Background WavePink WaveYellow Wave

MOSS BROW FARM MANAGEMENT COMPANY LIMITED (05055875)

MOSS BROW FARM MANAGEMENT COMPANY LIMITED (05055875) is an active UK company. incorporated on 25 February 2004. with registered office in Huddersfield. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MOSS BROW FARM MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include GULL, Leon, GULL, Veryan Louise, MCHALE, Andrew James and 1 others.

Company Number
05055875
Status
active
Type
ltd
Incorporated
25 February 2004
Age
22 years
Address
137 Denby Lane, Huddersfield, HD8 8UN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GULL, Leon, GULL, Veryan Louise, MCHALE, Andrew James, MCHALE, Rachel Ann
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOSS BROW FARM MANAGEMENT COMPANY LIMITED

MOSS BROW FARM MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 February 2004 with the registered office located in Huddersfield. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MOSS BROW FARM MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 68320)

Status

active

Active since 22 years ago

Company No

05055875

LTD Company

Age

22 Years

Incorporated 25 February 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

137 Denby Lane Upper Denby Huddersfield, HD8 8UN,

Previous Addresses

, C/O Pierrepont Ltd, Millfield House Huddersfield Road, Thongsbridge, Holmfirth, West Yorkshire, HD9 3JL
From: 20 September 2017To: 13 March 2019
, C/O Pierrepont, the Carlile Institute Business Centre Huddersfield Road, Meltham, Holmfirth, HD9 4AE, England
From: 12 November 2015To: 20 September 2017
, Orchard House Wakefield Road, Denby Dale, Huddersfield, HD8 8RT
From: 27 February 2014To: 12 November 2015
, 27a Lidget Hill, Pudsey, Leeds, West Yorkshire, LS28 7LG
From: 25 February 2004To: 27 February 2014
Timeline

15 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Feb 04
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Owner Exit
May 25
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

MCHALE, Rachel Ann

Active
Denby Lane, HuddersfieldHD8 8UN
Secretary
Appointed 16 Sept 2015

GULL, Leon

Active
Denby Lane, HuddersfieldHD8 8UN
Born December 1966
Director
Appointed 19 Jul 2023

GULL, Veryan Louise

Active
Denby Lane, HuddersfieldHD8 8UN
Born March 1973
Director
Appointed 19 Jul 2023

MCHALE, Andrew James

Active
Denby Lane, HuddersfieldHD8 8UN
Born August 1960
Director
Appointed 19 Jul 2023

MCHALE, Rachel Ann

Active
Denby Lane, HuddersfieldHD8 8UN
Born September 1967
Director
Appointed 19 Jul 2023

HYETT, Timothy Matthew

Resigned
The Farmhouse, WakefieldWF4 2EB
Secretary
Appointed 01 Mar 2004
Resigned 12 May 2009

MCHALE, Rachel Ann

Resigned
Lidget Hill, LeedsLS28 7LG
Secretary
Appointed 12 May 2009
Resigned 21 Feb 2012

WILSON, Elizabeth Anne

Resigned
Huddersfield Road, HolmfirthHD9 4AE
Secretary
Appointed 21 Feb 2012
Resigned 16 Sept 2015

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 25 Feb 2004
Resigned 01 Mar 2004

HYETT, Alexander Edward

Resigned
The Stables, WakefieldWF4 2EB
Born December 1962
Director
Appointed 01 Mar 2004
Resigned 12 May 2009

HYETT, Timothy Matthew

Resigned
The Farmhouse, WakefieldWF4 2EB
Born April 1964
Director
Appointed 01 Mar 2004
Resigned 12 May 2009

LAMBERT, Rodger Mckenzie

Resigned
Lidget Hill, LeedsLS28 7LG
Born May 1965
Director
Appointed 21 Oct 2009
Resigned 25 Oct 2013

MCHALE, Rachel Ann

Resigned
Denby Lane, HuddersfieldHD8 8UN
Born September 1967
Director
Appointed 12 May 2009
Resigned 28 Apr 2023

WALKER, Jeremy Colin

Resigned
Denby Lane, HuddersfieldHD8 8UN
Born July 1949
Director
Appointed 01 Feb 2014
Resigned 19 Jul 2023

WILSON, Elizabeth Anne

Resigned
Denby Lane, HuddersfieldHD8 8UN
Born June 1966
Director
Appointed 14 Feb 2011
Resigned 28 Apr 2023

WILSON, Garry

Resigned
Lidget Hill, LeedsLS28 7LG
Born June 1967
Director
Appointed 21 Oct 2009
Resigned 14 Feb 2011

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 25 Feb 2004
Resigned 01 Mar 2004

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 25 Feb 2004
Resigned 01 Mar 2004

Persons with significant control

1

0 Active
1 Ceased

Mrs Rachel Ann Mchale

Ceased
Denby Lane, HuddersfieldHD8 8UN
Born September 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Apr 2025
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Total Exemption Full
20 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
14 June 2025
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 November 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 November 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
27 February 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Appoint Person Secretary Company With Name
1 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
1 March 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
5 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 April 2011
CH03Change of Secretary Details
Memorandum Articles
19 January 2011
MEM/ARTSMEM/ARTS
Resolution
19 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
21 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2009
AP01Appointment of Director
Legacy
11 June 2009
363aAnnual Return
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
18 May 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
8 February 2009
AAAnnual Accounts
Legacy
30 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 April 2008
AAAnnual Accounts
Legacy
8 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 April 2007
AAAnnual Accounts
Legacy
1 June 2006
363sAnnual Return (shuttle)
Legacy
10 May 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
24 April 2006
AAAnnual Accounts
Legacy
20 April 2005
363sAnnual Return (shuttle)
Legacy
8 November 2004
288bResignation of Director or Secretary
Legacy
22 October 2004
288cChange of Particulars
Memorandum Articles
22 April 2004
MEM/ARTSMEM/ARTS
Resolution
22 April 2004
RESOLUTIONSResolutions
Resolution
22 April 2004
RESOLUTIONSResolutions
Legacy
22 April 2004
123Notice of Increase in Nominal Capital
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
287Change of Registered Office
Incorporation Company
25 February 2004
NEWINCIncorporation