Danby Wiske Road
Northallerton
North Yorkshire
DL6 2NT
Director Name | Mr Alan Francis Harrison |
---|---|
Date of Birth | February 1951 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2001(89 years, 8 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Investor |
Country of Residence | England |
Correspondence Address | Woodhead Farm Great Smeaton Northallerton North Yorkshire DL6 2JB |
Secretary Name | Mr Brian Weighell |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 May 2002(90 years, 1 month after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Correspondence Address | 32 Ainderby Road Romanby Northallerton DL7 8HG |
Director Name | Charles Michael Duffus |
---|---|
Date of Birth | August 1959 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2002(90 years, 9 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Bowes Hill Farm Thrintoft Northallerton North Yorkshire DL7 0QA |
Director Name | Alan Watson |
---|---|
Date of Birth | September 1954 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2005(92 years, 10 months after company formation) |
Appointment Duration | 16 years |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Low Cote Farm Snilesworth Osmotherley Northallerton North Yorkshire DL6 3QE |
Director Name | Martin Jeremy Harland |
---|---|
Date of Birth | March 1965 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2005(93 years, 5 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | The Mill South Otterington Northallerton North Yorkshire DL7 9HT |
Director Name | Brian Weighell |
---|---|
Date of Birth | May 1958 (Born 62 years ago) |
Nationality | English |
Status | Current |
Appointed | 20 October 2014(102 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Applegarth Mart Romanby Road Northallerton North Yorkshire DL7 8LZ |
Director Name | Lawrence Lloyd Barker |
---|---|
Date of Birth | February 1917 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(80 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 July 1994) |
Role | Farmer & Contractor |
Correspondence Address | Mill Farm South Otterington Northallerton N Yorks |
Director Name | Leslie Bosomworth |
---|---|
Date of Birth | September 1913 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(80 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 20 December 1999) |
Role | Farmer |
Correspondence Address | Wiske Moor Farm Danby Wiske Road Northallerton North Yorkshire Dl6 |
Director Name | Maurice Arthur Hugill |
---|---|
Date of Birth | May 1914 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(80 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 23 May 1995) |
Role | Farmer |
Correspondence Address | Whitecot Station Road Stokesley Middlesbrough Cleveland |
Director Name | David Coates Hunwick |
---|---|
Date of Birth | July 1945 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(80 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 10 February 2001) |
Role | Wholesale Butcher & Farmer |
Correspondence Address | Crow Wood Farm Easby Road Little Broughton Stokesley Cleveland TS9 5JR |
Director Name | Stanley Marshall |
---|---|
Date of Birth | August 1913 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(80 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months (resigned 12 January 2005) |
Role | Retired Farmer |
Correspondence Address | High Garth Romanby Northallerton North Yorkshire |
Director Name | Robert Ernest Phillips |
---|---|
Date of Birth | February 1923 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(80 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 September 2001) |
Role | Farmer |
Correspondence Address | Bridge Close Warlaby Northallerton North Yorkshire DL7 9JS |
Secretary Name | Peter Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(80 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | Toll Crest Roman Road Leeming Village Northallerton North Yorkshire DL7 9SB |
Director Name | Mr Keith Hogg |
---|---|
Date of Birth | February 1957 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(80 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 10 February 2001) |
Role | Farmer |
Correspondence Address | Well House Farm Copgrove Harrogate North Yorkshire Dl7 |
Director Name | Mr Pattison Michael Kenneth |
---|---|
Date of Birth | September 1929 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(80 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 14 February 2005) |
Role | Farmer |
