BASSAIRE LIMITED

Register to unlock more data on OkredoRegister

BASSAIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02107555

Incorporation date

09/03/1987

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1 Ash Hill Common Bunny Lane, Sherfield English, Romsey, Hampshire SO51 6FUCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1987)
dot icon25/11/2025
Confirmation statement made on 2025-11-25 with no updates
dot icon28/07/2025
Micro company accounts made up to 2024-11-30
dot icon26/11/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon14/03/2024
Registered office address changed from Bassaire Building Duncan Road Park Gate Southampton Hampshire SO31 1ZS to Unit 1 Ash Hill Common Bunny Lane Sherfield English Romsey Hampshire SO51 6FU on 2024-03-14
dot icon08/02/2024
Micro company accounts made up to 2023-11-30
dot icon27/11/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon26/07/2023
Micro company accounts made up to 2022-11-30
dot icon21/02/2023
Termination of appointment of Neil James Thomas as a secretary on 2023-01-09
dot icon21/02/2023
Termination of appointment of Neil James Thomas as a director on 2023-01-09
dot icon28/11/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon25/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon25/11/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon13/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon25/11/2020
Confirmation statement made on 2020-11-25 with updates
dot icon29/07/2020
Total exemption full accounts made up to 2019-11-30
dot icon22/01/2020
Previous accounting period extended from 2019-05-31 to 2019-11-30
dot icon25/11/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon23/05/2019
Accounts for a small company made up to 2018-05-31
dot icon30/11/2018
Confirmation statement made on 2018-11-25 with no updates
dot icon08/12/2017
Accounts for a small company made up to 2017-05-31
dot icon28/11/2017
Confirmation statement made on 2017-11-25 with updates
dot icon28/11/2017
Notification of Thomdern Limited as a person with significant control on 2017-07-05
dot icon28/11/2017
Cessation of Bassaire Environmental Ltd as a person with significant control on 2017-07-05
dot icon28/11/2017
Notification of Bassaire Environmental Ltd as a person with significant control on 2017-06-21
dot icon28/11/2017
Cessation of Bassaire Holdings Limited as a person with significant control on 2017-06-21
dot icon25/04/2017
Registration of charge 021075550008, created on 2017-04-25
dot icon11/04/2017
Registration of charge 021075550007, created on 2017-04-10
dot icon02/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon28/11/2016
Accounts for a small company made up to 2016-05-31
dot icon04/02/2016
Accounts for a small company made up to 2015-05-31
dot icon03/12/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon03/12/2015
Register inspection address has been changed from 158 Richmond Park Road Bournemouth Dorset BH8 8TW England to C/O Tax & Strategy Ltd Unit 1 Ash Hill Common Sherfield English Romsey Hampshire SO51 6FU
dot icon10/07/2015
Auditor's resignation
dot icon06/07/2015
Auditor's resignation
dot icon22/02/2015
Accounts for a small company made up to 2014-05-31
dot icon18/02/2015
Satisfaction of charge 3 in full
dot icon04/02/2015
Satisfaction of charge 6 in full
dot icon04/02/2015
Satisfaction of charge 5 in full
dot icon04/02/2015
Satisfaction of charge 4 in full
dot icon08/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon07/02/2014
Accounts for a small company made up to 2013-05-31
dot icon20/12/2013
Appointment of Neil James Thomas as a secretary
dot icon20/12/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon17/09/2013
Termination of appointment of Samantha Thomas as a secretary
dot icon16/09/2013
Director's details changed for Mr Neil James Thomas on 2013-09-03
dot icon10/12/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon07/12/2012
Accounts for a small company made up to 2012-05-31
dot icon18/01/2012
Accounts for a small company made up to 2011-05-31
dot icon06/12/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon05/12/2011
Register(s) moved to registered inspection location
dot icon05/12/2011
Register inspection address has been changed from C/O S Johnston & Co 24 Picton House Hussar Court, Westside View Waterlooville Hampshire PO7 7SQ England
dot icon07/07/2011
Miscellaneous
dot icon02/03/2011
Accounts for a small company made up to 2010-05-31
dot icon21/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon20/12/2010
Director's details changed for Mr Neil James Thomas on 2010-11-25
dot icon20/12/2010
Director's details changed for Mr Philip Ardern on 2010-12-20
dot icon11/05/2010
Termination of appointment of Philip Ardern as a secretary
dot icon13/04/2010
Appointment of Mrs Samantha Thomas as a secretary
dot icon02/03/2010
Accounts for a small company made up to 2009-05-31
dot icon17/12/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon17/12/2009
Register(s) moved to registered inspection location
dot icon17/12/2009
Register inspection address has been changed
dot icon02/04/2009
Accounts for a small company made up to 2008-05-31
dot icon06/01/2009
Return made up to 25/11/08; full list of members
dot icon06/01/2009
Director's change of particulars / neil thomas / 01/01/2008
dot icon20/12/2007
Return made up to 25/11/07; full list of members
dot icon20/12/2007
Director's particulars changed
dot icon16/11/2007
Accounts for a small company made up to 2007-05-31
dot icon15/05/2007
Secretary's particulars changed;director's particulars changed
dot icon27/03/2007
Full accounts made up to 2006-05-31
dot icon27/02/2007
Particulars of mortgage/charge
dot icon13/12/2006
Return made up to 25/11/06; full list of members
dot icon22/09/2006
