Background WavePink WaveYellow Wave

BF BASSETT & FINDLEY LIMITED (07592051)

BF BASSETT & FINDLEY LIMITED (07592051) is an active UK company. incorporated on 5 April 2011. with registered office in Wellingborough. The company operates in the Manufacturing sector, engaged in unknown sic code (25120). BF BASSETT & FINDLEY LIMITED has been registered for 15 years. Current directors include GRIFFITHS, Neil Christopher.

Company Number
07592051
Status
active
Type
ltd
Incorporated
5 April 2011
Age
15 years
Address
Talbot, Wellingborough, NN8 1QS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25120)
Directors
GRIFFITHS, Neil Christopher
SIC Codes
25120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BF BASSETT & FINDLEY LIMITED

BF BASSETT & FINDLEY LIMITED is an active company incorporated on 5 April 2011 with the registered office located in Wellingborough. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25120). BF BASSETT & FINDLEY LIMITED was registered 15 years ago.(SIC: 25120)

Status

active

Active since 15 years ago

Company No

07592051

LTD Company

Age

15 Years

Incorporated 5 April 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 5 April 2026 (Just now)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 19 April 2027
For period ending 5 April 2027

Previous Company Names

BLUE ACOUSTIC LIMITED
From: 5 April 2011To: 24 June 2011
Contact
Address

Talbot Road North Wellingborough, NN8 1QS,

Previous Addresses

2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN England
From: 5 April 2011To: 5 July 2011
Timeline

20 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
May 11
Director Joined
May 11
Funding Round
May 11
Funding Round
Jul 11
Director Left
May 18
Loan Secured
May 18
Owner Exit
Jun 18
Capital Reduction
Jun 18
Share Buyback
Jun 18
Loan Cleared
Mar 20
Director Left
Oct 21
Capital Reduction
Nov 22
Share Buyback
Nov 22
Capital Reduction
Nov 22
Share Buyback
Nov 22
Capital Reduction
Dec 22
Share Buyback
Dec 22
10
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GRIFFITHS, Maria

Active
Road North, WellingboroughNN8 1QS
Secretary
Appointed 28 Jun 2018

GRIFFITHS, Neil Christopher

Active
Road North, WellingboroughNN8 1QS
Born August 1971
Director
Appointed 11 Apr 2011

ADAMS, Nigel Anthony

Resigned
Bassett Court, Newport PagnellMK16 0JN
Born March 1963
Director
Appointed 05 Apr 2011
Resigned 11 Apr 2011

SHAKESPEARE, Chad

Resigned
North, WellingboroughNN8 1QS
Born August 1974
Director
Appointed 26 May 2011
Resigned 28 Oct 2021

SPENCER, Julie Ann

Resigned
Road North, WellingboroughNN8 1QS
Born April 1963
Director
Appointed 26 May 2011
Resigned 20 Apr 2018

Persons with significant control

2

1 Active
1 Ceased

Ms Julie Ann Spencer

Ceased
Road North, WellingboroughNN8 1QS
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Apr 2018

Mr Neil Christopher Griffiths

Active
Road North, WellingboroughNN8 1QS
Born August 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
9 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Capital Cancellation Shares
21 December 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 December 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Capital Cancellation Shares
4 November 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 November 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
2 November 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 November 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
8 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 March 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 June 2018
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
12 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 June 2018
PSC04Change of PSC Details
Capital Cancellation Shares
12 June 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 June 2018
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Change Person Director Company With Change Date
23 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts Amended With Made Up Date
11 December 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 July 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Capital Allotment Shares
20 July 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
5 July 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
24 June 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 June 2011
CONNOTConfirmation Statement Notification
Legacy
4 June 2011
MG01MG01
Capital Allotment Shares
1 June 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Incorporation Company
5 April 2011
NEWINCIncorporation