Skipton
North Yorkshire
BD23 5DH
Director Name | Dr Ian Christopher Jowett |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Townhead Farm Hebden Skipton North Yorkshire BD23 5DH |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2010(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 3rd Floor White Rose House, 28a York Place Leeds West Yorkshire LS1 2EZ |
Website | brow-well.co.uk |
---|---|
Telephone | 01756 753063 |
Telephone region | Skipton |
Registered Address | Phoenix Cottage Hebden Skipton North Yorkshire BD23 5DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Hebden |
Ward | Grassington |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Brow Well Fisheries LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 3 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months, 3 weeks from now) |
29 January 2021 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
---|---|
26 January 2021 | Confirmation statement made on 13 January 2021 with updates (4 pages) |
20 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
23 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
28 February 2019 | Confirmation statement made on 13 January 2019 with updates (4 pages) |
4 September 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
22 January 2018 | Confirmation statement made on 13 January 2018 with updates (4 pages) |
16 January 2018 | Cessation of Beverley Jowett as a person with significant control on 16 January 2017 (1 page) |
16 January 2018 | Cessation of Jonathan Paul Jowett as a person with significant control on 16 January 2017 (1 page) |
16 January 2018 | Notification of Brow Well Fisheries Limited as a person with significant control on 16 January 2017 (2 pages) |
25 September 2017 | Change of details for Mrs Beverley Jowett as a person with significant control on 25 September 2017 (2 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
25 September 2017 | Director's details changed for Mr Jonathan Paul Jowett on 25 September 2017 (2 pages) |
25 September 2017 | Director's details changed for Mr Jonathan Paul Jowett on 25 September 2017 (2 pages) |
25 September 2017 | Director's details changed for Mr Jonathan Paul Jowett on 25 September 2017 (2 pages) |
25 September 2017 | Director's details changed for Mr Jonathan Paul Jowett on 25 September 2017 (2 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
25 September 2017 | Change of details for Mrs Beverley Jowett as a person with significant control on 25 September 2017 (2 pages) |
27 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
15 November 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
15 November 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
14 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
17 February 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
17 February 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
19 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
28 April 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
28 April 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
22 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
29 May 2013 | Registered office address changed from Currer House Otley Street Skipton North Yorkshire BD23 1EW England on 29 May 2013 (1 page) |
29 May 2013 | Registered office address changed from Currer House Otley Street Skipton North Yorkshire BD23 1EW England on 29 May 2013 (1 page) |
2 April 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
2 April 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
23 January 2013 | Termination of appointment of Ian Jowett as a director (1 page) |
23 January 2013 | Termination of appointment of Ian Jowett as a director (1 page) |
23 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
23 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
13 February 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
13 February 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
1 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
25 January 2011 | Registered office address changed from Phoenix Cottage 34-36 Otley Street Skipton North Yorkshire BD23 1EW on 25 January 2011 (1 page) |
25 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Registered office address changed from Phoenix Cottage 34-36 Otley Street Skipton North Yorkshire BD23 1EW on 25 January 2011 (1 page) |
10 March 2010 | Statement of capital following an allotment of shares on 13 January 2010
|
10 March 2010 | Statement of capital following an allotment of shares on 13 January 2010
|
9 February 2010 | Registered office address changed from 3Rd Floor, White Rose House 28a York Place Leeds LS1 2EZ United Kingdom on 9 February 2010 (1 page) |
9 February 2010 | Registered office address changed from 3Rd Floor, White Rose House 28a York Place Leeds LS1 2EZ United Kingdom on 9 February 2010 (1 page) |
9 February 2010 | Registered office address changed from 3Rd Floor, White Rose House 28a York Place Leeds LS1 2EZ United Kingdom on 9 February 2010 (1 page) |
9 February 2010 | Appointment of Dr Ian Christopher Jowett as a director (2 pages) |
9 February 2010 | Appointment of Dr Ian Christopher Jowett as a director (2 pages) |
8 February 2010 | Appointment of Jonathan Paul Jowett as a director (2 pages) |
8 February 2010 | Termination of appointment of Jonathon Round as a director (1 page) |
8 February 2010 | Appointment of Jonathan Paul Jowett as a director (2 pages) |
8 February 2010 | Termination of appointment of Jonathon Round as a director (1 page) |
13 January 2010 | Incorporation (48 pages) |
13 January 2010 | Incorporation (48 pages) |