BARASSIE LIMITED

Register to unlock more data on OkredoRegister

BARASSIE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06806058

Incorporation date

30/01/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Ground Floor, Woodland House Woodland Park, Bradford Road, Cleckheaton, West Yorkshire BD19 6BWCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2009)
dot icon23/12/2025
Confirmation statement made on 2025-12-02 with no updates
dot icon01/12/2025
Micro company accounts made up to 2025-03-31
dot icon13/10/2025
Registered office address changed from Network House Stubs Beck Lane West 26 Industrial Estate Cleckheaton BD19 4TT England to Ground Floor, Woodland House Woodland Park Bradford Road Cleckheaton West Yorkshire BD19 6BW on 2025-10-13
dot icon17/06/2025
Registration of charge 068060580001, created on 2025-06-11
dot icon23/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon04/09/2024
Micro company accounts made up to 2024-03-31
dot icon27/08/2024
Registered office address changed from Capital House 7 Sheepscar Court Northside Business Park Leeds LS7 2BB England to Network House Stubs Beck Lane West 26 Industrial Estate Cleckheaton BD19 4TT on 2024-08-27
dot icon27/08/2024
Change of details for Mr Matthew Hugh Gillies as a person with significant control on 2024-08-27
dot icon27/08/2024
Director's details changed for Mr Matthew Hugh Gillies on 2024-08-27
dot icon11/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon09/08/2023
Micro company accounts made up to 2023-03-31
dot icon03/01/2023
Confirmation statement made on 2022-12-02 with no updates
dot icon30/08/2022
Micro company accounts made up to 2022-03-31
dot icon16/12/2021
Micro company accounts made up to 2021-03-31
dot icon10/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon02/12/2020
Confirmation statement made on 2020-12-02 with updates
dot icon02/12/2020
Director's details changed for Mr Matthew Hugh Gillies on 2020-12-01
dot icon02/12/2020
Change of details for Mr Matthew Hugh Gillies as a person with significant control on 2020-12-01
dot icon06/08/2020
Micro company accounts made up to 2020-03-31
dot icon23/07/2020
Director's details changed for Mr Matthew Hugh Gillies on 2020-07-23
dot icon10/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon13/12/2019
Micro company accounts made up to 2019-03-31
dot icon10/05/2019
Registered office address changed from 4 Club Lane Rodley Leeds West Yorkshire LS13 1JG to Capital House 7 Sheepscar Court Northside Business Park Leeds LS7 2BB on 2019-05-10
dot icon07/01/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon03/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/02/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon12/08/2016
Total exemption full accounts made up to 2016-03-31
dot icon02/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon25/06/2015
Total exemption full accounts made up to 2015-03-31
dot icon09/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon16/05/2014
Total exemption full accounts made up to 2014-03-31
dot icon05/02/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon05/02/2014
Director's details changed for Mr Matthew Hugh Gillies on 2013-12-31
dot icon23/05/2013
Total exemption full accounts made up to 2013-03-31
dot icon05/02/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon07/06/2012
Total exemption full accounts made up to 2012-03-31
dot icon15/03/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon02/03/2012
Registered office address changed from Mazars House Gelderd Road Gildersome Leeds LS27 7JN on 2012-03-02
dot icon10/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/02/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon04/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon11/02/2010
Director's details changed for Mr Matthew Hugh Gillies on 2010-01-30
dot icon14/05/2009
Ad 06/02/09\gbp si 99@1=99\gbp ic 1/100\
dot icon06/05/2009
Accounting reference date extended from 31/01/2010 to 31/03/2010
dot icon17/02/2009
Director appointed matthew hugh gillies logged form
dot icon12/02/2009
Director appointed mr matthew hugh gillies
dot icon02/02/2009
Appointment terminated director graham stephens
dot icon30/01/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* 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
02/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
2
127.00
-
0.00
-
-
2022
2
338.00
-
0.00
-
-
2023
0
43.38K
-
0.00
-
-
2023
0
43.38K
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

43.38K £Ascended12.73K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gillies, Matthew Hugh
Director
30/01/2009 - Present
3

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BARASSIE LIMITED

BARASSIE LIMITED is an(a) Active company incorporated on 30/01/2009 with the registered office located at Ground Floor, Woodland House Woodland Park, Bradford Road, Cleckheaton, West Yorkshire BD19 6BW. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BARASSIE LIMITED?

toggle

BARASSIE LIMITED is currently Active. It was registered on 30/01/2009 .

Where is BARASSIE LIMITED located?

toggle

BARASSIE LIMITED is registered at Ground Floor, Woodland House Woodland Park, Bradford Road, Cleckheaton, West Yorkshire BD19 6BW.

What does BARASSIE LIMITED do?

toggle

BARASSIE LIMITED operates in the Installation of industrial machinery and equipment (33.20 - SIC 2007) sector.

What is the latest filing for BARASSIE LIMITED?

toggle

The latest filing was on 23/12/2025: Confirmation statement made on 2025-12-02 with no updates.