Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEWARK CATTLE MARKET COMPANY LIMITED
Company Information for

NEWARK CATTLE MARKET COMPANY LIMITED

1 CHURCH STREET, SOUTHWELL, NOTTINGHAMSHIRE, NG25 0HQ,
Company Registration Number
01049267
Private Limited Company
Active

Company Overview

About Newark Cattle Market Company Ltd
NEWARK CATTLE MARKET COMPANY LIMITED was founded on 1972-04-11 and has its registered office in Nottinghamshire. The organisation's status is listed as "Active". Newark Cattle Market Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NEWARK CATTLE MARKET COMPANY LIMITED
 
Legal Registered Office
1 CHURCH STREET
SOUTHWELL
NOTTINGHAMSHIRE
NG25 0HQ
Other companies in NG25
 
Filing Information
Company Number 01049267
Company ID Number 01049267
Date formed 1972-04-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/06/2016
Return next due 15/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB613762742  
Last Datalog update: 2023-07-05 11:49:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWARK CATTLE MARKET COMPANY 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.

Company Officers of NEWARK CATTLE MARKET COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER FARMER
Company Secretary 2009-01-15
CHRISTOPHER FARMER
Director 2008-01-10
ANN RACHEL GASCOINE
Director 1991-12-19
DOUGLAS WALTER HARMAN GASCOINE
Director 1991-12-19
PAUL LESLIE GENTRY
Director 2000-02-11
EMMA SOPHIE SAYWELL
Director 1994-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
IVOR DADSWELL
Director 2005-03-16 2013-09-30
ANN RACHEL GASCOINE
Company Secretary 2006-10-02 2009-01-15
BRIAN WILLIAM ECCLES
Company Secretary 1996-06-23 2006-10-02
ROY HOLMES
Company Secretary 1992-12-01 1996-07-23
JOHN WILLIAM GIBSON
Company Secretary 1991-12-19 1992-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANN RACHEL GASCOINE GASCOINES SURVEY SERVICES LIMITED Director 2007-01-10 CURRENT 2007-01-10 Active
ANN RACHEL GASCOINE ARG RESIDENTIAL PROPERTIES LIMITED Director 2002-10-10 CURRENT 1983-11-22 Active
ANN RACHEL GASCOINE NEWARK & NOTTINGHAMSHIRE AGRICULTURAL SOCIETY Director 1997-12-15 CURRENT 1983-04-20 Active
ANN RACHEL GASCOINE YENTON MINSTER HOMES LIMITED Director 1992-09-30 CURRENT 1990-09-18 Active
ANN RACHEL GASCOINE RAVENSCROFT SECURITIES LIMITED Director 1992-07-29 CURRENT 1965-05-26 Active
ANN RACHEL GASCOINE K G BLAIR LIMITED Director 1991-12-31 CURRENT 1969-10-08 Active
ANN RACHEL GASCOINE ERITON SECURITIES LIMITED Director 1991-12-30 CURRENT 1957-04-12 Active
ANN RACHEL GASCOINE YENTON BUILDING COMPANY LIMITED Director 1991-12-30 CURRENT 1966-09-21 Active
ANN RACHEL GASCOINE GRAND CRU HORSES LIMITED Director 1991-12-30 CURRENT 1972-11-16 Active
ANN RACHEL GASCOINE LYMPTON PROPERTIES LIMITED Director 1991-12-30 CURRENT 1972-11-15 Active
ANN RACHEL GASCOINE TEMPLE COURTS INVESTMENTS LIMITED Director 1991-12-30 CURRENT 1955-06-09 Active
ANN RACHEL GASCOINE TIMCON DEVELOPMENT CO.LIMITED Director 1991-12-30 CURRENT 1964-11-16 Active
ANN RACHEL GASCOINE TENHAM ELECTRICAL ENGINEERS LIMITED Director 1991-12-30 CURRENT 1972-06-28 Active
ANN RACHEL GASCOINE GROVE VALE INVESTMENTS LIMITED Director 1991-12-30 CURRENT 1960-05-19 Active
ANN RACHEL GASCOINE HERICON DEVELOPMENT CO. LIMITED Director 1991-12-30 CURRENT 1964-01-28 Active
ANN RACHEL GASCOINE GASCOINES GROUP LIMITED Director 1991-12-30 CURRENT 1938-05-07 Active
ANN RACHEL GASCOINE YEWSCOR LIMITED Director 1991-12-17 CURRENT 1960-04-14 Active
ANN RACHEL GASCOINE ORCHARD MEWS MANAGEMENT COMPANY LIMITED Director 1991-11-03 CURRENT 1982-06-10 Active
ANN RACHEL GASCOINE OLD COMPANY (1000) LIMITED Director 1991-08-21 CURRENT 1990-08-21 Active
ANN RACHEL GASCOINE YEARKEY LIMITED Director 1991-06-30 CURRENT 1989-03-10 Active
DOUGLAS WALTER HARMAN GASCOINE LPIC (CALVERTON) LIMITED Director 2016-04-06 CURRENT 2015-02-25 Active
DOUGLAS WALTER HARMAN GASCOINE ARG RESIDENTIAL PROPERTIES LIMITED Director 2002-10-10 CURRENT 1983-11-22 Active
DOUGLAS WALTER HARMAN GASCOINE YENTON MINSTER HOMES LIMITED Director 2001-09-29 CURRENT 1990-09-18 Active
DOUGLAS WALTER HARMAN GASCOINE ERITON SECURITIES LIMITED Director 1997-12-12 CURRENT 1957-04-12 Active
DOUGLAS WALTER HARMAN GASCOINE YENTON BUILDING COMPANY LIMITED Director 1997-12-12 CURRENT 1966-09-21 Active
DOUGLAS WALTER HARMAN GASCOINE RAVENSCROFT SECURITIES LIMITED Director 1997-12-12 CURRENT 1965-05-26 Active
DOUGLAS WALTER HARMAN GASCOINE GRAND CRU HORSES LIMITED Director 1991-12-30 CURRENT 1972-11-16 Active
DOUGLAS WALTER HARMAN GASCOINE LYMPTON PROPERTIES LIMITED Director 1991-12-30 CURRENT 1972-11-15 Active
DOUGLAS WALTER HARMAN GASCOINE TEMPLE COURTS INVESTMENTS LIMITED Director 1991-12-30 CURRENT 1955-06-09 Active
DOUGLAS WALTER HARMAN GASCOINE TIMCON DEVELOPMENT CO.LIMITED Director 1991-12-30 CURRENT 1964-11-16 Active
DOUGLAS WALTER HARMAN GASCOINE TENHAM ELECTRICAL ENGINEERS LIMITED Director 1991-12-30 CURRENT 1972-06-28 Active
DOUGLAS WALTER HARMAN GASCOINE GROVE VALE INVESTMENTS LIMITED Director 1991-12-30 CURRENT 1960-05-19 Active
DOUGLAS WALTER HARMAN GASCOINE HERICON DEVELOPMENT CO. LIMITED Director 1991-12-30 CURRENT 1964-01-28 Active
DOUGLAS WALTER HARMAN GASCOINE GASCOINES GROUP LIMITED Director 1991-12-30 CURRENT 1938-05-07 Active
DOUGLAS WALTER HARMAN GASCOINE YEWSCOR LIMITED Director 1991-12-17 CURRENT 1960-04-14 Active
DOUGLAS WALTER HARMAN GASCOINE ORCHARD MEWS MANAGEMENT COMPANY LIMITED Director 1991-11-03 CURRENT 1982-06-10 Active
