Company NameAlnwick Farmers Livestock Auction Company Limited
Company StatusActive
Company Number00575515
CategoryPrivate Limited Company
Incorporation Date12 December 1956(67 years, 5 months ago)

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 NameWilliam Arthur Curry
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1991(34 years, 1 month after company formation)
Appointment Duration33 years, 3 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressHowick Scar
Craster
Alnwick
Northumberland
NE66 3SU
Director NameMr Christopher George Manners
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1993(36 years, 1 month after company formation)
Appointment Duration31 years, 3 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressChevington Moor Farm
Morpeth
Northumberland
NE61 3BA
Director NameMr Hugh Henry Annett
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1996(39 years, 1 month after company formation)
Appointment Duration28 years, 3 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressWiddrington Farm Widdrington
Morpeth
Northumberland
NE61 5EA
Director NameMr Edward John Davy
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2016(59 years, 1 month after company formation)
Appointment Duration8 years, 3 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressAcklington Auction Market
Acklington
Morpeth
Northumberland
NE65 9BU
Director NameMr William John Curry
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2016(59 years, 1 month after company formation)
Appointment Duration8 years, 3 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressAcklington Auction Market
Acklington
Morpeth
Northumberland
NE65 9BU
Director NameMr Michael Ronald Jordon
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(64 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressAcklington Auction Market
Acklington
Morpeth
Northumberland
NE65 9BU
Director NameMr Nicholas Edward Hume Hargreave
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(64 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressAcklington Auction Market
Acklington
Morpeth
Northumberland
NE65 9BU
Secretary NameMiss Sarah Katherine Benson
StatusCurrent
Appointed24 May 2022(65 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence AddressAcklington Auction Market
Acklington
Morpeth
Northumberland
NE65 9BU
Director NameHugh Tulip
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(34 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 14 July 1998)
RoleFarmer
Correspondence AddressHipsburn
Lesbury
Alnwick
Northumberland
NE66 3PY
Director NameDouglas Stoker Frater
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(34 years, 1 month after company formation)
Appointment Duration24 years, 12 months (resigned 19 January 2016)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressBoulmer Hall
Longhoughton
Alnwick
Northumberland
NE66 3BX
Director NameJames Alan Ord
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(34 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 31 July 1996)
RoleFarmer
Correspondence AddressWoodbine Cottage
Lesbury
Alnwick
Northumberland
NE66 3AU
Director NameIan Christopher Manners
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(34 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 05 April 2001)
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence AddressSeafield House
Seahouses
Northumberland
NE68 7SP
Director NameJohn William Brodie
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(34 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 25 January 1993)
RoleFarmer
Correspondence AddressTarnwood
West Fleetham
Chathill
Northumberland
NE67 5JR
Secretary NameMiss Muriel Mary Sanderson
NationalityBritish
StatusResigned
Appointed30 January 1991(34 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 1992)
RoleCompany Director
Correspondence Address1 Cheveley Cottages
Acklington
Morpeth
Northumberland
NE65 9DU
Secretary NameIngram David Fairgrieve
NationalityBritish
StatusResigned
Appointed01 August 1992(35 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 1996)
RoleCompany Director
Correspondence Address16 Oakford
Scots Gap
Morpeth
Northumberland
NE61 4DR
Secretary NameMiss Karen Elizabeth Hill
NationalityBritish
StatusResigned
Appointed09 January 1996(39 years, 1 month after company formation)
Appointment Duration26 years, 3 months (resigned 29 April 2022)
RoleCompany Director
Correspondence Address9 Crowlea Road
Longhoughton
Alnwick
Northumberland
NE66 3AN
Director NameWilliam Michael Davy
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(42 years, 1 month after company formation)
Appointment Duration12 years, 12 months (resigned 17 January 2012)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressWarton Farm
Thropton
Morpeth
Northumberland
NE65 7LD
Director NameMr George Andrew Davy
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2007(50 years, 2 months after company formation)
Appointment Duration14 years, 5 months (resigned 31 July 2021)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBlagdon Burn Farm
Netherwitton
Morpeth
Northumberland
NE61 4PT
Director NameMr William Younger Ryle
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2012(55 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 10 June 2014)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressSouth Acton Farm
Felton
Morpeth
Northumberland
NE65 9NS
Director NameMr Joseph Andrew Walton
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2012(55 years, 1 month after company formation)
Appointment Duration8 years (resigned 12 February 2020)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Broomford Farm
Chathill
Northumberland
NE67 5DJ

