BASSETT BUSINESS UNITS LIMITED

Register to unlock more data on OkredoRegister

BASSETT BUSINESS UNITS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02475989

Incorporation date

01/03/1990

Size

Small

Contacts

Registered address

Registered address

Hurricane Way, North Weald, Epping, Essex CM16 6AACopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1990)
dot icon26/01/2026
Confirmation statement made on 2026-01-01 with no updates
dot icon18/12/2025
Accounts for a small company made up to 2025-07-31
dot icon16/12/2025
Termination of appointment of Martin James Higgins as a director on 2025-12-16
dot icon10/10/2025
Satisfaction of charge 024759890002 in full
dot icon08/10/2025
Registration of charge 024759890003, created on 2025-10-01
dot icon08/10/2025
Registration of charge 024759890004, created on 2025-10-01
dot icon16/09/2025
Satisfaction of charge 1 in full
dot icon06/02/2025
Confirmation statement made on 2025-01-01 with no updates
dot icon09/12/2024
Accounts for a small company made up to 2024-07-31
dot icon25/09/2024
Termination of appointment of Richard Graham Higgins as a director on 2024-07-31
dot icon01/02/2024
Confirmation statement made on 2024-01-01 with no updates
dot icon31/01/2024
Accounts for a small company made up to 2023-07-31
dot icon01/08/2023
Appointment of Mr Declan Graham Higgins as a director on 2023-08-01
dot icon01/08/2023
Appointment of Mr Dominic Fraser Higgins as a director on 2023-08-01
dot icon01/08/2023
Appointment of Mr William Michael Higgins as a director on 2023-08-01
dot icon19/06/2023
Registration of charge 024759890002, created on 2023-06-14
dot icon31/01/2023
Accounts for a small company made up to 2022-07-31
dot icon18/01/2023
Confirmation statement made on 2023-01-01 with no updates
dot icon14/02/2022
Accounts for a small company made up to 2021-07-31
dot icon14/01/2022
Confirmation statement made on 2022-01-01 with no updates
dot icon12/05/2021
Director's details changed for Mr Richard Graham Higgins on 2021-05-11
dot icon11/02/2021
Accounts for a small company made up to 2020-07-31
dot icon20/01/2021
Confirmation statement made on 2021-01-01 with no updates
dot icon03/02/2020
Confirmation statement made on 2020-01-01 with no updates
dot icon03/02/2020
Accounts for a small company made up to 2019-07-31
dot icon15/01/2019
Confirmation statement made on 2019-01-01 with no updates
dot icon03/12/2018
Termination of appointment of Paul Hald Lewellen as a director on 2018-11-30
dot icon27/11/2018
Accounts for a small company made up to 2018-07-31
dot icon15/10/2018
Appointment of Mr Martin James Higgins as a director on 2018-10-06
dot icon15/10/2018
Termination of appointment of Stephen Peter Higgins as a director on 2018-10-06
dot icon03/01/2018
Confirmation statement made on 2018-01-01 with no updates
dot icon20/12/2017
Accounts for a small company made up to 2017-07-31
dot icon13/01/2017
Appointment of Mr Mark Kevin Francis as a director on 2017-01-03
dot icon04/01/2017
Confirmation statement made on 2017-01-01 with updates
dot icon18/11/2016
Full accounts made up to 2016-07-31
dot icon13/01/2016
Annual return made up to 2016-01-01 with full list of shareholders
dot icon24/11/2015
Full accounts made up to 2015-07-31
dot icon05/01/2015
Annual return made up to 2015-01-01 with full list of shareholders
dot icon17/11/2014
Full accounts made up to 2014-07-31
dot icon08/01/2014
Annual return made up to 2014-01-01 with full list of shareholders
dot icon24/12/2013
Full accounts made up to 2013-07-31
dot icon26/09/2013
Appointment of Mr Mark Kevin Francis as a secretary
dot icon26/09/2013
Termination of appointment of Paul Lewellen as a secretary
dot icon03/01/2013
Annual return made up to 2013-01-01 with full list of shareholders
dot icon21/11/2012
Full accounts made up to 2012-07-31
dot icon09/01/2012
Annual return made up to 2012-01-01 with full list of shareholders
dot icon09/01/2012
Director's details changed for Paul Hald Lewellen on 2011-12-01
dot icon10/11/2011
Full accounts made up to 2011-07-31
dot icon04/01/2011
Annual return made up to 2011-01-01 with full list of shareholders
dot icon17/11/2010
Full accounts made up to 2010-07-31
dot icon25/10/2010
Appointment of Mr Paul Hald Lewellen as a secretary
dot icon25/01/2010
Annual return made up to 2010-01-01 with full list of shareholders
dot icon12/01/2010
Termination of appointment of Charles Green as a director
dot icon12/01/2010
Termination of appointment of Charles Green as a secretary
dot icon19/11/2009
Full accounts made up to 2009-07-31
dot icon08/01/2009
Return made up to 01/01/09; full list of members
dot icon21/12/2008
Full accounts made up to 2008-07-31
dot icon03/01/2008
Return made up to 01/01/08; full list of members
dot icon01/11/2007
Full accounts made up to 2007-07-31
dot icon15/01/2007
Return made up to 01/01/07; full list of members
dot icon19/12/2006
Full accounts made up to 2006-07-31
dot icon10/03/2006
