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

CHARLES BASS LIMITED

295 AYLESTONE ROAD, LEICESTER, LE2 7QJ,
Company Registration Number
01103245
Private Limited Company
Active

Company Overview

About Charles Bass Ltd
CHARLES BASS LIMITED was founded on 1973-03-22 and has its registered office in Leicester. The organisation's status is listed as "Active". Charles Bass Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CHARLES BASS LIMITED
 
Legal Registered Office
295 AYLESTONE ROAD
LEICESTER
LE2 7QJ
Other companies in LE2
 
Previous Names
CHARLES BASS (CARRIERS) LTD20/12/2007
Filing Information
Company Number 01103245
Company ID Number 01103245
Date formed 1973-03-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-08-06 13:10:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARLES BASS 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 CHARLES BASS LIMITED
The following companies were found which have the same name as CHARLES BASS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHARLES BASSETT ENTERPRISES, INC. SUITE 319 EAST EIGHT MILE ROADEASTPOINTE 48021 Michigan 18121 UNKNOWN Company formed on the 0000-00-00
CHARLES BASSETT DESIGN, L.L.C. GARNSEY AVE GRAND HAVEN 494179646 Michigan 11682 UNKNOWN Company formed on the 2005-02-02
CHARLES BASSETT PROPERTIES, LLC GARNSEY AVE GRAND HAVEN 49417 Michigan 11682 UNKNOWN Company formed on the 2004-10-04
Charles Bass & Associates Inc. 40729 Village Drive, Suite 8, #343 Big Bear Lake CA 92315 FTB Suspended Company formed on the 2010-02-26
CHARLES BASSFORD, INC. 3039 N 57 DRIVE HOLLYWOOD FL 33021 Inactive Company formed on the 2005-03-23
CHARLES BASSETT & ASSOCIATES, INC. 5715 PINE AVENUE ORANGE PARK FL 32073 Active Company formed on the 1962-09-07
CHARLES BASS & ASSOCIATES, INC. RT. 1 BOX 306 WAUCHULA FL 33873 Inactive Company formed on the 1987-09-28

