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

NEW ERA AQUACULTURE LIMITED

TORONTO STREET, LEEDS, LS1,
Company Registration Number
05055978
Private Limited Company
Dissolved

Dissolved 2017-09-13

Company Overview

About New Era Aquaculture Ltd
NEW ERA AQUACULTURE LIMITED was founded on 2004-02-25 and had its registered office in Toronto Street. The company was dissolved on the 2017-09-13 and is no longer trading or active.

Key Data
Company Name
NEW ERA AQUACULTURE LIMITED
 
Legal Registered Office
TORONTO STREET
LEEDS
 
Filing Information
Company Number 05055978
Date formed 2004-02-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2017-09-13
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-09-15 13:40:44
Primary Source:Companies House
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 NEW ERA AQUACULTURE LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH ANN WILSON
Company Secretary 2004-02-25
IAN DAVID BROWN
Director 2011-09-12
PETER CHRISTOPHER KERSH
Director 2005-10-18
TOM NOBLE
Director 2013-01-04
DEBORAH ANN WILSON
Director 2004-02-25
MARK JAMES WILSON
Director 2004-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN RICHARD PHILLIPS
Director 2005-10-18 2012-06-19
WILLIAM RONALD DIXON
Director 2009-04-01 2010-06-30
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2004-02-25 2004-02-25
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2004-02-25 2004-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN DAVID BROWN SNG TRADING LIMITED Director 2018-01-18 CURRENT 2017-11-24 Active - Proposal to Strike off
IAN DAVID BROWN NOEL VILLAGE (STEEL FOUNDER) LIMITED Director 2016-03-31 CURRENT 1980-11-11 Active - Proposal to Strike off
IAN DAVID BROWN FFREES FAMILY FINANCE LIMITED Director 2015-08-21 CURRENT 2011-02-03 Liquidation
IAN DAVID BROWN WORLD FEEDS LIMITED Director 2015-07-06 CURRENT 2015-04-13 Active
IAN DAVID BROWN VERDE 2017 RESEARCH LIMITED Director 2012-10-31 CURRENT 2011-01-17 Liquidation
IAN DAVID BROWN BOSTON HEALTHCARE LIMITED Director 2012-07-12 CURRENT 2011-04-18 Liquidation
IAN DAVID BROWN PARTRIDGE TRADING LIMITED Director 2011-09-14 CURRENT 2010-09-29 Dissolved 2013-10-31
IAN DAVID BROWN INTERIM PORTFOLIO MANAGEMENT LIMITED Director 2009-01-13 CURRENT 2009-01-13 Active
PETER CHRISTOPHER KERSH WFL HOLDCO LIMITED Director 2015-05-29 CURRENT 2015-05-29 Active
PETER CHRISTOPHER KERSH WORLD FEEDS LIMITED Director 2015-04-13 CURRENT 2015-04-13 Active
PETER CHRISTOPHER KERSH UK PET FOOD Director 2012-12-05 CURRENT 1995-12-14 Active
PETER CHRISTOPHER KERSH MERCIA CORPORATE FINANCE LTD Director 2012-06-22 CURRENT 2004-07-28 Dissolved 2014-04-16
PETER CHRISTOPHER KERSH LANGUO LIMITED Director 2011-07-12 CURRENT 2011-07-12 Dissolved 2014-09-16
PETER CHRISTOPHER KERSH P.K. INTERNATIONAL (UK) LIMITED Director 2007-07-16 CURRENT 2007-07-16 Dissolved 2016-09-06
TOM NOBLE WORLD FEEDS LIMITED Director 2015-07-06 CURRENT 2015-04-13 Active
DEBORAH ANN WILSON WORLD FEEDS LIMITED Director 2015-04-13 CURRENT 2015-04-13 Active
MARK JAMES WILSON WORLD FEEDS LIMITED Director 2015-07-06 CURRENT 2015-04-13 Active

