Craster
Alnwick
Northumberland
NE66 3SU
Director Name | Mr Christopher George Manners |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 1993(36 years, 1 month after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Chevington Moor Farm Morpeth Northumberland NE61 3BA |
Director Name | Mr Hugh Henry Annett |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 1996(39 years, 1 month after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Widdrington Farm Widdrington Morpeth Northumberland NE61 5EA |
Director Name | Mr Edward John Davy |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2016(59 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Acklington Auction Market Acklington Morpeth Northumberland NE65 9BU |
Director Name | Mr William John Curry |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2016(59 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Acklington Auction Market Acklington Morpeth Northumberland NE65 9BU |
Director Name | Mr Michael Ronald Jordon |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(64 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Acklington Auction Market Acklington Morpeth Northumberland NE65 9BU |
Director Name | Mr Nicholas Edward Hume Hargreave |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(64 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Acklington Auction Market Acklington Morpeth Northumberland NE65 9BU |
Secretary Name | Miss Sarah Katherine Benson |
---|---|
Status | Current |
Appointed | 24 May 2022(65 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | Acklington Auction Market Acklington Morpeth Northumberland NE65 9BU |
Director Name | Hugh Tulip |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(34 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 14 July 1998) |
Role | Farmer |
Correspondence Address | Hipsburn Lesbury Alnwick Northumberland NE66 3PY |
Director Name | Douglas Stoker Frater |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(34 years, 1 month after company formation) |
Appointment Duration | 24 years, 12 months (resigned 19 January 2016) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Boulmer Hall Longhoughton Alnwick Northumberland NE66 3BX |
Director Name | James Alan Ord |
---|---|
Date of Birth | May 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(34 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 July 1996) |
Role | Farmer |
Correspondence Address | Woodbine Cottage Lesbury Alnwick Northumberland NE66 3AU |
Director Name | Ian Christopher Manners |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(34 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 05 April 2001) |
Role | Butcher |
Country of Residence | United Kingdom |
Correspondence Address | Seafield House Seahouses Northumberland NE68 7SP |
Director Name | John William Brodie |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(34 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 January 1993) |
Role | Farmer |
Correspondence Address | Tarnwood West Fleetham Chathill Northumberland NE67 5JR |
Secretary Name | Miss Muriel Mary Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(34 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 1 Cheveley Cottages Acklington Morpeth Northumberland NE65 9DU |
Secretary Name | Ingram David Fairgrieve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(35 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | 16 Oakford Scots Gap Morpeth Northumberland NE61 4DR |
Secretary Name | Miss Karen Elizabeth Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1996(39 years, 1 month after company formation) |
Appointment Duration | 26 years, 3 months (resigned 29 April 2022) |
Role | Company Director |
Correspondence Address | 9 Crowlea Road Longhoughton Alnwick Northumberland NE66 3AN |
Director Name | William Michael Davy |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(42 years, 1 month after company formation) |
Appointment Duration | 12 years, 12 months (resigned 17 January 2012) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Warton Farm Thropton Morpeth Northumberland NE65 7LD |
Director Name | Mr George Andrew Davy |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(50 years, 2 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 July 2021) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Blagdon Burn Farm Netherwitton Morpeth Northumberland NE61 4PT |
Director Name | Mr William Younger Ryle |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2012(55 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 June 2014) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | South Acton Farm Felton Morpeth Northumberland NE65 9NS |
