Background WavePink WaveYellow Wave

PREMIER LIVESTOCK AUCTIONS LIMITED (00253475)

PREMIER LIVESTOCK AUCTIONS LIMITED (00253475) is an active UK company. incorporated on 14 January 1931. with registered office in York. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01629) and 1 other business activities. PREMIER LIVESTOCK AUCTIONS LIMITED has been registered for 95 years. Current directors include MACNICOL, Adel Jean, MACNICOL, George Ian.

Company Number
00253475
Status
active
Type
ltd
Incorporated
14 January 1931
Age
95 years
Address
Beck Farm, York, YO60 7JR
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01629)
Directors
MACNICOL, Adel Jean, MACNICOL, George Ian
SIC Codes
01629, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER LIVESTOCK AUCTIONS LIMITED

PREMIER LIVESTOCK AUCTIONS LIMITED is an active company incorporated on 14 January 1931 with the registered office located in York. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01629) and 1 other business activity. PREMIER LIVESTOCK AUCTIONS LIMITED was registered 95 years ago.(SIC: 01629, 68209)

Status

active

Active since 95 years ago

Company No

00253475

LTD Company

Age

95 Years

Incorporated 14 January 1931

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

YEOVIL LIVESTOCK AUCTIONEERS LIMITED
From: 14 January 1931To: 6 May 1993
Contact
Address

Beck Farm Crambe York, YO60 7JR,

Previous Addresses

1 Park Gardens Yeovil Somerset BA20 1DW England
From: 28 March 2017To: 22 November 2022
Central House Church Street Yeovil Somerset BA20 1HH
From: 18 June 2013To: 28 March 2017
Frome Agricultural Centre Frome Market Standerwick, Frome Somerset BA11 2QB
From: 14 January 1931To: 18 June 2013
Timeline

10 key events • 2013 - 2016

Funding Officers Ownership
Share Buyback
Jan 13
Director Left
Aug 13
Loan Secured
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Apr 16
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

TOMSETT, Julian

Active
Marsh Lane, YeovilBA21 3QA
Secretary
Appointed 31 May 2015

MACNICOL, Adel Jean

Active
Stody Lodge, Melton ConstableNR24 2EW
Born October 1949
Director
Appointed 22 Jun 2006

MACNICOL, George Ian

Active
Crambe, YorkYO60 7JR
Born February 1983
Director
Appointed 08 Sept 2005

CANE, Anthony Richard Godwin

Resigned
Church Street, YeovilBA20 1HH
Secretary
Appointed 16 Jan 2007
Resigned 01 Jul 2013

CHILVER, Brian Outram

Resigned
Bretaye, FittleworthRH20 1HR
Secretary
Appointed N/A
Resigned 06 Jul 2004

MACNICOL, Adel Jean

Resigned
Stody Lodge, Melton ConstableNR24 2EW
Secretary
Appointed 05 Aug 2004
Resigned 16 Jan 2007

SMITH, Ivan

Resigned
Church Street, YeovilBA20 1HH
Secretary
Appointed 01 Jul 2013
Resigned 31 May 2015

CANE, Anthony Richard Godwin

Resigned
Hepburn Mews, LondonSW11 3RN
Born October 1948
Director
Appointed 14 Aug 2009
Resigned 30 Jun 2013

CHILVER, Brian Outram

Resigned
Bretaye, FittleworthRH20 1HR
Born June 1933
Director
Appointed N/A
Resigned 06 Jul 2004

HARVEY, John Frederick

Resigned
The Old Bakery, YeovilBA22 9UF
Born November 1938
Director
Appointed N/A
Resigned 15 Jan 2007

KINGWILL, Charles Peter

Resigned
Woodlea Greyfield Road, BristolBS39 6YA
Born February 1960
Director
Appointed 08 Sept 2005
Resigned 29 Jul 2009

MACNICOL, Ian Duncan Robertson

Resigned
Stody Lodge, Melton ConstableNR24 2EW
Born August 1943
Director
Appointed N/A
Resigned 11 Jun 2006

