Company NameSUPA Aquatic Supplies Limited
DirectorChristopher Goodlad
Company StatusActive
Company Number01122927
CategoryPrivate Limited Company
Incorporation Date16 July 1973(50 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1571Manufacture of prepared farm animal feeds
SIC 10910Manufacture of prepared feeds for farm animals

Directors

Director NameMr Christopher Goodlad
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2014(41 years, 1 month after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2a, New Street, Holbrook Industrial Estate
Halfway
Sheffield
S20 3GH
Director NameMrs Edith Mary Hutchinson
Date of BirthFebruary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(17 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 08 August 1998)
RoleHousewife
Correspondence Address29 Bowden Avenue
Barlborough
Chesterfield
Derbyshire
Director NameMr Michael Howard Hutchinson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(17 years, 9 months after company formation)
Appointment Duration23 years, 4 months (resigned 22 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConway Hawthorne Close
Barlborough
Chesterfield
Derbyshire
S43 4JF
Secretary NameMr Michael Howard Hutchinson
NationalityBritish
StatusResigned
Appointed26 April 1991(17 years, 9 months after company formation)
Appointment Duration23 years, 4 months (resigned 22 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConway Hawthorne Close
Barlborough
Chesterfield
Derbyshire
S43 4JF
Director NamePauline Hutchinson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(24 years, 5 months after company formation)
Appointment Duration16 years, 7 months (resigned 22 August 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressConway Hawthorne Close
Barlborough
Chesterfield
Derbyshire
S43 4JF
Director NameVictoria Amanda Jane Hutchinson
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(32 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 August 2014)
RoleAdmin Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressConway Hawthorne Close
Barlborough
Chesterfield
Derbyshire
S43 4JF

Contact

Websitesupa-aquatics.co.uk
Email address[email protected]
Telephone0114 2510134
Telephone regionSheffield

Location

Registered AddressUnit 2a, New Street, Holbrook Industrial Estate
Halfway
Sheffield
S20 3GH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardMosborough
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Supa Holdings (Yorkshire) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£627,710
Cash£8,054
Current Liabilities£32,600

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return13 April 2024 (2 weeks, 6 days ago)
Next Return Due27 April 2025 (11 months, 4 weeks from now)

Charges

22 August 2014Delivered on: 28 August 2014
Persons entitled: Michael Howard Hutchinson

Classification: A registered charge
Particulars: By way of debenture, any mortgage, charge (whether fixed or floating, legal or equitable) pledge, lien, hypothecation, assignment as security, title retention or any other type of arrangement that has a similar effect to any of them; including the freehold property known as unit 2A new street, holbrook industrial estate, halfway, sheffield S20 3GH registered at hm land registry under title number SYK123227.
Outstanding
22 August 2014Delivered on: 26 August 2014
Persons entitled: Michael Howard Hutchinson

Classification: A registered charge
Particulars: By way of legal mortgage, the freehold property known as unit 2A new street, holbrook industrial estate, halfway, sheffield S20 3GH registered at hm land registry under title number SYK123227.
Outstanding
25 June 1991Delivered on: 27 June 1991
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
3 November 1987Delivered on: 17 November 1987
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: Land at south side of new street holbrook sheffield yorkshire. Title no: syk 123227. and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

