Company NameBentham And District Farmers' Auction Mart Company,Limited(The)
Company StatusActive
Company Number00076760
CategoryPrivate Limited Company
Incorporation Date20 March 1903(121 years, 2 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 NameJohn Frank Metcalfe
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1991(87 years, 10 months after company formation)
Appointment Duration33 years, 3 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressOne Ash Springfield
Bentham
Lancaster
Lancashire
LA2 7BE
Director NameMr Richard Turner
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1994(90 years, 11 months after company formation)
Appointment Duration30 years, 2 months
RoleAuctioneer&Valuer
Country of ResidenceUnited Kingdom
Correspondence AddressBeck House
Stoneygate Lane
Ribchester
PR3 3YN
Director NameKenneth Duncan
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1995(92 years, 9 months after company formation)
Appointment Duration28 years, 5 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressMewith Head Farm
Mewith Bentham
Lancaster
LA2 7AP
Director NameNeil James Allan
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2007(104 years, 2 months after company formation)
Appointment Duration16 years, 11 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressMiddleton Hall Cottage
Middleton
Kirkby Lonsdale Carnforth
Lancs
LA6 2ND
Director NameDavid George Lawson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2007(104 years, 2 months after company formation)
Appointment Duration16 years, 11 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressOak Bank
Bentham
Lancashire
LA2 7DW
Director NameMr David Crackles
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(113 years, 4 months after company formation)
Appointment Duration7 years, 9 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressMill Farm Burrow
Carnforth
Lancashire
LA6 2RJ
Secretary NameRichard Turner & Son (Corporation)
StatusCurrent
Appointed02 January 1991(87 years, 10 months after company formation)
Appointment Duration33 years, 3 months
Correspondence AddressRoyal Oak Chambers Main Street
Bentham
Lancaster
LA2 7HF
Director NameJohn Bingless Smith
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1991(87 years, 10 months after company formation)
Appointment Duration26 years, 4 months (resigned 15 May 2017)
RoleFarmer
Country of ResidenceEngland
Correspondence Address9 Ingfield Crescent
Settle
North Yorkshire
BD24 9BE
Director NameRichard Turner
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1991(87 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 February 1994)
RoleAuctioneer
Correspondence AddressThe Wenning
High Bentham
Lancaster
LA2 7LS
Director NameMr Richard Frank Towers
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1991(87 years, 10 months after company formation)
Appointment Duration15 years, 1 month (resigned 01 February 2006)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressCurwen Hill Farm
Wray
Lancaster
Lancashire
LA2 8JL
Director NameJames Edward Longton
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1991(87 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 25 November 1999)
RoleFarmer
Correspondence AddressOuthwaite Farm
Wray
Lancaster
Lancashire
LA2 8QS
Director NameEdwin Wilf Hadwin
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1991(87 years, 10 months after company formation)
Appointment Duration14 years, 7 months (resigned 16 August 2005)
RoleFarmer
Correspondence AddressMarlan
Barbon
Carnforth
Lancashire
LA6 2LR
Director NameMr Keith Fairhurst
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1991(87 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 February 1994)
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence AddressBank End Farm
Lawkland
Austwick
Lancashire
LA2 8AT
Director NameSteven Charles Brown
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1991(87 years, 10 months after company formation)
Appointment Duration19 years, 6 months (resigned 30 June 2010)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressLane House
Ingleton
Carnforth
Lancashire
LA6 3DR
Director NameJohn Michael Dawson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1995(92 years, 9 months after company formation)
Appointment Duration16 years, 12 months (resigned 22 November 2012)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressField Head Farm
Littledale
Lancaster
Lancashire
LA2 9EW
Director NameJohn Bradley
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(97 years after company formation)
Appointment Duration15 years, 8 months (resigned 26 November 2015)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressPenny Cottage Brackenber Lane
Giggleswick
Settle
N Yorks
BD24 0EB
Director NameFrank Brennand
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2005(102 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 27 November 2014)
RoleFarmer
Country of ResidenceEngland
Correspondence Address11 Springfield Crescent
High Bentham
Lancashire
LA2 7BD