DOUGLAS WALTER HARMAN GASCOINE HARMAN HAULAGE LIMITED Director 1991-07-17 CURRENT 1970-08-06 Active
DOUGLAS WALTER HARMAN GASCOINE YEARKEY LIMITED Director 1991-06-30 CURRENT 1989-03-10 Active
EMMA SOPHIE SAYWELL GASCOINES GROUP LIMITED Director 2009-08-18 CURRENT 1938-05-07 Active
EMMA SOPHIE SAYWELL SARACENS SECURITIES LIMITED Director 1996-02-26 CURRENT 1969-11-25 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
2023-06-28CONFIRMATION STATEMENT MADE ON 17/06/23, WITH NO UPDATES
2023-06-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 17/06/22, WITH NO UPDATES
2021-12-2431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-26CS01CONFIRMATION STATEMENT MADE ON 17/06/21, WITH NO UPDATES
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 17/06/20, WITH NO UPDATES
2020-01-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 17/06/19, WITH NO UPDATES
2019-04-24TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS WALTER HARMAN GASCOINE
2019-01-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 17/06/18, WITH NO UPDATES
2018-01-31AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 4
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES
2017-06-27PSC02Notification of Gascoine Group Limited as a person with significant control on 2016-04-06
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-19LATEST SOC19/06/16 STATEMENT OF CAPITAL;GBP 4
2016-06-19AR0117/06/16 ANNUAL RETURN FULL LIST
2016-04-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 010492670006
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 4
2015-08-14AR0117/06/15 ANNUAL RETURN FULL LIST
2015-01-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 4
2014-06-24AR0117/06/14 ANNUAL RETURN FULL LIST
2014-05-06TM01APPOINTMENT TERMINATED, DIRECTOR IVOR DADSWELL
2013-08-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-25AR0117/06/13 ANNUAL RETURN FULL LIST
2013-04-10CH01Director's details changed for Paul Leslie Gentry on 2013-03-01
2012-11-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-06-19AR0117/06/12 ANNUAL RETURN FULL LIST
2011-11-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-06-22AR0117/06/11 ANNUAL RETURN FULL LIST
2011-03-02MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
2011-02-05MG01Particulars of a mortgage or charge / charge no: 5
2010-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-07-12AR0117/06/10 ANNUAL RETURN FULL LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA SOPHIE SAYWELL / 17/06/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL LESLIE GENTRY / 17/06/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FARMER / 17/06/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / IVOR DADSWELL / 17/06/2010
2010-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-06-22363aRETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS
2009-06-22288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER FARMER / 16/06/2009
2009-03-16AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2009-02-09363aRETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS
2009-02-06288aSECRETARY APPOINTED CHRISTOPHER JOHN FARMER LOGGED FORM
2009-02-06353LOCATION OF REGISTER OF MEMBERS
2009-02-03288aSECRETARY APPOINTED MR CHRISTOPHER FARMER
2009-02-02288bAPPOINTMENT TERMINATED
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-23288cDIRECTOR'S PARTICULARS CHANGED
2008-01-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-23363aRETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS
2008-01-22288aNEW DIRECTOR APPOINTED
2007-08-28287REGISTERED OFFICE CHANGED ON 28/08/07 FROM: 583 WARWICK ROAD SOLIHULL WEST MIDLANDS B91 1AW
2007-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-01-07363sRETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS
2006-10-10288aNEW SECRETARY APPOINTED
2006-10-10288bSECRETARY RESIGNED
2006-02-07363sRETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS
2006-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-04-08288aNEW DIRECTOR APPOINTED
2005-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2005-01-11363sRETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS
2003-12-15363sRETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS
2003-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-12-02395PARTICULARS OF MORTGAGE/CHARGE
2003-02-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-01-02363sRETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS
2002-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-12-24363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-24363sRETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS
2001-01-09363sRETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS
2000-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-18288aNEW DIRECTOR APPOINTED
1999-12-14363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-14363sRETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS
1999-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-01-07363sRETURN MADE UP TO 19/12/98; NO CHANGE OF MEMBERS
1998-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-08-19287REGISTERED OFFICE CHANGED ON 19/08/98 FROM: C/O GASCOINES GROUP LIMITED 1 CHURCH STREET SOUTHWELL NOTTINGHAMSHIRE NG25 0HH
1998-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-12363sRETURN MADE UP TO 19/12/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
462 - Wholesale of agricultural raw materials and live animals
46230 - Wholesale of live animals




