Background WavePink WaveYellow Wave

ULVERSTON AUCTION MART PUBLIC LIMITED COMPANY(THE) (00011717)

ULVERSTON AUCTION MART PUBLIC LIMITED COMPANY(THE) (00011717) is an active UK company. incorporated on 22 September 1877. with registered office in Cumbria. The company operates in the Real Estate Activities sector, engaged in real estate agencies and 1 other business activities. ULVERSTON AUCTION MART PUBLIC LIMITED COMPANY(THE) has been registered for 148 years. Current directors include AIREY, James, BRADLEY, Paul Martin, CASE, Simon and 7 others.

Company Number
00011717
Status
active
Type
plc
Incorporated
22 September 1877
Age
148 years
Address
North Lonsdale Terrace, Cumbria, LA12 9AU
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
AIREY, James, BRADLEY, Paul Martin, CASE, Simon, GARNETT, Stephen James, GREENWAY, Thomas, LONGMIRE, John Robert, PHILIPSON, Robert Frank, POSTLETHWAITE, Thomas Neil, SOUTHERN, Mark Graham, SWEETING, Ian
SIC Codes
68310, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

ULVERSTON AUCTION MART PUBLIC LIMITED COMPANY(THE)

ULVERSTON AUCTION MART PUBLIC LIMITED COMPANY(THE) is an active company incorporated on 22 September 1877 with the registered office located in Cumbria. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies and 1 other business activity. ULVERSTON AUCTION MART PUBLIC LIMITED COMPANY(THE) was registered 148 years ago.(SIC: 68310, 74909)

Status

active

Active since 148 years ago

Company No

00011717

PLC Company

Age

148 Years

Incorporated 22 September 1877

Size

N/A

Accounts

ARD: 31/12

Up to Date

10 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 July 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

ULVERSTON AND NORTH LONSDALE AUCTION MART COMPANY LIMITED(THE)
From: 22 September 1877To: 8 April 1982
Contact
Address

North Lonsdale Terrace Ulverston Cumbria, LA12 9AU,

Timeline

20 key events • 1899 - 2025

Funding Officers Ownership
Company Founded
Dec 99
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Aug 13
Director Left
Jan 15
Director Joined
Feb 15
Director Joined
Jan 16
Director Left
Jan 16
Loan Secured
Jan 17
Director Left
Jan 19
Director Joined
Dec 19
Director Left
Jan 20
Director Joined
Mar 20
Director Left
Jan 21
Director Joined
May 21
Director Left
Jan 22
Director Joined
Jun 22
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

LADHAMS, Steven

Active
Benson Street, UlverstonLA12 7AU
Secretary
Appointed 23 Sept 2024

AIREY, James

Active
North Lonsdale Terrace, CumbriaLA12 9AU
Born March 1969
Director
Appointed 06 Jun 2022

BRADLEY, Paul Martin

Active
North Lonsdale Terrace, CumbriaLA12 9AU
Born July 1974
Director
Appointed 01 Dec 2019

CASE, Simon

Active
North Lonsdale Terrace, CumbriaLA12 9AU
Born October 1981
Director
Appointed 20 Apr 2021

GARNETT, Stephen James

Active
North Lonsdale Terrace, CumbriaLA12 9AU
Born January 1973
Director
Appointed 03 Feb 2025

GREENWAY, Thomas

Active
North Lonsdale Terrace, CumbriaLA12 9AU
Born September 1993
Director
Appointed 03 Feb 2025

LONGMIRE, John Robert

Active
Broughton Beck, UlverstonLA12 7PN
Born November 1968
Director
Appointed 01 Nov 2009

PHILIPSON, Robert Frank

Active
Canon Winder, Grange Over SandsLA11 7LL
Born February 1962
Director
Appointed 10 Aug 2000

POSTLETHWAITE, Thomas Neil

Active
Little Urswick, UlverstonLA12 0PH
Born August 1960
Director
Appointed 03 Feb 2015

SOUTHERN, Mark Graham

Active
North Lonsdale Terrace, CumbriaLA12 9AU
Born December 1965
Director
Appointed 01 Mar 2020

SWEETING, Ian

Active
UlverstonLA12 7PE
Born August 1962
Director
Appointed 01 Nov 2009

BARROW, William David

Resigned
Well Ground, UlverstonLA12 7NT
Secretary
Appointed N/A
Resigned 05 Oct 1998

