Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PREMIER LIVESTOCK AUCTIONS LIMITED
Company Information for

PREMIER LIVESTOCK AUCTIONS LIMITED

BECK FARM, CRAMBE, YORK, YORKSHIRE, YO60 7JR,
Company Registration Number
00253475
Private Limited Company
Active

Company Overview

About Premier Livestock Auctions Ltd
PREMIER LIVESTOCK AUCTIONS LIMITED was founded on 1931-01-14 and has its registered office in York. The organisation's status is listed as "Active". Premier Livestock Auctions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
PREMIER LIVESTOCK AUCTIONS LIMITED
 
Legal Registered Office
BECK FARM
CRAMBE
YORK
YORKSHIRE
YO60 7JR
Other companies in BA20
 
Filing Information
Company Number 00253475
Company ID Number 00253475
Date formed 1931-01-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB453715055  
Last Datalog update: 2024-01-07 06:25:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PREMIER LIVESTOCK AUCTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PREMIER LIVESTOCK AUCTIONS LIMITED
The following companies were found which have the same name as PREMIER LIVESTOCK AUCTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PREMIER LIVESTOCK AUCTIONS LLC 309 N COL ROWE BLVD MCALLEN TX 78501 Active Company formed on the 2021-06-14

Company Officers of PREMIER LIVESTOCK AUCTIONS LIMITED

Current Directors
Officer Role Date Appointed
JULIAN TOMSETT
Company Secretary 2015-05-31
ADEL JEAN MACNICOL
Director 2006-06-22
GEORGE IAN MACNICOL
Director 2005-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
IVAN SMITH
Company Secretary 2013-07-01 2015-05-31
ANTHONY RICHARD GODWIN CANE
Company Secretary 2007-01-16 2013-07-01
ANTHONY RICHARD GODWIN CANE
Director 2009-08-14 2013-06-30
CHARLES PETER KINGWILL
Director 2005-09-08 2009-07-29
ADEL JEAN MACNICOL
Company Secretary 2004-08-05 2007-01-16
JOHN FREDERICK HARVEY
Director 1991-04-30 2007-01-15
IAN DUNCAN ROBERTSON MACNICOL
Director 1991-04-30 2006-06-11
BRIAN OUTRAM CHILVER
Company Secretary 1991-04-30 2004-07-06
BRIAN OUTRAM CHILVER
Director 1991-04-30 2004-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADEL JEAN MACNICOL WEST NORFOLK SPORTING TRUST LIMITED Director 2006-05-25 CURRENT 2006-05-25 Active
ADEL JEAN MACNICOL ARNISDALE ESTATE Director 1988-09-16 CURRENT 1987-03-02 Active
GEORGE IAN MACNICOL 6 MORING ROAD LIMITED Director 2016-08-18 CURRENT 2015-09-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-09CS01CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2023-03-28Current accounting period shortened from 30/06/23 TO 31/03/23
2023-03-28Current accounting period shortened from 30/06/23 TO 31/03/23
2023-03-28AA01Current accounting period shortened from 30/06/23 TO 31/03/23
2023-03-17Unaudited abridged accounts made up to 2022-06-30
2022-11-22CH01Director's details changed for Mr George Ian Macnicol on 2022-11-22
2022-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/22 FROM 1 Park Gardens Yeovil Somerset BA20 1DW England
2022-11-22PSC04Change of details for Mr George Ian Macnicol as a person with significant control on 2022-11-22
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES
2020-06-02AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES
2019-10-18CH01Director's details changed for Mr George Ian Macnicol on 2019-10-17
2019-10-18PSC04Change of details for Mr George Ian Macnicol as a person with significant control on 2019-10-17
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES
2019-03-19AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-02LATEST SOC02/05/18 STATEMENT OF CAPITAL;GBP 4400
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2018-03-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 4400
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/17 FROM Central House Church Street Yeovil Somerset BA20 1HH
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 4400
2016-06-17AR0130/04/16 ANNUAL RETURN FULL LIST
2016-04-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 002534750014
2015-10-26AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-21CH01Director's details changed for George Ian Macnicol on 2015-08-20
2015-06-01AP03Appointment of Mr Julian Tomsett as company secretary on 2015-05-31
2015-06-01TM02Termination of appointment of Ivan Smith on 2015-05-31
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 4400
2015-05-05AR0130/04/15 ANNUAL RETURN FULL LIST
2015-03-25AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 4400
2014-05-07AR0130/04/14 ANNUAL RETURN FULL LIST
2014-04-07AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-08-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CANE
2013-07-03AP03SECRETARY APPOINTED MR IVAN SMITH
2013-07-03TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY CANE
2013-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2013 FROM FROME AGRICULTURAL CENTRE FROME MARKET STANDERWICK, FROME SOMERSET BA11 2QB
2013-05-24AR0130/04/13 FULL LIST
2013-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RICHARD GODWIN CANE / 01/05/2013
