The Leyburn Livestock Auction Mart Company Limited LEYBURN


Founded in 1918, The Leyburn Livestock Auction Mart Company, classified under reg no. 00151974 is an active company. Currently registered at Auction Mart DL8 5DP, Leyburn the company has been in the business for 106 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 10 directors in the the firm, namely John S., Jack F. and Rachael S. and others. In addition one secretary - Rachael S. - 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 Leyburn Livestock Auction Mart Company Limited Address / Contact

Office Address Auction Mart
Office Address2 Richmond Road
Town Leyburn
Post code DL8 5DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00151974
Date of Incorporation Mon, 18th Nov 1918
Industry Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
End of financial Year 31st December
Company age 106 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

John S.

Position: Director

Appointed: 15 August 2023

Jack F.

Position: Director

Appointed: 10 May 2022

Rachael S.

Position: Director

Appointed: 15 June 2020

Stephen L.

Position: Director

Appointed: 12 March 2019

William D.

Position: Director

Appointed: 20 March 2012

Christopher M.

Position: Director

Appointed: 29 March 2011

Norman S.

Position: Director

Appointed: 29 March 2011

Rachael S.

Position: Secretary

Appointed: 16 September 2010

Robert D.

Position: Director

Appointed: 16 March 2010

Philip T.

Position: Director

Appointed: 14 March 1995

Granville F.

Position: Director

Appointed: 20 March 1992

Richard T.

Position: Director

Resigned: 21 March 2023

Shaun S.

Position: Director

Appointed: 22 March 2014

Resigned: 13 January 2020

Katrina T.

Position: Secretary

Appointed: 01 November 2009

Resigned: 15 September 2010

Charmaine F.

Position: Secretary

Appointed: 12 October 1998

Resigned: 31 December 2009

John M.

Position: Director

Appointed: 19 March 1996

Resigned: 22 March 2014

Paula S.

Position: Secretary

Appointed: 14 November 1995

Resigned: 12 October 1998

George H.

Position: Director

Appointed: 14 March 1995

Resigned: 10 December 2018

Raymond H.

Position: Director

Appointed: 15 March 1994

Resigned: 22 March 2022

Thomas A.

Position: Director

Appointed: 16 March 1993

Resigned: 29 March 2011

Derrick H.

Position: Director

Appointed: 20 March 1992

Resigned: 19 March 1996

Geoffrey L.

Position: Director

Appointed: 20 March 1992

Resigned: 20 March 2012

John F.

Position: Director

Appointed: 20 March 1992

Resigned: 20 March 1993

George S.

Position: Director

Appointed: 20 March 1992

Resigned: 29 March 2011

John T.

Position: Director

Appointed: 20 March 1992

Resigned: 13 January 1995

Robert W.

Position: Director

Appointed: 20 March 1992

Resigned: 16 March 2010

David B.

Position: Director

Appointed: 20 March 1992

Resigned: 15 March 1994

George H.

Position: Director

Appointed: 20 March 1992

Resigned: 14 March 1995

Roger P.

Position: Secretary

Appointed: 20 March 1992

Resigned: 14 November 1995

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats discovered, there is Philip T. This PSC has significiant influence or control over the company,.

Philip T.

Notified on 1 March 2017
Ceased on 12 March 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand214 539218 47236 702137 919
Current Assets606 422693 237571 598647 692
Debtors389 263472 235531 608507 202
Net Assets Liabilities746 192818 836815 617854 087
Other Debtors16 11228 6119 24710 402
Total Inventories2 6202 5293 2882 571
Property Plant Equipment68 46962 84281 090 
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal25 67126 08325 13625 242
Accumulated Depreciation Impairment Property Plant Equipment239 868251 998243 01094 720
Average Number Employees During Period25242315
Creditors45 83335 83341 28769 454
Fixed Assets305 752300 125318 373310 227
Future Minimum Lease Payments Under Non-cancellable Operating Leases9669779771 737
Increase From Depreciation Charge For Year Property Plant Equipment 12 13012 01210 749
Investment Property237 283237 283237 283237 283
Investment Property Fair Value Model237 283237 283237 283 
Net Current Assets Liabilities518 067586 336530 311578 238
Other Creditors15 29910 20015 36312 931
Other Taxation Social Security Payable51 53946 45712 00236 167
Property Plant Equipment Gross Cost308 337314 840324 100326 703
Provisions For Liabilities Balance Sheet Subtotal6 1235 7097 9319 136
Total Additions Including From Business Combinations Property Plant Equipment 6 50330 2602 603
Total Assets Less Current Liabilities823 819886 461848 684888 465
Trade Creditors Trade Payables16 82940 24313 92220 356
Trade Debtors Trade Receivables373 151443 625522 361496 800
Bank Borrowings4 16710 000  
Bank Borrowings Overdrafts45 83335 833  
Disposals Decrease In Depreciation Impairment Property Plant Equipment  21 000 
Disposals Property Plant Equipment  21 000 
Finance Lease Liabilities Present Value Total521   

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 22nd, March 2023
Free Download (11 pages)

Company search

Advertisements