Company NameCumberland And Dumfriesshire Farmers Mart Public Limited Company(The)
Company StatusDissolved
Company Number00212685
CategoryPublic Limited Company
Incorporation Date25 March 1926(98 years, 1 month ago)
Dissolution Date19 November 2021 (2 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5123Wholesale of live animals
SIC 46230Wholesale of live animals

Directors

Director NameThomas Irving
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1999(73 years, 3 months after company formation)
Appointment Duration22 years, 4 months (closed 19 November 2021)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBectonhall
Chapelknowe
Canonbie
Dumfriesshire
DG14 0YD
Scotland
Director NameSwinburn Philip Walton
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1999(73 years, 9 months after company formation)
Appointment Duration21 years, 11 months (closed 19 November 2021)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressWanwood Hill
Alston
Cumbria
CA9 3BE
Director NameMr James Weir Robertson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2000(74 years, 5 months after company formation)
Appointment Duration21 years, 3 months (closed 19 November 2021)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressThe Becks
Langholm
Dumfriesshire
DG13 0LP
Scotland
Director NameWilliam Henry Gass
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2007(81 years, 3 months after company formation)
Appointment Duration14 years, 4 months (closed 19 November 2021)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressNunnscleugh
Bewcastle
Carlisle
Cumbria
CA6 6PN
Director NameMr David Lawton
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2011(85 years, 6 months after company formation)
Appointment Duration10 years, 2 months (closed 19 November 2021)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB
Director NameMr Derek George Armstrong
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2011(85 years, 6 months after company formation)
Appointment Duration10 years, 2 months (closed 19 November 2021)
RoleLivestock Haulier
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB
Director NameMr Ian William Brown
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2012(86 years, 6 months after company formation)
Appointment Duration9 years, 2 months (closed 19 November 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB
Director NameMr David Sloan
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2015(89 years after company formation)
Appointment Duration6 years, 8 months (closed 19 November 2021)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB
Director NameMr Thomas Jardine
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(65 years, 4 months after company formation)
Appointment Duration20 years, 1 month (resigned 02 September 2011)
RoleRetired Farmer
Country of ResidenceEngland
Correspondence AddressBarn Lodge
Hethersgill
Carlisle
Cumbria
CA6 6DX
Director NameMr Swinburn Henry Lee Walton
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(65 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 16 October 1999)
RoleFarmer
Correspondence AddressMount Pleasant
Hethersgill
Carlisle
Cumbria
CA6 6ES
Director NameMr Hugh Taylor
Date of BirthNovember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(65 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 02 July 1999)
RoleRetired Farmer
Correspondence AddressLinsbank Englishtown
Longtown
Carlisle
Cumbria
CA6 5NL
Director NameMr John Clarke Oliver
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(65 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 12 February 2002)
RoleFarmer
Correspondence AddressLow House
Haltwhistle
Northumberland
NE99 0LR
Director NameMr Peter Nanson
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(65 years, 4 months after company formation)
Appointment Duration6 years, 12 months (resigned 20 July 1998)
RoleCompany Director
Correspondence Address117 Scotby Road
Scotby
Carlisle
Cumbria
CA4 8BJ
Director NameMr Neil Byers McCleary
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(65 years, 4 months after company formation)
Appointment Duration19 years (resigned 13 August 2010)
RoleAuctioneer
Country of ResidenceScotland
Correspondence AddressCorries Mill Bungalow
Gretna
Dumfriesshire
CA6 5HP
Director NameMr Richard Hilton Ferguson
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(65 years, 4 months after company formation)
Appointment Duration15 years, 11 months (resigned 29 June 2007)
RoleFarmer
Correspondence AddressSandbed
Longtown Carlisle
Cumbria
CA6 5LZ
Director NameMr Thomas Armstrong
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(65 years, 4 months after company formation)
Appointment Duration20 years, 1 month (resigned 02 September 2011)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressSceugh Dyke
Calthwaite
Penrith
Cumbria
CA11 9QY
Director NameMr Ronald William Armstrong
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(65 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 15 April 2000)
RoleFarmer
Correspondence Address8 The Scaur
Longtown
Carlisle
Cumbria
CA6 5NU
Secretary NameMr Peter Nanson
NationalityBritish
StatusResigned
Appointed23 July 1991(65 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 15 June 1998)
RoleCompany Director
Correspondence Address117 Scotby Road
Scotby
Carlisle
Cumbria
CA4 8BJ
Secretary NameMr Malcolm Bendle
NationalityBritish
StatusResigned
Appointed15 June 1998(72 years, 3 months after company formation)
Appointment Duration17 years, 1 month (resigned 31 July 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Croft
Scaleby
Carlisle
Cumbria
CA6 4JX
Director NameMr Malcolm Bendle
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(72 years, 5 months after company formation)
Appointment Duration16 years, 11 months (resigned 31 July 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Croft
Scaleby
Carlisle
Cumbria
CA6 4JX
Director NameMr John David Matthew Thomson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(75 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 12 September 2011)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressKingate House
Watch Hill Aspatria
Carlisle
CA7 3RY
Director NameRobert John Wilson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(76 years, 5 months after company formation)
Appointment Duration12 years, 7 months (resigned 18 March 2015)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressMarwhirn
Moniaive Thornhill
Dumfries
Dumfriesshire
DG3 4JE
Scotland
Director NameMr Thomas Struthers
Date of BirthDecember 1959 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed13 September 2010(84 years, 6 months after company formation)
Appointment Duration4 years (resigned 30 September 2014)
RoleAuctioneer
Country of ResidenceScotland
Correspondence AddressMart Offices
Townfoot
Longtown
Cumbria
CA6 5LY

