Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LE BAS INVESTMENT TRUST LIMITED
Company Information for

LE BAS INVESTMENT TRUST LIMITED

CLAYDON BUSINESS PARK, GIPPING ROAD GREAT BLAKENHAM, IPSWICH, SUFFOLK, IP6 0NL,
Company Registration Number
00251553
Private Limited Company
Active

Company Overview

About Le Bas Investment Trust Ltd
LE BAS INVESTMENT TRUST LIMITED was founded on 1930-10-23 and has its registered office in Ipswich. The organisation's status is listed as "Active". Le Bas Investment Trust Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LE BAS INVESTMENT TRUST LIMITED
 
Legal Registered Office
CLAYDON BUSINESS PARK
GIPPING ROAD GREAT BLAKENHAM
IPSWICH
SUFFOLK
IP6 0NL
Other companies in IP6
 
Telephone01473 830055
 
Filing Information
Company Number 00251553
Company ID Number 00251553
Date formed 1930-10-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB521458658  
Last Datalog update: 2025-02-05 13:24:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LE BAS INVESTMENT TRUST LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LE BAS INVESTMENT TRUST LIMITED

Current Directors
Officer Role Date Appointed
ANGELA MARGARET BURROWS
Company Secretary 1990-12-07
ANGELA MARGARET BURROWS
Director 1990-12-07
MARK QUENTIN HARRISON
Director 2014-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNA MOLLY ANNE CUNNINGHAM-REID
Director 1999-07-01 2014-02-28
CAREY JANE ENGLISH
Director 2008-04-01 2014-02-28
ANGELA PETRA WALKER
Director 2001-01-01 2014-02-28
ROBERT BRAEME SKEPPER
Director 1990-12-07 2007-06-30
RODNEY FLETCHER STEVENSON
Director 1990-12-07 2003-02-28
CAREY JANE ENGLISH
Director 1999-07-01 2002-11-30
ANTHONY RICHARD BROCAS BURROWS
Director 1990-12-07 1997-10-31
MOLLY ROSE BURROWS
Director 1996-01-22 1996-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGELA MARGARET BURROWS EDWARD LE BAS PROPERTIES LIMITED Company Secretary 2005-06-01 CURRENT 1952-05-13 Active
ANGELA MARGARET BURROWS EDWARD LE BAS LIMITED Company Secretary 2005-06-01 CURRENT 1962-01-03 Active
ANGELA MARGARET BURROWS THOMAS TINGLEY LIMITED Company Secretary 2005-06-01 CURRENT 1911-11-16 Active - Proposal to Strike off
ANGELA MARGARET BURROWS BURROWS HOLDINGS LIMITED Company Secretary 2005-06-01 CURRENT 1985-05-09 Active
ANGELA MARGARET BURROWS LE BAS LIMITED Company Secretary 2005-06-01 CURRENT 2001-04-24 Active
ANGELA MARGARET BURROWS THE HAMILTONS (MANAGEMENT) LIMITED Director 2013-07-16 CURRENT 2007-07-30 Active - Proposal to Strike off
ANGELA MARGARET BURROWS I. S. & G. STEEL STOCKHOLDERS (BECKENHAM) LIMITED Director 2013-06-29 CURRENT 1982-04-23 Active - Proposal to Strike off
ANGELA MARGARET BURROWS I. S. & G. STEEL STOCKHOLDERS LIMITED Director 2013-03-11 CURRENT 1930-09-29 Active
ANGELA MARGARET BURROWS BURROWS HOLDINGS LIMITED Director 2009-01-01 CURRENT 1985-05-09 Active
ANGELA MARGARET BURROWS I S & G (HOLDINGS) LIMITED Director 2007-09-12 CURRENT 2007-09-12 Active
ANGELA MARGARET BURROWS LE BAS LIMITED Director 2001-06-21 CURRENT 2001-04-24 Active
ANGELA MARGARET BURROWS EDWARD LE BAS PROPERTIES LIMITED Director 1997-11-01 CURRENT 1952-05-13 Active
ANGELA MARGARET BURROWS THOMAS TINGLEY LIMITED Director 1997-11-01 CURRENT 1911-11-16 Active - Proposal to Strike off
ANGELA MARGARET BURROWS EDWARD LE BAS LIMITED Director 1991-10-11 CURRENT 1962-01-03 Active
MARK QUENTIN HARRISON MINNOWDOWN LIMITED Director 2005-01-04 CURRENT 2004-11-18 Active - Proposal to Strike off
MARK QUENTIN HARRISON ACORN SECURITIES LIMITED Director 1998-06-26 CURRENT 1987-03-11 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-02FULL ACCOUNTS MADE UP TO 31/03/24
2025-01-02AAFULL ACCOUNTS MADE UP TO 31/03/24
2024-12-19CONFIRMATION STATEMENT MADE ON 07/12/24, WITH NO UPDATES
2024-12-19CS01CONFIRMATION STATEMENT MADE ON 07/12/24, WITH NO UPDATES
2024-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 002515530012
2024-04-02FULL ACCOUNTS MADE UP TO 31/03/23
2024-04-02AAFULL ACCOUNTS MADE UP TO 31/03/23
2023-12-18CS01CONFIRMATION STATEMENT MADE ON 07/12/23, WITH NO UPDATES
2023-04-05FULL ACCOUNTS MADE UP TO 31/03/22
2023-04-05AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-12-21CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES
2022-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 002515530011
2022-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 002515530009
2022-01-02SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-20CONFIRMATION STATEMENT MADE ON 07/12/21, WITH UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH UPDATES
2021-10-12AP01DIRECTOR APPOINTED MRS HILDEGARD ELIZABETH COBBALD
2021-01-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH NO UPDATES
2019-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH NO UPDATES
2019-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 002515530007
2019-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES
2018-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 250000
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-12-29LATEST SOC29/12/15 STATEMENT OF CAPITAL;GBP 250000
2015-12-29AR0107/12/15 ANNUAL RETURN FULL LIST
2015-01-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-12-28LATEST SOC28/12/14 STATEMENT OF CAPITAL;GBP 250000
