Company NameArnfield Fly Fishery Limited
DirectorsSupaporn Cuthbert and Stephen Roy Cuthbert
Company StatusActive
Company Number02880196
CategoryPrivate Limited Company
Incorporation Date14 December 1993(30 years, 4 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 03120Freshwater fishing
Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameSupaporn Cuthbert
Date of BirthApril 1967 (Born 57 years ago)
NationalityThai
StatusCurrent
Appointed01 June 2009(15 years, 5 months after company formation)
Appointment Duration14 years, 11 months
RoleCare Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressCrossgates Lane Tintwistle
Glossop
Derbyshire
SK13 1HP
Secretary NameMrs Supaporn Cuthbert
StatusCurrent
Appointed28 July 2014(20 years, 7 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence AddressCrossgates Lane Tintwistle
Glossop
Derbyshire
SK13 1HP
Director NameMr Stephen Roy Cuthbert
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(26 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address693 Windmill Lane
Denton
Manchester
M34 2ET
Director NameStephen Roy Cuthbert
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(same day as company formation)
RoleWindow Cleaner
Correspondence AddressGlengarrif
Kingsmoorfields
Glossop
Derbyshire
SK13 7QD
Secretary NameYetunde Yewande Cuthbert
NationalityBritish
StatusResigned
Appointed14 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address26a Green Lane
Hollingworth
Cheshire
SK14 8HS
Secretary NameMichael John Rhodes
NationalityBritish
StatusResigned
Appointed19 January 1998(4 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 06 April 2000)
RoleCompany Director
Correspondence Address32 Four Lanes
Mottram
Hyde
Cheshire
SK14 6PP
Secretary NameAlan David Turner
NationalityBritish
StatusResigned
Appointed21 April 2000(6 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 August 2004)
RoleCommunity Support Worker
Correspondence Address14 Waterloo Street
Ashton Under Lyne
Lancashire
OL6 9LH
Director NameAlan David Turner
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2004(10 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 March 2007)
RoleCommunity Support Worker
Correspondence Address32 Kirkham Avenue
Manchester
Lancashire
M18 8WN
Secretary NameMr Stephen Roy Cuthbert
NationalityBritish
StatusResigned
Appointed03 August 2004(10 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 March 2007)
RoleCompany Director
Correspondence AddressGame Keepers Cottage
Arnfield Lane
Tintwistle
Derbyshire
SK13 1HP
Director NameMr Stephen Roy Cuthbert
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2007(13 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2009)
RoleFishery Manager
Correspondence AddressGame Keepers Cottage
Arnfield Lane
Tintwistle
Derbyshire
SK13 1HP
Secretary NameMrs Supaporn Cuthbert
NationalityThai
StatusResigned
Appointed26 March 2007(13 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGame Keepers Cottage
Arnfield Lane
Tintwistle
Derbyshire
SK13 1HP
Director NameMr Roy Stephen Cuthbert
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(15 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrossgates Lane Tintwistle
Glossop
Derbyshire
SK13 1HP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 December 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitearnfield-fly-fishery.com
Telephone01457 856269
Telephone regionGlossop

Location

Registered Address693 Windmill Lane
Denton
Manchester
M34 2ET
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton West
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Supaporn Cuthbert
100.00%
Ordinary

