BASIS YORKSHIRE LTD

Register to unlock more data on OkredoRegister

BASIS YORKSHIRE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06192097

Incorporation date

29/03/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

94 North Street, Leeds, West Yorkshire LS2 7PNCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2007)
dot icon09/04/2026
Confirmation statement made on 2026-04-03 with no updates
dot icon17/03/2026
Termination of appointment of Rachel Collins as a director on 2026-02-13
dot icon17/03/2026
Termination of appointment of Caroline Jane Moorhouse as a director on 2026-03-04
dot icon06/03/2026
Appointment of Tracey Mcandrews as a director on 2026-01-22
dot icon13/02/2026
Appointment of Gillian Elaine Chapman as a director on 2026-01-22
dot icon11/02/2026
Appointment of Inderjit Birdi as a director on 2026-01-22
dot icon04/02/2026
Current accounting period extended from 2025-09-30 to 2026-03-31
dot icon28/01/2026
Amended total exemption full accounts made up to 2024-09-30
dot icon04/11/2025
Termination of appointment of Esther Venning as a director on 2025-10-23
dot icon22/08/2025
Total exemption full accounts made up to 2024-09-30
dot icon30/07/2025
Termination of appointment of Annie Maloney as a director on 2025-07-24
dot icon13/05/2025
Termination of appointment of Sarah Martin as a director on 2024-10-10
dot icon13/05/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon09/07/2024
Total exemption full accounts made up to 2023-09-30
dot icon07/05/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon05/02/2024
Termination of appointment of Frances Storr as a director on 2024-01-25
dot icon05/02/2024
Termination of appointment of Patrick Trimmer as a director on 2024-01-25
dot icon05/02/2024
Termination of appointment of Josephine Patricia Maguire as a director on 2024-01-25
dot icon23/08/2023
Appointment of Ms Nisa Qasim as a director on 2023-08-09
dot icon22/08/2023
Appointment of Ms Caroline Jane Moorhouse as a director on 2023-08-09
dot icon27/07/2023
Appointment of Ms Annie Maloney as a director on 2023-07-13
dot icon27/07/2023
Director's details changed for Ms Rachel Collins on 2023-07-27
dot icon27/07/2023
Director's details changed for Miss Megan Anne Jones on 2023-07-27
dot icon27/07/2023
Director's details changed for Mrs Josephine Patricia Maguire on 2023-07-27
dot icon27/07/2023
Director's details changed for Miss Sarah Martin on 2023-07-27
dot icon27/07/2023
Director's details changed for Mr Robert Milligan on 2023-07-27
dot icon27/07/2023
Director's details changed for Mrs Frances Storr on 2023-07-27
dot icon27/07/2023
Director's details changed for Mr Patrick Trimmer on 2023-07-27
dot icon27/07/2023
Director's details changed for Mrs Esther Venning on 2023-07-27
dot icon27/07/2023
Director's details changed for Ms Tassie Weaver on 2023-07-27
dot icon28/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon16/05/2023
Appointment of Ms Tassie Weaver as a director on 2023-05-02
dot icon09/05/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon23/03/2023
Appointment of Ms Rachel Collins as a director on 2023-03-09
dot icon09/02/2023
Termination of appointment of Helen Millott as a director on 2023-02-09
dot icon16/08/2022
Termination of appointment of Jason Kew as a director on 2022-08-03
dot icon02/08/2022
Total exemption full accounts made up to 2021-09-30
dot icon03/05/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon11/03/2022
Appointment of Ms Megan Jones as a director on 2022-03-03
dot icon11/03/2022
Appointment of Mrs Esther Venning as a director on 2022-02-24
dot icon26/10/2021
Termination of appointment of Gemma Ahearne as a director on 2021-09-08
dot icon02/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon18/05/2021
Appointment of Mr Jason Kew as a director on 2021-05-05
dot icon18/05/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon04/03/2021
Appointment of Ms Gemma Ahearne as a director on 2019-08-21
dot icon04/03/2021
Termination of appointment of Victoria Louise Clarke-Dunn as a director on 2020-12-31
dot icon04/03/2021
