Company NameAston Park Fisheries Limited
Company StatusActive
Company Number04395042
CategoryPrivate Limited Company
Incorporation Date14 March 2002(22 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 03120Freshwater fishing

Directors

Director NameMr Alex Lloyd Mitchell
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2007(5 years, 2 months after company formation)
Appointment Duration16 years, 11 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA
Director NameMrs Linda Mitchell
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2007(5 years, 2 months after company formation)
Appointment Duration16 years, 11 months
RoleBusinesswomen
Country of ResidenceEngland
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA
Secretary NameSarah Louise Mitchell
NationalityBritish
StatusCurrent
Appointed18 May 2007(5 years, 2 months after company formation)
Appointment Duration16 years, 11 months
RoleBusinesswomen
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA
Director NameMrs Sarah Louise Mitchell
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2008(6 years, 7 months after company formation)
Appointment Duration15 years, 6 months
RoleBusiness Woman
Country of ResidenceEngland
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA
Director NamePaul Carnell
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address4 Top Farm
College Road, Spinkhill
Sheffield
South Yorkshire
S21 3YB
Director NameMr Peter Glossop
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address37 Normanton Hill
Sheffield
South Yorkshire
S13 8LB
Secretary NameMr Peter Glossop
NationalityBritish
StatusResigned
Appointed14 March 2002(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address37 Normanton Hill
Sheffield
South Yorkshire
S13 8LB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed14 March 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed14 March 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitewww.astonparkfisheries.com

Location

Registered AddressAston Park Fisheries Fiddleneck Lane
Off Mansfield Road
Sheffield
S26 5PQ
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishWales
WardWales
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Aston Park Fisheries (Sheffield) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,608
Cash£2,712
Current Liabilities£58,009

Accounts

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

Returns

Latest Return14 March 2024 (1 month, 2 weeks ago)
Next Return Due28 March 2025 (11 months from now)

Charges

30 May 2002Delivered 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 2002Delivered 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