SIDDLE, John

Resigned
Langholme Bridge, UlverstonLA12 8ES
Secretary
Appointed 05 Oct 1998
Resigned 05 Jul 2010

WALKER, Stephen Maclaren

Resigned
Benson Street, UlverstonLA12 7AU
Secretary
Appointed 05 Jul 2010
Resigned 23 Sept 2024

BARROW, William David

Resigned
Well Ground, UlverstonLA12 7NT
Born March 1934
Director
Appointed N/A
Resigned 31 Dec 1997

BOWES, John Roger

Resigned
Coast Road, UlverstonLA12 9RS
Born February 1952
Director
Appointed N/A
Resigned 31 Dec 2021

CAPSTICK, James

Resigned
Whicham Hall, MillomLA18 5LT
Born March 1946
Director
Appointed 04 Jan 1994
Resigned 31 Dec 2007

CAPSTICK, Miles Gordon

Resigned
Park House, MilnthorpeLA7 7EB
Born December 1944
Director
Appointed 07 Dec 1998
Resigned 26 Apr 2000

CASE, John Maurice

Resigned
Dendron Farm, UlverstonLA12 0QN
Born March 1925
Director
Appointed N/A
Resigned 31 Dec 1992

CASE, William

Resigned
Plumpton Cottage Farm, UlverstonLA12 7SH
Born March 1951
Director
Appointed N/A
Resigned 31 Dec 2020

EDMONDSON, Alan Robert

Resigned
Hawkswell Farm, UlverstonLA12 7PP
Born January 1964
Director
Appointed 02 Sept 2000
Resigned 31 Dec 2018

EDMONDSON, Anthony

Resigned
10 Greenbank Gardens, UlverstonLA12 0RN
Born January 1934
Director
Appointed N/A
Resigned 31 Dec 1998

FISHER, James

Resigned
192 Rating Lane, Barrow In FurnessLA13 9LG
Born June 1934
Director
Appointed N/A
Resigned 12 Jun 2004

GOING, James Michael

Resigned
Prospect Barn, Kirkby In FurnessLA17 7UA
Born May 1955
Director
Appointed 12 Jun 2004
Resigned 31 Dec 2014

HOOL, John Edward

Resigned
Stewner Park, UlverstonLA12 0NR
Born March 1940
Director
Appointed N/A
Resigned 02 Sept 1991

HORNBY, John Edward Isaac

Resigned
Bousfield Farm, Barrow In FurnessLA13 0LS
Born June 1946
Director
Appointed 07 Oct 1991
Resigned 31 Dec 2015

IRVING, Frank

Resigned
Windrush, UlverstonLA12 9EQ
Born December 1930
Director
Appointed N/A
Resigned 24 Dec 2000

LONG, Gilbert Geoffrey

Resigned
Pennington, UlverstonLA12 7RZ
Born June 1963
Director
Appointed 01 Mar 2008
Resigned 06 Aug 2013

PEAT, Jane Sarah

Resigned
Holmefield, KendalLA8 9QQ
Born March 1938
Director
Appointed 01 Jun 1992
Resigned 17 Apr 2000

PHIZACKLEA, John

Resigned
Plumpton Cottage Lodge, UlverstonLA12 7QN
Born September 1929
Director
Appointed N/A
Resigned 11 May 1998

POSTLETHWAITE, Thomas

Resigned
Holm Bank Farm, Ulverston
Born March 1929
Director
Appointed N/A
Resigned 04 Jan 1994

TAYLOR, John

Resigned
Stone Park Farm, Pennington Lane UlverstonLA12 7SE
Born February 1942
Director
Appointed 15 Mar 2000
Resigned 08 Sept 2009

TOWERS, William Shepherd

Resigned
Seed Hall, UlverstonLA12 9RU
Born June 1931
Director
Appointed N/A
Resigned 31 Dec 2000

WALKER, Ian

Resigned
Higher Lath, UlverstonLA12 7PB
Born July 1954
Director
Appointed 04 Nov 1996
Resigned 31 Dec 2019

WALKER, Stephen Maclaren

Resigned
Benson Street, UlverstonLA12 7AU
Born March 1969
Director
Appointed 01 Jan 2016
Resigned 23 Sept 2024
Fundings
Financials
Latest Activities

