Background WavePink WaveYellow Wave

THREE FISHES (MITTON) LIMITED (13349487)

THREE FISHES (MITTON) LIMITED (13349487) is an active UK company. incorporated on 21 April 2021. with registered office in Clitheroe. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 1 other business activities. THREE FISHES (MITTON) LIMITED has been registered for 4 years. Current directors include ASPINALL, Martin Mark Charles, ASPINALL, Thomas Nicholas John, HAWORTH, Nigel.

Company Number
13349487
Status
active
Type
ltd
Incorporated
21 April 2021
Age
4 years
Address
The Three Fishes Mitton Road, Clitheroe, BB7 9PQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
ASPINALL, Martin Mark Charles, ASPINALL, Thomas Nicholas John, HAWORTH, Nigel
SIC Codes
56101, 56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THREE FISHES (MITTON) LIMITED

THREE FISHES (MITTON) LIMITED is an active company incorporated on 21 April 2021 with the registered office located in Clitheroe. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 1 other business activity. THREE FISHES (MITTON) LIMITED was registered 4 years ago.(SIC: 56101, 56302)

Status

active

Active since 4 years ago

Company No

13349487

LTD Company

Age

4 Years

Incorporated 21 April 2021

Size

N/A

Accounts

ARD: 27/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 9 September 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 January 2027
Period: 1 May 2025 - 27 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

The Three Fishes Mitton Road Whalley Clitheroe, BB7 9PQ,

Previous Addresses

7 Winckley Square Preston PR1 3JD England
From: 21 April 2021To: 11 June 2021
Timeline

14 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Apr 21
Funding Round
Jun 21
New Owner
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Aug 21
Director Left
Aug 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Director Joined
May 22
Director Joined
May 22
Director Left
Jul 23
Owner Exit
Nov 23
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ASPINALL, Martin Mark Charles

Active
Mitton Road, ClitheroeBB7 9PQ
Born April 1951
Director
Appointed 21 Apr 2021

ASPINALL, Thomas Nicholas John

Active
Mitton Road, ClitheroeBB7 9PQ
Born February 1991
Director
Appointed 17 May 2022

HAWORTH, Nigel

Active
Mitton Road, ClitheroeBB7 9PQ
Born July 1958
Director
Appointed 28 May 2021

ASPINALL, Thomas Nicholas John

Resigned
Mitton Road, ClitheroeBB7 9PQ
Born February 1991
Director
Appointed 28 May 2021
Resigned 12 Aug 2021

HAWORTH, Kathrine

Resigned
Mitton Road, ClitheroeBB7 9PQ
Born April 1965
Director
Appointed 17 May 2022
Resigned 31 Jul 2023

HAWORTH, Kathrine

Resigned
Mitton Road, ClitheroeBB7 9PQ
Born April 1965
Director
Appointed 28 May 2021
Resigned 04 Aug 2021

Persons with significant control

3

2 Active
1 Ceased
Ribblesdale Road, PrestonPR3 3YL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 May 2021

Mr Martin Mark Charles Aspinall

Active
Mitton Road, ClitheroeBB7 9PQ
Born April 1951

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 28 May 2021

Mr Martin Mark Charles Aspinall

Ceased
Mitton Road, ClitheroeBB7 9PQ
Born April 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Apr 2021
Ceased 11 Oct 2023
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
23 April 2024
AAMDAAMD
Change Account Reference Date Company Previous Shortened
29 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 November 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
6 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 April 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2021
MR01Registration of a Charge
Confirmation Statement With Updates
12 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
18 June 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 June 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
18 June 2021
MAMA
Resolution
18 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
11 June 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
11 June 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 June 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 June 2021
AD01Change of Registered Office Address
Incorporation Company
21 April 2021
NEWINCIncorporation