Termination of appointment of Cynthia Margaret Whitworth as a director on 2020-12-31
dot icon04/03/2021
Termination of appointment of Catherine Brown as a director on 2020-12-31
dot icon24/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon12/05/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon11/09/2019
Appointment of Dr Helen Millott as a director on 2019-02-27
dot icon10/09/2019
Appointment of Mrs Frances Storr as a director on 2019-02-27
dot icon02/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon26/06/2019
Termination of appointment of Nina Rosa Putnis as a director on 2018-05-01
dot icon30/04/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon30/04/2019
Appointment of Mr Robert Milligan as a director on 2018-10-01
dot icon19/03/2019
Resolutions
dot icon19/03/2019
Notice of Restriction on the Company's Articles
dot icon19/03/2019
Statement of company's objects
dot icon03/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon11/04/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon11/10/2017
Termination of appointment of Anna Green as a director on 2017-10-11
dot icon22/08/2017
Termination of appointment of Francesca Hewitt as a director on 2017-08-22
dot icon27/07/2017
Appointment of Dr Nina Rosa Putnis as a director on 2017-07-14
dot icon23/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon25/05/2017
Confirmation statement made on 2017-04-03 with updates
dot icon20/10/2016
Appointment of Mrs Victoria Louise Clarke-Dunn as a director on 2016-10-05
dot icon19/09/2016
Appointment of Miss Sarah Martin as a director on 2016-07-10
dot icon25/08/2016
Registered office address changed from Oxford Chambers Oxford Place Leeds West Yorkshire LS1 3AU to 94 North Street Leeds West Yorkshire LS2 7PN on 2016-08-25
dot icon21/07/2016
Amended total exemption full accounts made up to 2015-09-30
dot icon28/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon28/06/2016
Director's details changed for Mr Paddy Trimmer on 2016-06-28
dot icon09/06/2016
Annual return made up to 2016-05-13 no member list
dot icon09/06/2016
Termination of appointment of Keith Wilson as a director on 2015-10-28
dot icon09/06/2016
Termination of appointment of Mary Walker as a director on 2016-01-15
dot icon09/06/2016
Appointment of Mr Paddy Trimmer as a director on 2016-04-13
dot icon03/07/2015
Total exemption full accounts made up to 2014-09-30
dot icon10/06/2015
Annual return made up to 2015-05-13 no member list
dot icon09/06/2015
Appointment of Mrs Josephine Patricia Maguire as a director on 2015-03-18
dot icon09/06/2015
Director's details changed for Catherine Brown on 2015-03-06
dot icon03/06/2015
Certificate of change of name
dot icon18/12/2014
Appointment of Ms Anna Green as a director on 2014-11-12
dot icon18/12/2014
Termination of appointment of Sian Kilcommons as a director on 2014-09-17
dot icon02/09/2014
Current accounting period extended from 2014-09-28 to 2014-09-30
dot icon14/05/2014
Annual return made up to 2014-05-13 no member list
dot icon29/04/2014
Total exemption full accounts made up to 2013-09-28
dot icon09/04/2014
Appointment of Ms Sian Kilcommons as a director
dot icon25/02/2014
Appointment of Miss Francesca Hewitt as a director
dot icon20/01/2014
Termination of appointment of Douglas Martin as a director
dot icon20/01/2014
Termination of appointment of Douglas Martin as a director
dot icon06/09/2013
Termination of appointment of Sian Horner as a director
dot icon12/06/2013
Termination of appointment of Elizabeth Bennett as a director
dot icon08/04/2013
Annual return made up to 2013-03-29 no member list
dot icon27/03/2013
Appointment of Ms Mary Walker as a director
dot icon20/03/2013
Termination of appointment of Kirsty Benn-Harris as a director
dot icon19/03/2013
Termination of appointment of Belinda Wright as a director
dot icon19/03/2013
Termination of appointment of Kirsty Benn-Harris as a director
dot icon07/02/2013
Total exemption full accounts made up to 2012-09-28
dot icon10/10/2012
Termination of appointment of Elizabeth Schweiger as a director
dot icon15/05/2012
