Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOXMOOR TROUT FISHERY LIMITED
Company Information for

BOXMOOR TROUT FISHERY LIMITED

Second Floor Kennel Club House, Gatehouse Way, Aylesbury, HERTFORDSHIRE, HP19 8DB,
Company Registration Number
01252772
Private Limited Company
Active

Company Overview

About Boxmoor Trout Fishery Ltd
BOXMOOR TROUT FISHERY LIMITED was founded on 1976-04-01 and has its registered office in Aylesbury. The organisation's status is listed as "Active". Boxmoor Trout Fishery Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BOXMOOR TROUT FISHERY LIMITED
 
Legal Registered Office
Second Floor Kennel Club House
Gatehouse Way
Aylesbury
HERTFORDSHIRE
HP19 8DB
Other companies in HP1
 
Filing Information
Company Number 01252772
Company ID Number 01252772
Date formed 1976-04-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-02-13
Return next due 2025-02-27
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-16 18:07:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOXMOOR TROUT FISHERY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BOXMOOR TROUT FISHERY LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER CHARLES GOWER
Company Secretary 2010-03-22
GRAHAME CHARLES GREGORY
Director 2015-08-01
GEOFFREY PIERCE HIGHAM
Director 1992-07-07
MICHAEL JOSEPH PLUNKETT
Director 1992-07-07
GEORGE ARTHUR READ
Director 2009-12-19
REGAN PHILIP SKINNER
Director 2015-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
DENIS BLENKINSOPP
Director 2007-05-14 2011-09-15
COLIN MAURICE DAVIS
Director 1992-09-21 2010-09-10
SIMON PETER JOYCE
Company Secretary 2007-03-19 2010-03-22
GEORGE ARTHUR READ
Director 1997-07-29 2009-11-01
JOHN JOSEPH VARLEY
Company Secretary 2000-04-10 2007-03-19
ROGER JAMES HANDS
Director 1992-07-07 2006-12-05
LEONARD ANTHONY WAINWRIGHT
Company Secretary 1992-07-07 2000-02-01
RICHARD HOWARD LLOYD
Director 1992-07-07 1997-07-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-16SECRETARY'S DETAILS CHNAGED FOR MR STUART JOHN CHAMPION on 2024-06-16
2024-06-16REGISTERED OFFICE CHANGED ON 16/06/24 FROM 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF United Kingdom
2024-06-16Director's details changed for Mr Stuart John Champion on 2024-06-16
2024-06-16Director's details changed for Mr Christopher Charles Gower on 2024-06-16
2024-06-16Director's details changed for Mr Jonathan Michael Batsman on 2024-06-16
2024-06-16Director's details changed for Mr Douglas Brian Dews on 2024-06-16
2024-06-16Director's details changed for Mr Regan Philip Skinner on 2024-06-16
2024-06-16Director's details changed for Mr Peter David Nathan on 2024-06-16
2024-04-24DIRECTOR APPOINTED MR JONATHAN MICHAEL BATSMAN
2024-02-16CONFIRMATION STATEMENT MADE ON 13/02/24, WITH UPDATES
2023-11-29CONFIRMATION STATEMENT MADE ON 28/11/23, WITH UPDATES
2023-07-12APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOSEPH PLUNKETT
2023-03-28Appointment of Mr Stuart John Champion as company secretary on 2023-03-27
2023-03-28Appointment of Mr Stuart John Champion as company secretary on 2023-03-27
2023-03-28DIRECTOR APPOINTED MR CHRISTOPHER CHARLES GOWER
2023-03-28DIRECTOR APPOINTED MR CHRISTOPHER CHARLES GOWER
2023-03-28Termination of appointment of Christopher Charles Gower on 2023-03-27
2023-03-28Termination of appointment of Christopher Charles Gower on 2023-03-27
2023-03-24REGISTERED OFFICE CHANGED ON 24/03/23 FROM 15 Moorland Road Hemel Hempstead Hertfordshire HP1 1NH
2023-03-24REGISTERED OFFICE CHANGED ON 24/03/23 FROM 15 Moorland Road Hemel Hempstead Hertfordshire HP1 1NH
2023-03-2031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1818/11/22 STATEMENT OF CAPITAL GBP 17000
2022-08-18AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 24/06/22, WITH UPDATES
2022-02-17Amended account full exemption
2022-02-17AAMDAmended account full exemption
2021-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH NO UPDATES
2021-07-11AP01DIRECTOR APPOINTED MR DOUGLAS BRIAN DEWS
2021-07-11TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PIERCE HIGHAM
2021-01-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES
2019-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES
2019-08-08TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ARTHUR READ
2019-08-08TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ARTHUR READ
2019-08-08AP01DIRECTOR APPOINTED MR PETER DAVID NATHAN
2019-08-08AP01DIRECTOR APPOINTED MR PETER DAVID NATHAN
2018-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-09PSC08Notification of a person with significant control statement
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH NO UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 15000
2016-07-21AR0124/06/16 ANNUAL RETURN FULL LIST
2016-07-21AP01DIRECTOR APPOINTED MR GRAHAME CHARLES GREGORY
2016-07-21AP01DIRECTOR APPOINTED MR REGAN PHILIP SKINNER
2015-11-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 15000
2015-07-13AR0124/06/15 FULL LIST
2015-07-13AR0124/06/15 FULL LIST
2014-10-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 15000
2014-07-22AR0124/06/14 ANNUAL RETURN FULL LIST
