Bentham
Lancaster
Lancashire
LA2 7BE
Director Name | Mr Richard Turner |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 1994(90 years, 11 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Auctioneer&Valuer |
Country of Residence | United Kingdom |
Correspondence Address | Beck House Stoneygate Lane Ribchester PR3 3YN |
Director Name | Kenneth Duncan |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 1995(92 years, 9 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Mewith Head Farm Mewith Bentham Lancaster LA2 7AP |
Director Name | Neil James Allan |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2007(104 years, 2 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Middleton Hall Cottage Middleton Kirkby Lonsdale Carnforth Lancs LA6 2ND |
Director Name | David George Lawson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2007(104 years, 2 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Oak Bank Bentham Lancashire LA2 7DW |
Director Name | Mr David Crackles |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2016(113 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Mill Farm Burrow Carnforth Lancashire LA6 2RJ |
Secretary Name | Richard Turner & Son (Corporation) |
---|---|
Status | Current |
Appointed | 02 January 1991(87 years, 10 months after company formation) |
Appointment Duration | 32 years, 9 months |
Correspondence Address | Royal Oak Chambers Main Street Bentham Lancaster LA2 7HF |
Director Name | John Bingless Smith |
---|---|
Date of Birth | November 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(87 years, 10 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 15 May 2017) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | 9 Ingfield Crescent Settle North Yorkshire BD24 9BE |
Director Name | Richard Turner |
---|---|
Date of Birth | February 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(87 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 February 1994) |
Role | Auctioneer |
Correspondence Address | The Wenning High Bentham Lancaster LA2 7LS |
Director Name | Mr Richard Frank Towers |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(87 years, 10 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 01 February 2006) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Curwen Hill Farm Wray Lancaster Lancashire LA2 8JL |
Director Name | James Edward Longton |
---|---|
Date of Birth | February 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(87 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 25 November 1999) |
Role | Farmer |
Correspondence Address | Outhwaite Farm Wray Lancaster Lancashire LA2 8QS |
Director Name | Edwin Wilf Hadwin |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(87 years, 10 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 16 August 2005) |
Role | Farmer |
Correspondence Address | Marlan Barbon Carnforth Lancashire LA6 2LR |
Director Name | Mr Keith Fairhurst |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(87 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 February 1994) |
Role | Butcher |
Country of Residence | United Kingdom |
Correspondence Address | Bank End Farm Lawkland Austwick Lancashire LA2 8AT |
Director Name | Steven Charles Brown |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(87 years, 10 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 30 June 2010) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Lane House Ingleton Carnforth Lancashire LA6 3DR |
Director Name | John Michael Dawson |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1995(92 years, 9 months after company formation) |
Appointment Duration | 16 years, 12 months (resigned 22 November 2012) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Field Head Farm Littledale Lancaster Lancashire LA2 9EW |
Director Name | John Bradley |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(97 years after company formation) |
Appointment Duration | 15 years, 8 months (resigned 26 November 2015) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Penny Cottage Brackenber Lane Giggleswick Settle N Yorks BD24 0EB |
Director Name | Frank Brennand |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(102 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 27 November 2014) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | 11 Springfield Crescent High Bentham Lancashire LA2 7BD |
Website | benthamauction.co.uk |
---|---|
Telephone | 01524 261444 |
Telephone region | Lancaster |
Registered Address | The Auction Mart Bentham Nr Lancaster LA2 7HF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Bentham |
Ward | Bentham |
Built Up Area | High Bentham |
