EXMOOR FARMERS LIVESTOCK AUCTIONS LIMITED

Register to unlock more data on OkredoRegister

EXMOOR FARMERS LIVESTOCK AUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02153385

Incorporation date

07/08/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

22 The Parks, Minehead, Somerset TA24 8BTCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/1987)
dot icon08/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon01/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon26/01/2022
Appointment of Mr Thomas Philip Burge as a director on 2022-01-14
dot icon26/01/2022
Appointment of Mr Paul Geoffrey Nicholas as a director on 2022-01-14
dot icon26/01/2022
Termination of appointment of John Edward Pugsley as a director on 2022-01-14
dot icon26/01/2022
Termination of appointment of Christopher John Tucker as a director on 2022-01-14
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/03/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon31/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon07/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/03/2017
Termination of appointment of May Collins as a director on 2017-03-15
dot icon21/03/2017
Appointment of Mr Jeremy Thomas Andrews as a director on 2017-03-15
dot icon06/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon22/01/2016
Register inspection address has been changed to Cutcombe Market Wheddon Cross Minehead Somerset TA24 7DT
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/05/2014
Appointment of Mr Christopher John Tucker as a director
dot icon27/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon05/11/2013
Termination of appointment of Thomas Rook as a director
dot icon30/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon24/10/2012
Appointment of Mr. Peter Alan Huntley as a secretary
dot icon24/10/2012
Termination of appointment of Thomas Rook as a secretary
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon02/11/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon05/01/2011
Director's details changed for Andrew Robin May on 2010-12-31
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon12/01/2010
Director's details changed for Andrew Robin May on 2010-01-12
dot icon12/01/2010
Director's details changed for Mr Thomas William Rook on 2010-01-12
dot icon12/01/2010
Director's details changed for May Collins on 2010-01-12
dot icon12/01/2010
Director's details changed for Malcolm George Vellacott on 2010-01-12
dot icon12/01/2010
Director's details changed for John Edward Pugsley on 2010-01-12
dot icon12/01/2010
Director's details changed for Edward Malcolm Schofield on 2010-01-12
dot icon20/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/02/2009
Return made up to 31/12/08; full list of members
dot icon02/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/01/2008
Return made up to 31/12/07; full list of members
dot icon21/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/01/2007
Return made up to 31/12/06; full list of members
dot icon22/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon30/01/2006
Return made up to 31/12/05; full list of members
dot icon29/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon13/01/2005
Return made up to 31/12/04; full list of members
dot icon18/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon28/01/2004
Return made up to 31/12/03; full list of members
dot icon13/05/2003
Registered office changed on 13/05/03 from: 22 the parks minehead somerset TA24 8BT
dot icon12/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon14/01/2003
Return made up to 31/12/02; full list of members
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon11/01/2002
Return made up to 31/12/01; full list of members
dot icon18/10/2001
Full accounts made up to 2000-12-31
dot icon12/01/2001
Return made up to 31/12/00; full list of members
dot icon02/08/2000
Full accounts made up to 1999-12-31
dot icon27/01/2000
Return made up to 31/12/99; full list of members
dot icon13/07/1999
Full accounts made up to 1998-12-31
dot icon07/04/1999
New director appointed
dot icon30/12/1998
Return made up to 31/12/98; no change of members
dot icon10/12/1998
Full accounts made up to 1997-12-31
dot icon25/08/1998
Registered office changed on 25/08/98 from: 22 the parks minehead somerset
dot icon29/01/1998
Return made up to 31/12/97; change of members
dot icon29/01/1998
New secretary appointed;new director appointed