Company Officers of CHARLES BASS LIMITED

Current Directors
Officer Role Date Appointed
MARGARET JANE BEASLEY
Director 2017-10-01
CHRISTOPHER JOHN SMITH
Director 2017-10-01
JAMES THOMAS WILKINSON
Director 2003-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN GREGORY SMITH
Director 1991-06-29 2017-10-01
PETER CECIL FLETCHER
Company Secretary 1991-06-29 2017-06-09
PETER CECIL FLETCHER
Director 1991-06-29 2017-06-09
SYDNEY SMITH
Director 1991-06-29 1994-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET JANE BEASLEY AIR PLANTS HEATING LIMITED Director 2017-12-03 CURRENT 1996-12-10 Active
MARGARET JANE BEASLEY APEX TUBE & VALVES LIMITED. Director 2017-11-28 CURRENT 1985-05-21 Active - Proposal to Strike off
MARGARET JANE BEASLEY ELMFIELD FACILITY MANAGEMENT SERVICES LIMITED Director 2017-10-01 CURRENT 2014-12-17 Active
MARGARET JANE BEASLEY BURNDEAN LEASING LIMITED Director 2017-10-01 CURRENT 1984-03-13 Active
MARGARET JANE BEASLEY BRIGHTSIDE SECURITIES LIMITED Director 2017-10-01 CURRENT 1910-06-29 Active
MARGARET JANE BEASLEY AIR PLANTS DUST EXTRACTION LIMITED Director 2010-10-01 CURRENT 1996-12-10 Active
MARGARET JANE BEASLEY ELMFIELD DEVELOPMENTS LIMITED Director 2008-12-01 CURRENT 1990-08-21 Active
MARGARET JANE BEASLEY SMITH BROTHERS (LEICESTER) LIMITED Director 2008-10-01 CURRENT 1907-01-07 Active
CHRISTOPHER JOHN SMITH APEX TUBE & VALVES LIMITED. Director 2017-11-28 CURRENT 1985-05-21 Active - Proposal to Strike off
CHRISTOPHER JOHN SMITH ELMFIELD DEVELOPMENTS LIMITED Director 2017-10-01 CURRENT 1990-08-21 Active
CHRISTOPHER JOHN SMITH ELMFIELD FACILITY MANAGEMENT SERVICES LIMITED Director 2017-10-01 CURRENT 2014-12-17 Active
CHRISTOPHER JOHN SMITH BURNDEAN LEASING LIMITED Director 2017-10-01 CURRENT 1984-03-13 Active
CHRISTOPHER JOHN SMITH BRIGHTSIDE SECURITIES LIMITED Director 2017-10-01 CURRENT 1910-06-29 Active
CHRISTOPHER JOHN SMITH MODERN WOOD ENERGY LTD Director 2011-09-14 CURRENT 2011-03-04 Dissolved 2018-03-20
CHRISTOPHER JOHN SMITH RENEWABLE HEAT SYSTEMS LTD Director 2011-03-04 CURRENT 2011-03-04 Dissolved 2018-06-12
CHRISTOPHER JOHN SMITH TALBOTT'S BIOMASS ENERGY SYSTEMS LTD Director 2009-02-06 CURRENT 2007-08-10 Active
CHRISTOPHER JOHN SMITH SMITH BROTHERS (LEICESTER) LIMITED Director 2008-10-01 CURRENT 1907-01-07 Active
CHRISTOPHER JOHN SMITH AIR PLANTS DUST EXTRACTION LIMITED Director 1996-12-17 CURRENT 1996-12-10 Active
CHRISTOPHER JOHN SMITH WOODWORKING MACHINERY SUPPLIERS ASSOCIATION LIMITED Director 1996-03-28 CURRENT 1983-09-29 Active
JAMES THOMAS WILKINSON BRIGHTSIDE SECURITIES LIMITED Director 2017-10-01 CURRENT 1910-06-29 Active
JAMES THOMAS WILKINSON AIR PLANTS (BRIMSCOMBE) LIMITED Director 2017-06-09 CURRENT 1973-08-01 Active - Proposal to Strike off
JAMES THOMAS WILKINSON SMITH BROTHERS (INSTALLATIONS) LIMITED Director 2017-06-09 CURRENT 1969-09-29 Active - Proposal to Strike off
JAMES THOMAS WILKINSON ELMFIELD FACILITY MANAGEMENT SERVICES LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active
JAMES THOMAS WILKINSON MODERN WOOD ENERGY LTD Director 2011-09-14 CURRENT 2011-03-04 Dissolved 2018-03-20
JAMES THOMAS WILKINSON RENEWABLE HEAT SYSTEMS LTD Director 2011-03-04 CURRENT 2011-03-04 Dissolved 2018-06-12
JAMES THOMAS WILKINSON MOMENTUM BROKER SOLUTIONS LTD Director 2010-08-09 CURRENT 2010-05-27 Active
JAMES THOMAS WILKINSON APEX TUBE & VALVES LIMITED. Director 2005-01-28 CURRENT 1985-05-21 Active - Proposal to Strike off
JAMES THOMAS WILKINSON 100% PROPERTY LIMITED Director 2004-03-19 CURRENT 2004-03-19 Active
JAMES THOMAS WILKINSON ERIE INVESTMENTS LIMITED Director 2002-09-06 CURRENT 2002-09-05 Active
JAMES THOMAS WILKINSON CASTLE ESTATES (LEICESTERSHIRE) LIMITED Director 1998-11-12 CURRENT 1998-11-12 Active
JAMES THOMAS WILKINSON DEXTREE LIMITED Director 1997-05-01 CURRENT 1984-03-13 Active - Proposal to Strike off
JAMES THOMAS WILKINSON BURNDEAN LEASING LIMITED Director 1997-05-01 CURRENT 1984-03-13 Active
JAMES THOMAS WILKINSON AIR PLANTS HEATING LIMITED Director 1996-12-17 CURRENT 1996-12-10 Active
JAMES THOMAS WILKINSON AIR PLANTS LIMITED Director 1995-10-02 CURRENT 1980-07-30 Active
JAMES THOMAS WILKINSON SMITH BROTHERS (LEICESTER) LIMITED Director 1991-10-01 CURRENT 1907-01-07 Active
JAMES THOMAS WILKINSON ELMFIELD DEVELOPMENTS LIMITED Director 1991-08-21 CURRENT 1990-08-21 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
2023-07-10CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2023-06-30Unaudited abridged accounts made up to 2022-09-30
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-03-16AP01DIRECTOR APPOINTED MR GRAHAM INGLIS
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH UPDATES
2021-06-25AA01Current accounting period extended from 31/03/21 TO 30/09/21
2021-02-02SH06Cancellation of shares. Statement of capital on 2020-12-15 GBP 300
2020-12-30SH03Purchase of own shares. Shares purchased into treasury
  • GBP 4 on 2020-12-15
2020-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 011032450001
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2019-10-16AP01DIRECTOR APPOINTED MR MARTIN FORBES HEATLIE
2019-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES THOMAS WILKINSON
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2018-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/18 FROM 295 Aylestone Road Leicester Leicestershire LE2 7PB
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-02AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN SMITH
2017-10-02AP01DIRECTOR APPOINTED MRS MARGARET JANE BEASLEY
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GREGORY SMITH
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES
2017-07-10PSC08Notification of a person with significant control statement
2017-06-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER CECIL FLETCHER
2017-06-21TM02Termination of appointment of Peter Cecil Fletcher on 2017-06-09
2016-12-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 301
2016-07-11AR0129/06/16 ANNUAL RETURN FULL LIST
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 301
2015-07-06AR0129/06/15 ANNUAL RETURN FULL LIST
2015-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GREGORY SMITH / 01/06/2015
2015-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JAMES THOMAS WILKINSON / 01/06/2015
2015-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CECIL FLETCHER / 01/06/2015
2014-11-20AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 301
2014-07-10AR0129/06/14 ANNUAL RETURN FULL LIST
2013-11-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-10AR0129/06/13 ANNUAL RETURN FULL LIST
2013-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THOMAS WILKINSON / 01/06/2013
2013-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GREGORY SMITH / 01/06/2013
2013-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CECIL FLETCHER / 01/06/2013
2013-07-10CH03SECRETARY'S DETAILS CHNAGED FOR PETER CECIL FLETCHER on 2013-06-01
2012-12-19AA31/03/12 TOTAL EXEMPTION FULL
2012-07-24AR0129/06/12 FULL LIST
2011-12-29AA31/03/11 TOTAL EXEMPTION FULL
2011-07-21AR0129/06/11 FULL LIST
2011-01-05AA31/03/10 TOTAL EXEMPTION FULL
2010-07-23AR0129/06/10 FULL LIST
2009-12-29AA31/03/09 TOTAL EXEMPTION FULL
2009-07-16363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2009-01-30AA31/03/08 TOTAL EXEMPTION FULL
2008-07-21363aRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2008-01-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-12-20CERTNMCOMPANY NAME CHANGED CHARLES BASS (CARRIERS) LTD CERTIFICATE ISSUED ON 20/12/07
2007-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-20363aRETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS
2007-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-07-26363aRETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2006-01-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-30363sRETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS
2005-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-07-29363sRETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS
2004-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-01-06287REGISTERED OFFICE CHANGED ON 06/01/04 FROM: BATTEN STREET AYLESTONE ROAD LEICESTER LE2 7PB
2003-12-11288aNEW DIRECTOR APPOINTED
2003-07-31363sRETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS
2003-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-07-30363sRETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS
2002-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-07-28363sRETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS
2001-01-23AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-26363sRETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS
2000-01-27AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-27363sRETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS
1999-01-18AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-07-08363sRETURN MADE UP TO 29/06/98; NO CHANGE OF MEMBERS
1998-01-26AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-07-24363sRETURN MADE UP TO 29/06/97; NO CHANGE OF MEMBERS
1997-01-28AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-07-25363sRETURN MADE UP TO 29/06/96; FULL LIST OF MEMBERS
1996-01-15AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-09-11363sRETURN MADE UP TO 29/06/95; NO CHANGE OF MEMBERS
1995-07-10288DIRECTOR RESIGNED
1994-11-08AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-07-27363sRETURN MADE UP TO 29/06/94; NO CHANGE OF MEMBERS
1994-02-01AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92
1993-07-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-07-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-07-28363sRETURN MADE UP TO 29/06/93; FULL LIST OF MEMBERS
1993-01-24225(1)ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03
1992-12-09SRES01ALTER MEM AND ARTS 25/09/92
1992-10-08CERTNMCOMPANY NAME CHANGED CHARLES BASS (EXPORT PACKERS) LI MITED CERTIFICATE ISSUED ON 09/10/92
1992-07-15363sRETURN MADE UP TO 29/06/92; NO CHANGE OF MEMBERS
1992-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91
1991-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/90
1991-07-12363bRETURN MADE UP TO 29/06/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to CHARLES BASS 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 CHARLES BASS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CHARLES BASS LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-04-01 £ 72,907
Other Creditors Due Within One Year 2012-04-01 £ 56,635
Taxation Social Security Due Within One Year 2012-04-01 £ 12,388
Trade Creditors Within One Year 2012-04-01 £ 984

