Company NameMasham Farmer's Live Stock Mart Company Limited
Company StatusActive
Company Number00139677
CategoryPrivate Limited Company
Incorporation Date17 March 1915(109 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameFrederick Charles Verity
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1993(77 years, 11 months after company formation)
Appointment Duration31 years, 3 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressMile House Farm
Masham
Ripon
North Yorkshire
HG4 4PA
Director NameMartin Falshaw
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1994(79 years after company formation)
Appointment Duration30 years, 1 month
RoleFarmer
Country of ResidenceEngland
Correspondence AddressThe Firs Fearby Cross
Fearby
Ripon
HG4 4NE
Director NameDavid John Francis Broadley
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1998(83 years after company formation)
Appointment Duration26 years, 2 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressBurnwood 2 Park Drive
Masham
Ripon
HG4 4HY
Director NameLeslie Thackray
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1999(84 years, 8 months after company formation)
Appointment Duration24 years, 5 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressClayton Farm
Mickley
Ripon
North Yorkshire
HG4 3JE
Director NameMartin John Croft
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2002(87 years, 2 months after company formation)
Appointment Duration21 years, 11 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressHigh Newstead
Jervaulx Masham
Ripon
North Yorkshire
HG4 4PJ
Director NameDavid Harrison
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2005(90 years, 2 months after company formation)
Appointment Duration18 years, 11 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressThe Nook
Grewelthorpe
Ripon
North Yorkshire
HG4 3DW
Director NameJohn Gerald Broadley
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2007(92 years, 3 months after company formation)
Appointment Duration16 years, 10 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressWarren House Farm
Ellington
Ripon
North Yorkshire
HG4 4PP
Secretary NameMrs Fiona Elizabeth Wilkinson
StatusCurrent
Appointed04 December 2012(97 years, 9 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence Address44 Kirkgate
Ripon
HG4 1PB
Director NameMr Michael Victor Atkinson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2015(99 years, 11 months after company formation)
Appointment Duration9 years, 2 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressParkfield Galphay Road
Kirkby Malzeard
Ripon
North Yorkshire
HG4 3RX
Director NameMr Martin Kenneth Wilkinson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2018(102 years, 12 months after company formation)
Appointment Duration6 years, 2 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address44 Kirkgate
Ripon
HG4 1PB
Director NameJohn Gerald Broadley
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(76 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 11 November 1998)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressWarren House Farm
Ellington
Ripon
North Yorkshire
HG4 4PP
Director NameMr Clifford Taylor
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(76 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 January 2001)
RoleFarmer
Correspondence AddressManor Farm
Winksley
Bipon
North Yorkshire
Hg4
Director NameMr Francis Willis Graham
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(76 years, 9 months after company formation)
Appointment Duration14 years, 11 months (resigned 19 November 2006)
RoleFarmer
Correspondence AddressHighfield House
Ilton Masham
Ripon
North Yorkshire
Hg4
Director NameMr Frederick Alan Falshaw
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(76 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 1994)
RoleFarmer
Correspondence AddressFearby Cross
Masham
Ripon
North Yorkshire
Hg4
Director NameMr Leonard Cundall
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(76 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 1993)
RoleRetired Farmer
Correspondence Address19 Leyburn Road
Masham
Ripon
North Yorkshire
HG4 4ER
Director NameMr James William Croft
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(76 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 11 February 2002)
RoleFarmer
Correspondence Address4 Lowthorpe Cottages
East Witton
Leyburn
North Yorkshire
DL8 4SP
Director NameMr Arthur Coates
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(76 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 10 November 1999)
RoleFarmer
Correspondence AddressHencliffe
Winksley
Ripon
North Yorkshire
Hg4
Director NameMr Robert Francis Broadley
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(76 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 June 1997)
RoleInsurance Broker
Correspondence AddressBurnwood 2 Park Drive
Masham
Ripon
North Yorkshire
HG4 4HY
Secretary NameMrs Beatrice Anne Duffield
NationalityBritish
StatusResigned
Appointed29 November 1991(76 years, 9 months after company formation)
Appointment Duration21 years (resigned 04 December 2012)
RoleCompany Director
Correspondence Address5 Swinburn Road
Masham
Ripon
North Yorkshire
HG4 4HU
Director NameEric Wilkinson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(77 years, 11 months after company formation)
Appointment Duration14 years, 4 months (resigned 19 June 2007)
RoleFarm Worker
Correspondence Address2 The Oaks
Masham
Ripon
North Yorkshire
HG4 4DT
Director NameKevin David Barker
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(85 years, 8 months after company formation)
Appointment Duration6 years (resigned 07 December 2006)
RoleFarmer
Correspondence AddressSpout House Farm
Healey
Ripon
North Yorkshire
HG4 4LN
Director NameMelvyn Kenneth Verity
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2001(86 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 November 2004)
RoleFarmer
Correspondence AddressHowe Farm
Fearby
Ripon
North Yorkshire
HG4 4NG
Director NameMr James Malcolm Jameson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(90 years, 2 months after company formation)
Appointment Duration2 years (resigned 22 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Square
Masham
Ripon
North Yorkshire
HG4 4HQ
Director NameMr Malcolm Iveson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(92 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 March 2011)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressHigh Sutton Farm
Masham
Ripon
North Yorkshire
Hg4
Director NameMr Malcolm Iveson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(92 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 March 2011)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressHigh Sutton Farm
Masham
Ripon
North Yorkshire
Hg4
Director NameJohn Kenneth Wilkinson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2007(92 years, 5 months after company formation)
Appointment Duration7 years (resigned 25 August 2014)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressNutwith Cote Farm
Masham
Ripon
North Yorkshire

