About

Registered Number: 01729161
Date of Incorporation: 06/06/1983 (41 years ago)
Company Status: Active
Registered Address: 2a The Quadrant, Epsom, Surrey, KT17 4RH

 

Based in Epsom in Surrey, Bastows Ltd was founded on 06 June 1983. There are 10 directors listed for the business in the Companies House registry. We do not know the number of employees at Bastows Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGRANE, Nicola 16 September 2010 - 1
O'DONOGHUE, Dan Philip James 01 August 2016 - 1
BAKER, Nancy Ann 16 September 2010 01 September 2011 1
BASTOW, Amanda 06 April 2005 12 February 2014 1
BASTOW, Derek Anthony N/A 04 February 2008 1
BASTOW, Robert Italo Bruno 02 March 1998 24 June 1999 1
BHARADIA, Nimesh 01 October 2008 03 December 2019 1
BROWN, David 05 September 2002 01 June 2014 1
CARTER, James Walter N/A 04 February 2008 1
WHATMOUGH, Trevor N/A 18 October 1991 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 30 June 2020
TM01 - Termination of appointment of director 08 January 2020
CS01 - N/A 22 July 2019
CH01 - Change of particulars for director 24 April 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 22 August 2018
AA - Annual Accounts 26 January 2018
RP04CS01 - N/A 14 November 2017
CS01 - N/A 27 July 2017
SH01 - Return of Allotment of shares 06 February 2017
CH01 - Change of particulars for director 26 January 2017
CH01 - Change of particulars for director 25 January 2017
CH01 - Change of particulars for director 25 January 2017
CH01 - Change of particulars for director 25 January 2017
CH01 - Change of particulars for director 25 January 2017
AP01 - Appointment of director 25 January 2017
AA - Annual Accounts 16 January 2017
RESOLUTIONS - N/A 15 December 2016
CS01 - N/A 17 August 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 27 July 2015
AD01 - Change of registered office address 02 July 2015
AD01 - Change of registered office address 01 June 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 05 August 2014
TM01 - Termination of appointment of director 03 June 2014
TM01 - Termination of appointment of director 25 February 2014
TM02 - Termination of appointment of secretary 25 February 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 01 August 2013
AP01 - Appointment of director 15 April 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 14 August 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 August 2012
CH01 - Change of particulars for director 13 August 2012
CH03 - Change of particulars for secretary 13 August 2012
CH01 - Change of particulars for director 13 August 2012
CH01 - Change of particulars for director 13 August 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 August 2012
CH01 - Change of particulars for director 13 August 2012
AP01 - Appointment of director 22 September 2011
AA - Annual Accounts 14 September 2011
TM01 - Termination of appointment of director 07 September 2011
AR01 - Annual Return 01 August 2011
MG01 - Particulars of a mortgage or charge 11 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 February 2011
CERTNM - Change of name certificate 30 November 2010
CONNOT - N/A 30 November 2010
AA - Annual Accounts 05 October 2010
AP01 - Appointment of director 29 September 2010
AP01 - Appointment of director 29 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 September 2010
AR01 - Annual Return 20 July 2010
AA - Annual Accounts 18 September 2009
363a - Annual Return 05 August 2009
288c - Notice of change of directors or secretaries or in their particulars 16 July 2009
288c - Notice of change of directors or secretaries or in their particulars 14 July 2009
288c - Notice of change of directors or secretaries or in their particulars 14 July 2009
287 - Change in situation or address of Registered Office 14 July 2009
RESOLUTIONS - N/A 17 December 2008
288a - Notice of appointment of directors or secretaries 17 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 December 2008
123 - Notice of increase in nominal capital 17 December 2008
AA - Annual Accounts 18 September 2008
363a - Annual Return 18 August 2008
RESOLUTIONS - N/A 21 April 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 April 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 16 August 2007
287 - Change in situation or address of Registered Office 16 August 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 07 September 2006
288c - Notice of change of directors or secretaries or in their particulars 07 September 2006
353 - Register of members 07 September 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
AA - Annual Accounts 02 November 2005
363a - Annual Return 02 August 2005
288a - Notice of appointment of directors or secretaries 03 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2005
AA - Annual Accounts 23 November 2004
363a - Annual Return 17 August 2004
AA - Annual Accounts 25 May 2004
363a - Annual Return 17 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 2003
AA - Annual Accounts 07 February 2003
363a - Annual Return 11 October 2002
288a - Notice of appointment of directors or secretaries 26 September 2002
288c - Notice of change of directors or secretaries or in their particulars 11 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 2002
RESOLUTIONS - N/A 29 July 2002
RESOLUTIONS - N/A 29 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2002
123 - Notice of increase in nominal capital 29 July 2002
RESOLUTIONS - N/A 27 May 2002
RESOLUTIONS - N/A 27 May 2002
RESOLUTIONS - N/A 27 May 2002
AA - Annual Accounts 18 March 2002
363s - Annual Return 25 July 2001
RESOLUTIONS - N/A 02 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2001
AA - Annual Accounts 02 May 2001
RESOLUTIONS - N/A 10 November 2000
RESOLUTIONS - N/A 10 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2000
363s - Annual Return 28 July 2000
AA - Annual Accounts 12 January 2000
363s - Annual Return 29 November 1999
363s - Annual Return 11 August 1999
288b - Notice of resignation of directors or secretaries 05 July 1999
225 - Change of Accounting Reference Date 21 June 1999
288a - Notice of appointment of directors or secretaries 09 June 1999
395 - Particulars of a mortgage or charge 08 June 1999
363s - Annual Return 20 April 1999
AA - Annual Accounts 29 October 1998
363s - Annual Return 12 August 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
AA - Annual Accounts 28 November 1997
363s - Annual Return 27 July 1997
AA - Annual Accounts 21 October 1996
363s - Annual Return 05 August 1996
RESOLUTIONS - N/A 24 March 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 March 1996
123 - Notice of increase in nominal capital 24 March 1996
AA - Annual Accounts 30 October 1995
363s - Annual Return 26 July 1995
AA - Annual Accounts 01 November 1994
363s - Annual Return 28 July 1994
288 - N/A 15 November 1993
AA - Annual Accounts 09 November 1993
363s - Annual Return 27 July 1993
AA - Annual Accounts 29 October 1992
363s - Annual Return 31 July 1992
395 - Particulars of a mortgage or charge 26 June 1992
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 03 December 1991
288 - N/A 29 October 1991
AA - Annual Accounts 25 September 1991
363b - Annual Return 28 July 1991
AA - Annual Accounts 17 October 1990
363 - Annual Return 02 August 1990
288 - N/A 26 June 1990
363 - Annual Return 02 November 1989
AA - Annual Accounts 11 July 1989
CERTNM - Change of name certificate 17 March 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 February 1989
363 - Annual Return 05 February 1989
AA - Annual Accounts 09 December 1988
287 - Change in situation or address of Registered Office 17 November 1988
363 - Annual Return 28 January 1988
AA - Annual Accounts 14 December 1987
363 - Annual Return 15 September 1987
NEWINC - New incorporation documents 06 June 1983

Mortgages & Charges

Description Date Status Charge by
Debenture 09 February 2011 Outstanding

N/A

Debenture 03 June 1999 Fully Satisfied

N/A

Legal mortgage 11 June 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.