BASSAIRE CLEANROOMS LTD

Register to unlock more data on OkredoRegister

BASSAIRE CLEANROOMS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05409097

Incorporation date

31/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

York Avenue, Haslingden, Rossendale BB4 4HXCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2005)
dot icon07/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon13/01/2026
Registration of charge 054090970007, created on 2026-01-06
dot icon17/07/2025
Total exemption full accounts made up to 2025-05-31
dot icon15/07/2025
Appointment of Mr Harry James Thomas as a director on 2025-07-15
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon16/07/2024
Total exemption full accounts made up to 2024-05-31
dot icon02/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon13/12/2023
Satisfaction of charge 2 in full
dot icon13/12/2023
Satisfaction of charge 054090970004 in full
dot icon13/12/2023
Satisfaction of charge 054090970005 in full
dot icon13/12/2023
Satisfaction of charge 054090970006 in full
dot icon16/10/2023
Total exemption full accounts made up to 2023-05-31
dot icon24/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon21/02/2023
Termination of appointment of Neil James Thomas as a director on 2023-01-09
dot icon19/08/2022
Appointment of Miss Kerri Ardern as a secretary on 2022-08-15
dot icon19/08/2022
Termination of appointment of Diane Ardern as a secretary on 2022-08-15
dot icon28/07/2022
Total exemption full accounts made up to 2022-05-31
dot icon05/07/2022
Registered office address changed from 31a Chadkirk Business Park Vale Road Romiley Stockport SK6 3NE England to York Avenue Haslingden Rossendale BB4 4HX on 2022-07-05
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon13/08/2021
Total exemption full accounts made up to 2021-05-31
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon24/11/2020
Registered office address changed from C/O Tax & Strategy Ltd Unit 1, Ash Hill Common Bunny Lane Sherfield English Romsey Hampshire SO51 6FU England to 31a Chadkirk Business Park Vale Road Romiley Stockport SK6 3NE on 2020-11-24
dot icon20/10/2020
Total exemption full accounts made up to 2020-05-31
dot icon01/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon22/10/2019
Total exemption full accounts made up to 2019-05-31
dot icon02/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon21/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon11/12/2018
Satisfaction of charge 3 in full
dot icon12/09/2018
Registration of charge 054090970006, created on 2018-09-11
dot icon04/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon04/04/2018
Notification of Dernthom Limited as a person with significant control on 2017-07-05
dot icon04/04/2018
Cessation of Neil James Thomas as a person with significant control on 2017-07-05
dot icon04/04/2018
Cessation of Philip Ardern as a person with significant control on 2017-07-05
dot icon08/02/2018
Current accounting period shortened from 2018-07-31 to 2018-05-31
dot icon08/12/2017
Accounts for a small company made up to 2017-07-31
dot icon18/10/2017
Resolutions
dot icon04/09/2017
Previous accounting period extended from 2017-05-31 to 2017-07-31
dot icon25/04/2017
Registration of charge 054090970005, created on 2017-04-25
dot icon31/03/2017
Confirmation statement made on 2017-03-31 with updates
dot icon28/11/2016
Group of companies' accounts made up to 2016-05-31
dot icon31/03/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon09/02/2016
Registration of charge 054090970004, created on 2016-01-29
dot icon04/02/2016
Group of companies' accounts made up to 2015-05-31
dot icon10/07/2015
Auditor's resignation
dot icon06/07/2015
Auditor's resignation
dot icon01/07/2015
Registered office address changed from Argyll House 158 Richmond Park Road Bournemouth, Dorset England BH8 8TW to C/O Tax & Strategy Ltd Unit 1, Ash Hill Common Bunny Lane Sherfield English Romsey Hampshire SO51 6FU on 2015-07-01
dot icon08/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon27/02/2015
Group of companies' accounts made up to 2014-05-31
dot icon10/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon03/03/2014
Group of companies' accounts made up to 2013-05-31
dot icon23/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon12/12/2012
Group of companies' accounts made up to 2012-05-31
dot icon13/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon26/01/2012
Group of companies' accounts made up to 2011-05-31
dot icon07/07/2011
Miscellaneous
dot icon18/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon18/04/2011
Registered office address changed from 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ on 2011-04-18
dot icon02/03/2011
Group of companies' accounts made up to 2010-05-31
dot icon15/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon15/04/2010
Director's details changed for Mr Neil James Thomas on 2010-03-31
dot icon15/04/2010
Secretary's details changed for Mrs Diane Ardern on 2010-03-31
dot icon15/04/2010
Director's details changed for Philip Ardern on 2010-03-31
dot icon15/04/2010
Termination of appointment of Neil Thomas as a secretary
dot icon13/04/2010
Appointment of Mrs Diane Ardern as a secretary
dot icon02/03/2010
Accounts for a small company made up to 2009-05-31
dot icon07/04/2009
Return made up to 31/03/09; full list of members
dot icon06/04/2009
Director and secretary's change of particulars / neil thomas / 01/03/2009
dot icon02/04/2009
Group of companies' accounts made up to 2008-05-31
dot icon13/02/2009
Particulars of a mortgage or charge / charge no: 3
dot icon13/02/2009
Particulars of a mortgage or charge / charge no: 2
dot icon03/02/2009
Particulars of a mortgage or charge / charge no: 1
dot icon14/04/2008
Return made up to 31/03/08; full list of members
dot icon14/04/2008
Director and secretary's change of particulars / neil thomas / 01/01/2008
dot icon04/02/2008
Registered office changed on 04/02/08 from: 11 dragoon house hussar court waterlooville hampshire PO7 7SF
dot icon16/11/2007
Accounts for a small company made up to 2007-05-31
dot icon15/05/2007
Director's particulars changed
dot icon24/04/2007
Return made up to 31/03/07; full list of members
dot icon24/04/2007
Secretary's particulars changed;director's particulars changed
dot icon24/04/2007
Director's particulars changed
dot icon27/03/2007
Accounts for a small company made up to 2006-05-31
dot icon31/10/2006
Resolutions
dot icon04/10/2006
New secretary appointed;new director appointed
dot icon04/10/2006
New director appointed
dot icon04/10/2006
Registered office changed on 04/10/06 from: 11 dragoon house hussar court waterlooville hampshire PO7 7SF
dot icon02/05/2006
Return made up to 31/03/06; full list of members
dot icon17/06/2005
Accounting reference date extended from 31/03/06 to 31/05/06
dot icon17/06/2005
Registered office changed on 17/06/05 from: 11 dragoon house, hussar court waterlooville hampshire PO7 7SF
dot icon17/06/2005
New director appointed
dot icon17/06/2005
New secretary appointed;new director appointed
dot icon04/04/2005
Director resigned
dot icon04/04/2005
Secretary resigned
dot icon31/03/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

