Pateley Bridge & District Farmers Auction Mart Limited HARROGATE


Founded in 1948, Pateley Bridge & District Farmers Auction Mart, classified under reg no. 00450379 is an active company. Currently registered at The Auction Mart HG3 5HN, Harrogate the company has been in the business for seventy six years. Its financial year was closed on 28th February and its latest financial statement was filed on Monday 28th February 2022. Since Thursday 7th October 2010 Pateley Bridge & District Farmers Auction Mart Limited is no longer carrying the name Sawley & District Farmers Auction Mart.

Currently there are 4 directors in the the company, namely John G., John S. and Mervyn L. and others. In addition one secretary - Samantha J. - is with the firm. Currently 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.

Pateley Bridge & District Farmers Auction Mart Limited Address / Contact

Office Address The Auction Mart
Office Address2 Pateley Bridge
Town Harrogate
Post code HG3 5HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00450379
Date of Incorporation Wed, 3rd Mar 1948
Industry Support activities for animal production (other than farm animal boarding and care) n.e.c.
End of financial Year 28th February
Company age 76 years old
Account next due date Thu, 30th Nov 2023 (153 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Samantha J.

Position: Secretary

Appointed: 02 January 2020

John G.

Position: Director

Appointed: 18 December 2018

John S.

Position: Director

Appointed: 18 December 2018

Mervyn L.

Position: Director

Appointed: 25 January 2017

John D.

Position: Director

Appointed: 01 November 2009

Roger W.

Position: Secretary

Resigned: 28 February 1998

Samantha J.

Position: Director

Appointed: 18 December 2018

Resigned: 02 November 2022

Paul E.

Position: Secretary

Appointed: 14 November 2014

Resigned: 01 January 2020

David M.

Position: Director

Appointed: 17 July 2012

Resigned: 05 November 2023

Barbara B.

Position: Secretary

Appointed: 07 October 2007

Resigned: 12 November 2014

Thomas M.

Position: Director

Appointed: 24 October 2006

Resigned: 18 December 2018

Richard B.

Position: Director

Appointed: 24 October 2006

Resigned: 18 August 2012

Christine D.

Position: Director

Appointed: 24 October 2006

Resigned: 14 July 2010

Judith M.

Position: Director

Appointed: 01 March 2005

Resigned: 01 June 2019

Peter H.

Position: Secretary

Appointed: 01 March 1998

Resigned: 01 August 2007

David V.

Position: Director

Appointed: 29 October 1997

Resigned: 01 August 2007

Donald L.

Position: Director

Appointed: 30 October 1992

Resigned: 28 February 2005

Mark M.

Position: Director

Appointed: 16 November 1991

Resigned: 29 October 1998

Jeffrey B.

Position: Director

Appointed: 16 November 1991

Resigned: 29 October 1998

John C.

Position: Director

Appointed: 16 November 1991

Resigned: 10 April 2005

Roger W.

Position: Director

Appointed: 16 November 1991

Resigned: 28 February 1992

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats discovered, there is Mervyn L. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Judith M. This PSC has significiant influence or control over the company,.

Mervyn L.

Notified on 1 June 2019
Nature of control: significiant influence or control

Judith M.

Notified on 10 November 2016
Ceased on 1 June 2019
Nature of control: significiant influence or control

Company previous names

Sawley & District Farmers Auction Mart October 7, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand 4 2161 20059950  
Current Assets 200 863161 606149 60939 0048 5741 645
Debtors 177 198153 461148 66038 254  
Net Assets Liabilities-210 500-221 929-219 252-244 492-241 176-242 500-216 717
Other Debtors    478  
Property Plant Equipment 149 775142 933138 372129 396  
Total Inventories 19 4496 945350700  
Other
Accrued Liabilities Deferred Income 1 6501 7551 6991 8011 220921
Accumulated Depreciation Impairment Property Plant Equipment  161 505171 205180 181  
Average Number Employees During Period  111  
Bank Borrowings Overdrafts 211 831168 015205 265112 509  
Corporation Tax Payable  213    
Creditors-348 675-358 778311 920347 121202 242185 622170 036
Fixed Assets 149 775142 933138 372129 396121 006111 973
Increase Decrease In Depreciation Impairment Property Plant Equipment  6 1606 3806 321  
Increase From Depreciation Charge For Year Property Plant Equipment  10 2629 7008 976  
Net Current Assets Liabilities -157 915-150 314-197 512-163 238-177 048-168 391
Other Creditors 1 9851 13288   
Other Remaining Borrowings 137 333132 233119 73389 733  
Other Taxation Social Security Payable 1 2426 0053 998   
Prepayments Accrued Income 1 746     
Property Plant Equipment Gross Cost  304 438309 577309 577  
Raw Materials Consumables 19 4496 945350700  
Total Additions Including From Business Combinations Property Plant Equipment  3 4205 139   
Total Assets Less Current Liabilities15 588-8 140-7 381-59 140-35 643-56 042-56 418
Trade Creditors Trade Payables 6 3872 56716 338   
Trade Debtors Trade Receivables 175 452153 461148 66037 776  
Advances Credits Directors   89 73379 73379 73372 733
Advances Credits Made In Period Directors   6 200 2 500 
Advances Credits Repaid In Period Directors   -13 700-10 000-2 500-7 000

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 27th, November 2023
Free Download (4 pages)

Company search

Advertisements