BASIS REGISTRATION LIMITED

Active Ashbourne

Activities of other membership organizations n.e.c.

30 employees website.com
Environment, agriculture and waste Activities of other membership organizations n.e.c.
B

BASIS REGISTRATION LIMITED

Activities of other membership organizations n.e.c.

Founded 27 Apr 1978 Active Ashbourne, United Kingdom 30 employees website.com
Environment, agriculture and waste Activities of other membership organizations n.e.c.

Previous Company Names

BASIS (REGISTRATION) LIMITED 12 Aug 1991 — 30 Jan 2017
BRITISH AGROCHEMICAL STANDARDS INSPECTION SCHEME LIMITED 19 Jul 1985 — 12 Aug 1991
BRITISH AGROCHEMICAL SUPPLY INDUSTRY SCHEME LIMITED 27 Apr 1978 — 19 Jul 1985
Accounts Submitted 17 Jul 2025 Next due 30 Sept 2026 5 months remaining
Confirmation
Net assets £719K £197K 2024 year on year
Total assets £3M £520K 2024 year on year
Total Liabilities £2M £323K 2024 year on year
Charges 2
2 satisfied

Contact & Details

Contact

Registered Address

St Monica's House 39 Windmill Lane Ashbourne Derbyshire DE6 1EY

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for BASIS REGISTRATION LIMITED (01365343), an active environment, agriculture and waste company based in Ashbourne, United Kingdom. Incorporated 27 Apr 1978. Activities of other membership organizations n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2014–2024)

Cash in Bank

£770.86k

Increased by £354.04k (+85%)

Net Assets

£718.90k

Increased by £197.06k (+38%)

Total Liabilities

£1.99M

Increased by £322.74k (+19%)

Turnover

£3.23M

Increased by £627.53k (+24%)

Employees

30

Decreased by 5 (-14%)

Debt Ratio

73%

Decreased by 3 (-4%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

David William Burgess

British

Active
Notified 23 Jul 2020
Residence England
DOB November 1968
Nature of Control
  • Significant Influence Or Control As Trust

Christopher Clarke

Ceased 23 Jul 2020

Ceased

Group Structure

Group Structure

BASIS REGISTRATION LIMITED Current Company

Charges

Charges

2 satisfied

Properties

Properties

1 freehold 1 leasehold 2 total
AddressTenurePrice PaidDate Added
St. Monicas House, 37-39 Windmill Lane, Ashbourne (DE6 1EY) DERBYSHIRE DALES
Freehold-14 Apr 2014
BASIS Suite, St. Monica's House, 37-39 Windmill Lane, Ashbourne (DE6 1EY) DERBYSHIRE DALES
Leasehold-3 Feb 2010
St. Monicas House, 37-39 Windmill Lane, Ashbourne (DE6 1EY)
Freehold
Added 14 Apr 2014
District DERBYSHIRE DALES
BASIS Suite, St. Monica's House, 37-39 Windmill Lane, Ashbourne (DE6 1EY)
Leasehold
Added 3 Feb 2010
District DERBYSHIRE DALES

Documents

Company Filings

DateCategoryDescriptionDocument
30 Apr 2026OfficersAppointment of Mr Thomas Burt Arnold as director
22 Apr 2026OfficersAppointment of Mrs Rebecca Ellen Louise Jones as director on 21 Apr 2026
21 Apr 2026OfficersTermination of Shakher Khaliq as director on 21 Apr 2026
23 Oct 2025OfficersAppointment of Ms Wendy Caroline Gray as director on 24 Sept 2025
23 Oct 2025OfficersAppointment of Mr Mark Meadows as director on 24 Sept 2025
30 Apr 2026 Officers

Appointment of Mr Thomas Burt Arnold as director

22 Apr 2026 Officers

Appointment of Mrs Rebecca Ellen Louise Jones as director on 21 Apr 2026

21 Apr 2026 Officers

Termination of Shakher Khaliq as director on 21 Apr 2026

23 Oct 2025 Officers

Appointment of Ms Wendy Caroline Gray as director on 24 Sept 2025

23 Oct 2025 Officers

Appointment of Mr Mark Meadows as director on 24 Sept 2025

Recent Activity

Latest Activity

Appointment of Mr Thomas Burt Arnold as director

1 days ago on 30 Apr 2026

Appointment of Mrs Rebecca Ellen Louise Jones as director on 21 Apr 2026

1 weeks ago on 22 Apr 2026

Termination of Shakher Khaliq as director on 21 Apr 2026

1 weeks ago on 21 Apr 2026

Appointment of Ms Wendy Caroline Gray as director on 24 Sept 2025

6 months ago on 23 Oct 2025

Appointment of Mr Mark Meadows as director on 24 Sept 2025

6 months ago on 23 Oct 2025