EXMOOR FARMERS LIVESTOCK AUCTIONS LIMITED
SOMERSET PHILLIPS LIVESTOCK LIMITED

Hellopages » Somerset » West Somerset » TA24 8BT

Company number 02153385
Status Active
Incorporation Date 7 August 1987
Company Type Private Limited Company
Address 22 THE PARKS, MINEHEAD, SOMERSET, TA24 8BT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Termination of appointment of May Collins as a director on 15 March 2017; Appointment of Mr Jeremy Thomas Andrews as a director on 15 March 2017; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of EXMOOR FARMERS LIVESTOCK AUCTIONS LIMITED are www.exmoorfarmerslivestockauctions.co.uk, and www.exmoor-farmers-livestock-auctions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and two months. The distance to to Bishop's Lydeard is 16.4 miles; to Barry Docks Rail Station is 16.7 miles; to Tiverton Parkway Rail Station is 20.7 miles; to Grangetown (Cardiff) Rail Station is 22.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Exmoor Farmers Livestock Auctions Limited is a Private Limited Company. The company registration number is 02153385. Exmoor Farmers Livestock Auctions Limited has been working since 07 August 1987. The present status of the company is Active. The registered address of Exmoor Farmers Livestock Auctions Limited is 22 The Parks Minehead Somerset Ta24 8bt. . HUNTLEY, Peter Alan is a Secretary of the company. ANDREWS, Jeremy Thomas is a Director of the company. MAY, Andrew Robin is a Director of the company. PUGSLEY, John Edward is a Director of the company. SCHOFIELD, Edward Malcolm is a Director of the company. TUCKER, Christopher John is a Director of the company. VELLACOTT, Malcolm George is a Director of the company. Secretary HOSEGOOD, David Bligh has been resigned. Secretary ROOK, Thomas William has been resigned. Secretary VARNEY, Andrew George has been resigned. Director COLLINS, May has been resigned. Director ELWORTHY, Charles Richard has been resigned. Director FORD, Roland Arthur has been resigned. Director HOSEGOOD, David Bligh has been resigned. Director HOSEGOOD, Jack Bligh has been resigned. Director ROOK, Thomas William has been resigned. Director ROOK, Thomas William has been resigned. Director SMITH, Richard James has been resigned. Director VARNEY, Andrew George has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HUNTLEY, Peter Alan
Appointed Date: 24 October 2012

Director
ANDREWS, Jeremy Thomas
Appointed Date: 15 March 2017
54 years old

Director
MAY, Andrew Robin
Appointed Date: 12 September 1997
68 years old

Director
PUGSLEY, John Edward
Appointed Date: 12 September 1997
86 years old

Director
SCHOFIELD, Edward Malcolm
Appointed Date: 12 September 1997
87 years old

Director
TUCKER, Christopher John
Appointed Date: 10 March 2014
78 years old

Director
VELLACOTT, Malcolm George
Appointed Date: 26 February 1999
71 years old

Resigned Directors

Secretary
HOSEGOOD, David Bligh
Resigned: 12 May 1997

Secretary
ROOK, Thomas William
Resigned: 24 October 2012
Appointed Date: 12 September 1997

Secretary
VARNEY, Andrew George
Resigned: 12 September 1997
Appointed Date: 12 May 1997

Director
COLLINS, May
Resigned: 15 March 2017
Appointed Date: 12 September 1997
90 years old

Director
ELWORTHY, Charles Richard
Resigned: 12 May 1997
Appointed Date: 31 March 1993
96 years old

Director
FORD, Roland Arthur
Resigned: 12 May 1997
Appointed Date: 31 March 1993
89 years old

Director
HOSEGOOD, David Bligh
Resigned: 12 May 1997
Appointed Date: 31 March 1993
76 years old

Director
HOSEGOOD, Jack Bligh
Resigned: 12 September 1997
Appointed Date: 31 March 1993
100 years old

Director
ROOK, Thomas William
Resigned: 28 February 2013
Appointed Date: 12 September 1997
97 years old

Director
ROOK, Thomas William
Resigned: 12 May 1997
97 years old

Director
SMITH, Richard James
Resigned: 01 December 1994
Appointed Date: 31 March 1993
78 years old

Director
VARNEY, Andrew George
Resigned: 12 September 1997
Appointed Date: 31 March 1993
67 years old

Persons With Significant Control

Mr. Peter Alan Huntley
Notified on: 1 May 2016
65 years old
Nature of control: Has significant influence or control as a member of a firm

EXMOOR FARMERS LIVESTOCK AUCTIONS LIMITED Events

21 Mar 2017
Termination of appointment of May Collins as a director on 15 March 2017
21 Mar 2017
Appointment of Mr Jeremy Thomas Andrews as a director on 15 March 2017
06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2,000

...
... and 98 more events
08 Dec 1987
Accounting reference date notified as 31/12

03 Sep 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Sep 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Sep 1987
Registered office changed on 03/09/87 from: 124-128 city road london EC1V 2NJ

07 Aug 1987
Incorporation

EXMOOR FARMERS LIVESTOCK AUCTIONS LIMITED Charges

21 November 1997
Mortgage debenture
Delivered: 28 November 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
15 November 1996
Fixed and floating charge
Delivered: 20 November 1996
Status: Satisfied on 16 October 1997
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 March 1988
Mortgage debenture
Delivered: 25 March 1988
Status: Satisfied on 16 October 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…