Company NameCCM Auctions Limited
DirectorJohn Kevin Wilson
Company StatusActive
Company Number04687671
CategoryPrivate Limited Company
Incorporation Date5 March 2003(21 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Jeremy John Eaton
NationalityBritish
StatusCurrent
Appointed01 January 2006(2 years, 10 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Raikeswood Road
Skipton
North Yorkshire
BD23 1NB
Director NameMr John Kevin Wilson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2020(17 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHewness House Farm Hardisty Hill
Blubberhouses
Otley
LS21 2PJ
Director NameAnthony Latimer Dean
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(same day as company formation)
RoleFarmer
Correspondence AddressGreta Cottage
Threshfield
Skipton
North Yorkshire
BD23 5EY
Director NamePeter Warburton
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFletchers Barn
Stirton
Skipton
North Yorkshire
BD23 3LN
Secretary NamePeter Warburton
NationalityBritish
StatusResigned
Appointed05 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFletchers Barn
Stirton
Skipton
North Yorkshire
BD23 3LN
Director NameMr James Michael Edward McKenzie
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2004(1 year, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 07 May 2011)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
Arncliffe
Skipton
North Yorkshire
BD23 5QD
Director NameJohn Anthony Hewetson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2011(8 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 December 2020)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressNewton Hall Farm Bank Newton
Gargrave
Skipton
North Yorkshire
BD23 3NT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteccmauctions.com

Location

Registered AddressSkipton Auction Mart
Gargrave Road
Skipton
North Yorkshire
BD23 1UD
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishStirton with Thorlby
WardGargrave and Malhamdale
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Craven Cattle Marts LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months, 1 week from now)

Filing History

20 March 2020Confirmation statement made on 20 March 2020 with updates (4 pages)
10 March 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
21 March 2019Confirmation statement made on 20 March 2019 with updates (4 pages)
8 March 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
13 April 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
20 March 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
20 March 2018Change of details for Craven Cattle Marts Limited as a person with significant control on 20 March 2018 (2 pages)
6 March 2018Registered office address changed from Skipton Auction Mart, Gargrave Road, Skipton North Yorkshire BD23 1UD to Skipton Auction Mart Gargrave Road Skipton North Yorkshire BD23 1UD on 6 March 2018 (1 page)
13 April 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
13 April 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
30 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
2 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
2 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
24 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(4 pages)
24 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(4 pages)
10 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
7 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(4 pages)
7 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(4 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
21 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(4 pages)
21 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(4 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
20 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
15 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
7 June 2011Appointment of John Anthony Hewetson as a director (3 pages)
7 June 2011Appointment of John Anthony Hewetson as a director (3 pages)
27 May 2011Termination of appointment of James Mckenzie as a director (2 pages)
27 May 2011Termination of appointment of James Mckenzie as a director (2 pages)
17 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
17 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
17 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
17 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
2 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
2 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
11 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
2 January 2010Accounts for a dormant company made up to 31 December 2008 (2 pages)
2 January 2010Accounts for a dormant company made up to 31 December 2008 (2 pages)
9 March 2009Return made up to 05/03/09; full list of members (3 pages)
9 March 2009Return made up to 05/03/09; full list of members (3 pages)
26 March 2008Return made up to 05/03/08; full list of members (3 pages)
26 March 2008Return made up to 05/03/08; full list of members (3 pages)
10 March 2008Appointment terminated director anthony dean (1 page)
10 March 2008Appointment terminated director anthony dean (1 page)
10 March 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
10 March 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
27 April 2007Return made up to 05/03/07; full list of members (2 pages)
27 April 2007Return made up to 05/03/07; full list of members (2 pages)
15 January 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
15 January 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
8 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
8 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
20 March 2006Return made up to 05/03/06; full list of members (2 pages)
20 March 2006Return made up to 05/03/06; full list of members (2 pages)
9 January 2006Secretary resigned (1 page)
9 January 2006Secretary resigned (1 page)
9 January 2006New secretary appointed (2 pages)
9 January 2006New secretary appointed (2 pages)
11 August 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
11 August 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
21 March 2005Return made up to 05/03/05; full list of members (2 pages)
21 March 2005Return made up to 05/03/05; full list of members (2 pages)
28 July 2004New director appointed (2 pages)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
28 July 2004New director appointed (2 pages)
16 March 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
16 March 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
11 March 2004Return made up to 05/03/04; full list of members (7 pages)
11 March 2004Return made up to 05/03/04; full list of members (7 pages)
22 July 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
22 July 2003Ad 10/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 July 2003Ad 10/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 July 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
5 March 2003Secretary resigned (1 page)
5 March 2003Secretary resigned (1 page)
5 March 2003Incorporation (17 pages)
5 March 2003Incorporation (17 pages)