Director Name | Mr Joseph Andrew Walton |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2012(55 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 12 February 2020) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | South Broomford Farm Chathill Northumberland NE67 5DJ |
Website | acklingtonmart.co.uk |
---|---|
Telephone | 01669 621272 |
Telephone region | Rothbury |
Registered Address | Acklington Auction Market Acklington Morpeth Northumberland NE65 9BU |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Acklington |
Ward | Amble West with Warkworth |
- | OTHER 69.87% - |
---|---|
600 at £1 | D.h. Brewis 2.00% Ordinary |
600 at £1 | D.t. Gagie 2.00% Ordinary |
600 at £1 | E.w. Roland 2.00% Ordinary |
600 at £1 | Honourable D.e.c. Baring 2.00% Ordinary |
600 at £1 | J. Sordy 2.00% Ordinary |
600 at £1 | J.s. Pearson 2.00% Ordinary |
600 at £1 | W. Harvey 2.00% Ordinary |
450 at £1 | H. Tulip 1.50% Ordinary |
450 at £1 | J.a. Redpath 1.50% Ordinary |
450 at £1 | W.j. Dodd 1.50% Ordinary |
400 at £1 | A.g. Brown 1.33% Ordinary |
400 at £1 | C. Manners 1.33% Ordinary |
390 at £1 | I.c. Grant 1.30% Ordinary |
370 at £1 | W Curry & Sons 1.23% Ordinary |
360 at £1 | I. Dobson 1.20% Ordinary |
350 at £1 | D.s. Frater 1.17% Ordinary |
320 at £1 | H.h. Annett 1.07% Ordinary |
300 at £1 | E.b. Anderson 1.00% Ordinary |
300 at £1 | F. Telford 1.00% Ordinary |
300 at £1 | J.h. Bell 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £407,433 |
Net Worth | £740,248 |
Cash | £2,077 |
Current Liabilities | £251,381 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
5 November 2010 | Delivered on: 10 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. Outstanding |
---|---|
31 May 1973 | Delivered on: 11 June 1973 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Acklington auction mart, acklington, northumberland. Outstanding |
12 February 2024 | Confirmation statement made on 30 January 2024 with updates (20 pages) |
---|---|
20 November 2023 | Full accounts made up to 31 July 2023 (19 pages) |
10 February 2023 | Confirmation statement made on 30 January 2023 with updates (20 pages) |
31 January 2023 | Termination of appointment of Christopher George Manners as a director on 18 January 2023 (1 page) |
31 January 2023 | Appointment of Mr Stanton Willis as a director on 18 January 2023 (2 pages) |
31 January 2023 | Cessation of Christopher George Manners as a person with significant control on 18 January 2023 (1 page) |
1 November 2022 | Full accounts made up to 31 July 2022 (19 pages) |
24 May 2022 | Appointment of Miss Sarah Katherine Benson as a secretary on 24 May 2022 (2 pages) |
29 April 2022 | Termination of appointment of Karen Elizabeth Hill as a secretary on 29 April 2022 (1 page) |
9 February 2022 | Confirmation statement made on 30 January 2022 with updates (20 pages) |
27 January 2022 | Full accounts made up to 31 July 2021 (19 pages) |
13 October 2021 | Appointment of Mr Nicholas Edward Hume Hargreave as a director on 1 October 2021 (2 pages) |
13 October 2021 | Appointment of Mr Michael Ronald Jordon as a director on 1 October 2021 (2 pages) |
16 August 2021 | Termination of appointment of George Andrew Davy as a director on 31 July 2021 (1 page) |
16 August 2021 | Cessation of George Andrew Davy as a person with significant control on 31 July 2021 (1 page) |
10 February 2021 | Cessation of Joseph Andrew Walton as a person with significant control on 12 February 2020 (1 page) |
10 February 2021 | Confirmation statement made on 30 January 2021 with updates (20 pages) |
23 November 2020 | Full accounts made up to 31 July 2020 (18 pages) |
25 February 2020 | Termination of appointment of Joseph Andrew Walton as a director on 12 February 2020 (1 page) |
11 February 2020 | Confirmation statement made on 30 January 2020 with updates (20 pages) |
29 October 2019 | Full accounts made up to 31 July 2019 (18 pages) |
5 February 2019 | Confirmation statement made on 30 January 2019 with updates (21 pages) |
21 November 2018 | Audited abridged accounts made up to 31 July 2018 (16 pages) |
7 February 2018 | Confirmation statement made on 30 January 2018 with updates (21 pages) |
27 November 2017 | Accounts for a small company made up to 31 July 2017 (20 pages) |
27 November 2017 | Accounts for a small company made up to 31 July 2017 (20 pages) |
8 February 2017 | Confirmation statement made on 30 January 2017 with updates (27 pages) |