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-09-30

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 CHARLES BASS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 301
Cash Bank In Hand 2012-04-01 £ 16,367
Current Assets 2012-04-01 £ 149,447
Debtors 2012-04-01 £ 133,080
Fixed Assets 2012-04-01 £ 128,966
Other Debtors 2012-04-01 £ 2,600
Shareholder Funds 2012-04-01 £ 205,506
Tangible Fixed Assets 2013-03-31 £ 128,966
Tangible Fixed Assets 2012-04-01 £ 128,966

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHARLES BASS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARLES BASS LIMITED
Trademarks
We have not found any records of CHARLES BASS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARLES BASS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as CHARLES BASS LIMITED are:

THE WARMER GROUP LTD £ 3,551,457
GENDEX LIMITED £ 1,550,838
CARILLION HOME SERVICES LIMITED £ 1,154,091
ITC CONCEPTS LIMITED £ 314,858
E.J. HORROCKS LIMITED £ 250,510
WHEELSCAPE LTD £ 217,698
OAKLEY FENCING CONTRACTORS LTD £ 215,712
ALLIANCE FACILITIES LIMITED £ 196,713
ACOLET GLOBAL LTD £ 193,791
LIFTEC EXPRESS LIMITED £ 156,177
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
Outgoings
Business Rates/Property Tax
No properties were found where CHARLES BASS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHARLES BASS 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 CHARLES BASS 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.