Background WavePink WaveYellow Wave

BASHALL EAVES LIMITED (06029019)

BASHALL EAVES LIMITED (06029019) is an active UK company. incorporated on 14 December 2006. with registered office in Ripon. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BASHALL EAVES LIMITED has been registered for 19 years. Current directors include ALLAN, Robert Hamish, ALLEN, Mary Inez, MCNEILL, Fiona.

Company Number
06029019
Status
active
Type
ltd
Incorporated
14 December 2006
Age
19 years
Address
4 Old Market Place, Ripon, HG4 1EQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ALLAN, Robert Hamish, ALLEN, Mary Inez, MCNEILL, Fiona
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BASHALL EAVES LIMITED

BASHALL EAVES LIMITED is an active company incorporated on 14 December 2006 with the registered office located in Ripon. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BASHALL EAVES LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

06029019

LTD Company

Age

19 Years

Incorporated 14 December 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

4 Old Market Place Ripon, HG4 1EQ,

Previous Addresses

40a Market Place Ripon North Yorkshire HG4 1BZ
From: 30 October 2014To: 24 May 2017
Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ
From: 14 December 2006To: 30 October 2014
Timeline

9 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Dec 06
Director Left
Jan 15
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Owner Exit
Jan 21
New Owner
Jan 21
New Owner
Jan 21
New Owner
Jan 21
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

ALLEN, Mary Inez

Active
Wood Lane, FleetGU51 3DX
Secretary
Appointed 28 Oct 2016

ALLAN, Robert Hamish

Active
Hillside Crescent, EdinburghEH7 5DY
Born July 1976
Director
Appointed 28 Oct 2016

ALLEN, Mary Inez

Active
Wood Lane, FleetGU51 3DX
Born April 1973
Director
Appointed 14 Dec 2006

MCNEILL, Fiona

Active
2f3, EdinburghEH7 5DY
Born July 1975
Director
Appointed 14 Dec 2006

GRAEME, Paul Gordon

Resigned
Fairview Avenue, GillinghamME8 0QP
Secretary
Appointed 14 Dec 2006
Resigned 14 Dec 2006

MCNEILL, Anna Margaret

Resigned
The Adelphi, HarrogateHG2 0NT
Secretary
Appointed 14 Dec 2006
Resigned 28 Oct 2016

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Director
Appointed 14 Dec 2006
Resigned 14 Dec 2006

MCNEILL, Anna Margaret

Resigned
The Adelphi, HarrogateHG2 0NT
Born June 1940
Director
Appointed 14 Dec 2006
Resigned 28 Oct 2016

WORSLEY-TAYLOR, Dorothea Margaret

Resigned
The Old Forge, ClitheroeBB9 3DA
Born August 1920
Director
Appointed 14 Dec 2006
Resigned 26 May 2014

Persons with significant control

5

4 Active
1 Ceased

The Trustees Of Miss D M Worlsey-Taylors

Active
Townfield Lane, LymmWA13 9SR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Feb 2023

Mr Robert Hamish Allan

Active
Hillside Crescent, EdinburghEH7 5DY
Born July 1976

Nature of Control

Voting rights 25 to 50 percent
Notified 28 Oct 2016

The Trustees Of Miss D M Worsley-Taylors Discretionary Settlement

Ceased
Princes Square, HarrogateHG1 1LW

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 28 Oct 2018

Dr Fiona Jennet Mcneill

Active
Hillside Crescent, EdinburghEH7 5DY
Born July 1975

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Mary Inez Allen

Active
Wood Lane, FleetGU51 3DX
Born April 1973

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 February 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 January 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
29 December 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 December 2017
CH03Change of Secretary Details
Confirmation Statement With No Updates
28 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 December 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 December 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Change Person Director Company With Change Date
5 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Dormant
17 December 2013
AAAnnual Accounts
Legacy
13 April 2013
MG01MG01
Change Account Reference Date Company Current Extended
1 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Dormant
16 August 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 July 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Dormant
25 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Dormant
11 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Legacy
13 August 2009
287Change of Registered Office
Legacy
17 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
13 January 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 November 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Legacy
27 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288bResignation of Director or Secretary
Legacy
11 January 2007
288bResignation of Director or Secretary
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
287Change of Registered Office
Incorporation Company
14 December 2006
NEWINCIncorporation