ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Didlington Fisheries Limited

Didlington Fisheries Limited is an active company incorporated on 25 August 1950 with the registered office located in Northwood, Hertfordshire. Didlington Fisheries Limited was registered 75 years ago.
Status
Active
Active since incorporation
Company No
00485685
Private limited company
Age
75 years
Incorporated 25 August 1950
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 November 2024 (9 months ago)
Next confirmation dated 16 November 2025
Due by 30 November 2025 (2 months remaining)
Last change occurred 1 year 9 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 3 months remaining)
Contact
Address
33 Sandy Lodge Way
Northwood
HA6 2AR
England
Address changed on 4 Apr 2024 (1 year 5 months ago)
Previous address was Priory Farm Shudy Camps Cambridge Cambridgeshire CB21 4RE
Telephone
01842878288
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
12
Controllers (PSC)
1
Director • Secretary • Finance • British • Lives in England • Born in Jul 1963
Director • British • Lives in England • Born in May 1946
Director • British • Lives in UK • Born in Feb 1949
Director • British • Lives in England • Born in Jun 1963
Director • Farmer • British • Lives in England • Born in Oct 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Swanland Investments Limited
Mr Hugo Edward Upton is a mutual person.
Active
Dareway Properties Limited
Mr Hugo Edward Upton is a mutual person.
Active
R.J. Upton 1987 Settlement (Kings Warren) Limited
Mr Hugo Edward Upton is a mutual person.
Active
Swanland Manor Limited
Mr Hugo Edward Upton is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£106.89K
Decreased by £7.77K (-7%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£624.73K
Decreased by £6.47K (-1%)
Total Liabilities
-£125.33K
Decreased by £5.47K (-4%)
Net Assets
£499.4K
Decreased by £1.01K (-0%)
Debt Ratio (%)
20%
Decreased by 0.66% (-3%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 15 Jul 2025
Confirmation Submitted
9 Months Ago on 17 Nov 2024
Mr Guy Maxwell Green Appointed
9 Months Ago on 13 Nov 2024
Peter Thomas Day Resigned
9 Months Ago on 13 Nov 2024
Timothy John Walter Bridge Resigned
9 Months Ago on 13 Nov 2024
Full Accounts Submitted
1 Year Ago on 2 Sep 2024
Richard Henry Parker Appointed
1 Year 5 Months Ago on 4 Apr 2024
Timothy John Walter Bridge Resigned
1 Year 5 Months Ago on 4 Apr 2024
Registered Address Changed
1 Year 5 Months Ago on 4 Apr 2024
Registered Address Changed
1 Year 5 Months Ago on 4 Apr 2024
Get Credit Report
Discover Didlington Fisheries Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 15 Jul 2025
Confirmation statement made on 16 November 2024 with no updates
Submitted on 17 Nov 2024
Appointment of Mr Guy Maxwell Green as a director on 13 November 2024
Submitted on 17 Nov 2024
Termination of appointment of Timothy John Walter Bridge as a director on 13 November 2024
Submitted on 16 Nov 2024
Termination of appointment of Peter Thomas Day as a director on 13 November 2024
Submitted on 16 Nov 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 2 Sep 2024
Appointment of Richard Henry Parker as a secretary on 4 April 2024
Submitted on 5 Apr 2024
Registered office address changed from Priory Farm Shudy Camps Cambridge Cambridgeshire CB21 4RE to 33 Sandy Lodge Way Northwood HA6 2AR on 4 April 2024
Submitted on 4 Apr 2024
Registered office address changed from 33 Sandy Lodge Way Northwood HA6 2AR England to 33 Sandy Lodge Way Northwood HA6 2AR on 4 April 2024
Submitted on 4 Apr 2024
Termination of appointment of Timothy John Walter Bridge as a secretary on 4 April 2024
Submitted on 4 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year