About

Registered Number: 04225994
Date of Incorporation: 31/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: 16 Brookside, Scopwick, Lincoln, LN4 3PA

 

Established in 2001, Basp Ltd has its registered office in Lincoln. The company has 13 directors listed as Brown, Michael William, Gorringe, Philip William, Green, Nick John, Leighton, Sally Ann, Stovin, David Thomas, Swinnerton, Martin David Raymond, Turner, Richard, Wells, Mark John, Williams, Angus John, Buttle, David John, Harris, Roy, Kindred, Peter William, Sadler, Andrew St John. We don't currently know the number of employees at Basp Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Michael William 12 March 2014 - 1
GORRINGE, Philip William 01 June 2009 - 1
GREEN, Nick John 13 February 2020 - 1
LEIGHTON, Sally Ann 16 February 2017 - 1
STOVIN, David Thomas 01 March 2012 - 1
SWINNERTON, Martin David Raymond 01 June 2011 - 1
TURNER, Richard 13 February 2020 - 1
WELLS, Mark John 01 June 2011 - 1
WILLIAMS, Angus John 16 February 2017 - 1
HARRIS, Roy 02 March 2006 01 August 2010 1
KINDRED, Peter William 01 June 2009 23 February 2016 1
SADLER, Andrew St John 01 March 2012 31 January 2018 1
Secretary Name Appointed Resigned Total Appointments
BUTTLE, David John 31 May 2001 30 June 2002 1

Filing History

Document Type Date
AP01 - Appointment of director 10 June 2020
CS01 - N/A 22 May 2020
AP01 - Appointment of director 22 May 2020
AA - Annual Accounts 29 April 2020
AA - Annual Accounts 27 September 2019
AP01 - Appointment of director 04 July 2019
CS01 - N/A 03 July 2019
AA - Annual Accounts 05 September 2018
CS01 - N/A 28 June 2018
TM01 - Termination of appointment of director 25 June 2018
TM01 - Termination of appointment of director 25 June 2018
AA - Annual Accounts 28 September 2017
PSC08 - N/A 06 July 2017
CS01 - N/A 28 June 2017
AP01 - Appointment of director 28 June 2017
TM01 - Termination of appointment of director 28 June 2017
AP01 - Appointment of director 28 June 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 13 July 2016
TM01 - Termination of appointment of director 13 July 2016
AR01 - Annual Return 31 May 2015
AP01 - Appointment of director 31 May 2015
TM01 - Termination of appointment of director 31 May 2015
AA - Annual Accounts 05 May 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 30 June 2014
AP01 - Appointment of director 30 June 2014
AD01 - Change of registered office address 25 January 2014
AD01 - Change of registered office address 25 January 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 15 August 2012
AP01 - Appointment of director 15 August 2012
AP01 - Appointment of director 15 August 2012
AP01 - Appointment of director 15 August 2012
AP01 - Appointment of director 15 August 2012
AP01 - Appointment of director 14 August 2012
AP01 - Appointment of director 14 August 2012
TM01 - Termination of appointment of director 13 August 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 22 July 2011
TM01 - Termination of appointment of director 09 February 2011
TM01 - Termination of appointment of director 09 February 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 21 August 2009
288a - Notice of appointment of directors or secretaries 21 August 2009
288a - Notice of appointment of directors or secretaries 21 August 2009
287 - Change in situation or address of Registered Office 03 February 2009
363a - Annual Return 08 December 2008
288b - Notice of resignation of directors or secretaries 05 December 2008
288b - Notice of resignation of directors or secretaries 05 December 2008
AA - Annual Accounts 01 July 2008
288b - Notice of resignation of directors or secretaries 28 September 2007
225 - Change of Accounting Reference Date 28 September 2007
363a - Annual Return 28 September 2007
AA - Annual Accounts 02 May 2007
287 - Change in situation or address of Registered Office 13 July 2006
363a - Annual Return 10 July 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
288b - Notice of resignation of directors or secretaries 18 April 2006
288b - Notice of resignation of directors or secretaries 18 April 2006
288a - Notice of appointment of directors or secretaries 18 April 2006
288a - Notice of appointment of directors or secretaries 18 April 2006
288a - Notice of appointment of directors or secretaries 18 April 2006
AA - Annual Accounts 06 April 2006
363s - Annual Return 28 June 2005
AA - Annual Accounts 14 February 2005
363s - Annual Return 01 July 2004
AA - Annual Accounts 19 April 2004
287 - Change in situation or address of Registered Office 14 April 2004
363s - Annual Return 19 June 2003
288a - Notice of appointment of directors or secretaries 05 February 2003
AA - Annual Accounts 26 January 2003
288b - Notice of resignation of directors or secretaries 19 July 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
363s - Annual Return 26 June 2002
225 - Change of Accounting Reference Date 27 May 2002
288a - Notice of appointment of directors or secretaries 25 September 2001
288a - Notice of appointment of directors or secretaries 25 September 2001
288a - Notice of appointment of directors or secretaries 25 September 2001
288a - Notice of appointment of directors or secretaries 25 September 2001
NEWINC - New incorporation documents 31 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.