Sheffield
S11 9PA
Director Name | Mrs Linda Mitchell |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2007(5 years, 2 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Businesswomen |
Country of Residence | England |
Correspondence Address | The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA |
Secretary Name | Sarah Louise Mitchell |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 May 2007(5 years, 2 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Businesswomen |
Country of Residence | United Kingdom |
Correspondence Address | The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA |
Director Name | Mrs Sarah Louise Mitchell |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2008(6 years, 7 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA |
Director Name | Paul Carnell |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 4 Top Farm College Road, Spinkhill Sheffield South Yorkshire S21 3YB |
Director Name | Mr Peter Glossop |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 37 Normanton Hill Sheffield South Yorkshire S13 8LB |
Secretary Name | Mr Peter Glossop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 37 Normanton Hill Sheffield South Yorkshire S13 8LB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | www.astonparkfisheries.com |
---|
Registered Address | Aston Park Fisheries Fiddleneck Lane Off Mansfield Road Sheffield S26 5PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Wales |
Ward | Wales |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Aston Park Fisheries (Sheffield) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,608 |
Cash | £2,712 |
Current Liabilities | £58,009 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
30 May 2002 | Delivered on: 31 May 2002 Satisfied on: 22 May 2007 Persons entitled: Hsbc 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: The property at aston fish ponds aston rotherham t/n SYK204378 and SYK354602. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
16 April 2002 | Delivered on: 24 April 2002 Satisfied on: 22 May 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 March 2023 | Confirmation statement made on 14 March 2023 with updates (4 pages) |
---|---|
17 March 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
21 October 2022 | Registered office address changed from Aston Park Fisheries Fiddleneck Lane Off Mansfield Road Sheffield S26 5PQ United Kingdom to Aston Park Fisheries Fiddleneck Lane Off Mansfield Road Sheffield S26 5PQ on 21 October 2022 (1 page) |
20 October 2022 | Registered office address changed from Aston Park Fisheries Aston Park Fisheries, Fiddleneck Lane Off Mansfield Road Sheffield S26 5PQ England to Aston Park Fisheries Fiddleneck Lane Off Mansfield Road Sheffield S26 5PQ on 20 October 2022 (1 page) |
19 October 2022 | Registered office address changed from The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA to Aston Park Fisheries Aston Park Fisheries, Fiddleneck Lane Off Mansfield Road Sheffield S26 5PQ on 19 October 2022 (1 page) |
14 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
10 February 2022 | Director's details changed for Mrs Linda Mitchell on 10 February 2022 (2 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
15 March 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
21 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
19 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
19 March 2020 | Change of details for Aston Park Fisheries (Sheffield) Limited as a person with significant control on 2 March 2020 (2 pages) |
19 March 2020 | Secretary's details changed for Sarah Louise Mitchell on 2 March 2020 (1 page) |
2 March 2020 | Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH England to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 2 March 2020 (2 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
19 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
15 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
9 January 2018 | Director's details changed for Mrs Linda Mitchell on 5 January 2018 (2 pages) |
5 January 2018 | Registered office address changed from Bondhay Farmhouse Bondhay Lane Whitwell Common Worksop S80 3EH United Kingdom to 51 Clarkegrove Road Sheffield S10 2NH on 5 January 2018 (1 page) |
5 January 2018 | Director's details changed for Sarah Louise Mitchell on 5 January 2018 (2 pages) |
5 January 2018 | Director's details changed for Mrs Linda Mitchell on 5 January 2018 (2 pages) |
5 January 2018 | Director's details changed for Alex Lloyd Mitchell on 5 January 2018 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Director's details changed for Sarah Louise Bunting on 15 March 2017 (2 pages) |
21 December 2017 | Secretary's details changed for Sarah Louise Bunting on 15 March 2017 (1 page) |
29 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
11 March 2016 | Registered office address changed from Bondhay Farmhouse Bondhay Lane Whitwell Common Worksop S80 3EH to Bondhay Farmhouse Bondhay Lane Whitwell Common Worksop S80 3EH on 11 March 2016 (1 page) |
11 March 2016 | Secretary's details changed for Sarah Louise Bunting on 11 March 2016 (1 page) |
11 March 2016 | Secretary's details changed for Sarah Louise Bunting on 11 March 2016 (1 page) |
