BASRALL LIMITED

Register to unlock more data on OkredoRegister

BASRALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02001876

Incorporation date

19/03/1986

Size

Micro Entity

Contacts

Registered address

Registered address

Little Barn Hailstone Farm, Redhill, Bristol, Avon BS40 5TGCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1986)
dot icon25/02/2026
Compulsory strike-off action has been discontinued
dot icon24/02/2026
Registered office address changed from PO Box 4385 02001876 - Companies House Default Address Cardiff CF14 8LH to Little Barn Hailstone Farm Redhill Bristol Avon BS40 5TG on 2026-02-24
dot icon15/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon04/12/2025
Micro company accounts made up to 2024-12-31
dot icon11/11/2025
First Gazette notice for compulsory strike-off
dot icon24/09/2025
Administrative restoration application
dot icon24/09/2025
Director's details changed for Mrs Alison Clare Betts on 2025-09-08
dot icon24/09/2025
Director's details changed for Mr Jeremy Blake on 2025-09-08
dot icon24/09/2025
Director's details changed for Louise Anne Clark on 2025-09-08
dot icon24/09/2025
Director's details changed for Mr Richard Arthur Stephenson on 2025-09-08
dot icon29/07/2025
Final Gazette dissolved via compulsory strike-off
dot icon13/05/2025
First Gazette notice for compulsory strike-off
dot icon27/03/2025
Registered office address changed to PO Box 4385, 02001876 - Companies House Default Address, Cardiff, CF14 8LH on 2025-03-27
dot icon27/03/2025
Address of officer Mrs Alison Clare Betts changed to 02001876 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-03-27
dot icon27/03/2025
Address of officer Mr Jeremy Blake changed to 02001876 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-03-27
dot icon27/03/2025
Address of officer Louise Anne Clark changed to 02001876 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-03-27
dot icon27/03/2025
Address of officer Mr Richard Arthur Stephenson changed to 02001876 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-03-27
dot icon03/01/2025
Registered office address changed from , 18 Badminton Road, Downend, Bristol, BS16 6BQ to PO Box 4385 Cardiff CF14 8LH on 2025-01-03
dot icon02/01/2025
Termination of appointment of Bns Services Limited as a secretary on 2024-12-31
dot icon23/09/2024
Micro company accounts made up to 2023-12-31
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon04/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon21/09/2022
Micro company accounts made up to 2021-12-31
dot icon12/04/2022
Termination of appointment of Lynsey Blake as a director on 2022-04-12
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon26/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon26/01/2021
Appointment of Mr Jeremy Blake as a director on 2020-12-31
dot icon26/01/2021
Appointment of Dr Lynsey Blake as a director on 2020-12-31
dot icon07/12/2020
Termination of appointment of Maria Jane Fowler as a director on 2020-11-20
dot icon05/08/2020
Micro company accounts made up to 2019-12-31
dot icon14/05/2020
Previous accounting period shortened from 2020-03-31 to 2019-12-31
dot icon14/01/2020
Director's details changed for Louise Anne Clark on 2020-01-14
dot icon02/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon07/12/2018
Micro company accounts made up to 2018-03-31
dot icon29/08/2018
Appointment of Mrs Alison Clare Betts as a director on 2018-08-15
dot icon06/08/2018
Termination of appointment of Toby Nicholas Jones as a director on 2017-07-26
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon18/12/2017
Micro company accounts made up to 2017-03-31
dot icon17/07/2017
Appointment of Miss Maria Jane Fowler as a director on 2017-07-17
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/12/2016
Termination of appointment of Nathalie Aniela Yvonne Roberts as a director on 2016-02-29
dot icon06/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon08/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon16/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon27/06/2013
Appointment of Mr Toby Nicholas Jones as a director
dot icon13/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon21/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon05/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon16/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon05/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon12/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon11/01/2010
Director's details changed for Mr Richard Arthur Stephenson on 2009-10-01
dot icon11/01/2010
Termination of appointment of Lee Johnson as a director
dot icon11/01/2010
Secretary's details changed for Bns Services Limited on 2009-10-01
dot icon11/01/2010
Director's details changed for Louise Anne Clark on 2009-10-01
dot icon16/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/10/2009
Appointment of Mrs Nathalie Aniela Yvonne Roberts as a director
dot icon27/05/2009
Secretary appointed bns services LIMITED
dot icon27/05/2009
Appointment terminated secretary mark garrett
dot icon27/05/2009
Registered office changed on 27/05/2009 from, 1ST floor, 11 laura place, bath, BA2 4BL
dot icon21/04/2009
Director appointed mr richard arthur stephenson
dot icon29/01/2009
Return made up to 31/12/08; full list of members
dot icon04/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/02/2008
Return made up to 31/12/07; full list of members
dot icon22/10/2007
New director appointed
