks ago)
Next Return Due6 September 2024 (3 months, 4 weeks from now)

Charges

18 March 2010Delivered on: 20 March 2010
Satisfied on: 25 November 2010
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
21 April 2008Delivered on: 22 April 2008
Satisfied on: 25 August 2015
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: 96.31 acres or thereabouts of land comprising holdforth grange and land at roundhill road hurworth darlington county durham.
Fully Satisfied
15 March 2007Delivered on: 29 March 2007
Satisfied on: 25 August 2015
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 property k/a humbleton farm burtree gate west auckland road darlington county durham (also k/a humbleton farm coatham mundeville darlington) measuring 199.36 acres or thereabouts and in part registered under t/no DU295140.
Fully Satisfied
13 March 2007Delivered on: 17 March 2007
Satisfied on: 25 August 2015
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.
Fully Satisfied
16 March 1984Delivered on: 21 March 1984
Satisfied on: 25 March 2010
Persons entitled: Midland 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: 36.11 acres of f/h land (O.S. no's 2890 and 0058, forming part of roundhill farm, hurworth on tees in the county of durham title no du 102106 or in the proceeds of sale thereof.
Fully Satisfied
2 November 1983Delivered on: 7 November 1983
Satisfied on: 25 March 2010
Persons entitled: Midland 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 land 33, 114 acres at roundhill, road hurworth together with farmhouse and buildings known as holdforth grange farm title/no du 65844 and/or the proceeds of sale thereof.
Fully Satisfied
2 November 1983Delivered on: 7 November 1983
Satisfied on: 25 March 2010
Persons entitled: Midland 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 approx. 8640 acres of land at neasham rd. Darlington co-durh am. Only for the proceeds of sale thereof.
Fully Satisfied
2 November 1983Delivered on: 7 November 1983
Satisfied on: 25 March 2010
Persons entitled: Midland 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 approx. 11.641 acres neasham rd. Darlington co. Durham. Only for the proceeds of sale thereof.
Fully Satisfied
2 November 1983Delivered on: 7 November 1983
Satisfied on: 25 March 2010
Persons entitled: Midland 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: 49.249 acres of f/h land formerly part of blackwell moor farm darlington, co. Durham and/or the proceeds of sale thereof.
Fully Satisfied
22 December 2017Delivered on: 3 January 2018
Persons entitled: Maritsave Limited

Classification: A registered charge
Particulars: The land known as newstead farm, snipe lane, hurworth moor, darlington DL2 1QB comprised in title number DU49325 and land lying to the east of snipe lane, hurworth, darlington comprised in title number DU141866.
Outstanding
23 July 2015Delivered on: 3 August 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The property registered under title numbers DU295140 and DU299963,. Being humbleton farm, west auckland road, darlington, DL2 2XX.
Outstanding
23 July 2015Delivered on: 3 August 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The property registered under title number DU781176, being the freehold property known as 44 clifton road, darlington, DL1 5DS.
Outstanding
23 July 2015Delivered on: 3 August 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The property registered under title numbers DU295790, DU312783, DU65844, DU102106 and DU295791 being the property known as or being holdforth grange farm, darlington, DL2 1QD.
