West Auckland Road
Darlington
County Durham
DL2 2XX
Director Name | Mr Mark Peter Dent |
---|---|
Date of Birth | May 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(93 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | The Darlington Farmers Auction Mart Co Ltd Humblet West Auckland Road Darlington County Durham DL2 2XX |
Director Name | Mr Scott Macfarlane Ferrie |
---|---|
Date of Birth | March 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2019(93 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Auctioneer |
Country of Residence | England |
Correspondence Address | The Darlington Farmers Auction Mart Co Ltd Humblet West Auckland Road Darlington County Durham DL2 2XX |
Director Name | Mr John Paul Pulford Allison |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2019(93 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | The Darlington Farmers Auction Mart Co Ltd Humblet West Auckland Road Darlington County Durham DL2 2XX |
Director Name | Mr Gerard Ti Lentilo |
---|---|
Date of Birth | October 1969 (Born 53 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 12 August 2019(93 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | The Darlington Farmers Auction Mart Co Ltd Humblet West Auckland Road Darlington County Durham DL2 2XX |
Director Name | Mr Phillip Coates |
---|---|
Date of Birth | July 1955 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2019(93 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | The Darlington Farmers Auction Mart Co Ltd Humblet West Auckland Road Darlington County Durham DL2 2XX |
Director Name | Mr Peter Anthony Guy Monkhouse |
---|---|
Date of Birth | July 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2019(93 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Haulage Contractor |
Country of Residence | England |
Correspondence Address | The Darlington Farmers Auction Mart Co Ltd Humblet West Auckland Road Darlington County Durham DL2 2XX |
Director Name | Mr Simon Catterall |
---|---|
Date of Birth | May 1956 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2020(94 years after company formation) |
Appointment Duration | 3 years |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | The Darlington Farmers Auction Mart Co Ltd Humblet West Auckland Road Darlington County Durham DL2 2XX |
Director Name | Mr Michael Ernest Broad |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(66 years, 6 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 15 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aiskew Farm Aiskew Bedale North Yorkshire DL8 1AW |
Director Name | Mr William George Barker |
---|---|
Date of Birth | February 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(66 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 March 1994) |
Role | Farmer |
Correspondence Address | Tancred Grange Scorton Richmond N Yorkshire DL10 6AB |
Director Name | Mr James Eric Beadle |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(66 years, 6 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 15 September 1999) |
Role | Farmer |
Correspondence Address | Carlton Hall Carlton Richmond North Yorkshire Dl11 |
Director Name | Arthur Stanley Corner |
---|---|
Date of Birth | December 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(66 years, 6 months after company formation) |
Appointment Duration | 16 years (resigned 13 October 2008) |
Role | Farmer |
Correspondence Address | Newton Lodge Newton Morrell Barton Richmond North Yorkshire DL10 6HQ |
Director Name | Mr John Alastair Earle |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(66 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 20 March 2004) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Bolton Grange Bolton-On-Swale Richmond N Yorkshire DL10 6AH |
Secretary Name | Mr Paul Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(66 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 10 March 1999) |
Role | Company Director |
Correspondence Address | 11 Westlands Pickering North Yorkshire YO18 7HJ |
Director Name | Mr John Matthew Walton |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(72 years, 4 months after company formation) |
Appointment Duration | 16 years (resigned 04 August 2014) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Rockliffe Farm Hurworth Darlington County Durham DL2 2JN |
Director Name | Geoffrey Walton |
---|---|
Date of Birth | September 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(72 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 January 2000) |
Role | Farmer |
Correspondence Address | The Meadow Roundhill Road Hurworth Darlington County Durham DL2 2ED |
Director Name | Denys Richardson Smith |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(73 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 April 2004) |
Role | Farmer |
Correspondence Address | East Roughlea Farm Ferryhill Co Durham DL17 8RP |
