Company NameThe Hawes Farmers' Auction Mart Company, Limited
Company StatusActive
Company Number00133399
CategoryPrivate Limited Company
Incorporation Date16 January 1914(110 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

Directors

Director NameAndrew Thomas Pratt
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2005(91 years, 4 months after company formation)
Appointment Duration18 years, 10 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressLowgate Farm
Burtersett
Hawes
North Yorkshire
DL8 3PE
Director NameJohn Dixon
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2009(95 years, 2 months after company formation)
Appointment Duration15 years
RoleFarmer
Country of ResidenceEngland
Correspondence AddressStainton Manor Downholme
Richmond
North Yorkshire
DL11 6AL
Director NameJohn Edward Thorpe
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2010(96 years, 2 months after company formation)
Appointment Duration14 years
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressHawes Auction Mart Burtersett Road
Hawes
North Yorkshire
DL8 3NP
Director NameMr David Leonard Scarr
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2015(101 years, 2 months after company formation)
Appointment Duration9 years
RoleFarmer
Country of ResidenceEngland
Correspondence AddressHawes Farmers Auction Mart Burtersett Road
Hawes
North Yorkshire
DL8 3NP
Director NameMr Thomas George Willoughby
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2018(104 years, 2 months after company formation)
Appointment Duration6 years
RoleFarmer
Country of ResidenceEngland
Correspondence AddressHawes Farmers Auction Mart Burtersett Road
Hawes
DL8 3NP
Director NameMr Phillip Thomas Metcalfe
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2018(104 years, 2 months after company formation)
Appointment Duration6 years
RoleFarmer
Country of ResidenceEngland
Correspondence AddressHawes Farmers Auction Mart Burtersett Road
Hawes
DL8 3NP
Director NameMr David Richard Alderson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(108 years after company formation)
Appointment Duration2 years, 2 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBurtersett Road
Hawes
North Yorkshire
DL8 3NP
Director NameMr James Hodgson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2022(108 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleFarmer
Country of ResidenceEngland
Correspondence AddressBurtersett Road
Hawes
North Yorkshire
DL8 3NP
Director NameMr Robert Telfer Tennant
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2023(109 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleFarmer
Country of ResidenceEngland
Correspondence AddressBurtersett Road
Hawes
North Yorkshire
DL8 3NP
Secretary NameMiss Rachel Anne Bland
StatusCurrent
Appointed01 January 2024(110 years after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Correspondence AddressBurtersett Road
Hawes
North Yorkshire
DL8 3NP
Director NameWilson Hodgson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(78 years, 3 months after company formation)
Appointment Duration29 years, 10 months (resigned 31 January 2022)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressSouth View
Marsett Askrigg
Leyburn
North Yorkshire
DL8 3DG
Director NameJohn Edward Fawcett
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(78 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 March 1993)
RoleFarmer
Correspondence AddressMile House
Hawes
North Yorkshire
DL8 3PT
Director NameRoger Leonard Scarr
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(78 years, 3 months after company formation)
Appointment Duration22 years, 11 months (resigned 18 March 2015)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressYorescott
Askrigg
Leyburn
North Yorkshire
DL8 3DY
Director NameAlan Dinsdale Wilson
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(78 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 15 March 2000)
RoleFarmer
Correspondence AddressLodge Farm
Settle
North Yorkshir
BD24 9JX
Director NameRichard Allen Fawcett
Date of BirthMay 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(78 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 September 1995)
RoleFarmer
Correspondence AddressHardraw
Hawes
North Yorkshire
DL8 3QA
Director NameTony Guy Routh
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(78 years, 3 months after company formation)
Appointment Duration14 years, 11 months (resigned 14 March 2007)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressEast Borwins
Bainbridge
Leyburn
North Yorkshire
DL8 3EP
Director NameGeorge Edwin Pratt
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(78 years, 3 months after company formation)
Appointment Duration13 years, 1 month (resigned 11 May 2005)
RoleRetired
