About

Registered Number: 04395042
Date of Incorporation: 14/03/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

 

Aston Park Fisheries Ltd was setup in 2002, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Mitchell, Linda, Mitchell, Sarah Louise, Glossop, Peter for this business. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITCHELL, Linda 18 May 2007 - 1
MITCHELL, Sarah Louise 15 October 2008 - 1
GLOSSOP, Peter 14 March 2002 18 May 2007 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
PSC05 - N/A 19 March 2020
CH03 - Change of particulars for secretary 19 March 2020
AD01 - Change of registered office address 02 March 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 15 March 2018
CH01 - Change of particulars for director 09 January 2018
CH01 - Change of particulars for director 05 January 2018
CH01 - Change of particulars for director 05 January 2018
CH01 - Change of particulars for director 05 January 2018
AD01 - Change of registered office address 05 January 2018
AA - Annual Accounts 22 December 2017
CH01 - Change of particulars for director 21 December 2017
CH03 - Change of particulars for secretary 21 December 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 08 January 2017
AR01 - Annual Return 14 March 2016
CH01 - Change of particulars for director 11 March 2016
CH01 - Change of particulars for director 11 March 2016
CH01 - Change of particulars for director 11 March 2016
CH03 - Change of particulars for secretary 11 March 2016
AD01 - Change of registered office address 11 March 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 02 April 2014
AA01 - Change of accounting reference date 12 March 2014
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 09 April 2013
AAMD - Amended Accounts 05 September 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 01 July 2009
288a - Notice of appointment of directors or secretaries 10 November 2008
AA - Annual Accounts 29 August 2008
363a - Annual Return 22 July 2008
225 - Change of Accounting Reference Date 23 April 2008
287 - Change in situation or address of Registered Office 05 July 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2007
363s - Annual Return 20 April 2007
AA - Annual Accounts 09 January 2007
363s - Annual Return 13 April 2006
AA - Annual Accounts 25 January 2006
AA - Annual Accounts 03 June 2005
363s - Annual Return 13 April 2005
AA - Annual Accounts 13 May 2004
363s - Annual Return 06 April 2004
225 - Change of Accounting Reference Date 08 April 2003
363s - Annual Return 08 April 2003
395 - Particulars of a mortgage or charge 31 May 2002
395 - Particulars of a mortgage or charge 24 April 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
287 - Change in situation or address of Registered Office 26 March 2002
NEWINC - New incorporation documents 14 March 2002

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 30 May 2002 Fully Satisfied

N/A

Debenture 16 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.