UKBizDB.co.uk

SINNINGTON TROUT FARMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sinnington Trout Farms Limited. The company was founded 35 years ago and was given the registration number 02350799. The firm's registered office is in CLITHEROE. You can find them at Mellor Knoll Whitewell Road, Dunsop Bridge, Clitheroe, Lancashire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SINNINGTON TROUT FARMS LIMITED
Company Number:02350799
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 1989
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Mellor Knoll Whitewell Road, Dunsop Bridge, Clitheroe, Lancashire, England, BB7 3AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mellor Knoll, Whitewell Road, Dunsop Bridge, Clitheroe, England, BB73AX

Director05 April 2019Active
Sevenside, Sinnington Trout Farm, York, YO62 6RB

Secretary-Active
Town Head Farm, Town Hill Hebden, Skipton, BD23 5DH

Secretary27 February 2004Active
Sevenside, Sinnington Trout Farm, Sinnington, YO6 6RB

Director-Active
Sevenside, Sinnington Trout Farm, York, YO62 6RB

Director-Active
Town Head Farm, Town Hill Hebden, Skipton, BD23 5DH

Director27 February 2004Active
Phoenix Cottage, Hebden, Skipton, United Kingdom, BD23 5DH

Director27 February 2004Active
Low Grange, Sinnington, York, YO62 6RB

Director-Active
Low Grange, Sinnington, York, YO62 6RB

Director-Active

People with Significant Control

Dunsop Bridge Trout Farm Ltd
Notified on:05 April 2019
Status:Active
Country of residence:England
Address:Mellor Knoll, Whitewell Road, Clitheroe, England, BB7 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonathan Paul Jowett
Notified on:22 February 2017
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:Mellor Knoll, Whitewell Road, Clitheroe, England, BB7 3AX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Beverley Jowett
Notified on:22 February 2017
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:United Kingdom
Address:Phoenix Cottage, Hebden, Skipton, United Kingdom, BD23 5DH
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Accounts

Accounts with accounts type micro entity.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Accounts

Accounts with accounts type micro entity.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Accounts

Accounts with accounts type micro entity.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type micro entity.

Download
2020-02-24Confirmation statement

Confirmation statement with updates.

Download
2019-10-28Mortgage

Mortgage satisfy charge full.

Download
2019-10-08Accounts

Accounts with accounts type micro entity.

Download
2019-06-04Persons with significant control

Notification of a person with significant control.

Download
2019-06-04Persons with significant control

Cessation of a person with significant control.

Download
2019-05-17Officers

Termination director company with name termination date.

Download
2019-04-11Officers

Appoint person director company with name date.

Download
2019-04-11Address

Change registered office address company with date old address new address.

Download
2019-04-03Persons with significant control

Cessation of a person with significant control.

Download
2019-03-25Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type dormant.

Download
2018-03-01Confirmation statement

Confirmation statement with updates.

Download
2017-10-04Accounts

Accounts with accounts type dormant.

Download
2017-03-03Confirmation statement

Confirmation statement with updates.

Download
2017-03-02Officers

Change person director company with change date.

Download
2017-03-02Address

Change registered office address company with date old address new address.

Download
2017-03-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.