Outstanding
19 June 2015Delivered on: 30 June 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 September 2023Accounts for a small company made up to 31 December 2022 (17 pages)
31 August 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
7 July 2023Termination of appointment of Phillip Coates as a director on 4 July 2023 (1 page)
28 February 2023Termination of appointment of John Paul Pulford Allison as a director on 27 January 2023 (1 page)
20 December 2022Accounts for a small company made up to 31 December 2021 (17 pages)
16 November 2022Compulsory strike-off action has been discontinued (1 page)
15 November 2022First Gazette notice for compulsory strike-off (1 page)
10 November 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
17 January 2022Satisfaction of charge 002125850011 in full (1 page)
1 October 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
1 October 2021Termination of appointment of Paul Leslie Gentry as a director on 24 September 2021 (1 page)
29 September 2021Accounts for a small company made up to 31 December 2020 (18 pages)
23 December 2020Accounts for a small company made up to 31 December 2019 (33 pages)
20 November 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
24 September 2020Registered office address changed from Bank Top Mart, Clifton Road, Darlington Durham DL1 5DU to The Darlington Farmers Auction Mart Co Ltd Humbleton Park West Auckland Road Darlington County Durham DL2 2XX on 24 September 2020 (1 page)
28 April 2020Appointment of Mr Simon Catterall as a director on 10 March 2020 (2 pages)
28 April 2020Appointment of Mr Paul Leslie Gentry as a director on 20 April 2020 (2 pages)
4 February 2020Termination of appointment of Andrew Armstrong as a director on 22 November 2019 (1 page)
4 February 2020Termination of appointment of Richard Heseltine as a director on 22 November 2019 (1 page)
7 October 2019Accounts for a small company made up to 31 December 2018 (18 pages)
25 September 2019Appointment of Mr Phillip Coates as a director on 12 August 2019 (2 pages)
24 September 2019Appointment of Mr Peter Anthony Guy Monkhouse as a director on 20 September 2019 (2 pages)
24 September 2019Termination of appointment of James Jonathon Allison as a director on 12 September 2019 (1 page)
24 September 2019Appointment of Mr Gerard Ti Lentilo as a director on 12 August 2019 (2 pages)
12 September 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
12 August 2019Appointment of Mr James Jonathon Allison as a director on 3 August 2019 (2 pages)
12 August 2019Satisfaction of charge 002125850014 in full (1 page)
9 August 2019Termination of appointment of John Anthony Ward as a director on 3 August 2019 (1 page)
9 August 2019Appointment of Mr John Paul Pulford Allison as a director on 3 August 2019 (2 pages)
9 August 2019Termination of appointment of Jon Andrew Grieves as a director on 3 August 2019 (1 page)
9 August 2019Appointment of Mr Michael Philip Gilhespy as a director on 1 August 2019 (2 pages)
9 August 2019Termination of appointment of James Edward Beadle as a director on 3 August 2019 (1 page)
9 August 2019Termination of appointment of Eric Blacklock as a director on 3 August 2019 (1 page)
9 August 2019Appointment of Mr Mark Peter Dent as a director on 1 August 2019 (2 pages)
9 August 2019Appointment of Mr Scott Macfarlane Ferrie as a director on 3 August 2019 (2 pages)
9 August 2019Termination of appointment of Trevor David Johnson as a director on 3 August 2019 (1 page)
8 July 2019Termination of appointment of Peter Anthony Guy Monkhouse as a director on 10 June 2019 (1 page)
8 July 2019Termination of appointment of Simon Catterall as a director on 12 June 2019 (1 page)
23 August 2018Confirmation statement made on 23 August 2018 with updates (4 pages)
23 August 2018Appointment of Mr Simon Catterall as a director on 21 August 2018 (2 pages)
22 August 2018Accounts for a small company made up to 31 December 2017 (15 pages)
5 April 2018Appointment of Mr Eric Blacklock as a director on 23 March 2018 (2 pages)
3 January 2018Registration of charge 002125850014, created on 22 December 2017 (45 pages)
3 January 2018Registration of charge 002125850014, created on 22 December 2017 (45 pages)
31 December 2017Termination of appointment of Jeffrey Sunter as a director on 31 December 2017 (1 page)
31 December 2017Termination of appointment of Jeffrey Sunter as a director on 31 December 2017 (1 page)
2 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
15 September 2017Accounts for a small company made up to 31 December 2016 (15 pages)
15 September 2017Accounts for a small company made up to 31 December 2016 (15 pages)
15 August 2017Termination of appointment of Michael Ernest Broad as a director on 15 August 2017 (1 page)
15 August 2017Termination of appointment of Michael Ernest Broad as a director on 15 August 2017 (1 page)
10 November 2016Auditor's resignation (1 page)
10 November 2016Auditor's resignation (1 page)
22 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
