BAAS CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

BAAS CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01632310

Incorporation date

29/04/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Chapel, Brooklands Road, Burnley, Lancashire BB11 3PRCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1982)
dot icon24/02/2026
Satisfaction of charge 016323100002 in full
dot icon12/02/2026
Appointment of Mr Liam David Williams as a director on 2026-02-12
dot icon18/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/11/2025
Termination of appointment of Kevin O'connell as a director on 2025-11-13
dot icon22/08/2025
Registration of charge 016323100002, created on 2025-08-22
dot icon24/04/2025
Confirmation statement made on 2025-04-09 with updates
dot icon10/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/05/2024
Statement of capital following an allotment of shares on 2024-05-21
dot icon21/05/2024
Statement of capital following an allotment of shares on 2024-05-21
dot icon21/05/2024
Statement of capital following an allotment of shares on 2024-05-21
dot icon19/04/2024
Confirmation statement made on 2024-04-09 with updates
dot icon18/03/2024
Statement of capital following an allotment of shares on 2024-03-18
dot icon05/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/06/2023
Change of details for Mr Kevin O'connell as a person with significant control on 2023-04-10
dot icon13/04/2023
Change of details for Mr Kevin O'connell as a person with significant control on 2023-04-08
dot icon13/04/2023
Termination of appointment of Carol Smith as a secretary on 2022-04-07
dot icon13/04/2023
Confirmation statement made on 2023-04-09 with updates
dot icon27/03/2023
Current accounting period extended from 2022-12-31 to 2023-03-31
dot icon05/10/2022
Director's details changed for Mr Haydn Williams on 2022-10-05
dot icon05/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/04/2022
Confirmation statement made on 2022-04-09 with updates
dot icon01/12/2021
Memorandum and Articles of Association
dot icon01/12/2021
Resolutions
dot icon25/11/2021
Statement of capital following an allotment of shares on 2021-11-22
dot icon25/11/2021
Statement of capital following an allotment of shares on 2021-11-22
dot icon08/10/2021
Appointment of Mr Stuart James Harrison as a director on 2021-10-07
dot icon08/10/2021
Appointment of Mr Dominic Jack Jones as a director on 2021-10-07
dot icon05/08/2021
Accounts for a small company made up to 2020-12-31
dot icon28/07/2021
Director's details changed for Mr Adam O'connell on 2021-07-28
dot icon12/04/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon19/11/2020
Full accounts made up to 2019-12-31
dot icon17/04/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon30/08/2019
Change of details for Mr Kevin O'connell as a person with significant control on 2019-01-21
dot icon05/06/2019
Full accounts made up to 2018-12-31
dot icon09/04/2019
Confirmation statement made on 2019-04-09 with updates
dot icon09/04/2019
Cessation of Lindsey Leng as a person with significant control on 2019-01-21
dot icon08/02/2019
Cancellation of shares. Statement of capital on 2019-01-21
dot icon08/02/2019
Purchase of own shares.
dot icon28/01/2019
Termination of appointment of Lindsey Leng as a director on 2019-01-21
dot icon07/12/2018
Director's details changed for Mr Kevin Oconnell on 2018-12-07
dot icon13/06/2018
Full accounts made up to 2017-12-31
dot icon10/04/2018
Confirmation statement made on 2018-04-09 with no updates
dot icon22/11/2017
Resolutions
dot icon10/05/2017
Full accounts made up to 2016-12-31
dot icon12/04/2017
Confirmation statement made on 2017-04-09 with updates
dot icon19/09/2016
Termination of appointment of Gary Anderson as a director on 2016-08-26
dot icon09/05/2016
Full accounts made up to 2015-12-31
dot icon04/05/2016
Director's details changed for Mr Gary Anderson on 2016-05-04
