Background WavePink WaveYellow Wave

MOORHOUSE FOLD LIMITED (03478562)

MOORHOUSE FOLD LIMITED (03478562) is an active UK company. incorporated on 10 December 1997. with registered office in Rochdale. The company operates in the Real Estate Activities sector, engaged in residents property management. MOORHOUSE FOLD LIMITED has been registered for 28 years. Current directors include CLEGG, Peter John, WARBURTON, Margaret, WHALEY, Peter Charles and 1 others.

Company Number
03478562
Status
active
Type
ltd
Incorporated
10 December 1997
Age
28 years
Address
Maple House, Rochdale, OL16 4BU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CLEGG, Peter John, WARBURTON, Margaret, WHALEY, Peter Charles, WILLMORE, Rebecca Melanie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOORHOUSE FOLD LIMITED

MOORHOUSE FOLD LIMITED is an active company incorporated on 10 December 1997 with the registered office located in Rochdale. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MOORHOUSE FOLD LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03478562

LTD Company

Age

28 Years

Incorporated 10 December 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

Maple House Buckley Hill Lane Milnrow Rochdale, OL16 4BU,

Timeline

19 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Dec 97
Director Joined
Aug 10
Director Left
Sept 10
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Nov 20
Director Left
Nov 20
New Owner
Jul 21
New Owner
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Apr 22
Director Left
Apr 22
New Owner
May 22
Owner Exit
May 22
0
Funding
12
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

CLEGG, Peter John

Active
Buckley Hill Lane, RochdaleOL16 4BU
Secretary
Appointed 01 Jun 2003

CLEGG, Peter John

Active
Buckley Hill Lane, RochdaleOL16 4BU
Born March 1952
Director
Appointed 01 Jun 2003

WARBURTON, Margaret

Active
Moorhouse Farm, RochdaleOL16 4BS
Born July 1953
Director
Appointed 25 Apr 2022

WHALEY, Peter Charles

Active
Moorhouse Farm, RochdaleOL16 4BS
Born March 1944
Director
Appointed 12 Jul 2021

WILLMORE, Rebecca Melanie

Active
Whiteside Fold, RochdaleOL12 7PL
Born March 1963
Director
Appointed 11 Nov 2020

WALSH, Michael Anthony

Resigned
2 Haugh Farm, NewheyOL16 3RF
Secretary
Appointed 10 Dec 1997
Resigned 30 May 2003

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 10 Dec 1997
Resigned 10 Dec 1997

CASEY, Peter

Resigned
Staveleigh, StalybridgeSK15 3BY
Born June 1940
Director
Appointed 10 Dec 1997
Resigned 30 May 2003

LYNCH, Stephen

Resigned
Milnrow, RochdaleOL16 4BU
Born December 1954
Director
Appointed 08 Oct 2008
Resigned 12 Jul 2021

MANSERGH, Sheila Jean

Resigned
Moorhouse Farm, RochdaleOL16 4BS
Born December 1944
Director
Appointed 28 Jul 2010
Resigned 25 Apr 2022

PINDER, Nicola Louise

Resigned
Craiglands, RochdaleOL16 4RD
Born November 1975
Director
Appointed 21 Sept 2020
Resigned 11 Nov 2020

PINDER, Nicola Louise

Resigned
5 The Barn Moorhouse Farm, RochdaleOL16 4BS
Born November 1975
Director
Appointed 01 Jun 2003
Resigned 16 Sept 2020

SPENCER, Katy

Resigned
4 Moorhouse Farm, RochdaleOL16 4BS
Born October 1978
Director
Appointed 25 Jul 2005
Resigned 28 Jul 2010

WILLMORE, Rebecca Melanie

Resigned
3 Whiteside Fold, RochdaleOL12 7PL
Born March 1963
Director
Appointed 16 Sept 2020
Resigned 21 Sept 2020

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 10 Dec 1997
Resigned 10 Dec 1997

Persons with significant control

7

4 Active
3 Ceased

Miss Margaret Warburton

Active
Moorhouse Farm, RochdaleOL16 4BS
Born July 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Apr 2022

Mr Peter Charles Whaley

Active
Moorhouse Farm, RochdaleOL16 4BS
Born March 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jul 2021

Mrs Rebecca Melanie Willmore

Active
Whiteside Fold, RochdaleOL12 7PL
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Nov 2020

Mrs Sheila Jean Mansergh

Ceased
Moorhouse Farm, RochdaleOL16 4BS
Born December 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 29 Aug 2016
Ceased 25 Apr 2022

Mr Stephen Lynch

Ceased
Moorhouse Farm, RochdaleOL16 4BS
Born December 1954

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Significant influence or control
Notified 29 Aug 2016
Ceased 12 Jul 2021

Ms Nicola Louise Pinder

Ceased
Craiglands, RochdaleOL16 4RD
Born November 1975

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Significant influence or control
Notified 29 Aug 2016
Ceased 11 Nov 2020

Mr Peter John Clegg

Active
Maple House, RochdaleOL16 4BU
Born March 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Significant influence or control
Notified 29 Aug 2016
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Dormant
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 May 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
13 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 July 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
11 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Dormant
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Dormant
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Dormant
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Accounts With Accounts Type Dormant
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Termination Director Company With Name
27 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
5 August 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Legacy
4 November 2008
363aAnnual Return
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
13 October 2008
AAAnnual Accounts
Legacy
31 January 2008
363sAnnual Return (shuttle)
Legacy
2 October 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
28 September 2007
AAAnnual Accounts
Legacy
10 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 September 2006
AAAnnual Accounts
Legacy
22 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 September 2005
AAAnnual Accounts
Legacy
22 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 February 2005
AAAnnual Accounts
Legacy
22 December 2004
363sAnnual Return (shuttle)
Legacy
28 April 2004
363sAnnual Return (shuttle)
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
6 June 2003
288bResignation of Director or Secretary
Legacy
6 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 February 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 September 2002
AAAnnual Accounts
Legacy
18 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 February 2001
AAAnnual Accounts
Legacy
8 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 January 2000
AAAnnual Accounts
Legacy
26 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 1999
AAAnnual Accounts
Legacy
3 March 1999
363sAnnual Return (shuttle)
Legacy
11 May 1998
88(2)R88(2)R
Legacy
28 January 1998
288bResignation of Director or Secretary
Legacy
28 January 1998
288bResignation of Director or Secretary
Legacy
28 January 1998
288aAppointment of Director or Secretary
Legacy
28 January 1998
288aAppointment of Director or Secretary
Legacy
28 January 1998
287Change of Registered Office
Incorporation Company
10 December 1997
NEWINCIncorporation