SELBY LIVESTOCK AUCTION MART LIMITED
N. YORKSHIRE

Hellopages » North Yorkshire » Selby » YO8 8NB

Company number 00679228
Status Active
Incorporation Date 30 December 1960
Company Type Private Limited Company
Address BAWTRY ROAD, SELBY, N. YORKSHIRE, YO8 8NB
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 21,600 . The most likely internet sites of SELBY LIVESTOCK AUCTION MART LIMITED are www.selbylivestockauctionmart.co.uk, and www.selby-livestock-auction-mart.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and ten months. Selby Livestock Auction Mart Limited is a Private Limited Company. The company registration number is 00679228. Selby Livestock Auction Mart Limited has been working since 30 December 1960. The present status of the company is Active. The registered address of Selby Livestock Auction Mart Limited is Bawtry Road Selby N Yorkshire Yo8 8nb. . BARTLE, Philip James is a Secretary of the company. BARTLE, Brian Nicholas Rolin is a Director of the company. BARTLE, Philip James is a Director of the company. CLUBLEY, Christopher William is a Director of the company. CORNFORTH, Peter is a Director of the company. COWARD, Ralph is a Director of the company. HAIGH, Richard is a Director of the company. HAYTON, Antony is a Director of the company. LILLEY, Peter Howard is a Director of the company. MAKIN, Reginald Geoffrey is a Director of the company. ROCKLIFF, Ian Richard is a Director of the company. THOMPSON, Derek is a Director of the company. WILSON, Elizabeth Ann is a Director of the company. Director CHANTRY, John Edward has been resigned. Director CRAPPER, John Edward has been resigned. Director HESELWOOD, Denis has been resigned. Director HESELWOOD, Ian George has been resigned. Director HILLS, John Francis has been resigned. Director SCREETON, Robin has been resigned. Director SYKES, David has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors


Director

Director
BARTLE, Philip James

77 years old

Director
CLUBLEY, Christopher William
Appointed Date: 21 March 1994
73 years old

Director
CORNFORTH, Peter
Appointed Date: 11 May 1998
76 years old

Director
COWARD, Ralph
Appointed Date: 30 April 2001
80 years old

Director
HAIGH, Richard
Appointed Date: 16 June 2008
58 years old

Director
HAYTON, Antony
Appointed Date: 15 May 2000
62 years old

Director
LILLEY, Peter Howard
Appointed Date: 24 April 2006
60 years old

Director

Director
ROCKLIFF, Ian Richard
Appointed Date: 14 May 2012
67 years old

Director
THOMPSON, Derek
Appointed Date: 06 May 2003
77 years old

Director
WILSON, Elizabeth Ann
Appointed Date: 10 May 1999
60 years old

Resigned Directors

Director
CHANTRY, John Edward
Resigned: 25 February 2002
Appointed Date: 21 March 1994
87 years old

Director
CRAPPER, John Edward
Resigned: 11 May 1998
Appointed Date: 27 April 1992
65 years old

Director
HESELWOOD, Denis
Resigned: 06 May 2003
103 years old

Director
HESELWOOD, Ian George
Resigned: 10 May 1999
Appointed Date: 11 May 1998
59 years old

Director
HILLS, John Francis
Resigned: 15 May 2000
Appointed Date: 21 March 1994
94 years old

Director
SCREETON, Robin
Resigned: 25 April 2005
92 years old

Director
SYKES, David
Resigned: 24 August 2010
104 years old

Persons With Significant Control

Marshalvane Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

SELBY LIVESTOCK AUCTION MART LIMITED Events

03 Apr 2017
Confirmation statement made on 30 March 2017 with updates
07 Sep 2016
Full accounts made up to 31 December 2015
01 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 21,600

15 Sep 2015
Full accounts made up to 31 December 2014
15 Apr 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 21,600

...
... and 96 more events
19 Jan 1988
Registered office changed on 19/01/88 from: the auction mart james street selby

22 Jun 1987
Full accounts made up to 31 December 1986

22 Jun 1987
Return made up to 08/04/87; full list of members

04 Jun 1986
Full accounts made up to 31 December 1985

04 Jun 1986
Return made up to 05/05/86; full list of members

SELBY LIVESTOCK AUCTION MART LIMITED Charges

25 July 2005
Debenture
Delivered: 26 July 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
4 December 1996
Legal mortgage
Delivered: 11 December 1996
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The auction mart bawtry road selby yorks t/no nyk 42426 &…
6 September 1991
Legal charge
Delivered: 25 September 1991
Status: Satisfied on 23 December 1996
Persons entitled: Barclays Bank PLC
Description: Land on bawtry road selby north yorkshire t/n nyk 78779.
29 January 1988
Legal charge
Delivered: 11 February 1988
Status: Satisfied on 17 January 1997
Persons entitled: Barclays Bank PLC
Description: New market premises situated at bawtry road selby north…
19 June 1981
Legal charge
Delivered: 26 June 1981
Status: Satisfied on 22 July 2000
Persons entitled: Barclays Bank PLC
Description: F/H allotments or gardens in back park street selby north…
19 June 1981
Legal charge
Delivered: 26 June 1981
Status: Satisfied on 22 July 2000
Persons entitled: Barclays Bank PLC
Description: F/H property on east side of james street selby north…
19 June 1981
Legal charge
Delivered: 26 June 1981
Status: Satisfied on 22 July 2000
Persons entitled: Barclays Bank PLC
Description: F/H selby auction mart, james street selby north yorkshire.