Background WavePink WaveYellow Wave

NEWARK CATTLE MARKET COMPANY LIMITED (01049267)

NEWARK CATTLE MARKET COMPANY LIMITED (01049267) is an active UK company. incorporated on 11 April 1972. with registered office in Nottinghamshire. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46230). NEWARK CATTLE MARKET COMPANY LIMITED has been registered for 53 years. Current directors include FARMER, Christopher, GASCOINE, Ann Rachel, SAYWELL, Emma Sophia.

Company Number
01049267
Status
active
Type
ltd
Incorporated
11 April 1972
Age
53 years
Address
1 Church Street, Nottinghamshire, NG25 0HQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46230)
Directors
FARMER, Christopher, GASCOINE, Ann Rachel, SAYWELL, Emma Sophia
SIC Codes
46230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWARK CATTLE MARKET COMPANY LIMITED

NEWARK CATTLE MARKET COMPANY LIMITED is an active company incorporated on 11 April 1972 with the registered office located in Nottinghamshire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46230). NEWARK CATTLE MARKET COMPANY LIMITED was registered 53 years ago.(SIC: 46230)

Status

active

Active since 53 years ago

Company No

01049267

LTD Company

Age

53 Years

Incorporated 11 April 1972

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 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

1 Church Street Southwell Nottinghamshire, NG25 0HQ,

Timeline

6 key events • 1972 - 2019

Funding Officers Ownership
Company Founded
Apr 72
Director Left
May 14
Loan Secured
Sept 15
Loan Cleared
Apr 16
Director Left
Apr 19
Director Left
Apr 19
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

FARMER, Christopher

Active
Adwalton Close, NewarkNG24 2GT
Secretary
Appointed 15 Jan 2009

FARMER, Christopher

Active
Adwalton Close, NewarkNG24 2GT
Born July 1970
Director
Appointed 10 Jan 2008

GASCOINE, Ann Rachel

Active
Normanton Prebend, SouthwellNG25 0HQ
Born December 1939
Director
Appointed N/A

SAYWELL, Emma Sophia

Active
Mill Farm Mill Farm Lane, UptonNG23 5SZ
Born April 1970
Director
Appointed 02 Aug 1994

ECCLES, Brian William

Resigned
11 Church Hill Avenue, MansfieldNG19 9JU
Secretary
Appointed 23 Jun 1996
Resigned 02 Oct 2006

GASCOINE, Ann Rachel

Resigned
Normanton Prebend, SouthwellNG25 0HQ
Secretary
Appointed 02 Oct 2006
Resigned 15 Jan 2009

GIBSON, John William

Resigned
6 Pymm Ley Gardens, LeicesterLE6 0FU
Secretary
Appointed N/A
Resigned 01 Dec 1992

HOLMES, Roy

Resigned
5 Fairview Way, SpaldingPE11 3PL
Secretary
Appointed 01 Dec 1992
Resigned 23 Jul 1996

DADSWELL, Ivor

Resigned
Church Farm, NewarkNG23 7AW
Born March 1972
Director
Appointed 16 Mar 2005
Resigned 30 Sept 2013

GASCOINE, Douglas Walter Harman

Resigned
Normanton Prebend, SouthwellNG25 0HQ
Born March 1927
Director
Appointed N/A
Resigned 25 Mar 2019

GENTRY, Paul Leslie

Resigned
Thorn Lodge, Brant BroughtonLN5 0ST
Born May 1970
Director
Appointed 11 Feb 2000
Resigned 30 Nov 2018

Persons with significant control

2

Church Street, SouthwellNG25 0HQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Church Street, SouthwellNG25 0HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 June 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2016
AR01AR01
Mortgage Satisfy Charge Full
20 April 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Change Person Director Company With Change Date
10 April 2013
CH01Change of Director Details
Accounts With Accounts Type Small
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Legacy
2 March 2011
MG02MG02
Legacy
5 February 2011
MG01MG01
Accounts With Accounts Type Small
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
4 February 2010
AAAnnual Accounts
Accounts With Accounts Type Small
2 August 2009
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Legacy
22 June 2009
288cChange of Particulars
Accounts Amended With Made Up Date
16 March 2009
AAMDAAMD
Legacy
9 February 2009
363aAnnual Return
Legacy
6 February 2009
288aAppointment of Director or Secretary
Legacy
6 February 2009
353353
Legacy
3 February 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
23 January 2008
363aAnnual Return
Legacy
23 January 2008
288cChange of Particulars
Legacy
23 January 2008
288cChange of Particulars
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
28 August 2007
287Change of Registered Office
Accounts With Accounts Type Small
1 February 2007
AAAnnual Accounts
Legacy
7 January 2007
363sAnnual Return (shuttle)
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2006
AAAnnual Accounts
Legacy
8 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 January 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Legacy
15 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 2003
AAAnnual Accounts
Legacy
2 December 2003
395Particulars of Mortgage or Charge
Legacy
19 February 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
30 January 2003
AAAnnual Accounts
Legacy
2 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2002
AAAnnual Accounts
Legacy
24 December 2001
363sAnnual Return (shuttle)
Legacy
9 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 December 2000
AAAnnual Accounts
Legacy
18 February 2000
288aAppointment of Director or Secretary
Legacy
14 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 1999
AAAnnual Accounts
Legacy
7 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1998
AAAnnual Accounts
Legacy
19 August 1998
287Change of Registered Office
Accounts With Accounts Type Small
29 January 1998
AAAnnual Accounts
Legacy
12 January 1998
363sAnnual Return (shuttle)
Legacy
14 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 January 1997
AAAnnual Accounts
Legacy
7 January 1997
363sAnnual Return (shuttle)
Legacy
26 July 1996
288288
Legacy
5 June 1996
287Change of Registered Office
Accounts With Accounts Type Small
17 January 1996
AAAnnual Accounts
Legacy
13 December 1995
363sAnnual Return (shuttle)
Legacy
5 September 1995
287Change of Registered Office
Accounts With Accounts Type Full
25 May 1995
AAAnnual Accounts
Legacy
12 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 August 1994
288288
Legacy
8 January 1994
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
2 August 1993
AAMDAAMD
Accounts With Accounts Type Full
2 August 1993
AAAnnual Accounts
Legacy
1 June 1993
225(1)225(1)
Legacy
13 February 1993
288288
Legacy
19 January 1993
287Change of Registered Office
Legacy
19 January 1993
363sAnnual Return (shuttle)
Resolution
23 June 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 June 1992
AAAnnual Accounts
Legacy
20 June 1992
225(1)225(1)
Accounts With Accounts Type Full
2 April 1992
AAAnnual Accounts
Legacy
17 December 1991
363b363b
Legacy
17 December 1991
363(287)363(287)
Legacy
11 June 1991
403aParticulars of Charge Subject to s859A
Legacy
26 April 1991
395Particulars of Mortgage or Charge
Legacy
19 April 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
24 December 1990
AAAnnual Accounts
Legacy
24 December 1990
363363
Accounts With Accounts Type Full
5 February 1990
AAAnnual Accounts
Legacy
5 February 1990
363363
Legacy
29 January 1990
288288
Legacy
9 June 1989
395Particulars of Mortgage or Charge
Legacy
17 March 1989
363363
Accounts With Accounts Type Full
6 February 1989
AAAnnual Accounts
Legacy
6 February 1989
363363
Legacy
28 July 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 December 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 October 1986
287Change of Registered Office
Accounts With Accounts Type Full
1 October 1986
AAAnnual Accounts
Legacy
1 October 1986
363363
Incorporation Company
11 April 1972
NEWINCIncorporation