BASLOW INSURANCE SERVICES HOLDING COMPANY LIMITED

Register to unlock more data on OkredoRegister

BASLOW INSURANCE SERVICES HOLDING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06294455

Incorporation date

27/06/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XUCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2007)
dot icon11/11/2025
Appointment of a voluntary liquidator
dot icon10/11/2025
Declaration of solvency
dot icon10/11/2025
Resolutions
dot icon10/11/2025
Registered office address changed from Blake House Bath Street Bakewell Derbyshire DE45 1BY United Kingdom to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU on 2025-11-10
dot icon19/08/2025
Previous accounting period shortened from 2025-10-31 to 2025-06-27
dot icon16/07/2025
Confirmation statement made on 2025-06-27 with updates
dot icon02/12/2024
Total exemption full accounts made up to 2024-10-31
dot icon16/09/2024
Director's details changed for Guy Edward Rosewarne on 2024-09-12
dot icon16/09/2024
Change of details for Guy Edward Rosewarne as a person with significant control on 2024-09-12
dot icon16/09/2024
Director's details changed for Guy Edward Rosewarne on 2024-09-12
dot icon01/07/2024
Confirmation statement made on 2024-06-27 with updates
dot icon05/12/2023
Total exemption full accounts made up to 2023-10-31
dot icon07/07/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon10/01/2023
Total exemption full accounts made up to 2022-10-31
dot icon27/06/2022
Confirmation statement made on 2022-06-27 with updates
dot icon11/01/2022
Total exemption full accounts made up to 2021-10-31
dot icon05/07/2021
Confirmation statement made on 2021-06-27 with updates
dot icon22/12/2020
Total exemption full accounts made up to 2020-10-31
dot icon01/07/2020
Confirmation statement made on 2020-06-27 with updates
dot icon11/06/2020
Cessation of Andrew Graham Beasley as a person with significant control on 2020-05-13
dot icon29/05/2020
Resolutions
dot icon07/01/2020
Total exemption full accounts made up to 2019-10-31
dot icon27/06/2019
Confirmation statement made on 2019-06-27 with updates
dot icon04/01/2019
Total exemption full accounts made up to 2018-10-31
dot icon29/10/2018
Change of share class name or designation
dot icon29/10/2018
Resolutions
dot icon29/10/2018
Particulars of variation of rights attached to shares
dot icon24/10/2018
Termination of appointment of Andrew Graham Beasley as a director on 2018-10-19
dot icon27/06/2018
Confirmation statement made on 2018-06-27 with updates
dot icon02/01/2018
Total exemption full accounts made up to 2017-10-31
dot icon28/06/2017
Confirmation statement made on 2017-06-27 with updates
dot icon28/06/2017
Notification of Guy Edward Rosewarne as a person with significant control on 2016-04-06
dot icon28/06/2017
Notification of Rachel Saunders as a person with significant control on 2016-04-06
dot icon28/06/2017
Notification of Andrew Graham Beasley as a person with significant control on 2016-04-06
dot icon06/01/2017
Total exemption small company accounts made up to 2016-10-31
dot icon30/06/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon27/04/2016
Director's details changed for Rachel Saunders on 2016-04-27
dot icon27/04/2016
Secretary's details changed for Rachel Saunders on 2016-04-27
dot icon27/04/2016
Registered office address changed from Blake House Bath Street Bakewell Derbyshire DE45 1BY to Blake House Bath Street Bakewell Derbyshire DE45 1BY on 2016-04-27
dot icon03/01/2016
Total exemption small company accounts made up to 2015-10-31
dot icon29/06/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-10-31
dot icon30/06/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon02/01/2014
Total exemption small company accounts made up to 2013-10-31
dot icon28/06/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon18/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon08/03/2013
Statement of capital following an allotment of shares on 2013-02-21
dot icon08/03/2013
Resolutions
dot icon02/07/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon08/01/2012
Total exemption small company accounts made up to 2011-10-31
dot icon05/07/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon25/11/2010
Total exemption small company accounts made up to 2010-10-31
dot icon12/07/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon12/07/2010
Director's details changed for Rachel Saunders on 2010-06-27
dot icon12/07/2010
Director's details changed for Andrew Graham Beasley on 2010-06-27
dot icon12/07/2010
Director's details changed for Guy Edward Rosewarne on 2010-06-27
dot icon08/01/2010
Total exemption small company accounts made up to 2009-10-31
dot icon11/08/2009
Return made up to 26/06/09; full list of members
dot icon25/03/2009
Total exemption small company accounts made up to 2008-10-31
dot icon30/06/2008
Return made up to 27/06/08; full list of members
dot icon22/01/2008
Accounting reference date extended from 30/06/08 to 31/10/08
dot icon07/12/2007
Certificate of change of name
dot icon14/11/2007
Registered office changed on 14/11/07 from: blake house bath street bakewell derbyshire DE4 5BX
dot icon01/11/2007
Particulars of mortgage/charge
dot icon25/09/2007
Resolutions
dot icon21/09/2007
New secretary appointed;new director appointed
dot icon21/09/2007
New director appointed
dot icon21/09/2007
New director appointed
dot icon17/09/2007
Registered office changed on 17/09/07 from: gray court 99 saltergate chesterfield derbyshire S40 1LD
dot icon17/09/2007
Ad 11/09/07--------- £ si 99@1=99 £ ic 1/100
dot icon17/09/2007
Secretary resigned
dot icon17/09/2007
Director resigned
dot icon27/06/2007
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
31/10/2024
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
27/06/2025
dot iconNext due on
27/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
53.78K
-
0.00
-
-
2022
4
59.84K
-
0.00
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saunders, Rachel
Director
11/09/2007 - Present
1
BRMCO SECRETARIES LIMITED
Corporate Secretary
27/06/2007 - 11/09/2007
18
Beasley, Andrew Graham
Director
11/09/2007 - 19/10/2018
1
Rosewarne, Guy Edward
Director
11/09/2007 - Present
1
Saunders, Rachel
Secretary
11/09/2007 - Present
1

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BASLOW INSURANCE SERVICES HOLDING COMPANY LIMITED

BASLOW INSURANCE SERVICES HOLDING COMPANY LIMITED is an(a) Liquidation company incorporated on 27/06/2007 with the registered office located at The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU. There are currently 3 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 BASLOW INSURANCE SERVICES HOLDING COMPANY LIMITED?

toggle

BASLOW INSURANCE SERVICES HOLDING COMPANY LIMITED is currently Liquidation. It was registered on 27/06/2007 .

Where is BASLOW INSURANCE SERVICES HOLDING COMPANY LIMITED located?

toggle

BASLOW INSURANCE SERVICES HOLDING COMPANY LIMITED is registered at The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU.

What does BASLOW INSURANCE SERVICES HOLDING COMPANY LIMITED do?

toggle

BASLOW INSURANCE SERVICES HOLDING COMPANY LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for BASLOW INSURANCE SERVICES HOLDING COMPANY LIMITED?

toggle

The latest filing was on 11/11/2025: Appointment of a voluntary liquidator.