HOPE'S AUCTION COMPANY,LIMITED - WIGTON


Company Profile Company Filings

Overview

HOPE'S AUCTION COMPANY,LIMITED is a Private Limited Company from WIGTON and has the status: Active.
HOPE'S AUCTION COMPANY,LIMITED was incorporated 127 years ago on 03/05/1897 and has the registered number: 00052362. The accounts status is FULL and accounts are next due on 31/12/2024.

HOPE'S AUCTION COMPANY,LIMITED - WIGTON

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

HOPE'S AUCTION HOUSE
WIGTON
CUMBRIA
CA7 9NS

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/06/2023 29/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR IAN GRAINGER Dec 1960 British Director 2019-03-18 CURRENT
MRS ROZANNA ELIZABETH OUTHWAITE Secretary 2020-07-29 CURRENT
MR WILLIAM WILKINSON GATE Oct 1976 British Director 2022-06-10 CURRENT
MR MICHAEL PEILE Nov 1984 British Director 2022-01-19 CURRENT
KENNETH WILLIAM PEARS Mar 1960 British Director 2018-12-10 CURRENT
MR JOHN BENSON PEILE Oct 1967 British Director 2016-09-01 CURRENT
MR JAMES HOLGATE ILLINGWORTH Jul 1963 British Director 2019-05-31 CURRENT
MR KENNETH WILLIAM STITCHELL Feb 1952 British Director 2017-05-31 UNTIL 2017-12-20 RESIGNED
MR WILLIAM ANDREW WRIGHT Feb 1964 British Director 2000-08-01 UNTIL 2005-12-19 RESIGNED
MRS ELIZABETH JANET WRIGHT Jun 1956 British Director 2018-03-21 UNTIL 2023-04-26 RESIGNED
MR JAMES TAYLOR WILSON Feb 1942 British Director RESIGNED
JONATHAN HOPE Jun 1960 British Director 2010-04-01 UNTIL 2016-12-08 RESIGNED
MR BRUCE WALTON Oct 1959 British Director 2000-12-01 UNTIL 2017-01-31 RESIGNED
MR RICHARD DAVID TINNISWOOD Sep 1942 British Director RESIGNED
MR JAMES STOCKDALE Nov 1916 British Director RESIGNED
MR LAWRENCE HAYTON Secretary RESIGNED
DAWN FOSTER Secretary 2012-10-06 UNTIL 2014-09-04 RESIGNED
MR IAIN GRAHAM Jul 1959 Secretary 2000-04-01 UNTIL 2012-09-30 RESIGNED
MR STUART ROBERTSON Secretary 2014-09-05 UNTIL 2015-02-06 RESIGNED
MRS BARBARA CHRISTINE WHITFIELD Secretary 2016-01-23 UNTIL 2020-07-29 RESIGNED
MR GARETH PAUL BENSON Secretary 2015-02-06 UNTIL 2016-01-23 RESIGNED
MR KENNETH STITCHELL Feb 1952 British Director 2017-05-31 UNTIL 2018-05-29 RESIGNED
STUART ROBERTSON Jun 1938 British Director RESIGNED
MR IAN RITCHIE Dec 1970 British Director 2015-05-20 UNTIL 2019-06-03 RESIGNED
MR JAMES KILPATRICK Apr 1927 British Director RESIGNED
KEITH JARMAN Jul 1959 British Director 2010-04-01 UNTIL 2017-11-07 RESIGNED
ROBERT EDWARD JACKSON Sep 1943 British Director 2004-08-17 UNTIL 2016-12-06 RESIGNED
MR JOHN JEFFREY DIXON Mar 1946 British Director RESIGNED
ISAAC JAMES HESLOP Jul 1928 British Director 1995-01-16 UNTIL 2011-10-31 RESIGNED
DAVID ALAN HARRISON Oct 1938 British Director 1993-11-23 UNTIL 2014-03-28 RESIGNED
JOHN DIXON Oct 1925 British Director RESIGNED
JOHN TIMOTHY BROCKBANK May 1958 British Director 2005-07-05 UNTIL 2016-11-29 RESIGNED
MR JOSEPH BENSON Jul 1924 British Director RESIGNED
MR GARETH PAUL BENSON May 1982 British Director 2018-05-02 UNTIL 2022-01-20 RESIGNED
MR STEVEN DAVID ALLEN Dec 1966 British Director 2016-09-01 UNTIL 2016-12-05 RESIGNED
MR STEVEN DAVID ALLEN Dec 1966 British Director 2017-01-22 UNTIL 2017-12-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr James Holgate Illingworth 2019-05-31 7/1963 Wigton   Cumbria Significant influence or control
