BASP LTD.

Register to unlock more data on OkredoRegister

BASP LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04225994

Incorporation date

31/05/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Brookside, Scopwick, Lincoln LN4 3PACopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2001)
dot icon19/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon30/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon30/04/2024
Appointment of Mr Frederick Denne as a director on 2024-04-23
dot icon29/04/2024
Appointment of Mrs Ruth Elizabeth Sara Gilder as a director on 2024-04-23
dot icon27/04/2024
Termination of appointment of Richard Scantlebury as a director on 2024-04-23
dot icon24/03/2024
Termination of appointment of Andrew William Osmond as a director on 2024-03-11
dot icon06/02/2024
Termination of appointment of Nick John Green as a director on 2024-02-06
dot icon18/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon16/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/07/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon28/06/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon28/06/2021
Appointment of Mr Nigel Friend as a director on 2021-02-25
dot icon28/06/2021
Termination of appointment of Martin David Raymond Swinnerton as a director on 2021-02-25
dot icon26/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/06/2020
Appointment of Mr Richard Turner as a director on 2020-02-13
dot icon22/05/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon22/05/2020
Appointment of Mr Nick John Green as a director on 2020-02-13
dot icon29/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/07/2019
Appointment of Mr Robert John Salmon as a director on 2019-07-03
dot icon03/07/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon05/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon25/06/2018
Termination of appointment of Andrew St John Sadler as a director on 2018-01-31
dot icon25/06/2018
Termination of appointment of Brian Norman Lock as a director on 2018-01-31
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/07/2017
Notification of a person with significant control statement
dot icon28/06/2017
Confirmation statement made on 2017-05-31 with no updates
dot icon28/06/2017
Appointment of Mr Angus John Williams as a director on 2017-02-16
dot icon28/06/2017
Termination of appointment of Paul Edwin Taylor as a director on 2017-02-16
dot icon28/06/2017
Appointment of Mrs Sally Ann Leighton as a director on 2017-02-16
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/07/2016
Annual return made up to 2016-05-31 no member list
dot icon13/07/2016
Termination of appointment of Peter William Kindred as a director on 2016-02-23
dot icon31/05/2015
Annual return made up to 2015-05-31 no member list
dot icon31/05/2015
Appointment of Mr Andrew William Osmond as a director on 2015-02-26
dot icon31/05/2015
Termination of appointment of Robert Edward Howard as a director on 2015-02-26
dot icon05/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/06/2014
Annual return made up to 2014-05-31 no member list
dot icon30/06/2014
Appointment of Mr Michael William Brown as a director
dot icon25/01/2014
Registered office address changed from 16 Brookside Scopwick Lincoln LN4 3PA England on 2014-01-25
dot icon25/01/2014
Registered office address changed from Cwrt Bach 99 Rhos Hendre Waun Fawr Aberystwyth Ceredigion SY23 3PX Uk on 2014-01-25
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/07/2013
Annual return made up to 2013-05-31 no member list
dot icon21/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/08/2012
Annual return made up to 2012-05-31 no member list
dot icon15/08/2012
Appointment of Mr Martin David Raymond Swinnerton as a director
dot icon15/08/2012
Appointment of Mr Paul Edwin Taylor as a director
dot icon15/08/2012
Appointment of Mr John Nigel Fairey as a director
dot icon15/08/2012
Appointment of Mr Mark John Wells as a director
dot icon14/08/2012
Appointment of Mr David Thomas Stovin as a director
dot icon14/08/2012
Appointment of Mr Andrew St John Sadler as a director
dot icon13/08/2012
Termination of appointment of Alan Stovin as a director
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/07/2011
Annual return made up to 2011-05-31 no member list
