ARTHUR BASSETT & CO. LIMITED

Register to unlock more data on OkredoRegister

ARTHUR BASSETT & CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02478275

Incorporation date

07/03/1990

Size

Medium

Contacts

Registered address

Registered address

C/O Bassetts Honda, Valley Way, The Enterprise Park, Swansea West Glamorgan SA6 8QXCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/1990)
dot icon17/11/2025
Amended accounts for a medium company made up to 2024-12-31
dot icon01/09/2025
Full accounts made up to 2024-12-31
dot icon01/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon11/07/2025
Termination of appointment of Edward Huw Francis as a director on 2025-07-11
dot icon12/11/2024
Secretary's details changed for Mr Edward Huw Francis on 2024-11-11
dot icon12/11/2024
Director's details changed for Mr Edward Huw Francis on 2024-11-11
dot icon12/11/2024
Director's details changed for Deborah Fry on 2024-11-11
dot icon12/11/2024
Appointment of Kevin Parry as a director on 2024-11-11
dot icon12/11/2024
Appointment of Ioan Harries as a director on 2024-11-11
dot icon12/09/2024
Full accounts made up to 2023-12-31
dot icon02/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon31/08/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon13/09/2022
Full accounts made up to 2021-12-31
dot icon02/09/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon28/09/2021
Full accounts made up to 2020-12-31
dot icon01/09/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon30/09/2020
Full accounts made up to 2019-12-31
dot icon01/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon11/02/2020
Registration of charge 024782750006, created on 2020-02-10
dot icon26/09/2019
Full accounts made up to 2018-12-31
dot icon02/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon14/11/2018
Satisfaction of charge 5 in full
dot icon31/08/2018
Full accounts made up to 2017-12-31
dot icon31/08/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon31/08/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon31/08/2016
Confirmation statement made on 2016-08-31 with updates
dot icon02/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon06/08/2015
Full accounts made up to 2014-12-31
dot icon17/09/2014
Full accounts made up to 2013-12-31
dot icon10/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon02/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon13/08/2013
Full accounts made up to 2012-12-31
dot icon19/09/2012
Full accounts made up to 2011-12-31
dot icon31/08/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon31/08/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon22/02/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon11/10/2010
Resolutions
dot icon25/09/2010
Full accounts made up to 2009-12-31
dot icon25/08/2010
Particulars of a mortgage or charge / charge no: 5
dot icon16/08/2010
Miscellaneous
dot icon10/03/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon10/03/2010
Director's details changed for Mr Edward Huw Francis on 2010-01-26
dot icon10/03/2010
Director's details changed for Deborah Fry on 2010-01-26
dot icon09/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon16/03/2009
Return made up to 26/01/09; full list of members
dot icon27/10/2008
Full accounts made up to 2007-12-31
dot icon23/07/2008
Return made up to 26/01/08; full list of members
dot icon14/03/2008
Director appointed deborah fry
dot icon25/10/2007
Accounts for a medium company made up to 2006-12-31
dot icon17/08/2007
Director resigned
dot icon01/03/2007
Return made up to 26/01/07; full list of members
dot icon11/10/2006
Full accounts made up to 2005-12-31
dot icon02/03/2006
Return made up to 26/01/06; full list of members
dot icon13/10/2005
Full accounts made up to 2004-12-31
dot icon31/01/2005
Return made up to 26/01/05; full list of members
dot icon30/10/2004
Full accounts made up to 2003-12-31
dot icon30/01/2004
Return made up to 26/01/04; full list of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon07/02/2003
Return made up to 13/02/03; full list of members
dot icon05/12/2002
Full accounts made up to 2001-12-31
dot icon05/12/2002
New director appointed
dot icon11/04/2002
Director resigned
dot icon11/03/2002
Return made up to 13/02/02; full list of members
dot icon16/01/2002
Declaration of satisfaction of mortgage/charge
dot icon03/01/2002
Full accounts made up to 2000-12-31
dot icon05/12/2001
Particulars of mortgage/charge
dot icon06/09/2001
Particulars of mortgage/charge
dot icon15/02/2001
Return made up to 13/02/01; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon14/03/2000
Return made up to 13/02/00; full list of members
dot icon21/11/1999
Director resigned
dot icon03/11/1999
Full accounts made up to 1998-12-31
dot icon30/03/1999
Return made up to 13/02/99; no change of members
dot icon14/10/1998
Full accounts made up to 1997-12-31
dot icon02/03/1998
Return made up to 13/02/98; no change of members
dot icon15/10/1997
Full accounts made up to 1996-12-31
dot icon29/04/1997
Registered office changed on 29/04/97 from: c/o griffith and mills charter court phoenix way enterprise park swansea SA7 9FS
dot icon08/04/1997
Declaration of satisfaction of mortgage/charge
dot icon07/03/1997
Return made up to 19/02/97; full list of members
dot icon06/03/1997
Particulars of mortgage/charge
dot icon29/10/1996
Full accounts made up to 1995-12-31
dot icon24/05/1996
Return made up to 19/02/96; no change of members
dot icon11/04/1996
Registered office changed on 11/04/96 from: prudential buildings 24 castle street swansea SA1 1HY
dot icon19/10/1995
Full accounts made up to 1994-12-31
dot icon07/03/1995
Return made up to 19/02/95; full list of members
dot icon01/11/1994
Full accounts made up to 1993-12-31
dot icon22/03/1994
Return made up to 19/02/94; no change of members
dot icon10/12/1993
New director appointed
dot icon09/11/1993
Full accounts made up to 1992-12-31
dot icon26/04/1993
Return made up to 07/03/93; no change of members
dot icon09/03/1993
Ad 31/03/90--------- £ si 29998@1
dot icon05/11/1992
Full accounts made up to 1991-12-31
dot icon01/06/1992
Return made up to 07/03/92; full list of members
dot icon05/03/1992
Return made up to 31/12/91; full list of members
dot icon16/02/1992
Return made up to 07/03/91; full list of members
dot icon11/02/1992
Registered office changed on 11/02/92 from: 24 castle street swansea SA1 1HY
dot icon11/02/1992
Director resigned
dot icon11/02/1992
Secretary resigned;new secretary appointed;director resigned
dot icon04/02/1992
Ad 31/03/90--------- £ si 29998@1=29998 £ ic 2/30000
dot icon02/02/1992
New director appointed
dot icon19/11/1991
Full accounts made up to 1990-12-31
dot icon14/05/1990
Registered office changed on 14/05/90 from: 14-15 albion chambers cambrian place swansea SA1 1SZ
dot icon14/05/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/04/1990
Particulars of mortgage/charge
dot icon02/04/1990
New director appointed
dot icon02/04/1990
Secretary resigned;new secretary appointed
dot icon02/04/1990
Secretary resigned;new secretary appointed
dot icon02/04/1990
Secretary resigned;new secretary appointed
dot icon02/04/1990
New director appointed
dot icon02/04/1990
Accounting reference date notified as 31/12
dot icon07/03/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon6 *