Mr Ian Grainger 2019-04-01 12/1960 Wigton   Cumbria Significant influence or control as firm
Mr Kenneth William Pears 2018-12-10 3/1960 Wigton   Cumbria Significant influence or control
Mr Gareth Paul Benson 2018-06-29 - 2021-12-31 5/1982 Wigton   Cumbria Significant influence or control as firm
Mrs Elizabeth Janet Wright 2018-06-29 6/1956 Wigton   Cumbria Significant influence or control as firm
Mr Kenneth Stitchell 2017-05-31 - 2018-06-29 2/1952 Wigton   Significant influence or control as firm
Mr Ian Ritchie 2016-04-06 - 2019-06-03 12/1970 Wigton   Significant influence or control
Mr John Jeffrey Dixon 2016-04-06 - 2018-11-22 3/1946 Wigton   Significant influence or control
Mr Steven David Allen 2016-04-06 - 2017-12-20 12/1966 Wigton   Significant influence or control as firm
Mr Keith Jarman 2016-04-06 - 2017-11-07 7/1959 Wigton   Significant influence or control
Mr Robert Edward Jackson 2016-04-06 - 2017-06-29 9/1943 Wigton   Significant influence or control
Mr John Timothy Brockbank 2016-04-06 - 2017-06-29 5/1958 Wigton   Significant influence or control
Mr Jonathan Hope 2016-04-06 - 2017-06-29 6/1960 Wigton   Significant influence or control
Mr Bruce Walton 2016-04-06 - 2017-06-29 10/1959 Wigton   Significant influence or control
Mr John Benson Peile 2016-04-06 10/1969 Wigton   Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MITCHELL'S AUCTION COMPANY LIMITED COCKERMOUTH Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
H & H MOTOR AUCTIONS LIMITED CARLISLE Dissolved... FULL 74990 - Non-trading company
D.A. HARRISON AND COMPANY WIGTON WIGTON Active SMALL 47300 - Retail sale of automotive fuel in specialised stores
ATLAS CONCRETE LIMITED WIGTON Active GROUP 23610 - Manufacture of concrete products for construction purposes
NORWEST ENGINEERING LIMITED CARLISLE Active TOTAL EXEMPTION FULL 25620 - Machining
ALPHA FINANCIAL ADVICE LTD CARLISLE UNITED KINGDOM Active MICRO ENTITY 65300 - Pension funding
CROUPIER UNDERWRITING LIMITED GRANTHAM Active FULL 65120 - Non-life insurance
THE FARMER NETWORK LIMITED PENRITH ENGLAND Active MICRO ENTITY 01610 - Support activities for crop production
W. A. WRIGHT & CO. LIMITED CARLISLE Dissolved... 82990 - Other business support service activities n.e.c.
DAVID ALLEN FINANCIAL SERVICES (DALSTON) LIMITED CARLISLE UNITED KINGDOM Active TOTAL EXEMPTION FULL 66190 - Activities auxiliary to financial intermediation n.e.c.
EDEN GRANGE PROPERTIES CARLISLE Dissolved... NO ACCOUNTS FILED 68201 - Renting and operating of Housing Association real estate
LAKELAND LIVESTOCK LIMITED COCKERMOUTH Active MICRO ENTITY 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
HOPES (WIGTON) LIMITED WIGTON Dissolved... SMALL 66220 - Activities of insurance agents and brokers
THE HORSE AND FARRIER LIMITED CUMBRIA UNITED KINGDOM Active TOTAL EXEMPTION FULL 56302 - Public houses and bars
FLEET LEGAL LIMITED CARLISLE UNITED KINGDOM Active DORMANT 99999 - Dormant Company
YEW TREE FARM (WIGTON) LIMITED WIGTON UNITED KINGDOM Active DORMANT 01500 - Mixed farming
APPRENTICESHIPS FOR LOGISTICS LTD CARLISLE UNITED KINGDOM Active -... DORMANT 99999 - Dormant Company
SKILLS FOR LOGISTICS PASSPORT LIMITED CARLISLE UNITED KINGDOM Active DORMANT 85590 - Other education n.e.c.
INSTITUTE OF AUCTIONEERS AND APPRAISERS IN SCOTLAND. EDINBURGH SCOTLAND Active MICRO ENTITY 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.