This company is commonly known as Brockholes Arms Auction Mart,limited. The company was founded 97 years ago and was given the registration number 00221903. The firm's registered office is in PRESTON. You can find them at Garstang Road, Claughton On Brock, Preston, Lancashire. This company's SIC code is 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods.
Name | : | BROCKHOLES ARMS AUCTION MART,LIMITED |
---|---|---|
Company Number | : | 00221903 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 May 1927 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Garstang Road, Claughton On Brock, Preston, Lancashire, PR3 0PH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Town Croft Farm, New Lane, Claughton On Brock, Preston, PR3 0GB | Secretary | 15 April 2004 | Active |
Town Croft Farm, New Lane, Claughton On Brock, Preston, PR3 0GB | Director | 01 July 1999 | Active |
Summerer Farm, Weeton Road, Singleton, Poulton-Le-Fylde, England, FY6 8NQ | Director | 07 August 2013 | Active |
Grange Farm, Lower Lane, Freckleton, Preston, United Kingdom, PR4 1TT | Director | 03 June 2010 | Active |
Mere Farm, Westby, Preston, United Kingdom, PR4 3PL | Director | 03 June 2010 | Active |
Hoskinshire Farm, Lancaster Road, Out Rawcliffe, Preston, United Kingdom, PR3 6BL | Director | 03 June 2010 | Active |
Eskham House Farm, Skitham Lane, Pilling, Preston, England, PR3 6BD | Director | 31 October 2018 | Active |
Stones Lodge, Stones Lane Catterall, Preston, PR3 0HA | Director | - | Active |
Grange Farm, Grange Road, Elswick, Preston, United Kingdom, PR4 3UA | Director | 12 September 2016 | Active |
Crabtree Nook Farm, Claughton On Brock, Preston, PR3 0GJ | Director | 25 April 2001 | Active |
Olbrick Hackensall Road, Knott End On Sea, Poulton Le Fylde, FY6 0AX | Secretary | - | Active |
Woodside Farm, Catterall Lane, Garstang, PR3 0PA | Secretary | 31 January 2003 | Active |
Fair View, 45 Main Street, Cockerham, Lancaster, England, LA2 0EF | Director | 05 June 2008 | Active |
15 Catterall Gates, Catterall, Garstang, | Director | - | Active |
White Hall, St Michaels, Preston, PR3 0YH | Director | - | Active |
Garstang Road, Claughton On Brock, Preston, PR3 0PH | Director | 04 December 2018 | Active |
Town Croft Farm, Claughton On Brock, Preston, | Director | 28 January 1994 | Active |
Chestnut View Bullpark Lane, Hambleton, Blackpool, FY6 9DD | Director | - | Active |
Swainhead Hall Farm, Over Wyresdale, Lancaster, LA2 9DN | Director | - | Active |
Park Gate Farm, Scorton, Preston, PR3 1BT | Director | - | Active |
Thistleton Farm, Barton Lane Barton, Preston, PR3 5AX | Director | 20 June 1995 | Active |
Garstang Road, Claughton On Brock, Preston, PR3 0PH | Director | - | Active |
Cross House Farm, Kirkland, Preston, PR3 0PR | Director | 04 November 2004 | Active |
High Street, Garstang, Preston, PR3 1FA | Director | - | Active |
Ducketts Farm, Claughton On Brock, Preston, | Director | 28 January 1994 | Active |
Bradley Hill Farm, Garstang Road, Claughton On Brock, Preston, PR3 0GA | Director | 22 July 1999 | Active |
Crabtree Nook Farm, Claughton On Brock, Preston, PR3 0GJ | Director | 21 November 2000 | Active |
Stubbins House Farm, Claughton On Brock, Preston, PR3 0PL | Director | - | Active |
79 Garstang Road, Catterall, Garstang, | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-25 | Officers | Termination director company with name termination date. | Download |
2022-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-08 | Officers | Termination director company with name termination date. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-11 | Officers | Termination director company with name termination date. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-05 | Officers | Change person director company with change date. | Download |
2018-12-04 | Officers | Appoint person director company with name date. | Download |
2018-11-27 | Officers | Change person director company with change date. | Download |
2018-10-31 | Officers | Appoint person director company with name date. | Download |
2018-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-08 | Officers | Termination director company with name termination date. | Download |
2017-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.