Clitheroe Auction Mart Company Limited(the) CLITHEROE


Founded in 1897, Clitheroe Auction Mart Company (the), classified under reg no. 00054139 is an active company. Currently registered at Ribblesdale Centre BB7 1QD, Clitheroe the company has been in the business for one hundred and twenty seven years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 8 directors in the the firm, namely Samuel W., Eleanor T. and Richard B. and others. In addition one secretary - Audrey A. - is with the company. As of 28 April 2024, there were 9 ex directors - John P., Jacqueline F. and others listed below. There were no ex secretaries.

Clitheroe Auction Mart Company Limited(the) Address / Contact

Office Address Ribblesdale Centre
Office Address2 Lincoln Way
Town Clitheroe
Post code BB7 1QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00054139
Date of Incorporation Tue, 21st Sep 1897
Industry Agents involved in the sale of a variety of goods
End of financial Year 31st December
Company age 127 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Samuel W.

Position: Director

Appointed: 01 December 2022

Eleanor T.

Position: Director

Appointed: 15 August 2021

Richard B.

Position: Director

Appointed: 15 August 2021

Rodney S.

Position: Director

Appointed: 06 May 2014

Keith P.

Position: Director

Appointed: 15 March 2007

Laurie G.

Position: Director

Appointed: 01 June 2004

Keith W.

Position: Director

Appointed: 01 June 2004

Audrey A.

Position: Secretary

Appointed: 17 August 2001

Robert P.

Position: Director

Appointed: 29 July 1993

George C.

Position: Secretary

Resigned: 16 August 2001

John P.

Position: Director

Resigned: 14 January 2019

Jacqueline F.

Position: Director

Appointed: 01 December 2020

Resigned: 16 July 2021

Christopher C.

Position: Director

Appointed: 06 May 2014

Resigned: 19 May 2015

Hill S.

Position: Director

Appointed: 16 August 2001

Resigned: 01 June 2023

James C.

Position: Director

Appointed: 10 August 1991

Resigned: 14 May 2015

John S.

Position: Director

Appointed: 10 August 1991

Resigned: 18 May 2006

George C.

Position: Director

Appointed: 10 August 1991

Resigned: 29 October 2013

Christopher P.

Position: Director

Appointed: 10 August 1991

Resigned: 02 September 2008

Stan B.

Position: Director

Appointed: 10 August 1991

Resigned: 06 September 2010

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats found, there is Robert P. This PSC and has 25-50% shares.

Robert P.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand3 1252 092
Current Assets757 338642 847
Debtors272 846259 153
Net Assets Liabilities2 310 2112 239 587
Other Debtors9 36622 167
Property Plant Equipment1 874 1261 313 000
Other
Accrued Liabilities21 46315 024
Accumulated Amortisation Impairment Intangible Assets34 00034 000
Accumulated Depreciation Impairment Property Plant Equipment643 126642 451
Additions Other Than Through Business Combinations Property Plant Equipment 38 199
Average Number Employees During Period4035
Creditors39 50929 612
Current Asset Investments481 367381 602
Financial Commitments Other Than Capital Commitments14 823 
Fixed Assets1 874 1272 083 001
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment -600 000
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 213 900
Increase Decrease From Total Impairment Loss Recognised Or Reversed Property Plant Equipment -43 900
Increase From Depreciation Charge For Year Property Plant Equipment 43 225
Intangible Assets Gross Cost34 00034 000
Investment Property 770 000
Investment Property Fair Value Model 770 000
Investments Fixed Assets11
Investments In Subsidiaries11
Net Current Assets Liabilities550 082317 136
Other Current Asset Investments Balance Sheet Subtotal481 367381 602
Prepayments22 14925 817
Property Plant Equipment Gross Cost2 517 2521 955 451
Provisions For Liabilities Balance Sheet Subtotal74 489130 938
Taxation Social Security Payable49 09927 630
Total Assets Less Current Liabilities2 424 2092 400 137
Total Borrowings39 50929 612
Trade Creditors Trade Payables15 35117 638
Trade Debtors Trade Receivables241 331211 169

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 20th, July 2023
Free Download (13 pages)

Company search

Advertisements