Contact

Websitecdfarmersmart.co.uk

Location

Registered Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£3,216,391
Gross Profit£1,968,640
Net Worth£694,217
Cash£880,565
Current Liabilities£5,638,884

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 October 2017Administrator's progress report (30 pages)
10 August 2017Notice of extension of period of Administration (3 pages)
13 March 2017Administrator's progress report to 1 February 2017 (24 pages)
18 August 2016Notice of extension of period of Administration (1 page)
18 August 2016Administrator's progress report to 1 August 2016 (14 pages)
5 April 2016Administrator's progress report to 24 February 2016 (15 pages)
3 December 2015Statement of affairs with form 2.14B (31 pages)
30 September 2015Registered office address changed from Mart Offices Townfoot Longtown Cumbria CA6 5LY to C/O Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 30 September 2015 (2 pages)
23 September 2015Notice of deemed approval of proposals (1 page)
23 September 2015Appointment of an administrator (1 page)
23 September 2015Statement of administrator's proposal (31 pages)
7 August 2015Termination of appointment of Malcolm Bendle as a director on 31 July 2015 (1 page)
7 August 2015Termination of appointment of Malcolm Bendle as a secretary on 31 July 2015 (1 page)
6 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 240,000
(34 pages)
6 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 240,000
(34 pages)
23 March 2015Termination of appointment of Robert John Wilson as a director on 18 March 2015 (1 page)
23 March 2015Appointment of Mr David Sloan as a director on 18 March 2015 (2 pages)
30 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
30 September 2014Termination of appointment of Thomas Struthers as a director on 30 September 2014 (1 page)
20 August 2014Full accounts made up to 31 March 2014 (33 pages)
14 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 240,000
(33 pages)
14 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 240,000
(33 pages)
7 August 2013Full accounts made up to 31 March 2013 (32 pages)
3 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(33 pages)
3 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(33 pages)
21 January 2013Auditor's resignation (1 page)
17 September 2012Appointment of Mr Ian William Brown as a director (2 pages)
13 July 2012Full accounts made up to 31 March 2012 (34 pages)
4 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (32 pages)
4 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (32 pages)
26 April 2012Termination of appointment of John Thomson as a director (1 page)
22 September 2011Appointment of Mr Derek Armstrong as a director (2 pages)
22 September 2011Appointment of Mr David Lawton as a director (2 pages)
22 September 2011Termination of appointment of Thomas Jardine as a director (1 page)
22 September 2011Termination of appointment of Thomas Armstrong as a director (1 page)
14 September 2011Full accounts made up to 31 March 2011 (33 pages)
5 July 2011Director's details changed for John David Matthew Thomson on 1 December 2010 (2 pages)
5 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (35 pages)
5 July 2011Director's details changed for John David Matthew Thomson on 1 December 2010 (2 pages)
5 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (35 pages)
1 June 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
1 June 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
1 June 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
1 June 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 7 (11 pages)
20 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
29 September 2010Appointment of Mr Thomas Struthers as a director (2 pages)
29 September 2010Termination of appointment of Neil Mccleary as a director (1 page)
18 August 2010Full accounts made up to 31 March 2010 (29 pages)
7 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (112 pages)
7 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (112 pages)
6 July 2010Director's details changed for Swinburn Philip Walton on 2 July 2010 (2 pages)
6 July 2010Secretary's details changed for Mr Malcolm Bendle on 2 July 2010 (1 page)
6 July 2010Director's details changed for Mr Neil Byers Mccleary on 2 July 2010 (2 pages)
6 July 2010Director's details changed for William Henry Gass on 2 July 2010 (2 pages)
6 July 2010Director's details changed for James Weir Robertson on 2 July 2010 (2 pages)
6 July 2010Director's details changed for Mr Thomas Armstrong on 2 July 2010 (2 pages)