Location

Registered Address44 Kirkgate
Ripon
HG4 1PB
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRipon
WardRipon Minster
Built Up AreaRipon
Address MatchesOver 80 other UK companies use this postal address

Shareholders

225 at £1Executors Of A. Coates
7.50%
Ordinary
225 at £1Mr G. Falshaw
7.50%
Ordinary
225 at £1Mr J.g. Broadley
7.50%
Ordinary
165 at £1Mr B. Thackray & Mr L.j. Thackray
5.50%
Ordinary
125 at £1Mr F.w. Graham
4.17%
Ordinary
-OTHER
31.13%
-
105 at £1Mr M. Iveson & D.l. Iveson
3.50%
Ordinary
100 at £1E. Wilkinson & Executors Of J.k. Wilkinson
3.33%
Ordinary
100 at £1Mr H.r. Verity
3.33%
Ordinary
100 at £1Mr J.m. Jameson & Mr R.e. Jameson
3.33%
Ordinary
86 at £1M.j. Croft
2.87%
Ordinary
80 at £1Executors Of M. Wood
2.67%
Ordinary
75 at £1E. Falshaw & Mr M. Falshaw
2.50%
Ordinary
75 at £1F.a. Falshaw & Mr A.k. Falshaw
2.50%
Ordinary
75 at £1Mr D.j.f. Broadley
2.50%
Ordinary
55 at £1Mr J. Bell
1.83%
Ordinary
50 at £1Mr G.b. Chapman
1.67%
Ordinary
50 at £1Mr K.d. Barker
1.67%
Ordinary
50 at £1Mr M.v. Atkinson
1.67%
Ordinary
50 at £1Mr R. Dobson
1.67%
Ordinary
50 at £1Mr W. Hill
1.67%
Ordinary

Financials

Year2014
Net Worth£29,173
Cash£11,837
Current Liabilities£325

Accounts

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

Returns

Latest Return29 November 2023 (4 months, 3 weeks ago)
Next Return Due13 December 2024 (7 months, 3 weeks from now)

