Background WavePink WaveYellow Wave

BASTION BUILD LIMITED (02909537)

BASTION BUILD LIMITED (02909537) is an active UK company. incorporated on 17 March 1994. with registered office in Chipping Campden. The company operates in the Construction sector, engaged in construction of domestic buildings. BASTION BUILD LIMITED has been registered for 32 years. Current directors include CLIFF, Philip William, MILNE, Philip Leslie Seymour, WARD, Kate Joanna.

Company Number
02909537
Status
active
Type
ltd
Incorporated
17 March 1994
Age
32 years
Address
Leasebourne House, Chipping Campden, GL55 6AD
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
CLIFF, Philip William, MILNE, Philip Leslie Seymour, WARD, Kate Joanna
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BASTION BUILD LIMITED

BASTION BUILD LIMITED is an active company incorporated on 17 March 1994 with the registered office located in Chipping Campden. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. BASTION BUILD LIMITED was registered 32 years ago.(SIC: 41202)

Status

active

Active since 32 years ago

Company No

02909537

LTD Company

Age

32 Years

Incorporated 17 March 1994

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026

Previous Company Names

ESTATEHOUSE LIMITED
From: 17 March 1994To: 20 August 1997
Contact
Address

Leasebourne House Leysbourne Chipping Campden, GL55 6AD,

Previous Addresses

Cowpers Yard 4a Midland Road Olney Buckinghamshire MK46 4BL United Kingdom
From: 1 October 2022To: 20 May 2025
3 the Rickyard Clifton Reynes Buckinghamshire MK46 5LQ United Kingdom
From: 10 November 2020To: 1 October 2022
Emerson Farmhouse Farm Court Shenley Brook End Milton Keynes MK5 7GY
From: 23 January 2015To: 10 November 2020
Emerson Farm House 27 Little Stocking Shenley Brook End Milton Keynes MK5 7BG
From: 6 June 2012To: 23 January 2015
Saturn Business Centre Bedford Heights Manton Lane Bedford MK41 7PH
From: 17 March 1994To: 6 June 2012
Timeline

11 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Mar 94
Director Left
Jun 10
Director Joined
Jul 10
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Jan 16
Director Left
Nov 18
Director Left
Feb 21
Loan Cleared
Mar 22
Director Joined
Apr 23
Owner Exit
Mar 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

CLIFF, Philip William

Active
King's Cliffe Road, ApethorpePE8 5DG
Born August 1991
Director
Appointed 12 Apr 2023

MILNE, Philip Leslie Seymour

Active
Leysbourne, Chipping CampdenGL55 6AD
Born October 1965
Director
Appointed 22 Feb 2007

WARD, Kate Joanna

Active
Leysbourne, Chipping CampdenGL55 6AD
Born April 1969
Director
Appointed 02 Feb 2015

HOW, Patricia Marjorie

Resigned
Scalley Farm London Road, RaundsNN9 6EG
Secretary
Appointed 25 Mar 1994
Resigned 14 Apr 2008

MILNE, Adrian Leslie James

Resigned
73 Main Road, St. NeotsPE19 5EP
Secretary
Appointed 14 Apr 2008
Resigned 22 Jun 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Mar 1994
Resigned 25 Mar 1994

MCINTYRE, Roger Stewart

Resigned
14 Station Road, WellingboroughNN9 5SN
Born December 1944
Director
Appointed 22 Oct 1996
Resigned 30 Nov 2001

MILNE, Adrian Leslie James

Resigned
73 Main Road, St. NeotsPE19 5EP
Born December 1961
Director
Appointed 02 Aug 1994
Resigned 22 Jun 2010

MILNE, Patrick James Leslie

Resigned
Woodland House, LeatherheadKT22 8JY
Born March 1970
Director
Appointed 22 Jun 2004
Resigned 22 Feb 2007

MILNE, Philip Leslie Seymour

Resigned
The Piers, TilbrookPE28 0JT
Born October 1965
Director
Appointed 25 Mar 1994
Resigned 04 Aug 2004

POWELL, Dafydd Rhys

Resigned
Drayton Parslow, Milton KeynesMK17 0JS
Born September 1961
Director
Appointed 02 Feb 2015
Resigned 12 Nov 2018

TILEY, William

Resigned
Bernay Gardens, Milton KeynesMK15 8QD
Born December 1955
Director
Appointed 15 Jul 2010
Resigned 24 Dec 2015

TILEY, William

Resigned
10 Bernay Gardens, Milton KeynesMK15 8QD
Born December 1955
Director
Appointed 15 Mar 2004
Resigned 26 Jan 2009

WISNIEWSKI, Steven

Resigned
2a High Street, KetteringNN14 3DF
Born December 1959
Director
Appointed 15 Mar 2004
Resigned 30 Nov 2020

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 17 Mar 1994
Resigned 25 Mar 1994

Persons with significant control

3

2 Active
1 Ceased
Leysbourne, Chipping CampdenGL55 6AD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 18 Mar 2024
Leysbourne, Chipping CampdenGL55 6AD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Mar 2024

Mr Philip Leslie Seymour Milne

Ceased
Clifton ReynesMK46 5LQ
Born October 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Mar 2024
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
20 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 March 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
5 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 March 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
5 May 2016
AR01AR01
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Change Person Director Company With Change Date
23 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
22 April 2014
AR01AR01
Termination Secretary Company
22 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
9 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
6 June 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Termination Director Company With Name
22 June 2010
TM01Termination of Director
Termination Secretary Company With Name
22 June 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 July 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Legacy
2 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 July 2008
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Legacy
16 April 2008
288cChange of Particulars
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 August 2007
AAAnnual Accounts
Legacy
4 May 2007
363sAnnual Return (shuttle)
Legacy
8 March 2007
288aAppointment of Director or Secretary
Legacy
8 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 May 2006
AAAnnual Accounts
Legacy
19 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 2005
AAAnnual Accounts
Legacy
22 March 2005
363sAnnual Return (shuttle)
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
26 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 August 2004
AAAnnual Accounts
Legacy
14 April 2004
363sAnnual Return (shuttle)
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
22 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 July 2003
AAAnnual Accounts
Legacy
25 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 2002
AAAnnual Accounts
Legacy
21 March 2002
363sAnnual Return (shuttle)
Legacy
4 December 2001
287Change of Registered Office
Legacy
4 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 September 2001
AAAnnual Accounts
Legacy
13 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2000
AAAnnual Accounts
Legacy
28 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1999
AAAnnual Accounts
Legacy
19 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1998
AAAnnual Accounts
Legacy
29 April 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
19 August 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 August 1997
AAAnnual Accounts
Legacy
20 May 1997
287Change of Registered Office
Legacy
25 April 1997
395Particulars of Mortgage or Charge
Legacy
11 March 1997
363sAnnual Return (shuttle)
Legacy
27 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 August 1996
AAAnnual Accounts
Legacy
21 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1995
AAAnnual Accounts
Legacy
22 June 1995
287Change of Registered Office
Legacy
7 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 August 1994
288288
Legacy
23 May 1994
224224
Legacy
8 April 1994
288288
Legacy
8 April 1994
288288
Legacy
8 April 1994
287Change of Registered Office
Incorporation Company
17 March 1994
NEWINCIncorporation