Correspondence AddressHallgarth
Bainbridge
Leyburn
North Yorkshire
DL8 3EL
Director NameMr John Whitell Porter
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(78 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 March 1995)
RoleFarmer
Correspondence AddressLow Oxnop
Gunnerside
Richmond
N Yorks
Dl12
Director NameWilliam Spensley Pedley
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(78 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 March 1994)
RoleFarmer
Correspondence AddressCliff Garth Ingfield Lane
Settle
North Yorkshire
BD24 9BA
Secretary NameRaymond John Lund
NationalityBritish
StatusResigned
Appointed04 April 1992(78 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 March 1993)
RoleCompany Director
Correspondence AddressRoger Pot
Garsdale
Sedbergh
Cumbria
LA10 5PQ
Director NameMr Robert Stuart Harker
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(79 years, 2 months after company formation)
Appointment Duration14 years (resigned 14 March 2007)
RoleFarmer
Correspondence AddressOverthwaite
Holme
Carnforth
Lancashire
LA6 1RL
Secretary NameMrs Elma Isobel Tyson
NationalityBritish
StatusResigned
Appointed24 March 1993(79 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 November 2000)
RoleCompany Director
Correspondence AddressCollier Holme
Hawes
North Yorkshire
DL8 3LR
Director NameThomas Metcalfe
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(80 years, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 11 May 2005)
RoleFarmer
Correspondence AddressUsha Gap
Muker
Richmond
North Yorkshire
DL11 4DW
Director NameMr Robert Derek Kettlewell
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(81 years, 2 months after company formation)
Appointment Duration12 years (resigned 14 March 2007)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressSchool House Farm Stalling Busk
Askrigg
Leyburn
North Yorkshire
DL8 3DH
Director NameJohn Christopher Fawcett
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1995(81 years, 11 months after company formation)
Appointment Duration27 years, 2 months (resigned 31 January 2023)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressMile House Farm
Hawes
Yorkshire
DL8 3PT
Director NameWilliam John Towler
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(86 years, 2 months after company formation)
Appointment Duration9 years (resigned 18 March 2009)
RoleFarmer
Correspondence AddressLimestones
Malham Moor
Settle
North Yorkshire
BD24 9PR
Secretary NameMaurice Edward Hall
NationalityBritish
StatusResigned
Appointed01 December 2000(86 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 March 2006)
RoleCompany Director
Correspondence AddressOakbank Farm
Barras
Kirkby Stephen
Cumbria
CA17 4JD
Director NameMr Henry Allen Kirkbride
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2005(91 years, 4 months after company formation)
Appointment Duration16 years, 7 months (resigned 31 December 2021)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressTown Head Farm
Askrigg
Leyburn North Yorkshire
DL8 3HH
Secretary NameLinda Tennant
NationalityBritish
StatusResigned
Appointed01 March 2006(92 years, 2 months after company formation)
Appointment Duration17 years, 10 months (resigned 31 December 2023)
RoleCompany Director
Correspondence AddressWorton Hall
Askrigg
Leyburn
North Yorkshire
DL8 3EU
Director NameMr Jonathan Richard Wade
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2007(93 years, 2 months after company formation)
Appointment Duration3 years (resigned 17 March 2010)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressCatchall Farm
Swinden
Linton
North Yorkshire
BD23 6BE
Director NameDavid Andrew Harker
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2007(93 years, 2 months after company formation)
Appointment Duration3 years (resigned 17 March 2010)
RoleChartered Surveyor
Correspondence AddressMeadowbank
Holme
Lancashire
LA6 1RL
Director NameMs Alice Ann Amsden
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2007(93 years, 2 months after company formation)
Appointment Duration2 years (resigned 18 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast House Litherskew
Hawes
North Yorkshire
DL8 3PZ
Director NameGraham John Scarr
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(95 years, 2 months after company formation)
Appointment Duration8 years, 12 months (resigned 14 March 2018)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressFawcett Farm
Garsdale
Sedbergh
Cumbria
LA10 5PB
Director NameMr Robert Metcalfe Spensley
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2010(96 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 September 2013)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressHawes Auction Mart Burtersett Road
Hawes
North Yorkshire
DL8 3NP