Particulars of mortgage/charge
dot icon24/05/2006
Accounts for a small company made up to 2005-05-31
dot icon24/05/2006
Return made up to 25/11/05; full list of members
dot icon10/02/2006
Secretary resigned
dot icon10/02/2006
New secretary appointed
dot icon21/02/2005
Auditor's resignation
dot icon12/02/2005
Particulars of mortgage/charge
dot icon12/02/2005
Declaration of satisfaction of mortgage/charge
dot icon12/02/2005
Declaration of satisfaction of mortgage/charge
dot icon01/02/2005
Particulars of mortgage/charge
dot icon09/12/2004
Return made up to 25/11/04; full list of members
dot icon23/11/2004
Accounts for a small company made up to 2004-05-31
dot icon11/10/2004
£ ic 80000/40800 14/09/04 £ sr 39200@1=39200
dot icon20/09/2004
Director resigned
dot icon20/09/2004
New director appointed
dot icon25/11/2003
Accounts for a small company made up to 2003-05-31
dot icon14/11/2003
Return made up to 25/11/03; full list of members
dot icon29/11/2002
Return made up to 25/11/02; full list of members
dot icon12/11/2002
Accounts for a small company made up to 2002-05-31
dot icon24/04/2002
Return made up to 09/12/01; full list of members; amend
dot icon12/02/2002
Accounts for a small company made up to 2001-05-31
dot icon01/02/2002
Return made up to 09/12/01; full list of members
dot icon31/10/2001
New director appointed
dot icon31/10/2001
Secretary's particulars changed
dot icon31/10/2001
Director's particulars changed
dot icon04/04/2001
Secretary resigned
dot icon04/04/2001
New secretary appointed
dot icon26/03/2001
Accounts for a small company made up to 2000-05-31
dot icon02/03/2001
Director resigned
dot icon18/12/2000
Return made up to 09/12/00; full list of members
dot icon22/11/2000
Director resigned
dot icon22/11/2000
Director resigned
dot icon09/11/2000
New director appointed
dot icon27/03/2000
Auditor's resignation
dot icon23/12/1999
Return made up to 09/12/99; full list of members
dot icon22/10/1999
Accounts for a small company made up to 1999-05-31
dot icon24/12/1998
Return made up to 09/12/98; no change of members
dot icon29/10/1998
Accounts for a small company made up to 1998-05-31
dot icon08/01/1998
Accounts for a small company made up to 1997-05-31
dot icon05/01/1998
Return made up to 09/12/97; full list of members
dot icon24/12/1996
Return made up to 09/12/96; no change of members
dot icon11/12/1996
Accounts for a small company made up to 1996-05-31
dot icon24/01/1996
Accounts for a small company made up to 1995-05-31
dot icon28/12/1995
Return made up to 09/12/95; no change of members
dot icon09/02/1995
Accounts for a small company made up to 1994-05-31
dot icon07/01/1995
Return made up to 09/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/01/1994
Return made up to 09/12/93; no change of members
dot icon09/11/1993
Accounts for a small company made up to 1993-05-31
dot icon06/10/1993
Secretary resigned;new secretary appointed
dot icon24/12/1992
Return made up to 09/12/92; no change of members
dot icon06/10/1992
Accounts for a small company made up to 1992-05-31
dot icon23/12/1991
Return made up to 09/12/91; full list of members
dot icon13/11/1991
Accounts for a small company made up to 1991-05-31
dot icon28/02/1991
Accounts for a small company made up to 1990-05-31
dot icon14/01/1991
Return made up to 09/12/90; full list of members
dot icon22/11/1990
Resolutions
dot icon20/03/1990
Full accounts made up to 1989-05-31
dot icon20/03/1990
Return made up to 09/12/89; full list of members
dot icon26/01/1989
Group accounts for a small company made up to 1988-05-31
dot icon16/01/1989
Return made up to 09/09/88; full list of members
dot icon17/03/1988
Wd 10/02/88 ad 04/12/87--------- £ si 15000@1=15000 £ ic 65000/80000
dot icon29/02/1988
New director appointed
dot icon25/01/1988
Resolutions
dot icon12/10/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon14/09/1987
Particulars of mortgage/charge
dot icon14/09/1987
Particulars of mortgage/charge
dot icon10/09/1987
Memorandum and Articles of Association
dot icon14/08/1987
Certificate of change of name
dot icon14/08/1987
Certificate of change of name
dot icon04/08/1987
Resolutions
dot icon27/07/1987
Resolutions
dot icon13/07/1987
Resolutions
dot icon13/05/1987
Accounting reference date notified as 31/05
dot icon06/04/1987
Registered office changed on 06/04/87 from: 124-128 city road london EC1V 2NJ
dot icon06/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/03/1987
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.69K
-
0.00
4.17K
-
2022
0
4.69K
-
0.00
-
-
2023
0
4.69K
-
0.00
-
-
2023
0
4.69K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

4.69K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
14/09/2004 - Present
35
Thomas, Neil James
Director
07/10/2001 - 08/01/2023
34
Bennett, Terence Ernest William
Director
31/10/2000 - 13/09/2004
4
Geere, Maureen
Secretary
29/03/2001 - 31/08/2005
-
Thomas, Neil James
Secretary
23/11/2013 - 08/01/2023
-

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+
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 BASSAIRE LIMITED

BASSAIRE LIMITED is an(a) Active company incorporated on 09/03/1987 with the registered office located at Unit 1 Ash Hill Common Bunny Lane, Sherfield English, Romsey, Hampshire SO51 6FU. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BASSAIRE LIMITED?

toggle

BASSAIRE LIMITED is currently Active. It was registered on 09/03/1987 .

Where is BASSAIRE LIMITED located?

toggle

BASSAIRE LIMITED is registered at Unit 1 Ash Hill Common Bunny Lane, Sherfield English, Romsey, Hampshire SO51 6FU.

What does BASSAIRE LIMITED do?

toggle

BASSAIRE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BASSAIRE LIMITED?

toggle

The latest filing was on 25/11/2025: Confirmation statement made on 2025-11-25 with no updates.