ASTON PARK FISHERIES LIMITED
WORKSOP

Hellopages » Derbyshire » Bolsover » S80 3EH

Company number 04395042
Status Active
Incorporation Date 14 March 2002
Company Type Private Limited Company
Address BONDHAY FARMHOUSE BONDHAY LANE, WHITWELL COMMON, WORKSOP, UNITED KINGDOM, S80 3EH
Home Country United Kingdom
Nature of Business 03120 - Freshwater fishing
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 2 . The most likely internet sites of ASTON PARK FISHERIES LIMITED are www.astonparkfisheries.co.uk, and www.aston-park-fisheries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Aston Park Fisheries Limited is a Private Limited Company. The company registration number is 04395042. Aston Park Fisheries Limited has been working since 14 March 2002. The present status of the company is Active. The registered address of Aston Park Fisheries Limited is Bondhay Farmhouse Bondhay Lane Whitwell Common Worksop United Kingdom S80 3eh. . BUNTING, Sarah Louise is a Secretary of the company. BUNTING, Sarah Louise is a Director of the company. MITCHELL, Alex Lloyd is a Director of the company. MITCHELL, Linda is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary GLOSSOP, Peter has been resigned. Director CARNELL, Paul has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director GLOSSOP, Peter has been resigned. The company operates in "Freshwater fishing".


Current Directors

Secretary
BUNTING, Sarah Louise
Appointed Date: 18 May 2007

Director
BUNTING, Sarah Louise
Appointed Date: 15 October 2008
37 years old

Director
MITCHELL, Alex Lloyd
Appointed Date: 18 May 2007
45 years old

Director
MITCHELL, Linda
Appointed Date: 18 May 2007
73 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 14 March 2002
Appointed Date: 14 March 2002

Secretary
GLOSSOP, Peter
Resigned: 18 May 2007
Appointed Date: 14 March 2002

Director
CARNELL, Paul
Resigned: 18 May 2007
Appointed Date: 14 March 2002
73 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 14 March 2002
Appointed Date: 14 March 2002

Director
GLOSSOP, Peter
Resigned: 18 May 2007
Appointed Date: 14 March 2002
76 years old

Persons With Significant Control

Aston Park Fisheries (Sheffield) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ASTON PARK FISHERIES LIMITED Events

29 Mar 2017
Confirmation statement made on 14 March 2017 with updates
08 Jan 2017
Total exemption small company accounts made up to 31 March 2016
14 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2

11 Mar 2016
Director's details changed for Mrs Linda Mitchell on 11 March 2016
11 Mar 2016
Director's details changed for Alex Lloyd Mitchell on 11 March 2016
...
... and 46 more events
26 Mar 2002
Director resigned
26 Mar 2002
New director appointed
26 Mar 2002
New secretary appointed;new director appointed
26 Mar 2002
Registered office changed on 26/03/02 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR
14 Mar 2002
Incorporation

ASTON PARK FISHERIES LIMITED Charges

30 May 2002
Legal mortgage
Delivered: 31 May 2002
Status: Satisfied on 22 May 2007
Persons entitled: Hsbc Bank PLC
Description: The property at aston fish ponds aston rotherham t/n…
16 April 2002
Debenture
Delivered: 24 April 2002
Status: Satisfied on 22 May 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…