About

Registered Number: 00808376
Date of Incorporation: 09/06/1964 (59 years and 10 months ago)
Company Status: Active
Registered Address: Unit 13a, Coronet Way, Enterprise Park, Swansea, SA6 8RH

 

H.S.Bassett & Son Ltd was founded on 09 June 1964 and has its registered office in Enterprise Park, it has a status of "Active". There are 2 directors listed for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the H.S.Bassett & Son Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Philip John 11 March 2013 - 1
BASSETT, Geoffrey Wathen N/A 15 May 2018 1

Filing History

Document Type Date
AA - Annual Accounts 31 January 2020
CS01 - N/A 07 January 2020
AAMD - Amended Accounts 30 May 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 02 January 2019
PSC01 - N/A 22 October 2018
AP01 - Appointment of director 25 September 2018
AA - Annual Accounts 10 July 2018
MR01 - N/A 01 June 2018
TM01 - Termination of appointment of director 18 May 2018
TM01 - Termination of appointment of director 18 May 2018
PSC07 - N/A 18 May 2018
MR01 - N/A 17 May 2018
MR04 - N/A 02 May 2018
MR04 - N/A 02 May 2018
MR04 - N/A 02 May 2018
MR04 - N/A 02 May 2018
MR04 - N/A 02 May 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 17 July 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 30 November 2015
CH01 - Change of particulars for director 30 November 2015
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 16 January 2015
CH01 - Change of particulars for director 16 January 2015
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 22 July 2013
AP01 - Appointment of director 11 March 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 07 January 2011
CH01 - Change of particulars for director 07 January 2011
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 27 August 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 26 August 2008
363s - Annual Return 22 December 2007
AA - Annual Accounts 05 September 2007
363s - Annual Return 27 February 2007
AA - Annual Accounts 20 November 2006
363s - Annual Return 31 January 2006
AA - Annual Accounts 05 September 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 12 December 2003
AA - Annual Accounts 03 July 2003
363s - Annual Return 13 December 2002
AA - Annual Accounts 21 August 2002
363s - Annual Return 30 November 2001
AA - Annual Accounts 12 July 2001
363s - Annual Return 01 March 2001
225 - Change of Accounting Reference Date 26 October 2000
395 - Particulars of a mortgage or charge 28 September 2000
395 - Particulars of a mortgage or charge 07 September 2000
395 - Particulars of a mortgage or charge 15 July 2000
363s - Annual Return 21 April 2000
AA - Annual Accounts 30 September 1999
AA - Annual Accounts 09 February 1999
363s - Annual Return 12 November 1998
363s - Annual Return 12 November 1998
AA - Annual Accounts 08 January 1998
363s - Annual Return 12 May 1997
AA - Annual Accounts 03 March 1997
AA - Annual Accounts 02 March 1996
363s - Annual Return 14 February 1996
AA - Annual Accounts 01 March 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 04 November 1994
287 - Change in situation or address of Registered Office 04 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 November 1994
AA - Annual Accounts 03 March 1994
363s - Annual Return 28 October 1993
AA - Annual Accounts 18 February 1993
363s - Annual Return 03 December 1992
395 - Particulars of a mortgage or charge 21 July 1992
363b - Annual Return 20 May 1992
AA - Annual Accounts 13 May 1992
AUD - Auditor's letter of resignation 11 February 1992
395 - Particulars of a mortgage or charge 07 June 1991
AA - Annual Accounts 16 May 1991
RESOLUTIONS - N/A 26 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 1991
123 - Notice of increase in nominal capital 26 April 1991
288 - N/A 27 March 1991
287 - Change in situation or address of Registered Office 27 March 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 March 1991
287 - Change in situation or address of Registered Office 19 March 1991
288 - N/A 17 October 1990
288 - N/A 17 October 1990
288 - N/A 17 October 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 October 1990
AUD - Auditor's letter of resignation 08 October 1990
288 - N/A 23 August 1990
288 - N/A 23 August 1990
287 - Change in situation or address of Registered Office 23 August 1990
AA - Annual Accounts 31 July 1990
288 - N/A 21 May 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 May 1990
363 - Annual Return 05 February 1990
287 - Change in situation or address of Registered Office 21 December 1989
288 - N/A 21 December 1989
AA - Annual Accounts 10 April 1989
363 - Annual Return 04 February 1989
288 - N/A 04 January 1989
288 - N/A 11 November 1988
287 - Change in situation or address of Registered Office 19 September 1988
AA - Annual Accounts 07 June 1988
363 - Annual Return 10 March 1988
AA - Annual Accounts 05 January 1988
363 - Annual Return 30 January 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 May 2018 Outstanding

N/A

A registered charge 15 May 2018 Outstanding

N/A

Legal mortgage 12 September 2000 Fully Satisfied

N/A

Chattels mortgage 07 September 2000 Fully Satisfied

N/A

Debenture 11 July 2000 Fully Satisfied

N/A

Chattels mortgage 17 July 1992 Fully Satisfied

N/A

Fixed and floating charge 23 May 1991 Fully Satisfied

N/A

Debenture 18 June 1981 Fully Satisfied

N/A

Mortgage debenture 10 December 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.