Filing History

21 March 2023Confirmation statement made on 14 March 2023 with updates (4 pages)
17 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
21 October 2022Registered 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 2022Registered 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 2022Registered 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 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
10 February 2022Director's details changed for Mrs Linda Mitchell on 10 February 2022 (2 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
15 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
21 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
19 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
19 March 2020Change of details for Aston Park Fisheries (Sheffield) Limited as a person with significant control on 2 March 2020 (2 pages)
19 March 2020Secretary's details changed for Sarah Louise Mitchell on 2 March 2020 (1 page)
2 March 2020Registered 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 2019Micro company accounts made up to 31 March 2019 (5 pages)
19 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
15 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
9 January 2018Director's details changed for Mrs Linda Mitchell on 5 January 2018 (2 pages)
5 January 2018Registered 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 2018Director's details changed for Sarah Louise Mitchell on 5 January 2018 (2 pages)
5 January 2018Director's details changed for Mrs Linda Mitchell on 5 January 2018 (2 pages)
5 January 2018Director's details changed for Alex Lloyd Mitchell on 5 January 2018 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Director's details changed for Sarah Louise Bunting on 15 March 2017 (2 pages)
21 December 2017Secretary's details changed for Sarah Louise Bunting on 15 March 2017 (1 page)
29 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(6 pages)
14 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(6 pages)
11 March 2016Registered 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 2016Secretary's details changed for Sarah Louise Bunting on 11 March 2016 (1 page)
11 March 2016Secretary's details changed for Sarah Louise Bunting on 11 March 2016 (1 page)
11 March 2016Director's details changed for Mrs Linda Mitchell on 11 March 2016 (2 pages)
11 March 2016Director's details changed for Sarah Louise Bunting on 11 March 2016 (2 pages)
11 March 2016Director's details changed for Alex Lloyd Mitchell on 11 March 2016 (2 pages)
11 March 2016Director's details changed for Sarah Louise Bunting on 11 March 2016 (2 pages)
11 March 2016Director's details changed for Mrs Linda Mitchell on 11 March 2016 (2 pages)
11 March 2016Registered 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 2016Director's details changed for Alex Lloyd Mitchell on 11 March 2016 (2 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(6 pages)
23 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(6 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(6 pages)
2 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(6 pages)
12 March 2014Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
12 March 2014Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
8 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
8 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
9 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
5 September 2012Amended accounts made up to 31 October 2011 (3 pages)
5 September 2012Amended accounts made up to 31 October 2011 (3 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
19 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
11 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
14 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
14 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
16 April 2010Director's details changed for Sarah Louise Bunting on 14 March 2010 (2 pages)
16 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Mrs Linda Mitchell on 14 March 2010 (2 pages)
16 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Sarah Louise Bunting on 14 March 2010 (2 pages)
16 April 2010Director's details changed for Mrs Linda Mitchell on 14 March 2010 (2 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
1 July 2009Return made up to 14/03/09; full list of members (4 pages)
1 July 2009Return made up to 14/03/09; full list of members (4 pages)
10 November 2008Director appointed sarah louise bunting (2 pages)
10 November 2008Director appointed sarah louise bunting (2 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
22 July 2008Return made up to 14/03/08; full list of members (4 pages)
22 July 2008Return made up to 14/03/08; full list of members (4 pages)
23 April 2008Accounting reference date extended from 31/07/2007 to 31/10/2007 (1 page)
23 April 2008Accounting reference date extended from 31/07/2007 to 31/10/2007 (1 page)
5 July 2007Registered office changed on 05/07/07 from: 4 top farm mews college road sheffield spihkhill S21 3YB (1 page)
5 July 2007Registered office changed on 05/07/07 from: 4 top farm mews college road sheffield spihkhill S21 3YB (1 page)
21 June 2007Secretary resigned;director resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
21 June 2007Director resigned (1 page)
21 June 2007New secretary appointed (2 pages)
21 June 2007New director appointed (2 pages)
21 June 2007Secretary resigned;director resigned (1 page)
21 June 2007New director appointed (2 pages)
21 June 2007New secretary appointed (2 pages)
22 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2007Return made up to 14/03/07; full list of members (7 pages)
20 April 2007Return made up to 14/03/07; full list of members (7 pages)
9 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
9 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
13 April 2006Return made up to 14/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/04/06
(7 pages)
13 April 2006Return made up to 14/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/04/06
(7 pages)
25 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
25 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
13 April 2005Return made up to 14/03/05; full list of members
  • 363(287) ‐ Registered office changed on 13/04/05
(7 pages)
13 April 2005Return made up to 14/03/05; full list of members
  • 363(287) ‐ Registered office changed on 13/04/05
(7 pages)
13 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
13 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
6 April 2004Return made up to 14/03/04; full list of members (7 pages)
6 April 2004Return made up to 14/03/04; full list of members (7 pages)
8 April 2003Return made up to 14/03/03; full list of members (7 pages)
8 April 2003Accounting reference date extended from 31/03/03 to 31/07/03 (1 page)
8 April 2003Return made up to 14/03/03; full list of members (7 pages)
8 April 2003Accounting reference date extended from 31/03/03 to 31/07/03 (1 page)
31 May 2002Particulars of mortgage/charge (3 pages)
31 May 2002Particulars of mortgage/charge (3 pages)
24 April 2002Particulars of mortgage/charge (3 pages)
24 April 2002Particulars of mortgage/charge (3 pages)
26 March 2002New secretary appointed;new director appointed (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002Secretary resigned (1 page)
26 March 2002Secretary resigned (1 page)
26 March 2002Registered office changed on 26/03/02 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (2 pages)
26 March 2002Director resigned (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New secretary appointed;new director appointed (2 pages)
26 March 2002Registered office changed on 26/03/02 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (2 pages)
26 March 2002Director resigned (2 pages)
14 March 2002Incorporation (11 pages)
14 March 2002Incorporation (11 pages)