11 March 2016 | Director's details changed for Mrs Linda Mitchell on 11 March 2016 (2 pages) |
11 March 2016 | Director's details changed for Sarah Louise Bunting on 11 March 2016 (2 pages) |
11 March 2016 | Director's details changed for Alex Lloyd Mitchell on 11 March 2016 (2 pages) |
11 March 2016 | Director's details changed for Sarah Louise Bunting on 11 March 2016 (2 pages) |
11 March 2016 | Director's details changed for Mrs Linda Mitchell on 11 March 2016 (2 pages) |
11 March 2016 | Registered office address changed from Bondhay Farmhouse Bondhay Lane Whitwell Common Worksop S80 3EH to Bondhay Farmhouse Bondhay Lane Whitwell Common Worksop S80 3EH on 11 March 2016 (1 page) |
11 March 2016 | Director's details changed for Alex Lloyd Mitchell on 11 March 2016 (2 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
12 March 2014 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
12 March 2014 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
8 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
9 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (6 pages) |
5 September 2012 | Amended accounts made up to 31 October 2011 (3 pages) |
5 September 2012 | Amended accounts made up to 31 October 2011 (3 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
19 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (6 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
11 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (6 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
16 April 2010 | Director's details changed for Sarah Louise Bunting on 14 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Mrs Linda Mitchell on 14 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Sarah Louise Bunting on 14 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Mrs Linda Mitchell on 14 March 2010 (2 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
1 July 2009 | Return made up to 14/03/09; full list of members (4 pages) |
1 July 2009 | Return made up to 14/03/09; full list of members (4 pages) |
10 November 2008 | Director appointed sarah louise bunting (2 pages) |
10 November 2008 | Director appointed sarah louise bunting (2 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
22 July 2008 | Return made up to 14/03/08; full list of members (4 pages) |
22 July 2008 | Return made up to 14/03/08; full list of members (4 pages) |
23 April 2008 | Accounting reference date extended from 31/07/2007 to 31/10/2007 (1 page) |
23 April 2008 | Accounting reference date extended from 31/07/2007 to 31/10/2007 (1 page) |
5 July 2007 | Registered office changed on 05/07/07 from: 4 top farm mews college road sheffield spihkhill S21 3YB (1 page) |
5 July 2007 | Registered office changed on 05/07/07 from: 4 top farm mews college road sheffield spihkhill S21 3YB (1 page) |
21 June 2007 | Secretary resigned;director resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | New secretary appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | Secretary resigned;director resigned (1 page) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New secretary appointed (2 pages) |
22 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 2007 | Return made up to 14/03/07; full list of members (7 pages) |
20 April 2007 | Return made up to 14/03/07; full list of members (7 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
13 April 2006 | Return made up to 14/03/06; full list of members
|
13 April 2006 | Return made up to 14/03/06; full list of members
|
25 January 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
13 April 2005 | Return made up to 14/03/05; full list of members
|
13 April 2005 | Return made up to 14/03/05; full list of members
|
13 May 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
13 May 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
6 April 2004 | Return made up to 14/03/04; full list of members (7 pages) |
6 April 2004 | Return made up to 14/03/04; full list of members (7 pages) |
8 April 2003 | Return made up to 14/03/03; full list of members (7 pages) |
8 April 2003 | Accounting reference date extended from 31/03/03 to 31/07/03 (1 page) |
8 April 2003 | Return made up to 14/03/03; full list of members (7 pages) |
8 April 2003 | Accounting reference date extended from 31/03/03 to 31/07/03 (1 page) |
31 May 2002 | Particulars of mortgage/charge (3 pages) |
31 May 2002 | Particulars of mortgage/charge (3 pages) |
24 April 2002 | Particulars of mortgage/charge (3 pages) |
24 April 2002 | Particulars of mortgage/charge (3 pages) |
26 March 2002 | New secretary appointed;new director appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | Secretary resigned (1 page) |
26 March 2002 | Secretary resigned (1 page) |
26 March 2002 | Registered office changed on 26/03/02 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
26 March 2002 | Director resigned (2 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New secretary appointed;new director appointed (2 pages) |
26 March 2002 | Registered office changed on 26/03/02 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
26 March 2002 | Director resigned (2 pages) |
14 March 2002 | Incorporation (11 pages) |
14 March 2002 | Incorporation (11 pages) |