Background WavePink WaveYellow Wave

S.A.MOSSOP(FARMS)LIMITED (00506212)

S.A.MOSSOP(FARMS)LIMITED (00506212) is an active UK company. incorporated on 28 March 1952. with registered office in Grimsby. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds and 1 other business activities. S.A.MOSSOP(FARMS)LIMITED has been registered for 74 years. Current directors include GILLIATT, Alexandra Grace, MOSSOP, Antony John, MOSSOP, Edward Peel and 1 others.

Company Number
00506212
Status
active
Type
ltd
Incorporated
28 March 1952
Age
74 years
Address
Middle Farm Keyholme Lane, Grimsby, DN36 5UE
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
GILLIATT, Alexandra Grace, MOSSOP, Antony John, MOSSOP, Edward Peel, MOSSOP, Richard Antony Clyde
SIC Codes
01110, 01130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S.A.MOSSOP(FARMS)LIMITED

S.A.MOSSOP(FARMS)LIMITED is an active company incorporated on 28 March 1952 with the registered office located in Grimsby. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds and 1 other business activity. S.A.MOSSOP(FARMS)LIMITED was registered 74 years ago.(SIC: 01110, 01130)

Status

active

Active since 74 years ago

Company No

00506212

LTD Company

Age

74 Years

Incorporated 28 March 1952

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 2 January 2026 (3 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

Middle Farm Keyholme Lane Marshchapel Grimsby, DN36 5UE,

Previous Addresses

Clyde House Marshchapel Grimsby Lincolnshire DN36 5UA
From: 28 March 1952To: 19 January 2019
Timeline

12 key events • 2021 - 2025

Funding Officers Ownership
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
New Owner
Nov 21
Owner Exit
Nov 21
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Owner Exit
Oct 25
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

MOSSOP, Edward Peel

Active
New Farm Coalshore Lane, LouthLN11 7JF
Secretary
Appointed N/A

GILLIATT, Alexandra Grace

Active
Chaworth Road, NottinghamNG2 7AD
Born September 1984
Director
Appointed 01 Mar 2023

MOSSOP, Antony John

Active
Mill Lane, GrimsbyDN36 5SU
Born August 1947
Director
Appointed N/A

MOSSOP, Edward Peel

Active
New Farm Coalshore Lane, LouthLN11 7JF
Born January 1955
Director
Appointed N/A

MOSSOP, Richard Antony Clyde

Active
Keyholme Lane, GrimsbyDN36 5UE
Born February 1974
Director
Appointed 01 Mar 2023

MOSSOP, Elizabeth Grace

Resigned
New Farm, GrainthorpeLN11 7JF
Born June 1957
Director
Appointed 06 Apr 2002
Resigned 01 Mar 2023

MOSSOP, Helen Margaret

Resigned
Mill Lane, GrimsbyDN36 5SU
Born January 1949
Director
Appointed N/A
Resigned 01 Mar 2023

MOSSOP, Marjorie Adine

Resigned
Willow Tree House, GrimsbyDN36 5UE
Born October 1925
Director
Appointed N/A
Resigned 20 Nov 1996

Persons with significant control

4

2 Active
2 Ceased

Mr Edward Peel Mossop

Ceased
Keyholme Lane, GrimsbyDN36 5UE
Born January 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Oct 2023

Mr Richard Antony Clyde Mossop

Ceased
Keyholme Lane, GrimsbyDN36 5UE
Born February 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Antony John Mossop

Active
Keyholme Lane, GrimsbyDN36 5UE
Born August 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Richard Mossop

Active
Marshchapel, GrimsbyDN36 5UA
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2026
AAAnnual Accounts
Second Filing Of Director Appointment With Name
4 November 2025
RP04AP01RP04AP01
Cessation Of A Person With Significant Control
23 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
15 November 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
22 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Small
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Small
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Accounts With Accounts Type Small
10 February 2009
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Legacy
30 January 2009
288cChange of Particulars
Legacy
30 January 2009
288cChange of Particulars
Accounts With Accounts Type Small
1 February 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Legacy
12 February 2007
395Particulars of Mortgage or Charge
Legacy
11 January 2007
363aAnnual Return
Legacy
11 January 2007
190190
Legacy
11 January 2007
353353
Accounts With Accounts Type Total Exemption Small
15 December 2006
AAAnnual Accounts
Legacy
27 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 January 2006
AAAnnual Accounts
Legacy
23 December 2005
395Particulars of Mortgage or Charge
Legacy
1 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 January 2005
AAAnnual Accounts
Legacy
6 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2004
AAAnnual Accounts
Legacy
6 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2003
AAAnnual Accounts
Legacy
11 November 2002
288aAppointment of Director or Secretary
Legacy
2 March 2002
395Particulars of Mortgage or Charge
Legacy
2 March 2002
395Particulars of Mortgage or Charge
Legacy
5 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2002
AAAnnual Accounts
Accounts With Accounts Type Full
7 February 2001
AAAnnual Accounts
Legacy
7 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 2000
AAAnnual Accounts
Legacy
14 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1999
AAAnnual Accounts
Legacy
22 January 1999
363sAnnual Return (shuttle)
Legacy
16 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 1997
AAAnnual Accounts
Legacy
18 March 1997
403aParticulars of Charge Subject to s859A
Legacy
12 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1997
AAAnnual Accounts
Legacy
3 December 1996
395Particulars of Mortgage or Charge
Legacy
3 December 1996
395Particulars of Mortgage or Charge
Resolution
2 December 1996
RESOLUTIONSResolutions
Legacy
2 December 1996
169169
Legacy
2 December 1996
288bResignation of Director or Secretary
Memorandum Articles
22 October 1996
MEM/ARTSMEM/ARTS
Resolution
22 October 1996
RESOLUTIONSResolutions
Legacy
24 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 1995
AAAnnual Accounts
Legacy
23 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1995
AAAnnual Accounts
Legacy
23 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1994
AAAnnual Accounts
Legacy
22 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 1993
AAAnnual Accounts
Accounts With Accounts Type Full
25 February 1992
AAAnnual Accounts
Legacy
25 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 1991
AAAnnual Accounts
Legacy
24 February 1991
363aAnnual Return
Accounts With Accounts Type Small
8 February 1990
AAAnnual Accounts
Legacy
8 February 1990
363363
Accounts With Accounts Type Small
23 November 1988
AAAnnual Accounts
Legacy
23 November 1988
363363
Accounts With Accounts Type Small
21 January 1988
AAAnnual Accounts
Legacy
21 January 1988
363363
Legacy
7 December 1987
288288
Legacy
6 May 1987
363363
Accounts With Accounts Type Small
6 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87