16 September 2016Accounts for a small company made up to 31 December 2015 (8 pages)
16 September 2016Accounts for a small company made up to 31 December 2015 (8 pages)
29 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 294,000
(9 pages)
29 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 294,000
(9 pages)
10 September 2015Accounts for a small company made up to 31 December 2014 (8 pages)
10 September 2015Accounts for a small company made up to 31 December 2014 (8 pages)
25 August 2015Satisfaction of charge 6 in full (1 page)
25 August 2015Appointment of Mr Trevor David Johnson as a director on 25 August 2015 (2 pages)
25 August 2015Appointment of Mr Jon Andrew Grieves as a director on 25 August 2015 (2 pages)
25 August 2015Appointment of Mr Trevor David Johnson as a director on 25 August 2015 (2 pages)
25 August 2015Satisfaction of charge 6 in full (1 page)
25 August 2015Satisfaction of charge 7 in full (1 page)
25 August 2015Appointment of Mr Jon Andrew Grieves as a director on 25 August 2015 (2 pages)
25 August 2015Satisfaction of charge 7 in full (1 page)
25 August 2015Satisfaction of charge 8 in full (1 page)
25 August 2015Satisfaction of charge 8 in full (1 page)
3 August 2015Registration of charge 002125850013, created on 23 July 2015 (39 pages)
3 August 2015Registration of charge 002125850012, created on 23 July 2015 (39 pages)
3 August 2015Registration of charge 002125850011, created on 23 July 2015 (39 pages)
3 August 2015Registration of charge 002125850012, created on 23 July 2015 (39 pages)
3 August 2015Registration of charge 002125850011, created on 23 July 2015 (39 pages)
3 August 2015Registration of charge 002125850013, created on 23 July 2015 (39 pages)
30 June 2015Registration of charge 002125850010, created on 19 June 2015 (44 pages)
30 June 2015Registration of charge 002125850010, created on 19 June 2015 (44 pages)
28 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-28
  • GBP 294,000
(8 pages)
28 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-28
  • GBP 294,000
(8 pages)
19 August 2014Director's details changed for Jeffrey Sunter on 4 August 2014 (2 pages)
19 August 2014Termination of appointment of John Matthew Walton as a director on 4 August 2014 (1 page)
19 August 2014Termination of appointment of John Matthew Walton as a director on 4 August 2014 (1 page)
19 August 2014Director's details changed for Jeffrey Sunter on 4 August 2014 (2 pages)
19 August 2014Termination of appointment of John Matthew Walton as a director on 4 August 2014 (1 page)
19 August 2014Director's details changed for Jeffrey Sunter on 4 August 2014 (2 pages)
19 August 2014Director's details changed for Jeffrey Sunter on 4 August 2014 (2 pages)
19 August 2014Director's details changed for Jeffrey Sunter on 4 August 2014 (2 pages)
19 August 2014Director's details changed for Jeffrey Sunter on 4 August 2014 (2 pages)
15 August 2014Full accounts made up to 31 December 2013 (16 pages)
15 August 2014Full accounts made up to 31 December 2013 (16 pages)
23 April 2014Termination of appointment of William Wardman as a director (1 page)
23 April 2014Termination of appointment of William Wardman as a director (1 page)
28 March 2014Director's details changed for Andrew Armstrong on 2 January 2014 (2 pages)
28 March 2014Director's details changed for Andrew Armstrong on 2 January 2014 (2 pages)
28 March 2014Director's details changed for Andrew Armstrong on 2 January 2014 (2 pages)
6 January 2014Appointment of Richard Heseltine as a director (2 pages)
6 January 2014Appointment of Andrew Armstrong as a director (2 pages)
6 January 2014Appointment of Andrew Armstrong as a director (2 pages)
6 January 2014Appointment of Richard Heseltine as a director (2 pages)
20 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 294,000
(9 pages)
20 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 294,000
(9 pages)
8 August 2013Accounts for a small company made up to 31 December 2012 (8 pages)
8 August 2013Accounts for a small company made up to 31 December 2012 (8 pages)
4 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (9 pages)
4 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (9 pages)
15 August 2012Accounts for a small company made up to 31 December 2011 (8 pages)
15 August 2012Accounts for a small company made up to 31 December 2011 (8 pages)
25 July 2012Appointment of Mr Peter Anthony Guy Monkhouse as a director (2 pages)
25 July 2012Termination of appointment of Stephen Aitken as a director (1 page)
25 July 2012Termination of appointment of Stephen Aitken as a director (1 page)
25 July 2012Appointment of Mr Peter Anthony Guy Monkhouse as a director (2 pages)
28 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (9 pages)
28 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (9 pages)
12 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
12 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
26 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (9 pages)
26 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (9 pages)
