About

Registered Number: 04145856
Date of Incorporation: 23/01/2001 (24 years and 3 months ago)
Company Status: Active
Registered Address: 7 St. John Street, Mansfield, Nottinghamshire, NG18 1QH

 

Having been setup in 2001, Basfords Ltd are based in Mansfield, it has a status of "Active". The current directors of this organisation are listed as Deaton, Craig, Ward, Gavin, Williams, Jeanette, Deaton, Hugh Trevor, Evans, Graham. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARD, Gavin 02 September 2019 - 1
WILLIAMS, Jeanette 01 October 2019 - 1
DEATON, Hugh Trevor 27 May 2005 12 February 2015 1
EVANS, Graham 27 July 2005 02 September 2010 1
Secretary Name Appointed Resigned Total Appointments
DEATON, Craig 12 December 2013 - 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
CH01 - Change of particulars for director 06 February 2020
AA - Annual Accounts 17 October 2019
AP01 - Appointment of director 08 October 2019
AP01 - Appointment of director 08 October 2019
AP01 - Appointment of director 08 October 2019
CS01 - N/A 07 February 2019
CH01 - Change of particulars for director 24 January 2019
PSC04 - N/A 24 January 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 26 October 2017
SH01 - Return of Allotment of shares 20 October 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 16 February 2016
AAMD - Amended Accounts 02 February 2016
SH01 - Return of Allotment of shares 13 January 2016
TM01 - Termination of appointment of director 05 January 2016
AA - Annual Accounts 28 September 2015
DISS40 - Notice of striking-off action discontinued 30 May 2015
AR01 - Annual Return 27 May 2015
GAZ1 - First notification of strike-off action in London Gazette 26 May 2015
SH01 - Return of Allotment of shares 02 July 2014
AA - Annual Accounts 23 May 2014
MR04 - N/A 08 May 2014
AR01 - Annual Return 07 March 2014
CH01 - Change of particulars for director 28 January 2014
CH01 - Change of particulars for director 28 January 2014
TM02 - Termination of appointment of secretary 28 January 2014
AD01 - Change of registered office address 28 January 2014
AP03 - Appointment of secretary 28 January 2014
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 15 April 2011
TM01 - Termination of appointment of director 09 September 2010
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH04 - Change of particulars for corporate secretary 11 February 2010
AA - Annual Accounts 01 December 2009
395 - Particulars of a mortgage or charge 01 October 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 13 November 2008
CERTNM - Change of name certificate 04 February 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 17 July 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
363s - Annual Return 17 February 2007
AA - Annual Accounts 04 August 2006
287 - Change in situation or address of Registered Office 20 March 2006
363s - Annual Return 27 January 2006
288c - Notice of change of directors or secretaries or in their particulars 16 August 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2005
AA - Annual Accounts 24 March 2005
363s - Annual Return 21 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2004
AA - Annual Accounts 03 November 2004
395 - Particulars of a mortgage or charge 29 June 2004
CERTNM - Change of name certificate 07 May 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 31 January 2003
CERTNM - Change of name certificate 06 January 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 27 January 2002
288c - Notice of change of directors or secretaries or in their particulars 12 October 2001
287 - Change in situation or address of Registered Office 30 April 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
288b - Notice of resignation of directors or secretaries 29 January 2001
288b - Notice of resignation of directors or secretaries 29 January 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
287 - Change in situation or address of Registered Office 29 January 2001
NEWINC - New incorporation documents 23 January 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 24 September 2009 Outstanding

N/A

Debenture 24 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.