About

Registered Number: 02503165
Date of Incorporation: 17/05/1990 (33 years and 11 months ago)
Company Status: Active
Registered Address: The Livestock Market Salisbury Road, Netherhampton, Salisbury, Wiltshire, SP2 8RH,

 

Based in Wiltshire, Southern Counties Auctioneers Ltd was registered on 17 May 1990, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The current directors of this business are listed as Whaley, Simon Hugh Grosvenor, Bundy, John, Macgregor, John, Spencer, Philip Hiram in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHALEY, Simon Hugh Grosvenor N/A - 1
BUNDY, John N/A 31 January 2015 1
MACGREGOR, John N/A 05 May 1995 1
SPENCER, Philip Hiram N/A 31 March 1994 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 24 May 2019
PSC05 - N/A 24 May 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 17 May 2018
AD01 - Change of registered office address 17 May 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 19 October 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 19 June 2015
TM02 - Termination of appointment of secretary 18 June 2015
TM01 - Termination of appointment of director 18 June 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 21 November 2012
TM01 - Termination of appointment of director 17 May 2012
AR01 - Annual Return 16 May 2012
TM01 - Termination of appointment of director 16 May 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 12 May 2009
353 - Register of members 12 May 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 22 May 2008
AA - Annual Accounts 11 October 2007
363a - Annual Return 17 May 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 24 May 2006
AA - Annual Accounts 11 October 2005
363s - Annual Return 04 May 2005
AA - Annual Accounts 05 November 2004
363s - Annual Return 15 May 2004
AA - Annual Accounts 18 September 2003
363s - Annual Return 21 May 2003
AA - Annual Accounts 13 November 2002
363s - Annual Return 21 May 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 22 May 2001
AA - Annual Accounts 30 August 2000
363s - Annual Return 18 May 2000
AA - Annual Accounts 14 September 1999
363s - Annual Return 26 May 1999
AA - Annual Accounts 24 November 1998
363s - Annual Return 28 May 1998
AA - Annual Accounts 25 September 1997
363s - Annual Return 22 May 1997
AA - Annual Accounts 24 March 1997
363s - Annual Return 23 May 1996
AA - Annual Accounts 09 November 1995
363s - Annual Return 15 May 1995
288 - N/A 15 May 1995
RESOLUTIONS - N/A 26 October 1994
RESOLUTIONS - N/A 26 October 1994
RESOLUTIONS - N/A 26 October 1994
AA - Annual Accounts 26 October 1994
363s - Annual Return 24 May 1994
288 - N/A 12 May 1994
AA - Annual Accounts 09 November 1993
363s - Annual Return 21 May 1993
AA - Annual Accounts 22 September 1992
363b - Annual Return 31 May 1992
AA - Annual Accounts 25 February 1992
288 - N/A 11 February 1992
288 - N/A 11 February 1992
288 - N/A 11 February 1992
288 - N/A 31 January 1992
288 - N/A 31 January 1992
288 - N/A 31 January 1992
363b - Annual Return 16 June 1991
363(287) - N/A 16 June 1991
288 - N/A 10 April 1991
RESOLUTIONS - N/A 15 March 1991
RESOLUTIONS - N/A 15 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 1991
288 - N/A 15 March 1991
288 - N/A 15 March 1991
288 - N/A 15 March 1991
288 - N/A 15 March 1991
288 - N/A 15 March 1991
288 - N/A 15 March 1991
288 - N/A 15 March 1991
288 - N/A 15 March 1991
288 - N/A 15 March 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 January 1991
395 - Particulars of a mortgage or charge 19 November 1990
NEWINC - New incorporation documents 17 May 1990

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 30 October 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.