Contact

Websitebenthamauction.co.uk
Telephone01524 261444
Telephone regionLancaster

Location

Registered AddressThe Auction Mart
Bentham
Nr Lancaster
LA2 7HF
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBentham
WardBentham
Built Up AreaHigh Bentham

Shareholders

66 at £1A.l. Middleton
9.85%
Ordinary
38 at £1T.s. Marshall
5.67%
Ordinary
27 at £1Executors Of R. Turner
4.03%
Ordinary
-OTHER
30.30%
-
23 at £1C.a. Soar
3.43%
Ordinary
168 at £1R. Turner
25.07%
Ordinary
10 at £1B.s. Holmes
1.49%
Ordinary
10 at £1Barbara Waddell
1.49%
Ordinary
10 at £1D. Faraday
1.49%
Ordinary
10 at £1J.b. Smith
1.49%
Ordinary
10 at £1J.f. Metcalfe
1.49%
Ordinary
10 at £1M.m. Atkinson
1.49%
Ordinary
10 at £1Mrs E. Bateson
1.49%
Ordinary
10 at £1Mrs M. Longton
1.49%
Ordinary
10 at £1R. Baines
1.49%
Ordinary
10 at £1R. Wilcock
1.49%
Ordinary
10 at £1R.w. Butterfield
1.49%
Ordinary
10 at £1S.c. Brown
1.49%
Ordinary
9 at £1A.a. Shan
1.34%
Ordinary
8 at £1R.f. Towers
1.19%
Ordinary
8 at £1R.m. Parker
1.19%
Ordinary

Financials

Year2014
Net Worth£1,255,408
Cash£3,307
Current Liabilities£541,996

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return2 January 2024 (3 months, 2 weeks ago)
Next Return Due16 January 2025 (9 months from now)

Charges

30 August 2017Delivered on: 13 September 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
20 November 1991Delivered 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 1989Delivered 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