6 July 2010Secretary's details changed for Mr Malcolm Bendle on 2 July 2010 (1 page)
6 July 2010Director's details changed for Robert John Wilson on 2 July 2010 (2 pages)
6 July 2010Secretary's details changed for Malcolm Bendle on 2 July 2010 (1 page)
6 July 2010Director's details changed for Mr Thomas Armstrong on 2 July 2010 (2 pages)
6 July 2010Director's details changed for Mr Thomas Jardine on 2 July 2010 (2 pages)
6 July 2010Director's details changed for Mr Malcolm Bendle on 2 July 2010 (2 pages)
6 July 2010Director's details changed for Mr Neil Byers Mccleary on 2 July 2010 (2 pages)
6 July 2010Director's details changed for Swinburn Philip Walton on 2 July 2010 (2 pages)
6 July 2010Director's details changed for James Weir Robertson on 2 July 2010 (2 pages)
6 July 2010Secretary's details changed for Malcolm Bendle on 2 July 2010 (1 page)
6 July 2010Director's details changed for Mr Malcolm Bendle on 2 July 2010 (2 pages)
6 July 2010Director's details changed for Mr Thomas Jardine on 2 July 2010 (2 pages)
6 July 2010Director's details changed for William Henry Gass on 2 July 2010 (2 pages)
6 July 2010Director's details changed for Robert John Wilson on 2 July 2010 (2 pages)
12 August 2009Full accounts made up to 31 March 2009 (31 pages)
3 August 2009Return made up to 02/07/09; change of members (17 pages)
1 August 2008Return made up to 02/07/08; no change of members
  • 363(287) ‐ Registered office changed on 01/08/08
(17 pages)
1 July 2008Full accounts made up to 31 March 2008 (30 pages)
4 August 2007Return made up to 02/07/07; full list of members (25 pages)
19 July 2007Full accounts made up to 31 March 2007 (26 pages)
10 July 2007New director appointed (2 pages)
10 July 2007Director resigned (1 page)
14 August 2006Return made up to 02/07/06; full list of members (29 pages)
19 July 2006Full accounts made up to 31 March 2006 (25 pages)
12 July 2005Full accounts made up to 31 March 2005 (25 pages)
12 July 2005Return made up to 02/07/05; change of members (23 pages)
16 July 2004Return made up to 02/07/04; change of members (20 pages)
14 July 2004Full accounts made up to 31 March 2004 (20 pages)
18 July 2003Full accounts made up to 31 March 2003 (19 pages)
18 July 2003Return made up to 02/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
6 September 2002New director appointed (2 pages)
10 July 2002Return made up to 02/07/02; full list of members (21 pages)
10 July 2002Full accounts made up to 31 March 2002 (19 pages)
27 March 2002Director resigned (1 page)
23 July 2001New director appointed (2 pages)
23 July 2001Return made up to 02/07/01; bulk list available separately (13 pages)
12 July 2001Full accounts made up to 31 March 2001 (21 pages)
10 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 September 2000Nc inc already adjusted 30/06/00 (1 page)
14 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 September 2000Ad 15/08/00--------- £ si 180000@1=180000 £ ic 60000/240000 (7 pages)
22 August 2000New director appointed (2 pages)
7 July 2000Return made up to 02/07/00; full list of members (77 pages)
7 July 2000Full accounts made up to 1 April 2000 (16 pages)
7 July 2000Full accounts made up to 1 April 2000 (16 pages)
22 April 2000Director resigned (1 page)
31 March 2000Particulars of mortgage/charge (3 pages)
29 February 2000Director's particulars changed (1 page)
11 January 2000New director appointed (2 pages)
28 October 1999Director resigned (1 page)
27 July 1999Return made up to 02/07/99; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 July 1999Full accounts made up to 27 March 1999 (21 pages)
8 July 1999Director resigned (1 page)
8 July 1999New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
21 August 1998Director resigned (1 page)
26 July 1998Return made up to 23/07/98; change of members (8 pages)
26 July 1998Full accounts made up to 28 March 1998 (22 pages)
25 June 1998Secretary resigned (1 page)
25 June 1998New secretary appointed (2 pages)
20 August 1997Full accounts made up to 29 March 1997 (22 pages)
20 August 1997Return made up to 23/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(30 pages)
21 August 1996Full accounts made up to 30 March 1996 (22 pages)
8 August 1996Return made up to 23/07/96; change of members (8 pages)
27 July 1995Full accounts made up to 25 March 1995 (24 pages)
27 July 1995Return made up to 23/07/95; change of members (8 pages)
7 May 1992Particulars of mortgage/charge (3 pages)
7 July 1981Resolution passed on (29 pages)
6 July 1981Memorandum of association (5 pages)
4 July 1974Annual return made up to 14/06/74 (9 pages)