About

Registered Number: 01049267
Date of Incorporation: 11/04/1972 (52 years ago)
Company Status: Active
Registered Address: 1 Church Street, Southwell, Nottinghamshire, NG25 0HQ

 

Having been setup in 1972, Newark Cattle Market Company Ltd has its registered office in Nottinghamshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. The organisation has 3 directors listed as Farmer, Christopher, Holmes, Roy, Dadswell, Ivor at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARMER, Christopher 10 January 2008 - 1
DADSWELL, Ivor 16 March 2005 30 September 2013 1
Secretary Name Appointed Resigned Total Appointments
HOLMES, Roy 01 December 1992 23 July 1996 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 02 September 2019
TM01 - Termination of appointment of director 24 April 2019
TM01 - Termination of appointment of director 24 April 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 22 June 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 27 June 2017
PSC02 - N/A 27 June 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 19 June 2016
MR04 - N/A 20 April 2016
AA - Annual Accounts 31 December 2015
MR01 - N/A 07 September 2015
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 24 June 2014
TM01 - Termination of appointment of director 06 May 2014
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 25 June 2013
CH01 - Change of particulars for director 10 April 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 22 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 March 2011
MG01 - Particulars of a mortgage or charge 05 February 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 04 February 2010
AA - Annual Accounts 02 August 2009
363a - Annual Return 22 June 2009
288c - Notice of change of directors or secretaries or in their particulars 22 June 2009
AAMD - Amended Accounts 16 March 2009
363a - Annual Return 09 February 2009
288a - Notice of appointment of directors or secretaries 06 February 2009
353 - Register of members 06 February 2009
288a - Notice of appointment of directors or secretaries 03 February 2009
288b - Notice of resignation of directors or secretaries 02 February 2009
AA - Annual Accounts 30 January 2008
363a - Annual Return 23 January 2008
288c - Notice of change of directors or secretaries or in their particulars 23 January 2008
288c - Notice of change of directors or secretaries or in their particulars 23 January 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
287 - Change in situation or address of Registered Office 28 August 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 07 January 2007
288a - Notice of appointment of directors or secretaries 10 October 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 30 January 2006
288a - Notice of appointment of directors or secretaries 08 April 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 11 January 2005
363s - Annual Return 15 December 2003
AA - Annual Accounts 08 December 2003
395 - Particulars of a mortgage or charge 02 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 02 January 2003
AA - Annual Accounts 30 January 2002
363s - Annual Return 24 December 2001
363s - Annual Return 09 January 2001
AA - Annual Accounts 12 December 2000
288a - Notice of appointment of directors or secretaries 18 February 2000
363s - Annual Return 14 December 1999
AA - Annual Accounts 07 December 1999
363s - Annual Return 07 January 1999
AA - Annual Accounts 27 October 1998
287 - Change in situation or address of Registered Office 19 August 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 12 January 1998
288b - Notice of resignation of directors or secretaries 14 January 1997
AA - Annual Accounts 08 January 1997
363s - Annual Return 07 January 1997
288 - N/A 26 July 1996
287 - Change in situation or address of Registered Office 05 June 1996
AA - Annual Accounts 17 January 1996
363s - Annual Return 13 December 1995
287 - Change in situation or address of Registered Office 05 September 1995
AA - Annual Accounts 25 May 1995
363s - Annual Return 12 April 1995
288 - N/A 19 August 1994
363s - Annual Return 08 January 1994
AAMD - Amended Accounts 02 August 1993
AA - Annual Accounts 02 August 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 June 1993
288 - N/A 13 February 1993
363s - Annual Return 19 January 1993
287 - Change in situation or address of Registered Office 19 January 1993
RESOLUTIONS - N/A 23 June 1992
AA - Annual Accounts 20 June 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 June 1992
AA - Annual Accounts 02 April 1992
363b - Annual Return 17 December 1991
363(287) - N/A 17 December 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 1991
395 - Particulars of a mortgage or charge 26 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 1991
AA - Annual Accounts 24 December 1990
363 - Annual Return 24 December 1990
AA - Annual Accounts 05 February 1990
363 - Annual Return 05 February 1990
288 - N/A 29 January 1990
395 - Particulars of a mortgage or charge 09 June 1989
363 - Annual Return 17 March 1989
AA - Annual Accounts 06 February 1989
363 - Annual Return 06 February 1989
395 - Particulars of a mortgage or charge 28 July 1988
AA - Annual Accounts 21 December 1987
287 - Change in situation or address of Registered Office 25 October 1986
AA - Annual Accounts 01 October 1986
363 - Annual Return 01 October 1986
NEWINC - New incorporation documents 11 April 1972

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 September 2015 Outstanding

N/A

Mortgage debenture 02 February 2011 Fully Satisfied

N/A

Debenture 26 November 2003 Fully Satisfied

N/A

Debenture 15 April 1991 Fully Satisfied

N/A

Fixed and floating charge 06 June 1989 Fully Satisfied

N/A

Fixed and floating charge 25 July 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.