Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BASE METAL PRODUCTS LIMITED
Company Information for

BASE METAL PRODUCTS LIMITED

29 CROMWELL HOUSE, TOWNSEND ROAD, CHESHAM, HP5 2AL,
Company Registration Number
00270930
Private Limited Company
Active

Company Overview

About Base Metal Products Ltd
BASE METAL PRODUCTS LIMITED was founded on 1932-12-07 and has its registered office in Chesham. The organisation's status is listed as "Active". Base Metal Products Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BASE METAL PRODUCTS LIMITED
 
Legal Registered Office
29 CROMWELL HOUSE
TOWNSEND ROAD
CHESHAM
HP5 2AL
Other companies in HP5
 
Filing Information
Company Number 00270930
Company ID Number 00270930
Date formed 1932-12-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 02/11/2015
Return next due 30/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 14:19:24
Primary Source:Companies House
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 BASE METAL PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
PAULINE NESTA HARBORNE
Company Secretary 1991-11-12
MARTIN EDWIN RALPH HARBORNE
Director 1992-12-21
PAULINE NESTA HARBORNE
Director 1991-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
EILEEN AGNES CURWAIN
Director 1991-11-12 2001-06-01
ROBERT DAWSON CURWAIN
Director 1991-11-12 1999-01-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAULINE NESTA HARBORNE REGENCY COURT (WATFORD) LIMITED Company Secretary 2003-06-13 CURRENT 2003-06-13 Active
PAULINE NESTA HARBORNE REGENCY COURT (WATFORD) LIMITED Director 2003-06-13 CURRENT 2003-06-13 Active

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
2024-02-27MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2024-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-11-05CS01CONFIRMATION STATEMENT MADE ON 02/11/23, WITH NO UPDATES
2023-02-02MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2023-02-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-11-03CS01CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-02-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES
2021-05-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/20 FROM 43 Hivings Hill Chesham Bucks HP5 2PG
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH NO UPDATES
2020-07-15TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE NESTA HARBORNE
2020-07-15TM02Termination of appointment of Pauline Nesta Harborne on 2020-07-11
2020-02-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-11-10CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES
2019-11-10PSC07CESSATION OF PAULINE NESTA HARBORNE AS A PERSON OF SIGNIFICANT CONTROL
2019-02-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-11-04CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES
2018-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-11-04CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES
2017-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/16
2016-11-06LATEST SOC06/11/16 STATEMENT OF CAPITAL;GBP 2575
2016-11-06CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-03-07AA31/05/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-08LATEST SOC08/11/15 STATEMENT OF CAPITAL;GBP 2575
2015-11-08AR0102/11/15 ANNUAL RETURN FULL LIST
2015-03-11AA31/05/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-08LATEST SOC08/11/14 STATEMENT OF CAPITAL;GBP 2575
2014-11-08AR0102/11/14 ANNUAL RETURN FULL LIST
2014-03-04AA31/05/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 2575
2013-11-11AR0102/11/13 ANNUAL RETURN FULL LIST
2013-04-10AA31/05/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-28AR0102/11/12 ANNUAL RETURN FULL LIST
2012-04-11AA31/05/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-12AR0102/11/11 ANNUAL RETURN FULL LIST
2011-03-01AA31/05/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-11-26AR0102/11/10 ANNUAL RETURN FULL LIST
2010-03-03AA31/05/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-11-16AR0102/11/09 ANNUAL RETURN FULL LIST
2009-11-16CH01Director's details changed for Mrs Pauline Nesta Harborne on 2009-11-15
2009-11-15CH01Director's details changed for Mr Martin Edwin Ralph Harborne on 2009-11-15
2009-03-31AA31/05/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-11-19363aReturn made up to 02/11/08; full list of members
2008-04-01AA31/05/07 ACCOUNTS TOTAL EXEMPTION FULL
2007-11-19287REGISTERED OFFICE CHANGED ON 19/11/07 FROM: C/O HILLIER HOPKINS UNIT 2A ALTON HOUSE OFFICE PARK GATEHOUSE WAY, AYLESBURY, BUCKS HP19 3XU
2007-11-19363aRETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS
2007-04-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-11-06363aRETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS
2006-06-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-11-10353LOCATION OF REGISTER OF MEMBERS
2005-11-10288cDIRECTOR'S PARTICULARS CHANGED
2005-11-10363aRETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS
2005-06-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-11-29363sRETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS
2004-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-11-17288cDIRECTOR'S PARTICULARS CHANGED
2003-11-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-17363sRETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS
2003-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-11-11363sRETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS
2002-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-11-15363sRETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS
2001-06-14288bDIRECTOR RESIGNED
2001-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-11-15363(287)REGISTERED OFFICE CHANGED ON 15/11/00
2000-11-15363sRETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS
2000-08-17169£ IC 5100/2700 10/07/00 £ SR 2400@1=2400
2000-07-26SRES092400 OFF MARKET PURCHAS 08/07/00
2000-07-26SRES01ADOPT MEM AND ARTS 08/07/00
2000-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-12-02363sRETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS
1999-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-11-11363sRETURN MADE UP TO 02/11/98; NO CHANGE OF MEMBERS
1998-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-11-05363sRETURN MADE UP TO 02/11/97; FULL LIST OF MEMBERS
1997-02-06AAFULL ACCOUNTS MADE UP TO 31/05/96
1996-11-18363sRETURN MADE UP TO 02/11/96; FULL LIST OF MEMBERS
1996-01-02AAFULL ACCOUNTS MADE UP TO 31/05/95
1995-11-02363sRETURN MADE UP TO 02/11/95; NO CHANGE OF MEMBERS
1994-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1994-11-07363sRETURN MADE UP TO 02/11/94; NO CHANGE OF MEMBERS
1994-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1993-11-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-11-18363sRETURN MADE UP TO 02/11/93; FULL LIST OF MEMBERS
1993-08-20287REGISTERED OFFICE CHANGED ON 20/08/93 FROM: C/O GIBSON APPLEBY AND CO 22 - 28 CAMBRIDGE STREET AYLESBURY BUCKS HP20 1RS
1993-01-22288NEW DIRECTOR APPOINTED
1993-01-11AAFULL ACCOUNTS MADE UP TO 31/05/92
1992-11-20363(288)DIRECTOR'S PARTICULARS CHANGED
1992-11-20363sRETURN MADE UP TO 02/11/92; NO CHANGE OF MEMBERS
1992-09-22287REGISTERED OFFICE CHANGED ON 22/09/92 FROM: 10 AVEBURY COURT MARK ROAD HEMEL HEMPSTEAD HERTS HP2 7TA
1992-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91
1991-11-06363bRETURN MADE UP TO 02/11/91; NO CHANGE OF MEMBERS
1990-11-16363RETURN MADE UP TO 12/11/90; FULL LIST OF MEMBERS
1990-11-05288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BASE METAL PRODUCTS 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 BASE METAL PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1985-11-25 Outstanding LLOYDS BANK PLC
DEBENTURE 1965-02-05 Outstanding LLOYDS BANK
1933-03-31 Outstanding
1933-02-20 Outstanding
Intangible Assets
Patents
We have not found any records of BASE METAL PRODUCTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BASE METAL PRODUCTS LIMITED
Trademarks
We have not found any records of BASE METAL PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BASE METAL PRODUCTS 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 (41100 - Development of building projects) as BASE METAL PRODUCTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BASE METAL PRODUCTS 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 BASE METAL PRODUCTS 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 BASE METAL PRODUCTS 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.
    Other companies at postcode HP5 2AL