BASE PADS LIMITED

Register to unlock more data on OkredoRegister

BASE PADS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07047390

Incorporation date

17/10/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Oakleigh, Knutsford, Cheshire WA16 8QWCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2009)
dot icon02/04/2026
Registered office address changed from C/O Fylde Tax Accountants 155 Newton Drive Blackpool FY3 8LZ England to 4 Oakleigh Knutsford Cheshire WA16 8QW on 2026-04-02
dot icon14/11/2025
Change of details for Mrs Catherine Cudlip as a person with significant control on 2025-11-14
dot icon14/11/2025
Registered office address changed from C/O Fylde Tax Accountants 155 Newton Drive Blackpool FY3 8LZ to C/O Fylde Tax Accountants 155 Newton Drive Blackpool FY3 8LZ on 2025-11-14
dot icon14/11/2025
Change of details for Mr John Darren Cudlip as a person with significant control on 2025-11-14
dot icon14/11/2025
Director's details changed for John Darren Cudlip on 2025-11-14
dot icon14/11/2025
Director's details changed for Mrs Catherine Cudlip on 2025-11-14
dot icon20/10/2025
Director's details changed for Mrs Catherine Cudlip on 2025-10-20
dot icon20/10/2025
Change of details for Mr John Darren Cudlip as a person with significant control on 2025-10-20
dot icon20/10/2025
Change of details for Mrs Catherine Cudlip as a person with significant control on 2025-10-20
dot icon20/10/2025
Director's details changed for John Darren Cudlip on 2025-10-20
dot icon20/10/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon16/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon03/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/10/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/04/2023
Registration of charge 070473900007, created on 2023-03-27
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/10/2022
Confirmation statement made on 2022-10-16 with no updates
dot icon02/08/2022
Registration of charge 070473900006, created on 2022-07-22
dot icon16/11/2021
Registration of charge 070473900005, created on 2021-11-15
dot icon19/10/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon02/08/2021
Registration of charge 070473900004, created on 2021-07-23
dot icon08/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/03/2021
Registration of charge 070473900003, created on 2021-03-19
dot icon16/10/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon16/10/2020
Change of details for Mr John Darren Cudlip as a person with significant control on 2020-10-16
dot icon16/10/2020
Change of details for Mrs Catherine Cudlip as a person with significant control on 2020-10-16
dot icon16/10/2020
Director's details changed for John Darren Cudlip on 2020-10-16
dot icon16/10/2020
Director's details changed for Mrs Catherine Cudlip on 2020-10-16
dot icon06/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/11/2019
Confirmation statement made on 2019-10-17 with updates
dot icon19/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/10/2018
Notification of John Darren Cudlip as a person with significant control on 2017-03-31
dot icon19/10/2018
Change of details for Mrs Catherine Cudlip as a person with significant control on 2017-03-31
dot icon19/10/2018
Confirmation statement made on 2018-10-17 with updates
dot icon27/07/2018
Registration of charge 070473900001, created on 2018-07-24
dot icon27/07/2018
Registration of charge 070473900002, created on 2018-07-24
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/10/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/10/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/11/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon06/12/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon09/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/04/2013
Registered office address changed from Offices 11 & 12 Bispham Village Chambers 335 Red Bank Road Bispham Blackpool Lancashire FY2 0HJ United Kingdom on 2013-04-08
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/11/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon23/10/2012
Certificate of change of name
dot icon17/10/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon26/09/2011
Director's details changed for Miss Catherine Crooks on 2011-09-26
dot icon12/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/03/2011
Registered office address changed from Office 2 Bispham Village Chambers 335 Red Bank Road Bispham Blackpool Lancashire FY2 0HJ on 2011-03-15
dot icon11/11/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon11/11/2010
Director's details changed for Darren John Darren Cudlip on 2010-11-10
dot icon11/11/2010
Director's details changed for Catherine Crooks on 2010-11-10
dot icon10/11/2010
Current accounting period extended from 2010-10-31 to 2011-03-31
dot icon07/09/2010
Registered office address changed from Lowfield House 222 Wellington Road South Stockport Cheshire SK2 6RS United Kingdom on 2010-09-07
dot icon22/02/2010
Statement of capital following an allotment of shares on 2010-01-19
dot icon17/10/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/10/2026
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
2
292.56K
-
0.00
14.07K
-
2022
2
601.58K
-
0.00
12.31K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Catherine Cudlip
Director
17/10/2009 - Present
-
Cudlip, John Darren
Director
17/10/2009 - Present
2

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BASE PADS LIMITED

BASE PADS LIMITED is an(a) Active company incorporated on 17/10/2009 with the registered office located at 4 Oakleigh, Knutsford, Cheshire WA16 8QW. There are currently 2 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 BASE PADS LIMITED?

toggle

BASE PADS LIMITED is currently Active. It was registered on 17/10/2009 .

Where is BASE PADS LIMITED located?

toggle

BASE PADS LIMITED is registered at 4 Oakleigh, Knutsford, Cheshire WA16 8QW.

What does BASE PADS LIMITED do?

toggle

BASE PADS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BASE PADS LIMITED?

toggle

The latest filing was on 02/04/2026: Registered office address changed from C/O Fylde Tax Accountants 155 Newton Drive Blackpool FY3 8LZ England to 4 Oakleigh Knutsford Cheshire WA16 8QW on 2026-04-02.