UKBizDB.co.uk

NORTHALLERTON AUCTIONS LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Applegarth Mart, Romanby Road, Northallerton, North Yorkshire, DL7 8LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32 Ainderby Road, Romanby, Northallerton, DL7 8HG

Secretary08 May 2002Active
Bowes Hill Farm, Thrintoft, Northallerton, DL7 0QA

Director19 December 2002Active
The Mill, South Otterington, Northallerton, DL7 9HT

Director15 August 2005Active
Woodhead Farm, Great Smeaton, Northallerton, DL6 2JB

Director10 December 2001Active
Applegarth Mart, Romanby Road, Northallerton, DL7 8LZ

Director22 February 2021Active
Applegarth Mart, Romanby Road, Northallerton, DL7 8LZ

Director22 February 2021Active
Applegarth Mart, Romanby Road, Northallerton, DL7 8LZ

Director20 October 2014Active
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

Director06 November 2000Active
Well House Farm, Copgrove, Harrogate, DL7

Director07 August 1992Active
Whitecot Station Road, Stokesley, Middlesbrough,

Director-Active
Hunters Hill Farm, Danby Wiske, Northallerton, DL7 0AG

Director01 December 1996Active
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

Director07 August 1992Active
Bridge Close, Warlaby, Northallerton, DL7 9JS

Director-Active
Manor Farm, North Otterington, Northallerton, DL7 9JQ

Director06 September 1999Active
Low Cote Farm, Snilesworth Osmotherley, Northallerton, DL6 3QE

Director17 January 2005Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Officers

Termination director company with name termination date.

Download
2024-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-20Confirmation statement

Confirmation statement with updates.

Download
2023-12-19Accounts

Accounts with accounts type small.

Download
2023-01-13Accounts

Accounts with accounts type small.

Download
2022-12-20Confirmation statement

Confirmation statement with updates.

Download
2022-03-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-20Confirmation statement

Confirmation statement with updates.

Download
2021-12-01Accounts

Accounts with accounts type small.

Download
2021-06-03Accounts

Accounts with accounts type small.

Download
2021-03-15Officers

Appoint person director company with name date.

Download
2021-03-15Officers

Appoint person director company with name date.

Download
2021-03-15Officers

Termination director company with name termination date.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Accounts

Accounts with accounts type small.

Download
2019-01-14Accounts

Accounts with accounts type small.

Download
2018-12-19Confirmation statement

Confirmation statement with updates.

Download
2018-05-12Mortgage

Mortgage satisfy charge full.

Download
2017-12-21Confirmation statement

Confirmation statement with updates.

Download
2017-11-07Accounts

Accounts with accounts type small.

Download
2017-03-07Accounts

Accounts with accounts type small.

Download
2016-12-28Confirmation statement

Confirmation statement with updates.

Download
2016-08-21Officers

Termination director company with name termination date.

Download
2015-12-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.