Background WavePink WaveYellow Wave

BASC DIRECT LIMITED (09113296)

BASC DIRECT LIMITED (09113296) is an active UK company. incorporated on 2 July 2014. with registered office in Wrexham. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. BASC DIRECT LIMITED has been registered for 11 years. Current directors include BARKER, Christopher John, CAMERON, Eoghan, SADLER, Claire.

Company Number
09113296
Status
active
Type
ltd
Incorporated
2 July 2014
Age
11 years
Address
Marford Mill Chester Road, Wrexham, LL12 0HL
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BARKER, Christopher John, CAMERON, Eoghan, SADLER, Claire
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BASC DIRECT LIMITED

BASC DIRECT LIMITED is an active company incorporated on 2 July 2014 with the registered office located in Wrexham. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. BASC DIRECT LIMITED was registered 11 years ago.(SIC: 94990)

Status

active

Active since 11 years ago

Company No

09113296

LTD Company

Age

11 Years

Incorporated 2 July 2014

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 31 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

Marford Mill Chester Road Rossett Wrexham, LL12 0HL,

Timeline

15 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jul 20
Director Joined
Sept 20
Director Joined
May 25
Director Left
May 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

HASTIE, Robert

Active
Chester Road, WrexhamLL12 0HL
Secretary
Appointed 01 May 2025

BARKER, Christopher John

Active
Chester Road, WrexhamLL12 0HL
Born December 1964
Director
Appointed 22 May 2025

CAMERON, Eoghan

Active
Chester Road, WrexhamLL12 0HL
Born January 1983
Director
Appointed 28 Mar 2019

SADLER, Claire

Active
Chester Road, WrexhamLL12 0HL
Born July 1987
Director
Appointed 19 Jun 2019

BURSEY, Philippa Mary

Resigned
Chester Road, WrexhamLL12 0HL
Secretary
Appointed 02 Jul 2014
Resigned 17 Mar 2016

DAVIES, Angela Dawn

Resigned
Chester Road, WrexhamLL12 0HL
Secretary
Appointed 17 Mar 2016
Resigned 31 Mar 2025

GLENSER, Peter Heath

Resigned
Chester Road, WrexhamLL12 0HL
Born August 1973
Director
Appointed 18 Jun 2016
Resigned 19 Jun 2019

JARRETT, Alan Leslie

Resigned
Chester Road, WrexhamLL12 0HL
Born August 1950
Director
Appointed 02 Jul 2014
Resigned 26 May 2016

JONES, Martyn David

Resigned
Wesley Road, WrexhamLL11 5UY
Born March 1947
Director
Appointed 09 Jul 2015
Resigned 11 Jul 2020

MCCULLOUGH, James Robert Oliver

Resigned
Chester Road, WrexhamLL12 0HL
Born October 1955
Director
Appointed 23 Aug 2020
Resigned 22 May 2025

SHERMAN, Michael John Lawrence

Resigned
Chester Road, WrexhamLL12 0HL
Born March 1962
Director
Appointed 02 Jul 2014
Resigned 18 Jun 2016

THORNLEY, Alan John

Resigned
Chester Road, WrexhamLL12 0HL
Born September 1949
Director
Appointed 18 Jun 2016
Resigned 28 Mar 2019

TROUP, Alisdair

Resigned
Chester Road, WrexhamLL12 0HL
Born January 1980
Director
Appointed 02 Jul 2014
Resigned 13 Jun 2015

Persons with significant control

1

The British Association Of Shooting And Conservation Limited

Active
Rossett, WrexhamLL11 0HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Small
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 May 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Accounts With Accounts Type Small
10 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
14 April 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Change Account Reference Date Company Current Extended
9 December 2014
AA01Change of Accounting Reference Date
Incorporation Company
2 July 2014
NEWINCIncorporation