BASETIDE LIMITED

Register to unlock more data on OkredoRegister

BASETIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04503204

Incorporation date

05/08/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Vale View, North Side Birtley, Chester Le Street, County Durham DH3 1RFCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/2002)
dot icon15/10/2025
Micro company accounts made up to 2025-08-31
dot icon20/08/2025
Confirmation statement made on 2025-08-05 with no updates
dot icon09/02/2025
Micro company accounts made up to 2024-08-31
dot icon19/08/2024
Confirmation statement made on 2024-08-05 with no updates
dot icon08/03/2024
Micro company accounts made up to 2023-08-31
dot icon17/08/2023
Micro company accounts made up to 2022-08-31
dot icon17/08/2023
Confirmation statement made on 2023-08-05 with updates
dot icon07/02/2023
Director's details changed for Mr Shaun James Wilson on 2023-02-07
dot icon15/08/2022
Micro company accounts made up to 2021-08-31
dot icon05/08/2022
Confirmation statement made on 2022-08-05 with updates
dot icon10/12/2021
Change of details for Mr Shaun James Wilson as a person with significant control on 2021-12-09
dot icon09/12/2021
Director's details changed for Mr Shaun James Wilson on 2021-12-09
dot icon09/12/2021
Change of details for Mr Shaun James Wilson as a person with significant control on 2021-12-09
dot icon09/11/2021
Satisfaction of charge 2 in full
dot icon09/11/2021
Satisfaction of charge 3 in full
dot icon09/11/2021
Satisfaction of charge 1 in full
dot icon06/08/2021
Confirmation statement made on 2021-08-05 with updates
dot icon24/05/2021
Micro company accounts made up to 2020-08-31
dot icon05/08/2020
Confirmation statement made on 2020-08-05 with updates
dot icon24/09/2019
Micro company accounts made up to 2019-08-31
dot icon12/08/2019
Confirmation statement made on 2019-08-05 with updates
dot icon23/07/2019
Director's details changed for Mr Shaun James Wilson on 2019-07-22
dot icon18/09/2018
Total exemption full accounts made up to 2018-08-31
dot icon06/08/2018
Director's details changed for Mr Shaun James Wilson on 2018-08-06
dot icon06/08/2018
Confirmation statement made on 2018-08-05 with updates
dot icon19/07/2018
Director's details changed for Mr Shaun James Wilson on 2018-07-18
dot icon18/07/2018
Change of details for Mr Shaun James Wilson as a person with significant control on 2018-07-17
dot icon24/10/2017
Total exemption full accounts made up to 2017-08-31
dot icon14/08/2017
Change of details for Mr Shaun James Wilson as a person with significant control on 2017-08-12
dot icon12/08/2017
Confirmation statement made on 2017-08-05 with updates
dot icon12/08/2017
Change of details for Mr Shaun James Wilson as a person with significant control on 2017-08-12
dot icon24/10/2016
Total exemption small company accounts made up to 2016-08-31
dot icon24/08/2016
Secretary's details changed for Mr Robin Jeremy Low on 2016-08-24
dot icon19/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon23/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon21/09/2015
Director's details changed for Mr Shaun James Wilson on 2015-09-21
dot icon18/09/2015
Annual return made up to 2015-08-05
dot icon18/11/2014
Total exemption small company accounts made up to 2014-08-31
dot icon14/08/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon01/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon03/09/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon03/09/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon22/05/2012
Particulars of a mortgage or charge / charge no: 5
dot icon08/12/2011
Total exemption small company accounts made up to 2011-08-31
dot icon31/08/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon08/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon10/08/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon21/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon17/08/2009
Return made up to 05/08/09; full list of members
dot icon05/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon02/09/2008
Return made up to 05/08/08; full list of members
dot icon27/08/2008
Total exemption small company accounts made up to 2007-08-31
dot icon21/08/2007
Return made up to 05/08/07; full list of members
dot icon12/07/2007
Total exemption full accounts made up to 2006-08-31
dot icon15/08/2006
Return made up to 05/08/06; full list of members
dot icon15/08/2006
Resolutions
dot icon15/08/2006
Resolutions
dot icon11/07/2006
Total exemption full accounts made up to 2005-08-31
dot icon13/06/2006
Registered office changed on 13/06/06 from: 27 fountains close biddick washington tyne & wear NE38 7TA
dot icon13/06/2006
Director resigned
dot icon13/06/2006
Secretary resigned;director resigned
dot icon13/06/2006
New secretary appointed
dot icon13/06/2006
Registered office changed on 13/06/06 from: 114-116 high street gosforth newcastle upon tyne tyne & wear NE3 1HB
dot icon10/08/2005
Return made up to 05/08/05; full list of members
dot icon01/03/2005
Total exemption small company accounts made up to 2004-08-31
dot icon25/01/2005
Total exemption small company accounts made up to 2003-08-31
dot icon16/09/2004
Return made up to 05/08/04; full list of members
dot icon10/06/2004
Particulars of mortgage/charge
dot icon16/10/2003
Particulars of mortgage/charge
dot icon16/10/2003
Particulars of mortgage/charge
dot icon15/10/2003
Return made up to 05/08/03; full list of members
dot icon01/10/2003
Particulars of mortgage/charge
dot icon31/08/2003
Ad 04/08/03--------- £ si 98@1=98 £ ic 1/99
dot icon10/10/2002
Nc inc already adjusted 08/08/02
dot icon01/10/2002
Resolutions
dot icon01/10/2002
Resolutions
dot icon01/10/2002
Secretary resigned
dot icon01/10/2002
Director resigned
dot icon01/10/2002
New secretary appointed;new director appointed
dot icon01/10/2002
New director appointed
dot icon01/10/2002
New director appointed
dot icon01/10/2002
Registered office changed on 01/10/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF
dot icon05/08/2002
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
31/08/2025
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
253.78K
-
0.00
-
-
2022
0
286.87K
-
0.00
-
-
2023
0
316.48K
-
0.00
-
-
2023
0
316.48K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

316.48K £Ascended10.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JL NOMINEES TWO LIMITED
Nominee Secretary
04/08/2002 - 07/08/2002
3110
JL NOMINEES ONE LIMITED
Nominee Director
04/08/2002 - 07/08/2002
3010
Wilson, Shaun James
Director
08/08/2002 - Present
5
Hattam, David Lawson
Secretary
07/08/2002 - 31/05/2006
1
Low, Robin Jeremy
Secretary
31/05/2006 - Present
4

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BASETIDE LIMITED

BASETIDE LIMITED is an(a) Active company incorporated on 05/08/2002 with the registered office located at Vale View, North Side Birtley, Chester Le Street, County Durham DH3 1RF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BASETIDE LIMITED?

toggle

BASETIDE LIMITED is currently Active. It was registered on 05/08/2002 .

Where is BASETIDE LIMITED located?

toggle

BASETIDE LIMITED is registered at Vale View, North Side Birtley, Chester Le Street, County Durham DH3 1RF.

What does BASETIDE LIMITED do?

toggle

BASETIDE 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 BASETIDE LIMITED?

toggle

The latest filing was on 15/10/2025: Micro company accounts made up to 2025-08-31.