Director Name | Mr Jeffrey Sunter |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(73 years, 6 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 31 December 2017) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Low Copelaw Farm Rushyford Ferryhill County Durham DL17 0NP |
Director Name | Mr Michael David Jewitt |
---|---|
Date of Birth | May 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(73 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 September 2004) |
Role | Meat Wholesaler |
Correspondence Address | 6 Tudhoe Village Spennymoor County Durham DL16 6LA |
Director Name | Denys Smith |
---|---|
Date of Birth | August 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(73 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 October 2005) |
Role | Farmer |
Correspondence Address | Holdforth Farm Bishop Auckland Co Durham DL14 6DJ |
Secretary Name | Phillip Hogarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(73 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 November 2003) |
Role | Company Director |
Correspondence Address | 56 Station Road Stockton On Tees Cleveland TS20 1NN |
Secretary Name | Katie Durham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(77 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 10 Whitchurch Close Ingleby Barwick Stockton On Tees TS17 5BD |
Director Name | Andrew Richard Gibson |
---|---|
Date of Birth | November 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(77 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 2007) |
Role | Farmer |
Correspondence Address | Fair View Farm 1 Evenwood Gate Bishop Auckland County Durham DL14 9NW |
Director Name | Stephen Robert Aitken |
---|---|
Date of Birth | July 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(78 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 25 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Timberscombe Close Ingleby Barwick Cleveland TS17 0FJ |
Director Name | Mr James Edward Beadle |
---|---|
Date of Birth | April 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(82 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 03 August 2019) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Carlton Hall Carlton Richmond North Yorkshire DL11 7AG |
Director Name | Mr John Anthony Ward |
---|---|
Date of Birth | June 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(82 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 03 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Green Gables Carmel Road South Darlington DL3 8DJ |
Director Name | Mr Peter Anthony Guy Monkhouse |
---|---|
Date of Birth | July 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2012(86 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bank Top Mart Clifton Road Darlington Durham DL1 5DU |
Director Name | Mr Andrew James Armstrong |
---|---|
Date of Birth | April 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2014(87 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bank Top Mart Clifton Road Darlington Durham DL1 5DU |
Director Name | Mr Richard Heseltine |
---|---|
Date of Birth | April 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2014(87 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 November 2019) |
Role | Fcca |
Country of Residence | England |
Correspondence Address | Bank Top Mart Clifton Road Darlington Durham DL1 5DU |
Director Name | Mr Jon Andrew Grieves |
---|---|
Date of Birth | May 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2015(89 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 August 2019) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Bank Top Mart Clifton Road Darlington Durham DL1 5DU |
Director Name | Mr Trevor David Johnson |
---|---|
Date of Birth | October 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2015(89 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 August 2019) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Bank Top Mart Clifton Road Darlington Durham DL1 5DU |
Director Name | Mr Eric Blacklock |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2018(92 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 August 2019) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Bank Top Mart Clifton Road Darlington Durham DL1 5DU |
Director Name | Mr Simon Catterall |
---|---|
Date of Birth | May 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2018(92 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 12 June 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Bank Top Mart Clifton Road Darlington Durham DL1 5DU |
Director Name | Mr James Jonathon Allison |
---|---|
Date of Birth | March 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2019(93 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bank Top Mart Clifton Road Darlington Durham DL1 5DU |
Director Name | Mr Paul Leslie Gentry |
---|---|
Date of Birth | May 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2020(94 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 September 2021) |
Role | Auctioneer/Director |
