About

Registered Number: 05712048
Date of Incorporation: 16/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: 288a Upper Town Street, Bramley, Leeds, LS13 2ER,

 

Established in 2006, Midgley's Fisheries Ltd have registered office in Leeds, it's status is listed as "Active". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIDGLEY, Adrian Peter 16 February 2006 - 1
Secretary Name Appointed Resigned Total Appointments
CROFT, Michelle 16 February 2006 - 1

Filing History

Document Type Date
CS01 - N/A 28 February 2020
AA - Annual Accounts 05 July 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 23 February 2016
AD01 - Change of registered office address 23 February 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 26 February 2014
MR01 - N/A 25 February 2014
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 27 February 2013
AD01 - Change of registered office address 27 February 2013
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 15 August 2008
363a - Annual Return 15 May 2008
395 - Particulars of a mortgage or charge 01 May 2008
395 - Particulars of a mortgage or charge 16 August 2007
AA - Annual Accounts 02 August 2007
363s - Annual Return 03 April 2007
225 - Change of Accounting Reference Date 23 June 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2006
287 - Change in situation or address of Registered Office 23 March 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
NEWINC - New incorporation documents 16 February 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 February 2014 Outstanding

N/A

Legal mortgage 20 April 2008 Outstanding

N/A

Debenture 09 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.