26 October 2010Director's details changed for Jeffrey Sunter on 2 October 2009 (2 pages)
26 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (9 pages)
26 October 2010Director's details changed for James Edward Beadle on 2 October 2009 (2 pages)
26 October 2010Director's details changed for James Edward Beadle on 2 October 2009 (2 pages)
26 October 2010Director's details changed for John Walton on 2 October 2009 (2 pages)
26 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (9 pages)
26 October 2010Director's details changed for John Walton on 2 October 2009 (2 pages)
26 October 2010Director's details changed for John Walton on 2 October 2009 (2 pages)
26 October 2010Director's details changed for Jeffrey Sunter on 2 October 2009 (2 pages)
26 October 2010Director's details changed for James Edward Beadle on 2 October 2009 (2 pages)
26 October 2010Director's details changed for Jeffrey Sunter on 2 October 2009 (2 pages)
1 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
1 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
30 March 2010Amendment 288A to change mr s aitken dob from 1967 to 1966 (1 page)
30 March 2010Amendment 288A to change mr s aitken dob from 1967 to 1966 (1 page)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 March 2010Director's details changed for Stephen Robert Aitken on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Stephen Robert Aitken on 24 March 2010 (2 pages)
20 March 2010Particulars of a mortgage or charge / charge no: 9 (11 pages)
20 March 2010Particulars of a mortgage or charge / charge no: 9 (11 pages)
11 March 2010Change of name notice (2 pages)
11 March 2010Company name changed darlington farmers auction mart company,LIMITED(the)\certificate issued on 11/03/10
  • RES15 ‐ Change company name resolution on 2010-02-25
(2 pages)
11 March 2010Change of name notice (2 pages)
11 March 2010Company name changed darlington farmers auction mart company,LIMITED(the)\certificate issued on 11/03/10
  • RES15 ‐ Change company name resolution on 2010-02-25
(2 pages)
12 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (5 pages)
12 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (5 pages)
13 July 2009Accounts for a small company made up to 31 December 2008 (8 pages)
13 July 2009Accounts for a small company made up to 31 December 2008 (8 pages)
14 October 2008Return made up to 20/09/08; full list of members (5 pages)
14 October 2008Return made up to 20/09/08; full list of members (5 pages)
13 October 2008Director's change of particulars / wiliam waroman / 13/10/2008 (2 pages)
13 October 2008Appointment terminated director arthur corner (1 page)
13 October 2008Director's change of particulars / wiliam waroman / 13/10/2008 (2 pages)
13 October 2008Appointment terminated director arthur corner (1 page)
18 July 2008Director appointed wiliam norman waroman (1 page)
18 July 2008Director appointed james edward beadle (1 page)
18 July 2008Director appointed john anthony ward (2 pages)
18 July 2008Director appointed james edward beadle (1 page)
18 July 2008Director appointed wiliam norman waroman (1 page)
18 July 2008Director appointed john anthony ward (2 pages)
1 July 2008Accounts for a small company made up to 31 December 2007 (9 pages)
1 July 2008Accounts for a small company made up to 31 December 2007 (9 pages)
12 May 2008Appointment terminated secretary katie durham (1 page)
12 May 2008Appointment terminated secretary katie durham (1 page)
22 April 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
29 October 2007Return made up to 20/09/07; full list of members (15 pages)
29 October 2007Return made up to 20/09/07; full list of members (15 pages)
30 July 2007Accounts for a small company made up to 31 December 2006 (10 pages)
30 July 2007Accounts for a small company made up to 31 December 2006 (10 pages)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
29 March 2007Particulars of mortgage/charge (3 pages)
29 March 2007Particulars of mortgage/charge (3 pages)
17 March 2007Particulars of mortgage/charge (9 pages)
17 March 2007Particulars of mortgage/charge (9 pages)
23 January 2007Return made up to 20/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(25 pages)
23 January 2007Return made up to 20/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(25 pages)
7 August 2006Accounts for a small company made up to 31 December 2005 (8 pages)
7 August 2006Accounts for a small company made up to 31 December 2005 (8 pages)
6 December 2005Director resigned (1 page)
6 December 2005Return made up to 20/09/05; change of members (10 pages)
6 December 2005Director resigned (1 page)
6 December 2005Return made up to 20/09/05; change of members (10 pages)
23 June 2005Accounts for a small company made up to 31 December 2004 (8 pages)
23 June 2005Accounts for a small company made up to 31 December 2004 (8 pages)
27 April 2005Director's particulars changed (1 page)
27 April 2005Director's particulars changed (1 page)
17 February 2005Director resigned (1 page)
17 February 2005New director appointed (1 page)
