Northallerton Auctions Limited NORTHALLERTON


Northallerton Auctions started in year 1912 as Private Limited Company with registration number 00121323. The Northallerton Auctions company has been functioning successfully for one hundred and twelve years now and its status is active. The firm's office is based in Northallerton at Applegarth Mart. Postal code: DL7 8LZ.

At present there are 6 directors in the the company, namely Ian P., Simon P. and Brian W. and others. In addition one secretary - Brian W. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Peter R. who worked with the the company until 30 April 2002.

Northallerton Auctions Limited Address / Contact

Office Address Applegarth Mart
Office Address2 Romanby Road
Town Northallerton
Post code DL7 8LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00121323
Date of Incorporation Tue, 9th Apr 1912
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 112 years old
Account next due date Sun, 31st Mar 2024 (47 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Ian P.

Position: Director

Appointed: 22 February 2021

Simon P.

Position: Director

Appointed: 22 February 2021

Brian W.

Position: Director

Appointed: 20 October 2014

Martin H.

Position: Director

Appointed: 15 August 2005

Charles D.

Position: Director

Appointed: 19 December 2002

Brian W.

Position: Secretary

Appointed: 08 May 2002

Alan H.

Position: Director

Appointed: 10 December 2001

Alan W.

Position: Director

Appointed: 17 January 2005

Resigned: 27 January 2021

Mark C.

Position: Director

Appointed: 06 November 2000

Resigned: 01 March 2024

Peter P.

Position: Director

Appointed: 06 September 1999

Resigned: 05 December 2011

Thomas H.

Position: Director

Appointed: 01 December 1996

Resigned: 30 June 2016

Pattison M.

Position: Director

Appointed: 07 August 1992

Resigned: 14 February 2005

Keith H.

Position: Director

Appointed: 07 August 1992

Resigned: 10 February 2001

Peter R.

Position: Secretary

Appointed: 01 May 1992

Resigned: 30 April 2002

Stanley M.

Position: Director

Appointed: 01 May 1992

Resigned: 12 January 2005

Robert P.

Position: Director

Appointed: 01 May 1992

Resigned: 30 September 2001

David H.

Position: Director

Appointed: 01 May 1992

Resigned: 10 February 2001

Lawrence B.

Position: Director

Appointed: 01 May 1992

Resigned: 26 July 1994

Leslie B.

Position: Director

Appointed: 01 May 1992

Resigned: 20 December 1999

Maurice H.

Position: Director

Appointed: 01 May 1992

Resigned: 23 May 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to June 30, 2023
filed on: 19th, December 2023
Free Download (8 pages)

Company search

Advertisements