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
2017-09-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-13AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2016-12-232.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/11/2016
2016-11-152.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/05/2016
2016-07-052.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-02-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-02-182.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/01/2016
2015-11-18F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2015-09-10F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2015-08-202.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2015-08-202.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2015 FROM 3B COULMAN STREET INDUSTRIAL ESTATE THORNE DONCASTER SOUTH YORKSHIRE DN8 5JS
2015-07-202.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 17896
2015-04-10AR0110/04/15 FULL LIST
2014-09-08AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 17896
2014-04-23AR0125/02/14 FULL LIST
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-14AR0125/02/13 FULL LIST
2013-02-21AP01DIRECTOR APPOINTED MR TOM NOBLE
2012-09-30AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PHILLIPS
2012-04-16AR0125/02/12 FULL LIST
2011-10-18AP01DIRECTOR APPOINTED MR. IAN DAVID BROWN
2011-10-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-10RES12VARYING SHARE RIGHTS AND NAMES
2011-10-10SH0130/09/11 STATEMENT OF CAPITAL GBP 17896.00
2011-10-10RES01ADOPT ARTICLES 30/09/2011
2011-10-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-09-26AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-06AR0125/02/11 FULL LIST
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DIXON
2010-11-23SH0127/10/10 STATEMENT OF CAPITAL GBP 5153
2010-11-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-11-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-08AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-21AR0125/02/10 FULL LIST
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES WILSON / 01/02/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANN WILSON / 01/02/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CHRISTOPHER KERSH / 01/02/2010
2010-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-01-11SH0122/12/09 STATEMENT OF CAPITAL GBP 4052
2009-07-06288aDIRECTOR APPOINTED WILLIAM RONALD DIXON
2009-06-16AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-08363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2009-03-23287REGISTERED OFFICE CHANGED ON 23/03/2009 FROM 1B COULMAN STREET INDUSTRIAL ESTATE COULMAN STREET THORNE SOUTH YORKSHIRE DN8 5JS
2009-03-09395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2009-01-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-01-06RES12VARYING SHARE RIGHTS AND NAMES
2009-01-0688(2)AD 22/12/08 GBP SI 1380@1=1380 GBP IC 2178/3558
2009-01-0688(2)AD 23/12/08 GBP SI 1178@1=1178 GBP IC 1000/2178
2009-01-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-10-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-18363sRETURN MADE UP TO 25/02/08; NO CHANGE OF MEMBERS
2007-11-24395PARTICULARS OF MORTGAGE/CHARGE
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-11363sRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2006-11-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-23363sRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2005-11-2288(2)RAD 18/10/05--------- £ SI 900@1=900 £ IC 100/1000
2005-11-01288aNEW DIRECTOR APPOINTED
2005-11-01288aNEW DIRECTOR APPOINTED
2005-10-12287REGISTERED OFFICE CHANGED ON 12/10/05 FROM: 14 BEDFORD ROAD CLEETHORPES NORTH EAST LINCOLNSHIRE DN35 0PY
2005-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-04363sRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2004-04-29225ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04
2004-03-18288aNEW DIRECTOR APPOINTED
2004-03-18288bDIRECTOR RESIGNED
2004-03-18287REGISTERED OFFICE CHANGED ON 18/03/04 FROM: 14 BEDFORD ROAD CLEETHORPES NORTH EAST LINCOLNSHIRE DN35 0PY
2004-03-18288bSECRETARY RESIGNED
2004-03-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-02-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
03 - Fishing and aquaculture
032 - Aquaculture
03210 - Marine aquaculture




Licences & Regulatory approval
We could not find any licences issued to NEW ERA AQUACULTURE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2015-07-16
Fines / Sanctions
No fines or sanctions have been issued against NEW ERA AQUACULTURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-04-03 Satisfied BIBBY FINANCIAL SERVICES LIMITED AS SECURITY TRUSTEE
DEBENTURE 2009-01-02 Outstanding SOUTH YORKSHIRE INVESTMENT DEVELOPMENT FUND LIMITED PARTNERSHIP
DEBENTURE 2007-11-24 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 510,349
Creditors Due Within One Year 2012-01-01 £ 328,240

