BASKETS GALORE LTD

Register to unlock more data on OkredoRegister

BASKETS GALORE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI056419

Incorporation date

06/09/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

34 Duffern Avenue, Bangor, Co Down BT20 3AACopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2005)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/09/2025
Confirmation statement made on 2025-09-07 with no updates
dot icon23/09/2025
Secretary's details changed for Lynne Forde on 2025-08-01
dot icon23/09/2025
Director's details changed for Lynne Forde on 2025-08-01
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/12/2023
Notification of Andrea Seay as a person with significant control on 2016-04-06
dot icon04/12/2023
Change of details for Mr Neil Crozier as a person with significant control on 2016-04-06
dot icon04/12/2023
Change of details for Ms Lynne Forde as a person with significant control on 2016-04-06
dot icon12/09/2023
Confirmation statement made on 2023-09-07 with updates
dot icon07/09/2023
Director's details changed for Mrs Andrea Seay on 2023-09-06
dot icon31/03/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon20/09/2022
Confirmation statement made on 2022-09-07 with updates
dot icon19/07/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon07/09/2021
Confirmation statement made on 2021-09-07 with updates
dot icon26/02/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon10/09/2020
Confirmation statement made on 2020-09-07 with updates
dot icon19/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon10/09/2019
Confirmation statement made on 2019-09-07 with updates
dot icon24/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon07/09/2018
Confirmation statement made on 2018-09-07 with updates
dot icon14/11/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon07/09/2017
Confirmation statement made on 2017-09-07 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/11/2015
Director's details changed for Neil Crozier on 2015-11-20
dot icon05/10/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/11/2014
Appointment of Mrs Andrea Seay as a director on 2014-03-30
dot icon17/10/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/10/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/10/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon01/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/11/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/09/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon15/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon22/11/2009
Annual return made up to 2009-09-07 with full list of shareholders
dot icon22/11/2009
Secretary's details changed for Lynne Forde on 2008-09-08
dot icon22/11/2009
Director's details changed for Lynne Forde on 2008-09-08
dot icon28/07/2009
31/03/08 annual accts
dot icon18/09/2008
31/08/07 annual accts
dot icon16/07/2008
Change of ARD
dot icon28/11/2007
Change of ARD
dot icon08/10/2007
Change in sit reg add
dot icon26/09/2007
07/09/07 annual return shuttle
dot icon27/06/2007
30/09/06 annual accts
dot icon15/10/2006
07/09/06 annual return shuttle
dot icon01/10/2005
Change of dirs/sec
dot icon06/09/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
19
258.47K
-
0.00
428.97K
-
2022
17
192.24K
-
0.00
360.73K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Neil Crozier
Director
07/09/2005 - Present
2
Ms Lynne Forde
Director
07/09/2005 - Present
2
Kane, Dorothy May
Secretary
07/09/2005 - 07/09/2005
2882
Mrs Andrea Seay
Director
30/03/2014 - Present
-
Forde, Lynne
Secretary
07/09/2005 - Present
-

Persons with Significant Control

3
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 BASKETS GALORE LTD

BASKETS GALORE LTD is an(a) Active company incorporated on 06/09/2005 with the registered office located at 34 Duffern Avenue, Bangor, Co Down BT20 3AA. 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 BASKETS GALORE LTD?

toggle

BASKETS GALORE LTD is currently Active. It was registered on 06/09/2005 .

Where is BASKETS GALORE LTD located?

toggle

BASKETS GALORE LTD is registered at 34 Duffern Avenue, Bangor, Co Down BT20 3AA.

What does BASKETS GALORE LTD do?

toggle

BASKETS GALORE LTD operates in the Agents involved in the sale of a variety of goods (46.19 - SIC 2007) sector.

What is the latest filing for BASKETS GALORE LTD?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.