Country of Residence | England |
Correspondence Address | The Darlington Farmers Auction Mart Co Ltd Humblet West Auckland Road Darlington County Durham DL2 2XX |
Website | dfam.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 766914075 |
Telephone region | Mobile |
Registered Address | The Darlington Farmers Auction Mart Co Ltd Humbleton Park West Auckland Road Darlington County Durham DL2 2XX |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Coatham Mundeville |
Ward | Heighington & Coniscliffe |
294k at £1 | Register Of Members Dfam LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,680,864 |
Cash | £551,869 |
Current Liabilities | £1,347,084 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 23 August 2022 (7 months ago) |
---|---|
Next Return Due | 6 September 2023 (5 months, 1 week from now) |
18 March 2010 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 1984 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 2017 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered on: 30 June 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
17 January 2022 | Satisfaction of charge 002125850011 in full (1 page) |
---|---|
1 October 2021 | Confirmation statement made on 23 August 2021 with no updates (3 pages) |
1 October 2021 | Termination of appointment of Paul Leslie Gentry as a director on 24 September 2021 (1 page) |
29 September 2021 | Accounts for a small company made up to 31 December 2020 (18 pages) |
23 December 2020 | Accounts for a small company made up to 31 December 2019 (33 pages) |
20 November 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
24 September 2020 | Registered 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 2020 | Appointment of Mr Simon Catterall as a director on 10 March 2020 (2 pages) |
28 April 2020 | Appointment of Mr Paul Leslie Gentry as a director on 20 April 2020 (2 pages) |
4 February 2020 | Termination of appointment of Andrew Armstrong as a director on 22 November 2019 (1 page) |
4 February 2020 | Termination of appointment of Richard Heseltine as a director on 22 November 2019 (1 page) |
7 October 2019 | Accounts for a small company made up to 31 December 2018 (18 pages) |
25 September 2019 | Appointment of Mr Phillip Coates as a director on 12 August 2019 (2 pages) |
24 September 2019 | Appointment of Mr Gerard Ti Lentilo as a director on 12 August 2019 (2 pages) |
24 September 2019 | Appointment of Mr Peter Anthony Guy Monkhouse as a director on 20 September 2019 (2 pages) |
24 September 2019 | Termination of appointment of James Jonathon Allison as a director on 12 September 2019 (1 page) |
12 September 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
12 August 2019 | Appointment of Mr James Jonathon Allison as a director on 3 August 2019 (2 pages) |
12 August 2019 | Satisfaction of charge 002125850014 in full (1 page) |
9 August 2019 | Appointment of Mr Scott Macfarlane Ferrie as a director on 3 August 2019 (2 pages) |
9 August 2019 | Appointment of Mr John Paul Pulford Allison as a director on 3 August 2019 (2 pages) |
9 August 2019 | Termination of appointment of Jon Andrew Grieves as a director on 3 August 2019 (1 page) |
9 August 2019 | Termination of appointment of Trevor David Johnson as a director on 3 August 2019 (1 page) |
9 August 2019 | Termination of appointment of James Edward Beadle as a director on 3 August 2019 (1 page) |
9 August 2019 | Termination of appointment of John Anthony Ward as a director on 3 August 2019 (1 page) |
9 August 2019 | Termination of appointment of Eric Blacklock as a director on 3 August 2019 (1 page) |
9 August 2019 | Appointment of Mr Mark Peter Dent as a director on 1 August 2019 (2 pages) |
9 August 2019 | Appointment of Mr Michael Philip Gilhespy as a director on 1 August 2019 (2 pages) |
8 July 2019 | Termination of appointment of Peter Anthony Guy Monkhouse as a director on 10 June 2019 (1 page) |
8 July 2019 | Termination of appointment of Simon Catterall as a director on 12 June 2019 (1 page) |
23 August 2018 | Appointment of Mr Simon Catterall as a director on 21 August 2018 (2 pages) |
23 August 2018 | Confirmation statement made on 23 August 2018 with updates (4 pages) |
22 August 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
5 April 2018 | Appointment of Mr Eric Blacklock as a director on 23 March 2018 (2 pages) |
3 January 2018 | Registration of charge 002125850014, created on 22 December 2017 (45 pages) |
3 January 2018 | Registration of charge 002125850014, created on 22 December 2017 (45 pages) |
31 December 2017 | Termination of appointment of Jeffrey Sunter as a director on 31 December 2017 (1 page) |
31 December 2017 | Termination of appointment of Jeffrey Sunter as a director on 31 December 2017 (1 page) |
2 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
15 September 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
15 September 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
