Company NameAston Park Fisheries (Sheffield) Limited
DirectorsAlex Lloyd Mitchell and Sarah Louise Mitchell
Company StatusActive
Company Number06028049
CategoryPrivate Limited Company
Incorporation Date13 December 2006(17 years, 4 months 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
Appointed13 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
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
Appointed13 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA
Secretary NameSarah Louise Mitchell
NationalityBritish
StatusCurrent
Appointed13 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed13 December 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.astonparkfisheries.co.uk
Telephone07 743845737
Telephone regionMobile

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

500k at £1Linda Mitchell
99.96%
Ordinary D
100 at £1Linda Mitchell
0.02%
Ordinary A
50 at £1Alex Lloyd Mitchell
0.01%
Ordinary B
50 at £1Sarah Louise Bunting
0.01%
Ordinary C

Financials

Year2014
Net Worth£587,425
Cash£1,270
Current Liabilities£237,354

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 Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Filing History

17 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
13 January 2023Confirmation statement made on 13 December 2022 with no updates (3 pages)
21 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 21 October 2022 (1 page)
20 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 20 October 2022 (1 page)
22 December 2021Confirmation statement made on 13 December 2021 with updates (4 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
21 December 2021Notification of Sarah Louise Mitchell as a person with significant control on 31 March 2021 (2 pages)
21 December 2021Notification of Alex Lloyd Mitchell as a person with significant control on 31 March 2021 (2 pages)
21 December 2021Cessation of Linda Mitchell as a person with significant control on 31 March 2021 (1 page)
10 February 2021Confirmation statement made on 13 December 2020 with no updates (3 pages)
21 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
2 March 2020Registered office address changed from Brown Mcleod Ltd 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)
13 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
4 January 2019Change of details for Linda Mitchell as a person with significant control on 14 December 2017 (2 pages)
4 January 2019Confirmation statement made on 13 December 2018 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
22 December 2017Director's details changed for Sarah Louise Mitchell on 14 December 2016 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Director's details changed for Sarah Louise Mitchell on 13 December 2017 (2 pages)
22 December 2017Confirmation statement made on 13 December 2017 with updates (4 pages)
22 December 2017Director's details changed for Alex Lloyd Mitchell on 13 December 2017 (2 pages)
22 December 2017Secretary's details changed for Sarah Louise Mitchell on 13 December 2017 (1 page)
21 December 2017Director's details changed for Sarah Louise Bunting on 14 December 2016 (2 pages)
21 December 2017Secretary's details changed for Sarah Louise Bunting on 16 December 2016 (1 page)
5 June 2017Registered office address changed from Bondhay Farmhouse Bondhay Lane Whitwell Common Worksop Nottinghamshire S80 3EH United Kingdom to Brown Mcleod Ltd 51 Clarkegrove Road Sheffield S10 2NH on 5 June 2017 (1 page)
5 June 2017Registered office address changed from Bondhay Farmhouse Bondhay Lane Whitwell Common Worksop Nottinghamshire S80 3EH United Kingdom to Brown Mcleod Ltd 51 Clarkegrove Road Sheffield S10 2NH on 5 June 2017 (1 page)
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)
3 January 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
11 March 2016Director's details changed for Alex Lloyd Mitchell on 11 March 2016 (2 pages)
11 March 2016Registered office address changed from Bondhay Farmhouse, Bondhay Lane Whitwell Common Worksop Nottinghamshire S80 3EH to Bondhay Farmhouse Bondhay Lane Whitwell Common Worksop Nottinghamshire S80 3EH on 11 March 2016 (1 page)
11 March 2016Director's details changed for Alex Lloyd Mitchell on 11 March 2016 (2 pages)
11 March 2016Registered office address changed from Bondhay Farmhouse, Bondhay Lane Whitwell Common Worksop Nottinghamshire S80 3EH to Bondhay Farmhouse Bondhay Lane Whitwell Common Worksop Nottinghamshire S80 3EH on 11 March 2016 (1 page)
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)
4 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 500,200
(6 pages)
4 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 500,200
(6 pages)
22 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 500,200
(6 pages)
22 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 500,200
(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)
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)
14 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 500,200
(6 pages)
14 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 500,200
(6 pages)
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)
29 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (6 pages)
29 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (6 pages)
31 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
6 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (6 pages)
6 January 2012Annual return made up to 13 December 2011 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)
18 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (6 pages)
18 January 2011Annual return made up to 13 December 2010 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)
3 March 2010Director's details changed for Sarah Louise Bunting on 13 December 2009 (2 pages)
3 March 2010Director's details changed for Sarah Louise Bunting on 13 December 2009 (2 pages)
3 March 2010Director's details changed for Alex Lloyd Mitchell on 13 December 2009 (2 pages)
3 March 2010Director's details changed for Alex Lloyd Mitchell on 13 December 2009 (2 pages)
3 March 2010Annual return made up to 13 December 2009 with a full list of shareholders (6 pages)
3 March 2010Annual return made up to 13 December 2009 with a full list of shareholders (6 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)
23 June 2009Compulsory strike-off action has been discontinued (1 page)
23 June 2009Compulsory strike-off action has been discontinued (1 page)
22 June 2009Gbp nc 200000/1000000\20/01/09 (2 pages)
22 June 2009Return made up to 13/12/08; full list of members (4 pages)
22 June 2009Gbp nc 200000/1000000\20/01/09 (2 pages)
22 June 2009Return made up to 13/12/08; full list of members (4 pages)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
23 April 2008Accounting reference date shortened from 31/12/2007 to 31/10/2007 (1 page)
23 April 2008Accounting reference date shortened from 31/12/2007 to 31/10/2007 (1 page)
7 January 2008Return made up to 13/12/07; full list of members (2 pages)
7 January 2008Return made up to 13/12/07; full list of members (2 pages)
26 March 2007Director's particulars changed (1 page)
26 March 2007Director's particulars changed (1 page)
20 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 March 2007Memorandum and Articles of Association (17 pages)
20 March 2007Memorandum and Articles of Association (17 pages)
13 March 2007New director appointed (1 page)
13 March 2007New director appointed (1 page)
13 March 2007New secretary appointed;new director appointed (1 page)
13 March 2007New secretary appointed;new director appointed (1 page)
13 March 2007Registered office changed on 13/03/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 March 2007Registered office changed on 13/03/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
12 March 2007Secretary resigned (1 page)
12 March 2007Director resigned (1 page)
12 March 2007Secretary resigned (1 page)
12 March 2007Director resigned (1 page)
13 December 2006Incorporation (16 pages)
13 December 2006Incorporation (16 pages)