17 February 2005Return made up to 20/09/04; change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
17 February 2005New director appointed (1 page)
17 February 2005Return made up to 20/09/04; change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
17 February 2005Director resigned (1 page)
29 June 2004Accounts for a small company made up to 31 December 2003 (8 pages)
29 June 2004Accounts for a small company made up to 31 December 2003 (8 pages)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
7 April 2004New director appointed (1 page)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
7 April 2004New director appointed (1 page)
12 March 2004Secretary resigned (1 page)
12 March 2004Secretary resigned (1 page)
7 December 2003New secretary appointed (2 pages)
7 December 2003New secretary appointed (2 pages)
23 October 2003Return made up to 20/09/03; full list of members (11 pages)
23 October 2003Return made up to 20/09/03; full list of members (11 pages)
11 June 2003Accounts for a small company made up to 31 December 2002 (8 pages)
11 June 2003Accounts for a small company made up to 31 December 2002 (8 pages)
11 October 2002Return made up to 20/09/02; full list of members (32 pages)
11 October 2002Return made up to 20/09/02; full list of members (32 pages)
10 May 2002Accounts for a small company made up to 31 December 2001 (8 pages)
10 May 2002Accounts for a small company made up to 31 December 2001 (8 pages)
19 October 2001Return made up to 20/09/01; change of members (11 pages)
19 October 2001Return made up to 20/09/01; change of members (11 pages)
27 September 2001Full accounts made up to 31 December 2000 (15 pages)
27 September 2001Full accounts made up to 31 December 2000 (15 pages)
6 October 2000Return made up to 20/09/00; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
6 October 2000Return made up to 20/09/00; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
14 June 2000Full accounts made up to 31 December 1999 (15 pages)
14 June 2000Full accounts made up to 31 December 1999 (15 pages)
27 October 1999Ad 15/09/99--------- £ si 30000@1 (28 pages)
27 October 1999Ad 15/09/99--------- £ si 30000@1 (28 pages)
21 October 1999Return made up to 20/09/99; full list of members (30 pages)
21 October 1999Return made up to 20/09/99; full list of members (30 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New secretary appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New secretary appointed (2 pages)
28 September 1999Director resigned (1 page)
28 September 1999Secretary resigned (1 page)
28 September 1999Secretary resigned (1 page)
28 September 1999Director resigned (1 page)
24 September 1999Statement of affairs (13 pages)
24 September 1999Statement of affairs (13 pages)
22 September 1999Full accounts made up to 31 December 1998 (15 pages)
22 September 1999Full accounts made up to 31 December 1998 (15 pages)
29 July 1999Ad 23/06/99--------- £ si 240000@1=240000 £ ic 24000/264000 (4 pages)
29 July 1999Ad 23/06/99--------- £ si 240000@1=240000 £ ic 24000/264000 (4 pages)
25 March 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
25 March 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
11 February 1999Memorandum and Articles of Association (12 pages)
11 February 1999Memorandum and Articles of Association (12 pages)
28 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 January 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
28 January 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
28 January 1999Nc inc already adjusted 12/01/99 (1 page)
28 January 1999Nc inc already adjusted 12/01/99 (1 page)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
17 November 1998Return made up to 20/09/98; change of members (6 pages)
17 November 1998Return made up to 20/09/98; change of members (6 pages)
12 August 1998Full accounts made up to 31 March 1998 (18 pages)
12 August 1998Full accounts made up to 31 March 1998 (18 pages)
24 October 1997Return made up to 20/09/97; full list of members (11 pages)
24 October 1997Return made up to 20/09/97; full list of members (11 pages)
1 September 1997Full accounts made up to 31 March 1997 (15 pages)
1 September 1997Full accounts made up to 31 March 1997 (15 pages)
7 October 1996Return made up to 20/09/96; full list of members (11 pages)
7 October 1996Full accounts made up to 31 March 1996 (15 pages)
7 October 1996Full accounts made up to 31 March 1996 (15 pages)
7 October 1996Return made up to 20/09/96; full list of members (11 pages)
27 August 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 August 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 October 1995Return made up to 20/09/95; change of members (8 pages)
24 October 1995Return made up to 20/09/95; change of members (8 pages)
6 September 1995Full accounts made up to 31 March 1995 (16 pages)
6 September 1995Full accounts made up to 31 March 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (68 pages)
20 March 1926Incorporation (45 pages)
20 March 1926Incorporation (45 pages)