15 August 2017 | Termination of appointment of Michael Ernest Broad as a director on 15 August 2017 (1 page) |
15 August 2017 | Termination of appointment of Michael Ernest Broad as a director on 15 August 2017 (1 page) |
10 November 2016 | Auditor's resignation (1 page) |
10 November 2016 | Auditor's resignation (1 page) |
22 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
16 September 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
16 September 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
29 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
10 September 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
10 September 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
25 August 2015 | Appointment of Mr Jon Andrew Grieves as a director on 25 August 2015 (2 pages) |
25 August 2015 | Appointment of Mr Trevor David Johnson as a director on 25 August 2015 (2 pages) |
25 August 2015 | Satisfaction of charge 7 in full (1 page) |
25 August 2015 | Satisfaction of charge 6 in full (1 page) |
25 August 2015 | Satisfaction of charge 8 in full (1 page) |
25 August 2015 | Appointment of Mr Jon Andrew Grieves as a director on 25 August 2015 (2 pages) |
25 August 2015 | Appointment of Mr Trevor David Johnson as a director on 25 August 2015 (2 pages) |
25 August 2015 | Satisfaction of charge 8 in full (1 page) |
25 August 2015 | Satisfaction of charge 7 in full (1 page) |
25 August 2015 | Satisfaction of charge 6 in full (1 page) |
3 August 2015 | Registration of charge 002125850011, created on 23 July 2015 (39 pages) |
3 August 2015 | Registration of charge 002125850012, created on 23 July 2015 (39 pages) |
3 August 2015 | Registration of charge 002125850013, created on 23 July 2015 (39 pages) |
3 August 2015 | Registration of charge 002125850011, created on 23 July 2015 (39 pages) |
3 August 2015 | Registration of charge 002125850012, created on 23 July 2015 (39 pages) |
3 August 2015 | Registration of charge 002125850013, created on 23 July 2015 (39 pages) |
30 June 2015 | Registration of charge 002125850010, created on 19 June 2015 (44 pages) |
30 June 2015 | Registration of charge 002125850010, created on 19 June 2015 (44 pages) |
28 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-28
|
28 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-28
|
19 August 2014 | Director's details changed for Jeffrey Sunter on 4 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Jeffrey Sunter on 4 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of John Matthew Walton as a director on 4 August 2014 (1 page) |
19 August 2014 | Director's details changed for Jeffrey Sunter on 4 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Jeffrey Sunter on 4 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of John Matthew Walton as a director on 4 August 2014 (1 page) |
19 August 2014 | Director's details changed for Jeffrey Sunter on 4 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Jeffrey Sunter on 4 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of John Matthew Walton as a director on 4 August 2014 (1 page) |
15 August 2014 | Full accounts made up to 31 December 2013 (16 pages) |
15 August 2014 | Full accounts made up to 31 December 2013 (16 pages) |
23 April 2014 | Termination of appointment of William Wardman as a director (1 page) |
23 April 2014 | Termination of appointment of William Wardman as a director (1 page) |
28 March 2014 | Director's details changed for Andrew Armstrong on 2 January 2014 (2 pages) |
28 March 2014 | Director's details changed for Andrew Armstrong on 2 January 2014 (2 pages) |
28 March 2014 | Director's details changed for Andrew Armstrong on 2 January 2014 (2 pages) |
6 January 2014 | Appointment of Andrew Armstrong as a director (2 pages) |
6 January 2014 | Appointment of Richard Heseltine as a director (2 pages) |
6 January 2014 | Appointment of Andrew Armstrong as a director (2 pages) |
6 January 2014 | Appointment of Richard Heseltine as a director (2 pages) |
20 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
8 August 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
8 August 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
4 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (9 pages) |
4 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (9 pages) |
15 August 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
15 August 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
25 July 2012 | Appointment of Mr Peter Anthony Guy Monkhouse as a director (2 pages) |
25 July 2012 | Termination of appointment of Stephen Aitken as a director (1 page) |
25 July 2012 | Appointment of Mr Peter Anthony Guy Monkhouse as a director (2 pages) |
25 July 2012 | Termination of appointment of Stephen Aitken as a director (1 page) |
28 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (9 pages) |
28 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (9 pages) |
12 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
