BASEGREEN ACADEMY LTD

Register to unlock more data on OkredoRegister

BASEGREEN ACADEMY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05244375

Incorporation date

28/09/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Hagg Wood Quarry, Woodhead Road, Holmfirth, West Yorkshire HD9 6PWCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/2004)
dot icon10/10/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon30/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon30/04/2025
Registered office address changed from Barnsley Business and Innovation Centre Innovation Way Barnsley South Yorkshire S75 1JL England to Unit 1 Hagg Wood Quarry Woodhead Road Holmfirth West Yorkshire HD9 6PW on 2025-04-30
dot icon30/10/2024
Confirmation statement made on 2024-09-28 with updates
dot icon16/10/2024
Cessation of Jeffrey Heyes as a person with significant control on 2024-10-15
dot icon16/10/2024
Cessation of Mathew Woodhead as a person with significant control on 2024-09-30
dot icon16/10/2024
Notification of a person with significant control statement
dot icon15/10/2024
Notification of Jeffrey Heyes as a person with significant control on 2024-03-22
dot icon30/09/2024
Withdrawal of a person with significant control statement on 2024-09-30
dot icon30/09/2024
Notification of Mathew Woodhead as a person with significant control on 2021-10-01
dot icon02/04/2024
Purchase of own shares.
dot icon22/03/2024
Resolutions
dot icon22/03/2024
Resolutions
dot icon22/03/2024
Memorandum and Articles of Association
dot icon22/03/2024
Resolutions
dot icon22/03/2024
Cancellation of shares. Statement of capital on 2024-03-08
dot icon12/01/2024
Registration of charge 052443750002, created on 2024-01-05
dot icon11/01/2024
Registered office address changed from 320 Main Road Darnall Sheffield South Yorkshire S9 4QL England to Barnsley Business and Innovation Centre Innovation Way Barnsley South Yorkshire S75 1JL on 2024-01-11
dot icon11/01/2024
Current accounting period extended from 2024-02-29 to 2024-07-31
dot icon30/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon28/09/2023
Confirmation statement made on 2023-09-28 with updates
dot icon17/01/2023
Termination of appointment of Mark Andrew Rattigan as a director on 2022-10-07
dot icon12/01/2023
Termination of appointment of Sam Robert Parry as a director on 2022-10-07
dot icon20/10/2022
Termination of appointment of Craig Anthony Wood as a director on 2022-10-07
dot icon20/10/2022
Termination of appointment of Jeffrey Heyes as a director on 2022-10-07
dot icon03/10/2022
Confirmation statement made on 2022-09-28 with updates
dot icon11/05/2022
Total exemption full accounts made up to 2022-02-28
dot icon01/10/2021
Confirmation statement made on 2021-09-28 with updates
dot icon10/05/2021
Total exemption full accounts made up to 2021-02-28
dot icon07/05/2021
Appointment of Mr Sam Robert Parry as a director on 2021-05-07
dot icon07/05/2021
Appointment of Mr Craig Anthony Wood as a director on 2021-05-07
dot icon07/05/2021
Appointment of Mr Mathew Scott Woodhead as a director on 2021-05-07
dot icon07/05/2021
Appointment of Mr Jeffrey Heyes as a director on 2021-05-07
dot icon06/05/2021
Notification of a person with significant control statement
dot icon06/05/2021
Cessation of Mark Andrew Rattigan as a person with significant control on 2021-02-26
dot icon06/05/2021
Cessation of Christopher Paul O'brien as a person with significant control on 2020-03-19
dot icon06/05/2021
Satisfaction of charge 052443750001 in full
dot icon30/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon07/10/2020
Confirmation statement made on 2020-09-28 with updates
dot icon14/05/2020
Resolutions
dot icon13/05/2020
Termination of appointment of Chris Paul O'brien as a director on 2020-03-01
dot icon26/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon07/10/2019
Confirmation statement made on 2019-09-28 with updates
dot icon04/10/2019
Registered office address changed from Office 22 Woodbourn Business Centre Sheffield South Yorkshire S9 3HY to 320 Main Road Darnall Sheffield South Yorkshire S9 4QL on 2019-10-04
dot icon04/10/2019
Notification of Christopher Paul O'brien as a person with significant control on 2017-10-12
dot icon04/10/2019
Notification of Mark Rattigan as a person with significant control on 2019-01-31
dot icon09/04/2019
Termination of appointment of Jeffrey Heyes as a director on 2019-02-28
dot icon09/04/2019
Termination of appointment of Craig Anthony Wood as a director on 2019-02-28
dot icon29/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon12/10/2018
Confirmation statement made on 2018-09-28 with updates
dot icon02/10/2018
Cessation of Robert Kent as a person with significant control on 2017-10-12
dot icon27/02/2018
Compulsory strike-off action has been discontinued
dot icon26/02/2018
Total exemption full accounts made up to 2017-02-28
dot icon06/02/2018
First Gazette notice for compulsory strike-off
dot icon22/11/2017
Termination of appointment of Robert Kent as a director on 2017-10-13
dot icon21/11/2017
Appointment of Mr Christopher Paul O'brien as a director on 2017-10-12
dot icon21/11/2017
Appointment of Mr Craig Anthony Wood as a director on 2017-10-12
dot icon21/11/2017
Appointment of Mr Jeffrey Heyes as a director on 2017-10-12
dot icon21/11/2017
Appointment of Mr Mark Andrew Rattigan as a director on 2017-10-12
dot icon09/11/2017
Statement of capital following an allotment of shares on 2017-10-12
dot icon09/10/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon14/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon10/10/2016
Confirmation statement made on 2016-09-28 with updates
dot icon08/06/2016
Previous accounting period extended from 2015-09-30 to 2016-02-29
dot icon24/11/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon24/11/2015
Director's details changed for Mr Robert Kent on 2015-09-28
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon01/05/2015
Termination of appointment of Jean Pearson as a secretary on 2015-05-01
dot icon04/11/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon10/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon25/04/2014
Registration of charge 052443750001
dot icon15/10/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon17/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon04/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon22/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon18/10/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon15/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon12/10/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon24/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon02/10/2009
Return made up to 28/09/09; full list of members
dot icon25/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon07/11/2008
Return made up to 28/09/08; full list of members
dot icon26/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon21/02/2008
Return made up to 28/09/07; full list of members
dot icon24/10/2006
Return made up to 28/09/06; full list of members
dot icon23/10/2006
Total exemption small company accounts made up to 2006-09-30
dot icon22/03/2006
Registered office changed on 22/03/06 from: richmond suite 9 blades enterprise centre john street sheffield S2 4SU
dot icon09/11/2005
Return made up to 28/09/05; full list of members
dot icon11/10/2005
Director's particulars changed
dot icon07/10/2005
Accounts for a dormant company made up to 2005-09-30
dot icon06/10/2005
Certificate of change of name
dot icon08/10/2004
New director appointed
dot icon08/10/2004
New secretary appointed
dot icon08/10/2004
Secretary resigned
dot icon08/10/2004
Director resigned
dot icon28/09/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon9 *