Filing History

28 January 2021Confirmation statement made on 2 January 2021 with updates (12 pages)
26 January 2021Accounts for a small company made up to 30 June 2020 (9 pages)
3 February 2020Confirmation statement made on 2 January 2020 with updates (11 pages)
11 December 2019Accounts for a small company made up to 30 June 2019 (9 pages)
28 January 2019Confirmation statement made on 2 January 2019 with updates (11 pages)
8 January 2019Accounts for a small company made up to 30 June 2018 (8 pages)
14 February 2018Confirmation statement made on 2 January 2018 with updates (10 pages)
1 December 2017Accounts for a small company made up to 30 June 2017 (12 pages)
1 December 2017Accounts for a small company made up to 30 June 2017 (12 pages)
13 September 2017Registration of charge 000767600003, created on 30 August 2017 (18 pages)
13 September 2017Registration of charge 000767600003, created on 30 August 2017 (18 pages)
19 July 2017Termination of appointment of John Bingless Smith as a director on 15 May 2017 (1 page)
19 July 2017Termination of appointment of John Bingless Smith as a director on 15 May 2017 (1 page)
18 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
8 December 2016Accounts for a small company made up to 30 June 2016 (6 pages)
8 December 2016Accounts for a small company made up to 30 June 2016 (6 pages)
29 July 2016Appointment of Mr David Crackles as a director on 1 July 2016 (2 pages)
29 July 2016Appointment of Mr David Crackles as a director on 1 July 2016 (2 pages)
1 February 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 670
(17 pages)
1 February 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 670
(17 pages)
29 January 2016Termination of appointment of John Bradley as a director on 26 November 2015 (1 page)
29 January 2016Termination of appointment of John Bradley as a director on 26 November 2015 (1 page)
10 December 2015Accounts for a small company made up to 30 June 2015 (6 pages)
10 December 2015Accounts for a small company made up to 30 June 2015 (6 pages)
5 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 670
(19 pages)
5 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 670
(19 pages)
5 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 670
(19 pages)
28 January 2015Termination of appointment of Frank Brennand as a director on 27 November 2014 (1 page)
28 January 2015Termination of appointment of Frank Brennand as a director on 27 November 2014 (1 page)
11 December 2014Accounts for a small company made up to 30 June 2014 (6 pages)
11 December 2014Accounts for a small company made up to 30 June 2014 (6 pages)
30 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 670
(20 pages)
30 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 670
(20 pages)
30 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 670
(20 pages)
26 November 2013Accounts for a small company made up to 30 June 2013 (6 pages)
26 November 2013Accounts for a small company made up to 30 June 2013 (6 pages)
30 January 2013Secretary's details changed for Richard Turner & Son on 3 January 2013 (2 pages)
30 January 2013Termination of appointment of John Dawson as a director (1 page)
30 January 2013Termination of appointment of John Dawson as a director (1 page)
30 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (20 pages)
30 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (20 pages)
30 January 2013Secretary's details changed for Richard Turner & Son on 3 January 2013 (2 pages)
30 January 2013Secretary's details changed for Richard Turner & Son on 3 January 2013 (2 pages)
30 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (20 pages)
23 January 2013Accounts for a small company made up to 30 June 2012 (6 pages)
23 January 2013Accounts for a small company made up to 30 June 2012 (6 pages)
26 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (20 pages)
26 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (20 pages)
26 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (20 pages)
25 January 2012Director's details changed for John Frank Metcalfe on 2 January 2012 (2 pages)
25 January 2012Register inspection address has been changed from Royal Oak Chambers Main Street High Bentham Near Lancaster LA2 7HF (1 page)
25 January 2012Director's details changed for David George Lawson on 2 January 2012 (2 pages)
25 January 2012Register inspection address has been changed from Royal Oak Chambers Main Street High Bentham Near Lancaster LA2 7HF (1 page)
25 January 2012Director's details changed for Frank Brennand on 2 January 2012 (2 pages)
25 January 2012Director's details changed for John Bingless Smith on 2 January 2012 (2 pages)
25 January 2012Director's details changed for Kenneth Duncan on 2 January 2012 (2 pages)
25 January 2012Director's details changed for John Bradley on 2 January 2012 (2 pages)
25 January 2012Director's details changed for Frank Brennand on 2 January 2012 (2 pages)
25 January 2012Director's details changed for Kenneth Duncan on 2 January 2012 (2 pages)
25 January 2012Director's details changed for John Bingless Smith on 2 January 2012 (2 pages)
25 January 2012Director's details changed for David George Lawson on 2 January 2012 (2 pages)
25 January 2012Director's details changed for Neil James Allan on 2 January 2012 (2 pages)
25 January 2012Director's details changed for Neil James Allan on 2 January 2012 (2 pages)
25 January 2012Director's details changed for David George Lawson on 2 January 2012 (2 pages)
25 January 2012Register(s) moved to registered inspection location (1 page)
25 January 2012Director's details changed for Neil James Allan on 2 January 2012 (2 pages)
25 January 2012Director's details changed for John Frank Metcalfe on 2 January 2012 (2 pages)
25 January 2012Director's details changed for John Bingless Smith on 2 January 2012 (2 pages)
25 January 2012Director's details changed for John Bradley on 2 January 2012 (2 pages)
25 January 2012Director's details changed for John Bradley on 2 January 2012 (2 pages)
25 January 2012Director's details changed for Kenneth Duncan on 2 January 2012 (2 pages)
25 January 2012Director's details changed for Frank Brennand on 2 January 2012 (2 pages)
25 January 2012Director's details changed for John Frank Metcalfe on 2 January 2012 (2 pages)