8 February 2017 | Confirmation statement made on 30 January 2017 with updates (27 pages) |
12 December 2016 | Full accounts made up to 31 July 2016 (15 pages) |
12 December 2016 | Full accounts made up to 31 July 2016 (15 pages) |
16 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
27 January 2016 | Appointment of Mr William John Curry as a director on 19 January 2016 (2 pages) |
27 January 2016 | Termination of appointment of Douglas Stoker Frater as a director on 19 January 2016 (1 page) |
27 January 2016 | Termination of appointment of Douglas Stoker Frater as a director on 19 January 2016 (1 page) |
27 January 2016 | Appointment of Mr William John Curry as a director on 19 January 2016 (2 pages) |
27 January 2016 | Appointment of Mr Edward John Davy as a director on 19 January 2016 (2 pages) |
27 January 2016 | Appointment of Mr Edward John Davy as a director on 19 January 2016 (2 pages) |
10 December 2015 | Full accounts made up to 31 July 2015 (15 pages) |
10 December 2015 | Full accounts made up to 31 July 2015 (15 pages) |
13 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
16 December 2014 | Full accounts made up to 31 July 2014 (15 pages) |
16 December 2014 | Full accounts made up to 31 July 2014 (15 pages) |
11 June 2014 | Termination of appointment of William Ryle as a director (1 page) |
11 June 2014 | Termination of appointment of William Ryle as a director (1 page) |
19 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
10 December 2013 | Full accounts made up to 31 July 2013 (15 pages) |
10 December 2013 | Full accounts made up to 31 July 2013 (15 pages) |
22 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (27 pages) |
22 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (27 pages) |
15 November 2012 | Full accounts made up to 31 July 2012 (18 pages) |
15 November 2012 | Full accounts made up to 31 July 2012 (18 pages) |
15 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (27 pages) |
15 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (27 pages) |
25 January 2012 | Appointment of Mr Joseph Andrew Walton as a director (2 pages) |
25 January 2012 | Appointment of Mr William Younger Ryle as a director (2 pages) |
25 January 2012 | Appointment of Mr William Younger Ryle as a director (2 pages) |
25 January 2012 | Appointment of Mr Joseph Andrew Walton as a director (2 pages) |
24 January 2012 | Termination of appointment of William Davy as a director (1 page) |
24 January 2012 | Termination of appointment of William Davy as a director (1 page) |
13 December 2011 | Full accounts made up to 31 July 2011 (18 pages) |
13 December 2011 | Full accounts made up to 31 July 2011 (18 pages) |
15 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (26 pages) |
15 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (26 pages) |
7 December 2010 | Full accounts made up to 31 July 2010 (18 pages) |
7 December 2010 | Full accounts made up to 31 July 2010 (18 pages) |
10 November 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
10 November 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
16 February 2010 | Director's details changed for William Michael Davy on 10 February 2010 (2 pages) |
16 February 2010 | Secretary's details changed for Karen Elizabeth Hill on 10 February 2010 (1 page) |
16 February 2010 | Director's details changed for George Andrew Davy on 10 February 2010 (2 pages) |
16 February 2010 | Director's details changed for William Michael Davy on 10 February 2010 (2 pages) |
16 February 2010 | Director's details changed for William Arthur Curry on 10 February 2010 (2 pages) |
16 February 2010 | Director's details changed for George Andrew Davy on 10 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Hugh Henry Annett on 10 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Christopher George Manners on 10 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Douglas Stoker Frater on 10 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Douglas Stoker Frater on 10 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Hugh Henry Annett on 10 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (89 pages) |
16 February 2010 | Director's details changed for William Arthur Curry on 10 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Christopher George Manners on 10 February 2010 (2 pages) |
16 February 2010 | Secretary's details changed for Karen Elizabeth Hill on 10 February 2010 (1 page) |
16 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (89 pages) |
