HEXHAM AUCTION MART COMPANY,LIMITED
NORTHUMBERLAND

Hellopages » Northumberland » Northumberland » NE46 3SG

Company number 00069662
Status Active
Incorporation Date 23 March 1901
Company Type Private Limited Company
Address HEXHAM AUCTION MART, MART OFFICES TYNE GREEN HEXHAM, NORTHUMBERLAND, NE46 3SG
Home Country United Kingdom
Nature of Business 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Accounts for a medium company made up to 31 December 2015; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 87,000 ; Registration of charge 000696620006, created on 16 March 2016. The most likely internet sites of HEXHAM AUCTION MART COMPANY,LIMITED are www.hexhamauctionmart.co.uk, and www.hexham-auction-mart.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-four years and seven months. The distance to to Corbridge Rail Station is 3.2 miles; to Riding Mill Rail Station is 5.4 miles; to Haydon Bridge Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hexham Auction Mart Company Limited is a Private Limited Company. The company registration number is 00069662. Hexham Auction Mart Company Limited has been working since 23 March 1901. The present status of the company is Active. The registered address of Hexham Auction Mart Company Limited is Hexham Auction Mart Mart Offices Tyne Green Hexham Northumberland Ne46 3sg. . ROGERSON, Brian is a Secretary of the company. ADDISON, Robert Iveson is a Director of the company. ATKINSON, John is a Director of the company. DODD, John Longlands is a Director of the company. IVESON, Richard Henry is a Director of the company. WALTON, James Brewis is a Director of the company. WALTON, Michael Hugh is a Director of the company. WALTON, Peter is a Director of the company. WOODMAN, William Walton is a Director of the company. Secretary REED, Maurice Henry has been resigned. Director ADDISON, Dorothy Margaret has been resigned. Director IVESON, Arthur Walton has been resigned. Director IVESON, Thomas William Raw has been resigned. Director OLIVER, Thomas William has been resigned. Director REED, Maurice Henry has been resigned. Director RIDLEY, Thomas has been resigned. Director VICKERS, Thomas Henry has been resigned. Director WALTON, John Dunscombe has been resigned. The company operates in "Support activities for animal production (other than farm animal boarding and care) n.e.c.".


Current Directors

Secretary
ROGERSON, Brian
Appointed Date: 01 September 1993

Director
ADDISON, Robert Iveson
Appointed Date: 21 June 2010
62 years old

Director
ATKINSON, John

80 years old

Director
DODD, John Longlands
Appointed Date: 06 April 1993
84 years old

Director
IVESON, Richard Henry
Appointed Date: 16 December 2002
63 years old

Director
WALTON, James Brewis

77 years old

Director
WALTON, Michael Hugh
Appointed Date: 23 February 1999
73 years old

Director
WALTON, Peter

73 years old

Director
WOODMAN, William Walton
Appointed Date: 16 October 2006
67 years old

Resigned Directors

Secretary
REED, Maurice Henry
Resigned: 01 September 1993

Director
ADDISON, Dorothy Margaret
Resigned: 09 April 2010
Appointed Date: 23 February 1999
92 years old

Director
IVESON, Arthur Walton
Resigned: 13 March 1997
95 years old

Director
IVESON, Thomas William Raw
Resigned: 01 December 1998
96 years old

Director
OLIVER, Thomas William
Resigned: 24 March 2003
88 years old

Director
REED, Maurice Henry
Resigned: 29 March 2013
97 years old

Director
RIDLEY, Thomas
Resigned: 24 July 1992
117 years old

Director
VICKERS, Thomas Henry
Resigned: 31 March 2006
Appointed Date: 20 February 2001
77 years old

Director
WALTON, John Dunscombe
Resigned: 12 December 1998
102 years old

HEXHAM AUCTION MART COMPANY,LIMITED Events

10 Oct 2016
Accounts for a medium company made up to 31 December 2015
12 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 87,000

22 Mar 2016
Registration of charge 000696620006, created on 16 March 2016
26 Apr 2015
Accounts for a medium company made up to 31 December 2014
13 Apr 2015
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 87,000

...
... and 90 more events
17 Aug 1987
Return made up to 17/04/87; full list of members

27 Nov 1986
Secretary resigned;new secretary appointed

24 Jun 1986
Return made up to 18/04/86; full list of members

22 May 1986
Full accounts made up to 31 December 1985

23 Mar 1901
Incorporation

HEXHAM AUCTION MART COMPANY,LIMITED Charges

16 March 2016
Charge code 0006 9662 0006
Delivered: 22 March 2016
Status: Outstanding
Persons entitled: The Hexham Steeplechase Company Limited
Description: The freehold land known as hexham racecourse and woodland…
1 August 2013
Charge code 0006 9662 0005
Delivered: 7 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
9 April 2010
Mortgage
Delivered: 10 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 830 acres of land at west fenwick and…
15 May 1995
Legal charge
Delivered: 27 May 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/as the new auction mart tyne green…
11 October 1993
Legal charge
Delivered: 12 October 1993
Status: Satisfied on 29 April 1999
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land in wanless lane and kiln lane…
11 October 1993
Legal charge
Delivered: 12 October 1993
Status: Satisfied on 29 April 1999
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land in wanless lane and kiln lane…