BASHALL EAVES LIMITED

Register to unlock more data on OkredoRegister

BASHALL EAVES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06029019

Incorporation date

14/12/2006

Size

Micro Entity

Contacts

Registered address

Registered address

4 Old Market Place, Ripon, North Yorkshire HG4 1EQCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2006)
dot icon19/02/2026
Confirmation statement made on 2026-01-25 with updates
dot icon28/10/2025
Micro company accounts made up to 2025-03-31
dot icon28/01/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon26/11/2024
Micro company accounts made up to 2024-03-31
dot icon26/01/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon28/02/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon28/02/2023
Notification of The Trustees of Miss D M Worlsey-Taylors as a person with significant control on 2023-02-28
dot icon31/12/2022
Micro company accounts made up to 2022-03-31
dot icon31/01/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon26/01/2021
Confirmation statement made on 2021-01-25 with updates
dot icon26/01/2021
Notification of Mary Inez Allen as a person with significant control on 2016-04-06
dot icon24/01/2021
Cessation of The Trustees of Miss D M Worsley-Taylors Discretionary Settlement as a person with significant control on 2018-10-28
dot icon24/01/2021
Notification of Robert Hamish Allan as a person with significant control on 2016-10-28
dot icon24/01/2021
Notification of Fiona Jennet Mcneill as a person with significant control on 2016-04-06
dot icon30/12/2020
Micro company accounts made up to 2020-03-31
dot icon15/12/2020
Confirmation statement made on 2020-12-14 with no updates
dot icon18/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon08/11/2019
Micro company accounts made up to 2019-03-31
dot icon18/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon31/10/2018
Micro company accounts made up to 2018-03-31
dot icon29/12/2017
Director's details changed for Mary Inez Allen on 2017-12-28
dot icon29/12/2017
Secretary's details changed for Mrs Mary Inez Allen on 2017-12-28
dot icon28/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon25/10/2017
Micro company accounts made up to 2017-03-31
dot icon24/05/2017
Registered office address changed from 40a Market Place Ripon North Yorkshire HG4 1BZ to 4 Old Market Place Ripon North Yorkshire HG4 1EQ on 2017-05-24
dot icon29/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon29/12/2016
Appointment of Mrs Mary Inez Allen as a secretary on 2016-10-28
dot icon29/12/2016
Appointment of Mr Robert Hamish Allan as a director on 2016-10-28
dot icon29/12/2016
Termination of appointment of Anna Margaret Mcneill as a secretary on 2016-10-28
dot icon29/12/2016
Termination of appointment of Anna Margaret Mcneill as a director on 2016-10-28
dot icon29/12/2016
Termination of appointment of Anna Margaret Mcneill as a director on 2016-10-28
dot icon03/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/01/2016
Annual return made up to 2015-12-14 with full list of shareholders
dot icon15/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/01/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon05/01/2015
Termination of appointment of Dorothea Margaret Worsley-Taylor as a director on 2014-05-26
dot icon05/01/2015
Director's details changed for Fiona Mcneill on 2015-01-05
dot icon05/01/2015
Director's details changed for Mary Inez Allen on 2015-01-05
dot icon30/10/2014
Registered office address changed from Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ to 40a Market Place Ripon North Yorkshire HG4 1BZ on 2014-10-30
dot icon28/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/02/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon17/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon13/04/2013
Particulars of a mortgage or charge / charge no: 1
dot icon01/02/2013
Current accounting period extended from 2012-12-31 to 2013-03-31
dot icon19/12/2012
Annual return made up to 2012-12-14 with full list of shareholders
dot icon16/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon03/07/2012
Secretary's details changed for Anna Margaret Mcneill on 2012-06-23
dot icon02/07/2012
Director's details changed for Anna Margaret Mcneill on 2012-06-23
dot icon04/01/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon25/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon24/01/2011
Director's details changed for Mary Inez Allen on 2010-12-14
dot icon24/01/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon11/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon18/01/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon13/08/2009
Registered office changed on 13/08/2009 from lewis house 12 smith street rochdale lancashire OL16 1TX
dot icon17/02/2009
Return made up to 14/12/08; full list of members
dot icon13/01/2009
Accounts for a dormant company made up to 2008-12-31
dot icon05/11/2008
Accounts for a dormant company made up to 2007-12-31
dot icon18/01/2008
Return made up to 14/12/07; full list of members
dot icon27/01/2007
New director appointed
dot icon11/01/2007
Director resigned
dot icon11/01/2007
Secretary resigned
dot icon11/01/2007
New director appointed
dot icon11/01/2007
New director appointed
dot icon11/01/2007
New secretary appointed;new director appointed
dot icon11/01/2007
Registered office changed on 11/01/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
dot icon14/12/2006
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
31/03/2025
dot iconNext confirmation date
25/01/2027
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
1
3.19K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcneill, Fiona
Director
14/12/2006 - Present
-
Graeme, Lesley Joyce
Director
14/12/2006 - 14/12/2006
9756
Mrs Mary Inez Allen
Director
14/12/2006 - Present
-
Mr Robert Hamish Allan
Director
28/10/2016 - Present
2
Graeme, Paul Gordon
Secretary
14/12/2006 - 14/12/2006
381

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BASHALL EAVES LIMITED

BASHALL EAVES LIMITED is an(a) Active company incorporated on 14/12/2006 with the registered office located at 4 Old Market Place, Ripon, North Yorkshire HG4 1EQ. There are currently 4 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 BASHALL EAVES LIMITED?

toggle

BASHALL EAVES LIMITED is currently Active. It was registered on 14/12/2006 .

Where is BASHALL EAVES LIMITED located?

toggle

BASHALL EAVES LIMITED is registered at 4 Old Market Place, Ripon, North Yorkshire HG4 1EQ.

What does BASHALL EAVES LIMITED do?

toggle

BASHALL EAVES 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 BASHALL EAVES LIMITED?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-01-25 with updates.