West Auckland Road
Darlington
County Durham
DL2 2YH
Director Name | Mr Adam Barrass |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | English |
Status | Current |
Appointed | 21 September 2018(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Rural Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Darlington Farmers Auction Mart Humbleton Park West Auckland Road Darlington County Durham DL2 2YH |
Director Name | Mr John Paul Pulford Allison |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2019(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Darlington Farmers Auction Mart Humbleton Park West Auckland Road Darlington County Durham DL2 2YH |
Director Name | Mrs Holly Elizabeth Stafford |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Vickers & Barrass Castle Bank Tow Law Bishop Auckland DL13 4AE |
Director Name | Mr Simon Catterall |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 December 2023(17 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Darlington Farmers Auction Mart Humbleton Park West Auckland Road Darlington County Durham DL2 2YH |
Director Name | Mr Thomas Henry Vickers |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Low Hedgeley Powburn Alnwick NE66 4JD |
Secretary Name | Diana Elizabeth Vickers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Low Hedgeley Powburn Alnwick Northumberland NE66 4JD |
Director Name | Mr John Matthew Walton |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2012(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 August 2014) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Bank Top Mart Clifton Road Darlington County Durham DL1 5DU |
Director Name | Mr John Anthony Ward |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2014(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bank Top Mart Clifton Road Darlington County Durham DL1 5DU |
Director Name | Mr Jeffrey Sunter |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2014(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 September 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Bank Top Mart Clifton Road Darlington County Durham DL1 5DU |
Director Name | Mr Peter Anthony Guy Monkhouse |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2014(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bank Top Mart Clifton Road Darlington County Durham DL1 5DU |
Director Name | Mr James Edward Beadle |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2014(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 September 2015) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Bank Top Mart Clifton Road Darlington County Durham DL1 5DU |
Director Name | Mr Richard Heseltine |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2014(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 September 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bank Top Mart Clifton Road Darlington County Durham DL1 5DU |
Director Name | Mr Andrew James Armstrong |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2014(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 September 2015) |
Role | Auctioneer |
Country of Residence | England |
Correspondence Address | Bank Top Mart Clifton Road Darlington County Durham DL1 5DU |
Director Name | Mr Richard Henderson |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2019(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Darlington Farmers Auction Mart Humbleton Park West Auckland Road Darlington County Durham DL2 2YH |
Director Name | Mr Philip Sydney Coates |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2020(14 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Woodham Gate Newton Aycliffe DL5 4UB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | vickersandbarrass.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01388 730095 |
Telephone region | Bishop Auckland / Stanhope |
Registered Address | Darlington Farmers Auction Mart Humbleton Park West Auckland Road Darlington County Durham DL2 2YH |
---|
235k at £0.01 | Darlington Farmers Auction Mart Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £114,144 |
Cash | £21,977 |
Current Liabilities | £54,135 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 April 2023 (1 year ago) |
---|---|
Next Return Due | 20 April 2024 (0 days from now) |
18 March 2020 | Delivered on: 3 August 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: The property at 16-17 castle bank tow law bishop auckland county durham t/nos DU243462 and DU243463. Outstanding |
---|---|
29 August 2018 | Delivered on: 4 September 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
---|---|
25 August 2023 | Memorandum and Articles of Association (38 pages) |
25 August 2023 | Resolutions
|
25 August 2023 | Change of share class name or designation (2 pages) |
21 August 2023 | Statement of capital following an allotment of shares on 26 July 2023
|
6 July 2023 | Termination of appointment of Philip Sydney Coates as a director on 5 July 2023 (1 page) |
11 May 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
31 August 2022 | Termination of appointment of Richard Henderson as a director on 31 August 2022 (1 page) |
9 May 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
10 May 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
1 February 2021 | Appointment of Mrs Holly Elizabeth Stafford as a director on 1 February 2021 (2 pages) |
16 December 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
23 October 2020 | Registered office address changed from Bank Top Mart Clifton Road Darlington County Durham DL1 5DU to Darlington Farmers Auction Mart Humbleton Park West Auckland Road Darlington County Durham DL2 2YH on 23 October 2020 (1 page) |
3 August 2020 | Registration of a charge with Charles court order to extend. Charge code 057699160002, created on 18 March 2020 (38 pages) |
13 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
13 April 2020 | Appointment of Mr Philip Sydney Coates as a director on 1 April 2020 (2 pages) |
24 September 2019 | Termination of appointment of Richard Heseltine as a director on 24 September 2019 (1 page) |
24 September 2019 | Appointment of Mr Richard Henderson as a director on 12 September 2019 (2 pages) |
24 September 2019 | Appointment of Mr John Paul Pulford Allison as a director on 24 September 2019 (2 pages) |
15 August 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
10 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
