Background WavePink WaveYellow Wave

THE FLEECE (WHITBY) LIMITED (08003749)

THE FLEECE (WHITBY) LIMITED (08003749) is an active UK company. incorporated on 23 March 2012. with registered office in Whitby. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. THE FLEECE (WHITBY) LIMITED has been registered for 14 years. Current directors include FIORI, Angela Maria, LONSDALE, Gemma.

Company Number
08003749
Status
active
Type
ltd
Incorporated
23 March 2012
Age
14 years
Address
183 The Fleece, Whitby, YO22 4AS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
FIORI, Angela Maria, LONSDALE, Gemma
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FLEECE (WHITBY) LIMITED

THE FLEECE (WHITBY) LIMITED is an active company incorporated on 23 March 2012 with the registered office located in Whitby. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. THE FLEECE (WHITBY) LIMITED was registered 14 years ago.(SIC: 56302)

Status

active

Active since 14 years ago

Company No

08003749

LTD Company

Age

14 Years

Incorporated 23 March 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 1 April 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 15 April 2027
For period ending 1 April 2027
Contact
Address

183 The Fleece Church Street Whitby, YO22 4AS,

Previous Addresses

The Fleece Church Street Whitby North Yorkshire YO22 4AS
From: 5 April 2014To: 8 January 2015
7 Wellington Road Whitby N Yorkshire YO21 1DY
From: 10 October 2012To: 5 April 2014
31 Auckland Way Whitby North Yorkshire YO21 1LL United Kingdom
From: 23 March 2012To: 10 October 2012
Timeline

14 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Nov 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Jun 15
Director Joined
Sept 15
Director Left
Dec 17
Director Joined
Feb 22
Owner Exit
Apr 22
New Owner
Apr 22
Director Left
Feb 23
Director Joined
Feb 24
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

FIORI, Angela Maria

Active
WhitbyYO21 1HS
Born June 1954
Director
Appointed 14 Jan 2022

LONSDALE, Gemma

Active
The Fleece, WhitbyYO22 4AS
Born December 1984
Director
Appointed 20 Feb 2024

MARCHMENT, Lee Geoffery

Resigned
Church Street, WhitbyYO22 4AS
Secretary
Appointed 01 Apr 2014
Resigned 18 Jun 2015

MARCHMENT, Lee Geoffrey

Resigned
Stakesby Road, WhitbyYO21 1JF
Born June 1983
Director
Appointed 20 Jun 2015
Resigned 11 Dec 2017

MARCHMENT, Lee Geoffrey

Resigned
Stakesby Road, WhitbyYO21 1JF
Born June 1983
Director
Appointed 01 Apr 2014
Resigned 18 Jun 2015

MORRISON, Adam Robert Hugh

Resigned
Bicton Chase, Milton KeynesMK10 9QQ
Born October 1968
Director
Appointed 01 Jan 2013
Resigned 01 Apr 2014

NATTRISS, Richard Mark

Resigned
Church Street, WhitbyYO22 4AS
Born August 1969
Director
Appointed 23 Mar 2012
Resigned 01 Apr 2014

SMITH, Carla

Resigned
Church Street, WhitbyYO22 4AS
Born September 1973
Director
Appointed 01 Apr 2014
Resigned 14 Jan 2022

Persons with significant control

2

1 Active
1 Ceased

Ms Angela Maria Fiori

Active
The Fleece, WhitbyYO22 4AS
Born June 1954

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2022

Miss Carla Smith

Ceased
183 Church Street, WhitbyYO22 4AS
Born September 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2017
Ceased 01 Apr 2022
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 April 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date
2 July 2015
AR01AR01
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 January 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 January 2015
CH01Change of Director Details
Change Person Director Company
23 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 April 2014
AR01AR01
Appoint Person Secretary Company With Name
5 April 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2014
AP01Appointment of Director
Termination Director Company With Name
5 April 2014
TM01Termination of Director
Termination Director Company With Name
5 April 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 November 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Dissolved Compulsory Strike Off Suspended
7 August 2013
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
23 July 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
10 October 2012
AD01Change of Registered Office Address
Incorporation Company
23 March 2012
NEWINCIncorporation