Bentham And District Farmers' Auction Mart Company,limited(the) NR LANCASTER


Founded in 1903, Bentham And District Farmers' Auction Mart Company,(the), classified under reg no. 00076760 is an active company. Currently registered at The Auction Mart LA2 7HF, Nr Lancaster the company has been in the business for 121 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022.

The firm has 6 directors, namely David C., Neil A. and David L. and others. Of them, John M. has been with the company the longest, being appointed on 2 January 1991 and David C. has been with the company for the least time - from 1 July 2016. As of 1 May 2024, there were 10 ex directors - John S., Frank B. and others listed below. There were no ex secretaries.

Bentham And District Farmers' Auction Mart Company,limited(the) Address / Contact

Office Address The Auction Mart
Office Address2 Bentham
Town Nr Lancaster
Post code LA2 7HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00076760
Date of Incorporation Fri, 20th Mar 1903
Industry Support activities for animal production (other than farm animal boarding and care) n.e.c.
End of financial Year 30th June
Company age 121 years old
Account next due date Sun, 31st Mar 2024 (31 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

David C.

Position: Director

Appointed: 01 July 2016

Neil A.

Position: Director

Appointed: 14 May 2007

David L.

Position: Director

Appointed: 14 May 2007

Kenneth D.

Position: Director

Appointed: 29 November 1995

Richard T.

Position: Director

Appointed: 08 February 1994

John M.

Position: Director

Appointed: 02 January 1991

Richard Turner & Son

Position: Corporate Secretary

Appointed: 02 January 1991

John S.

Position: Director

Resigned: 15 May 2017

Frank B.

Position: Director

Appointed: 16 August 2005

Resigned: 27 November 2014

John B.

Position: Director

Appointed: 14 March 2000

Resigned: 26 November 2015

John D.

Position: Director

Appointed: 29 November 1995

Resigned: 22 November 2012

Edwin H.

Position: Director

Appointed: 02 January 1991

Resigned: 16 August 2005

Steven B.

Position: Director

Appointed: 02 January 1991

Resigned: 30 June 2010

Richard T.

Position: Director

Appointed: 02 January 1991

Resigned: 01 February 2006

Richard T.

Position: Director

Appointed: 02 January 1991

Resigned: 08 February 1994

Keith F.

Position: Director

Appointed: 02 January 1991

Resigned: 08 February 1994

James L.

Position: Director

Appointed: 02 January 1991

Resigned: 25 November 1999

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we established, there is Richard T. The abovementioned PSC and has 25-50% shares.

Richard T.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand2 582213 451361 7009 219247 6304 790
Current Assets1 739 3521 563 1341 641 0052 479 3542 992 5713 359 817
Debtors1 736 7701 349 6831 279 3052 470 1352 744 9413 355 027
Net Assets Liabilities2 838 4442 941 0763 060 1673 397 1323 739 4723 941 782
Other Debtors55 24651 95823 53620 56947 48137 402
Property Plant Equipment1 851 3761 824 5711 848 0381 864 4431 878 498 
Other
Accumulated Depreciation Impairment Property Plant Equipment421 756450 073483 167513 018546 726284 711
Average Number Employees During Period302727323433
Bank Borrowings218 052194 613169 995143 982117 75393 731
Bank Borrowings Overdrafts194 075172 375147 123120 47293 587625 977
Bank Overdrafts296 270  66 811 598 263
Creditors194 075172 375147 123120 47293 58766 017
Fixed Assets2 086 3762 059 5712 083 0382 179 4432 193 4982 308 126
Increase From Depreciation Charge For Year Property Plant Equipment 28 31733 09433 28433 70849 368
Investment Property235 000235 000235 000315 000315 000315 000
Investment Property Fair Value Model235 000235 000235 000315 000315 000 
Net Current Assets Liabilities1 151 6661 256 4111 333 3421 561 6231 867 7772 031 343
Number Shares Issued Fully Paid 670670670670670
Other Creditors145 136150 235124 695211 944258 816233 334
Other Taxation Social Security Payable46 31758 20683 734109 995120 59491 744
Par Value Share 11111
Property Plant Equipment Gross Cost2 273 1322 274 6442 331 2052 377 4612 425 2241 942 686
Provisions For Liabilities Balance Sheet Subtotal205 523202 531209 090223 462228 216331 670
Total Additions Including From Business Combinations Property Plant Equipment 1 51256 56158 92147 763163 996
Total Assets Less Current Liabilities3 238 0423 315 9823 416 3803 741 0664 061 2754 339 469
Total Borrowings514 322194 613169 995210 793117 753691 994
Trade Creditors Trade Payables75 98676 04476 362505 471721 218377 419
Trade Debtors Trade Receivables1 681 5241 297 7251 255 7692 449 5662 697 4603 317 625
Disposals Decrease In Depreciation Impairment Property Plant Equipment   3 433  
Disposals Property Plant Equipment   12 665  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Resolution
Small-sized company accounts made up to Fri, 30th Jun 2023
filed on: 8th, December 2023
Free Download (10 pages)

Company search

Advertisements