Correspondence Address | Rose Cottage Little Langton Northallerton North Yorkshire DL7 0PZ |
Director Name | Mr Thomas Aidan Hugill |
---|---|
Date of Birth | July 1939 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(84 years, 8 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 30 June 2016) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Hunters Hill Farm Danby Wiske Northallerton North Yorkshire DL7 0AG |
Director Name | Peter Stuart Pinkney |
---|---|
Date of Birth | May 1956 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1999(87 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 05 December 2011) |
Role | Farmer |
Correspondence Address | Manor Farm North Otterington Northallerton North Yorkshire DL7 9JQ |
Website | northallertonauctions.com |
---|
Registered Address | Applegarth Mart Romanby Road Northallerton North Yorkshire DL7 8LZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Northallerton |
Ward | Northallerton South |
Built Up Area | Northallerton |
- | OTHER 58.57% - |
---|---|
323 at £1 | Northallerton Auctions Limited 5.45% Preference |
230 at £1 | Mr B. Kirk 3.88% Ordinary |
230 at £1 | Mr G. Kirk 3.88% Ordinary |
160 at £1 | Mr E.d. Alsop 2.70% Ordinary |
160 at £1 | Mrs M.a. Stobbs 2.70% Ordinary |
150 at £1 | Mr B. Kirk 2.53% Preference |
150 at £1 | Mr G. Kirk 2.53% Preference |
150 at £1 | Mr R.d. Raper 2.53% Preference |
120 at £1 | Mrs S.e. Marshall 2.02% Ordinary |
100 at £1 | Mrs M.a. Stobbs 1.69% Preference |
88 at £1 | R. Raper 1.48% Ordinary |
83 at £1 | D. Darwin 1.40% Ordinary |
82 at £1 | G. Darwin 1.38% Ordinary |
80 at £1 | D. Bosomworth 1.35% Ordinary |
67 at £1 | D.v.n. Metcalfe 1.13% Ordinary |
60 at £1 | B. Phillips 1.01% Ordinary |
57 at £1 | P.h. Farndale 0.96% Ordinary |
55 at £1 | B. Harland 0.93% Preference |
55 at £1 | H. Langthorne 0.93% Ordinary |
55 at £1 | M. Corner 0.93% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,778,438 |
Cash | £789,787 |
Current Liabilities | £325,779 |
Latest Accounts | 30 June 2019 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 19 December 2020 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 January 2022 (11 months, 1 week from now) |
16 August 1950 | Delivered on: 1 September 1950 Satisfied on: 7 May 2005 Persons entitled: National Provincial Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: Freehold buildings & premises known as "malpas mast" northallerton yorks together with plant machinery fixtures implements and utensils. Fully Satisfied |
---|---|
16 August 1950 | Delivered on: 1 September 1950 Satisfied on: 4 November 2004 Persons entitled: National Provincial Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: Freehold lands & buildings etc known as applegarth mast northallerton yorks together with plant machinery fixtures implements and utensils. Fully Satisfied |
16 August 1950 | Delivered on: 1 September 1950 Persons entitled: National Provincial Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: F/Hold lands at broomfield romanby northallerton together with plant machinery fixtures implements and utensils. Outstanding |
21 December 2017 | Confirmation statement made on 21 December 2017 with updates (23 pages) |
---|---|
7 November 2017 | Accounts for a small company made up to 30 June 2017 (10 pages) |
7 March 2017 | Accounts for a small company made up to 30 June 2016 (6 pages) |
28 December 2016 | Confirmation statement made on 25 December 2016 with updates (25 pages) |
21 August 2016 | Termination of appointment of Thomas Aidan Hugill as a director on 30 June 2016 (2 pages) |
29 December 2015 | Annual return made up to 25 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
12 December 2015 | Accounts for a small company made up to 30 June 2015 (6 pages) |
8 January 2015 | Annual return made up to 25 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
6 January 2015 | Appointment of Brian Weighell as a director on 20 October 2014 (3 pages) |
12 November 2014 | Accounts for a small company made up to 30 June 2014 (6 pages) |
24 June 2014 | Auditor's resignation (1 page) |
8 January 2014 | Annual return made up to 25 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 November 2013 | Accounts for a small company made up to 30 June 2013 (6 pages) |
9 January 2013 | Annual return made up to 25 December 2012 with a full list of shareholders (27 pages) |
13 November 2012 | Accounts for a small company made up to 30 June 2012 (6 pages) |
12 January 2012 | Annual return made up to 25 December 2011 with a full list of shareholders (29 pages) |
