North West Auctions Limited MILNTHORPE


Founded in 2000, North West Auctions, classified under reg no. 03950131 is an active company. Currently registered at J36 Rural Auction Centre LA7 7FP, Milnthorpe the company has been in the business for twenty four years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2000/04/06 North West Auctions Limited is no longer carrying the name Purplemaze.

Currently there are 6 directors in the the firm, namely Kenneth K., David P. and John G. and others. In addition one secretary - Katie B. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Clifford K. who worked with the the firm until 21 February 2005.

North West Auctions Limited Address / Contact

Office Address J36 Rural Auction Centre
Office Address2 Crooklands
Town Milnthorpe
Post code LA7 7FP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03950131
Date of Incorporation Fri, 17th Mar 2000
Industry Support activities for animal production (other than farm animal boarding and care) n.e.c.
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (112 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Kenneth K.

Position: Director

Appointed: 06 December 2021

David P.

Position: Director

Appointed: 06 December 2021

John G.

Position: Director

Appointed: 27 January 2021

Jonathan H.

Position: Director

Appointed: 24 February 2020

James D.

Position: Director

Appointed: 24 February 2020

John D.

Position: Director

Appointed: 30 June 2015

Katie B.

Position: Secretary

Appointed: 21 February 2005

Stuart C.

Position: Director

Appointed: 24 February 2020

Resigned: 14 October 2023

Paul G.

Position: Director

Appointed: 24 February 2020

Resigned: 11 March 2020

Alan B.

Position: Director

Appointed: 24 February 2020

Resigned: 17 January 2023

David B.

Position: Director

Appointed: 24 February 2020

Resigned: 17 March 2020

Adam D.

Position: Director

Appointed: 06 April 2011

Resigned: 08 June 2013

George R.

Position: Director

Appointed: 18 July 2007

Resigned: 30 June 2015

Allan T.

Position: Director

Appointed: 14 April 2005

Resigned: 29 June 2007

William L.

Position: Director

Appointed: 06 April 2000

Resigned: 17 May 2004

Clifford K.

Position: Secretary

Appointed: 06 April 2000

Resigned: 21 February 2005

Clifford K.

Position: Director

Appointed: 06 April 2000

Resigned: 31 July 2007

York Place Company Secretaries Limited

Position: Corporate Secretary

Appointed: 17 March 2000

Resigned: 17 March 2000

York Place Company Nominees Limited

Position: Corporate Director

Appointed: 17 March 2000

Resigned: 06 April 2000

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we found, there is L&K Group Plc from Milnthorpe, England. The abovementioned PSC is categorised as "a public limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

L&K Group Plc

J36 Rural Auction Centre Crooklands, Milnthorpe, LA7 7FP, England

Legal authority Companies Act
Legal form Public Limited Company
Country registered England
Place registered England
Registration number 66426
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Purplemaze April 6, 2000

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 26th, September 2023
Free Download (10 pages)

Company search

Advertisements