66 at £1 | A.l. Middleton 9.85% Ordinary |
---|---|
38 at £1 | T.s. Marshall 5.67% Ordinary |
27 at £1 | Executors Of R. Turner 4.03% Ordinary |
- | OTHER 30.30% - |
23 at £1 | C.a. Soar 3.43% Ordinary |
168 at £1 | R. Turner 25.07% Ordinary |
10 at £1 | B.s. Holmes 1.49% Ordinary |
10 at £1 | Barbara Waddell 1.49% Ordinary |
10 at £1 | D. Faraday 1.49% Ordinary |
10 at £1 | J.b. Smith 1.49% Ordinary |
10 at £1 | J.f. Metcalfe 1.49% Ordinary |
10 at £1 | M.m. Atkinson 1.49% Ordinary |
10 at £1 | Mrs E. Bateson 1.49% Ordinary |
10 at £1 | Mrs M. Longton 1.49% Ordinary |
10 at £1 | R. Baines 1.49% Ordinary |
10 at £1 | R. Wilcock 1.49% Ordinary |
10 at £1 | R.w. Butterfield 1.49% Ordinary |
10 at £1 | S.c. Brown 1.49% Ordinary |
9 at £1 | A.a. Shan 1.34% Ordinary |
8 at £1 | R.f. Towers 1.19% Ordinary |
8 at £1 | R.m. Parker 1.19% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,255,408 |
Cash | £3,307 |
Current Liabilities | £541,996 |
Latest Accounts | 30 June 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (6 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 2 January 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2024 (3 months, 3 weeks from now) |
30 August 2017 | Delivered on: 13 September 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
20 November 1991 | Delivered on: 6 December 1991 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: Bentham auction mart premises,bentham north yorkshire. See 395 for details. Outstanding |
14 November 1989 | Delivered on: 29 November 1989 Satisfied on: 2 March 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a bentham auction mart premises bentham lancaster and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 January 2021 | Confirmation statement made on 2 January 2021 with updates (12 pages) |
---|---|
26 January 2021 | Accounts for a small company made up to 30 June 2020 (9 pages) |
3 February 2020 | Confirmation statement made on 2 January 2020 with updates (11 pages) |
11 December 2019 | Accounts for a small company made up to 30 June 2019 (9 pages) |
28 January 2019 | Confirmation statement made on 2 January 2019 with updates (11 pages) |
8 January 2019 | Accounts for a small company made up to 30 June 2018 (8 pages) |
14 February 2018 | Confirmation statement made on 2 January 2018 with updates (10 pages) |
1 December 2017 | Accounts for a small company made up to 30 June 2017 (12 pages) |
1 December 2017 | Accounts for a small company made up to 30 June 2017 (12 pages) |
13 September 2017 | Registration of charge 000767600003, created on 30 August 2017 (18 pages) |
13 September 2017 | Registration of charge 000767600003, created on 30 August 2017 (18 pages) |
19 July 2017 | Termination of appointment of John Bingless Smith as a director on 15 May 2017 (1 page) |
19 July 2017 | Termination of appointment of John Bingless Smith as a director on 15 May 2017 (1 page) |
18 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
8 December 2016 | Accounts for a small company made up to 30 June 2016 (6 pages) |
8 December 2016 | Accounts for a small company made up to 30 June 2016 (6 pages) |
29 July 2016 | Appointment of Mr David Crackles as a director on 1 July 2016 (2 pages) |
29 July 2016 | Appointment of Mr David Crackles as a director on 1 July 2016 (2 pages) |
1 February 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
29 January 2016 | Termination of appointment of John Bradley as a director on 26 November 2015 (1 page) |
29 January 2016 | Termination of appointment of John Bradley as a director on 26 November 2015 (1 page) |
10 December 2015 | Accounts for a small company made up to 30 June 2015 (6 pages) |
10 December 2015 | Accounts for a small company made up to 30 June 2015 (6 pages) |
5 February 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
28 January 2015 | Termination of appointment of Frank Brennand as a director on 27 November 2014 (1 page) |
28 January 2015 | Termination of appointment of Frank Brennand as a director on 27 November 2014 (1 page) |
11 December 2014 | Accounts for a small company made up to 30 June 2014 (6 pages) |
11 December 2014 | Accounts for a small company made up to 30 June 2014 (6 pages) |
30 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
26 November 2013 | Accounts for a small company made up to 30 June 2013 (6 pages) |
26 November 2013 | Accounts for a small company made up to 30 June 2013 (6 pages) |
30 January 2013 | Secretary's details changed for Richard Turner & Son on 3 January 2013 (2 pages) |
30 January 2013 | Termination of appointment of John Dawson as a director (1 page) |
