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.
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 |
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 |
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 |