12 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
26 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (9 pages) |
26 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (9 pages) |
26 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (9 pages) |
26 October 2010 | Director's details changed for James Edward Beadle on 2 October 2009 (2 pages) |
26 October 2010 | Director's details changed for John Walton on 2 October 2009 (2 pages) |
26 October 2010 | Director's details changed for Jeffrey Sunter on 2 October 2009 (2 pages) |
26 October 2010 | Director's details changed for James Edward Beadle on 2 October 2009 (2 pages) |
26 October 2010 | Director's details changed for John Walton on 2 October 2009 (2 pages) |
26 October 2010 | Director's details changed for Jeffrey Sunter on 2 October 2009 (2 pages) |
26 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (9 pages) |
26 October 2010 | Director's details changed for James Edward Beadle on 2 October 2009 (2 pages) |
26 October 2010 | Director's details changed for John Walton on 2 October 2009 (2 pages) |
26 October 2010 | Director's details changed for Jeffrey Sunter on 2 October 2009 (2 pages) |
1 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
1 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
30 March 2010 | Amendment 288A to change mr s aitken dob from 1967 to 1966 (1 page) |
30 March 2010 | Amendment 288A to change mr s aitken dob from 1967 to 1966 (1 page) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 March 2010 | Director's details changed for Stephen Robert Aitken on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Stephen Robert Aitken on 24 March 2010 (2 pages) |
20 March 2010 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
20 March 2010 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
11 March 2010 | Company name changed darlington farmers auction mart company,LIMITED(the)\certificate issued on 11/03/10
|
11 March 2010 | Change of name notice (2 pages) |
11 March 2010 | Company name changed darlington farmers auction mart company,LIMITED(the)\certificate issued on 11/03/10
|
11 March 2010 | Change of name notice (2 pages) |
12 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (5 pages) |
13 July 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
13 July 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
14 October 2008 | Return made up to 20/09/08; full list of members (5 pages) |
14 October 2008 | Return made up to 20/09/08; full list of members (5 pages) |
13 October 2008 | Appointment terminated director arthur corner (1 page) |
13 October 2008 | Director's change of particulars / wiliam waroman / 13/10/2008 (2 pages) |
13 October 2008 | Appointment terminated director arthur corner (1 page) |
13 October 2008 | Director's change of particulars / wiliam waroman / 13/10/2008 (2 pages) |
18 July 2008 | Director appointed wiliam norman waroman (1 page) |
18 July 2008 | Director appointed james edward beadle (1 page) |
18 July 2008 | Director appointed john anthony ward (2 pages) |
18 July 2008 | Director appointed wiliam norman waroman (1 page) |
18 July 2008 | Director appointed james edward beadle (1 page) |
18 July 2008 | Director appointed john anthony ward (2 pages) |
1 July 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
1 July 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
12 May 2008 | Appointment terminated secretary katie durham (1 page) |
12 May 2008 | Appointment terminated secretary katie durham (1 page) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
29 October 2007 | Return made up to 20/09/07; full list of members (15 pages) |
29 October 2007 | Return made up to 20/09/07; full list of members (15 pages) |
30 July 2007 | Accounts for a small company made up to 31 December 2006 (10 pages) |
30 July 2007 | Accounts for a small company made up to 31 December 2006 (10 pages) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
29 March 2007 | Particulars of mortgage/charge (3 pages) |
29 March 2007 | Particulars of mortgage/charge (3 pages) |
17 March 2007 | Particulars of mortgage/charge (9 pages) |
17 March 2007 | Particulars of mortgage/charge (9 pages) |
23 January 2007 | Return made up to 20/09/06; full list of members
|
23 January 2007 | Return made up to 20/09/06; full list of members
|
7 August 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
7 August 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
6 December 2005 | Return made up to 20/09/05; change of members (10 pages) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | Return made up to 20/09/05; change of members (10 pages) |
6 December 2005 | Director resigned (1 page) |
23 June 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
23 June 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
27 April 2005 | Director's particulars changed (1 page) |
27 April 2005 | Director's particulars changed (1 page) |
17 February 2005 | Return made up to 20/09/04; change of members
