BASS (UK) LIMITED

Register to unlock more data on OkredoRegister

BASS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08339688

Incorporation date

21/12/2012

Size

Full

Contacts

Registered address

Registered address

4th Floor 5b The Parklands, Lostock, Bolton BL6 4SDCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2012)
dot icon07/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon20/01/2026
First Gazette notice for voluntary strike-off
dot icon07/01/2026
Application to strike the company off the register
dot icon31/10/2025
Full accounts made up to 2025-01-31
dot icon20/10/2025
Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 4th Floor 5B the Parklands Lostock Bolton Lancashire BL6 4SD
dot icon17/10/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon14/10/2025
Change of details for Total Swimming Holdings Limited as a person with significant control on 2025-10-11
dot icon14/10/2025
Director's details changed for Mr Stephen Benjamin Parry on 2025-10-11
dot icon04/06/2025
Satisfaction of charge 083396880003 in full
dot icon31/01/2025
Full accounts made up to 2024-01-31
dot icon28/10/2024
Registered office address changed from Edinburgh House Hollins Brook Way Bury BL9 8RR England to 4th Floor 5B the Parklands Lostock Bolton BL6 4SD on 2024-10-28
dot icon28/10/2024
Appointment of Ms Amelia Rae Worrall as a director on 2024-10-16
dot icon28/10/2024
Termination of appointment of Alun Wayne Peacock as a director on 2024-10-16
dot icon28/10/2024
Termination of appointment of Dominic James Platt as a director on 2024-10-16
dot icon28/10/2024
Termination of appointment of Régis Schultz as a director on 2024-10-16
dot icon28/10/2024
Termination of appointment of Steven Rowe as a director on 2024-10-16
dot icon28/10/2024
Termination of appointment of Adrian Roy Turner as a director on 2024-10-16
dot icon28/10/2024
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2024-10-16
dot icon28/10/2024
Termination of appointment of Theresa Casey as a secretary on 2024-10-16
dot icon11/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon09/12/2023
Resolutions
dot icon09/12/2023
Memorandum and Articles of Association
dot icon04/12/2023
Appointment of Steven Rowe as a director on 2023-11-29
dot icon04/12/2023
Termination of appointment of Peter Jonathan Geoffrey Fox as a director on 2023-11-29
dot icon30/11/2023
Appointment of Mr Dominic James Platt as a director on 2023-10-04
dot icon03/11/2023
Full accounts made up to 2023-01-31
dot icon20/10/2023
Appointment of Régis Schultz as a director on 2023-08-28
dot icon20/10/2023
Appointment of Theresa Casey as a secretary on 2023-08-28
dot icon20/10/2023
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2023-08-28
dot icon17/10/2023
Termination of appointment of Neil James Greenhalgh as a director on 2023-10-03
dot icon13/10/2023
Confirmation statement made on 2023-10-11 with updates
dot icon24/08/2023
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon23/08/2023
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon08/03/2023
Director's details changed for Rebecca Adlington on 2012-12-21
dot icon08/03/2023
Director's details changed for Rebecca Adlington on 2016-10-01
dot icon08/03/2023
Director's details changed for Rebecca Adlington on 2018-12-20
dot icon08/03/2023
Director's details changed for Rebecca Adlington on 2023-01-06
dot icon19/10/2022
Change of details for Total Swimming Holdings Limited as a person with significant control on 2022-06-06
dot icon19/10/2022
Confirmation statement made on 2022-10-11 with updates
dot icon07/06/2022
Current accounting period extended from 2022-12-31 to 2023-01-31
dot icon07/06/2022
Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR United Kingdom to Edinburgh House Hollins Brook Way Bury BL9 8RR on 2022-06-07
dot icon07/06/2022
Appointment of Mr Adrian Roy Turner as a director on 2022-05-27
dot icon07/06/2022
Appointment of Mr Peter Jonathan Geoffrey Fox as a director on 2022-05-27
dot icon07/06/2022
Appointment of Mr Alun Wayne Peacock as a director on 2022-05-27
dot icon07/06/2022
Appointment of Mr Neil James Greenhalgh as a director on 2022-05-27
dot icon31/05/2022
Satisfaction of charge 083396880002 in full
dot icon31/05/2022
Satisfaction of charge 083396880001 in full
dot icon13/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/04/2022
Registration of charge 083396880003, created on 2022-04-28
dot icon09/03/2022
Cessation of Total Swimming Group Limited as a person with significant control on 2022-02-21
dot icon09/03/2022
Notification of Total Swimming Group Limited as a person with significant control on 2022-02-21
dot icon09/03/2022
Notification of Total Swimming Holdings Limited as a person with significant control on 2022-02-21
dot icon09/03/2022
Cessation of Becky Adlington Group Holdings Limited as a person with significant control on 2022-02-21
dot icon12/10/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon13/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/04/2021
Registration of charge 083396880002, created on 2021-04-07
dot icon02/02/2021
Registration of charge 083396880001, created on 2021-01-22
dot icon03/11/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon16/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon25/10/2019
Change of details for Becky Adlington Group Holdings Limited as a person with significant control on 2019-08-30
dot icon25/10/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/09/2019
Director's details changed for Mr Stephen Benjamin Parry on 2019-08-20
dot icon30/08/2019
Registered office address changed from 1st Floor 49 Peter Street Manchester M2 3NG England to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2019-08-30
dot icon10/06/2019
Registered office address changed from 6th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA to 1st Floor 49 Peter Street Manchester M2 3NG on 2019-06-10
dot icon18/10/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon29/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/06/2018
Confirmation statement made on 2017-10-11 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/05/2017
Confirmation statement made on 2017-05-25 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/06/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon06/01/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/02/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon19/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon06/08/2013
Statement of capital following an allotment of shares on 2012-12-21
dot icon01/02/2013
Appointment of Mr Stephen Benjamin Parry as a director
dot icon10/01/2013
Appointment of Rebecca Adlington as a director
dot icon04/01/2013
Termination of appointment of Barbara Kahan as a director
dot icon21/12/2012
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£822.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
462.54K
-
0.00
822.00
-
2021
0
462.54K
-
0.00
822.00
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

462.54K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

822.00 £Ascended- *

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
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
28/08/2023 - 16/10/2024
2455
Greenhalgh, Neil James
Director
27/05/2022 - 03/10/2023
162
Kahan, Barbara
Director
21/12/2012 - 21/12/2012
27819
Adlington, Rebecca
Director
21/12/2012 - Present
12
Turner, Adrian Roy
Director
27/05/2022 - 16/10/2024
13

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BASS (UK) LIMITED

BASS (UK) LIMITED is an(a) Dissolved company incorporated on 21/12/2012 with the registered office located at 4th Floor 5b The Parklands, Lostock, Bolton BL6 4SD. There are currently 3 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 BASS (UK) LIMITED?

toggle

BASS (UK) LIMITED is currently Dissolved. It was registered on 21/12/2012 and dissolved on 07/04/2026.

Where is BASS (UK) LIMITED located?

toggle

BASS (UK) LIMITED is registered at 4th Floor 5b The Parklands, Lostock, Bolton BL6 4SD.

What does BASS (UK) LIMITED do?

toggle

BASS (UK) LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for BASS (UK) LIMITED?

toggle

The latest filing was on 07/04/2026: Final Gazette dissolved via voluntary strike-off.