UKBizDB.co.uk

HOPE'S AUCTION COMPANY,LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hope's Auction Company,limited. The company was founded 127 years ago and was given the registration number 00052362. The firm's registered office is in WIGTON. You can find them at Hope's Auction House, Syke Road, Wigton, Cumbria. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HOPE'S AUCTION COMPANY,LIMITED
Company Number:00052362
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 1897
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Hope's Auction House, Syke Road, Wigton, Cumbria, CA7 9NS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hope's Auction House, Syke Road, Wigton, CA7 9NS

Secretary29 July 2020Active
Hope's Auction House, Syke Road, Wigton, CA7 9NS

Director10 June 2022Active
Hope's Auction House, Syke Road, Wigton, CA7 9NS

Director18 March 2019Active
Hope's Auction House, Syke Road, Wigton, CA7 9NS

Director31 May 2019Active
Hope's Auction House, Syke Road, Wigton, CA7 9NS

Director10 December 2018Active
Lowlands, Greystoke, Penrith, United Kingdom, CA11 0TG

Director01 September 2016Active
Hope's Auction House, Syke Road, Wigton, CA7 9NS

Director19 January 2022Active
Hope's Auction House, Syke Road, Wigton, CA7 9NS

Secretary06 February 2015Active
Hope's Auction House, Syke Road, Wigton, Great Britain, CA7 9NS

Secretary06 October 2012Active
93 High Street, Wigton, Cumbria, CA7 9PG

Secretary01 April 2000Active
Holly House Station Hill, Wigton, CA7 9BN

Secretary-Active
Hope's Auction House, Syke Road, Wigton, CA7 9NS

Secretary05 September 2014Active
Hope's Auction House, Syke Road, Wigton, CA7 9NS

Secretary23 January 2016Active
Hope's Auction House, Syke Road, Wigton, CA7 9NS

Director22 January 2017Active
Dalmar House, Barras Lane, Dalston, Carlisle, Great Britain, CA5 7NY

Director01 September 2016Active
Hope's Auction House, Syke Road, Wigton, CA7 9NS

Director02 May 2018Active
Bridge House, Wigton, CA7 0EU

Director-Active
Heathfield, Aspatria, CA5 3SR

Director05 July 2005Active
Thwaites Farm, Welton, Carlisle, CA5 7HF

Director-Active
Lesson Hall, Wigton,

Director-Active
The Old Vicarage, Westnewton, Aspatria, CA7 3PB

Director23 November 1993Active
Grange Bank, Wetheral, Carlisle, CA4 8ES

Director16 January 1995Active
Orthwaite Hall, Uldale, Wigton, United Kingdom, CA7 1HL

Director01 April 2010Active
Lane End, Blencogo, Wigton, CA7 0BZ

Director17 August 2004Active
Siwell House, Cuddy Lonning, Wigton, United Kingdom, CA7 0AA

Director01 April 2010Active
Hawkrigg House, Wigton, LA12 8LR

Director-Active
Hope's Auction House, Syke Road, Wigton, CA7 9NS

Director20 May 2015Active
Beckside House, East Woodside, Wigton, CA7 8BB

Director-Active
Hope's Auction House, Syke Road, Wigton, CA7 9NS

Director31 May 2017Active
Hope's Auction House, Syke Road, Wigton, CA7 9NS

Director31 May 2017Active
Sands Field, West Road, Wigton,

Director-Active
Cockbridge House, Mealsgate, Carlisle, CA7 1JX

Director-Active
Low Houses Farm, West Road, Wigton, CA7 0BE

Director01 December 2000Active
Swallow Barn, Crosshill Farm, Wigton, United Kingdom, CA7 8NX

