Background WavePink WaveYellow Wave

THIRSK FARMERS AUCTION MART COMPANY LIMITED (00091818)

THIRSK FARMERS AUCTION MART COMPANY LIMITED (00091818) is an active UK company. incorporated on 25 January 1907. with registered office in Thirsk. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of agricultural raw materials, live animals, textile raw materials and semi-finished goods and 2 other business activities. THIRSK FARMERS AUCTION MART COMPANY LIMITED has been registered for 119 years. Current directors include BOWE, Ian Dinsley, CORDINGLEY, Rodney Lawrence, PHILLIPS, Brian and 1 others.

Company Number
00091818
Status
active
Type
ltd
Incorporated
25 January 1907
Age
119 years
Address
Thirsk Rural Business Centre, Thirsk, YO7 3AB
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of agricultural raw materials, live animals, textile raw materials and semi-finished goods
Directors
BOWE, Ian Dinsley, CORDINGLEY, Rodney Lawrence, PHILLIPS, Brian, WOODHEAD, James Ian
SIC Codes
46110, 46150, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THIRSK FARMERS AUCTION MART COMPANY LIMITED

THIRSK FARMERS AUCTION MART COMPANY LIMITED is an active company incorporated on 25 January 1907 with the registered office located in Thirsk. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of agricultural raw materials, live animals, textile raw materials and semi-finished goods and 2 other business activities. THIRSK FARMERS AUCTION MART COMPANY LIMITED was registered 119 years ago.(SIC: 46110, 46150, 68209)

Status

active

Active since 119 years ago

Company No

00091818

LTD Company

Age

119 Years

Incorporated 25 January 1907

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

Thirsk Rural Business Centre Blakey Lane Thirsk, YO7 3AB,

Previous Addresses

Pine Lodge 10 South Crescent Ripon North Yorkshire HG4 1SW
From: 25 January 1907To: 15 April 2014
Timeline

20 key events • 1907 - 2025

Funding Officers Ownership
Company Founded
Jan 07
Director Left
Jun 10
Funding Round
Apr 11
Director Left
Jan 15
Loan Cleared
Jul 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Loan Secured
Apr 17
Loan Secured
Apr 17
Director Left
Dec 20
Director Joined
May 23
Director Left
Jul 23
Director Joined
Nov 23
Share Issue
Nov 23
Share Issue
Nov 23
Share Issue
Nov 25
Share Issue
Nov 25
5
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

CLUBLEY, Sarah

Active
Blakey Lane, ThirskYO7 3AB
Secretary
Appointed 31 Oct 2023

BOWE, Ian Dinsley

Active
Blakey Lane, ThirskYO7 3AB
Born May 1963
Director
Appointed 01 Nov 2023

CORDINGLEY, Rodney Lawrence

Active
Blakey Lane, ThirskYO7 3AB
Born June 1964
Director
Appointed 02 Nov 2015

PHILLIPS, Brian

Active
Blakey Lane, ThirskYO7 3AB
Born May 1949
Director
Appointed 02 May 2023

WOODHEAD, James Ian

Active
Blakey Lane, ThirskYO7 3AB
Born August 1961
Director
Appointed N/A

KIRBY, Thomas Stephen Lockwood

Resigned
Pine Lodge 10 South Crescent, RiponHG4 1SW
Secretary
Appointed N/A
Resigned 31 Mar 2014

ROBERTS, Andrew

Resigned
Blakey Lane, ThirskYO7 3AB
Secretary
Appointed 07 Feb 2022
Resigned 31 Oct 2023

STEPHENSON, Michael Thomas

Resigned
Blakey Lane, ThirskYO7 3AB
Secretary
Appointed 01 Apr 2014
Resigned 07 Feb 2022

ARMSTRONG, Alan

Resigned
Allerton Grange Farm Knaresborough, HarrogateHG5 0SE
Born July 1935
Director
Appointed N/A
Resigned 05 Oct 2020

BELL, Thomas Peter Taylor

Resigned
Manor Farm, ThirskYO7 4DG
Born February 1960
Director
Appointed N/A
Resigned 15 Jun 2010

GARSIDE, John Timothy

Resigned
Blakey Lane, ThirskYO7 3AB
Born July 1963
Director
Appointed 02 Nov 2015
Resigned 21 Jun 2023

GREENSIT, John Charles

Resigned
Holme House, ThirskYO7 4JE
Born December 1940
Director
Appointed N/A
Resigned 30 Apr 2004

KIRBY, Thomas Stephen Lockwood

Resigned
Pine Lodge 10 South Crescent, RiponHG4 1SW
Born March 1943
Director
Appointed N/A
Resigned 02 Nov 2015

MACHIN, Richard Edward

Resigned
Low Farm, YorkYO61 4RW
Born March 1939
Director
Appointed N/A
Resigned 06 Nov 2006

MEGGISON, Chistopher

Resigned
High Cleaves, ThirskYO7 2QD
Born January 1922
Director
Appointed N/A
Resigned 01 Nov 1994

METCALFE, Ian Clarke

Resigned
Griff Farm, YorkYO6 5EN
Born May 1939
Director
Appointed N/A
Resigned 13 Mar 1993