New director appointed
dot icon30/01/2006
Return made up to 01/01/06; full list of members
dot icon01/12/2005
Full accounts made up to 2005-07-31
dot icon15/07/2005
Secretary resigned
dot icon15/07/2005
New secretary appointed
dot icon21/01/2005
Return made up to 01/01/05; full list of members
dot icon23/11/2004
Full accounts made up to 2004-07-31
dot icon01/03/2004
Return made up to 01/01/04; full list of members
dot icon06/01/2004
Full accounts made up to 2003-07-31
dot icon24/01/2003
Return made up to 01/01/03; full list of members
dot icon16/11/2002
Full accounts made up to 2002-07-31
dot icon11/01/2002
Return made up to 01/01/02; full list of members
dot icon04/11/2001
Full accounts made up to 2001-07-31
dot icon09/01/2001
Return made up to 01/01/01; full list of members
dot icon13/11/2000
Full accounts made up to 2000-07-31
dot icon13/01/2000
Return made up to 01/01/00; full list of members
dot icon30/11/1999
Full accounts made up to 1999-07-31
dot icon13/01/1999
Return made up to 01/01/99; no change of members
dot icon06/11/1998
Full accounts made up to 1998-07-31
dot icon14/01/1998
Return made up to 01/01/98; no change of members
dot icon24/11/1997
Full accounts made up to 1997-07-31
dot icon27/01/1997
Return made up to 01/01/97; full list of members
dot icon04/12/1996
Full accounts made up to 1996-07-31
dot icon26/11/1996
New director appointed
dot icon21/11/1996
New director appointed
dot icon21/11/1996
Director resigned
dot icon21/11/1996
Director resigned
dot icon25/01/1996
Return made up to 01/01/96; no change of members
dot icon16/11/1995
Full accounts made up to 1995-07-31
dot icon15/11/1995
New director appointed
dot icon08/02/1995
Full accounts made up to 1994-07-31
dot icon13/01/1995
Return made up to 01/01/95; full list of members
dot icon11/01/1995
Director's particulars changed;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/08/1994
Director resigned
dot icon02/06/1994
Particulars of mortgage/charge
dot icon17/02/1994
New director appointed
dot icon18/01/1994
Return made up to 01/01/94; no change of members
dot icon08/01/1994
Full accounts made up to 1993-07-31
dot icon15/01/1993
Return made up to 01/01/93; no change of members
dot icon25/11/1992
Full accounts made up to 1992-07-31
dot icon25/11/1992
Full accounts made up to 1992-03-31
dot icon20/07/1992
Director resigned;new director appointed
dot icon20/07/1992
Director resigned;new director appointed
dot icon03/06/1992
Full accounts made up to 1991-03-31
dot icon03/06/1992
Accounting reference date shortened from 31/03 to 31/07
dot icon23/01/1992
Return made up to 01/03/91; full list of members
dot icon17/01/1992
Compulsory strike-off action has been discontinued
dot icon17/01/1992
Return made up to 01/01/92; full list of members
dot icon03/12/1991
First Gazette notice for compulsory strike-off
dot icon29/11/1991
Registered office changed on 29/11/91 from: 1 bolt court, fleet street, london. EC4A 3DQ
dot icon29/11/1991
Secretary resigned;new secretary appointed
dot icon17/05/1991
Director resigned;new director appointed
dot icon17/05/1991
Secretary resigned;new secretary appointed
dot icon01/05/1991
Resolutions
dot icon01/05/1991
Resolutions
dot icon01/05/1991
New director appointed
dot icon01/05/1991
New director appointed
dot icon01/05/1991
Ad 15/04/91--------- £ si 98@1=98 £ ic 2/100
dot icon02/05/1990
Memorandum and Articles of Association
dot icon24/04/1990
Certificate of change of name
dot icon06/04/1990
Registered office changed on 06/04/90 from: 2,baches street london N1 6UB
dot icon06/04/1990
Director resigned;new director appointed
dot icon06/04/1990
Secretary resigned;new secretary appointed
dot icon01/03/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
01/01/2027
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Francis, Mark Kevin
Director
03/01/2017 - Present
21
Bodnar-Horvath, Robert Edmund Paul
Director
31/01/1994 - 31/07/1994
56
Higgins, Richard Graham
Director
22/11/1996 - 31/07/2024
6
Higgins, Stephen Peter
Director
08/05/1992 - 06/10/2018
23
Green, Charles Richard
Director
01/03/2006 - 24/12/2009
35

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 BASSETT BUSINESS UNITS LIMITED

BASSETT BUSINESS UNITS LIMITED is an(a) Active company incorporated on 01/03/1990 with the registered office located at Hurricane Way, North Weald, Epping, Essex CM16 6AA. There are currently 5 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 BASSETT BUSINESS UNITS LIMITED?

toggle

BASSETT BUSINESS UNITS LIMITED is currently Active. It was registered on 01/03/1990 .

Where is BASSETT BUSINESS UNITS LIMITED located?

toggle

BASSETT BUSINESS UNITS LIMITED is registered at Hurricane Way, North Weald, Epping, Essex CM16 6AA.

What does BASSETT BUSINESS UNITS LIMITED do?

toggle

BASSETT BUSINESS UNITS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BASSETT BUSINESS UNITS LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-01 with no updates.