dot icon04/05/2016
Director's details changed for Mr Haydn Williams on 2016-05-04
dot icon04/05/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon04/05/2016
Director's details changed for Mr Kevin Oconnell on 2016-05-04
dot icon04/05/2016
Director's details changed for Mrs Lindsey Leng on 2016-05-04
dot icon15/12/2015
Director's details changed for Mr Gary Anderson on 2015-12-15
dot icon08/10/2015
Accounts for a medium company made up to 2014-12-31
dot icon18/06/2015
Termination of appointment of Lindsey Leng as a secretary on 2015-06-17
dot icon18/06/2015
Appointment of Mrs Carol Smith as a secretary on 2015-06-18
dot icon14/04/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon29/01/2015
Statement of capital following an allotment of shares on 2015-01-21
dot icon29/01/2015
Statement of capital following an allotment of shares on 2015-01-21
dot icon07/05/2014
Full accounts made up to 2013-12-31
dot icon16/04/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon29/01/2014
Director's details changed for Mr Haydn Spencer Williams on 2014-01-28
dot icon19/11/2013
Resolutions
dot icon19/11/2013
Statement of company's objects
dot icon30/05/2013
Full accounts made up to 2012-12-31
dot icon10/04/2013
Annual return made up to 2013-04-09 with full list of shareholders
dot icon15/10/2012
Appointment of Mr Adam O'connell as a director
dot icon31/05/2012
Full accounts made up to 2011-12-31
dot icon18/04/2012
Annual return made up to 2012-04-09 with full list of shareholders
dot icon21/04/2011
Full accounts made up to 2010-12-31
dot icon19/04/2011
Director's details changed for Mr Kevin Oconnell on 2011-04-11
dot icon19/04/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon10/02/2011
Director's details changed for Mr Kevin Oconnell on 2011-02-10
dot icon29/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/07/2010
Director's details changed for Ms Lindsey Oconnell on 2010-06-12
dot icon20/07/2010
Secretary's details changed for Ms Lindsey Oconnell on 2010-06-12
dot icon29/04/2010
Full accounts made up to 2009-12-31
dot icon14/04/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon14/04/2010
Director's details changed for Gary Anderson on 2010-04-01
dot icon14/04/2010
Director's details changed for Haydn Spencer Williams on 2010-04-01
dot icon14/04/2010
Director's details changed for Kevin Oconnell on 2010-04-01
dot icon12/04/2010
Purchase of own shares.
dot icon26/03/2010
Cancellation of shares. Statement of capital on 2010-03-26
dot icon26/05/2009
Return made up to 09/04/09; full list of members
dot icon26/05/2009
Director's change of particulars / kevin oconnell / 26/05/2009
dot icon04/04/2009
Full accounts made up to 2008-12-31
dot icon15/04/2008
Return made up to 09/04/08; full list of members
dot icon15/04/2008
Director's change of particulars / kevin oconnell / 09/04/2008
dot icon11/04/2008
Full accounts made up to 2007-12-31
dot icon03/05/2007
Full accounts made up to 2006-12-31
dot icon01/05/2007
Return made up to 09/04/07; full list of members
dot icon18/04/2006
Full accounts made up to 2005-12-31
dot icon04/04/2006
Return made up to 09/04/06; full list of members
dot icon09/05/2005
Return made up to 09/04/05; full list of members
dot icon21/04/2005
Registered office changed on 21/04/05 from: 76/78 manchester road burnley BB11 1HN
dot icon21/04/2005
Full accounts made up to 2004-12-31
dot icon07/04/2004
Return made up to 09/04/04; full list of members
dot icon01/04/2004
Full accounts made up to 2003-12-31
dot icon16/01/2004
Ad 02/01/04--------- £ si 11@1=11 £ ic 114/125
dot icon16/01/2004
Accounting reference date shortened from 31/05/04 to 31/12/03
dot icon06/09/2003
Full accounts made up to 2003-05-31
dot icon24/06/2003
Ad 02/06/03--------- £ si 14@1=14 £ ic 100/114
dot icon24/06/2003
Resolutions
dot icon24/06/2003
Resolutions
dot icon24/06/2003
£ nc 100/1000 01/06/03