|
17 February 2005 | Director resigned (1 page) |
17 February 2005 | New director appointed (1 page) |
17 February 2005 | Return made up to 20/09/04; change of members
|
17 February 2005 | Director resigned (1 page) |
17 February 2005 | New director appointed (1 page) |
29 June 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
29 June 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | New director appointed (1 page) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | New director appointed (1 page) |
12 March 2004 | Secretary resigned (1 page) |
12 March 2004 | Secretary resigned (1 page) |
7 December 2003 | New secretary appointed (2 pages) |
7 December 2003 | New secretary appointed (2 pages) |
23 October 2003 | Return made up to 20/09/03; full list of members (11 pages) |
23 October 2003 | Return made up to 20/09/03; full list of members (11 pages) |
11 June 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
11 June 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
11 October 2002 | Return made up to 20/09/02; full list of members (32 pages) |
11 October 2002 | Return made up to 20/09/02; full list of members (32 pages) |
10 May 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
10 May 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
19 October 2001 | Return made up to 20/09/01; change of members (11 pages) |
19 October 2001 | Return made up to 20/09/01; change of members (11 pages) |
27 September 2001 | Full accounts made up to 31 December 2000 (15 pages) |
27 September 2001 | Full accounts made up to 31 December 2000 (15 pages) |
6 October 2000 | Return made up to 20/09/00; change of members
|
6 October 2000 | Return made up to 20/09/00; change of members
|
14 June 2000 | Full accounts made up to 31 December 1999 (15 pages) |
14 June 2000 | Full accounts made up to 31 December 1999 (15 pages) |
27 October 1999 | Ad 15/09/99--------- £ si [email protected] (28 pages) |
27 October 1999 | Ad 15/09/99--------- £ si [email protected] (28 pages) |
21 October 1999 | Return made up to 20/09/99; full list of members (30 pages) |
21 October 1999 | Return made up to 20/09/99; full list of members (30 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New secretary appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New secretary appointed (2 pages) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | Secretary resigned (1 page) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | Secretary resigned (1 page) |
24 September 1999 | Statement of affairs (13 pages) |
24 September 1999 | Statement of affairs (13 pages) |
22 September 1999 | Full accounts made up to 31 December 1998 (15 pages) |
22 September 1999 | Full accounts made up to 31 December 1998 (15 pages) |
29 July 1999 | Ad 23/06/99--------- £ si [email protected]=240000 £ ic 24000/264000 (4 pages) |
29 July 1999 | Ad 23/06/99--------- £ si [email protected]=240000 £ ic 24000/264000 (4 pages) |
25 March 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
25 March 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
11 February 1999 | Memorandum and Articles of Association (12 pages) |
11 February 1999 | Memorandum and Articles of Association (12 pages) |
28 January 1999 | Nc inc already adjusted 12/01/99 (1 page) |
28 January 1999 | Resolutions
|
28 January 1999 | Resolutions
|
28 January 1999 | Nc inc already adjusted 12/01/99 (1 page) |
28 January 1999 | Resolutions
|
28 January 1999 | Resolutions
|
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | New director appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
17 November 1998 | Return made up to 20/09/98; change of members (6 pages) |
17 November 1998 | Return made up to 20/09/98; change of members (6 pages) |
12 August 1998 | Full accounts made up to 31 March 1998 (18 pages) |
12 August 1998 | Full accounts made up to 31 March 1998 (18 pages) |
24 October 1997 | Return made up to 20/09/97; full list of members (11 pages) |
24 October 1997 | Return made up to 20/09/97; full list of members (11 pages) |
1 September 1997 | Full accounts made up to 31 March 1997 (15 pages) |
1 September 1997 | Full accounts made up to 31 March 1997 (15 pages) |
7 October 1996 | Full accounts made up to 31 March 1996 (15 pages) |
7 October 1996 | Return made up to 20/09/96; full list of members (11 pages) |
7 October 1996 | Full accounts made up to 31 March 1996 (15 pages) |
7 October 1996 | Return made up to 20/09/96; full list of members (11 pages) |
27 August 1996 | Resolutions
|
27 August 1996 | Resolutions
|
24 October 1995 | Return made up to 20/09/95; change of members (8 pages) |
24 October 1995 | Return made up to 20/09/95; change of members (8 pages) |
6 September 1995 | Full accounts made up to 31 March 1995 (16 pages) |
6 September 1995 | Full accounts made up to 31 March 1995 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (68 pages) |
20 March 1926 | Incorporation (45 pages) |
20 March 1926 | Incorporation (45 pages) |