Bassaire Cleanrooms Ltd ROSSENDALE


Founded in 2005, Bassaire Cleanrooms, classified under reg no. 05409097 is an active company. Currently registered at York Avenue BB4 4HX, Rossendale the company has been in the business for nineteen years. Its financial year was closed on 31st May and its latest financial statement was filed on May 31, 2023. Since October 18, 2017 Bassaire Cleanrooms Ltd is no longer carrying the name Bassaire Holdings.

There is a single director in the company at the moment - Philip A., appointed on 31 March 2005. In addition, a secretary was appointed - Kerri A., appointed on 15 August 2022. At present there is one former director listed by the company - Neil T., who left the company on 9 January 2023. In addition, the company lists several former secretaries whose names might be found in the table below.

Bassaire Cleanrooms Ltd Address / Contact

Office Address York Avenue
Office Address2 Haslingden
Town Rossendale
Post code BB4 4HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05409097
Date of Incorporation Thu, 31st Mar 2005
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st May
Company age 19 years old
Account next due date Fri, 28th Feb 2025 (290 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Kerri A.

Position: Secretary

Appointed: 15 August 2022

Philip A.

Position: Director

Appointed: 31 March 2005

Diane A.

Position: Secretary

Appointed: 25 March 2010

Resigned: 15 August 2022

Neil T.

Position: Secretary

Appointed: 31 March 2005

Resigned: 25 March 2010

Neil T.

Position: Director

Appointed: 31 March 2005

Resigned: 09 January 2023

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 31 March 2005

Resigned: 04 April 2005

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 31 March 2005

Resigned: 04 April 2005

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats researched, there is Dernthom Limited from Stockport, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Neil T. This PSC owns 50,01-75% shares. Moving on, there is Philip A., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Dernthom Limited

31a Chadkirk Business Park Vale Road, Romiley, Stockport, SK6 3NE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 10764479
Notified on 5 July 2017
Nature of control: 75,01-100% shares

Neil T.

Notified on 6 April 2016
Ceased on 5 July 2017
Nature of control: 50,01-75% shares

Philip A.

Notified on 6 April 2016
Ceased on 5 July 2017
Nature of control: 25-50% shares

Company previous names

Bassaire Holdings October 18, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-07-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand422 627368 859319 6761 953 285876 9711 460 7531 389 5911 559 212
Current Assets969 533665 053868 3873 779 3081 387 5452 438 1902 449 9052 823 159
Debtors546 906296 194499 6761 756 105455 029928 8171 040 2251 233 413
Net Assets Liabilities820 762751 796885 2251 235 6161 432 6631 554 3971 745 4072 008 352
Other Debtors25 00059 218119 886863 81077 25633 74838 00733 881
Property Plant Equipment1 081 2431 102 050988 4251 045 762994 772967 777508 303547 345
Total Inventories  49 03569 91855 54548 62020 08930 534
Other
Accumulated Depreciation Impairment Property Plant Equipment85 36089 61763 89399 19388 084114 468119 421141 571
Additions Other Than Through Business Combinations Property Plant Equipment 26 416131 410109 45873 81225 80514 52291 119
Amounts Owed To Group Undertakings Participating Interests201 014201 014      
Average Number Employees During Period5531617181614
Bank Borrowings270 966240 239217 338187 347155 889124 99893 377 
Bank Overdrafts24 81126 36927 48228 81729 50730 70831 508 
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment989 481989 481 791 213791 213791 213419 481419 481
Corporation Tax Payable67 63184 411      
Creditors1 084 520789 905694 1643 352 482800 9641 765 4911 118 8031 339 890
Finance Lease Liabilities Present Value Total7 57514 88039 96341 18246 2094 972  
Fixed Assets1 222 9081 135 1681 002 7251 049 3621 060 5971 032 097524 558557 049
Future Minimum Lease Payments Under Non-cancellable Operating Leases 10 4666 27031 77019 06241 35226 73049 332
Increase From Depreciation Charge For Year Property Plant Equipment 36 10733 89046 40562 32743 64336 23641 821
Investments Fixed Assets141 66533 11814 3003 60065 82564 32016 2559 704
Investments In Group Undertakings 100100100    
Net Current Assets Liabilities-114 987-124 852174 223426 826586 581672 6991 331 1021 483 269
Other Creditors695 111441 433246 693100 677158 329824 41080 486419 555
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 31 85059 61411 10573 43617 25931 28319 671
Other Disposals Property Plant Equipment 62 419270 75916 821135 91126 416469 04329 927
Other Investments Other Than Loans 33 01814 2003 60065 82564 32016 2559 704
Other Taxation Social Security Payable72 13712 337      
Property Plant Equipment Gross Cost1 166 6031 191 6671 052 3181 144 9551 082 8561 082 245627 724688 916
Provisions For Liabilities Balance Sheet Subtotal    28 75525 40116 87631 966
Taxation Social Security Payable 96 74856 318132 792142 127237 286165 600293 579
Total Assets Less Current Liabilities1 107 9211 010 3161 176 9481 476 1881 647 1781 704 7961 855 6602 040 318
Total Increase Decrease From Revaluations Property Plant Equipment 61 067      
Trade Creditors Trade Payables16 2419 461323 7083 049 014424 792668 115841 209626 756
Trade Debtors Trade Receivables521 906236 976379 790892 295377 773895 0691 002 2181 199 532
Amount Specific Advance Or Credit Directors  27 036 44 000   
Amount Specific Advance Or Credit Made In Period Directors  27 036 44 000   
Amount Specific Advance Or Credit Repaid In Period Directors     44 000  

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 16th, October 2023
Free Download (8 pages)

Company search