Contact

Websiteacklingtonmart.co.uk
Telephone01669 621272
Telephone regionRothbury

Location

Registered AddressAcklington Auction Market
Acklington
Morpeth
Northumberland
NE65 9BU
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAcklington
WardAmble West with Warkworth

Shareholders

-OTHER
69.87%
-
600 at £1D.h. Brewis
2.00%
Ordinary
600 at £1D.t. Gagie
2.00%
Ordinary
600 at £1E.w. Roland
2.00%
Ordinary
600 at £1Honourable D.e.c. Baring
2.00%
Ordinary
600 at £1J. Sordy
2.00%
Ordinary
600 at £1J.s. Pearson
2.00%
Ordinary
600 at £1W. Harvey
2.00%
Ordinary
450 at £1H. Tulip
1.50%
Ordinary
450 at £1J.a. Redpath
1.50%
Ordinary
450 at £1W.j. Dodd
1.50%
Ordinary
400 at £1A.g. Brown
1.33%
Ordinary
400 at £1C. Manners
1.33%
Ordinary
390 at £1I.c. Grant
1.30%
Ordinary
370 at £1W Curry & Sons
1.23%
Ordinary
360 at £1I. Dobson
1.20%
Ordinary
350 at £1D.s. Frater
1.17%
Ordinary
320 at £1H.h. Annett
1.07%
Ordinary
300 at £1E.b. Anderson
1.00%
Ordinary
300 at £1F. Telford
1.00%
Ordinary
300 at £1J.h. Bell
1.00%
Ordinary

Financials

Year2014
Turnover£407,433
Net Worth£740,248
Cash£2,077
Current Liabilities£251,381

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Charges

5 November 2010Delivered 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 1973Delivered 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

