BENTHAM AND DISTRICT FARMERS' AUCTION MART COMPANY,LIMITED(THE)
Status | ACTIVE |
Company No. | 00076760 |
Category | Private Limited Company |
Incorporated | 20 Mar 1903 |
Age | 121 years, 2 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
BENTHAM AND DISTRICT FARMERS' AUCTION MART COMPANY,LIMITED(THE) is an active private limited company with number 00076760. It was incorporated 121 years, 2 months, 12 days ago, on 20 March 1903. The company address is The Auction Mart The Auction Mart, Nr Lancaster, LA2 7HF.
Company Fillings
Confirmation statement with updates
Date: 31 Jan 2024
Action Date: 02 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-02
Documents
Accounts with accounts type small
Date: 08 Dec 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 18 Jan 2023
Action Date: 02 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-02
Documents
Accounts with accounts type small
Date: 29 Nov 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 20 Jan 2022
Action Date: 02 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-02
Documents
Accounts with accounts type small
Date: 26 Nov 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 28 Jan 2021
Action Date: 02 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-02
Documents
Accounts with accounts type small
Date: 26 Jan 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 03 Feb 2020
Action Date: 02 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-02
Documents
Accounts with accounts type small
Date: 11 Dec 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 28 Jan 2019
Action Date: 02 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-02
Documents
Accounts with accounts type small
Date: 08 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 14 Feb 2018
Action Date: 02 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-02
Documents
Accounts with accounts type small
Date: 01 Dec 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Sep 2017
Action Date: 30 Aug 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-08-30
Charge number: 000767600003
Documents
Termination director company with name termination date
Date: 19 Jul 2017
Action Date: 15 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-15
Officer name: John Bingless Smith
Documents
Confirmation statement with updates
Date: 18 Jan 2017
Action Date: 02 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-02
Documents
Accounts with accounts type small
Date: 08 Dec 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Appoint person director company with name date
Date: 29 Jul 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Crackles
Appointment date: 2016-07-01
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2016
Action Date: 02 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-02
Documents
Termination director company with name termination date
Date: 29 Jan 2016
Action Date: 26 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Bradley
Termination date: 2015-11-26
Documents
Accounts with accounts type small
Date: 10 Dec 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2015
Action Date: 02 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-02
Documents
Termination director company with name termination date
Date: 28 Jan 2015
Action Date: 27 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frank Brennand
Termination date: 2014-11-27
Documents
Accounts with accounts type small
Date: 11 Dec 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2014
Action Date: 02 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-02
Documents
Accounts with accounts type small
Date: 26 Nov 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2013
Action Date: 02 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-02
Documents
Change corporate secretary company with change date
Date: 30 Jan 2013
Action Date: 03 Jan 2013
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Richard Turner & Son
Change date: 2013-01-03
Documents
Termination director company with name
Date: 30 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Dawson
Documents
Accounts with accounts type small
Date: 23 Jan 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2012
Action Date: 02 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-02
Documents
Change sail address company with old address
Date: 25 Jan 2012
Category: Address
Type: AD02
Old address: Royal Oak Chambers Main Street High Bentham Near Lancaster LA2 7HF
Documents
Change person director company with change date
Date: 25 Jan 2012
Action Date: 02 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Bradley
Change date: 2012-01-02
Documents
Change person director company with change date
Date: 25 Jan 2012
Action Date: 02 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-02
Officer name: John Frank Metcalfe
Documents
Change person director company with change date
Date: 25 Jan 2012
Action Date: 02 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-02
Officer name: David George Lawson
Documents
Change person director company with change date
Date: 25 Jan 2012
Action Date: 02 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Bingless Smith
Change date: 2012-01-02
Documents
Move registers to sail company
Date: 25 Jan 2012
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 25 Jan 2012
Action Date: 02 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Frank Brennand
Change date: 2012-01-02
Documents
Change person director company with change date
Date: 25 Jan 2012
Action Date: 02 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-02
Officer name: Neil James Allan
Documents
Change person director company with change date
Date: 25 Jan 2012
Action Date: 02 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-02
Officer name: Kenneth Duncan
Documents
Accounts with accounts type small
Date: 21 Nov 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date changes to shareholders
Date: 01 Feb 2011
Action Date: 02 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-02
Documents
Accounts with accounts type small
Date: 19 Nov 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Termination director company with name
Date: 01 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Brown
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2010
Action Date: 02 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-02
Documents
Accounts with accounts type small
Date: 17 Dec 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 31 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/01/09; change of members
Documents
Accounts with accounts type small
Date: 01 Dec 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 25 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/08; change of members
Documents
Accounts with accounts type small
Date: 14 Dec 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 03 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/07; full list of members
Documents
Accounts with accounts type small
Date: 13 Dec 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 21 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/06; change of members
Documents
Accounts with accounts type small
Date: 02 Dec 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 29 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/05; change of members
Documents
Accounts with accounts type small
Date: 30 Dec 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 22 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/04; full list of members
Documents
Accounts with accounts type small
Date: 10 Dec 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 23 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/03; no change of members
Documents
Accounts with accounts type small
Date: 11 Dec 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 11 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/02; change of members
Documents
Accounts with accounts type small
Date: 05 Dec 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 21 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/01; full list of members
Documents
Accounts with accounts type small
Date: 15 Dec 2000
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 20 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/00; full list of members
Documents
Accounts with accounts type small
Date: 03 Dec 1999
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 18 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/99; no change of members
Documents
Accounts with accounts type small
Date: 07 Dec 1998
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 14 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/98; full list of members
Documents
Accounts with accounts type small
Date: 10 Dec 1997
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Resolution
Date: 20 Nov 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/97; change of members
Documents
Accounts with accounts type small
Date: 28 Nov 1996
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Accounts with accounts type small
Date: 25 Feb 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 15 Jan 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 15 Jan 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 15 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/96; change of members
Documents
Legacy
Date: 15 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 16 Dec 1994
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 30 Jun 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 21 Jun 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 18 Jan 1994
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 18 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/94; no change of members
Documents
Accounts with accounts type small
Date: 10 Jan 1994
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 18 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/93; change of members
Documents
Accounts with accounts type small
Date: 23 Dec 1992
Action Date: 30 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-30
Documents
Legacy
Date: 02 Mar 1992
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 17 Jan 1992
Action Date: 30 Jun 1991
Category: Accounts
Type: AA
Made up date: 1991-06-30
Documents
Legacy
Date: 17 Jan 1992
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/92; full list of members
Documents
Legacy
Date: 06 Dec 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Feb 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Some Companies
CHARTA HOUSE,STAINES-UPON-THAMES,TW18 4EP
Number: | 10296200 |
Status: | ACTIVE |
Category: | Private Limited Company |
RYELANDS LODGE,DERBYSHIRE, SWADLINCOTE,DE12 8LL
Number: | 11599861 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH VIEW LOWER WALL ROAD,HYTHE,CT21 4NW
Number: | 11602449 |
Status: | ACTIVE |
Category: | Private Limited Company |
86 LIDDELL GARDENS,LONDON,NW10 3QE
Number: | 07245459 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 OLDFIELDS ROAD,SURREY,SM1 2NB
Number: | 05994448 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SIMON PLUMB ASSOCIATES GROUP LIMITED
8 WINMARLEIGH STREET,WARRINGTON,WA1 1JW
Number: | 03182188 |
Status: | ACTIVE |
Category: | Private Limited Company |