RUTHIN FARMERS AUCTION COMPANY LIMITED
RUTHIN

Hellopages » Denbighshire » Denbighshire » LL15 1PB

Company number 00172091
Status Active
Incorporation Date 17 December 1920
Company Type Private Limited Company
Address VALE OF CLWYD MART PARC GLASDIR, DENBIGH ROAD, RUTHIN, CLWYD, WALES, LL15 1PB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 16 August 2016 with updates; Annual return made up to 16 August 2015 with full list of shareholders Statement of capital on 2015-10-02 GBP 16,065 . The most likely internet sites of RUTHIN FARMERS AUCTION COMPANY LIMITED are www.ruthinfarmersauctioncompany.co.uk, and www.ruthin-farmers-auction-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and four years and ten months. The distance to to Shotton High Level Rail Station is 13.6 miles; to Ruabon Rail Station is 14.7 miles; to Abergele & Pensarn Rail Station is 16.4 miles; to Gobowen Rail Station is 19.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ruthin Farmers Auction Company Limited is a Private Limited Company. The company registration number is 00172091. Ruthin Farmers Auction Company Limited has been working since 17 December 1920. The present status of the company is Active. The registered address of Ruthin Farmers Auction Company Limited is Vale of Clwyd Mart Parc Glasdir Denbigh Road Ruthin Clwyd Wales Ll15 1pb. . LLOYD, Emyr Wyn is a Secretary of the company. CLOUGH & CO is a Secretary of the company. DAVIES, Richard Wyn is a Director of the company. GRIFFITHS, Arwel Bryn is a Director of the company. HUMPHREYS, Rheinallt Aeron is a Director of the company. JONES, Geraint Wyn is a Director of the company. JONES, Huw Dwyfor is a Director of the company. OWENS, David Glyn Lloyd is a Director of the company. PARRY, Jessie Isobel is a Director of the company. WHITTINGHAM, George Hornby is a Director of the company. WILLIAMS, Idris Wyn is a Director of the company. WYNNE, Richard Lloyd is a Director of the company. Director JERMAN, Arthur Harold has been resigned. Director JONES, Emyr Wyn has been resigned. Director JONES, Esmor Lloyd has been resigned. Director JONES, Iorwerth White has been resigned. Director JONES, Malcolm has been resigned. Director JONES, Thomas Emyr has been resigned. Director JONES, William has been resigned. Director LLOYD, Trevor Morris has been resigned. Director ROBERTS, Paul Dryhurst has been resigned. Director WILLIAMS, Robert Wyn has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
LLOYD, Emyr Wyn
Appointed Date: 06 November 1996

Secretary

Director
DAVIES, Richard Wyn
Appointed Date: 28 July 1993
68 years old

Director
GRIFFITHS, Arwel Bryn
Appointed Date: 15 August 2011
51 years old

Director
HUMPHREYS, Rheinallt Aeron
Appointed Date: 29 July 1997
60 years old

Director
JONES, Geraint Wyn
Appointed Date: 30 August 2006
70 years old

Director
JONES, Huw Dwyfor
Appointed Date: 02 August 1995
80 years old

Director
OWENS, David Glyn Lloyd
Appointed Date: 28 July 1998
67 years old

Director
PARRY, Jessie Isobel

76 years old

Director
WHITTINGHAM, George Hornby
Appointed Date: 29 July 1997
86 years old

Director
WILLIAMS, Idris Wyn
Appointed Date: 15 August 2011
63 years old

Director
WYNNE, Richard Lloyd

82 years old

Resigned Directors

Director
JERMAN, Arthur Harold
Resigned: 07 August 1992
109 years old

Director
JONES, Emyr Wyn
Resigned: 13 February 1996
Appointed Date: 28 July 1993
79 years old

Director
JONES, Esmor Lloyd
Resigned: 30 August 2006
Appointed Date: 28 July 1993
90 years old

Director
JONES, Iorwerth White
Resigned: 02 August 1995
108 years old

Director
JONES, Malcolm
Resigned: 29 July 1997
Appointed Date: 28 July 1993
99 years old

Director
JONES, Thomas Emyr
Resigned: 03 August 1994
108 years old

Director
JONES, William
Resigned: 25 June 1997
Appointed Date: 28 July 1993
97 years old

Director
LLOYD, Trevor Morris
Resigned: 28 July 1993
25 years old

Director
ROBERTS, Paul Dryhurst
Resigned: 28 July 1998
Appointed Date: 02 August 1995
60 years old

Director
WILLIAMS, Robert Wyn
Resigned: 15 July 1997
Appointed Date: 28 July 1993
80 years old

RUTHIN FARMERS AUCTION COMPANY LIMITED Events

22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Aug 2016
Confirmation statement made on 16 August 2016 with updates
02 Oct 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 16,065

01 Oct 2015
Total exemption small company accounts made up to 31 December 2014
09 Sep 2015
Secretary's details changed for Clough & Co on 14 August 2015
...
... and 83 more events
12 Oct 1988
Full accounts made up to 31 December 1987

21 Jul 1987
Full accounts made up to 31 December 1986

21 Jul 1987
Return made up to 29/06/87; full list of members

07 Jul 1986
Full accounts made up to 31 December 1985

07 Jul 1986
Return made up to 07/07/86; full list of members

RUTHIN FARMERS AUCTION COMPANY LIMITED Charges

8 April 2015
Charge code 0017 2091 0003
Delivered: 23 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Ruthin farmers auction, parc glasdie, denbigh road, ruthin…
24 November 2014
Charge code 0017 2091 0002
Delivered: 3 December 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
10 October 1929
Charge
Delivered: 26 October 1929
Status: Satisfied on 10 April 2014
Persons entitled: Barclays Bank Limited
Description: Piece of land in market st. Ruthin, together with all…