BATTY MOSS LIMITED

Register to unlock more data on OkredoRegister

BATTY MOSS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05092525

Incorporation date

02/04/2004

Size

Unaudited abridged

Contacts

Registered address

Registered address

Brook House Church Lane, Garforth, Leeds LS25 1HBCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2004)
dot icon24/04/2026
Confirmation statement made on 2026-04-02 with updates
dot icon22/04/2026
Appointment of Mr Andrew Christopher Hields as a director on 2026-04-02
dot icon08/04/2026
Termination of appointment of Claire Angela Hobbs as a director on 2026-04-02
dot icon08/04/2026
Cessation of Claire Angela Hobbs as a person with significant control on 2026-04-02
dot icon08/04/2026
Notification of Ah Investments & Holdings Ltd as a person with significant control on 2026-04-02
dot icon08/04/2026
Registered office address changed from Hillcrest 23 Grosvenor Avenue Carshalton Beeches Surrey SM5 3EJ to Brook House Church Lane Garforth Leeds LS25 1HB on 2026-04-08
dot icon08/04/2026
Termination of appointment of Claire Angela Hobbs as a secretary on 2026-04-02
dot icon08/04/2026
Registration of charge 050925250005, created on 2026-04-02
dot icon08/04/2026
Registration of charge 050925250004, created on 2026-04-02
dot icon18/03/2026
Satisfaction of charge 3 in full
dot icon09/03/2026
Satisfaction of charge 1 in full
dot icon11/02/2026
Satisfaction of charge 2 in full
dot icon20/06/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon11/04/2025
Confirmation statement made on 2025-04-02 with no updates
dot icon23/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon25/04/2024
Confirmation statement made on 2024-04-02 with no updates
dot icon22/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon19/04/2023
Confirmation statement made on 2023-04-02 with no updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon20/04/2022
Confirmation statement made on 2022-04-02 with updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon07/04/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/04/2020
Confirmation statement made on 2020-04-02 with updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/05/2019
Confirmation statement made on 2019-04-02 with updates
dot icon01/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/04/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon10/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon14/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon19/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/04/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon25/04/2013
Termination of appointment of David Hobbs as a director
dot icon11/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/04/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/05/2011
Secretary's details changed for Claire Angela Hobbs on 2011-03-31
dot icon11/05/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon12/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/05/2010
Director's details changed for David Geoffrey Hobbs on 2010-04-01
dot icon25/05/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon25/05/2010
Director's details changed for Claire Angela Hobbs on 2010-04-01
dot icon14/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/04/2009
Return made up to 02/04/09; full list of members
dot icon11/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/07/2008
Appointment terminated director charles symonds
dot icon18/06/2008
Return made up to 02/04/08; full list of members
dot icon29/01/2008
Registered office changed on 29/01/08 from: fellside, 13 taylor road wallington surrey SM6 0AY
dot icon27/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon09/05/2007
Return made up to 02/04/07; no change of members
dot icon16/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon03/10/2006
Particulars of mortgage/charge
dot icon03/10/2006
Particulars of mortgage/charge
dot icon17/05/2006
Return made up to 02/04/06; full list of members
dot icon08/02/2006
Director resigned
dot icon08/02/2006
Director resigned
dot icon12/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon28/04/2005
Return made up to 02/04/05; full list of members
dot icon24/11/2004
Particulars of mortgage/charge
dot icon10/06/2004
Ad 02/04/04--------- £ si 1000@1=1000 £ ic 1/1001
dot icon03/06/2004
Secretary resigned
dot icon03/06/2004
Director resigned
dot icon03/06/2004
New director appointed
dot icon03/06/2004
New director appointed
dot icon03/06/2004
New director appointed
dot icon03/06/2004
New secretary appointed
dot icon03/06/2004
New director appointed
dot icon03/06/2004
New director appointed
dot icon02/06/2004
Nc inc already adjusted 02/04/04
dot icon02/06/2004
Resolutions
dot icon02/06/2004
Resolutions
dot icon02/06/2004
Resolutions
dot icon26/05/2004
Accounting reference date shortened from 30/04/05 to 31/03/05
dot icon02/04/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

16
2023
change arrow icon+57.37 % *

* during past year

Cash in Bank

£76,315.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
131.46K
-
0.00
3.36K
-
2022
16
74.74K
-
0.00
48.49K
-
2023
16
60.58K
-
0.00
76.32K
-
2023
16
60.58K
-
0.00
76.32K
-

Employees

2023

Employees

16 Ascended0 % *

Net Assets(GBP)

60.58K £Descended-18.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

76.32K £Ascended57.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hobbs, Claire Angela
Director
02/04/2004 - 02/04/2026
-
Hields, Andrew Christopher
Director
02/04/2026 - Present
20
Hobbs, Claire Angela
Secretary
02/04/2004 - 02/04/2026
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BATTY MOSS LIMITED

BATTY MOSS LIMITED is an(a) Active company incorporated on 02/04/2004 with the registered office located at Brook House Church Lane, Garforth, Leeds LS25 1HB. There is currently 1 active director according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of BATTY MOSS LIMITED?

toggle

BATTY MOSS LIMITED is currently Active. It was registered on 02/04/2004 .

Where is BATTY MOSS LIMITED located?

toggle

BATTY MOSS LIMITED is registered at Brook House Church Lane, Garforth, Leeds LS25 1HB.

What does BATTY MOSS LIMITED do?

toggle

BATTY MOSS LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does BATTY MOSS LIMITED have?

toggle

BATTY MOSS LIMITED had 16 employees in 2023.

What is the latest filing for BATTY MOSS LIMITED?

toggle

The latest filing was on 24/04/2026: Confirmation statement made on 2026-04-02 with updates.