Ashford Cattle Market Company Limited(the) KENT


Founded in 1856, Ashford Cattle Market Company (the), classified under reg no. 00000118 is an active company. Currently registered at 11 Bank Street, TN23 1DA, Kent the company has been in the business for one hundred and sixty eight years. Its financial year was closed on July 31 and its latest financial statement was filed on 31st July 2022.

At the moment there are 9 directors in the the firm, namely Andrew B., Peter B. and Sarah G. and others. In addition one secretary - Jonathan H. - is with the company. At the moment 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.

Ashford Cattle Market Company Limited(the) Address / Contact

Office Address 11 Bank Street,
Office Address2 Ashford,
Town Kent
Post code TN23 1DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00000118
Date of Incorporation Thu, 25th Sep 1856
Industry Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
End of financial Year 31st July
Company age 168 years old
Account next due date Tue, 30th Apr 2024 (6 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Andrew B.

Position: Director

Appointed: 15 May 2023

Peter B.

Position: Director

Appointed: 24 August 2021

Sarah G.

Position: Director

Appointed: 16 December 2020

Jonathan H.

Position: Secretary

Appointed: 27 July 2020

Stephen F.

Position: Director

Appointed: 09 February 2010

William G.

Position: Director

Appointed: 02 June 2009

Sam S.

Position: Director

Appointed: 07 October 2008

Jonathan R.

Position: Director

Appointed: 09 October 2007

Richard T.

Position: Director

Appointed: 17 April 2007

Trevor R.

Position: Director

Appointed: 01 February 2000

John L.

Position: Secretary

Resigned: 30 April 1999

Charles M.

Position: Director

Appointed: 04 December 2013

Resigned: 22 June 2021

David F.

Position: Secretary

Appointed: 04 December 2013

Resigned: 27 July 2020

Ian K.

Position: Director

Appointed: 04 July 2000

Resigned: 16 December 2020

Charles M.

Position: Secretary

Appointed: 01 May 1999

Resigned: 04 December 2013

Robert L.

Position: Director

Appointed: 14 August 1996

Resigned: 03 June 2008

Edward C.

Position: Director

Appointed: 14 August 1996

Resigned: 09 October 2007

Geoffrey R.

Position: Director

Appointed: 18 December 1991

Resigned: 10 December 1999

Thomas D.

Position: Director

Appointed: 18 December 1991

Resigned: 07 April 2009

John L.

Position: Director

Appointed: 18 December 1991

Resigned: 30 March 2014

Edward C.

Position: Director

Appointed: 18 December 1991

Resigned: 12 July 1996

David H.

Position: Director

Appointed: 18 December 1991

Resigned: 20 December 1999

William J.

Position: Director

Appointed: 18 December 1991

Resigned: 04 December 2013

Robert L.

Position: Director

Appointed: 18 December 1991

Resigned: 12 July 1996

David T.

Position: Director

Appointed: 18 December 1991

Resigned: 18 April 2007

Timothy Y.

Position: Director

Appointed: 18 December 1991

Resigned: 09 February 2010

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats discovered, there is Hobbs Parker 2011 Llp from Ashford, England. The abovementioned PSC is classified as "a limited liability partnership", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Hobbs Parker 2011 Llp

Romney House Monument Way, Orbital Park, Ashford, TN24 0HB, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Notified on 6 April 2016
Ceased on 16 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st July 2023
filed on: 18th, January 2024
Free Download (21 pages)

Company search

Advertisements