Filing History

4 December 2017Confirmation statement made on 29 November 2017 with updates (7 pages)
4 December 2017Director's details changed for David John Francis Broadley on 1 December 2017 (2 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
16 March 2017Registered office address changed from C/O the Barker Partnership Penthwaite St. Matthews Terrace Leyburn North Yorkshire DL8 5EL to 44 Kirkgate Ripon HG4 1PB on 16 March 2017 (1 page)
7 December 2016Confirmation statement made on 29 November 2016 with updates (9 pages)
22 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
21 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 3,000
(14 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
13 February 2015Appointment of Mr Michael Victor Atkinson as a director on 10 February 2015 (2 pages)
18 December 2014Termination of appointment of John Kenneth Wilkinson as a director on 25 August 2014 (1 page)
18 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 3,000
(13 pages)
24 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 3,000
(14 pages)
24 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
18 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (15 pages)
17 December 2012Termination of appointment of Beatrice Duffield as a secretary (1 page)
17 December 2012Registered office address changed from 5 Swinburn Road Masham Ripon North Yorks HG4 4HU on 17 December 2012 (1 page)
17 December 2012Appointment of Mrs Fiona Elizabeth Wilkinson as a secretary (1 page)
5 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
5 December 2011Termination of appointment of Malcolm Iveson as a director (1 page)
5 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (15 pages)
2 December 2011Termination of appointment of Malcolm Iveson as a director (1 page)
16 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (16 pages)
9 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
2 February 2010Director's details changed for David Harrison on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Leslie Thackray on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Martin Falshaw on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Frederick Charles Verity on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Martin Falshaw on 2 February 2010 (2 pages)
2 February 2010Director's details changed for John Kenneth Wilkinson on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Martin John Croft on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mr Malcolm Iveson on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Martin John Croft on 2 February 2010 (2 pages)
2 February 2010Director's details changed for David Harrison on 2 February 2010 (2 pages)
2 February 2010Director's details changed for John Kenneth Wilkinson on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Leslie Thackray on 2 February 2010 (2 pages)
2 February 2010Director's details changed for John Gerald Broadley on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mr Malcolm Iveson on 2 February 2010 (2 pages)
2 February 2010Director's details changed for John Gerald Broadley on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Frederick Charles Verity on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 29 November 2009 with a full list of shareholders (25 pages)
23 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (9 pages)
3 February 2009Return made up to 29/11/08; full list of members (23 pages)
29 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
29 December 2007New director appointed (1 page)
29 December 2007Return made up to 29/11/07; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
29 December 2007New director appointed (1 page)
29 December 2007New director appointed (1 page)
23 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
24 January 2007Return made up to 29/11/06; no change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 24/01/07
(11 pages)
28 December 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
29 December 2005Return made up to 29/11/05; no change of members (11 pages)
21 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
26 July 2005New director appointed (2 pages)
6 June 2005New director appointed (2 pages)
15 December 2004Return made up to 29/11/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
1 December 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
22 January 2004Return made up to 29/11/03; full list of members (11 pages)
5 December 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
31 December 2002New director appointed (2 pages)
31 December 2002Return made up to 29/11/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
12 December 2002Accounts for a small company made up to 30 June 2002 (6 pages)
14 December 2001Return made up to 29/11/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
14 December 2001New director appointed (2 pages)
28 November 2001Accounts for a small company made up to 30 June 2001 (7 pages)
21 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
29 December 2000Return made up to 29/11/00; full list of members (9 pages)
29 December 2000New director appointed (2 pages)
8 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
16 February 2000New director appointed (2 pages)
14 January 2000Return made up to 29/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
14 December 1998Return made up to 29/11/98; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
26 November 1998New director appointed (2 pages)
23 November 1998Accounts for a small company made up to 30 June 1998 (6 pages)
4 March 1998Accounts made up to 30 June 1997 (13 pages)
16 February 1998Return made up to 29/11/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
14 January 1997Return made up to 29/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 November 1996Accounts made up to 30 June 1996 (14 pages)
14 April 1996Accounts made up to 30 June 1995 (13 pages)
18 December 1995Return made up to 29/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 March 1915Incorporation (11 pages)