Company NameEstate Fisheries Limited
DirectorsJudith Marilyn Corbett and Peter Corbett
Company StatusActive
Company Number00794646
CategoryPrivate Limited Company
Incorporation Date5 March 1964(60 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Judith Marilyn Corbett
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(28 years, 10 months after company formation)
Appointment Duration31 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address15 Florence Road
Harrogate
North Yorkshire
HG2 0LD
Director NameMr Peter Corbett
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(28 years, 10 months after company formation)
Appointment Duration31 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address15 Florence Drive
Harrogate
North Yorkshire
HG2 0LD
Secretary NameMrs Judith Marilyn Corbett
NationalityBritish
StatusCurrent
Appointed31 December 1992(28 years, 10 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Florence Road
Harrogate
North Yorkshire
HG2 0LD

Contact

Websitealburyestatefisheries.co.uk

Location

Registered AddressFairfax House 6a Mill Field Rd
Cottingley Business Pk Cottingley
Bingley
West Yorkshire
BD16 1PY
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBingley
WardBingley Rural
Built Up AreaWest Yorkshire

Shareholders

190 at £1Peter Corbett
50.67%
Ordinary
185 at £1Mrs Judith Mayilyn Corbett
49.33%
Ordinary

Financials

Year2014
Net Worth£28,132
Cash£10,000
Current Liabilities£78,760

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return16 September 2023 (7 months, 2 weeks ago)
Next Return Due30 September 2024 (5 months from now)

Charges

8 September 1993Delivered on: 9 September 1993
Satisfied on: 4 February 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
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 and buildings on the north side of hawkesworth street, ilkley, west yorkshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
21 February 1983Delivered on: 28 February 1983
Satisfied on: 7 June 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 39 brook street ilkley west yorkshire tn wyk 104947 and or the proceeds of sale thereof.
Fully Satisfied
21 February 1983Delivered on: 28 February 1983
Satisfied on: 7 June 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 30 james st bradford w yorks.
Fully Satisfied
21 February 1983Delivered on: 28 February 1983
Satisfied on: 24 December 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 231 cooper lane bradford tn ywe 36191.
Fully Satisfied
21 February 1983Delivered on: 28 February 1983
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts and other debts owing to the company floating charge over the undertaking and all property and assets present and future including bookdebts (excluding those mentioned above) uncalled capital.
Outstanding
21 February 1983Delivered on: 28 February 1983
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 150/152 toller lane bradford.
Outstanding

Filing History

27 March 2024Satisfaction of charge 4 in full (1 page)
27 March 2024Satisfaction of charge 2 in full (1 page)
16 September 2023Cessation of Judith Marilyn Corbett as a person with significant control on 25 January 2023 (1 page)
16 September 2023Confirmation statement made on 16 September 2023 with updates (4 pages)
16 September 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
24 July 2023Appointment of Mr Marc Philip Sean Corbett as a director on 21 July 2023 (2 pages)
24 July 2023Termination of appointment of Peter Corbett as a director on 5 April 2023 (1 page)
24 July 2023Appointment of Mr Anthony Dominic Louis Corbett as a director on 21 July 2023 (2 pages)
24 July 2023Termination of appointment of Judith Marilyn Corbett as a secretary on 21 July 2023 (1 page)
10 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
12 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
13 April 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
5 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
6 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
3 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
31 March 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 375
(5 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 375
(5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 375
(5 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 375
(5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 375
(5 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 375
(5 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 August 2011Registered office address changed from Victoria Mews 19 Mill Field Road Cottingley Business Park Cottingley Bingley West Yorkshire BD16 1PY on 24 August 2011 (1 page)
24 August 2011Registered office address changed from Victoria Mews 19 Mill Field Road Cottingley Business Park Cottingley Bingley West Yorkshire BD16 1PY on 24 August 2011 (1 page)
3 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
3 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 February 2010Director's details changed for Mr Peter Corbett on 30 November 2009 (2 pages)
14 February 2010Director's details changed for Mr Peter Corbett on 30 November 2009 (2 pages)
14 February 2010Director's details changed for Mrs Judith Marilyn Corbett on 30 November 2009 (2 pages)
14 February 2010Director's details changed for Mrs Judith Marilyn Corbett on 30 November 2009 (2 pages)
14 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
4 June 2007Return made up to 31/12/06; full list of members (7 pages)
4 June 2007Return made up to 31/12/06; full list of members (7 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 August 2006Registered office changed on 02/08/06 from: acacia house 4 southbrook terrace bradford west yorkshire BD7 1AB (1 page)
2 August 2006Registered office changed on 02/08/06 from: acacia house 4 southbrook terrace bradford west yorkshire BD7 1AB (1 page)
22 February 2006Return made up to 31/12/05; full list of members (7 pages)
22 February 2006Return made up to 31/12/05; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 February 2005Return made up to 31/12/04; full list of members (7 pages)
2 February 2005Return made up to 31/12/04; full list of members (7 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 January 2004Return made up to 31/12/03; full list of members (7 pages)
15 January 2004Return made up to 31/12/03; full list of members (7 pages)
30 December 2002Return made up to 31/12/02; full list of members (7 pages)
30 December 2002Return made up to 31/12/02; full list of members (7 pages)
11 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 February 2002Return made up to 31/12/01; full list of members (6 pages)
25 February 2002Return made up to 31/12/01; full list of members (6 pages)
21 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
21 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
2 March 2000Return made up to 31/12/99; full list of members (6 pages)
2 March 2000Return made up to 31/12/99; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
23 May 1999Registered office changed on 23/05/99 from: acacia house 4 south brook terrace bradford west yorkshire BD7 1AB (1 page)
23 May 1999Registered office changed on 23/05/99 from: acacia house 4 south brook terrace bradford west yorkshire BD7 1AB (1 page)
16 May 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 16/05/99
(6 pages)
16 May 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 16/05/99
(6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
12 March 1998Return made up to 31/12/97; no change of members (4 pages)
12 March 1998Return made up to 31/12/97; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
19 March 1997Return made up to 31/12/96; no change of members (4 pages)
19 March 1997Return made up to 31/12/96; no change of members (4 pages)
19 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
19 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
28 March 1996Return made up to 31/12/95; full list of members (6 pages)
28 March 1996Return made up to 31/12/95; full list of members (6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
7 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 April 1995Return made up to 31/12/94; no change of members (4 pages)
10 April 1995Return made up to 31/12/94; no change of members (4 pages)