dot icon09/02/2011
Termination of appointment of Roy Harris as a director
dot icon09/02/2011
Termination of appointment of Kenneth Tuffin as a director
dot icon24/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/07/2010
Annual return made up to 2010-05-31 no member list
dot icon19/07/2010
Director's details changed for Richard Anthony Hall on 2010-05-31
dot icon19/07/2010
Director's details changed for Alan Geoffrey Stovin on 2010-05-31
dot icon19/07/2010
Director's details changed for Mr Peter William Kindred on 2010-05-31
dot icon19/07/2010
Director's details changed for Mr Roy Harris on 2010-05-31
dot icon21/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/08/2009
Annual return made up to 31/05/09
dot icon21/08/2009
Director appointed mr phillip william gorringe
dot icon21/08/2009
Director appointed mr peter william kindred
dot icon03/02/2009
Registered office changed on 03/02/2009 from manor house manor lane woodhall spa lincolnshire LN10 6PX
dot icon08/12/2008
Annual return made up to 31/05/08
dot icon05/12/2008
Appointment terminated director david gibbons
dot icon05/12/2008
Appointment terminated director robert shepherd
dot icon01/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/09/2007
Director resigned
dot icon28/09/2007
Accounting reference date extended from 30/06/07 to 31/12/07
dot icon28/09/2007
Annual return made up to 31/05/07
dot icon02/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon13/07/2006
Registered office changed on 13/07/06 from: butler & co chartered accountants bowland house west street alresford hampshire SO24 9AT
dot icon10/07/2006
Annual return made up to 31/05/06
dot icon04/07/2006
New director appointed
dot icon04/07/2006
New director appointed
dot icon18/04/2006
Director resigned
dot icon18/04/2006
Director resigned
dot icon18/04/2006
New director appointed
dot icon18/04/2006
New director appointed
dot icon18/04/2006
New director appointed
dot icon06/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon28/06/2005
Annual return made up to 31/05/05
dot icon14/02/2005
Total exemption small company accounts made up to 2004-06-30
dot icon01/07/2004
Annual return made up to 31/05/04
dot icon19/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon14/04/2004
Registered office changed on 14/04/04 from: 66-70 oxford street southampton hampshire SO14 3DL
dot icon19/06/2003
Annual return made up to 31/05/03
dot icon05/02/2003
New director appointed
dot icon26/01/2003
Total exemption full accounts made up to 2002-06-30
dot icon19/07/2002
Secretary resigned
dot icon19/07/2002
New secretary appointed
dot icon26/06/2002
Annual return made up to 31/05/02
dot icon27/05/2002
Accounting reference date extended from 31/05/02 to 30/06/02
dot icon25/09/2001
New director appointed
dot icon25/09/2001
New director appointed
dot icon25/09/2001
New director appointed
dot icon25/09/2001
New director appointed
dot icon31/05/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+29.92 % *

* during past year

Cash in Bank

£15,545.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.00K
-
0.00
11.97K
-
2022
0
13.61K
-
0.00
15.55K
-
2022
0
13.61K
-
0.00
15.55K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

13.61K £Ascended23.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.55K £Ascended29.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stovin, David Thomas
Director
01/03/2012 - Present
1
Buttle, David John
Secretary
31/05/2001 - 30/06/2002
-
Leighton, Sally Ann
Director
16/02/2017 - Present
-
Friend, Nigel
Director
25/02/2021 - Present
-
Brown, Michael William
Director
12/03/2014 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BASP LTD.

BASP LTD. is an(a) Active company incorporated on 31/05/2001 with the registered office located at 16 Brookside, Scopwick, Lincoln LN4 3PA. There are currently 15 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BASP LTD.?

toggle

BASP LTD. is currently Active. It was registered on 31/05/2001 .

Where is BASP LTD. located?

toggle

BASP LTD. is registered at 16 Brookside, Scopwick, Lincoln LN4 3PA.

What does BASP LTD. do?

toggle

BASP LTD. operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for BASP LTD.?

toggle

The latest filing was on 19/08/2025: Total exemption full accounts made up to 2024-12-31.