Background WavePink WaveYellow Wave

BASSETT TRUST LIMITED (00257435)

BASSETT TRUST LIMITED (00257435) is an active UK company. incorporated on 29 June 1931. with registered office in Alton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BASSETT TRUST LIMITED has been registered for 94 years. Current directors include ANDREW, Alexandra Jane, BARLOW, Timothy Spencer, CALTHORPE, John Austen Anstruther Gough and 3 others.

Company Number
00257435
Status
active
Type
ltd
Incorporated
29 June 1931
Age
94 years
Address
Shalden Park Steading, Alton, GU34 4DS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ANDREW, Alexandra Jane, BARLOW, Timothy Spencer, CALTHORPE, John Austen Anstruther Gough, CAMPBELL, Jamie Loudoun Craven, CUNNINGHAM, Heather Ruth, MONTGOMERY, Laura Grace
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BASSETT TRUST LIMITED

BASSETT TRUST LIMITED is an active company incorporated on 29 June 1931 with the registered office located in Alton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BASSETT TRUST LIMITED was registered 94 years ago.(SIC: 64209)

Status

active

Active since 94 years ago

Company No

00257435

LTD Company

Age

94 Years

Incorporated 29 June 1931

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

Shalden Park Steading Shalden Alton, GU34 4DS,

Timeline

20 key events • 2014 - 2025

Funding Officers Ownership
Loan Secured
Jul 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Director Joined
Oct 16
Director Left
Feb 21
Loan Secured
Aug 21
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Owner Exit
Jun 22
Loan Cleared
Aug 22
Funding Round
Jan 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Sept 25
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 Resigned

CAMPBELL, Linda Frances

Active
Shalden Park Steading, AltonGU34 4DS
Secretary
Appointed 10 Oct 1995

ANDREW, Alexandra Jane

Active
Shalden Park Steading, AltonGU34 4DS
Born October 1968
Director
Appointed 11 Dec 2024

BARLOW, Timothy Spencer

Active
Shalden Park Steading, AltonGU34 4DS
Born December 1967
Director
Appointed 11 Dec 2024

CALTHORPE, John Austen Anstruther Gough

Active
Shalden Park Steading, AltonGU34 4DS
Born July 1947
Director
Appointed 11 Dec 2024

CAMPBELL, Jamie Loudoun Craven

Active
Shalden Park Steading, AltonGU34 4DS
Born April 1970
Director
Appointed 01 Jan 1999

CUNNINGHAM, Heather Ruth

Active
Shalden Park Steading, AltonGU34 4DS
Born April 1963
Director
Appointed 11 Dec 2024

MONTGOMERY, Laura Grace

Active
Brooklands Road, SaleM33 3SD
Born October 1977
Director
Appointed 25 Jul 2000

EVETTS, Andrea Sari Victoria

Resigned
53 Green Lane, FarnhamGU9 8QE
Secretary
Appointed N/A
Resigned 10 Oct 1995

ALDRIDGE, Trevor Martin

Resigned
Offley, HitchinSG5 3DB
Born December 1933
Director
Appointed 18 Oct 1994
Resigned 31 Dec 2003

ANDREW, Alexandra Jane

Resigned
Shalden Park Steading, AltonGU34 4DS
Born October 1968
Director
Appointed 25 Jul 2000
Resigned 18 May 2022

ANSTRUTHER-GOUGH-CALTHORPE, John Austen

Resigned
Shalden Park Steading, AltonGU34 4DS
Born July 1947
Director
Appointed 24 Apr 2001
Resigned 18 May 2022

BACKHOUSE, David Miles

Resigned
South Farm House, CirencesterGL7 3PN
Born January 1939
Director
Appointed N/A
Resigned 31 Dec 2007

BARLOW, Timothy Spencer

Resigned
Shalden Park Steading, AltonGU34 4DS
Born December 1967
Director
Appointed 08 Sept 2016
Resigned 18 May 2022

CAMPBELL, Doris

Resigned
Cotterell House Hound House Road, GuildfordGU5 9JG
Born May 1909
Director
Appointed N/A
Resigned 28 Sept 2006

CAMPBELL, Linda Frances

Resigned
Shalden Park Steading, AltonGU34 4DS
Born March 1941
Director
Appointed N/A
Resigned 18 May 2022

CAMPBELL, Michael David Colin Craven

Resigned
Brooklands Road, SaleM33 3SD
Born December 1942
Director
Appointed N/A
Resigned 23 Sept 2025

CAREY, Roger William

Resigned
Shalden Park Steading, AltonGU34 4DS
Born July 1944
Director
Appointed 02 Jul 1996
Resigned 01 Jan 2021

DONALD, Graeme Gardner

Resigned
Pine Ridge West Longdown Road, FarnhamGU10 3JS
Born February 1932
Director
Appointed N/A
Resigned 19 Feb 1994

EXETER, Gordon Charles

Resigned
17 Deepdene, HaslemereGU27 1RE
Born February 1943
Director
Appointed N/A
Resigned 31 Dec 1992

