Background WavePink WaveYellow Wave

WM.MOSS & SONS(RIPON)LIMITED (00200234)

WM.MOSS & SONS(RIPON)LIMITED (00200234) is an active UK company. incorporated on 4 September 1924. with registered office in Ripon. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WM.MOSS & SONS(RIPON)LIMITED has been registered for 101 years. Current directors include HUTCHINSON, Andrew Mark, HUTCHINSON, James Michael.

Company Number
00200234
Status
active
Type
ltd
Incorporated
4 September 1924
Age
101 years
Address
77 North Street, Ripon, HG4 1DS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HUTCHINSON, Andrew Mark, HUTCHINSON, James Michael
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WM.MOSS & SONS(RIPON)LIMITED

WM.MOSS & SONS(RIPON)LIMITED is an active company incorporated on 4 September 1924 with the registered office located in Ripon. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WM.MOSS & SONS(RIPON)LIMITED was registered 101 years ago.(SIC: 99999)

Status

active

Active since 101 years ago

Company No

00200234

LTD Company

Age

101 Years

Incorporated 4 September 1924

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 18 November 2025 (5 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 1 January 2026 (4 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

77 North Street Ripon, HG4 1DS,

Previous Addresses

Albion Works Ure Bank Ripon Yorkshire HG4 1JE
From: 4 September 1924To: 16 January 2018
Timeline

11 key events • 1924 - 2020

Funding Officers Ownership
Company Founded
Sept 24
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Dec 12
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Owner Exit
Dec 20
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

TYREMAN, Andrea Gail

Active
North Street, RiponHG4 1DS
Secretary
Appointed 01 Apr 2012

HUTCHINSON, Andrew Mark

Active
North Street, RiponHG4 1DS
Born April 1965
Director
Appointed 23 Feb 2011

HUTCHINSON, James Michael

Active
North Street, RiponHG4 1DS
Born October 1962
Director
Appointed 23 Feb 2011

HARDISTY, David

Resigned
32 Whitcliffe Drive, RiponHG4 2JX
Secretary
Appointed N/A
Resigned 01 Apr 2012

HARDISTY, David

Resigned
32 Whitcliffe Drive, RiponHG4 2JX
Born October 1940
Director
Appointed N/A
Resigned 01 Apr 2012

HUTCHINSON, Michael Charles Hanley

Resigned
Holly Lodge Farm, HarrogateHG3 3PJ
Born February 1933
Director
Appointed N/A
Resigned 23 Feb 2011

Persons with significant control

2

1 Active
1 Ceased
North Street, RiponHG4 1DP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016

Mr Andrew Mark Hutchinson

Ceased
North Street, RiponHG4 1DS
Born April 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Dec 2020
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
1 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
18 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
6 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 October 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
17 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
9 June 2016
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
22 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Dormant
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Dormant
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Dormant
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Dormant
5 January 2013
AAAnnual Accounts
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
20 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
20 December 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Accounts Type Dormant
19 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Dormant
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 January 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 January 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 February 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
25 January 2007
AAAnnual Accounts
Legacy
15 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
26 January 2006
AAAnnual Accounts
Legacy
18 January 2006
363aAnnual Return
Legacy
28 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 2005
AAAnnual Accounts
Accounts With Accounts Type Full
21 January 2004
AAAnnual Accounts
Legacy
21 January 2004
363sAnnual Return (shuttle)
Legacy
22 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2002
AAAnnual Accounts
Accounts With Accounts Type Full
30 January 2002
AAAnnual Accounts
Legacy
27 January 2002
363sAnnual Return (shuttle)
Legacy
24 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2000
AAAnnual Accounts
Legacy
30 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1999
AAAnnual Accounts
Legacy
2 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1999
AAAnnual Accounts
Legacy
29 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1998
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Legacy
2 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1996
AAAnnual Accounts
Legacy
31 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1995
AAAnnual Accounts
Legacy
1 February 1995
363sAnnual Return (shuttle)
Legacy
3 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 1994
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 1993
AAAnnual Accounts
Legacy
31 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 1992
AAAnnual Accounts
Legacy
12 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 1991
AAAnnual Accounts
Legacy
10 February 1991
363aAnnual Return
Legacy
17 January 1990
363363
Accounts With Accounts Type Full
17 January 1990
AAAnnual Accounts
Legacy
8 June 1989
363363
Accounts With Accounts Type Full
9 February 1989
AAAnnual Accounts
Legacy
25 April 1988
363363
Accounts With Accounts Type Full
11 April 1988
AAAnnual Accounts
Accounts With Accounts Type Full
12 May 1987
AAAnnual Accounts
Legacy
6 March 1987
395Particulars of Mortgage or Charge
Legacy
6 March 1987
395Particulars of Mortgage or Charge
Legacy
5 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
4 September 1924
NEWINCIncorporation