Sheffield
S11 9PA
Director Name | Mrs Sarah Louise Mitchell |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2006(same day as company formation) |
Role | Company Director |
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 | 13 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.astonparkfisheries.co.uk |
---|---|
Telephone | 07 743845737 |
Telephone region | Mobile |
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 |
500k at £1 | Linda Mitchell 99.96% Ordinary D |
---|---|
100 at £1 | Linda Mitchell 0.02% Ordinary A |
50 at £1 | Alex Lloyd Mitchell 0.01% Ordinary B |
50 at £1 | Sarah Louise Bunting 0.01% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £587,425 |
Cash | £1,270 |
Current Liabilities | £237,354 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
17 March 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
---|---|
13 January 2023 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
21 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 21 October 2022 (1 page) |
20 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 20 October 2022 (1 page) |
22 December 2021 | Confirmation statement made on 13 December 2021 with updates (4 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
21 December 2021 | Notification of Sarah Louise Mitchell as a person with significant control on 31 March 2021 (2 pages) |
21 December 2021 | Notification of Alex Lloyd Mitchell as a person with significant control on 31 March 2021 (2 pages) |
21 December 2021 | Cessation of Linda Mitchell as a person with significant control on 31 March 2021 (1 page) |
10 February 2021 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
21 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
2 March 2020 | Registered 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 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
13 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
4 January 2019 | Change of details for Linda Mitchell as a person with significant control on 14 December 2017 (2 pages) |
4 January 2019 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
22 December 2017 | Director's details changed for Sarah Louise Mitchell on 14 December 2016 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Director's details changed for Sarah Louise Mitchell on 13 December 2017 (2 pages) |
22 December 2017 | Confirmation statement made on 13 December 2017 with updates (4 pages) |
22 December 2017 | Director's details changed for Alex Lloyd Mitchell on 13 December 2017 (2 pages) |
22 December 2017 | Secretary's details changed for Sarah Louise Mitchell on 13 December 2017 (1 page) |
21 December 2017 | Director's details changed for Sarah Louise Bunting on 14 December 2016 (2 pages) |
21 December 2017 | Secretary's details changed for Sarah Louise Bunting on 16 December 2016 (1 page) |
5 June 2017 | Registered 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 2017 | Registered 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 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) |
3 January 2017 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
11 March 2016 | Director's details changed for Alex Lloyd Mitchell on 11 March 2016 (2 pages) |
11 March 2016 | Registered 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 2016 | Director's details changed for Alex Lloyd Mitchell on 11 March 2016 (2 pages) |
11 March 2016 | Registered 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 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) |
4 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
22 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
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) |
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) |
14 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
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) |
29 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (6 pages) |
29 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
6 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (6 pages) |
6 January 2012 | Annual return made up to 13 December 2011 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) |
18 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (6 pages) |
18 January 2011 | Annual return made up to 13 December 2010 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) |
3 March 2010 | Director's details changed for Sarah Louise Bunting on 13 December 2009 (2 pages) |
3 March 2010 | Director's details changed for Sarah Louise Bunting on 13 December 2009 (2 pages) |
3 March 2010 | Director's details changed for Alex Lloyd Mitchell on 13 December 2009 (2 pages) |
3 March 2010 | Director's details changed for Alex Lloyd Mitchell on 13 December 2009 (2 pages) |
3 March 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (6 pages) |
3 March 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (6 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) |
23 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2009 | Gbp nc 200000/1000000\20/01/09 (2 pages) |
22 June 2009 | Return made up to 13/12/08; full list of members (4 pages) |
22 June 2009 | Gbp nc 200000/1000000\20/01/09 (2 pages) |
22 June 2009 | Return made up to 13/12/08; full list of members (4 pages) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
23 April 2008 | Accounting reference date shortened from 31/12/2007 to 31/10/2007 (1 page) |
23 April 2008 | Accounting reference date shortened from 31/12/2007 to 31/10/2007 (1 page) |
7 January 2008 | Return made up to 13/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 13/12/07; full list of members (2 pages) |
26 March 2007 | Director's particulars changed (1 page) |
26 March 2007 | Director's particulars changed (1 page) |
20 March 2007 | Resolutions
|
20 March 2007 | Resolutions
|
20 March 2007 | Memorandum and Articles of Association (17 pages) |
20 March 2007 | Memorandum and Articles of Association (17 pages) |
13 March 2007 | New director appointed (1 page) |
13 March 2007 | New director appointed (1 page) |
13 March 2007 | New secretary appointed;new director appointed (1 page) |
13 March 2007 | New secretary appointed;new director appointed (1 page) |
13 March 2007 | Registered office changed on 13/03/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
13 March 2007 | Registered office changed on 13/03/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
12 March 2007 | Secretary resigned (1 page) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | Secretary resigned (1 page) |
12 March 2007 | Director resigned (1 page) |
13 December 2006 | Incorporation (16 pages) |
13 December 2006 | Incorporation (16 pages) |