NORTHALLERTON AUCTIONS LIMITED
NORTHALLERTON

Hellopages » North Yorkshire » Hambleton » DL7 8LZ

Company number 00121323
Status Active
Incorporation Date 9 April 1912
Company Type Private Limited Company
Address APPLEGARTH MART, ROMANBY ROAD, NORTHALLERTON, NORTH YORKSHIRE, DL7 8LZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 25 December 2016 with updates; Termination of appointment of Thomas Aidan Hugill as a director on 30 June 2016. The most likely internet sites of NORTHALLERTON AUCTIONS LIMITED are www.northallertonauctions.co.uk, and www.northallerton-auctions.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirteen years and six months. Northallerton Auctions Limited is a Private Limited Company. The company registration number is 00121323. Northallerton Auctions Limited has been working since 09 April 1912. The present status of the company is Active. The registered address of Northallerton Auctions Limited is Applegarth Mart Romanby Road Northallerton North Yorkshire Dl7 8lz. . WEIGHELL, Brian is a Secretary of the company. CORNER, Mark Allen is a Director of the company. DUFFUS, Charles Michael is a Director of the company. HARLAND, Martin Jeremy is a Director of the company. HARRISON, Alan Francis is a Director of the company. WATSON, Alan is a Director of the company. WEIGHELL, Brian is a Director of the company. Secretary RICHARDSON, Peter has been resigned. Director BARKER, Lawrence Lloyd has been resigned. Director BOSOMWORTH, Leslie has been resigned. Director HOGG, Keith has been resigned. Director HUGILL, Maurice Arthur has been resigned. Director HUGILL, Thomas Aidan has been resigned. Director HUNWICK, David Coates has been resigned. Director MARSHALL, Stanley has been resigned. Director MICHAEL KENNETH, Pattison has been resigned. Director PHILLIPS, Robert Ernest has been resigned. Director PINKNEY, Peter Stuart has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WEIGHELL, Brian
Appointed Date: 08 May 2002

Director
CORNER, Mark Allen
Appointed Date: 06 November 2000
54 years old

Director
DUFFUS, Charles Michael
Appointed Date: 19 December 2002
66 years old

Director
HARLAND, Martin Jeremy
Appointed Date: 15 August 2005
60 years old

Director
HARRISON, Alan Francis
Appointed Date: 10 December 2001
74 years old

Director
WATSON, Alan
Appointed Date: 17 January 2005
71 years old

Director
WEIGHELL, Brian
Appointed Date: 20 October 2014
67 years old

Resigned Directors

Secretary
RICHARDSON, Peter
Resigned: 30 April 2002

Director
BARKER, Lawrence Lloyd
Resigned: 26 July 1994
108 years old

Director
BOSOMWORTH, Leslie
Resigned: 20 December 1999
112 years old

Director
HOGG, Keith
Resigned: 10 February 2001
Appointed Date: 07 August 1992
68 years old

Director
HUGILL, Maurice Arthur
Resigned: 23 May 1995
111 years old

Director
HUGILL, Thomas Aidan
Resigned: 30 June 2016
Appointed Date: 01 December 1996
86 years old

Director
HUNWICK, David Coates
Resigned: 10 February 2001
80 years old

Director
MARSHALL, Stanley
Resigned: 12 January 2005
112 years old

Director
MICHAEL KENNETH, Pattison
Resigned: 14 February 2005
Appointed Date: 07 August 1992
96 years old

Director
PHILLIPS, Robert Ernest
Resigned: 30 September 2001
102 years old

Director
PINKNEY, Peter Stuart
Resigned: 05 December 2011
Appointed Date: 06 September 1999
69 years old

NORTHALLERTON AUCTIONS LIMITED Events

07 Mar 2017
Accounts for a small company made up to 30 June 2016
28 Dec 2016
Confirmation statement made on 25 December 2016 with updates
21 Aug 2016
Termination of appointment of Thomas Aidan Hugill as a director on 30 June 2016
29 Dec 2015
Annual return made up to 25 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 5,926

12 Dec 2015
Accounts for a small company made up to 30 June 2015
...
... and 88 more events
25 Jan 1988
Accounts for a small company made up to 30 June 1987

25 Jan 1988
Return made up to 03/12/87; full list of members
03 Feb 1987
Annual return made up to 05/12/86
06 Jan 1987
Accounts for a small company made up to 30 June 1986

09 Apr 1912
Incorporation

NORTHALLERTON AUCTIONS LIMITED Charges

16 August 1950
Mortgage
Delivered: 1 September 1950
Status: Satisfied on 7 May 2005
Persons entitled: National Provincial Bank LTD
Description: Freehold buildings & premises known as "malpas mast"…
16 August 1950
Mortgage
Delivered: 1 September 1950
Status: Satisfied on 4 November 2004
Persons entitled: National Provincial Bank LTD
Description: Freehold lands & buildings etc known as applegarth mast…
16 August 1950
Mortgage
Delivered: 1 September 1950
Status: Outstanding
Persons entitled: National Provincial Bank LTD
Description: F/Hold lands at broomfield romanby northallerton together…