Director-Active
Hope's Auction House, Syke Road, Wigton, CA7 9NS

Director21 March 2018Active

People with Significant Control

Mr James Holgate Illingworth
Notified on:31 May 2019
Status:Active
Date of birth:July 1963
Nationality:British
Address:Hope's Auction House, Syke Road, Wigton, CA7 9NS
Nature of control:
  • Significant influence or control
Mr Ian Grainger
Notified on:01 April 2019
Status:Active
Date of birth:December 1960
Nationality:British
Address:Hope's Auction House, Syke Road, Wigton, CA7 9NS
Nature of control:
  • Significant influence or control as firm
Mr Kenneth William Pears
Notified on:10 December 2018
Status:Active
Date of birth:March 1960
Nationality:British
Address:Hope's Auction House, Syke Road, Wigton, CA7 9NS
Nature of control:
  • Significant influence or control
Mr Gareth Paul Benson
Notified on:29 June 2018
Status:Active
Date of birth:May 1982
Nationality:British
Address:Hope's Auction House, Syke Road, Wigton, CA7 9NS
Nature of control:
  • Significant influence or control as firm
Mrs Elizabeth Janet Wright
Notified on:29 June 2018
Status:Active
Date of birth:June 1956
Nationality:British
Address:Hope's Auction House, Syke Road, Wigton, CA7 9NS
Nature of control:
  • Significant influence or control as firm
Mr Kenneth Stitchell
Notified on:31 May 2017
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:England
Address:Syke Road, Syke Road, Wigton, England, CA7 9NS
Nature of control:
  • Significant influence or control as firm
Mr Ian Ritchie
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:Hopes Auction House, Syke Road, Wigton, England, CA7 9NS
Nature of control:
  • Significant influence or control
Mr John Jeffrey Dixon
Notified on:06 April 2016
Status:Active
Date of birth:March 1946
Nationality:British
Country of residence:England
Address:Hopes Auction House, Syke Road, Wigton, England, CA7 9NS
Nature of control:
  • Significant influence or control
Mr Steven David Allen
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:Syke Road, Syke Road, Wigton, England, CA7 9NS
Nature of control:
  • Significant influence or control as firm
Mr Keith Jarman
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:Hopes Auction House, Syke Road, Wigton, England, CA7 9NS
Nature of control:
  • Significant influence or control
Mr Robert Edward Jackson
Notified on:06 April 2016
Status:Active
Date of birth:September 1943
Nationality:British
Country of residence:England
Address:Hopes Auction House, Syke Road, Wigton, England, CA7 9NS
Nature of control:
  • Significant influence or control
Mr John Timothy Brockbank
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:Hopes Auction House, Syke Road, Wigton, England, CA7 9NS
Nature of control:
  • Significant influence or control
Mr Jonathan Hope
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:Hopes Auction House, Syke Road, Wigton, England, CA7 9NS
Nature of control:
  • Significant influence or control
Mr Bruce Walton
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:Hopes Auction House, Syke Road, Wigton, England, CA7 9NS
Nature of control:
  • Significant influence or control
Mr John Benson Peile
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:Syke Road, Syke Road, Wigton, England, CA7 9NS
Nature of control:
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Accounts

Accounts with accounts type full.

Download
2023-06-15Confirmation statement

Confirmation statement with updates.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2022-08-18Accounts

Accounts with accounts type full.

Download
2022-06-24Officers

Appoint person director company with name date.

Download
2022-06-16Confirmation statement

Confirmation statement with updates.

Download
2022-02-03Officers

Appoint person director company with name date.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2022-02-03Persons with significant control

Cessation of a person with significant control.

Download
2021-10-08Accounts

Accounts with accounts type full.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Confirmation statement

Confirmation statement with updates.

Download
2020-08-07Accounts

Accounts with accounts type full.

Download
2020-07-29Officers

Appoint person secretary company with name date.

Download
2020-07-29Officers

Termination secretary company with name termination date.

Download
2019-08-05Accounts

Accounts with accounts type full.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Persons with significant control

Notification of a person with significant control.

Download
2019-06-07Persons with significant control

Notification of a person with significant control.

Download
2019-06-07Officers

Appoint person director company with name date.

Download
2019-06-07Officers

Termination director company with name termination date.

Download
2019-06-07Persons with significant control

Cessation of a person with significant control.

Download
2019-03-19Officers

Appoint person director company with name date.

Download
2018-12-18Persons with significant control

Notification of a person with significant control.

Download
2018-12-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.