Company NameNorthern Trout Limited
DirectorJonathan Paul Jowett
Company StatusActive
Company Number07124445
CategoryPrivate Limited Company
Incorporation Date13 January 2010(14 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jonathan Paul Jowett
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPhoenix Cottage Hebden
Skipton
North Yorkshire
BD23 5DH
Director NameDr Ian Christopher Jowett
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTownhead Farm Hebden
Skipton
North Yorkshire
BD23 5DH
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address3rd Floor
White Rose House, 28a York Place
Leeds
West Yorkshire
LS1 2EZ

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

2 at £1Brow Well Fisheries LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return3 January 2024 (2 months, 3 weeks ago)
Next Return Due17 January 2025 (9 months, 3 weeks from now)

Filing History

29 January 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
26 January 2021Confirmation statement made on 13 January 2021 with updates (4 pages)
20 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
23 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
28 February 2019Confirmation statement made on 13 January 2019 with updates (4 pages)
4 September 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
22 January 2018Confirmation statement made on 13 January 2018 with updates (4 pages)
16 January 2018Cessation of Beverley Jowett as a person with significant control on 16 January 2017 (1 page)
16 January 2018Cessation of Jonathan Paul Jowett as a person with significant control on 16 January 2017 (1 page)
16 January 2018Notification of Brow Well Fisheries Limited as a person with significant control on 16 January 2017 (2 pages)
25 September 2017Change of details for Mrs Beverley Jowett as a person with significant control on 25 September 2017 (2 pages)
25 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
25 September 2017Director's details changed for Mr Jonathan Paul Jowett on 25 September 2017 (2 pages)
25 September 2017Director's details changed for Mr Jonathan Paul Jowett on 25 September 2017 (2 pages)
25 September 2017Director's details changed for Mr Jonathan Paul Jowett on 25 September 2017 (2 pages)
25 September 2017Director's details changed for Mr Jonathan Paul Jowett on 25 September 2017 (2 pages)
25 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
25 September 2017Change of details for Mrs Beverley Jowett as a person with significant control on 25 September 2017 (2 pages)
27 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
15 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
15 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
14 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(3 pages)
14 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(3 pages)
17 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
17 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
19 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(3 pages)
19 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(3 pages)
28 April 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
28 April 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
22 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(3 pages)
22 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(3 pages)
29 May 2013Registered office address changed from Currer House Otley Street Skipton North Yorkshire BD23 1EW England on 29 May 2013 (1 page)
29 May 2013Registered office address changed from Currer House Otley Street Skipton North Yorkshire BD23 1EW England on 29 May 2013 (1 page)
2 April 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
2 April 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
23 January 2013Termination of appointment of Ian Jowett as a director (1 page)
23 January 2013Termination of appointment of Ian Jowett as a director (1 page)
23 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
13 February 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
13 February 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
1 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
14 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
14 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
25 January 2011Registered office address changed from Phoenix Cottage 34-36 Otley Street Skipton North Yorkshire BD23 1EW on 25 January 2011 (1 page)
25 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
25 January 2011Registered office address changed from Phoenix Cottage 34-36 Otley Street Skipton North Yorkshire BD23 1EW on 25 January 2011 (1 page)
10 March 2010Statement of capital following an allotment of shares on 13 January 2010
  • GBP 2
(4 pages)
10 March 2010Statement of capital following an allotment of shares on 13 January 2010
  • GBP 2
(4 pages)
9 February 2010Registered 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 2010Registered 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 2010Registered 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 2010Appointment of Dr Ian Christopher Jowett as a director (2 pages)
9 February 2010Appointment of Dr Ian Christopher Jowett as a director (2 pages)
8 February 2010Appointment of Jonathan Paul Jowett as a director (2 pages)
8 February 2010Termination of appointment of Jonathon Round as a director (1 page)
8 February 2010Appointment of Jonathan Paul Jowett as a director (2 pages)
8 February 2010Termination of appointment of Jonathon Round as a director (1 page)
13 January 2010Incorporation (48 pages)
13 January 2010Incorporation (48 pages)