* during past year

Number of employees

9
2022
change arrow icon+108.36 % *

* during past year

Cash in Bank

£43,480.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
293.00
-
0.00
20.87K
-
2022
9
25.66K
-
0.00
43.48K
-
2022
9
25.66K
-
0.00
43.48K
-

Employees

2022

Employees

9 Ascended- *

Net Assets(GBP)

25.66K £Ascended8.66K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

43.48K £Ascended108.36 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heyes, Jeffrey
Director
11/10/2017 - 27/02/2019
10
Heyes, Jeffrey
Director
07/05/2021 - 07/10/2022
10
Kent, Robert
Director
27/09/2004 - 12/10/2017
9
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
27/09/2004 - 27/09/2004
4893
Wood, Craig Anthony
Director
06/05/2021 - 06/10/2022
14

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BASEGREEN ACADEMY LTD

BASEGREEN ACADEMY LTD is an(a) Active company incorporated on 28/09/2004 with the registered office located at Unit 1 Hagg Wood Quarry, Woodhead Road, Holmfirth, West Yorkshire HD9 6PW. There is currently 1 active director according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of BASEGREEN ACADEMY LTD?

toggle

BASEGREEN ACADEMY LTD is currently Active. It was registered on 28/09/2004 .

Where is BASEGREEN ACADEMY LTD located?

toggle

BASEGREEN ACADEMY LTD is registered at Unit 1 Hagg Wood Quarry, Woodhead Road, Holmfirth, West Yorkshire HD9 6PW.

What does BASEGREEN ACADEMY LTD do?

toggle

BASEGREEN ACADEMY LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does BASEGREEN ACADEMY LTD have?

toggle

BASEGREEN ACADEMY LTD had 9 employees in 2022.

What is the latest filing for BASEGREEN ACADEMY LTD?

toggle

The latest filing was on 10/10/2025: Confirmation statement made on 2025-09-28 with no updates.