Background WavePink WaveYellow Wave

BASILICO LIMITED (03518034)

BASILICO LIMITED (03518034) is an active UK company. incorporated on 26 February 1998. with registered office in Wellingborough. The company operates in the Accommodation and Food Service Activities sector, engaged in take-away food shops and mobile food stands and 1 other business activities. BASILICO LIMITED has been registered for 28 years. Current directors include ALANTHWAITE, Timothy Robin, ALANTHWAITE, Vivien Sally.

Company Number
03518034
Status
active
Type
ltd
Incorporated
26 February 1998
Age
28 years
Address
Linden Building A 8-9 Regent Park, Booth Drive, Wellingborough, NN8 6GR
Industry Sector
Accommodation and Food Service Activities
Business Activity
Take-away food shops and mobile food stands
Directors
ALANTHWAITE, Timothy Robin, ALANTHWAITE, Vivien Sally
SIC Codes
56103, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BASILICO LIMITED

BASILICO LIMITED is an active company incorporated on 26 February 1998 with the registered office located in Wellingborough. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in take-away food shops and mobile food stands and 1 other business activity. BASILICO LIMITED was registered 28 years ago.(SIC: 56103, 82990)

Status

active

Active since 28 years ago

Company No

03518034

LTD Company

Age

28 Years

Incorporated 26 February 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

Linden Building A 8-9 Regent Park, Booth Drive Park Farm Industrial Estate Wellingborough, NN8 6GR,

Previous Addresses

The Linden Building Regent Park, Booth Drive Park Farm Industrial Estate Wellingborough Northamptonshire NN8 6GR
From: 11 October 2010To: 20 April 2021
, 11 Hatton Garden, 3rd Floor, London, EC1N 8AH, United Kingdom
From: 9 March 2010To: 11 October 2010
, 11 Hatton Garden 4th Floor, London, EC1N 8AH, Uk
From: 26 February 1998To: 9 March 2010
Timeline

17 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Feb 98
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Jul 14
Director Joined
Jul 14
Loan Secured
Feb 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Jun 19
Director Left
Aug 19
Director Joined
Apr 21
Loan Cleared
Feb 22
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Mar 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

OUTSOURCE SOLUTIONS LIMITED

Active
Regent Park Booth Drive, WellingboroughNN8 6GR
Corporate secretary
Appointed 08 Oct 2010

ALANTHWAITE, Timothy Robin

Active
8-9 Regent Park, Booth Drive, WellingboroughNN8 6GR
Born December 1959
Director
Appointed 17 Sept 2012

ALANTHWAITE, Vivien Sally

Active
8-9 Regent Park, Booth Drive, WellingboroughNN8 6GR
Born December 1960
Director
Appointed 25 Mar 2025

ALLEN, Russell

Resigned
63 Hilley Field Lane, FetchamKT22 9UP
Secretary
Appointed 12 May 1998
Resigned 19 Jun 2003

BURTON, Gerard Peter

Resigned
Hatton Garden, LondonEC1N 8AH
Secretary
Appointed 19 Jun 2003
Resigned 08 Oct 2010

GRANT SECRETARIES LIMITED

Resigned
2nd Floor Mountbarrow House, LondonSW1W 9RB
Corporate nominee secretary
Appointed 26 Feb 1998
Resigned 27 Feb 1998

ADAMS, Paul Davidson

Resigned
8-9 Regent Park, Booth Drive, WellingboroughNN8 6GR
Born March 1966
Director
Appointed 01 Apr 2021
Resigned 04 Jun 2024

ALLEN, Russell

Resigned
Regent Park, Booth Drive, WellingboroughNN8 6GR
Born March 1960
Director
Appointed 12 May 1998
Resigned 18 Sept 2012

BECK, Asher

Resigned
Regent Park, Booth Drive, WellingboroughNN8 6GR
Born August 1961
Director
Appointed 06 Jun 2019
Resigned 01 Aug 2019

BECK, Asher

Resigned
Regent Park, Booth Drive, WellingboroughNN8 6GR
Born August 1961
Director
Appointed 01 Jul 2014
Resigned 27 Mar 2015

PARSONS, Geoffrey Wilkings

Resigned
8-9 Regent Park, Booth Drive, WellingboroughNN8 6GR
Born January 1948
Director
Appointed 01 Jul 2014
Resigned 04 Jun 2024

