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

BASSTION LIMITED

106 CHARTER AVENUE, ILFORD, ESSEX, IG2 7AD,
Company Registration Number
02986052
Private Limited Company
Active

Company Overview

About Basstion Ltd
BASSTION LIMITED was founded on 1994-11-02 and has its registered office in Ilford. The organisation's status is listed as "Active". Basstion Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
BASSTION LIMITED
 
Legal Registered Office
106 CHARTER AVENUE
ILFORD
ESSEX
IG2 7AD
Other companies in IG2
 
Previous Names
SHIRE HALL HOMES LIMITED12/04/2018
Filing Information
Company Number 02986052
Company ID Number 02986052
Date formed 1994-11-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/11/2015
Return next due 30/11/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-01-05 08:19:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BASSTION 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 BASSTION LIMITED

Current Directors
Officer Role Date Appointed
SANDRA DUKER
Company Secretary 1996-10-01
ALISON LESLEY DUKER
Director 2001-06-09
BRIAN JAMES DUKER
Director 1996-10-01
SANDRA DUKER
Director 2015-04-08
STEPHANIE FRANCES FEIGER
Director 2001-06-09
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON PETER ELMONT
Company Secretary 1996-05-22 1996-10-01
PHILIP MARK CROSHAW
Nominated Director 1994-12-12 1996-10-01
BELINDA CROSHAW
Company Secretary 1994-12-12 1996-05-22
RM REGISTRARS LIMITED
Nominated Secretary 1994-11-02 1994-11-28
RM NOMINEES LIMITED
Nominated Director 1994-11-02 1994-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISON LESLEY DUKER FRANCES LESLEY LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active
ALISON LESLEY DUKER REKUDA CONSULTING LTD Director 2015-05-22 CURRENT 2015-05-22 Active - Proposal to Strike off
ALISON LESLEY DUKER YESTERWAY LTD Director 2013-04-01 CURRENT 2013-03-08 Dissolved 2017-04-18
BRIAN JAMES DUKER SHIRE HALL HOMES LIMITED Director 2018-03-29 CURRENT 2018-03-29 Active
BRIAN JAMES DUKER SHIRE HALL DEVELOPMENTS LIMITED Director 2006-07-25 CURRENT 2006-07-25 Dissolved 2016-06-18
SANDRA DUKER SHIRE HALL HOMES LIMITED Director 2018-03-29 CURRENT 2018-03-29 Active
SANDRA DUKER SHIRE HALL DEVELOPMENTS LIMITED Director 2006-07-25 CURRENT 2006-07-25 Dissolved 2016-06-18