2013-05-10AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/06/12
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-25SH03RETURN OF PURCHASE OF OWN SHARES
2013-01-04RES13PURCHASE CONTRACT 06/12/2012
2012-05-25AR0130/04/12 FULL LIST
2012-01-23AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-05-10AR0130/04/11 FULL LIST
2011-02-01AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-10-13MISCAUD RES STAT 519
2010-08-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-08-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-08-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-08-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-08-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-08-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-05-20AR0130/04/10 FULL LIST
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE IAN MACNICOL / 30/04/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RICHARD GODWIN CANE / 30/04/2010
2010-05-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY RICHARD GODWIN CANE / 30/04/2010
2010-04-07AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-09-07MISCSECTION 519
2009-08-20288aDIRECTOR APPOINTED ANTHONY RICHARD GODWIN CANE
2009-08-19288bAPPOINTMENT TERMINATED DIRECTOR CHARLES KINGWILL
2009-06-16363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-03-05AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-06-03363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / ADEL MACNICOL / 01/04/2008
2008-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / GEORGE MACNICOL / 01/04/2008
2008-02-07AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-07-03363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-07-03288bSECRETARY RESIGNED
2007-06-07288aNEW SECRETARY APPOINTED
2007-05-15287REGISTERED OFFICE CHANGED ON 15/05/07 FROM: MARKET HOUSE RECKLEFORD YEOVIL BA20 1HS
2007-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-01-26288bDIRECTOR RESIGNED
2006-07-24288aNEW DIRECTOR APPOINTED
2006-06-28288bDIRECTOR RESIGNED
2006-06-20363aRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2005-12-29AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-10-25288aNEW DIRECTOR APPOINTED
2005-10-07288aNEW DIRECTOR APPOINTED
2005-06-12363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2005-06-12363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2004-11-30AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-08-20288aNEW SECRETARY APPOINTED
2004-05-19363sRETURN MADE UP TO 30/04/04; NO CHANGE OF MEMBERS
2003-11-14AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-06-11363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2002-12-18AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-05-23363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2002-04-13395PARTICULARS OF MORTGAGE/CHARGE
2002-04-13395PARTICULARS OF MORTGAGE/CHARGE
2002-01-07AAFULL ACCOUNTS MADE UP TO 30/06/01
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
016 - Support activities to agriculture and post-harvest crop activities
01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to PREMIER LIVESTOCK AUCTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PREMIER LIVESTOCK AUCTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-11 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2010-08-13 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2010-08-13 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2010-08-13 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2010-08-13 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2010-08-13 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE DEBENTURE 2010-08-13 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2002-04-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-04-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-05-04 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1993-05-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-09-27 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1964-04-13 Satisfied WESTMINSTER BANK LTD
MORTGAGE 1962-04-09 Satisfied WESTMINSTER BANK LTD
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PREMIER LIVESTOCK AUCTIONS LIMITED

Intangible Assets
Patents
We have not found any records of PREMIER LIVESTOCK AUCTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PREMIER LIVESTOCK AUCTIONS LIMITED
Trademarks
We have not found any records of PREMIER LIVESTOCK AUCTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PREMIER LIVESTOCK AUCTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Somerset District Council 2013-03-21 GBP £1,762
South Somerset District Council 2012-12-20 GBP £2,028
South Somerset District Council 2012-08-21 GBP £2,048
South Somerset District Council 2012-05-31 GBP £2,166
South Somerset District Council 2012-04-10 GBP £2,178

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PREMIER LIVESTOCK AUCTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PREMIER LIVESTOCK AUCTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PREMIER LIVESTOCK AUCTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.