2013-09-16AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-29AR0124/06/13 ANNUAL RETURN FULL LIST
2012-09-11AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-22TM01APPOINTMENT TERMINATED, DIRECTOR DENIS BLENKINSOPP
2012-07-22AR0124/06/12 ANNUAL RETURN FULL LIST
2011-10-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-21AR0124/06/11 ANNUAL RETURN FULL LIST
2011-07-21TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DAVIS
2010-07-19AR0124/06/10 ANNUAL RETURN FULL LIST
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH PLUNKETT / 24/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY PIERCE HIGHAM / 24/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DENIS BLENKINSOPP / 24/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MAURICE DAVIS / 24/06/2010
2010-04-13AP03SECRETARY APPOINTED MR CHRISTOPHER CHARLES GOWER
2010-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2010 FROM TREDECIM 13 BROADHURST ABBEY GOLDINGTON BEDFORD BEDFORDSHIRE MK41 0UL
2010-03-29TM02APPOINTMENT TERMINATED, SECRETARY SIMON JOYCE
2009-12-19AP01DIRECTOR APPOINTED MR GEORGE ARTHUR READ
2009-11-04TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE READ
2009-10-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-08363aRETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS
2008-07-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-10363aRETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS
2007-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-10363aRETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS
2007-05-30288aNEW DIRECTOR APPOINTED
2007-04-03287REGISTERED OFFICE CHANGED ON 03/04/07 FROM: 6 MINDEN COURT EATON FORD ST. NEOTS CAMBRIDGESHIRE PE19 7ND
2007-04-03288bSECRETARY RESIGNED
2007-04-03288aNEW SECRETARY APPOINTED
2007-04-03288bDIRECTOR RESIGNED
2006-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-01363(288)SECRETARY'S PARTICULARS CHANGED
2006-08-01363sRETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2005-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-11363sRETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS
2004-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-07-01363sRETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS
2003-07-15363sRETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS
2003-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-07-16363sRETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS
2002-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-07-17363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-17363sRETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS
2000-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-07-05363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-05363sRETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS
2000-04-20288aNEW SECRETARY APPOINTED
2000-04-20287REGISTERED OFFICE CHANGED ON 20/04/00 FROM: 81 MARLOWES HEMEL HEMPSTEAD HERTS HP1 1LE
2000-02-17288bSECRETARY RESIGNED
1999-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-08-24363sRETURN MADE UP TO 24/06/99; CHANGE OF MEMBERS
1999-08-24SRES01ALTER MEM AND ARTS 26/07/99
1998-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-08-11363sRETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS
1997-10-30288aNEW DIRECTOR APPOINTED
1997-10-30288bDIRECTOR RESIGNED
1997-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-08-22363(288)SECRETARY'S PARTICULARS CHANGED
1997-08-22363sRETURN MADE UP TO 24/06/97; NO CHANGE OF MEMBERS
1996-10-28AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-08-23363sRETURN MADE UP TO 24/06/96; NO CHANGE OF MEMBERS
1995-08-04363sRETURN MADE UP TO 24/06/95; FULL LIST OF MEMBERS
1995-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
Industry Information
SIC/NAIC Codes
03 - Fishing and aquaculture
031 - Fishing
03120 - Freshwater fishing




Licences & Regulatory approval
We could not find any licences issued to BOXMOOR TROUT FISHERY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOXMOOR TROUT FISHERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BOXMOOR TROUT FISHERY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.578
MortgagesNumMortOutstanding0.369
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.215

This shows the max and average number of mortgages for companies with the same SIC code of 03120 - Freshwater fishing

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOXMOOR TROUT FISHERY LIMITED

Intangible Assets
Patents
We have not found any records of BOXMOOR TROUT FISHERY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOXMOOR TROUT FISHERY LIMITED
Trademarks
We have not found any records of BOXMOOR TROUT FISHERY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOXMOOR TROUT FISHERY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (03120 - Freshwater fishing) as BOXMOOR TROUT FISHERY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BOXMOOR TROUT FISHERY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOXMOOR TROUT FISHERY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOXMOOR TROUT FISHERY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1