The Hawes Farmers' Auction Mart Company, Limited NORTH YORKSHIRE


Founded in 1914, The Hawes Farmers' Auction Mart Company, classified under reg no. 00133399 is an active company. Currently registered at Burtersett Road DL8 3NP, North Yorkshire the company has been in the business for 110 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 9 directors in the the firm, namely Robert T., James H. and David A. and others. In addition one secretary - Rachel 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.

The Hawes Farmers' Auction Mart Company, Limited Address / Contact

Office Address Burtersett Road
Office Address2 Hawes
Town North Yorkshire
Post code DL8 3NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00133399
Date of Incorporation Fri, 16th Jan 1914
Industry Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
End of financial Year 31st December
Company age 110 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Rachel B.

Position: Secretary

Appointed: 01 January 2024

Robert T.

Position: Director

Appointed: 13 February 2023

James H.

Position: Director

Appointed: 14 February 2022

David A.

Position: Director

Appointed: 01 January 2022

Thomas W.

Position: Director

Appointed: 14 March 2018

Phillip M.

Position: Director

Appointed: 14 March 2018

David S.

Position: Director

Appointed: 19 March 2015

John T.

Position: Director

Appointed: 17 March 2010

John D.

Position: Director

Appointed: 18 March 2009

Andrew P.

Position: Director

Appointed: 11 May 2005

Wilson H.

Position: Director

Resigned: 31 January 2022

Robert S.

Position: Director

Appointed: 17 March 2010

Resigned: 06 September 2013

Graham S.

Position: Director

Appointed: 18 March 2009

Resigned: 14 March 2018

Jonathan W.

Position: Director

Appointed: 14 March 2007

Resigned: 17 March 2010

David H.

Position: Director

Appointed: 14 March 2007

Resigned: 17 March 2010

Alice A.

Position: Director

Appointed: 14 March 2007

Resigned: 18 March 2009

Linda T.

Position: Secretary

Appointed: 01 March 2006

Resigned: 31 December 2023

Henry K.

Position: Director

Appointed: 11 May 2005

Resigned: 31 December 2021

Maurice H.

Position: Secretary

Appointed: 01 December 2000

Resigned: 01 March 2006

William T.

Position: Director

Appointed: 15 March 2000

Resigned: 18 March 2009

John F.

Position: Director

Appointed: 28 November 1995

Resigned: 31 January 2023

Robert K.

Position: Director

Appointed: 15 March 1995

Resigned: 14 March 2007

Thomas M.

Position: Director

Appointed: 16 March 1994

Resigned: 11 May 2005

Elma T.

Position: Secretary

Appointed: 24 March 1993

Resigned: 30 November 2000

Robert H.

Position: Director

Appointed: 17 March 1993

Resigned: 14 March 2007

George P.

Position: Director

Appointed: 04 April 1992

Resigned: 11 May 2005

Roger S.

Position: Director

Appointed: 04 April 1992

Resigned: 18 March 2015

Alan W.

Position: Director

Appointed: 04 April 1992

Resigned: 15 March 2000

Richard F.

Position: Director

Appointed: 04 April 1992

Resigned: 19 September 1995

John F.

Position: Director

Appointed: 04 April 1992

Resigned: 17 March 1993

Tony R.

Position: Director

Appointed: 04 April 1992

Resigned: 14 March 2007

John P.

Position: Director

Appointed: 04 April 1992

Resigned: 15 March 1995

William P.

Position: Director

Appointed: 04 April 1992

Resigned: 16 March 1994

Raymond L.

Position: Secretary

Appointed: 04 April 1992

Resigned: 24 March 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand26 29621 222
Current Assets1 204 7681 481 941
Debtors1 172 0791 452 614
Net Assets Liabilities1 176 4871 289 516
Other Debtors4 4846 813
Property Plant Equipment315 555300 494
Total Inventories6 3938 105
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal10 2089 718
Accumulated Depreciation Impairment Property Plant Equipment408 224426 238
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 637
Amounts Recoverable On Contracts 10 000
Average Number Employees During Period3030
Bank Borrowings Overdrafts188 263314 485
Bank Overdrafts188 263314 485
Creditors299 581448 517
Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 900
Disposals Property Plant Equipment 2 900
Fixed Assets315 805300 744
Increase From Depreciation Charge For Year Property Plant Equipment 20 914
Investments Fixed Assets250250
Net Current Assets Liabilities905 1871 033 424
Other Creditors49 07841 979
Other Investments Other Than Loans250250
Other Taxation Social Security Payable56 68078 390
Property Plant Equipment Gross Cost723 779726 732
Provisions34 29734 934
Provisions For Liabilities Balance Sheet Subtotal34 29734 934
Total Additions Including From Business Combinations Property Plant Equipment 5 853
Total Assets Less Current Liabilities1 220 9921 334 168
Trade Creditors Trade Payables5 56013 663
Trade Debtors Trade Receivables1 167 5951 435 801

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 24th, April 2023
Free Download (11 pages)

Company search

Advertisements