BARNARD CASTLE AND TEESDALE FARMERS AUCTION MART COMPANY LIMITED(THE)
CO DURHAM

Hellopages » County Durham » County Durham » DL12 8AD

Company number 00031438
Status Active
Incorporation Date 12 May 1890
Company Type Private Limited Company
Address VERE ROAD, BARNARD CASTLE, CO DURHAM, DL12 8AD
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Total exemption full accounts made up to 30 June 2016; Appointment of Mr Keith Ettey as a director on 18 October 2016. The most likely internet sites of BARNARD CASTLE AND TEESDALE FARMERS AUCTION MART COMPANY LIMITED(THE) are www.barnardcastleandteesdalefarmersauctionmartcompany.co.uk, and www.barnard-castle-and-teesdale-farmers-auction-mart-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirty-five years and five months. The distance to to Shildon Rail Station is 12.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Barnard Castle and Teesdale Farmers Auction Mart Company Limited The is a Private Limited Company. The company registration number is 00031438. Barnard Castle and Teesdale Farmers Auction Mart Company Limited The has been working since 12 May 1890. The present status of the company is Active. The registered address of Barnard Castle and Teesdale Farmers Auction Mart Company Limited The is Vere Road Barnard Castle Co Durham Dl12 8ad. . TURNBULL, Gordon is a Secretary of the company. BELL, Angus George is a Director of the company. BELL, Ruth Elizabeth is a Director of the company. COWAN, Ian Snowdon is a Director of the company. DENT, William Keith is a Director of the company. DIXON, Trevor John Weatherell is a Director of the company. ETTEY, Keith is a Director of the company. HUTCHINSON, John Francis is a Director of the company. TURNBULL, Gordon is a Director of the company. Secretary JACKSON, Hazel Joan has been resigned. Secretary LONGSTAFF, Freda Mary has been resigned. Secretary WILLSON, David George has been resigned. Director ALLISON, Sydney James has been resigned. Director BRAMHAM, William Chapman has been resigned. Director COOPER, Leonard has been resigned. Director DENT, John George has been resigned. Director MEDD, Brian has been resigned. Director METCALF, John Keith has been resigned. Director OLIVER, Chris has been resigned. Director PEAT, William Boardman has been resigned. Director RUTTER, Maurice Cyprian has been resigned. Director STEPHENSON, Fred has been resigned. Director TURNBULL, Gordon has been resigned. Director WALLIS, Walter has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
TURNBULL, Gordon
Appointed Date: 03 March 2004

Director
BELL, Angus George
Appointed Date: 19 June 2001
59 years old

Director
BELL, Ruth Elizabeth
Appointed Date: 28 June 2015
55 years old

Director
COWAN, Ian Snowdon
Appointed Date: 04 October 2012
61 years old

Director
DENT, William Keith

86 years old

Director

Director
ETTEY, Keith
Appointed Date: 18 October 2016
61 years old

Director
HUTCHINSON, John Francis
Appointed Date: 29 November 2010
58 years old

Director
TURNBULL, Gordon
Appointed Date: 09 December 2003
86 years old

Resigned Directors

Secretary
JACKSON, Hazel Joan
Resigned: 19 December 2003
Appointed Date: 19 April 1999

Secretary
LONGSTAFF, Freda Mary
Resigned: 01 April 1997

Secretary
WILLSON, David George
Resigned: 13 March 1999
Appointed Date: 01 April 1997

Director
ALLISON, Sydney James
Resigned: 19 June 1996
99 years old

Director
BRAMHAM, William Chapman
Resigned: 28 February 2012
Appointed Date: 03 November 2003
79 years old

Director
COOPER, Leonard
Resigned: 15 December 2005
102 years old

Director
DENT, John George
Resigned: 30 June 1993
78 years old

Director
MEDD, Brian
Resigned: 20 May 2015
Appointed Date: 31 July 2002
75 years old

Director
METCALF, John Keith
Resigned: 29 November 2010
Appointed Date: 23 November 1992
85 years old

Director
OLIVER, Chris
Resigned: 30 June 2006
99 years old

Director
PEAT, William Boardman
Resigned: 21 February 1992
103 years old

Director
RUTTER, Maurice Cyprian
Resigned: 07 December 2015
Appointed Date: 15 December 2005
64 years old

Director
STEPHENSON, Fred
Resigned: 13 August 1992
105 years old

Director
TURNBULL, Gordon
Resigned: 11 August 2003
Appointed Date: 21 October 1992
86 years old

Director
WALLIS, Walter
Resigned: 18 May 1995
108 years old

Persons With Significant Control

Mr Gordon Turnbull
Notified on: 5 December 2016
86 years old
Nature of control: Has significant influence or control

Mr Angus George Bell
Notified on: 5 December 2016
59 years old
Nature of control: Has significant influence or control

Miss Ruth Elizabeth Bell
Notified on: 5 December 2016
55 years old
Nature of control: Has significant influence or control

Mr Ian Snowdon Cowan
Notified on: 5 December 2016
61 years old
Nature of control: Has significant influence or control

Mr William Keith Dent
Notified on: 5 December 2016
86 years old
Nature of control: Has significant influence or control

Mr Trevor John Weatherell Dixon
Notified on: 5 December 2016
78 years old
Nature of control: Has significant influence or control

Mr John Francis Hutchinson
Notified on: 5 December 2016
58 years old
Nature of control: Has significant influence or control

Mr Keith Ettey
Notified on: 5 December 2016
61 years old
Nature of control: Has significant influence or control

BARNARD CASTLE AND TEESDALE FARMERS AUCTION MART COMPANY LIMITED(THE) Events

15 Dec 2016
Confirmation statement made on 10 December 2016 with updates
02 Dec 2016
Total exemption full accounts made up to 30 June 2016
19 Oct 2016
Appointment of Mr Keith Ettey as a director on 18 October 2016
11 Jan 2016
Termination of appointment of Maurice Cyprian Rutter as a director on 7 December 2015
21 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 5,642

...
... and 92 more events
03 Jun 1987
Return made up to 17/11/86; full list of members
04 Apr 1987
Full accounts made up to 30 June 1986

18 Jan 1986
Full accounts made up to 30 June 1985
01 Jan 1900
Incorporation
01 Jan 1900
Incorporation

BARNARD CASTLE AND TEESDALE FARMERS AUCTION MART COMPANY LIMITED(THE) Charges

30 April 2009
Legal charge
Delivered: 6 May 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 32 galgate barnard castle county durham.
30 April 2009
Legal charge
Delivered: 6 May 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 30 galgate barnard castle county durham.
1 April 2009
Debenture
Delivered: 8 April 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…