Arncliffe
Skipton
North Yorkshire
BD23 5QD
Director Name | Mr Jeremy John Eaton |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2008(5 years, 10 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | General Manager Of Livestock Market |
Country of Residence | United Kingdom |
Correspondence Address | 19 Raikeswood Road Skipton North Yorkshire BD23 1NB |
Director Name | Mx Lindsey Johnson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2020(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Principal & Ceo |
Country of Residence | England |
Correspondence Address | Craven College Gargrave Road Skipton BD23 1US |
Secretary Name | Mr Gareth Dixon |
---|---|
Status | Current |
Appointed | 03 June 2020(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | Craven College Gargrave Road Skipton BD23 1US |
Director Name | Catherine Foster Ambler |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(same day as company formation) |
Role | Head Of Business Development |
Country of Residence | United Kingdom |
Correspondence Address | Park House Otterburn Skipton North Yorkshire BD23 4DY |
Director Name | Anthony Latimer Dean |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(same day as company formation) |
Role | Farmer |
Correspondence Address | Greta Cottage Threshfield Skipton North Yorkshire BD23 5EY |
Director Name | Stephen Benson Turner |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(same day as company formation) |
Role | Retired |
Correspondence Address | Old Burton House Rylstone Skipton North Yorkshire BD23 6LW |
Secretary Name | Stuart Angelo Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 April 2004) |
Role | Retired Banker |
Correspondence Address | Garris Croft Rylstone Skipton North Yorkshire BD23 6LJ |
Director Name | Mr Michael Booth |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 April 2006) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Brick House Farm Askwith Otley West Yorkshire LS21 2JF |
Secretary Name | Philip Blakey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(2 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 12 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Southway Tranmere Park Guiseley Leeds West Yorkshire LS20 8HX |
Director Name | Philip Blakey |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(4 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 12 December 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Southway Tranmere Park Guiseley Leeds West Yorkshire LS20 8HX |
Director Name | Mr Robert Bellfield |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2013(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 October 2018) |
Role | Headmaster |
Country of Residence | England |
Correspondence Address | Crabs Gargrave Road Skipton North Yorkshire BD23 1UD |
Secretary Name | Mrs Joanne Sherrington |
---|---|
Status | Resigned |
Appointed | 12 December 2013(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 June 2020) |
Role | Company Director |
Correspondence Address | Crabs Gargrave Road Skipton North Yorkshire BD23 1UD |
Director Name | Joanne Sherrington |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2015(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 June 2020) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Crabs Gargrave Road Skipton North Yorkshire BD23 1UD |
Secretary Name | Jembert Formation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2002(same day as company formation) |
Correspondence Address | Sixth Floor Westgate Point Westgate Leeds West Yorkshire LS1 2AX |
Website | cravendc.gov.uk |
---|---|
Telephone | 01756 700600 |
Telephone region | Skipton |
Registered Address | Auction Mart Gargrave Road Skipton BD23 1UD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Stirton with Thorlby |
Ward | Gargrave and Malhamdale |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £138,059 |
Cash | £812 |
Current Liabilities | £4,069 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
24 June 2020 | Total exemption full accounts made up to 30 September 2019 (14 pages) |
---|---|
11 June 2020 | Appointment of Ms Lindsey Johnson as a director on 3 June 2020 (2 pages) |
11 June 2020 | Termination of appointment of Joanne Sherrington as a director on 10 June 2020 (1 page) |
11 June 2020 | Termination of appointment of Joanne Sherrington as a secretary on 10 June 2020 (1 page) |
3 June 2020 | Appointment of Mr. Gareth Dixon as a secretary on 3 June 2020 (2 pages) |
3 June 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
18 June 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
4 June 2019 | Termination of appointment of Robert Bellfield as a director on 31 October 2018 (1 page) |
4 June 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
4 July 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
21 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
9 January 2018 | Registered office address changed from The Auction Mart Gargrave Road Skipton BD23 1UD England to Auction Mart Gargrave Road Skipton BD23 1UD on 9 January 2018 (1 page) |
9 January 2018 | Registered office address changed from Craven Cattle Mart Gargrave Road Skipton North Yorkshire BD23 1UD to The Auction Mart Gargrave Road Skipton BD23 1UD on 9 January 2018 (1 page) |
30 May 2017 | Confirmation statement made on 21 May 2017 with updates (4 pages) |
30 May 2017 | Confirmation statement made on 21 May 2017 with updates (4 pages) |
13 April 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
13 April 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
23 May 2016 | Annual return made up to 21 May 2016 no member list (6 pages) |
23 May 2016 | Annual return made up to 21 May 2016 no member list (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
17 June 2015 | Appointment of Joanne Sherrington as a director on 7 March 2015 (3 pages) |
11 June 2015 | Annual return made up to 21 May 2015 no member list (6 pages) |
11 June 2015 | Annual return made up to 21 May 2015 no member list (6 pages) |
11 June 2015 | Appointment of Joanne Sherrington as a director on 7 March 2015 (2 pages) |
11 June 2015 | Appointment of Joanne Sherrington as a director on 7 March 2015 (2 pages) |