Filing History

12 February 2024Confirmation statement made on 30 January 2024 with updates (20 pages)
20 November 2023Full accounts made up to 31 July 2023 (19 pages)
10 February 2023Confirmation statement made on 30 January 2023 with updates (20 pages)
31 January 2023Termination of appointment of Christopher George Manners as a director on 18 January 2023 (1 page)
31 January 2023Appointment of Mr Stanton Willis as a director on 18 January 2023 (2 pages)
31 January 2023Cessation of Christopher George Manners as a person with significant control on 18 January 2023 (1 page)
1 November 2022Full accounts made up to 31 July 2022 (19 pages)
24 May 2022Appointment of Miss Sarah Katherine Benson as a secretary on 24 May 2022 (2 pages)
29 April 2022Termination of appointment of Karen Elizabeth Hill as a secretary on 29 April 2022 (1 page)
9 February 2022Confirmation statement made on 30 January 2022 with updates (20 pages)
27 January 2022Full accounts made up to 31 July 2021 (19 pages)
13 October 2021Appointment of Mr Nicholas Edward Hume Hargreave as a director on 1 October 2021 (2 pages)
13 October 2021Appointment of Mr Michael Ronald Jordon as a director on 1 October 2021 (2 pages)
16 August 2021Termination of appointment of George Andrew Davy as a director on 31 July 2021 (1 page)
16 August 2021Cessation of George Andrew Davy as a person with significant control on 31 July 2021 (1 page)
10 February 2021Cessation of Joseph Andrew Walton as a person with significant control on 12 February 2020 (1 page)
10 February 2021Confirmation statement made on 30 January 2021 with updates (20 pages)
23 November 2020Full accounts made up to 31 July 2020 (18 pages)
25 February 2020Termination of appointment of Joseph Andrew Walton as a director on 12 February 2020 (1 page)
11 February 2020Confirmation statement made on 30 January 2020 with updates (20 pages)
29 October 2019Full accounts made up to 31 July 2019 (18 pages)
5 February 2019Confirmation statement made on 30 January 2019 with updates (21 pages)
21 November 2018Audited abridged accounts made up to 31 July 2018 (16 pages)
7 February 2018Confirmation statement made on 30 January 2018 with updates (21 pages)
27 November 2017Accounts for a small company made up to 31 July 2017 (20 pages)
27 November 2017Accounts for a small company made up to 31 July 2017 (20 pages)
8 February 2017Confirmation statement made on 30 January 2017 with updates (27 pages)
8 February 2017Confirmation statement made on 30 January 2017 with updates (27 pages)
12 December 2016Full accounts made up to 31 July 2016 (15 pages)
12 December 2016Full accounts made up to 31 July 2016 (15 pages)
16 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 30,000
(26 pages)
16 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 30,000
(26 pages)
27 January 2016Appointment of Mr William John Curry as a director on 19 January 2016 (2 pages)
27 January 2016Termination of appointment of Douglas Stoker Frater as a director on 19 January 2016 (1 page)
27 January 2016Termination of appointment of Douglas Stoker Frater as a director on 19 January 2016 (1 page)
27 January 2016Appointment of Mr William John Curry as a director on 19 January 2016 (2 pages)
27 January 2016Appointment of Mr Edward John Davy as a director on 19 January 2016 (2 pages)
27 January 2016Appointment of Mr Edward John Davy as a director on 19 January 2016 (2 pages)
10 December 2015Full accounts made up to 31 July 2015 (15 pages)
10 December 2015Full accounts made up to 31 July 2015 (15 pages)
13 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 30,000
(26 pages)
13 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 30,000
(26 pages)
16 December 2014Full accounts made up to 31 July 2014 (15 pages)
16 December 2014Full accounts made up to 31 July 2014 (15 pages)
11 June 2014Termination of appointment of William Ryle as a director (1 page)
11 June 2014Termination of appointment of William Ryle as a director (1 page)
19 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 30,000
(27 pages)
19 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 30,000
(27 pages)
10 December 2013Full accounts made up to 31 July 2013 (15 pages)
10 December 2013Full accounts made up to 31 July 2013 (15 pages)
22 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (27 pages)
22 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (27 pages)
15 November 2012Full accounts made up to 31 July 2012 (18 pages)
15 November 2012Full accounts made up to 31 July 2012 (18 pages)
15 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (27 pages)
15 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (27 pages)
25 January 2012Appointment of Mr Joseph Andrew Walton as a director (2 pages)
25 January 2012Appointment of Mr William Younger Ryle as a director (2 pages)
25 January 2012Appointment of Mr William Younger Ryle as a director (2 pages)
25 January 2012Appointment of Mr Joseph Andrew Walton as a director (2 pages)
24 January 2012Termination of appointment of William Davy as a director (1 page)
24 January 2012Termination of appointment of William Davy as a director (1 page)
13 December 2011Full accounts made up to 31 July 2011 (18 pages)
13 December 2011Full accounts made up to 31 July 2011 (18 pages)
15 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (26 pages)
15 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (26 pages)
7 December 2010Full accounts made up to 31 July 2010 (18 pages)
7 December 2010Full accounts made up to 31 July 2010 (18 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
16 February 2010Director's details changed for William Michael Davy on 10 February 2010 (2 pages)
16 February 2010Secretary's details changed for Karen Elizabeth Hill on 10 February 2010 (1 page)