Licences & Regulatory approval
We could not find any licences issued to NEWARK CATTLE MARKET COMPANY 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 NEWARK CATTLE MARKET COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-01 Outstanding HSBC BANK PLC
MORTGAGE DEBENTURE 2011-02-05 Satisfied SVENSKA HANDELBANKEN AB (PUBL)
DEBENTURE 2003-11-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1991-04-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FIXED AND FLOATING CHARGE 1989-06-06 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1988-07-25 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 64,250
Creditors Due After One Year 2012-03-31 £ 76,287
Creditors Due Within One Year 2013-03-31 £ 436,062
Creditors Due Within One Year 2012-03-31 £ 422,195
Provisions For Liabilities Charges 2013-03-31 £ 27,512
Provisions For Liabilities Charges 2012-03-31 £ 28,161

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 NEWARK CATTLE MARKET COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 54,290
Cash Bank In Hand 2012-03-31 £ 27,392
Current Assets 2013-03-31 £ 1,595,631
Current Assets 2012-03-31 £ 1,533,867
Debtors 2013-03-31 £ 1,541,341
Debtors 2012-03-31 £ 1,506,475
Shareholder Funds 2013-03-31 £ 1,205,927
Shareholder Funds 2012-03-31 £ 1,131,928
Tangible Fixed Assets 2013-03-31 £ 138,120
Tangible Fixed Assets 2012-03-31 £ 124,704

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NEWARK CATTLE MARKET COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWARK CATTLE MARKET COMPANY LIMITED
Trademarks
We have not found any records of NEWARK CATTLE MARKET COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWARK CATTLE MARKET COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46230 - Wholesale of live animals) as NEWARK CATTLE MARKET COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NEWARK CATTLE MARKET COMPANY 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 NEWARK CATTLE MARKET COMPANY 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 NEWARK CATTLE MARKET COMPANY 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.