Filing History

148

Accounts With Accounts Type Full
1 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
23 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2024
CS01Confirmation Statement
Confirmation Statement With Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Accounts With Accounts Type Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2018
CS01Confirmation Statement
Resolution
24 May 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2017
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Full
3 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Full
30 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Auditors Resignation Company
9 May 2014
AUDAUD
Accounts With Accounts Type Full
25 April 2014
AAAnnual Accounts
Termination Director Company With Name
8 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Miscellaneous
10 October 2012
MISCMISC
Accounts With Accounts Type Full
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Full
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Change Person Director Company With Change Date
9 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
29 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
26 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
27 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Appoint Person Director Company With Name
2 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2009
AP01Appointment of Director
Legacy
2 October 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 June 2009
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Legacy
28 May 2009
288cChange of Particulars
Accounts With Accounts Type Full
6 June 2008
AAAnnual Accounts
Legacy
22 May 2008
363sAnnual Return (shuttle)
Legacy
22 May 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 July 2007
AAAnnual Accounts
Legacy
29 May 2007
363sAnnual Return (shuttle)
Legacy
17 October 2006
288cChange of Particulars
Accounts With Accounts Type Full
4 July 2006
AAAnnual Accounts
Legacy
23 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2005
AAAnnual Accounts
Legacy
13 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 2004
AAAnnual Accounts
Legacy
17 June 2004
288bResignation of Director or Secretary
Legacy
17 June 2004
288aAppointment of Director or Secretary
Legacy
24 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 2003
AAAnnual Accounts
Legacy
16 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2002
AAAnnual Accounts
Legacy
17 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 2001
AAAnnual Accounts
Legacy
21 May 2001
363sAnnual Return (shuttle)
Legacy
19 January 2001
288bResignation of Director or Secretary
Legacy
19 January 2001
288bResignation of Director or Secretary
Legacy
7 September 2000
288aAppointment of Director or Secretary
Legacy
18 August 2000
288aAppointment of Director or Secretary
Legacy
12 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 May 2000
AAAnnual Accounts
Legacy
11 May 2000
363sAnnual Return (shuttle)
Legacy
22 April 2000
288bResignation of Director or Secretary
Legacy
30 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 June 1999
AAAnnual Accounts
Legacy
14 May 1999
363sAnnual Return (shuttle)
Legacy
12 January 1999
288bResignation of Director or Secretary
Legacy
12 January 1999
288aAppointment of Director or Secretary
Legacy
9 October 1998
288aAppointment of Director or Secretary
Legacy
9 October 1998
288bResignation of Director or Secretary
Legacy
28 May 1998
363sAnnual Return (shuttle)
Legacy
18 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 May 1998
AAAnnual Accounts
Legacy
23 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 May 1997
AAAnnual Accounts
Legacy
15 May 1997
363sAnnual Return (shuttle)
Legacy
9 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 June 1996
AAAnnual Accounts
Legacy
11 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1995
AAAnnual Accounts
Legacy
19 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 1994
AAAnnual Accounts
Legacy
11 May 1994
363sAnnual Return (shuttle)
Legacy
14 February 1994
288288
Legacy
3 February 1994
288288
Accounts With Accounts Type Full
26 May 1993
AAAnnual Accounts
Legacy
26 May 1993
363sAnnual Return (shuttle)
Legacy
15 January 1993
288288
Legacy
24 July 1992
288288
Accounts With Accounts Type Full
20 May 1992
AAAnnual Accounts
Legacy
14 May 1992
363sAnnual Return (shuttle)
Legacy
31 October 1991
288288
Legacy
25 September 1991
288288
Accounts With Accounts Type Full
7 May 1991
AAAnnual Accounts
Legacy
7 May 1991
363aAnnual Return
Accounts With Accounts Type Full
17 May 1990
AAAnnual Accounts
Legacy
17 May 1990
363363
Legacy
24 May 1989
363363
Accounts With Accounts Type Full
16 May 1989
AAAnnual Accounts
Legacy
9 June 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
12 May 1988
AAAnnual Accounts
Legacy
12 May 1988
363363
Legacy
23 June 1987
288288
Legacy
22 June 1987
363363
Accounts With Accounts Type Full
22 June 1987
AAAnnual Accounts
Legacy
25 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
6 May 1986
AAAnnual Accounts
Legacy
6 May 1986
363363
Incorporation Company
1 January 1900
NEWINCIncorporation