Financials

Year2014
Net Worth£32,188
Cash£422
Current Liabilities£96,942

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Charges

12 November 2008Delivered on: 14 November 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

31 January 2021Total exemption full accounts made up to 29 February 2020 (8 pages)
2 March 2020Appointment of Mr Stephen Roy Cuthbert as a director on 1 March 2020 (2 pages)
28 February 2020Total exemption full accounts made up to 28 February 2019 (7 pages)
22 December 2019Confirmation statement made on 4 December 2019 with updates (4 pages)
13 December 2018Confirmation statement made on 4 December 2018 with updates (4 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
12 April 2018Change of details for Mrs Supaporn Cuthbert as a person with significant control on 12 April 2018 (2 pages)
18 December 2017Confirmation statement made on 4 December 2017 with updates (3 pages)
20 September 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
20 September 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
14 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
7 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(4 pages)
7 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(4 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 October 2015Registered office address changed from 36 Chester Square Ashton Under Lyne Lancashire OL6 7TW to 693 Windmill Lane Denton Manchester M34 2ET on 27 October 2015 (1 page)
27 October 2015Registered office address changed from 36 Chester Square Ashton Under Lyne Lancashire OL6 7TW to 693 Windmill Lane Denton Manchester M34 2ET on 27 October 2015 (1 page)
7 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
7 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
7 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
18 August 2014Appointment of Mrs Supaporn Cuthbert as a secretary on 28 July 2014 (2 pages)
18 August 2014Termination of appointment of Stephen Roy Cuthbert as a secretary on 28 July 2014 (1 page)
18 August 2014Termination of appointment of Stephen Roy Cuthbert as a secretary on 28 July 2014 (1 page)
18 August 2014Appointment of Mrs Supaporn Cuthbert as a secretary on 28 July 2014 (2 pages)
9 July 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
9 July 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
16 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
16 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
16 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
17 October 2013Total exemption small company accounts made up to 28 February 2013 (15 pages)
17 October 2013Total exemption small company accounts made up to 28 February 2013 (15 pages)
24 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
24 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
24 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
26 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
26 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
11 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
11 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
11 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
21 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
20 December 2010Termination of appointment of Roy Cuthbert as a director (2 pages)
20 December 2010Termination of appointment of Roy Cuthbert as a director (2 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
26 February 2010Director's details changed for Mr Stephen Roy Cuthbert on 17 February 2010 (3 pages)
26 February 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
26 February 2010Secretary's details changed for Mr Stephen Roy Cuthbert on 17 February 2010 (3 pages)
26 February 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Supaporn Cuthbert on 17 February 2010 (3 pages)
26 February 2010Director's details changed for Mr Stephen Roy Cuthbert on 17 February 2010 (3 pages)
26 February 2010Secretary's details changed for Mr Stephen Roy Cuthbert on 17 February 2010 (3 pages)
26 February 2010Director's details changed for Supaporn Cuthbert on 17 February 2010 (3 pages)
26 February 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Supaporn Cuthbert on 4 December 2009 (2 pages)
25 February 2010Secretary's details changed for Stephen Roy Cuthbert on 4 December 2009 (2 pages)
25 February 2010Director's details changed for Mr Stephen Roy Cuthbert on 4 December 2009 (2 pages)
25 February 2010Director's details changed for Mr Stephen Roy Cuthbert on 4 December 2009 (2 pages)
25 February 2010Secretary's details changed for Stephen Roy Cuthbert on 4 December 2009 (2 pages)
25 February 2010Secretary's details changed for Stephen Roy Cuthbert on 4 December 2009 (2 pages)
25 February 2010Director's details changed for Mr Stephen Roy Cuthbert on 4 December 2009 (2 pages)
25 February 2010Director's details changed for Supaporn Cuthbert on 4 December 2009 (2 pages)
25 February 2010Director's details changed for Supaporn Cuthbert on 4 December 2009 (2 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
2 July 2009Director appointed stephen roy cuthbert (2 pages)
2 July 2009Director appointed stephen roy cuthbert (2 pages)
9 June 2009Director appointed supaporn cuthbert (2 pages)
9 June 2009Director appointed supaporn cuthbert (2 pages)
2 June 2009Secretary appointed stephen roy cuthbert (2 pages)
2 June 2009Secretary appointed stephen roy cuthbert (2 pages)
2 June 2009Appointment terminated secretary supaporn cuthbert (1 page)
2 June 2009Appointment terminated director stephen cuthbert (1 page)
2 June 2009Appointment terminated secretary supaporn cuthbert (1 page)
2 June 2009Appointment terminated director stephen cuthbert (1 page)
4 February 2009Return made up to 04/12/08; full list of members (3 pages)
4 February 2009Return made up to 04/12/08; full list of members (3 pages)
14 November 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