dot icon13/01/1998
Ad 17/09/97--------- £ si 2000@1=2000 £ ic 2000/4000
dot icon28/11/1997
Particulars of mortgage/charge
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon16/10/1997
Declaration of satisfaction of mortgage/charge
dot icon16/10/1997
Declaration of satisfaction of mortgage/charge
dot icon25/09/1997
Registered office changed on 25/09/97 from: mansfield house 26-28 silver street taunton somerset TA1 3DJ
dot icon25/09/1997
New director appointed
dot icon25/09/1997
New secretary appointed
dot icon25/09/1997
New director appointed
dot icon25/09/1997
New director appointed
dot icon25/09/1997
New director appointed
dot icon17/09/1997
Certificate of change of name
dot icon05/06/1997
Secretary resigned;director resigned
dot icon05/06/1997
Director resigned
dot icon05/06/1997
Director resigned
dot icon05/06/1997
Director resigned
dot icon05/06/1997
New secretary appointed
dot icon05/06/1997
Return made up to 31/12/96; full list of members
dot icon20/11/1996
Particulars of mortgage/charge
dot icon22/06/1996
Full accounts made up to 1995-12-31
dot icon19/01/1996
Return made up to 31/12/95; full list of members
dot icon05/10/1995
Full accounts made up to 1994-12-31
dot icon09/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/06/1994
Full accounts made up to 1993-12-31
dot icon15/01/1994
Return made up to 31/12/93; change of members
dot icon28/04/1993
Return made up to 31/12/92; full list of members
dot icon15/04/1993
Full accounts made up to 1992-12-31
dot icon05/04/1993
Ad 31/03/93--------- £ si 1000@1=1000 £ ic 1000/2000
dot icon05/04/1993
New director appointed
dot icon05/04/1993
New director appointed
dot icon05/04/1993
New director appointed
dot icon05/04/1993
New director appointed
dot icon05/04/1993
New director appointed
dot icon05/04/1993
New director appointed
dot icon05/04/1993
Registered office changed on 05/04/93 from: 32 the avenue minehead somerset TA24 5AQ
dot icon26/10/1992
Accounts for a small company made up to 1991-12-31
dot icon09/01/1992
Accounts for a small company made up to 1990-12-31
dot icon05/01/1992
Return made up to 31/12/91; no change of members
dot icon21/03/1991
Return made up to 29/01/91; no change of members
dot icon23/11/1990
Accounts for a small company made up to 1989-12-31
dot icon18/01/1990
Return made up to 31/12/89; full list of members
dot icon21/08/1989
Accounts for a small company made up to 1988-12-31
dot icon26/04/1989
Return made up to 31/12/88; full list of members
dot icon25/03/1988
Particulars of mortgage/charge
dot icon05/01/1988
Wd 03/12/87 pd 09/11/87--------- £ si 2@1
dot icon05/01/1988
Wd 03/12/87 ad 09/11/87--------- £ si 998@1=998 £ ic 2/1000
dot icon08/12/1987
Accounting reference date notified as 31/12
dot icon03/09/1987
Resolutions
dot icon03/09/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/09/1987
Registered office changed on 03/09/87 from: 124-128 city road london EC1V 2NJ
dot icon07/08/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-9 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
989.49K
-
0.00
172.18K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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
May, Andrew Robin
Director
12/09/1997 - Present
4
Andrews, Jeremy Thomas
Director
15/03/2017 - Present
3
Burge, Thomas Philip
Director
14/01/2022 - Present
4
Vellacott, Malcolm George
Director
26/02/1999 - Present
1
Nicholas, Paul Geoffrey
Director
14/01/2022 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About EXMOOR FARMERS LIVESTOCK AUCTIONS LIMITED

EXMOOR FARMERS LIVESTOCK AUCTIONS LIMITED is an(a) Active company incorporated on 07/08/1987 with the registered office located at 22 The Parks, Minehead, Somerset TA24 8BT. There are currently 6 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 EXMOOR FARMERS LIVESTOCK AUCTIONS LIMITED?

toggle

EXMOOR FARMERS LIVESTOCK AUCTIONS LIMITED is currently Active. It was registered on 07/08/1987 .

Where is EXMOOR FARMERS LIVESTOCK AUCTIONS LIMITED located?

toggle

EXMOOR FARMERS LIVESTOCK AUCTIONS LIMITED is registered at 22 The Parks, Minehead, Somerset TA24 8BT.

What does EXMOOR FARMERS LIVESTOCK AUCTIONS LIMITED do?

toggle

EXMOOR FARMERS LIVESTOCK AUCTIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for EXMOOR FARMERS LIVESTOCK AUCTIONS LIMITED?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2025-12-31 with no updates.