CLITHEROE AUCTION MART COMPANY LIMITED(THE)
Status | ACTIVE |
Company No. | 00054139 |
Category | Private Limited Company |
Incorporated | 21 Sep 1897 |
Age | 126 years, 6 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
CLITHEROE AUCTION MART COMPANY LIMITED(THE) is an active private limited company with number 00054139. It was incorporated 126 years, 6 months, 28 days ago, on 21 September 1897. The company address is Ribblesdale Centre Ribblesdale Centre, Clitheroe, BB7 1QD, Lancs.
Company Fillings
Change person director company with change date
Date: 06 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-01
Officer name: Miss Eleanor Constance Parker
Documents
Confirmation statement with updates
Date: 14 Aug 2023
Action Date: 10 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-10
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 06 Jun 2023
Action Date: 01 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-01
Officer name: Hill Coates Speak
Documents
Appoint person director company with name date
Date: 06 Dec 2022
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-12-01
Officer name: Mr Samuel John Wrathall
Documents
Confirmation statement with updates
Date: 15 Aug 2022
Action Date: 10 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-10
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Resolution
Date: 10 Feb 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 27 Aug 2021
Action Date: 15 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-15
Officer name: Mr Richard Charles Bamber
Documents
Appoint person director company with name date
Date: 27 Aug 2021
Action Date: 15 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Eleanor Constance Parker
Appointment date: 2021-08-15
Documents
Confirmation statement with updates
Date: 11 Aug 2021
Action Date: 10 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-10
Documents
Termination director company with name termination date
Date: 28 Jul 2021
Action Date: 16 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jacqueline Anita Fairburn
Termination date: 2021-07-16
Documents
Accounts with accounts type small
Date: 04 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 07 Dec 2020
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-01
Officer name: Mrs Jacqueline Anita Fairburn
Documents
Accounts with accounts type small
Date: 03 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 11 Aug 2020
Action Date: 10 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-10
Documents
Confirmation statement with updates
Date: 21 Aug 2019
Action Date: 10 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-10
Documents
Accounts with accounts type small
Date: 22 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 30 Jan 2019
Action Date: 14 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Colin Pickard
Termination date: 2019-01-14
Documents
Confirmation statement with updates
Date: 21 Aug 2018
Action Date: 10 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-10
Documents
Accounts with accounts type small
Date: 24 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 18 Aug 2017
Action Date: 10 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-10
Documents
Accounts with accounts type small
Date: 22 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 11 Aug 2016
Action Date: 10 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-10
Documents
Accounts with accounts type small
Date: 03 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Capital cancellation shares
Date: 13 Feb 2016
Action Date: 17 Dec 2015
Category: Capital
Type: SH06
Date: 2015-12-17
Capital : 386,880 GBP
Documents
Capital return purchase own shares
Date: 13 Feb 2016
Category: Capital
Type: SH03
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Dec 2015
Action Date: 09 Dec 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 000541390006
Charge creation date: 2015-12-09
Documents
Resolution
Date: 11 Sep 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2015
Action Date: 10 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-10
Documents
Termination director company with name termination date
Date: 02 Jun 2015
Action Date: 19 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-19
Officer name: Christopher Andrew Crowther
Documents
Accounts with accounts type small
Date: 28 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 20 May 2015
Action Date: 14 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-14
Officer name: James Richard Collinge
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2014
Action Date: 10 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-10
Documents
Change person director company with change date
Date: 15 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-01
Officer name: Keith Edward Pilkington
Documents
Change person director company with change date
Date: 15 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Keith Whitwell
Change date: 2014-08-01
Documents
Change person director company with change date
Date: 15 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Hill Coates Speak
Change date: 2014-08-01
Documents
Change person director company with change date
Date: 15 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Colin Pickard
Change date: 2014-08-01
Documents
Change person director company with change date
Date: 15 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-01
Officer name: Laurie Gill
Documents
Change person director company with change date
Date: 15 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Redmayne Parker
Change date: 2014-08-01
Documents
Change person director company with change date
Date: 15 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-01
Officer name: Mr James Richard Collinge
Documents
Accounts with accounts type small
Date: 22 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name date
Date: 21 May 2014
Action Date: 06 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-05-06
Officer name: Mr Christopher Andrew Crowther