18 December 2018 | Appointment of Mr David William Coulson as a director on 1 August 2018 (2 pages) |
22 September 2018 | Appointment of Mr Adam Barrass as a director on 21 September 2018 (2 pages) |
4 September 2018 | Registration of charge 057699160001, created on 29 August 2018 (43 pages) |
22 August 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
16 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
30 August 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
30 August 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
7 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
7 September 2015 | Termination of appointment of Jeffrey Sunter as a director on 4 September 2015 (1 page) |
7 September 2015 | Termination of appointment of Andrew Armstrong as a director on 4 September 2015 (1 page) |
7 September 2015 | Termination of appointment of James Edward Beadle as a director on 4 September 2015 (1 page) |
7 September 2015 | Termination of appointment of John Anthony Ward as a director on 4 September 2015 (1 page) |
7 September 2015 | Termination of appointment of Peter Anthony Guy Monkhouse as a director on 4 September 2015 (1 page) |
7 September 2015 | Termination of appointment of Jeffrey Sunter as a director on 4 September 2015 (1 page) |
7 September 2015 | Termination of appointment of James Edward Beadle as a director on 4 September 2015 (1 page) |
7 September 2015 | Termination of appointment of Andrew Armstrong as a director on 4 September 2015 (1 page) |
7 September 2015 | Termination of appointment of John Anthony Ward as a director on 4 September 2015 (1 page) |
7 September 2015 | Termination of appointment of Peter Anthony Guy Monkhouse as a director on 4 September 2015 (1 page) |
23 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
19 August 2014 | Appointment of Mr Andrew Armstrong as a director on 4 August 2014 (2 pages) |
19 August 2014 | Appointment of Mr Jeffrey Sunter as a director on 4 August 2014 (2 pages) |
19 August 2014 | Appointment of Mr Richard Heseltine as a director on 4 August 2014 (2 pages) |
19 August 2014 | Appointment of Mr Andrew Armstrong as a director on 4 August 2014 (2 pages) |
19 August 2014 | Appointment of Mr John Anthony Ward as a director on 4 August 2014 (2 pages) |
19 August 2014 | Appointment of Mr Peter Anthony Guy Monkhouse as a director on 4 August 2014 (2 pages) |
19 August 2014 | Appointment of Mr Richard Heseltine as a director on 4 August 2014 (2 pages) |
19 August 2014 | Appointment of Mr James Edward Beadle as a director on 4 August 2014 (2 pages) |
19 August 2014 | Appointment of Mr Andrew Armstrong as a director 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 | Appointment of Mr John Anthony Ward as a director 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 | Appointment of Mr Jeffrey Sunter as a director on 4 August 2014 (2 pages) |
19 August 2014 | Appointment of Mr Jeffrey Sunter as a director on 4 August 2014 (2 pages) |
19 August 2014 | Appointment of Mr John Anthony Ward as a director on 4 August 2014 (2 pages) |
19 August 2014 | Appointment of Mr Richard Heseltine as a director on 4 August 2014 (2 pages) |
19 August 2014 | Appointment of Mr James Edward Beadle as a director on 4 August 2014 (2 pages) |
19 August 2014 | Appointment of Mr James Edward Beadle as a director 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 | Appointment of Mr Peter Anthony Guy Monkhouse as a director on 4 August 2014 (2 pages) |
19 August 2014 | Appointment of Mr Peter Anthony Guy Monkhouse as a director on 4 August 2014 (2 pages) |
3 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
8 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
5 October 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
5 October 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
2 October 2012 | Termination of appointment of Thomas Vickers as a director (1 page) |
2 October 2012 | Termination of appointment of Diana Vickers as a secretary (1 page) |
2 October 2012 | Registered office address changed from 16-17 Castle Bank Tow Law Bishop Auckland County Durham DL13 4AE on 2 October 2012 (1 page) |
2 October 2012 | Termination of appointment of Thomas Vickers as a director (1 page) |
2 October 2012 | Appointment of John Walton as a director (2 pages) |
2 October 2012 | Termination of appointment of Diana Vickers as a secretary (1 page) |
2 October 2012 | Appointment of John Walton as a director (2 pages) |
2 October 2012 | Registered office address changed from 16-17 Castle Bank Tow Law Bishop Auckland County Durham DL13 4AE on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from 16-17 Castle Bank Tow Law Bishop Auckland County Durham DL13 4AE on 2 October 2012 (1 page) |
10 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
11 October 2010 | Statement of capital on 11 October 2010
|
11 October 2010 | Statement of capital on 11 October 2010
|
21 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 September 2010 | Solvency statement dated 15/09/10 (1 page) |
20 September 2010 | Resolutions
|
20 September 2010 | Statement by directors (1 page) |
20 September 2010 | Resolutions
|
20 September 2010 | Solvency statement dated 15/09/10 (1 page) |
20 September 2010 | Statement by directors (1 page) |
12 April 2010 | Director's details changed for Mr Thomas Henry Vickers on 4 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Mr Thomas Henry Vickers on 4 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Thomas Henry Vickers on 4 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
7 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
17 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 April 2007 | Nc inc already adjusted 19/03/07 (1 page) |
18 April 2007 | Nc inc already adjusted 19/03/07 (1 page) |
18 April 2007 | Ad 20/03/07--------- £ si 234999@1 (2 pages) |
18 April 2007 | Resolutions
|
18 April 2007 | Ad 20/03/07--------- £ si 234999@1 (2 pages) |
18 April 2007 | Resolutions
|
17 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
17 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
11 April 2007 | Nc inc already adjusted 19/03/07 (2 pages) |
11 April 2007 | Resolutions
|
11 April 2007 | Resolutions
|
11 April 2007 | Nc inc already adjusted 19/03/07 (2 pages) |
13 June 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
13 June 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | Secretary resigned (1 page) |
5 April 2006 | Incorporation (21 pages) |
5 April 2006 | Incorporation (21 pages) |