Persons with significant control

3

Mrs Adel Jean Macnicol

Active
Melton ConstableNR24 2EW
Born October 1949

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016

Mr Julian Tomsett

Active
Marsh Lane, YeovilBA21 3QA
Born March 1973

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016

Mr George Ian Macnicol

Active
Crambe, YorkYO60 7JR
Born February 1983

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

149

Accounts With Accounts Type Unaudited Abridged
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
17 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 November 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 November 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 March 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
15 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
18 October 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
18 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 March 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Mortgage Satisfy Charge Full
9 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
26 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
1 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 June 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Termination Director Company With Name
13 August 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
3 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
3 July 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
18 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Change Person Director Company With Change Date
24 May 2013
CH01Change of Director Details
Accounts Amended With Accounts Type Full
10 May 2013
AAMDAAMD
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Capital Return Purchase Own Shares
25 January 2013
SH03Return of Purchase of Own Shares
Resolution
4 January 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Accounts With Accounts Type Full
23 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Full
1 February 2011
AAAnnual Accounts
Miscellaneous
13 October 2010
MISCMISC
Legacy
13 August 2010
MG01MG01
Legacy
13 August 2010
MG01MG01
Legacy
13 August 2010
MG01MG01
Legacy
13 August 2010
MG01MG01
Legacy
13 August 2010
MG01MG01
Legacy
13 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 April 2010
AAAnnual Accounts
Miscellaneous
7 September 2009
MISCMISC
Legacy
20 August 2009
288aAppointment of Director or Secretary
Legacy
19 August 2009
288bResignation of Director or Secretary
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Full
5 March 2009
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Legacy
3 June 2008
288cChange of Particulars
Legacy
3 June 2008
288cChange of Particulars
Accounts With Accounts Type Full
7 February 2008
AAAnnual Accounts
Legacy
3 July 2007
363aAnnual Return
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
7 June 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
287Change of Registered Office
Accounts With Accounts Type Small
2 February 2007
AAAnnual Accounts
Legacy
26 January 2007
288bResignation of Director or Secretary
Legacy
24 July 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
288bResignation of Director or Secretary
Legacy
20 June 2006
363aAnnual Return
Accounts With Accounts Type Full
29 December 2005
AAAnnual Accounts
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
12 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 2004
AAAnnual Accounts
Legacy
20 August 2004
288aAppointment of Director or Secretary
Legacy
19 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 2003
AAAnnual Accounts
Legacy
11 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 2002
AAAnnual Accounts
Legacy
23 May 2002
363sAnnual Return (shuttle)
Legacy
13 April 2002
395Particulars of Mortgage or Charge
Legacy
13 April 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 January 2002
AAAnnual Accounts
Legacy
11 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 2000
AAAnnual Accounts
Legacy
30 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2000
AAAnnual Accounts
Legacy
16 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1999
AAAnnual Accounts
Legacy
19 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 1997
AAAnnual Accounts
Legacy
20 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1996
AAAnnual Accounts
Legacy
16 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1995
AAAnnual Accounts
Legacy
9 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
17 November 1994
AAAnnual Accounts
Legacy
10 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 1993
AAAnnual Accounts
Certificate Change Of Name Company
6 May 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 May 1993
395Particulars of Mortgage or Charge
Legacy
4 May 1993
395Particulars of Mortgage or Charge
Legacy
30 April 1993
363sAnnual Return (shuttle)
Legacy
19 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full Group
11 July 1991
AAAnnual Accounts
Legacy
11 July 1991
288288
Legacy
4 June 1991
363aAnnual Return
Accounts With Accounts Type Full Group
29 January 1990
AAAnnual Accounts
Legacy
29 January 1990
363363
Legacy
12 July 1989
288288
Accounts With Accounts Type Full Group
24 January 1989
AAAnnual Accounts
Legacy
24 January 1989
363363
Legacy
27 September 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
29 January 1988
AAAnnual Accounts
Legacy
29 January 1988
363363
Accounts With Accounts Type Full Group
23 June 1987
AAAnnual Accounts
Legacy
23 June 1987
363363
Legacy
9 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
29 May 1985
AAAnnual Accounts
Accounts With Made Up Date
5 February 1983
AAAnnual Accounts
Legacy
28 December 1982
363363
Accounts With Made Up Date
27 January 1982
AAAnnual Accounts
Memorandum Articles
9 December 1972
MEM/ARTSMEM/ARTS
Legacy
13 April 1964
395Particulars of Mortgage or Charge
Legacy
9 April 1962
395Particulars of Mortgage or Charge