BASFORDS LTD

Register to unlock more data on OkredoRegister

BASFORDS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04145856

Incorporation date

23/01/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2001)
dot icon10/06/2025
Resolutions
dot icon10/06/2025
Appointment of a voluntary liquidator
dot icon10/06/2025
Statement of affairs
dot icon10/06/2025
Registered office address changed from 7 st. John Street Mansfield Nottinghamshire NG18 1QH to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2025-06-10
dot icon27/02/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon31/01/2025
Total exemption full accounts made up to 2024-01-31
dot icon30/05/2024
Total exemption full accounts made up to 2023-01-31
dot icon03/04/2024
Compulsory strike-off action has been discontinued
dot icon02/04/2024
First Gazette notice for compulsory strike-off
dot icon27/03/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon16/02/2023
Confirmation statement made on 2023-01-23 with updates
dot icon25/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon13/06/2022
Termination of appointment of Jeanette Williams as a director on 2022-06-06
dot icon13/06/2022
Termination of appointment of David Christopher Coveney as a director on 2022-06-06
dot icon15/03/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon29/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon22/04/2021
Confirmation statement made on 2021-01-23 with updates
dot icon22/12/2020
Termination of appointment of Gavin Ward as a director on 2020-10-05
dot icon30/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon25/02/2020
Confirmation statement made on 2020-01-23 with updates
dot icon06/02/2020
Director's details changed for Mr David Christopher Coveney on 2019-12-11
dot icon17/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon08/10/2019
Appointment of Mr Gavin Ward as a director on 2019-09-02
dot icon08/10/2019
Appointment of Mr David Christopher Coveney as a director on 2019-10-01
dot icon08/10/2019
Appointment of Mrs Jeanette Williams as a director on 2019-10-01
dot icon07/02/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon24/01/2019
Director's details changed for Mr Craig Deaton on 2018-09-25
dot icon24/01/2019
Change of details for Mr Craig Deaton as a person with significant control on 2018-09-25
dot icon26/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon28/03/2018
Confirmation statement made on 2018-01-23 with updates
dot icon26/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon20/10/2017
Statement of capital following an allotment of shares on 2017-01-31
dot icon27/03/2017
Confirmation statement made on 2017-01-23 with updates
dot icon30/08/2016
Total exemption small company accounts made up to 2016-01-31
dot icon16/02/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon02/02/2016
Amended total exemption small company accounts made up to 2015-01-31
dot icon13/01/2016
Statement of capital following an allotment of shares on 2015-01-31
dot icon05/01/2016
Termination of appointment of Hugh Trevor Deaton as a director on 2015-02-12
dot icon28/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon30/05/2015
Compulsory strike-off action has been discontinued
dot icon27/05/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon26/05/2015
First Gazette notice for compulsory strike-off
dot icon02/07/2014
Statement of capital following an allotment of shares on 2014-06-09
dot icon23/05/2014
Total exemption small company accounts made up to 2014-01-31
dot icon08/05/2014
Satisfaction of charge 1 in full
dot icon07/03/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon28/01/2014
Director's details changed for Craig Deaton on 2013-12-12
dot icon28/01/2014
Director's details changed for Hugh Trevor Deaton on 2013-12-12
dot icon28/01/2014
Termination of appointment of Friargate Secretary Ltd as a secretary
dot icon28/01/2014
Registered office address changed from 83 Friar Gate Derby Derbyshire DE1 1FL on 2014-01-28
dot icon28/01/2014
Appointment of Mr Craig Deaton as a secretary
dot icon20/03/2013
Total exemption small company accounts made up to 2013-01-31
dot icon31/01/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon17/02/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon28/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon15/04/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon09/09/2010
Termination of appointment of Graham Evans as a director
dot icon21/05/2010
Total exemption small company accounts made up to 2010-01-31
dot icon11/02/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon11/02/2010
Director's details changed for Craig Deaton on 2009-10-01
dot icon11/02/2010
Director's details changed for Graham Evans on 2009-10-01
dot icon11/02/2010
Director's details changed for Hugh Trevor Deaton on 2009-10-01
dot icon11/02/2010
Secretary's details changed for Friargate Secretary Ltd on 2009-10-01
dot icon01/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon01/10/2009
Particulars of a mortgage or charge / charge no: 2
dot icon05/03/2009
Return made up to 23/01/09; full list of members
dot icon13/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon04/02/2008
Certificate of change of name
dot icon04/02/2008
Return made up to 23/01/08; full list of members
dot icon17/07/2007
Total exemption small company accounts made up to 2007-01-31
dot icon12/07/2007
Secretary resigned
dot icon24/04/2007
Secretary resigned
dot icon24/04/2007
New secretary appointed
dot icon24/04/2007
Secretary resigned
dot icon17/02/2007
Return made up to 23/01/07; full list of members
dot icon04/08/2006
Total exemption small company accounts made up to 2006-01-31
dot icon20/03/2006
Registered office changed on 20/03/06 from: 44 friar gate derby derbyshire DE1 1DA
dot icon27/01/2006
Return made up to 23/01/06; full list of members
dot icon16/08/2005
Director's particulars changed
dot icon08/08/2005
New director appointed
dot icon29/06/2005
New director appointed
dot icon31/03/2005
Ad 17/03/05--------- £ si 10@1=10 £ ic 100/110
dot icon24/03/2005
Total exemption small company accounts made up to 2005-01-31
dot icon21/01/2005
Return made up to 23/01/05; full list of members
dot icon07/12/2004
Ad 13/09/04--------- £ si 99@1=99 £ ic 1/100
dot icon03/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon29/06/2004
Particulars of mortgage/charge
dot icon07/05/2004
Certificate of change of name
dot icon26/01/2004
Return made up to 23/01/04; full list of members
dot icon23/01/2004
Accounts for a dormant company made up to 2003-01-31
dot icon31/01/2003
Return made up to 23/01/03; full list of members
dot icon06/01/2003
Certificate of change of name
dot icon30/12/2002
Accounts for a dormant company made up to 2002-01-31
dot icon27/01/2002
Return made up to 23/01/02; full list of members
dot icon12/10/2001
Director's particulars changed
dot icon30/04/2001
Registered office changed on 30/04/01 from: 852A osmaston road allenton derby derbyshire DE24 9AB
dot icon29/01/2001
New director appointed
dot icon29/01/2001
Secretary resigned
dot icon29/01/2001
Director resigned
dot icon29/01/2001
New secretary appointed
dot icon29/01/2001
Registered office changed on 29/01/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
dot icon23/01/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

