Ponteland Auction Mart Company Limited(the) PONTELAND


Founded in 1913, Ponteland Auction Mart Company (the), classified under reg no. 00128165 is an active company. Currently registered at South Carter Moor NE20 0BH, Ponteland the company has been in the business for 111 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 4 directors in the the firm, namely Ian I., Brian H. and Michael G. and others. In addition one secretary - Brian H. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Robert J. who worked with the the firm until 17 June 2005.

Ponteland Auction Mart Company Limited(the) Address / Contact

Office Address South Carter Moor
Town Ponteland
Post code NE20 0BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00128165
Date of Incorporation Fri, 4th Apr 1913
Industry Farm animal boarding and care
End of financial Year 31st December
Company age 111 years old
Account next due date Mon, 30th Sep 2024 (114 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

Brian H.

Position: Secretary

Appointed: 17 June 2005

Ian I.

Position: Director

Appointed: 18 March 2003

Brian H.

Position: Director

Appointed: 23 June 2000

Michael G.

Position: Director

Appointed: 16 March 1994

Brian C.

Position: Director

Appointed: 28 May 1991

Paul F.

Position: Director

Appointed: 13 May 1996

Resigned: 01 August 2004

Derrick S.

Position: Director

Appointed: 28 May 1991

Resigned: 10 March 1993

Isaac R.

Position: Director

Appointed: 28 May 1991

Resigned: 23 June 2000

Robert P.

Position: Director

Appointed: 28 May 1991

Resigned: 29 May 2015

Robert J.

Position: Secretary

Appointed: 28 May 1991

Resigned: 17 June 2005

George C.

Position: Director

Appointed: 28 May 1991

Resigned: 31 March 1996

Thomas D.

Position: Director

Appointed: 28 May 1991

Resigned: 31 December 2002

William J.

Position: Director

Appointed: 28 May 1991

Resigned: 20 May 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand284 575286 204288 108     
Current Assets 286 362288 255290 613289 597292 947131 147130 772
Debtors226158147     
Net Assets Liabilities  298 940301 359304 519307 892143 528142 956
Other Debtors226158147     
Property Plant Equipment33 53533 53533 535     
Other
Average Number Employees During Period     444
Corporation Tax Payable 95400     
Creditors 22 23722 85022 78922 68322 75822 12122 636
Fixed Assets  33 53533 53533 53533 53533 53533 535
Net Current Assets Liabilities 264 125265 405267 824270 984274 357109 993109 421
Number Shares Issued Fully Paid  11 067     
Other Creditors22 64222 23722 192     
Par Value Share  1     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  147 4 0704 1689671 285
Property Plant Equipment Gross Cost33 53533 535      
Total Assets Less Current Liabilities 297 660298 940301 359304 519307 892143 528142 956
Trade Creditors Trade Payables  258     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 31st December 2022
filed on: 25th, July 2023
Free Download (4 pages)

Company search

Advertisements