Alnwick Farmers Livestock Auction Company Limited MORPETH


Founded in 1956, Alnwick Farmers Livestock Auction Company, classified under reg no. 00575515 is an active company. Currently registered at Acklington Auction Market NE65 9BU, Morpeth the company has been in the business for 68 years. Its financial year was closed on July 31 and its latest financial statement was filed on Sun, 31st Jul 2022.

At present there are 7 directors in the the firm, namely Stanton W., Michael J. and Nicholas H. and others. In addition one secretary - Sarah B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Alnwick Farmers Livestock Auction Company Limited Address / Contact

Office Address Acklington Auction Market
Office Address2 Acklington
Town Morpeth
Post code NE65 9BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00575515
Date of Incorporation Wed, 12th Dec 1956
Industry Support activities for animal production (other than farm animal boarding and care) n.e.c.
End of financial Year 31st July
Company age 68 years old
Account next due date Tue, 30th Apr 2024 (13 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Stanton W.

Position: Director

Appointed: 18 January 2023

Sarah B.

Position: Secretary

Appointed: 24 May 2022

Michael J.

Position: Director

Appointed: 01 October 2021

Nicholas H.

Position: Director

Appointed: 01 October 2021

Edward D.

Position: Director

Appointed: 19 January 2016

William C.

Position: Director

Appointed: 19 January 2016

Hugh A.

Position: Director

Appointed: 19 January 1996

William C.

Position: Director

Appointed: 30 January 1991

Douglas F.

Position: Director

Resigned: 19 January 2016

William R.

Position: Director

Appointed: 17 January 2012

Resigned: 10 June 2014

Joseph W.

Position: Director

Appointed: 17 January 2012

Resigned: 12 February 2020

George D.

Position: Director

Appointed: 20 February 2007

Resigned: 31 July 2021

William D.

Position: Director

Appointed: 25 January 1999

Resigned: 17 January 2012

Karen H.

Position: Secretary

Appointed: 09 January 1996

Resigned: 29 April 2022

Christopher M.

Position: Director

Appointed: 25 January 1993

Resigned: 18 January 2023

Ingram F.

Position: Secretary

Appointed: 01 August 1992

Resigned: 31 January 1996

Ian M.

Position: Director

Appointed: 30 January 1991

Resigned: 05 April 2001

Muriel S.

Position: Secretary

Appointed: 30 January 1991

Resigned: 31 July 1992

John B.

Position: Director

Appointed: 30 January 1991

Resigned: 25 January 1993

James O.

Position: Director

Appointed: 30 January 1991

Resigned: 31 July 1996

Hugh T.

Position: Director

Appointed: 30 January 1991

Resigned: 14 July 1998

People with significant control

The register of PSCs that own or control the company includes 5 names. As we identified, there is Hugh A. This PSC has significiant influence or control over this company,. Another one in the PSC register is William C. This PSC has significiant influence or control over the company,. Then there is Christopher M., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Hugh A.

Notified on 29 January 2017
Nature of control: significiant influence or control

William C.

Notified on 29 January 2017
Nature of control: significiant influence or control

Christopher M.

Notified on 29 January 2017
Ceased on 18 January 2023
Nature of control: significiant influence or control

George D.

Notified on 29 January 2017
Ceased on 31 July 2021
Nature of control: significiant influence or control

Joseph W.

Notified on 29 January 2017
Ceased on 12 February 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand4 8717 9759 5422 6142 9964 060
Current Assets814 941695 7071 085 4351 034 359714 885730 193
Debtors810 070687 7321 075 8931 031 745704 652726 133
Net Assets Liabilities1 076 0261 112 4631 112 4411 056 0881 068 3861 074 563
Property Plant Equipment580 266562 877556 787524 395495 141469 035
Total Inventories   16 5327 237 
Other
Accumulated Depreciation Impairment Property Plant Equipment262 181288 580314 466351 237386 235409 504
Administrative Expenses442 614447 687457 576619 538556 634496 578
Average Number Employees During Period 1923222222
Bank Overdrafts222 14560 843463 878444 19365 38634 589
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment33 61226 89021 512   
Creditors9 0693 628516 363506 679132 197118 352
Finance Lease Payments Owing Minimum Gross14 5109 0693 628   
Future Minimum Lease Payments Under Non-cancellable Operating Leases4 6884 6874 2004 7125 0665 147
Gross Profit Loss511 131501 789467 636543 596578 905 
Increase From Depreciation Charge For Year Property Plant Equipment 34 41434 70636 77134 99732 894
Interest Payable Similar Charges Finance Costs1 5223901025502 845 
Net Current Assets Liabilities514 879563 901569 072542 837582 688611 841
Operating Profit Loss68 51754 1028 680-83 18022 271 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 8 0158 820  9 625
Other Disposals Property Plant Equipment 9 60016 892  25 245
Profit Loss50 27039 4372 978-71 66012 2986 177
Profit Loss On Ordinary Activities Before Tax66 99553 7128 578-83 73019 42613 136
Property Plant Equipment Gross Cost842 447851 457871 253875 632881 376878 539
Provisions For Liabilities Balance Sheet Subtotal10 05010 68713 41811 1449 4436 313
Tax Tax Credit On Profit Or Loss On Ordinary Activities16 72514 2755 600-12 0707 1286 959
Total Additions Including From Business Combinations Property Plant Equipment 18 61036 6894 3785 74422 408
Total Assets Less Current Liabilities1 095 1451 126 7781 125 8591 067 2321 077 8291 080 876
Total Borrowings222 14560 843463 878444 19365 38634 589

Company filings

Filing category
Accounts Annual return Confirmation statement Mortgage Officers Persons with significant control
Full accounts for the period ending Mon, 31st Jul 2023
filed on: 20th, November 2023
Free Download (19 pages)

Company search

Advertisements