Company NameRothes And Aikenway Fishings Limited
Company StatusActive
Company Number00741973
CategoryPrivate Limited Company
Incorporation Date26 November 1962(61 years, 5 months ago)
Previous NameWolfreton Estates Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 03120Freshwater fishing

Directors

Director NameMr John Finch Bladon
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1991(29 years after company formation)
Appointment Duration32 years, 5 months
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence AddressHall Garth
Goodmanham Market Weighton
York
North Yorkshire
YO43 3HX
Director NameMr Simon McKno Bladon
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1991(29 years after company formation)
Appointment Duration32 years, 5 months
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence AddressJenkyn Place Hole Lane
Bentley
Farnham
Surrey
GU10 5LU
Secretary NameMrs Alison Morag Bladon
NationalityBritish
StatusCurrent
Appointed07 December 1991(29 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHall Garth
Goodmanham
York
North Yorkshire
YO43 3HX
Director NameMr Frederick McKno Bladon
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2022(59 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJenkyn Place Hole Lane
Bentley
Farnham
GU10 5LU
Director NameMr James Christopher Bladon
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2022(59 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBitham House Cutting Hill
Hungerford
RG17 0RW
Director NameCharles Francis Oliphant Bladon
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(29 years after company formation)
Appointment Duration15 years, 2 months (resigned 05 February 2007)
RoleAccountant
Correspondence AddressHeath Mount 30 Osborne Road
Potters Bar
Hertfordshire
EN6 1SF
Director NameGertrude Mary Bladon
Date of BirthJuly 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(29 years after company formation)
Appointment Duration12 years, 8 months (resigned 20 August 2004)
RoleCompany Director
Correspondence Address8 Waltham Lane
Beverley
East Yorkshire
HU17 8HB

Location

Registered Address34 Middle Street South
Driffield
YO25 6PS
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address MatchesOver 70 other UK companies use this postal address

Shareholders

19.1k at £1West Ella Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,258,004
Cash£31,358
Current Liabilities£111,942

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

22 February 1994Delivered on: 3 March 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
6 October 1983Delivered on: 17 October 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land on the south side of west ella road, west ella, humberside as described in a conveyance dated 5 jan 1970 and more particularly described in a conveyance dated 28/sept 1983 & s town edged erect on the plan annexed to the legal mortgage and/or the proceeds of ale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

