Company NamePeter Hartridge Limited
Company StatusDissolved
Company Number01350832
CategoryPrivate Limited Company
Incorporation Date31 January 1978(46 years, 3 months ago)
Previous NameBeverley Cattle Market Management Limited

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 NameDavid Peter Atkinson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1991(13 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleAuctioneer
Correspondence Address11 Market Place
Beverley
East Yorkshire
HU17 8BB
Director NamePaul Butler
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1991(13 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleAuctioneer
Correspondence Address34 Middle St South
Driffield
East Yorkshire
Director NameJohn Peter Clegg
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1991(13 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleAuctioneer
Correspondence Address17 Market Place
Howden
Goole
East Yorkshire
DN14 7BL
Director NameCharles Biglin Hill
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1991(13 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleAuctioneer
Correspondence Address1 Westgate
Patrington
Hull
East Yorkshire
HU12 0NA
Director NameEric Brian Swann
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1991(13 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleAuctioneer
Correspondence Address33 High Street
Market Weighton
York
East Yorkshire
YO4 3AQ
Director NameRichard Frederick Ullyott
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1991(13 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleAuctioneer
Country of ResidenceEngland
Correspondence AddressThe Hollies South Lane
Bishop Wilton
York
East Yorkshire
YO42 1SE
Secretary NameMartin Swann
NationalityBritish
StatusCurrent
Appointed01 January 1992(13 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address33 High Street
Market Weighton
York
East Yorkshire
YO4 3AQ
Secretary NameJames Malcolm Richardson
NationalityBritish
StatusResigned
Appointed30 October 1991(13 years, 9 months after company formation)
Appointment Duration2 months (resigned 31 December 1991)
RoleCompany Director
Correspondence Address6 Market Place
Driffield
N Humberside
YO25 7AP

Location

Registered Address33-35 Exchange Street
Driffield
East Yorkshire
YO25 6LL
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£1,981
Cash£4,302
Current Liabilities£7,138

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 December 2003Dissolved (1 page)
26 September 2003Return of final meeting in a members' voluntary winding up (4 pages)
25 July 2003Liquidators statement of receipts and payments (5 pages)
20 January 2003Liquidators statement of receipts and payments (5 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
11 January 2002Appointment of a voluntary liquidator (1 page)
11 January 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 January 2002Declaration of solvency (11 pages)
3 December 2001Return made up to 30/10/01; full list of members (9 pages)
21 March 2001Company name changed beverley cattle market managemen t LIMITED\certificate issued on 21/03/01 (2 pages)
16 February 2001Return made up to 30/10/00; full list of members
  • 363(287) ‐ Registered office changed on 16/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
11 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
7 January 2000Return made up to 30/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
22 December 1998Return made up to 30/10/98; full list of members (8 pages)
1 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
30 October 1997Return made up to 30/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
31 October 1996Return made up to 30/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 August 1995Registered office changed on 30/08/95 from: 33/35 exchange street driffield yorkshire YO25 7LL (1 page)