15 November 2023Total exemption full accounts made up to 30 September 2023 (10 pages)
20 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
23 November 2022Total exemption full accounts made up to 30 September 2022 (10 pages)
21 April 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 30 September 2021 (11 pages)
27 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
27 January 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
5 May 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 30 September 2019 (11 pages)
7 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 30 September 2018 (11 pages)
2 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
13 December 2017Satisfaction of charge 011229270004 in full (1 page)
13 December 2017Satisfaction of charge 011229270004 in full (1 page)
6 December 2017Total exemption full accounts made up to 30 September 2017 (13 pages)
6 December 2017Total exemption full accounts made up to 30 September 2017 (13 pages)
30 November 2017Satisfaction of charge 011229270003 in full (4 pages)
30 November 2017Satisfaction of charge 011229270003 in full (4 pages)
21 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
1 December 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
3 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
3 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
23 December 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
29 April 2015Registered office address changed from Unit 2a New Street Holbrook Industrial, Holbrook Sheffield South Yorkshire S20 3GH to Unit 2a, New Street, Holbrook Industrial Estate, Halfway Sheffield S20 3GH on 29 April 2015 (1 page)
29 April 2015Registered office address changed from Unit 2a New Street Holbrook Industrial, Holbrook Sheffield South Yorkshire S20 3GH to Unit 2a, New Street, Holbrook Industrial Estate, Halfway Sheffield S20 3GH on 29 April 2015 (1 page)
29 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
29 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
7 January 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
7 January 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
2 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
2 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
1 September 2014Termination of appointment of Victoria Amanda Jane Hutchinson as a director on 1 August 2014 (1 page)
1 September 2014Termination of appointment of Victoria Amanda Jane Hutchinson as a director on 1 August 2014 (1 page)
1 September 2014Termination of appointment of Victoria Amanda Jane Hutchinson as a director on 1 August 2014 (1 page)
28 August 2014Appointment of Mr Christopher Goodlad as a director on 22 August 2014 (2 pages)
28 August 2014Termination of appointment of Pauline Hutchinson as a director on 22 August 2014 (1 page)
28 August 2014Registration of charge 011229270004, created on 22 August 2014 (24 pages)
28 August 2014Termination of appointment of Pauline Hutchinson as a director on 22 August 2014 (1 page)
28 August 2014Termination of appointment of Michael Howard Hutchinson as a secretary on 22 August 2014 (1 page)
28 August 2014Appointment of Mr Christopher Goodlad as a director on 22 August 2014 (2 pages)
28 August 2014Termination of appointment of Michael Howard Hutchinson as a director on 22 August 2014 (1 page)
28 August 2014Registration of charge 011229270004, created on 22 August 2014 (24 pages)
28 August 2014Termination of appointment of Michael Howard Hutchinson as a secretary on 22 August 2014 (1 page)
28 August 2014Termination of appointment of Michael Howard Hutchinson as a director on 22 August 2014 (1 page)
26 August 2014Registration of charge 011229270003, created on 22 August 2014 (32 pages)
26 August 2014Registration of charge 011229270003, created on 22 August 2014 (32 pages)
6 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(6 pages)
6 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(6 pages)
22 November 2013Total exemption small company accounts made up to 30 September 2013 (8 pages)
22 November 2013Total exemption small company accounts made up to 30 September 2013 (8 pages)
8 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
13 December 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
13 December 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
10 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (6 pages)
10 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (6 pages)
23 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
23 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
3 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (6 pages)
4 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Pauline Hutchinson on 26 April 2010 (2 pages)
4 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Pauline Hutchinson on 26 April 2010 (2 pages)
11 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
11 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
5 May 2009Return made up to 26/04/09; full list of members (4 pages)
5 May 2009Return made up to 26/04/09; full list of members (4 pages)
25 March 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
25 March 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
19 May 2008Return made up to 26/04/08; full list of members (4 pages)
19 May 2008Return made up to 26/04/08; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
4 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
30 April 2007Return made up to 26/04/07; full list of members (3 pages)
30 April 2007Return made up to 26/04/07; full list of members (3 pages)
20 February 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
20 February 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
26 January 2007New director appointed (1 page)
26 January 2007New director appointed (1 page)
10 May 2006New director appointed (1 page)
10 May 2006New director appointed (1 page)
5 May 2006Return made up to 26/04/06; full list of members (3 pages)
5 May 2006Return made up to 26/04/06; full list of members (3 pages)
4 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
4 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
9 May 2005Return made up to 26/04/05; full list of members (3 pages)
9 May 2005Return made up to 26/04/05; full list of members (3 pages)
23 December 2004Total exemption small company accounts made up to 30 September 2004 (7 pages)
23 December 2004Total exemption small company accounts made up to 30 September 2004 (7 pages)
4 May 2004Return made up to 26/04/04; full list of members (7 pages)
4 May 2004Return made up to 26/04/04; full list of members (7 pages)
9 February 2004Accounts for a small company made up to 30 September 2003 (14 pages)
9 February 2004Accounts for a small company made up to 30 September 2003 (14 pages)
6 May 2003Return made up to 26/04/03; full list of members (7 pages)
6 May 2003Return made up to 26/04/03; full list of members (7 pages)
24 February 2003Accounts for a medium company made up to 30 September 2002 (12 pages)
24 February 2003Accounts for a medium company made up to 30 September 2002 (12 pages)
9 May 2002Return made up to 26/04/02; full list of members (7 pages)
9 May 2002Return made up to 26/04/02; full list of members (7 pages)
21 January 2002Accounts for a small company made up to 30 September 2001 (7 pages)
21 January 2002Accounts for a small company made up to 30 September 2001 (7 pages)
3 May 2001Return made up to 26/04/01; full list of members (6 pages)
3 May 2001Return made up to 26/04/01; full list of members (6 pages)
8 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
8 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
18 May 2000Return made up to 26/04/00; full list of members
  • 363(287) ‐ Registered office changed on 18/05/00
(6 pages)
18 May 2000Return made up to 26/04/00; full list of members
  • 363(287) ‐ Registered office changed on 18/05/00
(6 pages)
15 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
15 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
29 April 1999Return made up to 26/04/99; full list of members (6 pages)
29 April 1999Return made up to 26/04/99; full list of members (6 pages)
29 April 1999Director resigned (1 page)
29 April 1999Director resigned (1 page)
15 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
15 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
28 April 1998Return made up to 26/04/98; no change of members (4 pages)
28 April 1998Return made up to 26/04/98; no change of members (4 pages)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
29 December 1997Accounts for a small company made up to 30 September 1997 (7 pages)
29 December 1997Accounts for a small company made up to 30 September 1997 (7 pages)
20 May 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
20 May 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
8 May 1997Return made up to 26/04/97; no change of members (4 pages)
8 May 1997Return made up to 26/04/97; no change of members (4 pages)
16 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
16 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
6 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
6 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
26 April 1996Return made up to 26/04/96; full list of members (6 pages)
26 April 1996Return made up to 26/04/96; full list of members (6 pages)
18 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
18 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
3 May 1995Return made up to 26/04/95; no change of members (4 pages)
3 May 1995Return made up to 26/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
27 June 1991Particulars of mortgage/charge (3 pages)
27 June 1991Particulars of mortgage/charge (3 pages)
17 November 1987Particulars of mortgage/charge (3 pages)
17 November 1987Particulars of mortgage/charge (3 pages)