20 October 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
13 December 2022Total exemption full accounts made up to 5 April 2022 (9 pages)
21 October 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
21 October 2022Director's details changed for Mr Frederick Mckno Bladon on 21 October 2022 (2 pages)
17 June 2022Appointment of Mr James Christopher Bladon as a director on 17 June 2022 (2 pages)
17 June 2022Appointment of Mr Frederick Mckno Bladon as a director on 17 June 2022 (2 pages)
17 June 2022Director's details changed for Mr Frederick Mckno Bladon on 17 June 2022 (2 pages)
22 October 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
20 September 2021Satisfaction of charge 2 in full (4 pages)
9 September 2021Total exemption full accounts made up to 5 April 2021 (9 pages)
3 November 2020Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 34 Middle Street South Driffield YO25 6PS on 3 November 2020 (1 page)
2 November 2020Total exemption full accounts made up to 5 April 2020 (10 pages)
22 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 5 April 2019 (9 pages)
25 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 5 April 2018 (8 pages)
5 November 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 5 April 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 5 April 2017 (9 pages)
7 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
29 November 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
29 November 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
2 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
2 December 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 19,094
(5 pages)
2 December 2015Director's details changed for Mr Simon Mckno Bladon on 23 November 2015 (2 pages)
2 December 2015Director's details changed for Mr Simon Mckno Bladon on 23 November 2015 (2 pages)
2 December 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 19,094
(5 pages)
23 September 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
23 September 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
10 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 19,094
(5 pages)
10 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 19,094
(5 pages)
13 October 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
13 October 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
13 October 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
15 November 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
15 November 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
15 November 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
13 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 19,094
(5 pages)
13 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 19,094
(5 pages)
29 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
24 October 2012Accounts for a small company made up to 5 April 2012 (7 pages)
24 October 2012Accounts for a small company made up to 5 April 2012 (7 pages)
24 October 2012Accounts for a small company made up to 5 April 2012 (7 pages)
30 December 2011Accounts for a small company made up to 5 April 2011 (7 pages)
30 December 2011Accounts for a small company made up to 5 April 2011 (7 pages)
30 December 2011Accounts for a small company made up to 5 April 2011 (7 pages)
25 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
10 November 2010Accounts for a small company made up to 5 April 2010 (7 pages)
10 November 2010Accounts for a small company made up to 5 April 2010 (7 pages)
10 November 2010Accounts for a small company made up to 5 April 2010 (7 pages)
16 April 2010Registered office address changed from St Paul's House Warwick Lane London EC4M 7BP on 16 April 2010 (1 page)
16 April 2010Registered office address changed from St Paul's House Warwick Lane London EC4M 7BP on 16 April 2010 (1 page)
19 February 2010Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
5 November 2009Accounts for a small company made up to 5 April 2009 (7 pages)
5 November 2009Accounts for a small company made up to 5 April 2009 (7 pages)
5 November 2009Accounts for a small company made up to 5 April 2009 (7 pages)
15 January 2009Return made up to 20/10/08; full list of members (10 pages)
15 January 2009Return made up to 20/10/08; full list of members (10 pages)
16 September 2008Accounts for a small company made up to 5 April 2008 (7 pages)
16 September 2008Accounts for a small company made up to 5 April 2008 (7 pages)
16 September 2008Accounts for a small company made up to 5 April 2008 (7 pages)
15 January 2008Accounts for a small company made up to 5 April 2007 (7 pages)
15 January 2008Accounts for a small company made up to 5 April 2007 (7 pages)
15 January 2008Accounts for a small company made up to 5 April 2007 (7 pages)
8 November 2007Return made up to 20/10/07; no change of members (7 pages)
8 November 2007Return made up to 20/10/07; no change of members (7 pages)
18 June 2007Auditor's resignation (1 page)
18 June 2007Auditor's resignation (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Return made up to 20/10/06; full list of members (7 pages)
14 March 2007Return made up to 20/10/06; full list of members (7 pages)
19 December 2006Full accounts made up to 5 April 2006 (12 pages)
19 December 2006Full accounts made up to 5 April 2006 (12 pages)
19 December 2006Full accounts made up to 5 April 2006 (12 pages)
27 June 2006Registered office changed on 27/06/06 from: st clare house 30-33 minories london EC3N 1DD (1 page)
