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

E. BASNETT LIMITED

Sutton Quay Business Park, Clifton Road, Sutton Weaver, Runcorn, CHESHIRE, WA7 3EH,
Company Registration Number
02306217
Private Limited Company
Active

Company Overview

About E. Basnett Ltd
E. BASNETT LIMITED was founded on 1988-10-17 and has its registered office in Runcorn. The organisation's status is listed as "Active". E. Basnett Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
E. BASNETT LIMITED
 
Legal Registered Office
Sutton Quay Business Park
Clifton Road, Sutton Weaver
Runcorn
CHESHIRE
WA7 3EH
Other companies in WA7
 
Filing Information
Company Number 02306217
Company ID Number 02306217
Date formed 1988-10-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-03-31
Account next due 2024-03-31
Latest return 2024-02-11
Return next due 2025-02-25
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 10:08:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for E. BASNETT 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 E. BASNETT LIMITED

Current Directors
Officer Role Date Appointed
EDWARD PAUL BRISCOE BASNETT
Company Secretary 1991-12-20
EDWARD PAUL BRISCOE BASNETT
Director 1991-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN BASNETT
Director 1991-12-20 2015-02-20
JOHNATHON BASNETT
Director 2002-11-27 2010-03-17
ROBERT JOHN WILSON
Director 1999-09-17 2010-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD PAUL BRISCOE BASNETT YORK MOUNT MANAGEMENT COMPANY LIMITED Company Secretary 2007-12-05 CURRENT 2007-12-05 Active
EDWARD PAUL BRISCOE BASNETT EBL INVESTMENTS LTD Company Secretary 2007-05-04 CURRENT 2007-05-04 Active
EDWARD PAUL BRISCOE BASNETT EBL MANAGEMENT SERVICES LIMITED Director 2008-04-05 CURRENT 2008-04-05 Active
EDWARD PAUL BRISCOE BASNETT YORK MOUNT MANAGEMENT COMPANY LIMITED Director 2007-12-05 CURRENT 2007-12-05 Active
EDWARD PAUL BRISCOE BASNETT ENTERPRISE BUSINESS LOGISTICS LTD Director 2007-08-10 CURRENT 2007-08-10 Active
EDWARD PAUL BRISCOE BASNETT EBL INVESTMENTS LTD Director 2007-05-04 CURRENT 2007-05-04 Active
EDWARD PAUL BRISCOE BASNETT EBL WATERFRONT DEVELOPMENTS LTD Director 2006-12-13 CURRENT 2006-12-13 Active
EDWARD PAUL BRISCOE BASNETT EBL MODULAR LIMITED Director 2005-03-16 CURRENT 2005-03-16 Active
EDWARD PAUL BRISCOE BASNETT EBL CHURCH DEVELOPMENTS LIMITED Director 2004-06-21 CURRENT 2004-06-21 Active
EDWARD PAUL BRISCOE BASNETT EBL DEVELOPMENTS LIMITED Director 2003-04-14 CURRENT 2003-04-14 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
2024-02-27CONFIRMATION STATEMENT MADE ON 11/02/24, WITH NO UPDATES
2023-06-08Amended account full exemption
2023-03-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-22CONFIRMATION STATEMENT MADE ON 11/02/23, WITH NO UPDATES
2022-03-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-11CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH NO UPDATES
2020-11-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023062170007
2020-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 023062170009
2020-07-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023062170008
2020-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 023062170008
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH NO UPDATES
2019-12-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023062170005
2019-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 023062170007
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2018-11-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES
2017-11-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 10000
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 10000
2015-12-10AR0106/12/15 ANNUAL RETURN FULL LIST
2015-11-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2015-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 023062170006
2015-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 023062170005
2015-04-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BASNETT
2015-04-15SH08Change of share class name or designation
2015-04-15RES12VARYING SHARE RIGHTS AND NAMES
2015-04-15RES01ADOPT ARTICLES 15/04/15
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 10000
2014-12-08AR0106/12/14 ANNUAL RETURN FULL LIST
2014-07-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 10000
2013-12-11AR0106/12/13 ANNUAL RETURN FULL LIST
2012-12-19AR0106/12/12 ANNUAL RETURN FULL LIST
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-20AR0106/12/11 ANNUAL RETURN FULL LIST
2010-12-31AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-21AR0106/12/10 ANNUAL RETURN FULL LIST
2010-03-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILSON
2010-03-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHNATHON BASNETT
2010-01-18AR0106/12/09 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN WILSON / 01/10/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHNATHON BASNETT / 01/10/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BASNETT / 01/10/2009
2009-12-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-16363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2009-01-21AA31/03/08 TOTAL EXEMPTION SMALL
2007-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-12-06363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-12-21363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-21363sRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2005-12-16363sRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2005-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2005-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-01-28363sRETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2004-04-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-27AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-25363sRETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS
2003-10-22363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-22363sRETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS
2003-05-16395PARTICULARS OF MORTGAGE/CHARGE
2003-05-1488(2)RAD 24/03/03--------- £ SI 9900@1=9900 £ IC 100/10000
2003-03-26123£ NC 1000/25000 19/03/03
2003-03-26RES04NC INC ALREADY ADJUSTED 19/03/03
2003-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-12-06288aNEW DIRECTOR APPOINTED
2002-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-12-17363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-17363sRETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS
2001-01-30363sRETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS
2001-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-18287REGISTERED OFFICE CHANGED ON 18/09/00 FROM: E.B. HOUSE 2C NOOK LANE LATCHFORD, WARRINGTON CHESHIRE WA4 1NT
2000-08-05395PARTICULARS OF MORTGAGE/CHARGE
2000-06-28363sRETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS
2000-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-10-15288aNEW DIRECTOR APPOINTED
1999-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-31363sRETURN MADE UP TO 06/12/98; NO CHANGE OF MEMBERS
1998-01-13363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-13363sRETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS
1997-10-28225ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/03/98
1997-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-01-24363sRETURN MADE UP TO 06/12/96; FULL LIST OF MEMBERS
1997-01-24363sRETURN MADE UP TO 06/12/95; NO CHANGE OF MEMBERS
1996-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1995-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1994-12-19363sRETURN MADE UP TO 06/12/94; NO CHANGE OF MEMBERS
1994-12-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-09-17395PARTICULARS OF MORTGAGE/CHARGE
1994-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1994-01-06363sRETURN MADE UP TO 20/12/93; FULL LIST OF MEMBERS
1993-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92
1993-01-04363sRETURN MADE UP TO 20/12/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to E. BASNETT 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 E. BASNETT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-05 Outstanding SANTANDER UK PLC
2015-05-26 Outstanding SANTANDER UK PLC
DEBENTURE 2003-05-16 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 2000-08-04 Satisfied BIBBY FACTORS SUSSEX LIMITED
MORTGAGE DEBENTURE 1994-09-13 Satisfied THE CO-OPERATIVE BANK PLC,
MORTGAGE DEBENTURE 1991-08-14 Satisfied NATIONAL WESTMINSTER BANK PLC
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
Annual Accounts
2008-03-31
Annual Accounts
2017-03-31
Annual Accounts
2021-03-31

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 E. BASNETT LIMITED

Intangible Assets
Patents
We have not found any records of E. BASNETT LIMITED registering or being granted any patents
Domain Names

E. BASNETT LIMITED owns 1 domain names.

eblgroup.co.uk  

Trademarks
We have not found any records of E. BASNETT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for E. BASNETT 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 (43999 - Other specialised construction activities n.e.c.) as E. BASNETT LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where E. BASNETT 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 E. BASNETT 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 E. BASNETT 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.