BASSETTS TRANSPORT LIMITED

Register to unlock more data on OkredoRegister

BASSETTS TRANSPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00806073

Incorporation date

21/05/1964

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sj Bargh, Caton Road, Lancaster LA1 3PECopy
copy info iconCopy
See on map
Latest events (Record since 21/05/1964)
dot icon05/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon07/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon05/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon10/01/2025
Accounts for a small company made up to 2024-04-30
dot icon18/10/2024
Appointment of Mr Michael Jonathan Sidley as a director on 2024-10-04
dot icon15/10/2024
Termination of appointment of Graeme Neil Richardson as a director on 2024-10-02
dot icon02/08/2024
Appointment of Mr Mark David Hestford as a secretary on 2024-07-31
dot icon02/08/2024
Appointment of Mr Mark David Hestford as a director on 2024-07-31
dot icon01/08/2024
Termination of appointment of Tonnia Michelle Park as a secretary on 2024-07-31
dot icon01/08/2024
Termination of appointment of Tonnia Michelle Park as a director on 2024-07-31
dot icon22/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon03/01/2024
Accounts for a small company made up to 2023-04-30
dot icon05/04/2023
Termination of appointment of Anthony Raymond Finlayson-Green as a director on 2023-04-04
dot icon05/04/2023
Appointment of Mr Graeme Neil Richardson as a director on 2023-04-04
dot icon07/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon30/11/2022
Accounts for a small company made up to 2022-04-30
dot icon12/10/2022
Director's details changed for Mr Anthony Raymond Finlayson-Green on 2018-02-01
dot icon12/10/2022
Director's details changed for Mrs Tonnia Michelle Park on 2022-10-07
dot icon09/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon01/12/2021
Accounts for a small company made up to 2021-04-30
dot icon08/02/2021
Confirmation statement made on 2021-02-05 with updates
dot icon06/11/2020
Accounts for a small company made up to 2020-04-30
dot icon05/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon12/11/2019
Accounts for a small company made up to 2019-04-30
dot icon08/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon09/11/2018
Accounts for a small company made up to 2018-04-30
dot icon05/10/2018
Appointment of Mr Thomas James Lloyd as a director on 2018-10-04
dot icon05/10/2018
Termination of appointment of Helen Elizabeth Lloyd as a director on 2018-10-04
dot icon13/02/2018
Confirmation statement made on 2018-02-06 with updates
dot icon05/01/2018
Accounts for a small company made up to 2017-04-30
dot icon30/09/2017
Termination of appointment of James Michael Renaghan as a director on 2017-09-30
dot icon10/08/2017
Termination of appointment of James Michael Renaghan as a secretary on 2017-08-07
dot icon10/08/2017
Change of details for S J Bargh Group Limited as a person with significant control on 2017-08-07
dot icon10/08/2017
Appointment of Mrs Tonnia Michelle Park as a secretary on 2017-08-07
dot icon10/08/2017
Appointment of Mrs Tonnia Michelle Park as a director on 2017-08-07
dot icon15/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/06/2016
Termination of appointment of Michael Ashley Bassett as a director on 2016-06-10
dot icon13/06/2016
Termination of appointment of Alexandra Claire Bassett as a director on 2016-06-10
dot icon13/06/2016
Termination of appointment of Laurence John Bassett as a director on 2016-06-10
dot icon13/06/2016
Termination of appointment of Leonard John Bassett as a director on 2016-06-10
dot icon13/06/2016
Termination of appointment of Leonard John Bassett as a secretary on 2016-06-10
dot icon13/06/2016
Appointment of Mr James Michael Renaghan as a secretary on 2016-06-10
dot icon13/06/2016
Appointment of Mr James Michael Renaghan as a director on 2016-06-10
dot icon13/06/2016
Appointment of Mr Anthony Raymond Finlayson-Green as a director on 2016-06-10
dot icon13/06/2016
Appointment of Mrs Rachel Kenyon Thomas as a director on 2016-06-10
dot icon13/06/2016
Appointment of Mrs Rebecca Mary Towers as a director on 2016-06-10
dot icon13/06/2016
Appointment of Mrs Helen Elizabeth Lloyd as a director on 2016-06-10
dot icon13/06/2016
Current accounting period extended from 2017-03-31 to 2017-04-30
dot icon13/06/2016
Registered office address changed from Transport House Tittensor Stoke on Trent ST12 9HD to Sj Bargh Caton Road Lancaster LA1 3PE on 2016-06-13
dot icon27/05/2016
Satisfaction of charge 2 in full
dot icon03/03/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon14/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/02/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon09/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/03/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon06/03/2014
Director's details changed for Alexandra Claire Bassett on 2013-08-20
dot icon14/10/2013
Accounts for a small company made up to 2013-03-31
dot icon05/03/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon10/09/2012
Accounts for a small company made up to 2012-03-31
dot icon27/03/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon14/09/2011
Accounts for a small company made up to 2011-03-31
dot icon21/02/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon28/09/2010
Accounts for a small company made up to 2010-03-31
dot icon24/02/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon24/02/2010
Director's details changed for Laurence John Bassett on 2010-02-11
dot icon24/02/2010
Director's details changed for Alexandra Claire Bassett on 2010-02-11
dot icon24/02/2010
