Craven Cattle Marts Limited SKIPTON


Craven Cattle Marts started in year 1921 as Private Limited Company with registration number 00175528. The Craven Cattle Marts company has been functioning successfully for 103 years now and its status is active. The firm's office is based in Skipton at Auction Mart. Postal code: BD23 1UD.

At the moment there are 7 directors in the the company, namely Michael W., Michael D. and Martyyn J. and others. In addition one secretary - Jeremy E. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Craven Cattle Marts Limited Address / Contact

Office Address Auction Mart
Office Address2 Gargrave Road
Town Skipton
Post code BD23 1UD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00175528
Date of Incorporation Sat, 2nd Jul 1921
Industry Support activities for animal production (other than farm animal boarding and care) n.e.c.
End of financial Year 31st December
Company age 103 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Michael W.

Position: Director

Appointed: 08 May 2021

Michael D.

Position: Director

Appointed: 28 January 2021

Martyyn J.

Position: Director

Appointed: 07 May 2011

John W.

Position: Director

Appointed: 07 May 2011

Angus D.

Position: Director

Appointed: 28 January 2010

Jeremy E.

Position: Secretary

Appointed: 01 January 2006

John V.

Position: Director

Appointed: 22 July 2004

Gerald M.

Position: Director

Appointed: 08 May 2004

Leslie T.

Position: Director

Appointed: 24 March 2008

Resigned: 23 October 2008

John H.

Position: Director

Appointed: 24 March 2008

Resigned: 31 December 2020

Peter W.

Position: Secretary

Appointed: 22 July 2004

Resigned: 31 December 2005

Keith D.

Position: Director

Appointed: 22 July 2004

Resigned: 08 May 2021

Peter W.

Position: Director

Appointed: 01 January 2002

Resigned: 22 July 2004

Jeremy E.

Position: Secretary

Appointed: 06 January 2000

Resigned: 22 July 2004

Anthony D.

Position: Director

Appointed: 11 May 1996

Resigned: 10 February 2008

James M.

Position: Director

Appointed: 11 May 1996

Resigned: 07 May 2011

George P.

Position: Director

Appointed: 21 January 1992

Resigned: 08 December 2007

George E.

Position: Director

Appointed: 18 May 1991

Resigned: 17 December 2002

Patrick W.

Position: Secretary

Appointed: 18 May 1991

Resigned: 04 January 2000

Basil S.

Position: Director

Appointed: 18 May 1991

Resigned: 11 May 1996

Michael S.

Position: Director

Appointed: 18 May 1991

Resigned: 17 March 1998

George W.

Position: Director

Appointed: 18 May 1991

Resigned: 21 January 1992

Richard G.

Position: Director

Appointed: 18 May 1991

Resigned: 20 March 2008

Robert C.

Position: Director

Appointed: 18 May 1991

Resigned: 11 May 1996

Stephen B.

Position: Director

Appointed: 18 May 1991

Resigned: 31 December 2001

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to 2022-12-31
filed on: 16th, May 2023
Free Download (17 pages)

Company search

Advertisements