Background WavePink WaveYellow Wave

HOLMFIRTH ATTESTED AUCTION MARKET LIMITED (00498760)

HOLMFIRTH ATTESTED AUCTION MARKET LIMITED (00498760) is an active UK company. incorporated on 23 August 1951. with registered office in Holmfirth. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HOLMFIRTH ATTESTED AUCTION MARKET LIMITED has been registered for 74 years. Current directors include CHAPPELL, William Austin, EASTWOOD, Stephen Joseph Bryan, GOLDTHORPE, Mark and 3 others.

Company Number
00498760
Status
active
Type
ltd
Incorporated
23 August 1951
Age
74 years
Address
Riverside, Holmfirth, HD9 2PR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHAPPELL, William Austin, EASTWOOD, Stephen Joseph Bryan, GOLDTHORPE, Mark, HAGUE, Martin Hartley, HOBSON, Andrew, HOBSON, John Anthony
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLMFIRTH ATTESTED AUCTION MARKET LIMITED

HOLMFIRTH ATTESTED AUCTION MARKET LIMITED is an active company incorporated on 23 August 1951 with the registered office located in Holmfirth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HOLMFIRTH ATTESTED AUCTION MARKET LIMITED was registered 74 years ago.(SIC: 82990)

Status

active

Active since 74 years ago

Company No

00498760

LTD Company

Age

74 Years

Incorporated 23 August 1951

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 4 June 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

Riverside Woodhead Road Holmfirth, HD9 2PR,

Timeline

10 key events • 1951 - 2025

Funding Officers Ownership
Company Founded
Aug 51
Director Left
Jun 13
Director Joined
Jul 13
Director Joined
Oct 17
Director Left
May 19
Director Left
Sept 19
Director Left
Oct 22
Director Joined
Mar 23
Director Joined
Oct 23
Director Joined
Jun 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

CHAPPELL, William Austin

Active
Riverside, HolmfirthHD9 2PR
Born February 1959
Director
Appointed 04 Jun 2025

EASTWOOD, Stephen Joseph Bryan

Active
Park Lane, HuddersfieldHD8 9SS
Born March 1973
Director
Appointed 19 May 2006

GOLDTHORPE, Mark

Active
Crane Moor Road, SheffieldS35 7AT
Born July 1963
Director
Appointed 04 Jul 2013

HAGUE, Martin Hartley

Active
High Bradfield, SheffieldS6 6LJ
Born October 1957
Director
Appointed 20 Sept 2023

HOBSON, Andrew

Active
Carrbrook, StalybridgeSK15 3QG
Born August 1985
Director
Appointed 07 Feb 2023

HOBSON, John Anthony

Active
Castle Farm, StalybridgeSK15 3QF
Born October 1961
Director
Appointed 01 Aug 2003

ALLEN, Betty

Resigned
71 Regent Street, BarnsleyS74 0PU
Secretary
Appointed N/A
Resigned 04 Dec 1999

BROWNE, Christina

Resigned
Bedding Edge Road, HolmfirthHD9 1TP
Secretary
Appointed 06 Jul 2001
Resigned 24 Aug 2016

HAGUE, Rosemary

Resigned
Loxley House Farm, SheffieldS6 6RX
Secretary
Appointed 07 Mar 2000
Resigned 31 May 2001

ASHWORTH, Harvey

Resigned
Ashlea Farm, LymmWA13 0RH
Born August 1926
Director
Appointed N/A
Resigned 22 Jul 2012

COATES, John Philip

Resigned
Castle House Farm Berry Brow, HuddersfieldHD4 6TS
Born December 1946
Director
Appointed 13 Jan 1998
Resigned 01 Aug 2003

COLLINS, Jim

Resigned
Pond Farm, CleckheatonBD19
Born April 1944
Director
Appointed N/A
Resigned 22 Dec 1997

COPLEY, Brian Vincent

Resigned
Royd Lane, HolmfirthHD9 2JA
Born June 1941
Director
Appointed 23 Aug 2017
Resigned 03 Sept 2019

CROWTHER, John Thornton

Resigned
West Trail Trow, LockerbieDG11 1AU
Born August 1946
Director
Appointed 20 Feb 1996
Resigned 19 May 2006

HAGUE, David William

Resigned
Loxley House Farm Loxley Road, SheffieldS6 6RX
Born August 1951
Director
Appointed 13 Jan 1998
Resigned 23 Aug 2017

HAGUE, Douglas

Resigned
High Bradfield, SheffieldS6 6LJ
Born June 1928
Director
Appointed N/A
Resigned 01 Jan 2022