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
2023-10-24Unaudited abridged accounts made up to 2023-03-31
2022-12-01CS01CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES
2020-11-27CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES
2020-06-29SH0101/12/19 STATEMENT OF CAPITAL GBP 100
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES
2018-11-13PSC07CESSATION OF BRIAN JAMES DUKER AS A PERSON OF SIGNIFICANT CONTROL
2018-10-02PSC07CESSATION OF BRIAN JAMES DUKER AS A PERSON OF SIGNIFICANT CONTROL
2018-10-02TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JAMES DUKER
2018-06-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029860520008
2018-06-12AA31/03/18 UNAUDITED ABRIDGED
2018-06-12AA31/03/18 UNAUDITED ABRIDGED
2018-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 029860520008
2018-04-12RES15CHANGE OF COMPANY NAME 29/12/22
2018-04-12CERTNMCOMPANY NAME CHANGED SHIRE HALL HOMES LIMITED CERTIFICATE ISSUED ON 12/04/18
2018-04-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-11-24PSC04PSC'S CHANGE OF PARTICULARS / MR BRIAN JAMES DUKER / 26/10/2017
2017-11-24PSC04PSC'S CHANGE OF PARTICULARS / MRS SANDRA DUKER / 26/10/2017
2017-11-24PSC04PSC'S CHANGE OF PARTICULARS / MRS SANDRA DUKER / 26/10/2017
2017-11-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA DUKER
2017-11-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN JAMES DUKER
2017-11-24PSC04PSC'S CHANGE OF PARTICULARS / MR BRIAN JAMES DUKER / 26/10/2017
2017-11-10LATEST SOC10/11/17 STATEMENT OF CAPITAL;GBP 2
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES
2017-08-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-11-08CH01Director's details changed for Alison Duker on 2016-10-01
2016-08-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/16 FROM 5th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH
2016-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON DUKER / 22/07/2016
2016-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA DUKER / 22/07/2016
2016-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE FRANCES FEIGER / 22/07/2016
2016-07-27CH03SECRETARY'S DETAILS CHNAGED FOR MRS SANDRA DUKER on 2016-07-22
2016-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JAMES DUKER / 22/07/2016
2016-05-18AP01DIRECTOR APPOINTED MRS SANDRA DUKER
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-24AR0102/11/15 FULL LIST
2015-06-22AA31/03/15 TOTAL EXEMPTION SMALL
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-12AR0102/11/14 FULL LIST
2014-05-29AA31/03/14 TOTAL EXEMPTION SMALL
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-09AR0102/11/13 FULL LIST
2013-04-30AA31/03/13 TOTAL EXEMPTION SMALL
2012-12-20AR0102/11/12 FULL LIST
2012-08-07AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-17AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-08AR0102/11/11 FULL LIST
2011-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE FRANCES FEIGER / 29/09/2011
2011-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON DUKER / 29/09/2011
2011-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON DUKER / 29/09/2011
2011-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE FRANCES FEIGER / 29/09/2011
2010-11-02AR0102/11/10 FULL LIST
2010-09-15AA31/03/10 TOTAL EXEMPTION SMALL
2009-11-10AR0102/11/09 FULL LIST
2009-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / SANDRA DUKER / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JAMES DUKER / 01/10/2009
2009-07-27AA31/03/09 TOTAL EXEMPTION SMALL
2008-11-17363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-11-17288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE FEIGER / 07/05/2008
2008-11-17288cDIRECTOR'S CHANGE OF PARTICULARS / ALISON DUKER / 13/12/2007
2008-08-12287REGISTERED OFFICE CHANGED ON 12/08/2008 FROM 420 CRANBROOK ROAD GANTS HILL ILFORD ESSEX IG2 6HT
2008-07-15AA31/03/08 TOTAL EXEMPTION SMALL
2007-11-20363aRETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS
2007-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-19288cDIRECTOR'S PARTICULARS CHANGED
2007-09-11288cSECRETARY'S PARTICULARS CHANGED
2007-09-11288cDIRECTOR'S PARTICULARS CHANGED
2007-09-11288cDIRECTOR'S PARTICULARS CHANGED
2006-11-17363aRETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS
2006-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-11-22363aRETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS
2005-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-29363aRETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS
2004-10-23395PARTICULARS OF MORTGAGE/CHARGE
2004-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-12225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04
2003-11-13363aRETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS
2003-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-10-24363aRETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS
2002-07-03395PARTICULARS OF MORTGAGE/CHARGE
2002-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-12-18363aRETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS
2001-06-20288aNEW DIRECTOR APPOINTED
2001-06-20288aNEW DIRECTOR APPOINTED
2001-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-11-14363sRETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS
2000-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-10395PARTICULARS OF MORTGAGE/CHARGE
1999-11-11363aRETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS
1999-10-30395PARTICULARS OF MORTGAGE/CHARGE
1999-10-27CERTNMCOMPANY NAME CHANGED SHIRE HALL CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 28/10/99
1999-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-07-08395PARTICULARS OF MORTGAGE/CHARGE
1998-11-06363aRETURN MADE UP TO 02/11/98; FULL LIST OF MEMBERS
1998-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-10-30363aRETURN MADE UP TO 02/11/97; FULL LIST OF MEMBERS
1997-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-11-08CERTNMCOMPANY NAME CHANGED LAKEMEWS LIMITED CERTIFICATE ISSUED ON 11/11/96
1996-11-07363sRETURN MADE UP TO 02/11/96; NO CHANGE OF MEMBERS
1996-10-16288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings



Licences & Regulatory approval
We could not find any licences issued to BASSTION 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 BASSTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-10-23 Outstanding INVESTEC BANK (UK) LIMITED
LEGAL CHARGE 2002-07-03 Outstanding INVESTEC BANK (UK) LIMITED
CHARGE 2000-02-10 Outstanding BRIAN JAMES DUKER
LEGAL CHARGE 1999-10-30 Outstanding BRIAN JAMES DUKER
LEGAL CHARGE 1999-07-08 Outstanding BRIAN JAMES DUKER
MEMORANDUM OF DEPOSIT 1995-06-27 Outstanding BRIAN JAMES DUKER
LEGAL CHARGE 1995-06-23 Outstanding SANDRA DUKER
Creditors
Creditors Due Within One Year 2014-03-31 £ 1,229,720
Creditors Due Within One Year 2013-03-31 £ 1,494,257
Creditors Due Within One Year 2013-03-31 £ 1,494,257
Creditors Due Within One Year 2012-03-31 £ 1,553,767

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
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 BASSTION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2014-03-31 £ 0
Called Up Share Capital 2013-03-31 £ 0
Cash Bank In Hand 2014-03-31 £ 1,321,422
Cash Bank In Hand 2013-03-31 £ 313,426
Cash Bank In Hand 2013-03-31 £ 313,426
Cash Bank In Hand 2012-03-31 £ 90,575
Current Assets 2014-03-31 £ 1,828,897
Current Assets 2013-03-31 £ 1,984,117
Current Assets 2013-03-31 £ 1,984,117
Current Assets 2012-03-31 £ 2,028,176
Debtors 2014-03-31 £ 2,468
Debtors 2013-03-31 £ 1,641
Debtors 2013-03-31 £ 1,641
Debtors 2012-03-31 £ 2,704
Shareholder Funds 2014-03-31 £ 599,387
Shareholder Funds 2013-03-31 £ 490,142
Shareholder Funds 2013-03-31 £ 490,142
Shareholder Funds 2012-03-31 £ 474,786
Stocks Inventory 2014-03-31 £ 505,007
Stocks Inventory 2013-03-31 £ 1,669,050
Stocks Inventory 2013-03-31 £ 1,669,050
Stocks Inventory 2012-03-31 £ 1,934,897
Tangible Fixed Assets 2014-03-31 £ 0
Tangible Fixed Assets 2013-03-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BASSTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BASSTION LIMITED
Trademarks
We have not found any records of BASSTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BASSTION 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 BASSTION 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 BASSTION 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 BASSTION 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 BASSTION 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.