About

Registered Number: 00121323
Date of Incorporation: 09/04/1912 (112 years and 2 months ago)
Company Status: Active
Registered Address: Applegarth Mart, Romanby Road, Northallerton, North Yorkshire, DL7 8LZ

 

Northallerton Auctions Ltd was registered on 09 April 1912 and has its registered office in North Yorkshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Weighell, Brian, Corner, Mark Allen, Duffus, Charles Michael, Watson, Alan, Weighell, Brian, Richardson, Peter, Barker, Lawrence Lloyd, Bosomworth, Leslie, Hogg, Keith, Hugill, Maurice Arthur, Hugill, Thomas Aidan, Hunwick, David Coates, Marshall, Stanley, Michael Kenneth, Pattison, Phillips, Robert Ernest, Pinkney, Peter Stuart at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORNER, Mark Allen 06 November 2000 - 1
DUFFUS, Charles Michael 19 December 2002 - 1
WATSON, Alan 17 January 2005 - 1
WEIGHELL, Brian 20 October 2014 - 1
BARKER, Lawrence Lloyd N/A 26 July 1994 1
BOSOMWORTH, Leslie N/A 20 December 1999 1
HOGG, Keith 07 August 1992 10 February 2001 1
HUGILL, Maurice Arthur N/A 23 May 1995 1
HUGILL, Thomas Aidan 01 December 1996 30 June 2016 1
HUNWICK, David Coates N/A 10 February 2001 1
MARSHALL, Stanley N/A 12 January 2005 1
MICHAEL KENNETH, Pattison 07 August 1992 14 February 2005 1
PHILLIPS, Robert Ernest N/A 30 September 2001 1
PINKNEY, Peter Stuart 06 September 1999 05 December 2011 1
Secretary Name Appointed Resigned Total Appointments
WEIGHELL, Brian 08 May 2002 - 1
RICHARDSON, Peter N/A 30 April 2002 1

Filing History

Document Type Date
CS01 - N/A 20 December 2019
AA - Annual Accounts 16 December 2019
AA - Annual Accounts 14 January 2019
CS01 - N/A 19 December 2018
MR04 - N/A 12 May 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 07 November 2017
AA - Annual Accounts 07 March 2017
CS01 - N/A 28 December 2016
TM01 - Termination of appointment of director 21 August 2016
AR01 - Annual Return 29 December 2015
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 08 January 2015
AP01 - Appointment of director 06 January 2015
AA - Annual Accounts 12 November 2014
AUD - Auditor's letter of resignation 24 June 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 12 January 2012
CH01 - Change of particulars for director 12 January 2012
CH01 - Change of particulars for director 12 January 2012
CH01 - Change of particulars for director 12 January 2012
CH03 - Change of particulars for secretary 12 January 2012
TM01 - Termination of appointment of director 22 December 2011
AA - Annual Accounts 29 November 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 11 January 2011
AR01 - Annual Return 12 January 2010
AA - Annual Accounts 31 December 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 30 December 2008
AA - Annual Accounts 24 January 2008
363s - Annual Return 04 January 2008
363s - Annual Return 10 January 2007
AA - Annual Accounts 12 December 2006
363s - Annual Return 06 January 2006
AA - Annual Accounts 15 December 2005
288a - Notice of appointment of directors or secretaries 25 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
AA - Annual Accounts 21 March 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
363s - Annual Return 06 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 2004
363s - Annual Return 06 May 2004
AA - Annual Accounts 23 March 2004
169 - Return by a company purchasing its own shares 14 January 2004
RESOLUTIONS - N/A 13 December 2003
288a - Notice of appointment of directors or secretaries 06 February 2003
363s - Annual Return 06 February 2003
AA - Annual Accounts 10 December 2002
288a - Notice of appointment of directors or secretaries 17 May 2002
288b - Notice of resignation of directors or secretaries 17 May 2002
AA - Annual Accounts 16 January 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
363s - Annual Return 09 January 2002
288a - Notice of appointment of directors or secretaries 03 January 2002
288b - Notice of resignation of directors or secretaries 12 October 2001
288b - Notice of resignation of directors or secretaries 12 October 2001
288b - Notice of resignation of directors or secretaries 12 October 2001
363s - Annual Return 30 January 2001
AA - Annual Accounts 22 January 2001
288a - Notice of appointment of directors or secretaries 21 January 2001
AA - Annual Accounts 05 March 2000
363s - Annual Return 27 January 2000
288b - Notice of resignation of directors or secretaries 17 January 2000
288a - Notice of appointment of directors or secretaries 20 October 1999
363s - Annual Return 21 January 1999
AA - Annual Accounts 14 January 1999
AA - Annual Accounts 19 February 1998
363s - Annual Return 22 January 1998
AA - Annual Accounts 10 February 1997
363s - Annual Return 16 January 1997
288a - Notice of appointment of directors or secretaries 08 January 1997
AA - Annual Accounts 22 January 1996
363s - Annual Return 04 January 1996
288 - N/A 06 July 1995
363s - Annual Return 26 January 1995
AA - Annual Accounts 12 January 1995
288 - N/A 07 October 1994
AA - Annual Accounts 21 April 1994
363s - Annual Return 04 February 1994
363a - Annual Return 29 June 1993
AA - Annual Accounts 19 March 1993
288 - N/A 26 August 1992
288 - N/A 26 August 1992
363b - Annual Return 29 June 1992
AA - Annual Accounts 28 April 1992
AA - Annual Accounts 23 May 1991
363a - Annual Return 23 May 1991
288 - N/A 01 October 1990
363 - Annual Return 17 April 1990
287 - Change in situation or address of Registered Office 17 April 1990
AA - Annual Accounts 04 April 1990
RESOLUTIONS - N/A 08 March 1990
AA - Annual Accounts 03 April 1989
363 - Annual Return 03 April 1989
AA - Annual Accounts 25 January 1988
363 - Annual Return 25 January 1988
363 - Annual Return 03 February 1987
AA - Annual Accounts 06 January 1987
NEWINC - New incorporation documents 09 April 1912

Mortgages & Charges

Description Date Status Charge by
Mortgage 16 August 1950 Fully Satisfied

N/A

Mortgage 16 August 1950 Fully Satisfied

N/A

Mortgage 16 August 1950 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.