Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BASSAIRE LIMITED
Company Information for

BASSAIRE LIMITED

UNIT 1 ASH HILL COMMON BUNNY LANE, SHERFIELD ENGLISH, ROMSEY, HAMPSHIRE, SO51 6FU,
Company Registration Number
02107555
Private Limited Company
Active

Company Overview

About Bassaire Ltd
BASSAIRE LIMITED was founded on 1987-03-09 and has its registered office in Romsey. The organisation's status is listed as "Active". Bassaire Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BASSAIRE LIMITED
 
Legal Registered Office
UNIT 1 ASH HILL COMMON BUNNY LANE
SHERFIELD ENGLISH
ROMSEY
HAMPSHIRE
SO51 6FU
Other companies in SO31
 
Filing Information
Company Number 02107555
Company ID Number 02107555
Date formed 1987-03-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB927567877  
Last Datalog update: 2024-04-06 21:18:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BASSAIRE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BASSAIRE LIMITED
The following companies were found which have the same name as BASSAIRE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BASSAIRE CLEANROOMS LTD YORK AVENUE HASLINGDEN ROSSENDALE BB4 4HX Active Company formed on the 2005-03-31
BASSAIRE ENVIRONMENTAL LTD 1 MORE LONDON PLACE LONDON SE1 2AF Liquidation Company formed on the 2017-04-25
BASSAIRE HVAC LTD UNIT 1 ASH HILL COMMON ASH HILL COMMON BUNNY LANE SHERFIELD ENGLISH ROMSEY SO51 6FU Active Company formed on the 2015-11-09
BASSAIRE HVAC PTE. LTD. RIVER VALLEY ROAD Singapore 238307 Dissolved Company formed on the 2017-11-08
BASSAIRE LLC 19426 SW 65 STREET PEMBROKE PINES FL 33332 Inactive Company formed on the 2004-04-29

Company Officers of BASSAIRE LIMITED

Current Directors
Officer Role Date Appointed
NEIL JAMES THOMAS
Company Secretary 2013-11-24
PHILIP ARDERN
Director 2004-09-14
NEIL JAMES THOMAS
Director 2001-10-08
Previous Officers
Officer Role Date Appointed Date Resigned
SAMANTHA THOMAS
Company Secretary 2010-03-25 2013-08-21
PHILIP ARDERN
Company Secretary 2005-09-01 2010-03-25
MAUREEN GEERE
Company Secretary 2001-03-30 2005-09-01
TERENCE ERNEST WILLIAM BENNETT
Director 2000-11-01 2004-09-14
YU YU LOH TONG
Company Secretary 1993-09-21 2001-03-30
MELVYN CHARLES GOULDING
Director 1991-12-09 2001-02-19
JAMES LOH
Director 1991-12-09 2000-11-01
CHRISTOPHER RICHARD SHORT
Director 1991-12-09 2000-11-01
MELVYN CHARLES GOULDING
Company Secretary 1991-12-09 1993-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP ARDERN ENDENT ENERGY LIMITED Director 2017-03-06 CURRENT 2017-03-06 Active
PHILIP ARDERN BARRAKAV PROPERTIES (SALISBURY) LIMITED Director 2016-09-07 CURRENT 2016-09-07 Active
PHILIP ARDERN BASSAIRE HVAC LTD Director 2015-11-09 CURRENT 2015-11-09 Active
PHILIP ARDERN BARRAKAV PROPERTIES (PORTSMOUTH) LIMITED Director 2014-06-10 CURRENT 2012-06-14 Active
PHILIP ARDERN CLEANROOM PROJECTS LIMITED Director 2013-08-21 CURRENT 2007-09-18 Active
PHILIP ARDERN BROAD ENERGY LIMITED Director 2010-12-06 CURRENT 2010-12-06 Dissolved 2014-05-06
PHILIP ARDERN ENVAIR LIMITED Director 2006-08-01 CURRENT 2006-08-01 Active
PHILIP ARDERN BASSAIRE CLEANROOMS LTD Director 2005-03-31 CURRENT 2005-03-31 Active
NEIL JAMES THOMAS BROAD ENERGY LIMITED Director 2010-12-06 CURRENT 2010-12-06 Dissolved 2014-05-06
NEIL JAMES THOMAS CLEANROOM PROJECTS LIMITED Director 2007-09-18 CURRENT 2007-09-18 Active
NEIL JAMES THOMAS ENVAIR LIMITED Director 2006-08-01 CURRENT 2006-08-01 Active
NEIL JAMES THOMAS BASSAIRE CLEANROOMS LTD Director 2005-03-31 CURRENT 2005-03-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-14REGISTERED OFFICE CHANGED ON 14/03/24 FROM Bassaire Building Duncan Road Park Gate Southampton Hampshire SO31 1ZS
2024-02-08MICRO ENTITY ACCOUNTS MADE UP TO 30/11/23
2023-11-27CONFIRMATION STATEMENT MADE ON 25/11/23, WITH NO UPDATES
2023-07-26MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-02-21Termination of appointment of Neil James Thomas on 2023-01-09
2023-02-21APPOINTMENT TERMINATED, DIRECTOR NEIL JAMES THOMAS
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 25/11/22, WITH NO UPDATES
2022-08-2530/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-25AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2021-08-13AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES
2020-07-29AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-22AA01Previous accounting period extended from 31/05/19 TO 30/11/19
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES
2019-05-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH NO UPDATES
2017-12-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES
2017-11-28PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMDERN LIMITED
2017-11-28PSC07CESSATION OF BASSAIRE ENVIRONMENTAL LTD AS A PSC
2017-11-28PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BASSAIRE ENVIRONMENTAL LTD
2017-11-28PSC07CESSATION OF BASSAIRE HOLDINGS LIMITED AS A PSC
2017-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 021075550008
2017-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 021075550007
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 40800
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/16
2016-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/15
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 40800
2015-12-03AR0125/11/15 ANNUAL RETURN FULL LIST
2015-12-03AD02Register inspection address changed from 158 Richmond Park Road Bournemouth Dorset BH8 8TW England to C/O Tax & Strategy Ltd Unit 1 Ash Hill Common Sherfield English Romsey Hampshire SO51 6FU
2015-07-10AUDAUDITOR'S RESIGNATION
2015-07-10AUDAUDITOR'S RESIGNATION
2015-07-06AUDAUDITOR'S RESIGNATION
2015-02-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/14
2015-02-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 40800
2014-12-08AR0125/11/14 ANNUAL RETURN FULL LIST
2014-02-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/13
2013-12-20AP03Appointment of Neil James Thomas as company secretary
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 40800
2013-12-20AR0125/11/13 FULL LIST
2013-09-17TM02APPOINTMENT TERMINATED, SECRETARY SAMANTHA THOMAS
2013-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JAMES THOMAS / 03/09/2013
2012-12-10AR0125/11/12 FULL LIST
2012-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2012-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-12-06AR0125/11/11 FULL LIST
2011-12-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-12-05AD02SAIL ADDRESS CHANGED FROM: C/O S JOHNSTON & CO 24 PICTON HOUSE HUSSAR COURT, WESTSIDE VIEW WATERLOOVILLE HAMPSHIRE PO7 7SQ ENGLAND
2011-07-07MISCAUD RES
2011-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-12-21AR0125/11/10 FULL LIST
2010-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JAMES THOMAS / 25/11/2010
2010-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ARDERN / 20/12/2010
2010-05-11TM02APPOINTMENT TERMINATED, SECRETARY PHILIP ARDERN
2010-04-13AP03SECRETARY APPOINTED MRS SAMANTHA THOMAS
2010-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-12-17AR0125/11/09 FULL LIST
2009-12-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-12-17AD02SAIL ADDRESS CREATED
2009-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2009-01-06363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2009-01-06288cDIRECTOR'S CHANGE OF PARTICULARS / NEIL THOMAS / 01/01/2008
2007-12-20288cDIRECTOR'S PARTICULARS CHANGED
2007-12-20363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2007-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-05-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-27AAFULL ACCOUNTS MADE UP TO 31/05/06
2007-02-27395PARTICULARS OF MORTGAGE/CHARGE
2006-12-13363sRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-09-22395PARTICULARS OF MORTGAGE/CHARGE
2006-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2006-05-24363sRETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2006-02-10288aNEW SECRETARY APPOINTED
2006-02-10288bSECRETARY RESIGNED
2005-02-21AUDAUDITOR'S RESIGNATION
2005-02-12395PARTICULARS OF MORTGAGE/CHARGE
2005-02-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-01395PARTICULARS OF MORTGAGE/CHARGE
2004-12-09363sRETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS
2004-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-10-11169£ IC 80000/40800 14/09/04 £ SR 39200@1=39200
2004-09-20288aNEW DIRECTOR APPOINTED
2004-09-20288bDIRECTOR RESIGNED
2003-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-11-14363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-14363sRETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS
2002-11-29363sRETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS
2002-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-04-24363sRETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS; AMEND
2002-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2002-02-01363sRETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS
2001-10-31288aNEW DIRECTOR APPOINTED
2001-10-31288cDIRECTOR'S PARTICULARS CHANGED
2001-10-31288cSECRETARY'S PARTICULARS CHANGED
2001-04-04288aNEW SECRETARY APPOINTED
2001-04-04288bSECRETARY RESIGNED
2001-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BASSAIRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BASSAIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-02-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-09-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-02-12 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-02-01 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1987-09-03 Satisfied BARCLAYS BANK PLC
DEBENTURE 1987-09-03 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2017-05-31
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BASSAIRE LIMITED

Intangible Assets
Patents
We have not found any records of BASSAIRE LIMITED registering or being granted any patents
Domain Names

BASSAIRE LIMITED owns 10 domain names.

bassaire.co.uk   stainless-style.co.uk   bespokesicily.co.uk   forwest.co.uk   broadenergy.co.uk   gcsolarpanels.co.uk   vhp-decontamination.co.uk   vhp-sterilisation.co.uk   vhp-sterilization.co.uk   vhpsterilisation.co.uk  

Trademarks
We have not found any records of BASSAIRE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BASSAIRE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2015-02-09 GBP £952 Equipment, Furniture and Materials and Livestock
Surrey County Council 2014-12-22 GBP £546 Day To Day Maintenance
Northamptonshire County Council 2014-12-10 GBP £616 Books and Tapes
Essex County Council 2014-01-08 GBP £310
Northamptonshire County Council 2013-10-17 GBP £599 Supplies & Services
Essex County Council 2013-09-24 GBP £30
Northamptonshire County Council 2012-05-17 GBP £600 Supplies & Services
Northamptonshire County Council 2011-09-02 GBP £599 Supplies & Services
Northamptonshire County Council 2010-07-08 GBP £586 Supplies & Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BASSAIRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Foreign or State Registered Offices
Office Details
Premises Address Entity IDJurisdictionRegistration DateStatus
c/o Arbeidsmiljø og Energiteknikk Lundliveien 11 OSLO Norway / Norge 0301 914157536 Brønnøysundregistrene / Norway Company Register 2014-09-27 Active
c/o Arbeidsmiljø og Energiteknikk Lundliveien 11 OSLO Norway / Norge 0301 914157536 Brønnøysundregistrene / Norway Company Register 2014-09-27 Active

Import/Export of Goods
Goods imported/exported by BASSAIRE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-01-0094Furniture; bedding, mattresses, mattress supports, cushions and similar stuffed furnishings; lamps and lighting fittings, not elsewhere specified or included; illuminated signs, illuminated nameplates and the like; prefabricated buildings
2017-04-0084213925
2016-10-0084213980Machinery and apparatus for filtering and purifying gases (other than air and excl. those which operate using a catalytic process, and isotope separators)
2016-09-0084213980Machinery and apparatus for filtering and purifying gases (other than air and excl. those which operate using a catalytic process, and isotope separators)
2016-07-0084211100Centrifugal cream separators
2016-05-0084213980Machinery and apparatus for filtering and purifying gases (other than air and excl. those which operate using a catalytic process, and isotope separators)
2014-04-0190329000Parts and accessories for regulating or controlling instruments and apparatus, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BASSAIRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BASSAIRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.