SHARP, Tina Mary

Resigned
Regent Park, Booth Drive, WellingboroughNN8 6GR
Born November 1961
Director
Appointed 17 Sept 2012
Resigned 27 Mar 2015

SHERRIFF, Anthony Charles

Resigned
Long Green, KingswoodKT20 6PY
Born September 1942
Director
Appointed 24 Feb 2005
Resigned 01 Dec 2005

SVIRSKY, Asher Oscar

Resigned
Regent Park, Booth Drive, WellingboroughNN8 6GR
Born May 1961
Director
Appointed 12 May 1998
Resigned 27 Mar 2015

WELBERRY, Philip Reginald

Resigned
38 Oakfield Road, CamberleyGU17 9EA
Born June 1941
Director
Appointed 20 May 2004
Resigned 30 Jan 2006

GRANT DIRECTORS LIMITED

Resigned
2nd Floor Mountbarrow House, LondonSW1W 9RB
Corporate nominee director
Appointed 26 Feb 1998
Resigned 26 Feb 1998

Persons with significant control

1

Mr Timothy Robin Alanthwaite

Active
8-9 Regent Park, Booth Drive, WellingboroughNN8 6GR
Born December 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Mar 2017
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 February 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 April 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 January 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 January 2016
AA01Change of Accounting Reference Date
Statement Of Companys Objects
13 April 2015
CC04CC04
Resolution
13 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Change Person Director Company With Change Date
25 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2014
AR01AR01
Change Person Director Company With Change Date
2 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Change Corporate Secretary Company With Change Date
14 March 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 October 2010
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
8 October 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
8 October 2010
TM02Termination of Secretary
Legacy
23 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 March 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
9 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 February 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 March 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Legacy
13 February 2009
287Change of Registered Office
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 November 2007
AAAnnual Accounts
Legacy
18 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 May 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 September 2006
AAAnnual Accounts
Legacy
23 March 2006
363aAnnual Return
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
288bResignation of Director or Secretary
Resolution
7 September 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 May 2005
AAAnnual Accounts
Legacy
16 March 2005
363sAnnual Return (shuttle)
Legacy
10 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 September 2004
AAAnnual Accounts
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
8 March 2004
363sAnnual Return (shuttle)
Legacy
26 June 2003
287Change of Registered Office
Legacy
26 June 2003
288aAppointment of Director or Secretary
Legacy
26 June 2003
288bResignation of Director or Secretary
Legacy
16 May 2003
288cChange of Particulars
Resolution
7 March 2003
RESOLUTIONSResolutions
Resolution
7 March 2003
RESOLUTIONSResolutions
Resolution
7 March 2003
RESOLUTIONSResolutions
Resolution
7 March 2003
RESOLUTIONSResolutions
Legacy
7 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 December 2002
AAAnnual Accounts
Legacy
29 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 2001
AAAnnual Accounts
Accounts With Accounts Type Small
17 April 2001
AAAnnual Accounts
Legacy
19 March 2001
287Change of Registered Office
Legacy
26 February 2001
363sAnnual Return (shuttle)
Legacy
4 May 2000
363aAnnual Return
Legacy
4 May 2000
88(2)R88(2)R
Resolution
4 May 2000
RESOLUTIONSResolutions
Resolution
4 May 2000
RESOLUTIONSResolutions
Legacy
4 May 2000
123Notice of Increase in Nominal Capital
Legacy
4 May 2000
288cChange of Particulars
Accounts With Accounts Type Small
10 December 1999
AAAnnual Accounts
Miscellaneous
19 May 1999
MISCMISC
Legacy
22 March 1999
363aAnnual Return
Legacy
19 March 1999
88(2)R88(2)R
Legacy
21 October 1998
88(2)R88(2)R
Legacy
29 May 1998
288aAppointment of Director or Secretary
Legacy
24 May 1998
225Change of Accounting Reference Date
Legacy
24 May 1998
287Change of Registered Office
Legacy
18 May 1998
288aAppointment of Director or Secretary
Legacy
17 March 1998
288bResignation of Director or Secretary
Legacy
17 March 1998
288bResignation of Director or Secretary
Incorporation Company
26 February 1998
NEWINCIncorporation