16 February 2010Director's details changed for George Andrew Davy on 10 February 2010 (2 pages)
16 February 2010Director's details changed for William Michael Davy on 10 February 2010 (2 pages)
16 February 2010Director's details changed for William Arthur Curry on 10 February 2010 (2 pages)
16 February 2010Director's details changed for George Andrew Davy on 10 February 2010 (2 pages)
16 February 2010Director's details changed for Hugh Henry Annett on 10 February 2010 (2 pages)
16 February 2010Director's details changed for Christopher George Manners on 10 February 2010 (2 pages)
16 February 2010Director's details changed for Douglas Stoker Frater on 10 February 2010 (2 pages)
16 February 2010Director's details changed for Douglas Stoker Frater on 10 February 2010 (2 pages)
16 February 2010Director's details changed for Hugh Henry Annett on 10 February 2010 (2 pages)
16 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (89 pages)
16 February 2010Director's details changed for William Arthur Curry on 10 February 2010 (2 pages)
16 February 2010Director's details changed for Christopher George Manners on 10 February 2010 (2 pages)
16 February 2010Secretary's details changed for Karen Elizabeth Hill on 10 February 2010 (1 page)
16 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (89 pages)
10 December 2009Full accounts made up to 31 July 2009 (18 pages)
10 December 2009Full accounts made up to 31 July 2009 (18 pages)
20 February 2009Return made up to 30/01/09; change of members (9 pages)
20 February 2009Return made up to 30/01/09; change of members (9 pages)
9 December 2008Full accounts made up to 31 July 2008 (18 pages)
9 December 2008Full accounts made up to 31 July 2008 (18 pages)
5 April 2008Return made up to 30/01/08; full list of members (71 pages)
5 April 2008Return made up to 30/01/08; full list of members (71 pages)
11 January 2008Full accounts made up to 31 July 2007 (18 pages)
11 January 2008Full accounts made up to 31 July 2007 (18 pages)
17 May 2007New director appointed (2 pages)
17 May 2007New director appointed (2 pages)
1 March 2007Return made up to 30/01/07; change of members (8 pages)
1 March 2007Return made up to 30/01/07; change of members (8 pages)
11 January 2007Full accounts made up to 31 July 2006 (20 pages)
11 January 2007Full accounts made up to 31 July 2006 (20 pages)
8 March 2006Return made up to 30/01/06; change of members (11 pages)
8 March 2006Return made up to 30/01/06; change of members (11 pages)
16 January 2006Full accounts made up to 31 July 2005 (21 pages)
16 January 2006Full accounts made up to 31 July 2005 (21 pages)
9 March 2005Return made up to 30/01/05; bulk list available separately (11 pages)
9 March 2005Return made up to 30/01/05; bulk list available separately (11 pages)
3 February 2005Full accounts made up to 31 July 2004 (21 pages)
3 February 2005Full accounts made up to 31 July 2004 (21 pages)
23 March 2004Return made up to 30/01/04; bulk list available separately (8 pages)
23 March 2004Return made up to 30/01/04; bulk list available separately (8 pages)
16 January 2004Full accounts made up to 31 July 2003 (21 pages)
16 January 2004Full accounts made up to 31 July 2003 (21 pages)
12 February 2003Return made up to 30/01/03; change of members (9 pages)
12 February 2003Return made up to 30/01/03; change of members (9 pages)
6 November 2002Full accounts made up to 31 July 2002 (20 pages)
6 November 2002Full accounts made up to 31 July 2002 (20 pages)
28 February 2002Return made up to 30/01/02; bulk list available separately (6 pages)
28 February 2002Return made up to 30/01/02; bulk list available separately (6 pages)
21 November 2001Full accounts made up to 31 July 2001 (21 pages)
21 November 2001Full accounts made up to 31 July 2001 (21 pages)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
12 February 2001Return made up to 30/01/01; no change of members (8 pages)
12 February 2001Return made up to 30/01/01; no change of members (8 pages)
16 November 2000Full accounts made up to 31 July 2000 (25 pages)
16 November 2000Full accounts made up to 31 July 2000 (25 pages)
7 February 2000Return made up to 30/01/00; change of members (8 pages)
7 February 2000Return made up to 30/01/00; change of members (8 pages)
24 December 1999Full accounts made up to 31 July 1999 (20 pages)
24 December 1999Full accounts made up to 31 July 1999 (20 pages)
6 February 1999Return made up to 30/01/99; full list of members (24 pages)
6 February 1999Return made up to 30/01/99; full list of members (24 pages)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
14 December 1998Full accounts made up to 31 July 1998 (18 pages)
14 December 1998Full accounts made up to 31 July 1998 (18 pages)
28 September 1998Director resigned (1 page)
28 September 1998Director resigned (1 page)
29 January 1998Return made up to 30/01/98; change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
29 January 1998Full accounts made up to 31 July 1997 (18 pages)
29 January 1998Return made up to 30/01/98; change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
29 January 1998Full accounts made up to 31 July 1997 (18 pages)
26 March 1997Full accounts made up to 31 July 1996 (17 pages)
26 March 1997Full accounts made up to 31 July 1996 (17 pages)
18 February 1997Return made up to 30/01/97; change of members
  • 363(288) ‐ Director resigned
(8 pages)
18 February 1997Return made up to 30/01/97; change of members
  • 363(288) ‐ Director resigned
(8 pages)
12 March 1996Full accounts made up to 31 July 1995 (16 pages)
12 March 1996Full accounts made up to 31 July 1995 (16 pages)
23 February 1996New director appointed (2 pages)
23 February 1996New director appointed (2 pages)
31 January 1996Secretary resigned;new secretary appointed (2 pages)
31 January 1996Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)