Company NameBrow Well Fisheries Limited
DirectorJonathan Paul Jowett
Company StatusActive
Company Number01516504
CategoryPrivate Limited Company
Incorporation Date9 September 1980(43 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 03220Freshwater aquaculture

Directors

Director NameMr Jonathan Paul Jowett
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1991(11 years after company formation)
Appointment Duration32 years, 7 months
RoleFish Farmer
Country of ResidenceEngland
Correspondence AddressPhoenix Cottage
Hebden
Skipton
North Yorkshire
BD23 5DH
Director NameRichard Arthur Bedford-Payne
Date of BirthJune 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(11 years after company formation)
Appointment Duration2 years, 9 months (resigned 18 July 1994)
RoleFish Farmer
Correspondence AddressLow Mill
Grassington
Skipton
North Yorkshire
BD23 5BX
Secretary NameMr Jonathan Paul Jowett
NationalityBritish
StatusResigned
Appointed26 September 1991(11 years after company formation)
Appointment Duration3 years, 1 month (resigned 28 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPhoenix Cottage
Hebden
Skipton
North Yorkshire
BD23 5DH
Secretary NameDr Ian Christopher Jowett
NationalityBritish
StatusResigned
Appointed28 October 1994(14 years, 1 month after company formation)
Appointment Duration17 years, 11 months (resigned 28 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTown Head Farm
Town Hill Hebden
Skipton
North Yorkshire
BD23 5DH
Director NameDr Ian Christopher Jowett
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(15 years after company formation)
Appointment Duration17 years (resigned 28 September 2012)
RoleFish Farmer
Country of ResidenceEngland
Correspondence AddressTown Head Farm
Town Hill Hebden
Skipton
North Yorkshire
BD23 5DH

Contact

Websitebrow-well.co.uk
Telephone01756 753063
Telephone regionSkipton

Location

Registered AddressPhoenix Cottage
Hebden
Skipton
North Yorkshire
BD23 5DH
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishHebden
WardGrassington
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Beverley Jowett
33.33%
Ordinary B
50 at £1Calvin Knight
33.33%
Ordinary C
50 at £1Jonathan Paul Jowett
33.33%
Ordinary A

Financials

Year2014
Net Worth£363,571
Cash£877
Current Liabilities£137,341

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return16 June 2023 (10 months, 3 weeks ago)
Next Return Due30 June 2024 (1 month, 3 weeks from now)