* during past year

Number of employees

84
2022
change arrow icon-15.29 % *

* during past year

Cash in Bank

£4,249.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
78
3.87M
-
0.00
5.02K
-
2022
84
3.94M
-
39.75M
4.25K
-
2022
84
3.94M
-
39.75M
4.25K
-

Employees

2022

Employees

84 Ascended8 % *

Net Assets(GBP)

3.94M £Ascended1.81 % *

Total Assets(GBP)

-

Turnover(GBP)

39.75M £Ascended- *

Cash in Bank(GBP)

4.25K £Descended-15.29 % *

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
Fry, Deborah
Director
01/03/2008 - Present
4
Parry, Kevin
Director
11/11/2024 - Present
2
Harries, Ioan
Director
11/11/2024 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

271
CROP MARKETING (GROUPS) LIMITEDCefetra Wessex, Henstridge Trading Estate, Templecombe, Somerset BA8 0TN
Active

Category:

Post-harvest crop activities

Comp. code:

02587759

Reg. date:

01/03/1991

Turnover:

-

No. of employees:

-
LEN WRIGHT SALADS LTDHazeldene Distribution Centre Taylors Meanygate, Tarleton, Preston, Lancashire PR4 6XB
Active

Category:

Post-harvest crop activities

Comp. code:

06512836

Reg. date:

25/02/2008

Turnover:

-

No. of employees:

-
KEYO AGRICULTURAL SERVICES LTDAncholme Business Park, Europa Way Atherton Way, Brigg, North Lincolnshire DN20 8AR
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

02765898

Reg. date:

19/11/1992

Turnover:

-

No. of employees:

-
R & K DRYSDALE LIMITEDDrysdale Quarry, Cockburnspath, Dunbar TD13 5AA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

SC139487

Reg. date:

28/07/1992

Turnover:

-

No. of employees:

-
MONTANE LTD3 Freeman Court, North Seaton Ind Est, Ashington, Northumberland NE63 0YF
Active

Category:

Manufacture of other men's outerwear

Comp. code:

03223959

Reg. date:

12/07/1996

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARTHUR BASSETT & CO. LIMITED

ARTHUR BASSETT & CO. LIMITED is an(a) Active company incorporated on 07/03/1990 with the registered office located at C/O Bassetts Honda, Valley Way, The Enterprise Park, Swansea West Glamorgan SA6 8QX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 84 according to last financial statements.

Frequently Asked Questions

What is the current status of ARTHUR BASSETT & CO. LIMITED?

toggle

ARTHUR BASSETT & CO. LIMITED is currently Active. It was registered on 07/03/1990 .

Where is ARTHUR BASSETT & CO. LIMITED located?

toggle

ARTHUR BASSETT & CO. LIMITED is registered at C/O Bassetts Honda, Valley Way, The Enterprise Park, Swansea West Glamorgan SA6 8QX.

What does ARTHUR BASSETT & CO. LIMITED do?

toggle

ARTHUR BASSETT & CO. LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

How many employees does ARTHUR BASSETT & CO. LIMITED have?

toggle

ARTHUR BASSETT & CO. LIMITED had 84 employees in 2022.

What is the latest filing for ARTHUR BASSETT & CO. LIMITED?

toggle

The latest filing was on 17/11/2025: Amended accounts for a medium company made up to 2024-12-31.