10 December 2009 | Full accounts made up to 31 July 2009 (18 pages) |
10 December 2009 | Full accounts made up to 31 July 2009 (18 pages) |
20 February 2009 | Return made up to 30/01/09; change of members (9 pages) |
20 February 2009 | Return made up to 30/01/09; change of members (9 pages) |
9 December 2008 | Full accounts made up to 31 July 2008 (18 pages) |
9 December 2008 | Full accounts made up to 31 July 2008 (18 pages) |
5 April 2008 | Return made up to 30/01/08; full list of members (71 pages) |
5 April 2008 | Return made up to 30/01/08; full list of members (71 pages) |
11 January 2008 | Full accounts made up to 31 July 2007 (18 pages) |
11 January 2008 | Full accounts made up to 31 July 2007 (18 pages) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | New director appointed (2 pages) |
1 March 2007 | Return made up to 30/01/07; change of members (8 pages) |
1 March 2007 | Return made up to 30/01/07; change of members (8 pages) |
11 January 2007 | Full accounts made up to 31 July 2006 (20 pages) |
11 January 2007 | Full accounts made up to 31 July 2006 (20 pages) |
8 March 2006 | Return made up to 30/01/06; change of members (11 pages) |
8 March 2006 | Return made up to 30/01/06; change of members (11 pages) |
16 January 2006 | Full accounts made up to 31 July 2005 (21 pages) |
16 January 2006 | Full accounts made up to 31 July 2005 (21 pages) |
9 March 2005 | Return made up to 30/01/05; bulk list available separately (11 pages) |
9 March 2005 | Return made up to 30/01/05; bulk list available separately (11 pages) |
3 February 2005 | Full accounts made up to 31 July 2004 (21 pages) |
3 February 2005 | Full accounts made up to 31 July 2004 (21 pages) |
23 March 2004 | Return made up to 30/01/04; bulk list available separately (8 pages) |
23 March 2004 | Return made up to 30/01/04; bulk list available separately (8 pages) |
16 January 2004 | Full accounts made up to 31 July 2003 (21 pages) |
16 January 2004 | Full accounts made up to 31 July 2003 (21 pages) |
12 February 2003 | Return made up to 30/01/03; change of members (9 pages) |
12 February 2003 | Return made up to 30/01/03; change of members (9 pages) |
6 November 2002 | Full accounts made up to 31 July 2002 (20 pages) |
6 November 2002 | Full accounts made up to 31 July 2002 (20 pages) |
28 February 2002 | Return made up to 30/01/02; bulk list available separately (6 pages) |
28 February 2002 | Return made up to 30/01/02; bulk list available separately (6 pages) |
21 November 2001 | Full accounts made up to 31 July 2001 (21 pages) |
21 November 2001 | Full accounts made up to 31 July 2001 (21 pages) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
12 February 2001 | Return made up to 30/01/01; no change of members (8 pages) |
12 February 2001 | Return made up to 30/01/01; no change of members (8 pages) |
16 November 2000 | Full accounts made up to 31 July 2000 (25 pages) |
16 November 2000 | Full accounts made up to 31 July 2000 (25 pages) |
7 February 2000 | Return made up to 30/01/00; change of members (8 pages) |
7 February 2000 | Return made up to 30/01/00; change of members (8 pages) |
24 December 1999 | Full accounts made up to 31 July 1999 (20 pages) |
24 December 1999 | Full accounts made up to 31 July 1999 (20 pages) |
6 February 1999 | Return made up to 30/01/99; full list of members (24 pages) |
6 February 1999 | Return made up to 30/01/99; full list of members (24 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
14 December 1998 | Full accounts made up to 31 July 1998 (18 pages) |
14 December 1998 | Full accounts made up to 31 July 1998 (18 pages) |
28 September 1998 | Director resigned (1 page) |
28 September 1998 | Director resigned (1 page) |
29 January 1998 | Return made up to 30/01/98; change of members
|
29 January 1998 | Full accounts made up to 31 July 1997 (18 pages) |
29 January 1998 | Return made up to 30/01/98; change of members
|
29 January 1998 | Full accounts made up to 31 July 1997 (18 pages) |
26 March 1997 | Full accounts made up to 31 July 1996 (17 pages) |
26 March 1997 | Full accounts made up to 31 July 1996 (17 pages) |
18 February 1997 | Return made up to 30/01/97; change of members
|
18 February 1997 | Return made up to 30/01/97; change of members
|
12 March 1996 | Full accounts made up to 31 July 1995 (16 pages) |
12 March 1996 | Full accounts made up to 31 July 1995 (16 pages) |
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | New director appointed (2 pages) |
31 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
31 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |