BASIS REGISTRATION LIMITED
- Legal registered address
- St Monica's House 39 Windmill Lane Ashbourne Derbyshire DE6 1EY Copied!
Latest financial results as of 6 September 2025- Cash in bank
- £416.82k
- Current assets
- £914.02k
- Fixed assets
- £1.28m
- Current creditors
- £1.67m
- Shareholders funds
- £521.84k
View full financial accounts- Cash in bank
- £416.82k
- Current assets
- £914.02k
- Fixed assets
- £1.28m
- Current creditors
- £1.67m
- Shareholders funds
- £521.84k
Current company directors
ARNOLD, Thomas Burt
BALL, Martin
BLACKHURST, Paul
BOLTON, SUSANNAH
BRADSHAW, Thomas William
BRADSHAW, THOMAS
CAIRNS, David Lowes
CLARKE, CHRISTOPHER EDWIN
CORBETT, Peter John
DODGSON, Geoffrey John, Reverend
DODGSON, GEOFFREY JOHN
EGAN, Jim
EVERETT, Sabra Ann
FENWICK, Richard
FRANCIS, Nigel Kim
GADD, Peter
GODWIN, Cliff
GRAHAM, Ian
HEWITT, Jill Louise
JACOB, Stephen Piers
KHALIQ, Shakher
MANN, Ruth Louise, Dr
MAY, Margaret
MELROSE, STEPHANIE FRANCES
MITTON, PATRICK
MOVERLEY, JOHN
READ, MICHAEL
SIMISTER, Robert
SPRIGG, Christopher
TAYLOR, PETER JOHN
VON WESTENHOLZ, NICHOLAS
WEARDEN, Mark Thomas
WRIGHT, CHARLES WILLIAM
View full details of company directors- Company number
- 01365343 Copied!
- Company type
- PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Accounts
Latest annual accounts were to 31 December 2024
Next annual accounts are due by 30 September 2026
Company financial year end is on 31 December 2025
Confirmation statement
Latest confirmation statement statement dated 14 April 2025
Next statement due by 28 April 2026
Nature of business (SIC)
94990 - Activities of other membership organizations not elsewhere classified
Previous company names
Name | Date previous name changed |
---|---|
BRITISH AGROCHEMICAL SUPPLY INDUSTRY SCHEME LIMITED | 19 July 1985 |
BRITISH AGROCHEMICAL STANDARDS INSPECTION SCHEME LIMITED | 12 August 1991 |
BASIS (REGISTRATION) LIMITED | 30 January 2017 |
Latest company documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Termination of appointment of Peter Gadd as a director on 2025-07-11 |
17/07/2517 July 2025 New | Total exemption full accounts made up to 2024-12-31 |
16/06/2516 June 2025 | Appointment of Mr Ian Graham as a director on 2025-05-22 |
12/06/2512 June 2025 | Appointment of Dr Ruth Louise Mann as a director on 2025-05-22 |
12/06/2512 June 2025 | Appointment of Mr Jim Egan as a director on 2025-05-22 |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company