14 November 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
18 September 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
18 September 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
17 January 2008Director's particulars changed (1 page)
17 January 2008Return made up to 04/12/07; full list of members (2 pages)
17 January 2008Return made up to 04/12/07; full list of members (2 pages)
17 January 2008Director's particulars changed (1 page)
20 November 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
20 November 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
4 April 2007New secretary appointed (2 pages)
4 April 2007New secretary appointed (2 pages)
27 March 2007Secretary resigned (1 page)
27 March 2007Secretary resigned (1 page)
27 March 2007New director appointed (2 pages)
27 March 2007Director resigned (1 page)
27 March 2007New director appointed (2 pages)
27 March 2007Director resigned (1 page)
1 February 2007Return made up to 04/12/06; full list of members (2 pages)
1 February 2007Return made up to 04/12/06; full list of members (2 pages)
23 November 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
23 November 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
3 April 2006Return made up to 04/12/05; full list of members (2 pages)
3 April 2006Return made up to 04/12/05; full list of members (2 pages)
16 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
16 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
24 December 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
24 December 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
16 December 2004Return made up to 04/12/04; full list of members (6 pages)
16 December 2004Return made up to 04/12/04; full list of members (6 pages)
13 August 2004Director resigned (1 page)
13 August 2004New director appointed (2 pages)
13 August 2004New secretary appointed (2 pages)
13 August 2004Secretary resigned (1 page)
13 August 2004New secretary appointed (2 pages)
13 August 2004Secretary resigned (1 page)
13 August 2004Director resigned (1 page)
13 August 2004New director appointed (2 pages)
10 February 2004Return made up to 04/12/03; full list of members (6 pages)
10 February 2004Return made up to 04/12/03; full list of members (6 pages)
14 July 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
14 July 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
27 January 2003Return made up to 04/12/02; full list of members (6 pages)
27 January 2003Return made up to 04/12/02; full list of members (6 pages)
3 January 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
3 January 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
20 December 2001Director's particulars changed (1 page)
20 December 2001Director's particulars changed (1 page)
11 December 2001Return made up to 04/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 2001Return made up to 04/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
11 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
8 December 2000Return made up to 04/12/00; full list of members (6 pages)
8 December 2000Return made up to 04/12/00; full list of members (6 pages)
14 November 2000Accounts for a small company made up to 28 February 2000 (6 pages)
14 November 2000Accounts for a small company made up to 28 February 2000 (6 pages)
4 May 2000Secretary resigned (1 page)
4 May 2000Secretary resigned (1 page)
3 May 2000New secretary appointed (2 pages)
3 May 2000New secretary appointed (2 pages)
5 March 2000Return made up to 04/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 2000Return made up to 04/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2000Registered office changed on 23/01/00 from: 36 chester square ashton under lyne lancashire OL6 7TW (1 page)
23 January 2000Registered office changed on 23/01/00 from: 36 chester square ashton under lyne lancashire OL6 7TW (1 page)
19 November 1999Registered office changed on 19/11/99 from: 26A green lane hollingworth cheshire (1 page)
19 November 1999Registered office changed on 19/11/99 from: 26A green lane hollingworth cheshire (1 page)
20 May 1999Accounts for a small company made up to 28 February 1999 (5 pages)
20 May 1999Accounts for a small company made up to 28 February 1999 (5 pages)
7 December 1998Return made up to 04/12/98; no change of members (4 pages)
7 December 1998Return made up to 04/12/98; no change of members (4 pages)
3 November 1998Accounts for a small company made up to 28 February 1998 (5 pages)
3 November 1998Accounts for a small company made up to 28 February 1998 (5 pages)
14 September 1998Secretary resigned (1 page)
14 September 1998Secretary resigned (1 page)
9 February 1998New secretary appointed (2 pages)
9 February 1998New secretary appointed (2 pages)
7 January 1998Return made up to 04/12/97; full list of members (5 pages)
7 January 1998Return made up to 04/12/97; full list of members (5 pages)
30 December 1997Full accounts made up to 28 February 1997 (10 pages)
30 December 1997Full accounts made up to 28 February 1997 (10 pages)
30 December 1996Full accounts made up to 28 February 1996 (5 pages)
30 December 1996Full accounts made up to 28 February 1996 (5 pages)
15 December 1996Return made up to 04/12/96; no change of members (4 pages)
15 December 1996Return made up to 04/12/96; no change of members (4 pages)
20 March 1996Return made up to 04/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 March 1996Return made up to 04/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 February 1996Registered office changed on 01/02/96 from: 1A ashes lane stalybridge cheshire SK15 2RH (1 page)
1 February 1996Registered office changed on 01/02/96 from: 1A ashes lane stalybridge cheshire SK15 2RH (1 page)
17 October 1995Full accounts made up to 28 February 1995 (9 pages)
17 October 1995Full accounts made up to 28 February 1995 (9 pages)