BITS & BOBS (HULL) LIMITED

Register to unlock more data on OkredoRegister

BITS & BOBS (HULL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04683086

Incorporation date

02/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bassetts Yard, Station Drive, Hull HU5 1HRCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2003)
dot icon16/04/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon23/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/07/2025
Termination of appointment of Wendy Sylvia Bassett as a secretary on 2025-07-21
dot icon21/07/2025
Termination of appointment of Wendy Sylvia Bassett as a director on 2025-07-21
dot icon21/07/2025
Termination of appointment of Kerry Ann Bassett as a director on 2025-07-21
dot icon21/07/2025
Appointment of Mr Brian David Bassett as a director on 2025-07-21
dot icon21/07/2025
Appointment of Mr Bobby Bassett as a director on 2025-07-21
dot icon19/03/2025
Confirmation statement made on 2025-03-02 with no updates
dot icon02/12/2024
Micro company accounts made up to 2024-03-31
dot icon11/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon30/12/2023
Micro company accounts made up to 2023-03-31
dot icon02/04/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon30/11/2022
Micro company accounts made up to 2022-03-31
dot icon30/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon23/11/2021
Micro company accounts made up to 2021-03-31
dot icon10/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon14/01/2021
Micro company accounts made up to 2020-03-31
dot icon26/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon02/12/2019
Micro company accounts made up to 2019-03-31
dot icon07/04/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon30/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon09/05/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/05/2017
Compulsory strike-off action has been discontinued
dot icon25/05/2017
Confirmation statement made on 2017-03-02 with updates
dot icon23/05/2017
First Gazette notice for compulsory strike-off
dot icon17/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/04/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon06/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/07/2015
Compulsory strike-off action has been discontinued
dot icon09/07/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon07/07/2015
First Gazette notice for compulsory strike-off
dot icon25/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/06/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon06/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/05/2013
Registered office address changed from Wyke Mill Wincolmlee Hull East Yorkshire HU2 0TA England on 2013-05-23
dot icon05/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon07/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon05/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/05/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon23/05/2011
Registered office address changed from Wyke Mill Nincolmee Hull East Yorkshire HU2 0TA on 2011-05-23
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon17/03/2010
Director's details changed for Mrs Kerry Ann Bassett on 2010-03-17
dot icon17/03/2010
Director's details changed for Mrs Wendy Sylvia Bassett on 2010-03-17
dot icon03/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/06/2009
Return made up to 02/03/09; full list of members
dot icon23/06/2009
Director's change of particulars / kerry swanson / 01/09/2008
dot icon01/06/2009
Return made up to 02/03/08; full list of members
dot icon05/02/2009
Compulsory strike-off action has been discontinued
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon27/01/2009
First Gazette notice for compulsory strike-off
dot icon13/05/2008
Return made up to 02/03/07; full list of members
dot icon23/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon06/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon14/03/2006
Return made up to 02/03/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon18/04/2005
Registered office changed on 18/04/05 from: wyke mill wincolmlee hull east yorkshire HU2 0TA
dot icon22/03/2005
Total exemption small company accounts made up to 2004-03-31
dot icon14/03/2005
Return made up to 02/03/05; full list of members
dot icon13/07/2004
Return made up to 02/03/04; full list of members
dot icon25/06/2004
New secretary appointed
dot icon15/10/2003
Secretary resigned;director resigned
dot icon15/10/2003
Director resigned
dot icon15/10/2003
New director appointed
dot icon15/10/2003
New secretary appointed;new director appointed
dot icon30/09/2003
Certificate of change of name
dot icon20/05/2003
New secretary appointed;new director appointed
dot icon17/04/2003
Director resigned
dot icon17/04/2003
New director appointed
dot icon17/04/2003
Registered office changed on 17/04/03 from: 31 corsham street london N1 6DR
dot icon02/03/2003
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
31/03/2025
dot iconNext confirmation date
02/03/2026
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
2
9.00K
-
0.00
-
-
2022
2
8.56K
-
0.00
-
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A SECRETARIAL LIMITED
Nominee Secretary
02/03/2003 - 29/09/2003
6844
Bassett, Brian David
Director
21/07/2025 - Present
5
Bassett, Brian David
Director
13/05/2003 - 02/10/2003
5
Bassett, Bobby
Director
21/07/2025 - Present
5
Hairsine, John
Director
02/03/2003 - 02/10/2003
-

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 BITS & BOBS (HULL) LIMITED

BITS & BOBS (HULL) LIMITED is an(a) Active company incorporated on 02/03/2003 with the registered office located at Bassetts Yard, Station Drive, Hull HU5 1HR. There are currently 3 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 BITS & BOBS (HULL) LIMITED?

toggle

BITS & BOBS (HULL) LIMITED is currently Active. It was registered on 02/03/2003 .

Where is BITS & BOBS (HULL) LIMITED located?

toggle

BITS & BOBS (HULL) LIMITED is registered at Bassetts Yard, Station Drive, Hull HU5 1HR.

What does BITS & BOBS (HULL) LIMITED do?

toggle

BITS & BOBS (HULL) LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for BITS & BOBS (HULL) LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-03-02 with no updates.