Background WavePink WaveYellow Wave

BASINGSTOKE IRISH SOCIETY TRADING CO LTD (05917139)

BASINGSTOKE IRISH SOCIETY TRADING CO LTD (05917139) is an active UK company. incorporated on 25 August 2006. with registered office in Hants. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed clubs. BASINGSTOKE IRISH SOCIETY TRADING CO LTD has been registered for 19 years. Current directors include MCFADDEN, Andrew Columbia.

Company Number
05917139
Status
active
Type
ltd
Incorporated
25 August 2006
Age
19 years
Address
The Irish Centre, Council Road, Hants, RG21 3DH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed clubs
Directors
MCFADDEN, Andrew Columbia
SIC Codes
56301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BASINGSTOKE IRISH SOCIETY TRADING CO LTD

BASINGSTOKE IRISH SOCIETY TRADING CO LTD is an active company incorporated on 25 August 2006 with the registered office located in Hants. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed clubs. BASINGSTOKE IRISH SOCIETY TRADING CO LTD was registered 19 years ago.(SIC: 56301)

Status

active

Active since 19 years ago

Company No

05917139

LTD Company

Age

19 Years

Incorporated 25 August 2006

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 3 September 2025 (7 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

5 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026
Contact
Address

The Irish Centre, Council Road Basingstoke Hants, RG21 3DH,

Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Aug 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

O'SHEA, Anna

Active
Council Road, HantsRG21 3DH
Secretary
Appointed 25 Aug 2023

MCFADDEN, Andrew Columbia

Active
Gweedore Newnham Lane, BasingstokeRG24 7AT
Born October 1946
Director
Appointed 25 Aug 2006

DONOHOE, Jean

Resigned
O Curlew Close, BasingstokeRG22 5PG
Secretary
Appointed 01 Oct 2009
Resigned 13 Jul 2020

KILLEEN, Catherine Helen

Resigned
Flagstone Crescent, BasingstokeRG24 8DG
Secretary
Appointed 13 Jul 2020
Resigned 25 Aug 2023

MORWOOD-LEYLAND, Alice Mary Teresa

Resigned
24 Soper Grove, BasingstokeRG21 5PU
Secretary
Appointed 25 Aug 2006
Resigned 01 Oct 2009

HURL, Patrick James

Resigned
3 Chandler Road, BasingstokeRG21 3JX
Born March 1935
Director
Appointed 25 Aug 2006
Resigned 29 Feb 2008

MORWOOD LEYLAND, Antony Michael

Resigned
24 Soper Grove, BasingstokeRG21 5PU
Born June 1948
Director
Appointed 25 Aug 2006
Resigned 24 Apr 2009

Persons with significant control

2

Mr Andrew Columbia Mcfadden

Active
The Irish Centre, Council Road, HantsRG21 3DH
Born October 1946

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Council Road, BasingstokeRG21 3DH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Total Exemption Full
3 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 September 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 September 2023
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
17 April 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 March 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 March 2021
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
21 April 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
23 February 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Accounts Amended With Made Up Date
29 August 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
8 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 February 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
10 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Termination Secretary Company With Name
15 February 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 February 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
21 October 2009
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Legacy
27 April 2009
288bResignation of Director or Secretary
Legacy
3 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
25 June 2008
AAAnnual Accounts
Legacy
29 May 2008
225Change of Accounting Reference Date
Legacy
6 March 2008
288bResignation of Director or Secretary
Legacy
16 October 2007
363aAnnual Return
Legacy
29 August 2006
288cChange of Particulars
Legacy
29 August 2006
288aAppointment of Director or Secretary
Incorporation Company
25 August 2006
NEWINCIncorporation