Documents
Appoint person director company with name date
Date: 21 May 2014
Action Date: 06 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rodney Spence
Appointment date: 2014-05-06
Documents
Termination director company with name termination date
Date: 20 Nov 2013
Action Date: 29 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Clarkson
Termination date: 2013-10-29
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2013
Action Date: 10 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-10
Documents
Accounts with accounts type small
Date: 19 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2012
Action Date: 10 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-10
Documents
Accounts with accounts type small
Date: 23 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2011
Action Date: 10 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-10
Documents
Accounts with accounts type small
Date: 18 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination director company with name
Date: 29 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stan Bullock
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2010
Action Date: 10 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-10
Documents
Change person secretary company with change date
Date: 14 Sep 2010
Action Date: 10 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-08-10
Officer name: Helen Allen
Documents
Change person director company with change date
Date: 14 Sep 2010
Action Date: 10 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-10
Officer name: Keith Whitwell
Documents
Change person director company with change date
Date: 14 Sep 2010
Action Date: 10 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr George Clarkson
Change date: 2010-08-10
Documents
Change person director company with change date
Date: 14 Sep 2010
Action Date: 10 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Hill Coates Speak
Change date: 2010-08-10
Documents
Change person director company with change date
Date: 14 Sep 2010
Action Date: 10 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Laurie Gill
Change date: 2010-08-10
Documents
Change person director company with change date
Date: 14 Sep 2010
Action Date: 10 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Keith Edward Pilkington
Change date: 2010-08-10
Documents
Change person director company with change date
Date: 14 Sep 2010
Action Date: 10 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Richard Collinge
Change date: 2010-08-10
Documents
Resolution
Date: 07 Jun 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 May 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 13 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 01 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/08/09; full list of members
Documents
Accounts with accounts type small
Date: 06 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 22 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director christopher parker
Documents
Legacy
Date: 20 Aug 2008
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/08; change of members
Documents
Accounts with accounts type small
Date: 31 Mar 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 30 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/07; full list of members
Documents
Accounts with accounts type small
Date: 30 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 30 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/06; change of members
Documents
Accounts with accounts type small
Date: 31 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 30 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/05; change of members
Documents
Accounts with accounts type small
Date: 01 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 25 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/04; full list of members
Documents
Legacy
Date: 11 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 28 May 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 30 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/03; full list of members
Documents
Accounts with accounts type small
Date: 11 May 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 28 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/02; full list of members
Documents
Accounts with accounts type small
Date: 18 Jun 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Resolution
Date: 31 Aug 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 Aug 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 Aug 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 23 Aug 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 23 Aug 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Aug 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/01; change of members
Documents
Legacy
Date: 17 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/00; full list of members
Documents
Accounts with accounts type small
Date: 04 Aug 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 06 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/99; full list of members
Documents
Accounts with accounts type small
Date: 06 Aug 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 12 Feb 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Some Companies
2 STATION ROAD,WEST DRAYTON,UB7 7BY
Number: | 10898881 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 LISLE STREET,LONDON,WC2H 7BE
Number: | 10459211 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELGIN CRESCENT MANAGEMENT CO. LIMITED
2 CASTLE BUSINESS VILLAGE,HAMPTON,TW12 2BX
Number: | 04315794 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 GREEK STREET,STOCKPORT,SK3 8AX
Number: | 08079640 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 HANOVER SQUARE,LONDON,W1S 1BN
Number: | 11807768 |
Status: | ACTIVE |
Category: | Private Limited Company |
246 KENNINGTON PARK ROAD,LONDON,SE11 4DA
Number: | 08672340 |
Status: | ACTIVE |
Category: | Private Limited Company |