PHILLIPS, Brian

Resigned
Bridge Close, NorthallertonDL7 9JS
Born May 1949
Director
Appointed 18 Apr 2005
Resigned 18 Aug 2015

SWIERS, Timothy James

Resigned
Norton House, YorkYO61 2RS
Born March 1959
Director
Appointed N/A
Resigned 18 Aug 2015

SWIERS, William George

Resigned
The Shires, EasingwoldYO1 3EH
Born July 1917
Director
Appointed N/A
Resigned 12 Jul 2002

TAYLOR, Edward William

Resigned
Low Cleaves, ThirskYO7 2PY
Born November 1914
Director
Appointed N/A
Resigned 13 May 1994

WOODHEAD, Harry

Resigned
Piper Hill, ThirskYO7 2DP
Born June 1918
Director
Appointed N/A
Resigned 29 Dec 2014

WOODHEAD, James Ian

Resigned
Treetops, ThirskYO7 2DP
Born August 1961
Director
Appointed 18 Nov 1991
Resigned 14 Nov 1994

Persons with significant control

1

Mr James Ian Woodhead

Active
Blakey Lane, ThirskYO7 3AB
Born August 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

138

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2025
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
24 November 2025
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
24 November 2025
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Memorandum Articles
6 September 2024
MAMA
Resolution
6 September 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 November 2023
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
9 November 2023
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
9 November 2023
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 November 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
13 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Change Person Director Company With Change Date
10 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Accounts With Accounts Type Small
14 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 February 2022
TM02Termination of Secretary
Confirmation Statement With Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 November 2021
AAAnnual Accounts
Accounts With Accounts Type Small
24 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 November 2019
AAAnnual Accounts
Accounts With Accounts Type Small
6 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
8 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Change Person Director Company With Change Date
3 December 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
18 July 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Full
31 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 April 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
15 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
15 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Full
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Change Person Director Company With Change Date
28 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Accounts With Accounts Type Small
4 November 2011
AAAnnual Accounts
Capital Allotment Shares
20 April 2011
SH01Allotment of Shares
Accounts With Accounts Type Small
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Termination Director Company With Name
18 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Accounts With Accounts Type Small
16 November 2009
AAAnnual Accounts
Accounts With Accounts Type Small
25 February 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Legacy
19 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 2007
AAAnnual Accounts
Legacy
2 March 2007
403aParticulars of Charge Subject to s859A
Legacy
19 December 2006
363sAnnual Return (shuttle)
Legacy
6 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 November 2006
AAAnnual Accounts
Legacy
22 August 2006
395Particulars of Mortgage or Charge
Legacy
8 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 November 2005
AAAnnual Accounts
Legacy
23 August 2005
395Particulars of Mortgage or Charge
Legacy
23 August 2005
395Particulars of Mortgage or Charge
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
3 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 2004
AAAnnual Accounts
Legacy
31 August 2004
288bResignation of Director or Secretary
Legacy
24 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 2003
AAAnnual Accounts
Legacy
22 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 2002
AAAnnual Accounts
Legacy
26 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 2001
AAAnnual Accounts
Legacy
19 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 2000
AAAnnual Accounts
Accounts With Accounts Type Small
6 March 2000
AAAnnual Accounts
Legacy
24 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 1998
AAAnnual Accounts
Legacy
10 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1997
AAAnnual Accounts
Legacy
1 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 1996
AAAnnual Accounts
Legacy
28 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 November 1995
AAAnnual Accounts
Accounts With Accounts Type Full
29 November 1995
AAAnnual Accounts
Legacy
29 November 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
8 December 1994
363sAnnual Return (shuttle)
Legacy
8 December 1994
288288
Legacy
8 December 1994
288288
Accounts With Accounts Type Full Group
30 November 1994
AAAnnual Accounts
Legacy
24 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 1993
AAAnnual Accounts
Accounts With Accounts Type Full Group
4 January 1993
AAAnnual Accounts
Accounts With Accounts Type Full
4 January 1993
AAAnnual Accounts
Legacy
4 January 1993
288288
Legacy
4 January 1993
288288
Legacy
12 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 February 1992
AAAnnual Accounts
Legacy
10 February 1992
363b363b
Legacy
17 December 1991
288288
Legacy
17 December 1991
288288
Accounts With Accounts Type Full Group
7 June 1991
AAAnnual Accounts
Legacy
11 March 1991
288288
Legacy
8 March 1991
363aAnnual Return
Legacy
30 November 1989
363363
Accounts With Accounts Type Full
30 November 1989
AAAnnual Accounts
Accounts With Accounts Type Full
17 January 1989
AAAnnual Accounts
Legacy
17 January 1989
363363
Accounts With Made Up Date
21 December 1987
AAAnnual Accounts
Legacy
21 December 1987
363363
Legacy
24 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 October 1986
403aParticulars of Charge Subject to s859A
Legacy
1 October 1986
403aParticulars of Charge Subject to s859A
Legacy
1 October 1986
403aParticulars of Charge Subject to s859A
Resolution
13 December 1928
RESOLUTIONSResolutions
Incorporation Company
25 January 1907
NEWINCIncorporation
Miscellaneous
25 January 1907
MISCMISC