Total exemption full accounts made up to 2011-09-28
dot icon02/04/2012
Annual return made up to 2012-03-29 no member list
dot icon26/03/2012
Appointment of Sian Horner as a director
dot icon26/03/2012
Appointment of Mr Keith Wilson as a director
dot icon15/11/2011
Appointment of Mrs Belinda Wright as a director
dot icon15/11/2011
Termination of appointment of Janet Wilson as a director
dot icon15/11/2011
Termination of appointment of Teela Sanders as a director
dot icon02/06/2011
Termination of appointment of Esta Andrews as a director
dot icon02/06/2011
Termination of appointment of Esta Andrews as a secretary
dot icon14/04/2011
Total exemption full accounts made up to 2010-09-28
dot icon30/03/2011
Annual return made up to 2011-03-29 no member list
dot icon30/03/2011
Director's details changed for Miss Esta Louise Andrews on 2011-03-30
dot icon30/03/2011
Termination of appointment of James Hartley as a director
dot icon30/03/2011
Termination of appointment of Safina Iqbal as a director
dot icon18/03/2011
Appointment of Miss Esta Louise Andrews as a secretary
dot icon18/03/2011
Appointment of Miss Esta Louise Andrews as a director
dot icon18/01/2011
Termination of appointment of James Hartley as a secretary
dot icon14/12/2010
Appointment of Mrs Kirsty Louise Benn-Harris as a director
dot icon12/08/2010
Termination of appointment of Sarah Greenlees as a director
dot icon18/06/2010
Full accounts made up to 2009-09-28
dot icon22/04/2010
Annual return made up to 2010-03-29 no member list
dot icon22/04/2010
Director's details changed for Mr Douglas John Martin on 2010-03-22
dot icon22/04/2010
Director's details changed for Janet Diane Wilson on 2010-03-22
dot icon22/04/2010
Director's details changed for Cynthia Margaret Whitworth on 2010-03-22
dot icon22/04/2010
Director's details changed for Dr Teela Louise Margaret Sanders on 2010-03-22
dot icon22/04/2010
Director's details changed for Elizabeth Schweiger on 2010-03-22
dot icon22/04/2010
Director's details changed for James William Hartley on 2010-03-22
dot icon22/04/2010
Director's details changed for Ms Safina Iqbal on 2010-03-22
dot icon22/04/2010
Director's details changed for Catherine Brown on 2010-03-22
dot icon22/04/2010
Director's details changed for Miss Sarah Vanessa Greenlees on 2010-03-22
dot icon22/04/2010
Director's details changed for Dr Elizabeth Kathryn Anne Bennett on 2010-03-22
dot icon03/06/2009
Resolutions
dot icon09/04/2009
Annual return made up to 29/03/09
dot icon09/04/2009
Director appointed mr douglas john martin
dot icon06/01/2009
Full accounts made up to 2008-09-28
dot icon30/10/2008
Director appointed miss sarah vanessa greenlees
dot icon24/07/2008
Director appointed ms safina iqbal
dot icon13/05/2008
Accounting reference date extended from 31/03/2008 to 28/09/2008
dot icon23/04/2008
Annual return made up to 29/03/08
dot icon19/11/2007
Director resigned
dot icon19/11/2007
New director appointed
dot icon29/03/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Storr, Frances
Director
27/02/2019 - 25/01/2024
5
Jones, Megan Anne
Director
03/03/2022 - Present
3
Maguire, Josephine Patricia
Director
18/03/2015 - 25/01/2024
5
Martin, Sarah
Director
10/07/2016 - 10/10/2024
1
Millott, Helen, Dr
Director
26/02/2019 - 08/02/2023
-

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+
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 BASIS YORKSHIRE LTD

BASIS YORKSHIRE LTD is an(a) Active company incorporated on 29/03/2007 with the registered office located at 94 North Street, Leeds, West Yorkshire LS2 7PN. There are currently 7 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 BASIS YORKSHIRE LTD?

toggle

BASIS YORKSHIRE LTD is currently Active. It was registered on 29/03/2007 .

Where is BASIS YORKSHIRE LTD located?

toggle

BASIS YORKSHIRE LTD is registered at 94 North Street, Leeds, West Yorkshire LS2 7PN.

What does BASIS YORKSHIRE LTD do?

toggle

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

What is the latest filing for BASIS YORKSHIRE LTD?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-04-03 with no updates.