HARRISON, Richard

Resigned
Hoyle House Farm, BrighouseHD6 2LH
Born April 1938
Director
Appointed N/A
Resigned 18 Dec 1995

WILSHAW, James Arthur Wagstaff

Resigned
Elmhirst Farm, Barnsley
Born January 1937
Director
Appointed N/A
Resigned 08 Jun 1998
Fundings
Financials
Latest Activities

Filing History

123

Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Accounts With Accounts Type Small
31 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Accounts With Accounts Type Small
31 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Accounts With Accounts Type Small
27 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Accounts With Accounts Type Small
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Small
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Small
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Small
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Appoint Person Director Company With Name
19 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Termination Director Company With Name
17 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Change Person Director Company With Change Date
24 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Accounts With Accounts Type Small
15 July 2010
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Accounts With Accounts Type Small
7 July 2009
AAAnnual Accounts
Legacy
19 June 2009
288cChange of Particulars
Legacy
19 June 2009
288cChange of Particulars
Legacy
26 September 2008
363aAnnual Return
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Small
5 August 2008
AAAnnual Accounts
Legacy
31 March 2008
288cChange of Particulars
Accounts With Accounts Type Small
26 June 2007
AAAnnual Accounts
Legacy
29 August 2006
363sAnnual Return (shuttle)
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
13 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 June 2006
AAAnnual Accounts
Accounts With Accounts Type Small
5 September 2005
AAAnnual Accounts
Legacy
23 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 August 2004
AAAnnual Accounts
Legacy
23 June 2004
363sAnnual Return (shuttle)
Legacy
7 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 2003
AAAnnual Accounts
Legacy
20 August 2003
288aAppointment of Director or Secretary
Legacy
20 August 2003
288bResignation of Director or Secretary
Legacy
16 June 2003
288cChange of Particulars
Accounts With Accounts Type Small
29 July 2002
AAAnnual Accounts
Legacy
19 July 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
19 November 2001
AUDAUD
Accounts With Accounts Type Small
16 August 2001
AAAnnual Accounts
Legacy
23 July 2001
363sAnnual Return (shuttle)
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
17 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 August 2000
AAAnnual Accounts
Legacy
22 June 2000
363sAnnual Return (shuttle)
Legacy
24 March 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
13 August 1999
AAAnnual Accounts
Legacy
22 June 1999
363sAnnual Return (shuttle)
Legacy
28 April 1999
403aParticulars of Charge Subject to s859A
Legacy
22 August 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
5 August 1998
AAAnnual Accounts
Legacy
2 July 1998
363sAnnual Return (shuttle)
Legacy
18 June 1998
288bResignation of Director or Secretary
Legacy
18 February 1998
88(2)R88(2)R
Legacy
18 February 1998
288aAppointment of Director or Secretary
Legacy
18 February 1998
288aAppointment of Director or Secretary
Legacy
31 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 July 1997
AAAnnual Accounts
Legacy
26 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 1996
AAAnnual Accounts
Legacy
14 June 1996
363sAnnual Return (shuttle)
Legacy
29 February 1996
288288
Legacy
29 February 1996
288288
Accounts With Accounts Type Small
5 July 1995
AAAnnual Accounts
Legacy
27 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
30 June 1994
AAAnnual Accounts
Legacy
12 June 1994
363sAnnual Return (shuttle)
Legacy
19 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 1993
AAAnnual Accounts
Legacy
25 June 1992
288288
Accounts With Accounts Type Small
25 June 1992
AAAnnual Accounts
Legacy
25 June 1992
363b363b
Legacy
10 February 1992
288288
Legacy
10 October 1991
288288
Legacy
10 October 1991
288288
Accounts With Accounts Type Small
15 June 1991
AAAnnual Accounts
Legacy
15 June 1991
363aAnnual Return
Accounts With Accounts Type Small
28 June 1990
AAAnnual Accounts
Legacy
28 June 1990
363363
Legacy
21 February 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 May 1989
AAAnnual Accounts
Legacy
11 May 1989
363363
Accounts With Accounts Type Small
20 June 1988
AAAnnual Accounts
Legacy
20 June 1988
363363
Accounts With Accounts Type Small
13 March 1987
AAAnnual Accounts
Legacy
13 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
24 November 1986
AAAnnual Accounts
Legacy
10 November 1986
363363
Legacy
10 July 1986
288288
Incorporation Company
23 August 1951
NEWINCIncorporation