Company NameRipon Farmers' Live Stock Mart Company Limited(The)
Company StatusDissolved
Company Number00041079
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Dissolution Date10 November 2020 (3 years, 4 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 NameMr John Christopher Bell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1992(90 years, 5 months after company formation)
Appointment Duration28 years, 6 months (closed 10 November 2020)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster Business Centre 10 Great North Way
Nether Poppleton
York
North Yorkshire
YO26 6RB
Director NameMr George Bernard Chapman
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1992(90 years, 5 months after company formation)
Appointment Duration28 years, 6 months (closed 10 November 2020)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster Business Centre 10 Great North Way
Nether Poppleton
York
North Yorkshire
YO26 6RB
Director NameMr David John Dale
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1992(90 years, 5 months after company formation)
Appointment Duration28 years, 6 months (closed 10 November 2020)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster Business Centre 10 Great North Way
Nether Poppleton
York
North Yorkshire
YO26 6RB
Director NameChristopher Hugh Greensit
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1992(90 years, 5 months after company formation)
Appointment Duration28 years, 6 months (closed 10 November 2020)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressWestminster Business Centre 10 Great North Way
Nether Poppleton
York
North Yorkshire
YO26 6RB
Director NameMr Richard Anthony Spilman
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1992(90 years, 5 months after company formation)
Appointment Duration28 years, 6 months (closed 10 November 2020)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressWestminster Business Centre 10 Great North Way
Nether Poppleton
York
North Yorkshire
YO26 6RB
Director NameDavid George Hammond
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1993(91 years, 4 months after company formation)
Appointment Duration27 years, 7 months (closed 10 November 2020)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster Business Centre 10 Great North Way
Nether Poppleton
York
North Yorkshire
YO26 6RB
Director NameCharles Dixon Johnson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1993(91 years, 10 months after company formation)
Appointment Duration27 years, 1 month (closed 10 November 2020)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster Business Centre 10 Great North Way
Nether Poppleton
York
North Yorkshire
YO26 6RB
Secretary NameMr David John Dale
NationalityBritish
StatusClosed
Appointed23 April 2001(99 years, 5 months after company formation)
Appointment Duration19 years, 6 months (closed 10 November 2020)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster Business Centre 10 Great North Way
Nether Poppleton
York
North Yorkshire
YO26 6RB
Director NameMr Frank Spilman Foster
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(90 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 November 1996)
RoleFarmer
Correspondence AddressMiddleton Quernhow
Melmerby
Ripon
North Yorkshire
Hg4
Director NameMr Thomas Alton Greensit
Date of BirthJuly 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(90 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 April 1998)
RoleFarmer
Correspondence AddressThe Grange
West Tanfield
Ripon
North Yorkshire
HG4 5JY
Director NameMr Thomas Leonard Stubbs
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(90 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 16 March 2000)
RoleFarmer
Correspondence AddressManor Farm
Melmerby
Ripon
North Yorkshire
HG4 5HA
Director NameMr Alan Reginald Abel
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(90 years, 5 months after company formation)
Appointment Duration23 years, 4 months (resigned 10 September 2015)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address6 Oak Tree Road
Bedale
North Yorkshire
DL8 1UE
Director NameMr John Neville Dyson
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(90 years, 5 months after company formation)
Appointment Duration23 years, 4 months (resigned 23 September 2015)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address6 Oak Tree Road
Bedale
North Yorkshire
DL8 1UE
Secretary NameJames Lister
NationalityBritish
StatusResigned
Appointed03 May 1992(90 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 23 April 2001)
RoleCompany Director
Correspondence Address4 Thornfield Avenue
Dishforth
Thirsk
North Yorkshire
YO7 3LX

Location

Registered AddressWestminster Business Centre 10 Great North Way
Nether Poppleton
York
North Yorkshire
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£217,810
Cash£71,623
Current Liabilities£2,630

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

28 June 1993Delivered on: 5 July 1993
Persons entitled: Barclays Bank PLC

Classification: Charge
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.
Outstanding