Charges

10 December 2007Delivered on: 18 December 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 September 2023Total exemption full accounts made up to 31 January 2023 (12 pages)
29 June 2023Confirmation statement made on 16 June 2023 with updates (4 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (14 pages)
17 June 2022Confirmation statement made on 17 June 2022 with updates (4 pages)
26 October 2021Total exemption full accounts made up to 31 January 2021 (14 pages)
22 June 2021Confirmation statement made on 17 June 2021 with updates (4 pages)
11 March 2021Amended total exemption full accounts made up to 31 January 2020 (13 pages)
4 December 2020Total exemption full accounts made up to 31 January 2020 (15 pages)
24 November 2020Confirmation statement made on 19 October 2020 with updates (4 pages)
3 November 2020Change of details for Mr Jonathan Paul Jowett as a person with significant control on 19 October 2020 (2 pages)
26 November 2019Confirmation statement made on 19 October 2019 with updates (4 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (14 pages)
3 April 2019Cessation of Beverley Jowett as a person with significant control on 1 April 2019 (1 page)
29 October 2018Confirmation statement made on 19 October 2018 with updates (5 pages)
27 September 2018Total exemption full accounts made up to 31 January 2018 (13 pages)
2 November 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
2 November 2017Change of details for Mrs Beverley Jowett as a person with significant control on 31 October 2016 (2 pages)
2 November 2017Change of details for Mrs Beverley Jowett as a person with significant control on 31 October 2016 (2 pages)
2 November 2017Change of details for Mr Jonathan Paul Jowett as a person with significant control on 31 October 2016 (2 pages)
2 November 2017Change of details for Mr Jonathan Paul Jowett as a person with significant control on 31 October 2016 (2 pages)
2 November 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (14 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (14 pages)
31 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
16 September 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
16 September 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
21 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 150
(4 pages)
21 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 150
(4 pages)
7 June 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
7 June 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
11 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 150
(4 pages)
11 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 150
(4 pages)
5 August 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
5 August 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
23 April 2014Statement of company's objects (2 pages)
23 April 2014Statement of company's objects (2 pages)
23 April 2014Statement of capital following an allotment of shares on 5 April 2014
  • GBP 150
(4 pages)
23 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(13 pages)
23 April 2014Statement of capital following an allotment of shares on 5 April 2014
  • GBP 150
(4 pages)
23 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(13 pages)
23 April 2014Statement of capital following an allotment of shares on 5 April 2014
  • GBP 150
(4 pages)
28 October 2013Annual return made up to 19 October 2013 with a full list of shareholders (4 pages)
28 October 2013Annual return made up to 19 October 2013 with a full list of shareholders (4 pages)
17 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
17 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
19 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
19 October 2012Termination of appointment of Ian Jowett as a secretary (1 page)
19 October 2012Termination of appointment of Ian Jowett as a director (1 page)
19 October 2012Termination of appointment of Ian Jowett as a secretary (1 page)
19 October 2012Termination of appointment of Ian Jowett as a director (1 page)
6 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (6 pages)
6 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (6 pages)
23 May 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
23 May 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (9 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (9 pages)
14 September 2011Annual return made up to 15 July 2011 with a full list of shareholders (6 pages)
14 September 2011Annual return made up to 15 July 2011 with a full list of shareholders (6 pages)
21 September 2010Total exemption small company accounts made up to 31 January 2010 (9 pages)
21 September 2010Total exemption small company accounts made up to 31 January 2010 (9 pages)
26 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (6 pages)
26 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (6 pages)
25 September 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
25 September 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
10 August 2009Return made up to 15/07/09; full list of members (4 pages)
10 August 2009Return made up to 15/07/09; full list of members (4 pages)
18 September 2008Total exemption small company accounts made up to 31 January 2008 (9 pages)
18 September 2008Total exemption small company accounts made up to 31 January 2008 (9 pages)
29 August 2008Return made up to 15/07/08; full list of members (4 pages)
29 August 2008Return made up to 15/07/08; full list of members (4 pages)
18 December 2007Particulars of mortgage/charge (9 pages)
18 December 2007Particulars of mortgage/charge (9 pages)
26 July 2007Return made up to 15/07/07; full list of members (7 pages)
26 July 2007Return made up to 15/07/07; full list of members (7 pages)
20 July 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
20 July 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
3 October 2006Total exemption small company accounts made up to 31 January 2006 (9 pages)
3 October 2006Total exemption small company accounts made up to 31 January 2006 (9 pages)
9 August 2006Return made up to 15/07/06; full list of members (7 pages)
9 August 2006Return made up to 15/07/06; full list of members (7 pages)
29 September 2005Return made up to 15/07/05; full list of members (7 pages)
29 September 2005Return made up to 15/07/05; full list of members (7 pages)
5 July 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
5 July 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
11 November 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
11 November 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
21 July 2004Return made up to 15/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 July 2004Return made up to 15/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 November 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
28 November 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
22 July 2003Return made up to 15/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 July 2003Return made up to 15/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 December 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
11 December 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
29 October 2002Memorandum and Articles of Association (10 pages)
29 October 2002Memorandum and Articles of Association (10 pages)
15 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
27 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
14 August 2002Return made up to 15/07/02; full list of members (7 pages)
14 August 2002Return made up to 15/07/02; full list of members (7 pages)
13 July 2001Return made up to 15/07/01; full list of members (6 pages)
13 July 2001Return made up to 15/07/01; full list of members (6 pages)
16 June 2001Accounts for a small company made up to 31 January 2001 (7 pages)
16 June 2001Accounts for a small company made up to 31 January 2001 (7 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (6 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (6 pages)
7 August 2000Return made up to 15/07/00; full list of members (6 pages)
7 August 2000Return made up to 15/07/00; full list of members (6 pages)
11 August 1999Return made up to 15/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 August 1999Return made up to 15/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 July 1999Accounts for a small company made up to 31 January 1999 (7 pages)
14 July 1999Accounts for a small company made up to 31 January 1999 (7 pages)
27 January 1999Accounts for a small company made up to 31 January 1998 (7 pages)
27 January 1999Accounts for a small company made up to 31 January 1998 (7 pages)
28 September 1998Return made up to 15/07/98; no change of members (4 pages)
28 September 1998Return made up to 15/07/98; no change of members (4 pages)
7 November 1997Accounts for a small company made up to 31 January 1997 (6 pages)
7 November 1997Accounts for a small company made up to 31 January 1997 (6 pages)
21 July 1997Return made up to 15/07/97; no change of members (4 pages)
21 July 1997Return made up to 15/07/97; no change of members (4 pages)
15 July 1996Accounts for a small company made up to 31 January 1996 (10 pages)
15 July 1996Accounts for a small company made up to 31 January 1996 (10 pages)
9 November 1995Accounts for a small company made up to 31 January 1995 (7 pages)
9 November 1995New director appointed (2 pages)
9 November 1995Return made up to 15/07/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
9 November 1995Accounts for a small company made up to 31 January 1995 (7 pages)
9 November 1995Return made up to 15/07/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
9 November 1995New director appointed (2 pages)
9 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 August 1995Memorandum and Articles of Association (24 pages)
30 August 1995Memorandum and Articles of Association (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
9 September 1980Certificate of incorporation (1 page)