11 June 2015 | Appointment of Joanne Sherrington as a director on 7 March 2015 (2 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
21 May 2014 | Annual return made up to 21 May 2014 no member list (5 pages) |
21 May 2014 | Annual return made up to 21 May 2014 no member list (5 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
26 March 2014 | Termination of appointment of Philip Blakey as a director (1 page) |
26 March 2014 | Termination of appointment of Philip Blakey as a director (1 page) |
12 December 2013 | Termination of appointment of Catherine Ambler as a director (1 page) |
12 December 2013 | Appointment of Mr Robert Bellfield as a director (2 pages) |
12 December 2013 | Termination of appointment of Philip Blakey as a secretary (1 page) |
12 December 2013 | Termination of appointment of Philip Blakey as a secretary (1 page) |
12 December 2013 | Appointment of Mrs Joanne Sherrington as a secretary (2 pages) |
12 December 2013 | Appointment of Mrs Joanne Sherrington as a secretary (2 pages) |
12 December 2013 | Appointment of Mr Robert Bellfield as a director (2 pages) |
12 December 2013 | Termination of appointment of Catherine Ambler as a director (1 page) |
11 April 2013 | Annual return made up to 10 April 2013 no member list (6 pages) |
11 April 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
11 April 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
11 April 2013 | Annual return made up to 10 April 2013 no member list (6 pages) |
18 April 2012 | Annual return made up to 5 April 2012 no member list (6 pages) |
18 April 2012 | Annual return made up to 5 April 2012 no member list (6 pages) |
18 April 2012 | Annual return made up to 5 April 2012 no member list (6 pages) |
30 March 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
30 March 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
15 June 2011 | Annual return made up to 5 April 2011 no member list (6 pages) |
15 June 2011 | Annual return made up to 5 April 2011 no member list (6 pages) |
15 June 2011 | Annual return made up to 5 April 2011 no member list (6 pages) |
1 April 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
1 April 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
28 January 2011 | Registered office address changed from 1-5 Alma Terrace Otley Street Skipton North Yorkshire BD23 1EJ on 28 January 2011 (2 pages) |
28 January 2011 | Registered office address changed from 1-5 Alma Terrace Otley Street Skipton North Yorkshire BD23 1EJ on 28 January 2011 (2 pages) |
22 April 2010 | Director's details changed for Philip Blakey on 5 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Philip Blakey on 5 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Catherine Foster Ambler on 5 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 5 April 2010 no member list (4 pages) |
22 April 2010 | Director's details changed for Catherine Foster Ambler on 5 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 5 April 2010 no member list (4 pages) |
22 April 2010 | Director's details changed for Philip Blakey on 5 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Catherine Foster Ambler on 5 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 5 April 2010 no member list (4 pages) |
17 March 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
17 March 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
15 May 2009 | Annual return made up to 05/04/09 (3 pages) |
15 May 2009 | Annual return made up to 05/04/09 (3 pages) |
21 March 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
21 March 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
17 April 2008 | Director appointed mr jeremy john eaton (1 page) |
17 April 2008 | Director appointed mr jeremy john eaton (1 page) |
17 April 2008 | Annual return made up to 05/04/08 (3 pages) |
17 April 2008 | Annual return made up to 05/04/08 (3 pages) |
15 April 2008 | Appointment terminated director anthony dean (1 page) |
15 April 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
15 April 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
15 April 2008 | Appointment terminated director anthony dean (1 page) |
14 June 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
14 June 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
19 April 2007 | Annual return made up to 05/04/07 (2 pages) |
19 April 2007 | Annual return made up to 05/04/07 (2 pages) |
8 May 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
8 May 2006 | New director appointed (2 pages) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
12 April 2006 | Annual return made up to 05/04/06 (2 pages) |
12 April 2006 | Annual return made up to 05/04/06 (2 pages) |
29 June 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
29 June 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
4 May 2005 | Annual return made up to 05/04/05 (2 pages) |
4 May 2005 | Annual return made up to 05/04/05 (2 pages) |
15 December 2004 | New secretary appointed (2 pages) |
15 December 2004 | New secretary appointed (2 pages) |
15 December 2004 | Secretary resigned (1 page) |
15 December 2004 | Secretary resigned (1 page) |
23 April 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
23 April 2004 | Annual return made up to 05/04/04 (5 pages) |
23 April 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
23 April 2004 | Annual return made up to 05/04/04 (5 pages) |
8 October 2003 | Accounting reference date extended from 30/04/03 to 30/09/03 (1 page) |
8 October 2003 | Accounting reference date extended from 30/04/03 to 30/09/03 (1 page) |
4 May 2003 | Annual return made up to 05/04/03
|
4 May 2003 | Annual return made up to 05/04/03
|
10 August 2002 | Director resigned (1 page) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | New director appointed (2 pages) |
25 June 2002 | Registered office changed on 25/06/02 from: auction mart gargrave road skipton north yorkshire BD23 1UD (1 page) |
25 June 2002 | Secretary resigned (1 page) |
25 June 2002 | New secretary appointed (2 pages) |
25 June 2002 | Registered office changed on 25/06/02 from: auction mart gargrave road skipton north yorkshire BD23 1UD (1 page) |
25 June 2002 | Secretary resigned (1 page) |
25 June 2002 | New secretary appointed (2 pages) |
5 April 2002 | Incorporation (26 pages) |
5 April 2002 | Incorporation (26 pages) |