Thirsk Farmers Auction Mart Company Limited THIRSK


Thirsk Farmers Auction Mart Company started in year 1907 as Private Limited Company with registration number 00091818. The Thirsk Farmers Auction Mart Company company has been functioning successfully for one hundred and seventeen years now and its status is active. The firm's office is based in Thirsk at Thirsk Rural Business Centre. Postal code: YO7 3AB.

Currently there are 4 directors in the the firm, namely James W., Ian B. and Brian P. and others. In addition one secretary - Sarah C. - is with the company. Currently 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.

Thirsk Farmers Auction Mart Company Limited Address / Contact

Office Address Thirsk Rural Business Centre
Office Address2 Blakey Lane
Town Thirsk
Post code YO7 3AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00091818
Date of Incorporation Fri, 25th Jan 1907
Industry Management of real estate on a fee or contract basis
Industry Real estate agencies
End of financial Year 30th June
Company age 117 years old
Account next due date Mon, 31st Mar 2025 (328 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

James W.

Position: Director

Resigned:

Ian B.

Position: Director

Appointed: 01 November 2023

Sarah C.

Position: Secretary

Appointed: 31 October 2023

Brian P.

Position: Director

Appointed: 02 May 2023

Rodney C.

Position: Director

Appointed: 02 November 2015

Thomas K.

Position: Secretary

Resigned: 31 March 2014

Alan A.

Position: Director

Resigned: 05 October 2020

Andrew R.

Position: Secretary

Appointed: 07 February 2022

Resigned: 31 October 2023

John G.

Position: Director

Appointed: 02 November 2015

Resigned: 21 June 2023

Michael S.

Position: Secretary

Appointed: 01 April 2014

Resigned: 07 February 2022

Brian P.

Position: Director

Appointed: 18 April 2005

Resigned: 18 August 2015

Timothy S.

Position: Director

Appointed: 18 November 1991

Resigned: 18 August 2015

James W.

Position: Director

Appointed: 18 November 1991

Resigned: 14 November 1994

William S.

Position: Director

Appointed: 14 November 1991

Resigned: 12 July 2002

Edward T.

Position: Director

Appointed: 14 November 1991

Resigned: 13 May 1994

Harry W.

Position: Director

Appointed: 14 November 1991

Resigned: 29 December 2014

John G.

Position: Director

Appointed: 14 November 1991

Resigned: 30 April 2004

Thomas B.

Position: Director

Appointed: 14 November 1991

Resigned: 15 June 2010

Richard M.

Position: Director

Appointed: 14 November 1991

Resigned: 06 November 2006

Thomas K.

Position: Director

Appointed: 14 November 1991

Resigned: 02 November 2015

Chistopher M.

Position: Director

Appointed: 14 November 1991

Resigned: 01 November 1994

Ian M.

Position: Director

Appointed: 14 November 1991

Resigned: 13 March 1993

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats established, there is James W. This PSC has 25-50% voting rights and has 25-50% shares.

James W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand108 553108 286142 79558 168
Current Assets1 660 4871 443 3042 117 7242 243 070
Debtors1 549 3341 332 4181 972 3292 182 302
Net Assets Liabilities2 993 8893 339 0643 840 7593 982 264
Other Debtors42 23663 69277 06558 311
Property Plant Equipment6 532 6056 490 3976 658 2956 675 599
Total Inventories2 6002 6002 6002 600
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal89 76088 74087 72086 700
Accumulated Amortisation Impairment Intangible Assets3 0003 2503 5003 750
Accumulated Depreciation Impairment Property Plant Equipment2 480 7842 660 2562 705 5252 749 468
Amortisation Rate Used For Intangible Assets 5 5
Average Number Employees During Period38332929
Bank Borrowings Overdrafts1 985 9971 503 9162 008 8142 043 885
Creditors2 431 3301 900 8052 319 0842 414 670
Depreciation Rate Used For Property Plant Equipment 7 7
Fixed Assets6 534 6056 492 1476 659 7956 676 849
Future Minimum Lease Payments Under Non-cancellable Operating Leases85 03246 79713 70823 927
Government Grant Income1 0201 0201 0201 020
Government Grants Payable89 76088 74087 72086 700
Increase From Amortisation Charge For Year Intangible Assets 250 250
Increase From Depreciation Charge For Year Property Plant Equipment 179 472 43 943
Intangible Assets2 0001 7501 5001 250
Intangible Assets Gross Cost 5 000 5 000
Net Current Assets Liabilities-770 843-457 501-201 360-171 600
Other Creditors300 151238 506172 443253 276
Other Taxation Social Security Payable67 59443 04859 43462 647
Property Plant Equipment Gross Cost9 013 3899 150 6539 363 8209 425 067
Provisions For Liabilities Balance Sheet Subtotal57 06061 06064 06065 673
Total Additions Including From Business Combinations Property Plant Equipment 108 988 26 247
Total Assets Less Current Liabilities5 763 7626 034 6466 458 4356 505 249
Total Increase Decrease From Revaluations Property Plant Equipment 28 276 35 000
Trade Creditors Trade Payables77 588115 33578 39354 862
Trade Debtors Trade Receivables1 507 0981 268 7261 895 2642 123 991

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts made up to 2023/06/30
filed on: 13th, October 2023
Free Download (17 pages)

Company search

Advertisements