About

Registered Number: 02382032
Date of Incorporation: 10/05/1989 (34 years and 11 months ago)
Company Status: Active
Registered Address: Pendragon House 65 London Road, St. Albans, Hertfordshire, AL1 1LJ,

 

Having been setup in 1989, Hertfordshire Fisheries Ltd have registered office in Hertfordshire, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Caffyn-parsons, Patrick Rory, Goodchild, Carole, Tominey, Andrew for this business in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODCHILD, Carole N/A 16 March 1999 1
TOMINEY, Andrew 13 October 2016 13 March 2018 1
Secretary Name Appointed Resigned Total Appointments
CAFFYN-PARSONS, Patrick Rory 28 February 2003 12 July 2004 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 16 September 2019
PSC05 - N/A 16 September 2019
MR04 - N/A 20 May 2019
MR04 - N/A 20 May 2019
MR01 - N/A 17 December 2018
AA - Annual Accounts 18 October 2018
CS01 - N/A 14 September 2018
TM01 - Termination of appointment of director 15 March 2018
AD01 - Change of registered office address 22 December 2017
CH01 - Change of particulars for director 21 December 2017
CH01 - Change of particulars for director 21 December 2017
CH01 - Change of particulars for director 21 December 2017
CH03 - Change of particulars for secretary 21 December 2017
CH01 - Change of particulars for director 21 December 2017
CH01 - Change of particulars for director 21 December 2017
AA - Annual Accounts 06 November 2017
CS01 - N/A 14 September 2017
AP01 - Appointment of director 09 November 2016
TM01 - Termination of appointment of director 09 November 2016
CS01 - N/A 23 September 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 28 August 2015
TM01 - Termination of appointment of director 05 August 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 17 September 2013
CH01 - Change of particulars for director 08 July 2013
AA - Annual Accounts 14 June 2013
CH01 - Change of particulars for director 17 September 2012
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 16 September 2011
CH01 - Change of particulars for director 16 September 2011
CH01 - Change of particulars for director 16 September 2011
CH01 - Change of particulars for director 16 September 2011
CH01 - Change of particulars for director 16 September 2011
CH03 - Change of particulars for secretary 16 September 2011
AA - Annual Accounts 28 July 2011
AP01 - Appointment of director 15 October 2010
AR01 - Annual Return 01 October 2010
AA - Annual Accounts 26 May 2010
363a - Annual Return 18 September 2009
AA - Annual Accounts 15 June 2009
363a - Annual Return 19 September 2008
AA - Annual Accounts 17 June 2008
363s - Annual Return 09 October 2007
AA - Annual Accounts 07 June 2007
AA - Annual Accounts 04 October 2006
363s - Annual Return 28 September 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
288b - Notice of resignation of directors or secretaries 24 July 2006
363s - Annual Return 23 December 2005
AA - Annual Accounts 14 October 2005
363s - Annual Return 03 December 2004
225 - Change of Accounting Reference Date 29 October 2004
RESOLUTIONS - N/A 01 September 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 01 September 2004
287 - Change in situation or address of Registered Office 17 August 2004
288a - Notice of appointment of directors or secretaries 12 August 2004
288a - Notice of appointment of directors or secretaries 12 August 2004
288a - Notice of appointment of directors or secretaries 12 August 2004
288a - Notice of appointment of directors or secretaries 12 August 2004
288b - Notice of resignation of directors or secretaries 05 August 2004
288b - Notice of resignation of directors or secretaries 05 August 2004
288b - Notice of resignation of directors or secretaries 05 August 2004
395 - Particulars of a mortgage or charge 04 August 2004
395 - Particulars of a mortgage or charge 04 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 2004
288b - Notice of resignation of directors or secretaries 23 July 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
AA - Annual Accounts 01 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 2004
287 - Change in situation or address of Registered Office 20 February 2004
363s - Annual Return 27 January 2004
AA - Annual Accounts 13 November 2003
288b - Notice of resignation of directors or secretaries 19 July 2003
288a - Notice of appointment of directors or secretaries 19 July 2003
288a - Notice of appointment of directors or secretaries 19 July 2003
363s - Annual Return 19 July 2003
288b - Notice of resignation of directors or secretaries 13 June 2003
395 - Particulars of a mortgage or charge 22 March 2003
225 - Change of Accounting Reference Date 25 February 2003
287 - Change in situation or address of Registered Office 25 February 2003
AUD - Auditor's letter of resignation 11 September 2002
AA - Annual Accounts 29 June 2002
363s - Annual Return 01 October 2001
AA - Annual Accounts 11 April 2001
363s - Annual Return 03 October 2000
AA - Annual Accounts 17 January 2000
363s - Annual Return 11 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 1999
395 - Particulars of a mortgage or charge 25 March 1999
395 - Particulars of a mortgage or charge 25 March 1999
288b - Notice of resignation of directors or secretaries 23 March 1999
288b - Notice of resignation of directors or secretaries 23 March 1999
288b - Notice of resignation of directors or secretaries 23 March 1999
288a - Notice of appointment of directors or secretaries 23 March 1999
288a - Notice of appointment of directors or secretaries 23 March 1999
288a - Notice of appointment of directors or secretaries 23 March 1999
287 - Change in situation or address of Registered Office 23 March 1999
AA - Annual Accounts 10 September 1998
363s - Annual Return 07 September 1998
363s - Annual Return 07 October 1997
AA - Annual Accounts 12 September 1997
AA - Annual Accounts 07 November 1996
363s - Annual Return 10 October 1996
AA - Annual Accounts 27 October 1995
363s - Annual Return 11 October 1995
AA - Annual Accounts 01 December 1994
363s - Annual Return 28 September 1994
AA - Annual Accounts 04 May 1994
363s - Annual Return 07 October 1993
AA - Annual Accounts 01 November 1992
363s - Annual Return 01 October 1992
AA - Annual Accounts 22 November 1991
363b - Annual Return 20 November 1991
395 - Particulars of a mortgage or charge 20 June 1991
288 - N/A 11 September 1990
363 - Annual Return 04 September 1990
AA - Annual Accounts 03 September 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 July 1990
MEM/ARTS - N/A 03 November 1989
288 - N/A 01 November 1989
288 - N/A 01 November 1989
288 - N/A 01 November 1989
287 - Change in situation or address of Registered Office 01 November 1989
RESOLUTIONS - N/A 31 October 1989
RESOLUTIONS - N/A 31 October 1989
123 - Notice of increase in nominal capital 31 October 1989
CERTNM - Change of name certificate 30 October 1989
RESOLUTIONS - N/A 26 October 1989
NEWINC - New incorporation documents 10 May 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 December 2018 Outstanding

N/A

Debenture 22 July 2004 Fully Satisfied

N/A

Legal charge 22 July 2004 Fully Satisfied

N/A

Mortgage debenture 20 March 2003 Fully Satisfied

N/A

Legal mortgage 16 March 1999 Fully Satisfied

N/A

Mortgage debenture 16 March 1999 Fully Satisfied

N/A

Legal charge 10 June 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.