Contact

Websitehawesmart.co.uk
Telephone01969 667207
Telephone regionLeyburn

Location

Registered AddressBurtersett Road
Hawes
North Yorkshire
DL8 3NP
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishHawes
WardHawes and High Abbotside
Built Up AreaHawes

Shareholders

-OTHER
69.46%
-
78 at £5Richard Holmes Fawcett
4.64%
Ordinary
40 at £5Value Investments
2.38%
Ordinary
36 at £5Alexander Lambert
2.14%
Ordinary
36 at £5John Christopher Fawcett
2.14%
Ordinary
32 at £5Hilary Fawcett
1.90%
Ordinary
32 at £5Paul Hallam
1.90%
Ordinary
30 at £5Frances Thayer
1.79%
Ordinary
22 at £5William Banks
1.31%
Ordinary
21 at £5Peter Dinsdale
1.25%
Ordinary
20 at £5George Edwin Pratt
1.19%
Ordinary
19 at £5Alexander Jonathon Lambert
1.13%
Ordinary
18 at £5Executors Of William James Metcalfe
1.07%
Ordinary
18 at £5Robert Stuart Harker
1.07%
Ordinary
18 at £5Shaun Nigel Hammond
1.07%
Ordinary
17 at £5Duncan Vernon Neil Metcalfe
1.01%
Ordinary
17 at £5Guy Lindsay Metcalfe
1.01%
Ordinary
16 at £5Stephen William Fawcett
0.95%
Ordinary
15 at £5Vivien Baker
0.89%
Ordinary
14 at £5James Anthony Sootheran
0.83%
Ordinary
14 at £5William John Towler
0.83%
Ordinary

Financials

Year2014
Net Worth£922,085
Cash£127,013
Current Liabilities£87,912

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 March 2023 (1 year ago)
Next Return Due10 April 2024 (1 week, 5 days from now)

Charges

28 February 2006Delivered on: 1 March 2006
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: F/H property k/a auction mart premises, burtersett road, hawes, north yorkshire.
Outstanding
23 September 2003Delivered on: 7 October 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
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