Filing History

10 November 2020Final Gazette dissolved following liquidation (1 page)
10 August 2020Return of final meeting in a members' voluntary winding up (12 pages)
14 August 2019Registered office address changed from 13F Wycar Bedale DL8 1ER England to Westminster Business Centre 10 Great North Way Nether Poppleton York North Yorkshire YO26 6RB on 14 August 2019 (2 pages)
13 August 2019Declaration of solvency (6 pages)
13 August 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-07-18
(1 page)
13 August 2019Appointment of a voluntary liquidator (2 pages)
30 July 2019Micro company accounts made up to 31 December 2018 (4 pages)
5 June 2019Satisfaction of charge 1 in full (1 page)
13 May 2019Confirmation statement made on 3 May 2019 with updates (11 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
15 May 2018Confirmation statement made on 3 May 2018 with updates (11 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
12 May 2017Confirmation statement made on 3 May 2017 with updates (13 pages)
12 May 2017Confirmation statement made on 3 May 2017 with updates (13 pages)
25 October 2016Registered office address changed from 6 Oak Tree Road Bedale North Yorkshire DL8 1UE to 13F Wycar Bedale DL8 1ER on 25 October 2016 (1 page)
25 October 2016Registered office address changed from 6 Oak Tree Road Bedale North Yorkshire DL8 1UE to 13F Wycar Bedale DL8 1ER on 25 October 2016 (1 page)
29 September 2016Micro company accounts made up to 31 December 2015 (5 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (5 pages)
20 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 4,500
(14 pages)
20 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 4,500
(14 pages)
24 September 2015Micro company accounts made up to 31 December 2014 (5 pages)
24 September 2015Termination of appointment of John Neville Dyson as a director on 23 September 2015 (1 page)
24 September 2015Termination of appointment of Alan Reginald Abel as a director on 10 September 2015 (1 page)
24 September 2015Micro company accounts made up to 31 December 2014 (5 pages)
24 September 2015Termination of appointment of Alan Reginald Abel as a director on 10 September 2015 (1 page)
24 September 2015Termination of appointment of John Neville Dyson as a director on 23 September 2015 (1 page)
13 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 4,500
(16 pages)
13 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 4,500
(16 pages)
13 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 4,500
(16 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 July 2014Director's details changed for Christopher Hugh Greensit on 1 July 2014 (2 pages)
1 July 2014Director's details changed for Christopher Hugh Greensit on 1 July 2014 (2 pages)
1 July 2014Director's details changed for Christopher Hugh Greensit on 1 July 2014 (2 pages)
12 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 4,500
(15 pages)
12 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 4,500
(15 pages)
12 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 4,500
(15 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
16 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (15 pages)
16 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (15 pages)
16 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (15 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (15 pages)
16 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (15 pages)
16 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (15 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (15 pages)
19 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (15 pages)
19 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (15 pages)
15 January 2011Registered office address changed from 18 North End Bedale North Yorkshire DL8 1AB on 15 January 2011 (1 page)
15 January 2011Registered office address changed from 18 North End Bedale North Yorkshire DL8 1AB on 15 January 2011 (1 page)
19 May 2010Director's details changed for Mr George Bernard Chapman on 3 May 2010 (2 pages)
19 May 2010Director's details changed for Mr Richard Anthony Spilman on 3 May 2010 (2 pages)
19 May 2010Director's details changed for Mr David John Dale on 3 May 2010 (2 pages)
19 May 2010Director's details changed for Mr Alan Reginald Abel on 3 May 2010 (2 pages)
19 May 2010Director's details changed for Mr George Bernard Chapman on 3 May 2010 (2 pages)
19 May 2010Director's details changed for Mr David John Dale on 3 May 2010 (2 pages)
19 May 2010Director's details changed for Mr David John Dale on 3 May 2010 (2 pages)
19 May 2010Director's details changed for Mr John Neville Dyson on 3 May 2010 (2 pages)
19 May 2010Director's details changed for Charles Dixon Johnson on 3 May 2010 (2 pages)
19 May 2010Director's details changed for David George Hammond on 3 May 2010 (2 pages)
19 May 2010Director's details changed for David George Hammond on 3 May 2010 (2 pages)
19 May 2010Director's details changed for Mr Richard Anthony Spilman on 3 May 2010 (2 pages)
19 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (48 pages)
19 May 2010Director's details changed for Mr John Christopher Bell on 3 May 2010 (2 pages)
19 May 2010Director's details changed for Mr Alan Reginald Abel on 3 May 2010 (2 pages)
19 May 2010Secretary's details changed for Mr David John Dale on 3 May 2010 (1 page)
19 May 2010Director's details changed for Mr Richard Anthony Spilman on 3 May 2010 (2 pages)
19 May 2010Director's details changed for Mr John Neville Dyson on 3 May 2010 (2 pages)
19 May 2010Secretary's details changed for Mr David John Dale on 3 May 2010 (1 page)
19 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (48 pages)
19 May 2010Director's details changed for Mr John Neville Dyson on 3 May 2010 (2 pages)
