Company Information for RIVERFIELD FISH FARM LIMITED
CAMBURGH HOUSE, 27 NEW DOVER, ROAD, CANTERBURY, KENT, CT1 3DN,
|
Company Registration Number
06470369
Private Limited Company
Active |
Company Name | ||
---|---|---|
RIVERFIELD FISH FARM LIMITED | ||
Legal Registered Office | ||
CAMBURGH HOUSE, 27 NEW DOVER ROAD, CANTERBURY KENT CT1 3DN Other companies in CT1 | ||
Previous Names | ||
|
Company Number | 06470369 | |
---|---|---|
Company ID Number | 06470369 | |
Date formed | 2008-01-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 28/12/2024 | |
Latest return | 11/01/2016 | |
Return next due | 08/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB930636531 |
Last Datalog update: | 2024-04-07 03:40:45 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SHEONA DUNCAN HUGHES |
||
SHEONA DUNCAN HUGHES |
||
SIMON DOUGLAS HUGHES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SDG SECRETARIES LIMITED |
Nominated Secretary | ||
SDG REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HDS PROPERTY MANAGEMENT 3 LIMITED | Director | 2016-03-02 | CURRENT | 2016-03-02 | Dissolved 2018-05-29 | |
HDS PROPERTY MANAGEMENT 2 LIMITED | Director | 2016-03-02 | CURRENT | 2016-03-02 | Dissolved 2018-05-29 | |
HDS PROPERTY MANAGEMENT 5 LIMITED | Director | 2016-03-02 | CURRENT | 2016-03-02 | Dissolved 2018-05-29 | |
HDS PROPERTY MANAGEMENT 4 LIMITED | Director | 2016-03-02 | CURRENT | 2016-03-02 | Dissolved 2018-05-29 | |
HDS PROPERTY MANAGEMENT 1 LIMITED | Director | 2016-03-02 | CURRENT | 2016-03-02 | Dissolved 2018-08-07 | |
HDS PROPERTY MANAGEMENT LIMITED | Director | 2016-02-17 | CURRENT | 2016-02-17 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES | |
AA01 | Previous accounting period shortened from 29/03/18 TO 28/03/18 | |
LATEST SOC | 22/02/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/03/17 TO 29/03/17 | |
LATEST SOC | 06/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/01/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHEONA DUNCAN HUGHES / 10/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON DOUGLAS HUGHES / 10/01/2013 | |
AR01 | 11/01/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SHEONA DUNCAN HUGHES on 2012-11-26 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHEONA DUNCAN HUGHES / 26/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON DOUGLAS HUGHES / 26/11/2012 | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/03/11 TO 30/03/11 | |
AR01 | 11/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/01/2010 TO 31/03/2010 | |
AR01 | 11/01/10 FULL LIST | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS | |
RES13 | EACH CLASS TO REC DIVIDENDS 27/02/2008 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
288a | DIRECTOR AND SECRETARY APPOINTED SHEONA DUNCAN HUGHES | |
288a | DIRECTOR APPOINTED SIMON DOUGLAS HUGHES | |
88(2) | AD 29/01/08 GBP SI 99@1=99 GBP IC 1/100 | |
CERTNM | COMPANY NAME CHANGED GAPSOUND LIMITED CERTIFICATE ISSUED ON 31/03/08 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 30/01/08 FROM: 41 CHALTON STREET LONDON NW1 1JD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEED | Satisfied | LLOYDS TSB BANK PLC |
Creditors Due After One Year | 2012-04-01 | £ 339,250 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 2,010,417 |
Creditors and other liabilities
|
|
|
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 RIVERFIELD FISH FARM LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 161 |
Current Assets | 2012-04-01 | £ 2,129,661 |
Debtors | 2012-04-01 | £ 75,732 |
Fixed Assets | 2012-04-01 | £ 220,146 |
Secured Debts | 2012-04-01 | £ 458,250 |
Shareholder Funds | 2012-04-01 | £ 140 |
Stocks Inventory | 2012-04-01 | £ 2,053,768 |
Tangible Fixed Assets | 2012-04-01 | £ 220,146 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Maidstone Borough Council | |
|
Fees & Charges |
Doncaster Council | |
|
PREMISES-RELATED EXPENDITURE |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
29379000 | Hormones, natural or reproduced by synthesis; derivatives and structural analogues thereof, used primarily as hormones (excl. polypeptide hormones, protein hormones, glycoprotein hormones, steroidal hormones, catecholamine hormones, prostaglandins, thromboxanes and leukotrienes, their derivatives and structural analogues, and amino-acid derivatives, and products of 3002 10) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |