Hereford Market Auctioneers Limited HEREFORD


Founded in 1982, Hereford Market Auctioneers, classified under reg no. 01684720 is an active company. Currently registered at Hereford Livestock Market HR4 7AN, Hereford the company has been in the business for fourty two years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 2 directors in the the firm, namely Matthew N. and Richard H.. In addition one secretary - Matthew N. - 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.

Hereford Market Auctioneers Limited Address / Contact

Office Address Hereford Livestock Market
Office Address2 Roman Road
Town Hereford
Post code HR4 7AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01684720
Date of Incorporation Tue, 7th Dec 1982
Industry Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Matthew N.

Position: Secretary

Appointed: 18 November 2020

Matthew N.

Position: Director

Appointed: 13 May 2019

Richard H.

Position: Director

Appointed: 17 May 1993

Michael E.

Position: Director

Resigned: 17 September 2019

Timothy R.

Position: Director

Appointed: 18 November 2020

Resigned: 01 September 2023

Richard H.

Position: Secretary

Appointed: 06 July 2020

Resigned: 18 November 2020

Antony M.

Position: Director

Appointed: 01 July 2014

Resigned: 06 July 2020

Antony M.

Position: Secretary

Appointed: 19 May 2014

Resigned: 06 July 2020

Robert M.

Position: Director

Appointed: 15 May 2000

Resigned: 23 June 2003

Nicholas G.

Position: Director

Appointed: 15 May 2000

Resigned: 06 July 2020

Peter K.

Position: Director

Appointed: 10 April 2000

Resigned: 13 May 2019

John D.

Position: Director

Appointed: 01 October 1996

Resigned: 01 September 2023

Charles G.

Position: Director

Appointed: 08 May 1991

Resigned: 15 May 2000

Peggy P.

Position: Director

Appointed: 08 May 1991

Resigned: 21 September 1997

David P.

Position: Director

Appointed: 08 May 1991

Resigned: 01 December 1999

Colin M.

Position: Director

Appointed: 08 May 1991

Resigned: 17 May 1993

Terence C.

Position: Director

Appointed: 08 May 1991

Resigned: 15 May 2000

Richard G.

Position: Director

Appointed: 08 May 1991

Resigned: 31 January 2014

Graham B.

Position: Director

Appointed: 08 May 1991

Resigned: 19 May 2003

Michael D.

Position: Director

Appointed: 08 May 1991

Resigned: 01 October 1996

People with significant control

The register of PSCs who own or have control over the company is made up of 11 names. As we researched, there is Matthew N. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Richard H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Sunderlands 1862 Llp, who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a limited liability partnership", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Matthew N.

Notified on 31 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Richard H.

Notified on 31 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Sunderlands 1862 Llp

Offa House St. Peters Square, Hereford, HR1 2PQ, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered Companies House
Registration number Oc338911
Notified on 6 April 2016
Ceased on 30 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Matthew N.

Notified on 13 May 2019
Ceased on 8 July 2020
Nature of control: 50,01-75% voting rights

Richard H.

Notified on 6 April 2016
Ceased on 8 July 2020
Nature of control: 50,01-75% voting rights

John D.

Notified on 6 April 2016
Ceased on 8 July 2020
Nature of control: 50,01-75% voting rights

Brightwells Limited

Easters Court Easters Court, Leominster, HR6 0DE, England

Legal authority Comanies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 02052174
Notified on 6 April 2016
Ceased on 8 July 2020
Nature of control: 25-50% shares

Antony M.

Notified on 6 April 2016
Ceased on 6 July 2020
Nature of control: 25-50% voting rights

Nicholas G.

Notified on 6 April 2016
Ceased on 6 July 2020
Nature of control: 25-50% voting rights

Michael E.

Notified on 6 April 2016
Ceased on 17 September 2019
Nature of control: 25-50% voting rights

Peter K.

Notified on 6 April 2016
Ceased on 13 May 2019
Nature of control: 50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand840445510 
Current Assets2 051 8943 471 9134 643 3774 986 694
Debtors2 051 0543 471 4684 642 8674 986 694
Net Assets Liabilities526 486605 602743 107973 289
Other Debtors10 838375 6511 405 757801 897
Property Plant Equipment394 194473 583479 662539 038
Other
Accrued Liabilities13 37013 128  
Accumulated Depreciation Impairment Property Plant Equipment496 597537 165593 346670 739
Additional Provisions Increase From New Provisions Recognised -1 73911 7206 388
Average Number Employees During Period11182426
Bank Borrowings Overdrafts1 276 466102 43077 47753 024
Corporation Tax Payable7 48324 590  
Creditors5 770236 14977 47753 024
Finance Lease Liabilities Present Value Total4 2161 924  
Increase From Depreciation Charge For Year Property Plant Equipment 40 56856 18177 393
Net Current Assets Liabilities176 339404 706389 180541 921
Number Shares Issued Fully Paid 2 0002 0002 000
Other Creditors 133 719223 409661 687
Other Taxation Social Security Payable21 152240 607235 63086 010
Par Value Share 111
Prepayments33 08425 650  
Property Plant Equipment Gross Cost890 7911 010 7481 073 0081 209 777
Provisions38 27736 53848 25854 646
Provisions For Liabilities Balance Sheet Subtotal38 27736 53848 25854 646
Total Additions Including From Business Combinations Property Plant Equipment 119 95762 260136 769
Total Assets Less Current Liabilities570 533878 289868 8421 080 959
Trade Creditors Trade Payables552 868408 787581 196634 161
Trade Debtors Trade Receivables2 007 1323 095 8173 237 1104 184 797

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 28th, September 2023
Free Download (9 pages)

Company search

Advertisements