BASTEIR LIMITED

Register to unlock more data on OkredoRegister

BASTEIR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04392353

Incorporation date

12/03/2002

Size

Dormant

Contacts

Registered address

Registered address

240 Blackfriars Road, London SE1 8NWCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2002)
dot icon12/03/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon02/02/2026
Accounts for a dormant company made up to 2026-01-31
dot icon24/02/2025
Change of details for Mr Steven Lloyd Edwards as a person with significant control on 2025-02-24
dot icon24/02/2025
Director's details changed for Steven Lloyd Edwards on 2025-02-24
dot icon24/02/2025
Accounts for a dormant company made up to 2025-01-31
dot icon12/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon28/02/2024
Change of details for Mr Steven Lloyd Edwards as a person with significant control on 2020-06-29
dot icon27/02/2024
Register inspection address has been changed to Unit 1a Scutches Barn 17 High Street Whittlesford Cambridge CB22 4LT
dot icon27/02/2024
Register(s) moved to registered inspection location Unit 1a Scutches Barn 17 High Street Whittlesford Cambridge CB22 4LT
dot icon07/02/2024
Director's details changed for Steven Lloyd Edwards on 2022-11-01
dot icon07/02/2024
Accounts for a dormant company made up to 2024-01-31
dot icon13/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon07/02/2023
Accounts for a dormant company made up to 2023-01-31
dot icon14/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon08/02/2022
Accounts for a dormant company made up to 2022-01-31
dot icon15/03/2021
Confirmation statement made on 2021-03-12 with updates
dot icon11/02/2021
Change of details for Mr Steven Lloyd Edwards as a person with significant control on 2021-01-21
dot icon04/02/2021
Accounts for a dormant company made up to 2021-01-31
dot icon12/01/2021
Cessation of Rosalind Anita Jane Smith as a person with significant control on 2021-01-12
dot icon12/01/2021
Termination of appointment of Rosalind Anita Jane Smith as a director on 2021-01-12
dot icon19/03/2020
Accounts for a dormant company made up to 2020-01-31
dot icon19/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon14/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon11/02/2019
Accounts for a dormant company made up to 2019-01-31
dot icon24/09/2018
Accounts for a dormant company made up to 2018-01-31
dot icon12/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon13/03/2017
Accounts for a dormant company made up to 2017-01-31
dot icon13/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon22/09/2016
Accounts for a dormant company made up to 2016-01-31
dot icon14/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon21/09/2015
Accounts for a dormant company made up to 2015-01-31
dot icon13/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon09/01/2015
Director's details changed for Steven Lloyd Edwards on 2015-01-09
dot icon09/01/2015
Secretary's details changed for Steven Lloyd Edwards on 2015-01-09
dot icon09/01/2015
Director's details changed for Ms Rosalind Smith on 2015-01-09
dot icon24/07/2014
Registered office address changed from Fourth Floor 89 New Bond Street London W1S 1DA to 240 Blackfriars Road London SE1 8NW on 2014-07-24
dot icon13/03/2014
Accounts for a dormant company made up to 2014-01-31
dot icon13/03/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon23/09/2013
Accounts for a dormant company made up to 2013-01-31
dot icon08/04/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon24/09/2012
Accounts for a dormant company made up to 2012-01-31
dot icon16/04/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon22/09/2011
Amended accounts made up to 2011-01-31
dot icon28/03/2011
Accounts for a dormant company made up to 2011-01-31
dot icon28/03/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon10/02/2011
Registered office address changed from the Quorum Barnwell Road Cambridge CB5 8RE on 2011-02-10
dot icon23/03/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon23/03/2010
Director's details changed for Dr Rosalind Smith on 2010-03-12
dot icon24/02/2010
Accounts for a dormant company made up to 2010-01-31
dot icon25/03/2009
Accounts for a dormant company made up to 2009-01-31
dot icon19/03/2009
Return made up to 12/03/09; full list of members
dot icon18/03/2009
Director's change of particulars / rosalind smith / 12/03/2009
dot icon18/03/2009
Director and secretary's change of particulars / steven edwards / 12/03/2009
dot icon18/04/2008
Accounts for a dormant company made up to 2008-01-31
dot icon15/04/2008
Return made up to 12/03/08; full list of members
dot icon16/04/2007
Return made up to 12/03/07; full list of members
dot icon26/03/2007
Accounts for a dormant company made up to 2007-01-31
dot icon09/06/2006
Accounts for a dormant company made up to 2006-01-31
dot icon30/03/2006
Return made up to 12/03/06; full list of members
dot icon30/03/2006
Registered office changed on 30/03/06 from: suite 260 the quorum barnwell road cambridge CB5 8RE
dot icon11/10/2005
Secretary's particulars changed;director's particulars changed
dot icon11/10/2005
Director's particulars changed
dot icon11/10/2005
Accounts for a dormant company made up to 2005-01-31
dot icon14/04/2005
Return made up to 12/03/05; full list of members
dot icon22/02/2005
Registered office changed on 22/02/05 from: 17 museum street saffron walden essex CB10 1BN
dot icon14/04/2004
Return made up to 12/03/04; full list of members
dot icon14/04/2004
Accounts for a dormant company made up to 2004-01-31
dot icon27/05/2003
Accounts for a dormant company made up to 2003-01-31
dot icon27/05/2003
Accounting reference date shortened from 31/03/03 to 31/01/03
dot icon27/04/2003
Return made up to 12/03/03; full list of members
dot icon20/12/2002
Registered office changed on 20/12/02 from: broad green farm chrishall royston hertfordshire SG8 8QR
dot icon09/07/2002
Director resigned
dot icon09/07/2002
Secretary resigned
dot icon09/07/2002
New secretary appointed;new director appointed
dot icon09/07/2002
New director appointed
dot icon09/07/2002
Registered office changed on 09/07/02 from: 112 hills road cambridge CB2 1PH
dot icon14/06/2002
Certificate of change of name
dot icon12/03/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2026
dot iconNext confirmation date
12/03/2027
dot iconLast change occurred
31/01/2026

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2026
dot iconNext account date
31/01/2027
dot iconNext due on
31/10/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
2.00
-
0.00
2.00
-
2023
-
2.00
-
0.00
2.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edwards, Steven Lloyd
Director
10/06/2002 - Present
17
Dr Rosalind Anita Jane Smith
Director
10/06/2002 - 12/01/2021
16
Pickthorn, Thomas David Alexander
Director
12/03/2002 - 10/06/2002
102
Lim, Zickie Hwei Ling
Secretary
12/03/2002 - 10/06/2002
31
Edwards, Steven Lloyd
Secretary
10/06/2002 - Present
1

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+
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 BASTEIR LIMITED

BASTEIR LIMITED is an(a) Active company incorporated on 12/03/2002 with the registered office located at 240 Blackfriars Road, London SE1 8NW. There are currently 2 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 BASTEIR LIMITED?

toggle

BASTEIR LIMITED is currently Active. It was registered on 12/03/2002 .

Where is BASTEIR LIMITED located?

toggle

BASTEIR LIMITED is registered at 240 Blackfriars Road, London SE1 8NW.

What does BASTEIR LIMITED do?

toggle

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

What is the latest filing for BASTEIR LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-03-12 with no updates.