dot icon05/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/01/2007
Return made up to 31/12/06; full list of members
dot icon26/01/2007
Director resigned
dot icon26/01/2007
Director resigned
dot icon17/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon06/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon10/01/2006
Return made up to 31/12/05; full list of members
dot icon24/05/2005
New director appointed
dot icon26/01/2005
Return made up to 31/12/04; full list of members
dot icon26/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon25/01/2004
Return made up to 31/12/03; full list of members
dot icon23/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon07/01/2003
Return made up to 31/12/02; full list of members
dot icon16/12/2002
New director appointed
dot icon19/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon19/09/2002
Director resigned
dot icon11/02/2002
Return made up to 31/12/01; full list of members
dot icon03/12/2001
Secretary resigned
dot icon23/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon15/08/2001
Director resigned
dot icon24/07/2001
New director appointed
dot icon15/01/2001
Return made up to 31/12/00; full list of members
dot icon01/08/2000
Accounts for a small company made up to 2000-03-31
dot icon16/03/2000
Return made up to 31/12/99; full list of members
dot icon13/05/1999
Accounts for a small company made up to 1999-03-31
dot icon08/03/1999
Secretary's particulars changed
dot icon08/03/1999
Registered office changed on 08/03/99 from:\3A fountain buildings, lansdown road, BATH4ND, BA1 5DU
dot icon19/01/1999
Return made up to 31/12/98; no change of members
dot icon13/11/1998
Accounts for a small company made up to 1998-03-31
dot icon25/02/1998
Return made up to 31/12/97; full list of members
dot icon22/12/1997
Accounts for a small company made up to 1997-03-31
dot icon25/02/1997
Return made up to 31/12/96; no change of members
dot icon02/02/1997
Accounts for a small company made up to 1996-03-31
dot icon19/02/1996
Return made up to 31/12/95; no change of members
dot icon23/01/1996
New secretary appointed
dot icon23/01/1996
Full accounts made up to 1995-03-31
dot icon01/03/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/10/1994
Accounts for a small company made up to 1994-03-31
dot icon07/01/1994
Return made up to 31/12/93; full list of members
dot icon14/09/1993
Full accounts made up to 1993-03-31
dot icon18/01/1993
Full accounts made up to 1992-03-31
dot icon18/01/1993
Return made up to 31/12/92; no change of members
dot icon24/01/1992
Full accounts made up to 1991-03-31
dot icon14/01/1992
Return made up to 31/12/91; no change of members
dot icon15/04/1991
Return made up to 31/12/90; full list of members
dot icon22/01/1991
Full accounts made up to 1990-03-31
dot icon06/04/1990
Accounts for a dormant company made up to 1989-03-31
dot icon06/04/1990
Resolutions
dot icon06/04/1990
Secretary resigned;new secretary appointed
dot icon06/04/1990
Return made up to 31/12/89; full list of members
dot icon27/03/1990
Registered office changed on 27/03/90 from:\34 saint nicholas street, bristol, BS1 1TS
dot icon27/03/1990
New director appointed
dot icon25/01/1990
Director resigned;new director appointed
dot icon25/01/1990
Director resigned;new director appointed
dot icon25/01/1990
New director appointed
dot icon11/01/1990
New director appointed
dot icon12/12/1989
Accounts for a dormant company made up to 1988-03-31
dot icon12/12/1989
Accounts for a dormant company made up to 1987-03-31
dot icon12/12/1989
Resolutions
dot icon23/08/1989
Return made up to 31/12/88; full list of members
dot icon23/08/1989
Registered office changed on 23/08/89 from:\manilla lodge, cliftondown road, clifton, bristol BS8 4AH
dot icon18/06/1989
First gazette
dot icon21/11/1988
Return made up to 31/12/87; full list of members
dot icon21/10/1988
First gazette
dot icon21/01/1988
Registered office changed on 21/01/88 from:\34 st nicholas street, bristol, BS1 1TS
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/07/1986
Alter share structure
dot icon13/05/1986
Registered office changed on 13/05/86 from:\70/74 city road, london, EC1Y 2DQ
dot icon13/05/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/03/1986
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
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
5.99K
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BNS SERVICES LTD
Corporate Secretary
27/05/2009 - 31/12/2024
361
Purcell, Wendy Maria, Professor
Director
18/01/2005 - 31/10/2006
9
Betts, Alison Clare
Director
15/08/2018 - Present
2
Garrett, Mark
Secretary
30/11/1995 - 27/05/2009
44
Blake, Jeremy
Director
31/12/2020 - 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+
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 BASRALL LIMITED

BASRALL LIMITED is an(a) Active company incorporated on 19/03/1986 with the registered office located at Little Barn Hailstone Farm, Redhill, Bristol, Avon BS40 5TG. 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 BASRALL LIMITED?

toggle

BASRALL LIMITED is currently Active. It was registered on 19/03/1986 .

Where is BASRALL LIMITED located?

toggle

BASRALL LIMITED is registered at Little Barn Hailstone Farm, Redhill, Bristol, Avon BS40 5TG.

What does BASRALL LIMITED do?

toggle

BASRALL LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BASRALL LIMITED?

toggle

The latest filing was on 25/02/2026: Compulsory strike-off action has been discontinued.