Background WavePink WaveYellow Wave

AUCTION HOUSE WEST YORKSHIRE LIMITED (07100384)

AUCTION HOUSE WEST YORKSHIRE LIMITED (07100384) is an active UK company. incorporated on 10 December 2009. with registered office in Camberley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AUCTION HOUSE WEST YORKSHIRE LIMITED has been registered for 16 years.

Company Number
07100384
Status
active
Type
ltd
Incorporated
10 December 2009
Age
16 years
Address
Building 1 Meadows Business Park, Camberley, GU17 9AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUCTION HOUSE WEST YORKSHIRE LIMITED

AUCTION HOUSE WEST YORKSHIRE LIMITED is an active company incorporated on 10 December 2009 with the registered office located in Camberley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AUCTION HOUSE WEST YORKSHIRE LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07100384

LTD Company

Age

16 Years

Incorporated 10 December 2009

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 April 2025 - 31 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

MANNING STAINTON AUCTION HOUSE LIMITED
From: 10 December 2009To: 30 August 2011
Contact
Address

Building 1 Meadows Business Park Blackwater Camberley, GU17 9AB,

Previous Addresses

Leigh House 28-32 st Pauls Street Leeds West Yorkshire LS1 2JT
From: 10 May 2011To: 14 November 2025
Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT United Kingdom
From: 10 December 2009To: 10 May 2011
Timeline

16 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Dec 09
Share Issue
Jul 11
Director Joined
Sept 11
Director Left
Feb 12
Director Joined
Feb 12
Share Issue
Apr 13
Share Issue
Apr 13
Director Joined
Jul 21
Loan Secured
Aug 21
Owner Exit
May 24
Owner Exit
May 24
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
3
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

63

Change Account Reference Date Company Previous Shortened
10 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 November 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
13 November 2025
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Resolution
3 April 2013
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
3 April 2013
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
3 April 2013
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Change Person Director Company With Change Date
4 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 November 2012
AAAnnual Accounts
Termination Director Company With Name
10 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Memorandum Articles
13 October 2011
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 September 2011
AAAnnual Accounts
Certificate Change Of Name Company
30 August 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 August 2011
CONNOTConfirmation Statement Notification
Capital Alter Shares Subdivision
12 July 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
12 July 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
10 May 2011
AD01Change of Registered Office Address
Resolution
20 April 2011
RESOLUTIONSResolutions
Change Of Name Notice
20 April 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Change Account Reference Date Company Current Extended
16 January 2010
AA01Change of Accounting Reference Date
Incorporation Company
10 December 2009
NEWINCIncorporation