Company NameJowett House Farms Limited
DirectorsAlistair John Fraser and Marie-Catherine Elizabeth Fraser
Company StatusActive
Company Number01588253
CategoryPrivate Limited Company
Incorporation Date29 September 1981(42 years, 7 months ago)
Previous NameSteveallo Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alistair John Fraser
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1996(14 years, 9 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDenby Hall Barn Denby Dale
Huddersfield
HD8 8YL
Director NameMrs Marie-Catherine Elizabeth Fraser
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2022(40 years, 7 months after company formation)
Appointment Duration1 year, 12 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDenby Hall Barn Denby Dale
Huddersfield
HD8 8YL
Director NameMr John Allen Beever
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(10 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 05 January 1993)
RoleFarmer
Correspondence AddressJowett House Farm Backhouse Lane
Cawthorne
Barnsley
South Yorkshire
S75 4AS
Director NameMr Simon Walter Fraser
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(10 years, 9 months after company formation)
Appointment Duration11 years (resigned 11 July 2003)
RoleLand Owner
Correspondence AddressMains Of Tilliefoure
Monymusk
Inverurie
Aberdeenshire
AB51 7JB
Scotland
Secretary NameMr Simon Walter Fraser
NationalityBritish
StatusResigned
Appointed10 July 1992(10 years, 9 months after company formation)
Appointment Duration11 years (resigned 11 July 2003)
RoleCompany Director
Correspondence AddressMains Of Tilliefoure
Monymusk
Inverurie
Aberdeenshire
AB51 7JB
Scotland
Director NameMr John Antony Gordon Lees
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1993(11 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 18 July 2001)
RoleLand Agent
Country of ResidenceEngland
Correspondence AddressHilltop House 2 Hill Top
Cawthorne
Barnsley
South Yorkshire
S75 4HG
Secretary NameMr Richard Anthony Edward Umbers
NationalityBritish
StatusResigned
Appointed19 July 2001(19 years, 9 months after company formation)
Appointment Duration20 years, 9 months (resigned 19 April 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDenby Hall Barn Denby Dale
Huddersfield
HD8 8YL

Location

Registered AddressDenby Hall Barn
Denby Dale
Huddersfield
HD8 8YL
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishDenby Dale
WardDenby Dale
Address Matches4 other UK companies use this postal address

Shareholders

584.2k at £1Trustees Of A.j. Fraser (1987) Settlement
87.84%
Ordinary
80.9k at £1Trustees Of S.w. Fraser (1992) Settlement
12.16%
Ordinary

Financials

Year2014
Net Worth£1,383,429
Cash£38,516
Current Liabilities£35,248

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (3 months from now)

Charges

16 October 1989Delivered on: 2 November 1989
Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
22 July 1983Delivered on: 27 July 1983
Satisfied on: 14 December 1989
Persons entitled: National Westminster Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Jowett house farm and flush house farm, cawthorne S.yorkshire, and/or the proceeds of sale thereof.
Fully Satisfied

Filing History

8 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
11 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
4 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 665,068
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 665,068
(3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(3 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (3 pages)
12 July 2012Secretary's details changed for Richard Anthony Edward Umbers on 10 July 2012 (1 page)
12 July 2012Director's details changed for Alistair John Fraser on 10 July 2012 (2 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Alistair John Fraser on 10 July 2010 (2 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 July 2009Return made up to 10/07/09; full list of members (3 pages)
26 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 July 2008Return made up to 10/07/08; full list of members (3 pages)
23 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 August 2007Return made up to 10/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 August 2006Return made up to 10/07/06; full list of members (6 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 August 2005Registered office changed on 15/08/05 from: new court abbey road north shepley huddersfield HD8 8BJ (1 page)
21 July 2005Return made up to 10/07/05; full list of members
  • 363(287) ‐ Registered office changed on 21/07/05
(6 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 August 2004Return made up to 10/07/04; full list of members (6 pages)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
11 September 2003Secretary resigned;director resigned (1 page)
21 July 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
19 July 2002Return made up to 10/07/02; full list of members (7 pages)
8 August 2001Director resigned (1 page)
7 August 2001New secretary appointed (1 page)
3 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
17 July 2001Return made up to 10/07/01; full list of members
  • 363(287) ‐ Registered office changed on 17/07/01
(7 pages)
24 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
13 July 2000Return made up to 10/07/00; full list of members
  • 363(287) ‐ Registered office changed on 13/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
22 July 1999Return made up to 10/07/99; full list of members (6 pages)
22 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
14 October 1998Return made up to 10/07/98; no change of members
  • 363(287) ‐ Registered office changed on 14/10/98
(4 pages)
1 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
22 July 1997Return made up to 10/07/97; no change of members (4 pages)
22 August 1996Return made up to 10/07/96; full list of members (6 pages)
7 August 1996New director appointed (2 pages)