14
2023
change arrow icon+12.21 % *

* during past year

Cash in Bank

£1,559,212.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
1.55M
-
0.00
1.46M
-
2022
16
1.75M
-
0.00
1.39M
-
2023
14
2.01M
-
0.00
1.56M
-
2023
14
2.01M
-
0.00
1.56M
-

Employees

2023

Employees

14 Descended-13 % *

Net Assets(GBP)

2.01M £Ascended15.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.56M £Ascended12.21 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ardern, Philip
Director
31/03/2005 - Present
34
BRIGHTON SECRETARY LTD
Nominee Secretary
30/03/2005 - 03/04/2005
12343
BRIGHTON DIRECTOR LTD
Nominee Director
30/03/2005 - 03/04/2005
12606
Thomas, Neil James
Director
30/03/2005 - 08/01/2023
32
Ardern, Kerri
Secretary
14/08/2022 - 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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BASSAIRE CLEANROOMS LTD

BASSAIRE CLEANROOMS LTD is an(a) Active company incorporated on 31/03/2005 with the registered office located at York Avenue, Haslingden, Rossendale BB4 4HX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of BASSAIRE CLEANROOMS LTD?

toggle

BASSAIRE CLEANROOMS LTD is currently Active. It was registered on 31/03/2005 .

Where is BASSAIRE CLEANROOMS LTD located?

toggle

BASSAIRE CLEANROOMS LTD is registered at York Avenue, Haslingden, Rossendale BB4 4HX.

What does BASSAIRE CLEANROOMS LTD do?

toggle

BASSAIRE CLEANROOMS LTD operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does BASSAIRE CLEANROOMS LTD have?

toggle

BASSAIRE CLEANROOMS LTD had 14 employees in 2023.

What is the latest filing for BASSAIRE CLEANROOMS LTD?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-31 with no updates.