31 March 2020Confirmation statement made on 27 March 2020 with updates (36 pages)
20 February 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
1 April 2019Confirmation statement made on 27 March 2019 with updates (35 pages)
21 February 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
2 April 2018Confirmation statement made on 27 March 2018 with updates (35 pages)
15 March 2018Appointment of Mr Thomas George Willoughby as a director on 14 March 2018 (2 pages)
15 March 2018Appointment of Mr Philip Thomas Metcalfe as a director on 14 March 2018 (2 pages)
15 March 2018Termination of appointment of Graham John Scarr as a director on 14 March 2018 (1 page)
26 February 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
12 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
12 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
6 April 2017Confirmation statement made on 27 March 2017 with updates (37 pages)
6 April 2017Confirmation statement made on 27 March 2017 with updates (37 pages)
6 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 8,400
(45 pages)
6 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 8,400
(45 pages)
6 April 2016Director's details changed for Mr David Leonard Scarr on 19 March 2015 (2 pages)
6 April 2016Director's details changed for Mr David Leonard Scarr on 19 March 2015 (2 pages)
5 April 2016Director's details changed for John Edward Thorpe on 17 March 2010 (2 pages)
5 April 2016Director's details changed for John Edward Thorpe on 17 March 2010 (2 pages)
2 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
2 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 April 2015Appointment of Mr David Leonard Scarr as a director on 19 March 2015 (2 pages)
13 April 2015Appointment of Mr David Leonard Scarr as a director on 19 March 2015 (2 pages)
7 April 2015Termination of appointment of Roger Leonard Scarr as a director on 18 March 2015 (1 page)
7 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 8,400
(44 pages)
7 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 8,400
(44 pages)
7 April 2015Termination of appointment of Roger Leonard Scarr as a director on 18 March 2015 (1 page)
4 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 April 2014Director's details changed for Roger Leonard Scarr on 1 October 2009 (2 pages)
17 April 2014Director's details changed for Graham John Scarr on 1 October 2009 (2 pages)
17 April 2014Director's details changed for Andrew Thomas Pratt on 1 October 2009 (2 pages)
17 April 2014Director's details changed for Wilson Hodgson on 1 October 2009 (2 pages)
17 April 2014Director's details changed for Graham John Scarr on 1 October 2009 (2 pages)
17 April 2014Director's details changed for Graham John Scarr on 1 October 2009 (2 pages)
17 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 8,400
(46 pages)
17 April 2014Director's details changed for Wilson Hodgson on 1 October 2009 (2 pages)
17 April 2014Director's details changed for Andrew Thomas Pratt on 1 October 2009 (2 pages)
17 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 8,400
(46 pages)
17 April 2014Director's details changed for Wilson Hodgson on 1 October 2009 (2 pages)
17 April 2014Director's details changed for John Christopher Fawcett on 1 October 2009 (2 pages)
17 April 2014Director's details changed for Roger Leonard Scarr on 1 October 2009 (2 pages)
17 April 2014Director's details changed for John Christopher Fawcett on 1 October 2009 (2 pages)
17 April 2014Director's details changed for Roger Leonard Scarr on 1 October 2009 (2 pages)
17 April 2014Director's details changed for John Christopher Fawcett on 1 October 2009 (2 pages)
17 April 2014Director's details changed for Andrew Thomas Pratt on 1 October 2009 (2 pages)
3 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 September 2013Termination of appointment of Robert Spensley as a director (1 page)
17 September 2013Termination of appointment of Robert Spensley as a director (1 page)
17 April 2013Annual return made up to 27 March 2013. List of shareholders has changed (22 pages)
17 April 2013Annual return made up to 27 March 2013. List of shareholders has changed (22 pages)
21 February 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
21 February 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
23 April 2012Annual return made up to 27 March 2012. List of shareholders has changed (23 pages)
23 April 2012Annual return made up to 27 March 2012. List of shareholders has changed (23 pages)
21 February 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
21 February 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
31 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (21 pages)
31 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (21 pages)
4 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
20 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (29 pages)
20 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (29 pages)
14 April 2010Termination of appointment of David Harker as a director (2 pages)
14 April 2010Termination of appointment of Jonathan Wade as a director (2 pages)
14 April 2010Appointment of Robert Metcalfe Spensley as a director (3 pages)
14 April 2010Appointment of Robert Metcalfe Spensley as a director (3 pages)
14 April 2010Termination of appointment of David Harker as a director (2 pages)
14 April 2010Appointment of John Edward Thorpe as a director (3 pages)
14 April 2010Appointment of John Edward Thorpe as a director (3 pages)
14 April 2010Termination of appointment of Jonathan Wade as a director (2 pages)
24 February 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
24 February 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
21 April 2009Appointment terminated director william towler (1 page)
21 April 2009Appointment terminated director william towler (1 page)
21 April 2009Return made up to 27/03/09; full list of members (20 pages)
21 April 2009Return made up to 27/03/09; full list of members (20 pages)
21 April 2009Appointment terminated director alice amsden (1 page)
21 April 2009Appointment terminated director alice amsden (1 page)
13 April 2009Director appointed graham john scarr (2 pages)
13 April 2009Director appointed graham john scarr (2 pages)
13 April 2009Director appointed john dixon (2 pages)
13 April 2009Director appointed john dixon (2 pages)
2 March 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
2 March 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
17 April 2008Return made up to 27/03/08; full list of members (41 pages)
17 April 2008Return made up to 27/03/08; full list of members (41 pages)
28 February 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
