ABERGAVENNY & NEWPORT MARKET AUCTIONEERS LTD

Register to unlock more data on OkredoRegister

ABERGAVENNY & NEWPORT MARKET AUCTIONEERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02227449

Incorporation date

07/03/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Dorrell Oliver Ltd Linden House, Monk Street, Abergavenny, Monmouthshire NP7 5NFCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/1988)
dot icon09/04/2026
Registration of charge 022274490002, created on 2026-04-07
dot icon17/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon01/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon01/12/2024
Total exemption full accounts made up to 2024-05-31
dot icon01/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon28/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon25/09/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-05-31
dot icon05/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon07/12/2021
Total exemption full accounts made up to 2021-05-31
dot icon04/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2020-05-31
dot icon15/09/2020
Confirmation statement made on 2020-07-31 with updates
dot icon15/09/2020
Notification of Newlands Auction Services Llp as a person with significant control on 2019-02-06
dot icon15/09/2020
Cessation of J Stracker Chadwick & Sons Ltd as a person with significant control on 2019-02-06
dot icon15/09/2020
Notification of Trumper Holdings Limitede as a person with significant control on 2019-02-06
dot icon15/09/2020
Cessation of Newland Rennie Wilkins Llp as a person with significant control on 2019-02-06
dot icon27/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon12/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon31/07/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon27/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon31/07/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon23/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon25/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon27/02/2015
Total exemption full accounts made up to 2014-05-31
dot icon22/09/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon10/02/2014
Termination of appointment of John Lewis as a director
dot icon06/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon04/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon07/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon12/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon19/09/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon28/04/2011
Appointment of John Alan Lewis as a director
dot icon28/04/2011
Appointment of Michael Owen Davies as a director
dot icon21/04/2011
Certificate of change of name
dot icon21/04/2011
Change of name notice
dot icon18/04/2011
Termination of appointment of John Games as a director
dot icon14/04/2011
Appointment of Mr Lyndon Harold Trumper as a director
dot icon06/04/2011
Appointment of Mr Albert Keith Gladwyn Spencer as a secretary
dot icon06/04/2011
Termination of appointment of Albert Spencer as a director
dot icon06/04/2011
Termination of appointment of Albert Spencer as a director
dot icon06/04/2011
Termination of appointment of William Chadwick as a director
dot icon06/04/2011
Termination of appointment of Albert Spencer as a secretary
dot icon16/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon17/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon17/08/2010
Director's details changed for John Stanley Games on 2010-07-31
dot icon17/08/2010
Director's details changed for Albert Keith Gladwyn Spencer on 2010-07-31
dot icon02/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon03/08/2009
Return made up to 31/07/09; full list of members
dot icon14/10/2008
Total exemption small company accounts made up to 2008-05-31
dot icon28/08/2008
Return made up to 31/07/08; full list of members
dot icon28/08/2008
Location of register of members
dot icon28/08/2008
Registered office changed on 28/08/2008 from c/o dorrell oliver LTD, linden house, monk street abergavenny monmouthshire NP7 5NF
dot icon26/10/2007
Total exemption small company accounts made up to 2007-05-31
dot icon06/09/2007
Return made up to 31/07/07; full list of members
dot icon06/09/2007
Location of register of members
dot icon06/09/2007
Registered office changed on 06/09/07 from: c/o dorrell oliver & co, monk street, abergavenny monmouthshire NP7 5NF
dot icon27/09/2006
Total exemption small company accounts made up to 2006-05-31
dot icon02/08/2006
Return made up to 31/07/06; full list of members
dot icon02/08/2006
Secretary's particulars changed;director's particulars changed
dot icon02/08/2006
Location of register of members
dot icon02/08/2006
Director's particulars changed
dot icon02/08/2006
Registered office changed on 02/08/06 from: c/o dorrell oliver & co, monk street, abergavenny monmouthshire NP7 5NF
dot icon31/08/2005
Total exemption small company accounts made up to 2005-05-31
dot icon16/08/2005