27 June 2006Registered office changed on 27/06/06 from: st clare house 30-33 minories london EC3N 1DD (1 page)
14 February 2006Return made up to 20/10/05; no change of members (2 pages)
14 February 2006Return made up to 20/10/05; no change of members (2 pages)
28 November 2005Full accounts made up to 5 April 2005 (13 pages)
28 November 2005Full accounts made up to 5 April 2005 (13 pages)
28 November 2005Full accounts made up to 5 April 2005 (13 pages)
4 March 2005Registered office changed on 04/03/05 from: john stow house 18 bevis marks london EC3A 7ED (1 page)
4 March 2005Registered office changed on 04/03/05 from: john stow house 18 bevis marks london EC3A 7ED (1 page)
9 February 2005Full accounts made up to 5 April 2004 (11 pages)
9 February 2005Full accounts made up to 5 April 2004 (11 pages)
9 February 2005Full accounts made up to 5 April 2004 (11 pages)
15 November 2004Return made up to 20/10/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 2004Return made up to 20/10/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 November 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
16 August 2004Registered office changed on 16/08/04 from: queen victoria house guildhall road hull north humberside HU1 1HH (1 page)
16 August 2004Registered office changed on 16/08/04 from: queen victoria house guildhall road hull north humberside HU1 1HH (1 page)
9 August 2004Company name changed wolfreton estates LIMITED\certificate issued on 09/08/04 (2 pages)
9 August 2004Company name changed wolfreton estates LIMITED\certificate issued on 09/08/04 (2 pages)
6 January 2004Full accounts made up to 5 April 2003 (15 pages)
6 January 2004Full accounts made up to 5 April 2003 (15 pages)
6 January 2004Full accounts made up to 5 April 2003 (15 pages)
3 November 2003Return made up to 20/10/03; full list of members (12 pages)
3 November 2003Return made up to 20/10/03; full list of members (12 pages)
20 September 2002Full accounts made up to 5 April 2002 (16 pages)
20 September 2002Full accounts made up to 5 April 2002 (16 pages)
20 September 2002Full accounts made up to 5 April 2002 (16 pages)
5 February 2002Full accounts made up to 5 April 2001 (15 pages)
5 February 2002Full accounts made up to 5 April 2001 (15 pages)
5 February 2002Full accounts made up to 5 April 2001 (15 pages)
7 December 2001Return made up to 07/12/01; full list of members (11 pages)
7 December 2001Return made up to 07/12/01; full list of members (11 pages)
19 January 2001Full accounts made up to 5 April 2000 (13 pages)
19 January 2001Full accounts made up to 5 April 2000 (13 pages)
19 January 2001Full accounts made up to 5 April 2000 (13 pages)
27 December 2000Return made up to 07/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
27 December 2000Return made up to 07/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
13 January 2000Return made up to 07/12/99; full list of members (8 pages)
13 January 2000Return made up to 07/12/99; full list of members (8 pages)
20 December 1999Full accounts made up to 5 April 1999 (10 pages)
20 December 1999Full accounts made up to 5 April 1999 (10 pages)
20 December 1999Full accounts made up to 5 April 1999 (10 pages)
2 February 1999Full accounts made up to 5 April 1998 (11 pages)
2 February 1999Full accounts made up to 5 April 1998 (11 pages)
2 February 1999Full accounts made up to 5 April 1998 (11 pages)
12 January 1999Return made up to 07/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 1999Return made up to 07/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 1998Auditor's resignation (1 page)
28 September 1998Auditor's resignation (1 page)
26 January 1998Full accounts made up to 5 April 1997 (11 pages)
26 January 1998Full accounts made up to 5 April 1997 (11 pages)
26 January 1998Full accounts made up to 5 April 1997 (11 pages)
6 January 1998Return made up to 07/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 January 1998Return made up to 07/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 September 1997Statement of affairs (6 pages)
24 September 1997Ad 07/03/97--------- £ si 9094@1=9094 £ ic 10000/19094 (2 pages)
24 September 1997Statement of affairs (6 pages)
24 September 1997Ad 07/03/97--------- £ si 9094@1=9094 £ ic 10000/19094 (2 pages)
31 December 1996Return made up to 07/12/96; full list of members (7 pages)
31 December 1996Return made up to 07/12/96; full list of members (7 pages)
11 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 December 1996Nc inc already adjusted 21/11/96 (1 page)
10 December 1996Nc inc already adjusted 21/11/96 (1 page)
26 November 1996Full accounts made up to 5 April 1996 (8 pages)
26 November 1996Full accounts made up to 5 April 1996 (8 pages)
26 November 1996Full accounts made up to 5 April 1996 (8 pages)
29 December 1995Return made up to 07/12/95; no change of members (6 pages)
29 December 1995Return made up to 07/12/95; no change of members (6 pages)
10 November 1995Full accounts made up to 5 April 1995 (8 pages)
10 November 1995Full accounts made up to 5 April 1995 (8 pages)
10 November 1995Full accounts made up to 5 April 1995 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
3 March 1994Particulars of mortgage/charge (3 pages)
3 March 1994Particulars of mortgage/charge (3 pages)
12 November 1986Full accounts made up to 5 April 1986 (7 pages)
12 November 1986Return made up to 07/11/86; full list of members (8 pages)
26 November 1962Certificate of incorporation (1 page)
26 November 1962Certificate of incorporation (1 page)
26 November 1962Incorporation (17 pages)
26 November 1962Incorporation (17 pages)