Background WavePink WaveYellow Wave

BASSETT TRUST HOLDINGS LIMITED (06696428)

BASSETT TRUST HOLDINGS LIMITED (06696428) is a dissolved UK company. incorporated on 12 September 2008. with registered office in Alton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BASSETT TRUST HOLDINGS LIMITED has been registered for 17 years. Current directors include ANDREW, Alexandra Jane, BARLOW, Timothy Spencer, CALTHORPE, John Austen Anstruther Gough and 4 others.

Company Number
06696428
Status
dissolved
Type
ltd
Incorporated
12 September 2008
Age
17 years
Address
Shalden Park Steading, Alton, GU34 4DS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ANDREW, Alexandra Jane, BARLOW, Timothy Spencer, CALTHORPE, John Austen Anstruther Gough, CAMPBELL, Jamie Loudoun Craven, CAMPBELL, Linda Frances, CAMPBELL, Michael David Colin Craven, MONTGOMERY, Laura Grace
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BASSETT TRUST HOLDINGS LIMITED

BASSETT TRUST HOLDINGS LIMITED is an dissolved company incorporated on 12 September 2008 with the registered office located in Alton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BASSETT TRUST HOLDINGS LIMITED was registered 17 years ago.(SIC: 70100)

Status

dissolved

Active since 17 years ago

Company No

06696428

LTD Company

Age

17 Years

Incorporated 12 September 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 29 September 2021 (4 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 1 November 2022 (3 years ago)

Next Due

Due by N/A
Contact
Address

Shalden Park Steading Shalden Alton, GU34 4DS,

Timeline

7 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
Sept 08
Capital Reduction
Apr 13
Share Buyback
Apr 13
Director Joined
Oct 16
Owner Exit
Aug 20
Owner Exit
Aug 20
Director Left
Feb 21
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

8 Active
2 Resigned

CAMPBELL, Linda Frances

Active
Shalden, AltonGU34 4DS
Secretary
Appointed 12 Sept 2008

ANDREW, Alexandra Jane

Active
Shalden, AltonGU34 4DS
Born October 1968
Director
Appointed 12 Sept 2008

BARLOW, Timothy Spencer

Active
Shalden, AltonGU34 4DS
Born December 1967
Director
Appointed 08 Sept 2016

CALTHORPE, John Austen Anstruther Gough

Active
Shalden, AltonGU34 4DS
Born July 1947
Director
Appointed 12 Sept 2008

CAMPBELL, Jamie Loudoun Craven

Active
Shalden, AltonGU34 4DS
Born April 1970
Director
Appointed 12 Sept 2008

CAMPBELL, Linda Frances

Active
Shalden, AltonGU34 4DS
Born March 1941
Director
Appointed 12 Sept 2008

CAMPBELL, Michael David Colin Craven

Active
Shalden, AltonGU34 4DS
Born December 1942
Director
Appointed 12 Sept 2008

MONTGOMERY, Laura Grace

Active
Shalden, AltonGU34 4DS
Born October 1977
Director
Appointed 12 Sept 2008

CAMPBELL, Laura Grace

Resigned
40 Newton Road, LondonW2 5LT
Secretary
Appointed 12 Sept 2008
Resigned 12 Sept 2008

CAREY, Roger William

Resigned
Shalden, AltonGU34 4DS
Born July 1944
Director
Appointed 12 Sept 2008
Resigned 01 Jan 2021

Persons with significant control

3

1 Active
2 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 28 Jul 2020

Mr John Austen Anstruther Gough Calthorpe

Ceased
Shalden, AltonGU34 4DS
Born July 1947

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 28 Jul 2020

Mr Roger William Carey

Ceased
Shalden, AltonGU34 4DS
Born July 1944

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 28 Jul 2020
Fundings
Financials
Latest Activities

Filing History

66

Gazette Dissolved Voluntary
3 January 2023
GAZ2(A)GAZ2(A)
Confirmation Statement With Updates
1 November 2022
CS01Confirmation Statement
Gazette Notice Voluntary
27 September 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
20 September 2022
DS01DS01
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Accounts With Accounts Type Small
20 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2019
CH01Change of Director Details
Accounts With Accounts Type Small
5 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2018
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
Change Sail Address Company With Old Address New Address
30 July 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2017
AAAnnual Accounts
Resolution
11 November 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 November 2016
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
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
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Change Person Director Company With Change Date
13 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 November 2015
CH03Change of Secretary Details
Accounts With Accounts Type Small
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Small
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Small
16 August 2013
AAAnnual Accounts
Capital Return Purchase Own Shares
23 April 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
16 April 2013
SH06Cancellation of Shares
Resolution
16 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Change Person Director Company With Change Date
26 September 2012
CH01Change of Director Details
Accounts With Accounts Type Small
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Accounts With Accounts Type Small
15 August 2011
AAAnnual Accounts
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
Accounts With Accounts Type Small
14 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Legacy
14 October 2008
225Change of Accounting Reference Date
Statement Of Affairs
22 September 2008
SASA
Legacy
22 September 2008
88(2)Return of Allotment of Shares
Statement Of Affairs
22 September 2008
SASA
Legacy
22 September 2008
88(2)Return of Allotment of Shares
Legacy
15 September 2008
288aAppointment of Director or Secretary
Legacy
15 September 2008
288aAppointment of Director or Secretary
Legacy
12 September 2008
288bResignation of Director or Secretary
Incorporation Company
12 September 2008
NEWINCIncorporation