25 January 2012Register(s) moved to registered inspection location (1 page)
21 November 2011Accounts for a small company made up to 30 June 2011 (6 pages)
21 November 2011Accounts for a small company made up to 30 June 2011 (6 pages)
1 February 2011Annual return made up to 2 January 2011. List of shareholders has changed (18 pages)
1 February 2011Annual return made up to 2 January 2011. List of shareholders has changed (18 pages)
1 February 2011Annual return made up to 2 January 2011. List of shareholders has changed (18 pages)
19 November 2010Accounts for a small company made up to 30 June 2010 (7 pages)
19 November 2010Accounts for a small company made up to 30 June 2010 (7 pages)
1 September 2010Termination of appointment of Steven Brown as a director (2 pages)
1 September 2010Termination of appointment of Steven Brown as a director (2 pages)
18 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (20 pages)
18 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (20 pages)
18 February 2010Register inspection address has been changed (2 pages)
18 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (20 pages)
18 February 2010Register inspection address has been changed (2 pages)
17 December 2009Accounts for a small company made up to 30 June 2009 (7 pages)
17 December 2009Accounts for a small company made up to 30 June 2009 (7 pages)
31 March 2009Return made up to 02/01/09; change of members (10 pages)
31 March 2009Return made up to 02/01/09; change of members (10 pages)
1 December 2008Accounts for a small company made up to 30 June 2008 (7 pages)
1 December 2008Accounts for a small company made up to 30 June 2008 (7 pages)
25 January 2008Return made up to 02/01/08; change of members (14 pages)
25 January 2008Return made up to 02/01/08; change of members (14 pages)
14 December 2007Accounts for a small company made up to 30 June 2007 (7 pages)
14 December 2007Accounts for a small company made up to 30 June 2007 (7 pages)
3 August 2007New director appointed (2 pages)
3 August 2007New director appointed (2 pages)
3 August 2007New director appointed (2 pages)
3 August 2007New director appointed (2 pages)
6 February 2007Return made up to 02/01/07; full list of members (14 pages)
6 February 2007Return made up to 02/01/07; full list of members (14 pages)
13 December 2006Accounts for a small company made up to 30 June 2006 (7 pages)
13 December 2006Accounts for a small company made up to 30 June 2006 (7 pages)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
26 January 2006Return made up to 02/01/06; change of members (10 pages)
26 January 2006Return made up to 02/01/06; change of members (10 pages)
2 December 2005Accounts for a small company made up to 30 June 2005 (7 pages)
2 December 2005Accounts for a small company made up to 30 June 2005 (7 pages)
29 September 2005New director appointed (2 pages)
29 September 2005Director resigned (1 page)
29 September 2005Director resigned (1 page)
29 September 2005New director appointed (2 pages)
17 January 2005Return made up to 02/01/05; change of members (12 pages)
17 January 2005Return made up to 02/01/05; change of members (12 pages)
30 December 2004Accounts for a small company made up to 30 June 2004 (7 pages)
30 December 2004Accounts for a small company made up to 30 June 2004 (7 pages)
22 January 2004Return made up to 02/01/04; full list of members (14 pages)
22 January 2004Return made up to 02/01/04; full list of members (14 pages)
10 December 2003Accounts for a small company made up to 30 June 2003 (7 pages)
10 December 2003Accounts for a small company made up to 30 June 2003 (7 pages)
23 January 2003Return made up to 02/01/03; no change of members (10 pages)
23 January 2003Return made up to 02/01/03; no change of members (10 pages)
11 December 2002Accounts for a small company made up to 30 June 2002 (6 pages)
11 December 2002Accounts for a small company made up to 30 June 2002 (6 pages)
11 January 2002Return made up to 02/01/02; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 January 2002Return made up to 02/01/02; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 December 2001Accounts for a small company made up to 30 June 2001 (5 pages)
5 December 2001Accounts for a small company made up to 30 June 2001 (5 pages)
21 January 2001Return made up to 02/01/01; full list of members (11 pages)
21 January 2001Return made up to 02/01/01; full list of members (11 pages)
15 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
15 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
24 January 2000Return made up to 02/01/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
24 January 2000Return made up to 02/01/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
3 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
3 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
18 January 1999Return made up to 02/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 1999Return made up to 02/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
7 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
14 January 1998Return made up to 02/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 January 1998Return made up to 02/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
10 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
20 November 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
20 November 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
13 January 1997Return made up to 02/01/97; change of members (8 pages)
13 January 1997Return made up to 02/01/97; change of members (8 pages)
28 November 1996Accounts for a small company made up to 30 June 1996 (7 pages)
28 November 1996Accounts for a small company made up to 30 June 1996 (7 pages)
25 February 1996Accounts for a small company made up to 30 June 1995 (6 pages)
25 February 1996Accounts for a small company made up to 30 June 1995 (6 pages)
15 January 1996New director appointed (2 pages)
15 January 1996New director appointed (2 pages)
15 January 1996Return made up to 02/01/96; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 January 1996Return made up to 02/01/96; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 January 1996New director appointed (2 pages)
15 January 1996New director appointed (2 pages)