Return made up to 31/07/05; full list of members
dot icon16/08/2005
Location of register of members
dot icon16/08/2005
Secretary's particulars changed;director's particulars changed
dot icon16/08/2005
Director's particulars changed
dot icon16/08/2005
Registered office changed on 16/08/05 from: linden house monk street abergavenny monmouthshire NP7 5NF
dot icon22/02/2005
Total exemption small company accounts made up to 2004-05-31
dot icon08/11/2004
Return made up to 31/07/04; full list of members
dot icon22/12/2003
Total exemption small company accounts made up to 2003-05-31
dot icon07/11/2003
Return made up to 31/07/03; full list of members
dot icon01/04/2003
Total exemption small company accounts made up to 2002-05-31
dot icon14/08/2002
Return made up to 31/07/02; full list of members
dot icon04/04/2002
Total exemption small company accounts made up to 2001-05-31
dot icon15/03/2002
Particulars of mortgage/charge
dot icon13/08/2001
Return made up to 31/07/01; full list of members
dot icon23/03/2001
Accounts for a small company made up to 2000-05-31
dot icon07/08/2000
Return made up to 31/07/00; full list of members
dot icon30/03/2000
Accounts for a small company made up to 1999-05-31
dot icon10/08/1999
Return made up to 31/07/99; no change of members
dot icon02/04/1999
Accounts for a small company made up to 1998-05-31
dot icon16/11/1998
Return made up to 31/07/98; full list of members
dot icon17/09/1998
Accounts for a small company made up to 1997-05-31
dot icon05/06/1998
Return made up to 31/07/97; full list of members; amend
dot icon18/05/1998
New secretary appointed
dot icon18/05/1998
Director resigned
dot icon18/05/1998
New director appointed
dot icon16/04/1998
Return made up to 31/07/97; full list of members
dot icon27/03/1997
Accounts for a small company made up to 1996-05-31
dot icon27/08/1996
Return made up to 31/07/96; no change of members
dot icon08/03/1996
Full accounts made up to 1995-05-31
dot icon07/08/1995
Return made up to 31/07/95; full list of members
dot icon04/04/1995
Full accounts made up to 1994-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/08/1994
Return made up to 31/07/94; no change of members
dot icon01/03/1994
Full accounts made up to 1993-05-31
dot icon23/08/1993
New director appointed
dot icon23/08/1993
Return made up to 31/07/93; no change of members
dot icon04/04/1993
Full accounts made up to 1992-05-31
dot icon17/08/1992
New director appointed
dot icon17/08/1992
Return made up to 31/07/92; full list of members
dot icon29/06/1992
Full accounts made up to 1991-05-31
dot icon19/08/1991
Full accounts made up to 1990-05-31
dot icon19/08/1991
Return made up to 05/08/91; no change of members
dot icon06/04/1991
Return made up to 31/12/90; full list of members
dot icon23/01/1990
Return made up to 25/10/89; full list of members
dot icon11/01/1990
Full accounts made up to 1989-05-31
dot icon22/09/1988
Resolutions
dot icon22/09/1988
Resolutions
dot icon11/08/1988
Wd 30/06/88 ad 07/03/88-01/06/88 £ si 3@1=3 £ ic 2/5
dot icon29/06/1988
Accounting reference date notified as 31/05
dot icon22/04/1988
Nc dec already adjusted
dot icon22/04/1988
Resolutions
dot icon07/04/1988
Director resigned;new director appointed
dot icon07/04/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon07/04/1988
Registered office changed on 07/04/88 from: 2 baches st london N1 6UB
dot icon29/03/1988
Certificate of change of name
dot icon29/03/1988
Resolutions
dot icon07/03/1988
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
621.24K
-
0.00
1.41M
-
2022
23
676.73K
-
0.00
1.25M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Michael
Director
05/04/2011 - Present
6
Chadwick, William Richard Morgan
Director
04/03/1997 - 05/04/2011
2
Trumper, Lyndon Harold
Director
05/04/2011 - Present
7
Lewis, John Alan
Director
05/04/2011 - 24/01/2014
-
Spencer, Albert Keith Gladwyn
Secretary
05/04/2011 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABERGAVENNY & NEWPORT MARKET AUCTIONEERS LTD

ABERGAVENNY & NEWPORT MARKET AUCTIONEERS LTD is an(a) Active company incorporated on 07/03/1988 with the registered office located at C/O Dorrell Oliver Ltd Linden House, Monk Street, Abergavenny, Monmouthshire NP7 5NF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABERGAVENNY & NEWPORT MARKET AUCTIONEERS LTD?

toggle

ABERGAVENNY & NEWPORT MARKET AUCTIONEERS LTD is currently Active. It was registered on 07/03/1988 .

Where is ABERGAVENNY & NEWPORT MARKET AUCTIONEERS LTD located?

toggle

ABERGAVENNY & NEWPORT MARKET AUCTIONEERS LTD is registered at C/O Dorrell Oliver Ltd Linden House, Monk Street, Abergavenny, Monmouthshire NP7 5NF.

What does ABERGAVENNY & NEWPORT MARKET AUCTIONEERS LTD do?

toggle

ABERGAVENNY & NEWPORT MARKET AUCTIONEERS LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ABERGAVENNY & NEWPORT MARKET AUCTIONEERS LTD?

toggle

The latest filing was on 09/04/2026: Registration of charge 022274490002, created on 2026-04-07.