28 February 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
19 July 2007Ad 24/04/07--------- £ si 6@5=30 £ ic 8370/8400 (2 pages)
19 July 2007Ad 24/04/07--------- £ si 6@5=30 £ ic 8370/8400 (2 pages)
19 June 2007Ad 24/04/07--------- £ si 13@5=65 £ ic 8305/8370 (2 pages)
19 June 2007Ad 24/04/07--------- £ si 13@5=65 £ ic 8305/8370 (2 pages)
24 May 2007Ad 24/04/07--------- £ si 821@5=4105 £ ic 4200/8305 (3 pages)
24 May 2007Ad 24/04/07--------- £ si 821@5=4105 £ ic 4200/8305 (3 pages)
25 April 2007Return made up to 27/03/07; full list of members (18 pages)
25 April 2007Return made up to 27/03/07; full list of members (18 pages)
13 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 April 2007Nc inc already adjusted 14/03/07 (2 pages)
13 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 April 2007Nc inc already adjusted 14/03/07 (2 pages)
13 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 April 2007New director appointed (2 pages)
5 April 2007New director appointed (2 pages)
31 March 2007New director appointed (2 pages)
31 March 2007Director resigned (1 page)
31 March 2007New director appointed (2 pages)
31 March 2007New director appointed (2 pages)
31 March 2007Director resigned (1 page)
31 March 2007New director appointed (2 pages)
31 March 2007Director resigned (1 page)
31 March 2007Director resigned (1 page)
31 March 2007Director resigned (1 page)
31 March 2007Director resigned (1 page)
3 March 2007Accounts for a small company made up to 31 December 2006 (8 pages)
3 March 2007Accounts for a small company made up to 31 December 2006 (8 pages)
9 May 2006Return made up to 27/03/06; change of members
  • 363(190) ‐ Location of debenture register address changed
(13 pages)
9 May 2006Return made up to 27/03/06; change of members
  • 363(190) ‐ Location of debenture register address changed
(13 pages)
29 March 2006New secretary appointed (2 pages)
29 March 2006New secretary appointed (2 pages)
29 March 2006Secretary resigned (1 page)
29 March 2006Secretary resigned (1 page)
8 March 2006Accounts for a small company made up to 31 December 2005 (9 pages)
8 March 2006Accounts for a small company made up to 31 December 2005 (9 pages)
1 March 2006Particulars of mortgage/charge (3 pages)
1 March 2006Particulars of mortgage/charge (3 pages)
9 June 2005New director appointed (2 pages)
9 June 2005Director resigned (1 page)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
9 June 2005New director appointed (2 pages)
9 June 2005Director resigned (1 page)
4 May 2005Return made up to 27/03/05; full list of members (21 pages)
4 May 2005Return made up to 27/03/05; full list of members (21 pages)
11 April 2005Accounts for a small company made up to 31 December 2004 (8 pages)
11 April 2005Accounts for a small company made up to 31 December 2004 (8 pages)
10 June 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(21 pages)
10 June 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(21 pages)
1 March 2004Accounts for a small company made up to 31 December 2003 (8 pages)
1 March 2004Accounts for a small company made up to 31 December 2003 (8 pages)
7 October 2003Particulars of mortgage/charge (4 pages)
7 October 2003Particulars of mortgage/charge (4 pages)
26 April 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
26 April 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
1 March 2003Accounts for a small company made up to 31 December 2002 (7 pages)
1 March 2003Accounts for a small company made up to 31 December 2002 (7 pages)
29 April 2002Return made up to 27/03/02; change of members (10 pages)
29 April 2002Return made up to 27/03/02; change of members (10 pages)
28 February 2002Accounts for a small company made up to 31 December 2001 (4 pages)
28 February 2002Accounts for a small company made up to 31 December 2001 (4 pages)
25 May 2001Return made up to 27/03/01; full list of members (22 pages)
25 May 2001Return made up to 27/03/01; full list of members (22 pages)
20 February 2001Accounts for a small company made up to 31 December 2000 (5 pages)
20 February 2001Accounts for a small company made up to 31 December 2000 (5 pages)
23 January 2001New secretary appointed (2 pages)
23 January 2001Secretary resigned (1 page)
23 January 2001New secretary appointed (2 pages)
23 January 2001Secretary resigned (1 page)
3 April 2000Return made up to 27/03/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
3 April 2000Return made up to 27/03/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
3 April 2000New director appointed (2 pages)
3 April 2000New director appointed (2 pages)
23 February 2000Accounts for a small company made up to 31 December 1999 (5 pages)
23 February 2000Accounts for a small company made up to 31 December 1999 (5 pages)
12 April 1999Return made up to 04/04/99; full list of members (13 pages)
12 April 1999Return made up to 04/04/99; full list of members (13 pages)
25 February 1999Accounts for a small company made up to 31 December 1998 (5 pages)
25 February 1999Accounts for a small company made up to 31 December 1998 (5 pages)
26 January 1999Secretary's particulars changed (1 page)
26 January 1999Secretary's particulars changed (1 page)
15 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
15 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
21 April 1998Return made up to 04/04/98; full list of members (13 pages)
21 April 1998Return made up to 04/04/98; full list of members (13 pages)
9 April 1997Return made up to 04/04/97; change of members (8 pages)
9 April 1997Return made up to 04/04/97; change of members (8 pages)
19 March 1997Accounts for a small company made up to 31 December 1996 (6 pages)
19 March 1997Accounts for a small company made up to 31 December 1996 (6 pages)
25 April 1996Return made up to 04/04/96; full list of members (15 pages)
25 April 1996Return made up to 04/04/96; full list of members (15 pages)
28 March 1996Accounts for a small company made up to 31 December 1995 (6 pages)
28 March 1996Accounts for a small company made up to 31 December 1995 (6 pages)
12 December 1995Director resigned;new director appointed (2 pages)
12 December 1995Director resigned;new director appointed (2 pages)
7 April 1995Return made up to 04/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 April 1995Return made up to 04/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 March 1995Director resigned;new director appointed (2 pages)
28 March 1995Director resigned;new director appointed (2 pages)
17 March 1995Accounts for a small company made up to 31 December 1994 (7 pages)
17 March 1995Accounts for a small company made up to 31 December 1994 (7 pages)
16 January 1914Incorporation (18 pages)
16 January 1914Incorporation (18 pages)