Bassaire Limited PARK GATE SOUTHAMPTON


Bassaire started in year 1987 as Private Limited Company with registration number 02107555. The Bassaire company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Park Gate Southampton at Bassaire Building. Postal code: SO31 1ZS.

The firm has one director. Philip A., appointed on 14 September 2004. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bassaire Limited Address / Contact

Office Address Bassaire Building
Office Address2 Duncan Road
Town Park Gate Southampton
Post code SO31 1ZS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02107555
Date of Incorporation Mon, 9th Mar 1987
Industry Dormant Company
End of financial Year 30th November
Company age 37 years old
Account next due date Sat, 31st Aug 2024 (127 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Philip A.

Position: Director

Appointed: 14 September 2004

Melvyn G.

Position: Secretary

Resigned: 21 September 1993

Neil T.

Position: Secretary

Appointed: 24 November 2013

Resigned: 09 January 2023

Samantha T.

Position: Secretary

Appointed: 25 March 2010

Resigned: 21 August 2013

Philip A.

Position: Secretary

Appointed: 01 September 2005

Resigned: 25 March 2010

Neil T.

Position: Director

Appointed: 08 October 2001

Resigned: 09 January 2023

Maureen G.

Position: Secretary

Appointed: 30 March 2001

Resigned: 01 September 2005

Terence B.

Position: Director

Appointed: 01 November 2000

Resigned: 14 September 2004

Yu L.

Position: Secretary

Appointed: 21 September 1993

Resigned: 30 March 2001

Melvyn G.

Position: Director

Appointed: 09 December 1991

Resigned: 19 February 2001

James L.

Position: Director

Appointed: 09 December 1991

Resigned: 01 November 2000

Christopher S.

Position: Director

Appointed: 09 December 1991

Resigned: 01 November 2000

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As BizStats established, there is Thomdern Limited from Stockport, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Bassaire Environmental Ltd that put Stockport, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Bassaire Holdings Limited, who also fulfils the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Thomdern Limited

Unit 31a Vale Road, Romiley, Stockport, SK6 3NE, England

Legal authority English
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 10764894
Notified on 5 July 2017
Nature of control: 75,01-100% shares

Bassaire Environmental Ltd

Unit 31a Vale Road, Romiley, Stockport, SK6 3NE, England

Legal authority English
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 10740535
Notified on 21 June 2017
Ceased on 5 July 2017
Nature of control: 75,01-100% shares

Bassaire Holdings Limited

Bassaire Building Duncan Road, Park Gate, Southampton, Hampshire, SO31 1ZS, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 05409097
Notified on 6 April 2016
Ceased on 21 June 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-11-302020-11-302021-11-302022-11-302023-11-30
Balance Sheet
Cash Bank On Hand442 272875 2521 496 699108 268159 1194 170  
Current Assets1 728 1524 816 9035 088 576124 050164 6884 6884 6884 688
Debtors1 252 7573 901 4653 591 87715 7825 569518  
Net Assets Liabilities848 9401 046 078926 9764 6884 6884 6884 6884 688
Other Debtors22 799671 389934 3265545 569518  
Property Plant Equipment28 631137 776122 164     
Total Inventories33 12340 186      
Other
Accumulated Amortisation Impairment Intangible Assets207 796207 796207 796     
Accumulated Depreciation Impairment Property Plant Equipment389 465384 655416 543     
Additions Other Than Through Business Combinations Property Plant Equipment 122 054 640    
Amounts Owed By Group Undertakings Participating Interests269 451269 451      
Amounts Owed To Group Undertakings Participating Interests69 38769 387      
Average Number Employees During Period18232622    
Bank Borrowings 347 818171 400     
Bank Overdrafts 165 396176 418     
Corporation Tax Payable29 63947 590      
Creditors902 1173 550 4244 101 016119 362160 000   
Disposals Decrease In Amortisation Impairment Intangible Assets   -207 796    
Disposals Intangible Assets   207 796    
Finance Lease Liabilities Present Value Total24 8281 142 887      
Future Minimum Lease Payments Under Non-cancellable Operating Leases7 5434 8002 057     
Increase From Depreciation Charge For Year Property Plant Equipment 12 702 23 794    
Intangible Assets Gross Cost207 796207 796207 796     
Net Current Assets Liabilities826 0351 266 479987 5604 6884 6884 6884 6884 688
Other Creditors76 306103 38338 330164 398160 000   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 17 512 440 337    
Other Disposals Property Plant Equipment 17 719 539 347    
Other Taxation Social Security Payable65 873-68 450      
Property Plant Equipment Gross Cost418 096522 431538 707     
Provisions For Liabilities Balance Sheet Subtotal5 72610 35911 348     
Taxation Social Security Payable  -262 449-45 286    
Total Assets Less Current Liabilities854 6661 404 2551 109 7244 688 4 6884 6884 688
Trade Creditors Trade Payables636 0842 090 2314 148 717250    
Trade Debtors Trade Receivables759 4772 420 2052 657 55115 228    
Amount Specific Advance Or Credit Directors 2 19720 000     
Amount Specific Advance Or Credit Made In Period Directors 2 197      
Amount Specific Advance Or Credit Repaid In Period Directors   20 000    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2022/11/30
filed on: 26th, July 2023
Free Download (2 pages)

Company search

Advertisements