ASTON PARK FISHERIES (SHEFFIELD) LIMITED

Register to unlock more data on OkredoRegister

ASTON PARK FISHERIES (SHEFFIELD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06028049

Incorporation date

13/12/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Aston Park Fisheries Fiddleneck Lane, Off Mansfield Road, Sheffield S26 5PQCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2006)
dot icon13/04/2026
Registration of charge 060280490001, created on 2026-04-08
dot icon05/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/04/2025
Confirmation statement made on 2025-04-02 with updates
dot icon30/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon25/03/2025
Statement of capital following an allotment of shares on 2024-03-28
dot icon14/04/2024
Resolutions
dot icon28/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon09/02/2024
Confirmation statement made on 2023-12-13 with no updates
dot icon17/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon13/01/2023
Confirmation statement made on 2022-12-13 with no updates
dot icon21/10/2022
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 2022-10-21
dot icon20/10/2022
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 2022-10-20
dot icon22/12/2021
Confirmation statement made on 2021-12-13 with updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon21/12/2021
Notification of Sarah Louise Mitchell as a person with significant control on 2021-03-31
dot icon21/12/2021
Notification of Alex Lloyd Mitchell as a person with significant control on 2021-03-31
dot icon21/12/2021
Cessation of Linda Mitchell as a person with significant control on 2021-03-31
dot icon10/02/2021
Confirmation statement made on 2020-12-13 with no updates
dot icon21/12/2020
Micro company accounts made up to 2020-03-31
dot icon02/03/2020
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 2020-03-02
dot icon16/12/2019
Micro company accounts made up to 2019-03-31
dot icon13/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon04/01/2019
Confirmation statement made on 2018-12-13 with no updates
dot icon04/01/2019
Change of details for Linda Mitchell as a person with significant control on 2017-12-14
dot icon18/12/2018
Micro company accounts made up to 2018-03-31
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon22/12/2017
Director's details changed for Sarah Louise Mitchell on 2016-12-14
dot icon22/12/2017
Confirmation statement made on 2017-12-13 with updates
dot icon22/12/2017
Director's details changed for Sarah Louise Mitchell on 2017-12-13
dot icon22/12/2017
Director's details changed for Alex Lloyd Mitchell on 2017-12-13
dot icon22/12/2017
Secretary's details changed for Sarah Louise Mitchell on 2017-12-13
dot icon21/12/2017
Director's details changed for Sarah Louise Bunting on 2016-12-14
dot icon21/12/2017
Secretary's details changed for Sarah Louise Bunting on 2016-12-16
dot icon05/06/2017
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 2017-06-05
dot icon08/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon03/01/2017
Confirmation statement made on 2016-12-13 with updates
dot icon11/03/2016
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 2016-03-11
dot icon11/03/2016
Director's details changed for Alex Lloyd Mitchell on 2016-03-11
dot icon09/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon04/01/2016
Annual return made up to 2015-12-13 with full list of shareholders
dot icon22/12/2014
Annual return made up to 2014-12-13 with full list of shareholders
dot icon10/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/03/2014
Current accounting period extended from 2013-10-31 to 2014-03-31
dot icon14/01/2014
Annual return made up to 2013-12-13 with full list of shareholders
dot icon08/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon29/01/2013
Annual return made up to 2012-12-13 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon06/01/2012
Annual return made up to 2011-12-13 with full list of shareholders
dot icon29/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon18/01/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon14/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon03/03/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon03/03/2010
Director's details changed for Alex Lloyd Mitchell on 2009-12-13
dot icon03/03/2010
Director's details changed for Sarah Louise Bunting on 2009-12-13
dot icon28/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon23/06/2009
Compulsory strike-off action has been discontinued
dot icon22/06/2009
Gbp nc 200000/1000000\20/01/09
dot icon22/06/2009
Return made up to 13/12/08; full list of members
dot icon28/04/2009
First Gazette notice for compulsory strike-off
dot icon29/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon23/04/2008
Accounting reference date shortened from 31/12/2007 to 31/10/2007
dot icon07/01/2008
Return made up to 13/12/07; full list of members
dot icon26/03/2007
Director's particulars changed
dot icon20/03/2007
Memorandum and Articles of Association
dot icon20/03/2007
Resolutions
dot icon20/03/2007
Resolutions
dot icon20/03/2007
Resolutions
dot icon20/03/2007
Resolutions
dot icon13/03/2007
New secretary appointed;new director appointed
dot icon13/03/2007
New director appointed
dot icon13/03/2007
Registered office changed on 13/03/07 from: 12 york place leeds west yorkshire LS1 2DS
dot icon12/03/2007
Secretary resigned
dot icon12/03/2007
Director resigned
dot icon13/12/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
527.43K
-
0.00
-
-
2022
0
519.51K
-
0.00
0.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitchell, Alex Lloyd
Director
13/12/2006 - Present
4
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
13/12/2006 - 13/12/2006
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
13/12/2006 - 13/12/2006
12820
Mitchell, Sarah Louise
Director
13/12/2006 - Present
4
Mitchell, Sarah Louise
Secretary
13/12/2006 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASTON PARK FISHERIES (SHEFFIELD) LIMITED

ASTON PARK FISHERIES (SHEFFIELD) LIMITED is an(a) Active company incorporated on 13/12/2006 with the registered office located at Aston Park Fisheries Fiddleneck Lane, Off Mansfield Road, Sheffield S26 5PQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASTON PARK FISHERIES (SHEFFIELD) LIMITED?

toggle

ASTON PARK FISHERIES (SHEFFIELD) LIMITED is currently Active. It was registered on 13/12/2006 .

Where is ASTON PARK FISHERIES (SHEFFIELD) LIMITED located?

toggle

ASTON PARK FISHERIES (SHEFFIELD) LIMITED is registered at Aston Park Fisheries Fiddleneck Lane, Off Mansfield Road, Sheffield S26 5PQ.

What does ASTON PARK FISHERIES (SHEFFIELD) LIMITED do?

toggle

ASTON PARK FISHERIES (SHEFFIELD) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ASTON PARK FISHERIES (SHEFFIELD) LIMITED?

toggle

The latest filing was on 13/04/2026: Registration of charge 060280490001, created on 2026-04-08.