BASSETT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BASSETT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05295399

Incorporation date

24/11/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 25 Whitehill Industrial Park, Royal Wootton Bassett, Swindon, Wiltshire SN4 7DBCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2004)
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/12/2025
Confirmation statement made on 2025-12-16 with updates
dot icon09/12/2025
Confirmation statement made on 2025-11-24 with updates
dot icon05/12/2024
Confirmation statement made on 2024-11-24 with updates
dot icon24/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/08/2024
Change of details for Mrs Denise Anne Miller as a person with significant control on 2024-08-05
dot icon05/08/2024
Change of details for John Leslie Miller as a person with significant control on 2024-08-05
dot icon15/01/2024
Unaudited abridged accounts made up to 2023-03-31
dot icon24/11/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon22/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon02/12/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon31/03/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon05/01/2022
Registered office address changed from Unit 25 Whitehill Industrial Park Royal Wootton Bassett Swindon Wiltshire SN4 0HH England to Unit 25 Whitehill Industrial Park Royal Wootton Bassett Swindon Wiltshire SN4 7DB on 2022-01-05
dot icon30/12/2021
Registered office address changed from Old Station House, Station Approach, Newport Street Swindon SN1 3DU to Unit 25 Whitehill Industrial Park Royal Wootton Bassett Swindon Wiltshire SN4 0HH on 2021-12-30
dot icon15/12/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon26/02/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon22/12/2020
Confirmation statement made on 2020-11-24 with no updates
dot icon13/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon02/12/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon06/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon27/11/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon11/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon06/12/2017
Confirmation statement made on 2017-11-24 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/11/2016
Confirmation statement made on 2016-11-24 with updates
dot icon09/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon04/12/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon06/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon24/11/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon24/11/2014
Director's details changed for John Leslie Miller on 2014-11-24
dot icon24/11/2014
Director's details changed for Mrs Denise Anne Miller on 2014-11-24
dot icon12/12/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon08/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/11/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/11/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon28/11/2011
Secretary's details changed for Mrs Denise Anne Miller on 2011-11-24
dot icon19/11/2011
Particulars of a mortgage or charge / charge no: 7
dot icon07/12/2010
Annual return made up to 2010-11-24 with full list of shareholders
dot icon07/12/2010
Director's details changed for John Leslie Miller on 2010-11-24
dot icon07/12/2010
Director's details changed for Mrs Denise Anne Miller on 2010-11-24
dot icon26/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/06/2010
Particulars of a mortgage or charge / charge no: 6
dot icon14/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/12/2009
Annual return made up to 2009-11-24 with full list of shareholders
dot icon23/12/2009
Director's details changed for Mrs Denise Anne Miller on 2009-11-24
dot icon23/12/2009
Director's details changed for John Leslie Miller on 2009-11-24
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon10/12/2008
Return made up to 24/11/08; full list of members
dot icon26/06/2008
Particulars of a mortgage or charge / charge no: 4
dot icon26/06/2008
Particulars of a mortgage or charge / charge no: 5
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon21/12/2007
Return made up to 24/11/07; no change of members
dot icon13/12/2006
Return made up to 24/11/06; full list of members
dot icon28/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon21/08/2006
Particulars of mortgage/charge
dot icon21/02/2006
Return made up to 24/11/05; full list of members
dot icon19/08/2005
Accounting reference date extended from 30/11/05 to 31/03/06
dot icon31/05/2005
Particulars of contract relating to shares
dot icon31/05/2005
Ad 18/03/05--------- £ si 100@1=100 £ ic 100/200
dot icon19/05/2005
Resolutions
dot icon19/05/2005
Resolutions
dot icon19/05/2005
Resolutions
dot icon19/05/2005
£ nc 100/1000 18/03/05
dot icon08/03/2005
Particulars of mortgage/charge
dot icon24/02/2005
Particulars of mortgage/charge
dot icon13/12/2004
Ad 24/11/04--------- £ si 99@1=99 £ ic 1/100
dot icon13/12/2004
New secretary appointed;new director appointed
dot icon13/12/2004
New director appointed
dot icon13/12/2004
Secretary resigned
dot icon13/12/2004
Director resigned
dot icon24/11/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-30.54 % *

* during past year

Cash in Bank

£9,657.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.78M
-
0.00
13.90K
-
2022
3
1.85M
-
0.00
9.66K
-
2022
3
1.85M
-
0.00
9.66K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

1.85M £Ascended3.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.66K £Descended-30.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
24/11/2004 - 24/11/2004
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
24/11/2004 - 24/11/2004
15962
John Leslie Miller
Director
24/11/2004 - Present
-
Mrs Denise Anne Miller
Director
24/11/2004 - Present
-
Miller, Denise Anne
Secretary
24/11/2004 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BASSETT HOLDINGS LIMITED

BASSETT HOLDINGS LIMITED is an(a) Active company incorporated on 24/11/2004 with the registered office located at Unit 25 Whitehill Industrial Park, Royal Wootton Bassett, Swindon, Wiltshire SN4 7DB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BASSETT HOLDINGS LIMITED?

toggle

BASSETT HOLDINGS LIMITED is currently Active. It was registered on 24/11/2004 .

Where is BASSETT HOLDINGS LIMITED located?

toggle

BASSETT HOLDINGS LIMITED is registered at Unit 25 Whitehill Industrial Park, Royal Wootton Bassett, Swindon, Wiltshire SN4 7DB.

What does BASSETT HOLDINGS LIMITED do?

toggle

BASSETT HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BASSETT HOLDINGS LIMITED have?

toggle

BASSETT HOLDINGS LIMITED had 3 employees in 2022.

What is the latest filing for BASSETT HOLDINGS LIMITED?

toggle

The latest filing was on 18/12/2025: Total exemption full accounts made up to 2025-03-31.