12
2022
change arrow icon-88.52 % *

* during past year

Cash in Bank

£10,796.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
23/01/2026
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
dot iconNext due on
31/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
392.23K
-
0.00
94.03K
-
2022
12
204.48K
-
0.00
10.80K
-
2022
12
204.48K
-
0.00
10.80K
-

Employees

2022

Employees

12 Descended-8 % *

Net Assets(GBP)

204.48K £Descended-47.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.80K £Descended-88.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Jeanette
Director
01/10/2019 - 06/06/2022
1
Mr Craig Deaton
Director
23/01/2001 - Present
4
Coveney, David Christopher
Director
01/10/2019 - 06/06/2022
4
Britannia Company Formations Limited
Nominee Secretary
23/01/2001 - 23/01/2001
3196
Deansgate Company Formations Limited
Nominee Director
23/01/2001 - 23/01/2001
3197

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

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BASFORDS LTD

BASFORDS LTD is an(a) Liquidation company incorporated on 23/01/2001 with the registered office located at Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of BASFORDS LTD?

toggle

BASFORDS LTD is currently Liquidation. It was registered on 23/01/2001 .

Where is BASFORDS LTD located?

toggle

BASFORDS LTD is registered at Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD.

What does BASFORDS LTD do?

toggle

BASFORDS LTD operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does BASFORDS LTD have?

toggle

BASFORDS LTD had 12 employees in 2022.

What is the latest filing for BASFORDS LTD?

toggle

The latest filing was on 10/06/2025: Resolutions.