This company is commonly known as Northallerton Auctions Limited. The company was founded 112 years ago and was given the registration number 00121323. The firm's registered office is in NORTHALLERTON. You can find them at Applegarth Mart, Romanby Road, Northallerton, North Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | NORTHALLERTON AUCTIONS LIMITED |
---|---|---|
Company Number | : | 00121323 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 April 1912 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Applegarth Mart, Romanby Road, Northallerton, North Yorkshire, DL7 8LZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
32 Ainderby Road, Romanby, Northallerton, DL7 8HG | Secretary | 08 May 2002 | Active |
Bowes Hill Farm, Thrintoft, Northallerton, DL7 0QA | Director | 19 December 2002 | Active |
The Mill, South Otterington, Northallerton, DL7 9HT | Director | 15 August 2005 | Active |
Woodhead Farm, Great Smeaton, Northallerton, DL6 2JB | Director | 10 December 2001 | Active |
Applegarth Mart, Romanby Road, Northallerton, DL7 8LZ | Director | 22 February 2021 | Active |
Applegarth Mart, Romanby Road, Northallerton, DL7 8LZ | Director | 22 February 2021 | Active |
Applegarth Mart, Romanby Road, Northallerton, DL7 8LZ | Director | 20 October 2014 | Active |
Toll Crest Roman Road, Leeming Village, Northallerton, DL7 9SB | Secretary | - | Active |
Mill Farm, South Otterington, Northallerton, | Director | - | Active |
Wiske Moor Farm, Danby Wiske Road, Northallerton, DL6 | Director | - | Active |
Wiske Moor Farm, Danby Wiske Road, Northallerton, DL6 2NT | Director | 06 November 2000 | Active |
Well House Farm, Copgrove, Harrogate, DL7 | Director | 07 August 1992 | Active |
Whitecot Station Road, Stokesley, Middlesbrough, | Director | - | Active |
Hunters Hill Farm, Danby Wiske, Northallerton, DL7 0AG | Director | 01 December 1996 | Active |
Crow Wood Farm Easby Road, Little Broughton, Stokesley, TS9 5JR | Director | - | Active |
High Garth Romanby, Northallerton, Northallerton, | Director | - | Active |
Rose Cottage, Little Langton, Northallerton, DL7 0PZ | Director | 07 August 1992 | Active |
Bridge Close, Warlaby, Northallerton, DL7 9JS | Director | - | Active |
Manor Farm, North Otterington, Northallerton, DL7 9JQ | Director | 06 September 1999 | Active |
Low Cote Farm, Snilesworth Osmotherley, Northallerton, DL6 3QE | Director | 17 January 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Officers | Termination director company with name termination date. | Download |
2024-02-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-19 | Accounts | Accounts with accounts type small. | Download |
2023-01-13 | Accounts | Accounts with accounts type small. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-01 | Accounts | Accounts with accounts type small. | Download |
2021-06-03 | Accounts | Accounts with accounts type small. | Download |
2021-03-15 | Officers | Appoint person director company with name date. | Download |
2021-03-15 | Officers | Appoint person director company with name date. | Download |
2021-03-15 | Officers | Termination director company with name termination date. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type small. | Download |
2019-01-14 | Accounts | Accounts with accounts type small. | Download |
2018-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-12 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-07 | Accounts | Accounts with accounts type small. | Download |
2017-03-07 | Accounts | Accounts with accounts type small. | Download |
2016-12-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-21 | Officers | Termination director company with name termination date. | Download |
2015-12-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.