dot icon23/06/2003
Accounting reference date extended from 31/12/02 to 31/05/03
dot icon02/04/2003
Return made up to 09/04/03; full list of members
dot icon16/04/2002
New director appointed
dot icon16/04/2002
New director appointed
dot icon15/04/2002
Return made up to 09/04/02; full list of members
dot icon03/04/2002
Full accounts made up to 2001-12-31
dot icon24/04/2001
Return made up to 09/04/01; full list of members
dot icon27/03/2001
Full accounts made up to 2000-12-31
dot icon26/04/2000
Return made up to 09/04/00; full list of members
dot icon22/04/2000
Full accounts made up to 1999-12-31
dot icon14/04/1999
Return made up to 09/04/99; full list of members
dot icon14/04/1999
Accounts for a small company made up to 1998-12-31
dot icon31/05/1998
Return made up to 09/04/98; no change of members
dot icon15/04/1998
Accounts for a small company made up to 1997-12-31
dot icon26/08/1997
Accounts for a small company made up to 1996-12-31
dot icon23/04/1997
Return made up to 09/04/97; no change of members
dot icon31/05/1996
Accounts for a small company made up to 1995-12-31
dot icon24/04/1996
Return made up to 09/04/96; full list of members
dot icon26/09/1995
Accounts for a small company made up to 1994-12-31
dot icon13/04/1995
Return made up to 09/04/95; no change of members
dot icon02/06/1994
Accounts for a small company made up to 1993-12-31
dot icon10/05/1994
Return made up to 09/04/94; no change of members
dot icon07/06/1993
Accounts for a small company made up to 1992-12-31
dot icon01/06/1993
Return made up to 09/04/93; full list of members
dot icon13/05/1992
Accounts for a small company made up to 1991-12-31
dot icon12/05/1992
Return made up to 09/04/92; no change of members
dot icon25/04/1991
Return made up to 09/04/91; no change of members
dot icon25/04/1991
Accounts for a small company made up to 1990-12-31
dot icon19/04/1990
Return made up to 20/03/90; full list of members
dot icon19/04/1990
Full accounts made up to 1989-12-31
dot icon22/09/1989
Return made up to 19/07/89; full list of members
dot icon22/09/1989
Accounts for a small company made up to 1988-12-31
dot icon08/07/1988
Particulars of mortgage/charge
dot icon13/05/1988
Return made up to 03/05/88; full list of members
dot icon13/05/1988
Accounts for a small company made up to 1987-12-31
dot icon06/07/1987
Return made up to 01/06/87; full list of members
dot icon06/07/1987
Accounts for a small company made up to 1986-12-31
dot icon06/05/1987
New director appointed
dot icon11/08/1986
Return made up to 15/07/86; full list of members
dot icon11/08/1986
Full accounts made up to 1985-12-31
dot icon16/09/1983
Certificate of change of name
dot icon29/04/1982
Miscellaneous
dot icon29/04/1982
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
33
9.75M
-
0.00
9.13M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Haydn Spencer
Director
10/04/2002 - Present
2
O'connell, Adam
Director
02/10/2012 - Present
3
Smith, Carol
Secretary
18/06/2015 - 07/04/2022
-
Harrison, Stuart James
Director
07/10/2021 - Present
-
Jones, Dominic Jack
Director
07/10/2021 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BAAS CONSTRUCTION LIMITED

BAAS CONSTRUCTION LIMITED is an(a) Active company incorporated on 29/04/1982 with the registered office located at The Old Chapel, Brooklands Road, Burnley, Lancashire BB11 3PR. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAAS CONSTRUCTION LIMITED?

toggle

BAAS CONSTRUCTION LIMITED is currently Active. It was registered on 29/04/1982 .

Where is BAAS CONSTRUCTION LIMITED located?

toggle

BAAS CONSTRUCTION LIMITED is registered at The Old Chapel, Brooklands Road, Burnley, Lancashire BB11 3PR.

What does BAAS CONSTRUCTION LIMITED do?

toggle

BAAS CONSTRUCTION LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BAAS CONSTRUCTION LIMITED?

toggle

The latest filing was on 24/02/2026: Satisfaction of charge 016323100002 in full.