2014-12-28AR0107/12/14 ANNUAL RETURN FULL LIST
2014-03-05AP01DIRECTOR APPOINTED MR MARK QUENTIN HARRISON
2014-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA WALKER
2014-03-05TM01APPOINTMENT TERMINATED, DIRECTOR CAREY ENGLISH
2014-03-05TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA CUNNINGHAM-REID
2014-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 250000
2013-12-16AR0107/12/13 ANNUAL RETURN FULL LIST
2013-07-04CH01Director's details changed for Mrs Joanna Molly Anne Cunningham-Reid on 2013-06-03
2013-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-12-18AR0107/12/12 ANNUAL RETURN FULL LIST
2011-12-22AR0107/12/11 ANNUAL RETURN FULL LIST
2011-11-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-09-23CH01Director's details changed for Mrs Joanna Molly Anne Cunningham-Reid on 2011-08-21
2010-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-12-22AR0107/12/10 ANNUAL RETURN FULL LIST
2009-12-18AR0107/12/09 ANNUAL RETURN FULL LIST
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAREY JANE ENGLISH / 18/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA MOLLY ANNE CUNNINGHAM-REID / 18/12/2009
2009-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA MARGARET BURROWS / 06/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA PETRA WALKER / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA MARGARET BURROWS / 01/10/2009
2009-03-17RES12VARYING SHARE RIGHTS AND NAMES
2009-03-17RES01ADOPT MEMORANDUM 06/03/2009
2008-12-23363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-11-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-28288aDIRECTOR APPOINTED MRS CAREY JANE ENGLISH
2007-12-18363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-10-25AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-02288bDIRECTOR RESIGNED
2006-12-15363aRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2006-12-15288cDIRECTOR'S PARTICULARS CHANGED
2006-11-28AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-12-16363aRETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2005-11-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2005-01-05363sRETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS
2004-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2004-01-06363sRETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS
2003-05-31ELRESS386 DISP APP AUDS 07/05/03
2003-05-15MISCS394 STATEMENT
2003-03-18288bDIRECTOR RESIGNED
2003-03-12MISC394 STAT
2003-02-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-12-31363sRETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS
2002-12-12288bDIRECTOR RESIGNED
2002-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-12-31363(287)REGISTERED OFFICE CHANGED ON 31/12/01
2001-12-31363sRETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS
2001-10-24288cDIRECTOR'S PARTICULARS CHANGED
2001-06-15287REGISTERED OFFICE CHANGED ON 15/06/01 FROM: CLAYDON INDUSTRIAL PARK GIPPING ROAD GREAT BLAKENHAM,IPSWICH SUFFOLK IP6 0NL
2001-01-03363sRETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS
2001-01-03288aNEW DIRECTOR APPOINTED
2001-01-03AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
2001-01-03363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-24288aNEW DIRECTOR APPOINTED
2000-07-24288aNEW DIRECTOR APPOINTED
1999-12-22363sRETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS
1999-12-22AAFULL GROUP ACCOUNTS MADE UP TO 31/03/99
1999-01-29AAFULL GROUP ACCOUNTS MADE UP TO 31/03/98
1998-12-24363sRETURN MADE UP TO 07/12/98; NO CHANGE OF MEMBERS
1998-01-29AAFULL GROUP ACCOUNTS MADE UP TO 31/03/97
1998-01-02363sRETURN MADE UP TO 07/12/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to LE BAS INVESTMENT TRUST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LE BAS INVESTMENT TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE ON BOOK DEBTS 1991-06-28 Outstanding MIDLAND BANK PLC
CHARGE 1980-09-23 Outstanding MIDLAND BANK PLC
MORTGAGE 1979-09-17 Satisfied MIDLAND BANK PLC
FLOATING CHARGE 1975-02-26 Satisfied E S PRINCE
FURTHER CHARGE 1973-08-29 Satisfied LEGAL AND GENERAL ASSURANCE SOCIETY LIMITED
MORTGAGE 1971-11-10 Satisfied LEGAL & GENERAL ASSURANCE SOCIETY LTD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LE BAS INVESTMENT TRUST LIMITED

Intangible Assets
Patents
We have not found any records of LE BAS INVESTMENT TRUST LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of LE BAS INVESTMENT TRUST LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE J.S.G. REALISATIONS LIMITED 1969-08-28 Outstanding
SUPPLEMENT DEED VARYING THE DEBENTURE DATED 15/8/69 REGISTERED PURSUANT TO AN ORDER OF COURT DATED 15/10/75 J.S.G. REALISATIONS LIMITED 1975-10-31 Outstanding

We have found 2 mortgage charges which are owed to LE BAS INVESTMENT TRUST LIMITED

Income
Government Income
We have not found government income sources for LE BAS INVESTMENT TRUST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as LE BAS INVESTMENT TRUST LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where LE BAS INVESTMENT TRUST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LE BAS INVESTMENT TRUST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LE BAS INVESTMENT TRUST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.