30 January 2013 | Termination of appointment of John Dawson as a director (1 page) |
30 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (20 pages) |
30 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (20 pages) |
30 January 2013 | Secretary's details changed for Richard Turner & Son on 3 January 2013 (2 pages) |
30 January 2013 | Secretary's details changed for Richard Turner & Son on 3 January 2013 (2 pages) |
30 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (20 pages) |
23 January 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
23 January 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
26 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (20 pages) |
26 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (20 pages) |
26 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (20 pages) |
25 January 2012 | Director's details changed for John Frank Metcalfe on 2 January 2012 (2 pages) |
25 January 2012 | Register inspection address has been changed from Royal Oak Chambers Main Street High Bentham Near Lancaster LA2 7HF (1 page) |
25 January 2012 | Director's details changed for David George Lawson on 2 January 2012 (2 pages) |
25 January 2012 | Register inspection address has been changed from Royal Oak Chambers Main Street High Bentham Near Lancaster LA2 7HF (1 page) |
25 January 2012 | Director's details changed for Frank Brennand on 2 January 2012 (2 pages) |
25 January 2012 | Director's details changed for John Bingless Smith on 2 January 2012 (2 pages) |
25 January 2012 | Director's details changed for Kenneth Duncan on 2 January 2012 (2 pages) |
25 January 2012 | Director's details changed for John Bradley on 2 January 2012 (2 pages) |
25 January 2012 | Director's details changed for Frank Brennand on 2 January 2012 (2 pages) |
25 January 2012 | Director's details changed for Kenneth Duncan on 2 January 2012 (2 pages) |
25 January 2012 | Director's details changed for John Bingless Smith on 2 January 2012 (2 pages) |
25 January 2012 | Director's details changed for David George Lawson on 2 January 2012 (2 pages) |
25 January 2012 | Director's details changed for Neil James Allan on 2 January 2012 (2 pages) |
25 January 2012 | Director's details changed for Neil James Allan on 2 January 2012 (2 pages) |
25 January 2012 | Director's details changed for David George Lawson on 2 January 2012 (2 pages) |
25 January 2012 | Register(s) moved to registered inspection location (1 page) |
25 January 2012 | Director's details changed for Neil James Allan on 2 January 2012 (2 pages) |
25 January 2012 | Director's details changed for John Frank Metcalfe on 2 January 2012 (2 pages) |
25 January 2012 | Director's details changed for John Bingless Smith on 2 January 2012 (2 pages) |
25 January 2012 | Director's details changed for John Bradley on 2 January 2012 (2 pages) |
25 January 2012 | Director's details changed for John Bradley on 2 January 2012 (2 pages) |
25 January 2012 | Director's details changed for Kenneth Duncan on 2 January 2012 (2 pages) |
25 January 2012 | Director's details changed for Frank Brennand on 2 January 2012 (2 pages) |
25 January 2012 | Director's details changed for John Frank Metcalfe on 2 January 2012 (2 pages) |
25 January 2012 | Register(s) moved to registered inspection location (1 page) |
21 November 2011 | Accounts for a small company made up to 30 June 2011 (6 pages) |
21 November 2011 | Accounts for a small company made up to 30 June 2011 (6 pages) |
1 February 2011 | Annual return made up to 2 January 2011. List of shareholders has changed (18 pages) |
1 February 2011 | Annual return made up to 2 January 2011. List of shareholders has changed (18 pages) |
1 February 2011 | Annual return made up to 2 January 2011. List of shareholders has changed (18 pages) |
19 November 2010 | Accounts for a small company made up to 30 June 2010 (7 pages) |
19 November 2010 | Accounts for a small company made up to 30 June 2010 (7 pages) |
1 September 2010 | Termination of appointment of Steven Brown as a director (2 pages) |
1 September 2010 | Termination of appointment of Steven Brown as a director (2 pages) |
18 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (20 pages) |
18 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (20 pages) |
18 February 2010 | Register inspection address has been changed (2 pages) |
18 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (20 pages) |
18 February 2010 | Register inspection address has been changed (2 pages) |
17 December 2009 | Accounts for a small company made up to 30 June 2009 (7 pages) |
17 December 2009 | Accounts for a small company made up to 30 June 2009 (7 pages) |
