This company is commonly known as The Leyburn Livestock Auction Mart Company Limited. The company was founded 105 years ago and was given the registration number 00151974. The firm's registered office is in LEYBURN. You can find them at Auction Mart, Richmond Road, Leyburn, N Yorks. This company's SIC code is 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods.
Name | : | THE LEYBURN LIVESTOCK AUCTION MART COMPANY LIMITED |
---|---|---|
Company Number | : | 00151974 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 November 1918 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Auction Mart, Richmond Road, Leyburn, N Yorks, DL8 5DP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Wensleydale Avenue, Leyburn, England, DL8 5SD | Secretary | 16 September 2010 | Active |
Halfway Barn, Moor Road, Bellerby, Leyburn, England, DL8 5QX | Director | 16 March 2010 | Active |
Town Head Farm, West Burton, Leyburn, United Kingdom, DL8 4JY | Director | 20 March 2012 | Active |
Marriforth Farm, Thornton Steward, Ripon, HG4 4BH | Director | - | Active |
Woodhall Park Farm, Woodhall, Askrigg, Leyburn, England, DL8 3LB | Director | 10 May 2022 | Active |
Auction Mart, Richmond Road, Leyburn, DL8 5DP | Director | 12 March 2019 | Active |
Leighton Hall, Healey, Masham, Ripon, England, HG4 4LS | Director | 29 March 2011 | Active |
12 Wensleydale Avenue, Wensleydale Avenue, Leyburn, England, DL8 5SD | Director | 15 June 2020 | Active |
Chantry Barn, West Witton, Leyburn, England, DL8 4NA | Director | 15 August 2023 | Active |
Bank Top House, Low Row, Richmond, England, DL11 6NR | Director | 29 March 2011 | Active |
Ewe Briggs, Barden Moor, Leyburn, England, DL8 5JR | Director | 14 March 1995 | Active |
Prospect House, Horsehouse, Leyburn, DL8 4TS | Secretary | 12 October 1998 | Active |
Eastfield Farm House, Spennithorne, Leyburn, | Secretary | - | Active |
East View, Carperby, Leyburn, DL8 4DA | Secretary | 14 November 1995 | Active |
Glebe Barn, Church Street, Bellerby, Leyburn, DL8 5QG | Secretary | 01 November 2009 | Active |
Riverside Farm, Gammersgill, Leyburn, DL8 4TP | Director | 16 March 1993 | Active |
Agglethorpe Hall, Agglethorpe, Leyburn, DL8 | Director | - | Active |
Maythorne Farm, Leyburn, DL8 | Director | - | Active |
Punchard House, Arkengartdale, Richmond, | Director | - | Active |
Smarber Farm, Low Row, Richmond, DL11 6PX | Director | 14 March 1995 | Active |
Hogra Farm, Redmire, Leyburn, DL8 4EH | Director | 15 March 1994 | Active |
Rudd Hall Farm, East Appleton, Richmond, DL10 7QD | Director | - | Active |
Braidley Hall, Horsehouse, Leyburn, DL8 4TX | Director | - | Active |
Stonecroft, Washfold Farm Moor Road, Leyburn, DL8 5JZ | Director | 19 March 1996 | Active |
16 Park View, Leyburn, DL8 5HN | Director | - | Active |
Bowes Green Farm, Bishop Thornton, Harrogate, England, HG3 3JX | Director | 22 March 2014 | Active |
16 Cliff Drive, Leyburn, DL8 5EX | Director | - | Active |
Smelter Farm, Bishopdale, Leyburn, DL8 3TG | Director | - | Active |
Park Top Farm, Marske, Richmond, DL11 7LS | Director | - | Active |
Mr Philip James Terry | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1956 |
Nationality | : | British |
Address | : | Auction Mart, Leyburn, DL8 5DP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-17 | Officers | Appoint person director company with name date. | Download |
2023-04-03 | Officers | Termination director company with name termination date. | Download |
2023-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-23 | Officers | Appoint person director company with name date. | Download |
2022-03-24 | Officers | Termination director company with name termination date. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-16 | Officers | Change person director company with change date. | Download |
2022-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-22 | Officers | Appoint person director company with name date. | Download |
2020-06-22 | Officers | Change person director company with change date. | Download |
2020-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-31 | Officers | Termination director company with name termination date. | Download |
2019-04-11 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-03-25 | Officers | Appoint person director company with name date. | Download |
2019-03-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-07 | Officers | Termination director company with name termination date. | Download |
2019-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-10 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.