Background WavePink WaveYellow Wave

FLEECEMOOR LTD (08520500)

FLEECEMOOR LTD (08520500) is an active UK company. incorporated on 8 May 2013. with registered office in York. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities and 2 other business activities. FLEECEMOOR LTD has been registered for 12 years. Current directors include SADLER, Dina, SADLER, Richard.

Company Number
08520500
Status
active
Type
ltd
Incorporated
8 May 2013
Age
12 years
Address
The Estate Office. Leysthorpe Hall. Oswaldkirk Leysthorpe, York, YO62 5YD
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
SADLER, Dina, SADLER, Richard
SIC Codes
79110, 79909, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLEECEMOOR LTD

FLEECEMOOR LTD is an active company incorporated on 8 May 2013 with the registered office located in York. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities and 2 other business activities. FLEECEMOOR LTD was registered 12 years ago.(SIC: 79110, 79909, 96090)

Status

active

Active since 12 years ago

Company No

08520500

LTD Company

Age

12 Years

Incorporated 8 May 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 15 January 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 14 February 2026 (1 month ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

The Estate Office. Leysthorpe Hall. Oswaldkirk Leysthorpe Oswaldkirk York, YO62 5YD,

Previous Addresses

Hardy House C/O Landlink Northbridge Road Berkhamsted Herts HP4 1EF England
From: 25 May 2021To: 3 March 2025
Hardy House Northbridge Road Berkhamsted HP4 1EF England
From: 5 October 2017To: 25 May 2021
Bardsey Grange Cornmill Lane Bardsey Leeds LS17 9EQ England
From: 10 August 2017To: 5 October 2017
12 Venn Hill Milton Abbot Tavistock PL19 0NY England
From: 20 August 2016To: 10 August 2017
12 Venn Hill Milton Abbot Tavistock PL19 0NY England
From: 20 August 2016To: 20 August 2016
Bank House Main Street Heslington York YO10 5EB
From: 1 April 2014To: 20 August 2016
Hutton House Dale Road Sheriff Hutton York YO60 6RZ United Kingdom
From: 8 May 2013To: 1 April 2014
Timeline

10 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
May 13
Director Left
Aug 17
Director Joined
Aug 17
Owner Exit
Aug 17
Director Joined
Oct 17
Director Joined
Jan 18
Director Left
Jan 18
New Owner
Jan 18
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SADLER, Dina

Active
Leysthorpe, YorkYO62 5YD
Born February 1971
Director
Appointed 28 Feb 2025

SADLER, Richard

Active
Leysthorpe, YorkYO62 5YD
Born August 1959
Director
Appointed 19 Jan 2018

CLEAVER, Barry Keith

Resigned
Cornmill Lane, LeedsLS17 9EQ
Born October 1955
Director
Appointed 08 May 2013
Resigned 07 Aug 2017

KEELER, Simon

Resigned
Leysthorpe, YorkYO62 5YD
Born July 1963
Director
Appointed 04 Oct 2017
Resigned 28 Feb 2025

STANFORD, Catherine

Resigned
Cornmill Lane, LeedsLS17 9EQ
Born April 1971
Director
Appointed 07 Aug 2017
Resigned 19 Jan 2018

Persons with significant control

2

1 Active
1 Ceased

Richard Sadler

Active
Leysthorpe, YorkYO62 5YD
Born August 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Aug 2017

Mr Barry Keith Cleaver

Ceased
Cornmill Lane, LeedsLS17 9EQ
Born October 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Aug 2017
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
14 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
9 February 2026
RP01AP01RP01AP01
Accounts With Accounts Type Dormant
15 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Confirmation Statement With Updates
19 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 January 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 October 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 August 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Dormant
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Change Person Director Company With Change Date
12 August 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 April 2014
AD01Change of Registered Office Address
Incorporation Company
8 May 2013
NEWINCIncorporation