31 March 2009 | Return made up to 02/01/09; change of members (10 pages) |
31 March 2009 | Return made up to 02/01/09; change of members (10 pages) |
1 December 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
1 December 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
25 January 2008 | Return made up to 02/01/08; change of members (14 pages) |
25 January 2008 | Return made up to 02/01/08; change of members (14 pages) |
14 December 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
14 December 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
3 August 2007 | New director appointed (2 pages) |
3 August 2007 | New director appointed (2 pages) |
3 August 2007 | New director appointed (2 pages) |
3 August 2007 | New director appointed (2 pages) |
6 February 2007 | Return made up to 02/01/07; full list of members (14 pages) |
6 February 2007 | Return made up to 02/01/07; full list of members (14 pages) |
13 December 2006 | Accounts for a small company made up to 30 June 2006 (7 pages) |
13 December 2006 | Accounts for a small company made up to 30 June 2006 (7 pages) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
26 January 2006 | Return made up to 02/01/06; change of members (10 pages) |
26 January 2006 | Return made up to 02/01/06; change of members (10 pages) |
2 December 2005 | Accounts for a small company made up to 30 June 2005 (7 pages) |
2 December 2005 | Accounts for a small company made up to 30 June 2005 (7 pages) |
29 September 2005 | New director appointed (2 pages) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | New director appointed (2 pages) |
17 January 2005 | Return made up to 02/01/05; change of members (12 pages) |
17 January 2005 | Return made up to 02/01/05; change of members (12 pages) |
30 December 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
30 December 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
22 January 2004 | Return made up to 02/01/04; full list of members (14 pages) |
22 January 2004 | Return made up to 02/01/04; full list of members (14 pages) |
10 December 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
10 December 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
23 January 2003 | Return made up to 02/01/03; no change of members (10 pages) |
23 January 2003 | Return made up to 02/01/03; no change of members (10 pages) |
11 December 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
11 December 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
11 January 2002 | Return made up to 02/01/02; change of members
|
11 January 2002 | Return made up to 02/01/02; change of members
|
5 December 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
5 December 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
21 January 2001 | Return made up to 02/01/01; full list of members (11 pages) |
21 January 2001 | Return made up to 02/01/01; full list of members (11 pages) |
15 December 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
15 December 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
24 January 2000 | Return made up to 02/01/00; full list of members
|
24 January 2000 | Return made up to 02/01/00; full list of members
|
3 December 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
3 December 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
18 January 1999 | Return made up to 02/01/99; no change of members
|
18 January 1999 | Return made up to 02/01/99; no change of members
|
7 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
7 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
14 January 1998 | Return made up to 02/01/98; full list of members
|
14 January 1998 | Return made up to 02/01/98; full list of members
|
10 December 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
10 December 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
20 November 1997 | Resolutions
|
20 November 1997 | Resolutions
|
13 January 1997 | Return made up to 02/01/97; change of members (8 pages) |
13 January 1997 | Return made up to 02/01/97; change of members (8 pages) |
28 November 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
28 November 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
25 February 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
25 February 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
15 January 1996 | New director appointed (2 pages) |
15 January 1996 | New director appointed (2 pages) |
15 January 1996 | Return made up to 02/01/96; change of members
|
15 January 1996 | Return made up to 02/01/96; change of members
|
15 January 1996 | New director appointed (2 pages) |
15 January 1996 | New director appointed (2 pages) |