Persons with significant control

2

1 Active
1 Ceased
Shalden, AltonGU34 4DS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2022
Shalden, AltonGU34 4DS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Jan 2022
Fundings
Financials
Latest Activities

Filing History

161

Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Capital Allotment Shares
31 January 2025
SH01Allotment of Shares
Resolution
23 December 2024
RESOLUTIONSResolutions
Memorandum Articles
23 December 2024
MAMA
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Confirmation Statement With Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 August 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2021
MR01Registration of a Charge
Confirmation Statement With Updates
29 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Accounts With Accounts Type Small
18 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
30 July 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
19 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Accounts With Accounts Type Small
6 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
28 July 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 July 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Change Person Secretary Company With Change Date
30 July 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
19 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Small
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Change Person Director Company With Change Date
12 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Change Person Director Company With Change Date
30 July 2012
CH01Change of Director Details
Accounts With Accounts Type Small
8 May 2012
AAAnnual Accounts
Accounts With Accounts Type Small
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Accounts With Accounts Type Small
16 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Legacy
2 October 2009
MG01MG01
Legacy
10 September 2009
363aAnnual Return
Legacy
10 September 2009
288cChange of Particulars
Accounts With Accounts Type Small
10 September 2009
AAAnnual Accounts
Accounts With Accounts Type Small
11 August 2008
AAAnnual Accounts
Legacy
8 August 2008
363aAnnual Return
Legacy
1 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 September 2007
AAAnnual Accounts
Legacy
3 August 2007
363aAnnual Return
Legacy
17 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 August 2006
AAAnnual Accounts
Legacy
1 August 2006
363aAnnual Return
Legacy
5 October 2005
403aParticulars of Charge Subject to s859A
Legacy
5 October 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
16 September 2005
AAAnnual Accounts
Legacy
19 August 2005
363aAnnual Return
Legacy
19 August 2005
288cChange of Particulars
Accounts With Accounts Type Small
11 October 2004
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Legacy
27 May 2004
395Particulars of Mortgage or Charge
Legacy
27 January 2004
288bResignation of Director or Secretary
Legacy
30 October 2003
288cChange of Particulars
Legacy
30 October 2003
288cChange of Particulars
Accounts With Accounts Type Small
30 September 2003
AAAnnual Accounts
Legacy
8 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 2002
AAAnnual Accounts
Legacy
21 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 2001
AAAnnual Accounts
Legacy
16 August 2001
363sAnnual Return (shuttle)
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
8 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 October 2000
AAAnnual Accounts
Legacy
10 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1999
AAAnnual Accounts
Legacy
19 August 1999
363sAnnual Return (shuttle)
Legacy
9 June 1999
395Particulars of Mortgage or Charge
Legacy
5 June 1999
287Change of Registered Office
Legacy
2 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 October 1998
AAAnnual Accounts
Legacy
18 August 1998
363sAnnual Return (shuttle)
Legacy
17 July 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 October 1997
AAAnnual Accounts
Legacy
27 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 October 1996
AAAnnual Accounts
Legacy
14 August 1996
363sAnnual Return (shuttle)
Legacy
14 August 1996
287Change of Registered Office
Legacy
6 August 1996
288288
Memorandum Articles
18 January 1996
MEM/ARTSMEM/ARTS
Resolution
18 January 1996
RESOLUTIONSResolutions
Legacy
24 October 1995
288288
Accounts With Accounts Type Small
9 October 1995
AAAnnual Accounts
Legacy
11 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 November 1994
288288
Accounts With Accounts Type Small
14 September 1994
AAAnnual Accounts
Legacy
19 July 1994
363sAnnual Return (shuttle)
Legacy
2 March 1994
288288
Accounts With Accounts Type Full
9 November 1993
AAAnnual Accounts
Legacy
29 July 1993
363sAnnual Return (shuttle)
Legacy
19 January 1993
395Particulars of Mortgage or Charge
Legacy
19 January 1993
288288
Memorandum Articles
14 January 1993
MAMA
Resolution
14 January 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 September 1992
AAAnnual Accounts
Legacy
1 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1991
AAAnnual Accounts
Legacy
1 August 1991
363aAnnual Return
Accounts With Accounts Type Full
4 September 1990
AAAnnual Accounts
Legacy
4 September 1990
363363
Legacy
2 August 1989
363363
Accounts With Accounts Type Full
2 August 1989
AAAnnual Accounts
Legacy
28 September 1988
363363
Accounts With Accounts Type Full
28 September 1988
AAAnnual Accounts
Resolution
9 June 1988
RESOLUTIONSResolutions
Legacy
29 March 1988
288288
Resolution
2 October 1987
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 August 1987
AAAnnual Accounts
Legacy
20 August 1987
363363
Legacy
15 July 1987
288288
Resolution
10 June 1987
RESOLUTIONSResolutions
Legacy
31 March 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
6 August 1986
AAAnnual Accounts
Legacy
6 August 1986
363363
Legacy
4 June 1986
288288
Miscellaneous
29 June 1931
MISCMISC