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

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 NEW ERA AQUACULTURE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 17,896
Cash Bank In Hand 2012-01-01 £ 41,200
Current Assets 2012-01-01 £ 393,369
Debtors 2012-01-01 £ 212,494
Fixed Assets 2012-01-01 £ 283,457
Shareholder Funds 2012-01-01 £ 161,763
Stocks Inventory 2012-01-01 £ 139,675
Tangible Fixed Assets 2012-01-01 £ 136,004

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NEW ERA AQUACULTURE LIMITED registering or being granted any patents
Domain Names

NEW ERA AQUACULTURE LIMITED owns 1 domain names.

aquariumcollection.co.uk  

Trademarks

Trademark applications by NEW ERA AQUACULTURE LIMITED

NEW ERA AQUACULTURE LIMITED is the Original Applicant for the trademark New Era ™ (WIPO1125325) through the WIPO on the 2012-05-21
Plant nutrients for use in aquariums; reconstituted sea water for aquariums.
Substances nutritives pour plantes pour aquariums; eau de mer reconstituée pour aquariums.
Nutrientes vegetales para acuarios; agua de mar reconstituida para acuarios.
NEW ERA AQUACULTURE LIMITED is the Original registrant for the trademark NEW ERA AQUACULTURE ™ (77799900) through the USPTO on the 2009-08-07
"AQUACULTURE"
NEW ERA AQUACULTURE LIMITED is the Original registrant for the trademark NEW ERA ™ (79116396) through the USPTO on the 2012-05-21
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for NEW ERA AQUACULTURE 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 (03210 - Marine aquaculture) as NEW ERA AQUACULTURE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NEW ERA AQUACULTURE 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.
Import/Export of Goods
Goods imported/exported by NEW ERA AQUACULTURE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-11-0005119985Animal products, n.e.s.; dead animals, unfit for human consumption (excl. fish, crustaceans, molluscs and other aquatic invertebrates)
2016-06-0005
2016-05-0005
2016-03-005
2014-09-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2014-08-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2013-11-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2013-07-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2013-04-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2012-12-0139269050Perforated buckets and similar articles used to filter water at the entrance to drains, of plastics
2011-09-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2011-06-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-02-0139069090Acrylic polymers in primary forms (excl. poly"methyl methacrylate", poly[N-"3-hydroxyimino-1,1-dimethylbutyl"acrylamide], copolymer of 2-diisopropylaminoethyl methacrylate with decyl methacrylate in the form of a solution in N,N-dimethylacetamide, containing by weight >= 55% of copolymer, copolymer of acrylic acid with 2-ethylhexyl acrylate containing by weight >= 10% but <= 11% of 2-ethylhexyl acrylate, copolymer of acrylonitrile with methyl acrylate modified with polybutadiene-acrylonitrile "N
2010-02-0173269098Articles of iron or steel, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyNEW ERA AQUACULTURE LIMITEDEvent Date2015-07-06
In the High Court of Justice, Chancery Division Leeds District Registry case number 538 Nicholas Edward Reed and Julian Nigel Richard Pitts (IP Nos 008639 and 007851 ), both of Begbies Traynor (Central) LLP , 4th Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ Any person who requires information may contact the Joint Administrator by telephone on 0113 244 0044. Alternatively enquiries can be made to Adam Humphrey by email at adam.humphrey@begbies-traynor.com or by telephone on 0113 244 0044. :
 
Government Grants / Awards
Technology Strategy Board Awards
NEW ERA AQUACULTURE LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 100,000

CategoryAward Date Award/Grant
Agglomerate 3D gel matrix and novel mechanism of dietary delivery to the Syngnathidae family : Smart - Proof of Concept 2013-08-01 £ 100,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded NEW ERA AQUACULTURE 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.
    Other companies at postcode LS1