Director's details changed for Mr Leonard John Bassett on 2010-02-11
dot icon24/02/2010
Director's details changed for Mr Michael Ashley Bassett on 2010-02-11
dot icon07/09/2009
Accounts for a medium company made up to 2009-03-31
dot icon11/03/2009
Return made up to 12/02/09; full list of members
dot icon05/11/2008
Accounts for a medium company made up to 2008-03-31
dot icon04/04/2008
Certificate of change of name
dot icon04/03/2008
Return made up to 12/02/08; full list of members
dot icon26/11/2007
Accounts for a medium company made up to 2007-03-31
dot icon06/03/2007
Return made up to 12/02/07; full list of members
dot icon21/12/2006
New director appointed
dot icon21/12/2006
New director appointed
dot icon10/11/2006
Accounts for a medium company made up to 2006-03-31
dot icon09/03/2006
Return made up to 12/02/06; full list of members
dot icon19/01/2006
Secretary's particulars changed;director's particulars changed
dot icon16/11/2005
Accounts for a medium company made up to 2005-03-31
dot icon01/06/2005
£ ic 20000/16426 19/04/05 £ sr 3574@1=3574
dot icon28/04/2005
Resolutions
dot icon28/04/2005
Memorandum and Articles of Association
dot icon28/04/2005
Resolutions
dot icon12/04/2005
Declaration of satisfaction of mortgage/charge
dot icon10/03/2005
Return made up to 12/02/05; full list of members
dot icon16/11/2004
Accounts for a medium company made up to 2004-03-31
dot icon05/03/2004
Return made up to 12/02/04; full list of members
dot icon24/11/2003
Accounts for a medium company made up to 2003-03-31
dot icon17/03/2003
Return made up to 12/02/03; full list of members
dot icon24/10/2002
Accounts for a medium company made up to 2002-03-31
dot icon13/03/2002
Return made up to 12/02/02; full list of members
dot icon27/10/2001
Accounts for a medium company made up to 2001-03-31
dot icon08/03/2001
Return made up to 12/02/01; full list of members
dot icon16/11/2000
Accounts for a medium company made up to 2000-03-31
dot icon27/03/2000
Return made up to 12/02/00; full list of members
dot icon21/10/1999
Accounts for a medium company made up to 1999-03-31
dot icon13/03/1999
Return made up to 12/02/99; no change of members
dot icon01/10/1998
Accounts for a medium company made up to 1998-03-31
dot icon11/03/1998
Return made up to 12/02/98; no change of members
dot icon05/11/1997
Accounts for a medium company made up to 1997-03-31
dot icon24/03/1997
Return made up to 12/02/97; full list of members
dot icon21/10/1996
Accounts for a medium company made up to 1996-03-31
dot icon14/04/1996
Return made up to 12/02/96; no change of members
dot icon23/10/1995
Accounts for a medium company made up to 1995-03-31
dot icon22/02/1995
Return made up to 12/02/95; no change of members
dot icon29/01/1995
Accounts for a medium company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/03/1994
Full group accounts made up to 1993-03-31
dot icon21/02/1994
Return made up to 12/02/94; full list of members
dot icon25/02/1993
Return made up to 12/02/93; full list of members
dot icon28/01/1993
Group accounts for a small company made up to 1992-03-31
dot icon28/04/1992
Return made up to 12/02/92; full list of members
dot icon19/01/1992
Accounts for a small company made up to 1991-03-31
dot icon11/02/1991
Accounts for a small company made up to 1990-03-31
dot icon11/02/1991
Return made up to 12/02/91; full list of members
dot icon07/11/1990
Accounts for a medium company made up to 1989-03-31
dot icon07/11/1990
Return made up to 12/02/90; full list of members
dot icon01/11/1989
Memorandum and Articles of Association
dot icon24/10/1989
Particulars of mortgage/charge
dot icon24/05/1989
Memorandum and Articles of Association
dot icon12/05/1989
Accounts for a small company made up to 1988-03-31
dot icon12/05/1989
Return made up to 23/02/89; full list of members
dot icon24/04/1989
Wd 14/04/89 ad 01/04/89--------- £ si 1987@1=1987 £ ic 10000/11987
dot icon24/04/1989
Resolutions
dot icon24/04/1989
£ nc 10000/20000
dot icon19/04/1988
Accounts for a small company made up to 1987-03-31
dot icon19/04/1988
Return made up to 28/01/88; full list of members
dot icon05/08/1987
Accounts for a small company made up to 1986-03-31
dot icon19/06/1987
Return made up to 31/01/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/05/1964
Miscellaneous
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
30/04/2025
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

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

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lloyd, Helen Elizabeth
Director
10/06/2016 - 04/10/2018
9
Towers, Rebecca Mary
Director
10/06/2016 - Present
9
Thomas, Rachel Kenyon
Director
10/06/2016 - Present
8
Bassett, Laurence John
Director
14/12/2006 - 10/06/2016
6
Renaghan, James Michael
Director
10/06/2016 - 30/09/2017
21

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+
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 BASSETTS TRANSPORT LIMITED

BASSETTS TRANSPORT LIMITED is an(a) Active company incorporated on 21/05/1964 with the registered office located at Sj Bargh, Caton Road, Lancaster LA1 3PE. There are currently 6 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 BASSETTS TRANSPORT LIMITED?

toggle

BASSETTS TRANSPORT LIMITED is currently Active. It was registered on 21/05/1964 .

Where is BASSETTS TRANSPORT LIMITED located?

toggle

BASSETTS TRANSPORT LIMITED is registered at Sj Bargh, Caton Road, Lancaster LA1 3PE.

What does BASSETTS TRANSPORT LIMITED do?

toggle

BASSETTS TRANSPORT LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BASSETTS TRANSPORT LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-02-05 with no updates.