12 January 2012 | Director's details changed for Alan Watson on 20 December 2011 (2 pages) |
12 January 2012 | Director's details changed for Charles Michael Duffus on 20 December 2011 (2 pages) |
12 January 2012 | Director's details changed for Mark Allen Corner on 20 December 2011 (2 pages) |
12 January 2012 | Secretary's details changed for Brian Weighell on 20 December 2011 (1 page) |
22 December 2011 | Termination of appointment of Peter Pinkney as a director (1 page) |
29 November 2011 | Accounts for a small company made up to 30 June 2011 (6 pages) |
29 March 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
11 January 2011 | Annual return made up to 25 December 2010 with a full list of shareholders (28 pages) |
12 January 2010 | Annual return made up to 25 December 2009. List of shareholders has changed (19 pages) |
31 December 2009 | Accounts for a small company made up to 30 June 2009 (6 pages) |
12 January 2009 | Return made up to 25/12/08; full list of members (21 pages) |
30 December 2008 | Accounts for a small company made up to 30 June 2008 (6 pages) |
24 January 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
4 January 2008 | Return made up to 25/12/07; change of members (14 pages) |
10 January 2007 | Return made up to 25/12/06; change of members
|
12 December 2006 | Accounts for a small company made up to 30 June 2006 (6 pages) |
6 January 2006 | Return made up to 25/12/05; full list of members (10 pages) |
15 December 2005 | Accounts for a small company made up to 30 June 2005 (5 pages) |
25 August 2005 | New director appointed (2 pages) |
7 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2005 | Director resigned (1 page) |
21 March 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | Director resigned (1 page) |
6 January 2005 | Return made up to 25/12/04; change of members (14 pages) |
4 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 2004 | Return made up to 25/12/03; full list of members (14 pages) |
23 March 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
14 January 2004 | £ ic 5978/5926 26/11/03 £ sr [email protected]=52 (1 page) |
6 February 2003 | New director appointed (2 pages) |
6 February 2003 | Return made up to 25/12/02; full list of members (14 pages) |
10 December 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
17 May 2002 | New secretary appointed (2 pages) |
17 May 2002 | Secretary resigned (1 page) |
16 January 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | Return made up to 25/12/01; change of members (9 pages) |
3 January 2002 | New director appointed (2 pages) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
30 January 2001 | Return made up to 25/12/00; change of members (8 pages) |
22 January 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
21 January 2001 | New director appointed (2 pages) |
5 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
27 January 2000 | Return made up to 25/12/99; full list of members
|
17 January 2000 | Director resigned (1 page) |
20 October 1999 | New director appointed (2 pages) |
21 January 1999 | Return made up to 25/12/98; change of members (8 pages) |
14 January 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
19 February 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
22 January 1998 | Return made up to 25/12/97; full list of members (14 pages) |
10 February 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
16 January 1997 | Return made up to 25/12/96; change of members (8 pages) |
8 January 1997 | New director appointed (2 pages) |
22 January 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
4 January 1996 | Return made up to 25/12/95; change of members
|
6 July 1995 | Director resigned (2 pages) |
26 January 1995 | Return made up to 31/12/94; full list of members (7 pages) |
4 February 1994 | Return made up to 31/12/93; full list of members
|
29 June 1993 | Return made up to 01/06/93; full list of members (16 pages) |
29 June 1992 | Return made up to 01/05/92; full list of members (8 pages) |
23 May 1991 | Return made up to 01/05/91; full list of members (7 pages) |
17 April 1990 | Return made up to 15/03/90; no change of members (6 pages) |
8 March 1990 | Resolutions
|
3 April 1989 | Return made up to 11/12/88; full list of members (18 pages) |
25 January 1988 | Return made up to 03/12/87; full list of members (9 pages) |
3 February 1987 | Annual return made up to 05/12/86 (7 pages) |
9 April 1912 | Incorporation (24 pages) |