19 May 2010Director's details changed for Charles Dixon Johnson on 3 May 2010 (2 pages)
19 May 2010Director's details changed for David George Hammond on 3 May 2010 (2 pages)
19 May 2010Director's details changed for Christopher Hugh Greensit on 3 May 2010 (2 pages)
19 May 2010Secretary's details changed for Mr David John Dale on 3 May 2010 (1 page)
19 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (48 pages)
19 May 2010Director's details changed for Christopher Hugh Greensit on 3 May 2010 (2 pages)
19 May 2010Director's details changed for Mr John Christopher Bell on 3 May 2010 (2 pages)
19 May 2010Director's details changed for Mr George Bernard Chapman on 3 May 2010 (2 pages)
19 May 2010Director's details changed for Christopher Hugh Greensit on 3 May 2010 (2 pages)
19 May 2010Director's details changed for Mr Alan Reginald Abel on 3 May 2010 (2 pages)
19 May 2010Director's details changed for Mr John Christopher Bell on 3 May 2010 (2 pages)
19 May 2010Director's details changed for Charles Dixon Johnson on 3 May 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 May 2009Return made up to 03/05/09; full list of members (24 pages)
12 May 2009Return made up to 03/05/09; full list of members (24 pages)
26 March 2009Registered office changed on 26/03/2009 from the auction mart north road ripon north yorkshire HG4 1JP (1 page)
26 March 2009Registered office changed on 26/03/2009 from the auction mart north road ripon north yorkshire HG4 1JP (1 page)
18 August 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
18 August 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
27 May 2008Return made up to 03/05/08; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
27 May 2008Return made up to 03/05/08; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
16 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
16 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
29 May 2007Return made up to 03/05/07; no change of members (10 pages)
29 May 2007Return made up to 03/05/07; no change of members (10 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
17 May 2006Return made up to 03/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(16 pages)
17 May 2006Return made up to 03/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(16 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 May 2005Return made up to 03/05/05; full list of members (14 pages)
13 May 2005Return made up to 03/05/05; full list of members (14 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
29 October 2004Auditor's resignation (1 page)
29 October 2004Auditor's resignation (1 page)
1 June 2004Return made up to 03/05/04; full list of members (15 pages)
1 June 2004Return made up to 03/05/04; full list of members (15 pages)
28 October 2003Full accounts made up to 31 December 2002 (11 pages)
28 October 2003Full accounts made up to 31 December 2002 (11 pages)
16 June 2003Return made up to 29/04/03; full list of members; amend (14 pages)
16 June 2003Return made up to 29/04/03; full list of members; amend (14 pages)
8 May 2003Return made up to 29/04/03; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 May 2003Return made up to 29/04/03; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 September 2002Full accounts made up to 31 December 2001 (11 pages)
11 September 2002Full accounts made up to 31 December 2001 (11 pages)
13 May 2002Return made up to 03/05/02; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 May 2002Return made up to 03/05/02; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 December 2001Resolutions
  • RES13 ‐ Dir sale 29/11/01
(1 page)
31 December 2001Resolutions
  • RES13 ‐ Dir sale 29/11/01
(1 page)
17 May 2001Return made up to 03/05/01; full list of members (9 pages)
17 May 2001Full accounts made up to 31 December 2000 (11 pages)
17 May 2001Secretary resigned (6 pages)
17 May 2001Full accounts made up to 31 December 2000 (11 pages)
17 May 2001Return made up to 03/05/01; full list of members (9 pages)
17 May 2001Secretary resigned (6 pages)
17 May 2001New secretary appointed (2 pages)
17 May 2001New secretary appointed (2 pages)
29 August 2000Full accounts made up to 31 December 1999 (11 pages)
29 August 2000Full accounts made up to 31 December 1999 (11 pages)
23 May 2000Return made up to 03/05/00; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
23 May 2000Return made up to 03/05/00; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
3 June 1999Return made up to 03/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
3 June 1999Return made up to 03/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
12 May 1999Full accounts made up to 31 December 1998 (11 pages)
12 May 1999Full accounts made up to 31 December 1998 (11 pages)
8 September 1998Full accounts made up to 31 December 1997 (13 pages)
8 September 1998Full accounts made up to 31 December 1997 (13 pages)
11 September 1997Full accounts made up to 31 December 1996 (12 pages)
11 September 1997Full accounts made up to 31 December 1996 (12 pages)
5 June 1997Return made up to 03/05/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
5 June 1997Return made up to 03/05/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
19 June 1996Full accounts made up to 31 December 1995 (14 pages)
19 June 1996Full accounts made up to 31 December 1995 (14 pages)
11 June 1996Return made up to 03/05/96; change of members (13 pages)
11 June 1996Return made up to 03/05/96; change of members (13 pages)
19 May 1995Full accounts made up to 31 December 1994 (13 pages)
19 May 1995Full accounts made up to 31 December 1994 (13 pages)
3 May 1995Return made up to 03/05/95; full list of members (20 pages)
3 May 1995Return made up to 03/05/95; full list of members (20 pages)