Background WavePink WaveYellow Wave

BASS (UK) LIMITED (08339688)

BASS (UK) LIMITED (08339688) is an active UK company. incorporated on 21 December 2012. with registered office in Bolton. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. BASS (UK) LIMITED has been registered for 13 years. Current directors include ADLINGTON, Rebecca, PARRY, Stephen Benjamin, WORRALL, Amelia Rae.

Company Number
08339688
Status
active
Type
ltd
Incorporated
21 December 2012
Age
13 years
Address
4th Floor 5b The Parklands, Bolton, BL6 4SD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
ADLINGTON, Rebecca, PARRY, Stephen Benjamin, WORRALL, Amelia Rae
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BASS (UK) LIMITED

BASS (UK) LIMITED is an active company incorporated on 21 December 2012 with the registered office located in Bolton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. BASS (UK) LIMITED was registered 13 years ago.(SIC: 93120)

Status

active

Active since 13 years ago

Company No

08339688

LTD Company

Age

13 Years

Incorporated 21 December 2012

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

4th Floor 5b The Parklands Lostock Bolton, BL6 4SD,

Previous Addresses

Edinburgh House Hollins Brook Way Bury BL9 8RR England
From: 7 June 2022To: 28 October 2024
Regency House 45-53 Chorley New Road Bolton BL1 4QR United Kingdom
From: 30 August 2019To: 7 June 2022
1st Floor 49 Peter Street Manchester M2 3NG England
From: 10 June 2019To: 30 August 2019
6th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA
From: 21 December 2012To: 10 June 2019
Timeline

28 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Dec 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Funding Round
Aug 13
Loan Secured
Feb 21
Loan Secured
Apr 21
Owner Exit
Mar 22
Owner Exit
Mar 22
Loan Secured
Apr 22
Loan Cleared
May 22
Loan Cleared
May 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Nov 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Loan Cleared
Jun 25
1
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

ADLINGTON, Rebecca

Active
5b The Parklands, BoltonBL6 4SD
Born February 1989
Director
Appointed 21 Dec 2012

PARRY, Stephen Benjamin

Active
5b The Parklands, BoltonBL6 4SD
Born March 1977
Director
Appointed 21 Dec 2012

WORRALL, Amelia Rae

Active
5b The Parklands, BoltonBL6 4SD
Born August 1984
Director
Appointed 16 Oct 2024

CASEY, Theresa

Resigned
5b The Parklands, BoltonBL6 4SD
Secretary
Appointed 28 Aug 2023
Resigned 16 Oct 2024

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 28 Aug 2023
Resigned 16 Oct 2024

FOX, Peter Jonathan Geoffrey

Resigned
Hollins Brook Way, BuryBL9 8RR
Born November 1978
Director
Appointed 27 May 2022
Resigned 29 Nov 2023

GREENHALGH, Neil James

Resigned
Hollins Brook Way, BuryBL9 8RR
Born April 1971
Director
Appointed 27 May 2022
Resigned 03 Oct 2023

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 21 Dec 2012
Resigned 21 Dec 2012

PEACOCK, Alun Wayne

Resigned
5b The Parklands, BoltonBL6 4SD
Born January 1974
Director
Appointed 27 May 2022
Resigned 16 Oct 2024

PLATT, Dominic James

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born August 1969
Director
Appointed 04 Oct 2023
Resigned 16 Oct 2024

ROWE, Steven Paul

Resigned
5b The Parklands, BoltonBL6 4SD
Born June 1986
Director
Appointed 29 Nov 2023
Resigned 16 Oct 2024

SCHULTZ, Régis

Resigned
5b The Parklands, BoltonBL6 4SD
Born December 1968
Director
Appointed 28 Aug 2023
Resigned 16 Oct 2024

TURNER, Adrian Roy

Resigned
5b The Parklands, BoltonBL6 4SD
Born January 1977
Director
Appointed 27 May 2022
Resigned 16 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
Chorley New Road, BoltonBL1 4QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2022
Ceased 21 Feb 2022
5b The Parklands, BoltonBL6 4SD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2022
Chorley New Road, BoltonBL1 4QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Feb 2022
Fundings
Financials
Latest Activities

Filing History

81

Gazette Notice Voluntary
20 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 January 2026
DS01DS01
Accounts With Accounts Type Full
31 October 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
20 October 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
14 October 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
4 June 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
31 January 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 October 2024
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
28 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Memorandum Articles
9 December 2023
MAMA
Resolution
9 December 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
3 November 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
20 October 2023
AP04Appointment of Corporate Secretary
Appoint Person Secretary Company With Name Date
20 October 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
24 August 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 August 2023
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2023
CH01Change of Director Details
Confirmation Statement With Updates
19 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
19 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
7 June 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 June 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
31 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2022
MR01Registration of a Charge
Cessation Of A Person With Significant Control
9 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 March 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2020
AAAnnual Accounts
Change To A Person With Significant Control
25 October 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 August 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Capital Allotment Shares
6 August 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
1 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Incorporation Company
21 December 2012
NEWINCIncorporation