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

BASTION HOMES (HERITAGE) LIMITED

Cowpers Yard, 4a Midland Road, Olney, BUCKINGHAMSHIRE, MK46 4BL,
Company Registration Number
03767346
Private Limited Company
Active

Company Overview

About Bastion Homes (heritage) Ltd
BASTION HOMES (HERITAGE) LIMITED was founded on 1999-05-10 and has its registered office in Olney. The organisation's status is listed as "Active". Bastion Homes (heritage) Limited is a Private Limited Company registered in UNITED KINGDOM 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
BASTION HOMES (HERITAGE) LIMITED
 
Legal Registered Office
Cowpers Yard
4a Midland Road
Olney
BUCKINGHAMSHIRE
MK46 4BL
Other companies in MK5
 
Filing Information
Company Number 03767346
Company ID Number 03767346
Date formed 1999-05-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-09-30
Account next due 2024-06-30
Latest return 2024-04-22
Return next due 2025-05-06
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-08 16:08:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BASTION HOMES (HERITAGE) 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 BASTION HOMES (HERITAGE) LIMITED

Current Directors
Officer Role Date Appointed
PHILIP LESLIE SEYMOUR MILNE
Company Secretary 2017-07-31
KATE JOANNA WARD
Company Secretary 2018-03-30
PHILIP LESLIE SEYMOUR MILNE
Director 2007-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP LESLIE SEYMOUR MILNE
Company Secretary 2010-07-15 2018-03-30
ADRIAN LESLIE JAMES MILNE
Company Secretary 1999-07-26 2008-03-13
ADRIAN LESLIE JAMES MILNE
Director 1999-07-26 2008-03-13
PATRICK JAMES LESLIE MILNE
Director 2004-06-22 2007-02-22
PHILIP LESLIE SEYMOUR MILNE
Director 1999-07-26 2004-08-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-05-10 1999-07-26
INSTANT COMPANIES LIMITED
Nominated Director 1999-05-10 1999-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP LESLIE SEYMOUR MILNE MLD CIVIL ENGINEERING LTD Director 2016-04-22 CURRENT 2016-04-22 Active
PHILIP LESLIE SEYMOUR MILNE BASTION HOMES (RIVERSIDE OLNEY) LTD Director 2014-10-17 CURRENT 2014-10-17 Active
PHILIP LESLIE SEYMOUR MILNE BASTION LAND LIMITED Director 2013-06-12 CURRENT 2013-06-12 Active
PHILIP LESLIE SEYMOUR MILNE WARTH DEVELOPMENTS LTD Director 2012-10-05 CURRENT 2012-10-05 Active
PHILIP LESLIE SEYMOUR MILNE BASTION PROPERTY GROUP LTD Director 2011-03-02 CURRENT 2011-03-02 Active
PHILIP LESLIE SEYMOUR MILNE BASTION HOMES (EMERSON) LIMITED Director 2009-11-04 CURRENT 2009-11-04 Active
PHILIP LESLIE SEYMOUR MILNE WARTH PROPERTY HOLDINGS LIMITED Director 2007-02-22 CURRENT 1993-09-09 Active
PHILIP LESLIE SEYMOUR MILNE BASTION BUILD LIMITED Director 2007-02-22 CURRENT 1994-03-17 Active
PHILIP LESLIE SEYMOUR MILNE BASTION HOMES LIMITED Director 2007-02-22 CURRENT 1996-08-19 Active
PHILIP LESLIE SEYMOUR MILNE MILNE GROUP LTD Director 2006-12-08 CURRENT 2006-12-06 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
2024-05-08CONFIRMATION STATEMENT MADE ON 22/04/24, WITH NO UPDATES
2023-06-3030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-23CONFIRMATION STATEMENT MADE ON 22/04/23, WITH NO UPDATES
2023-05-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-05-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-05-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-10-01REGISTERED OFFICE CHANGED ON 01/10/22 FROM 3 the Rickyard Clifton Reynes Buckinghamshire MK46 5LQ United Kingdom
2022-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/22 FROM 3 the Rickyard Clifton Reynes Buckinghamshire MK46 5LQ United Kingdom
2022-06-30AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29CONFIRMATION STATEMENT MADE ON 22/04/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 22/04/22, WITH NO UPDATES
2022-03-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037673460009
2021-06-29AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 22/04/21, WITH NO UPDATES
2021-03-05PSC04Change of details for Mr Philip Leslie Seymour Milne as a person with significant control on 2021-03-05
2021-03-05CH01Director's details changed for Mr Philip Leslie Seymour Milne on 2021-03-05
2020-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/20 FROM Emerson Farmhouse Farm Court Shenley Brook End Milton Keynes MK5 7GY United Kingdom
2020-06-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 22/04/20, WITH NO UPDATES
2019-06-29AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 22/04/19, WITH NO UPDATES
2018-06-30AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 22/04/18, WITH NO UPDATES
2018-04-25AP03Appointment of Ms Kate Joanna Ward as company secretary on 2018-03-30
2018-04-25TM02Termination of appointment of Philip Leslie Seymour Milne on 2018-03-30
2018-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 037673460009
2018-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/18 FROM The Annexe Emerson Farm House Little Stocking Shenley Brook End Milton Keynes MK5 7BG
2017-08-01AP03Appointment of Mr Philip Leslie Seymour Milne as company secretary on 2017-07-31
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-05AR0122/04/16 ANNUAL RETURN FULL LIST
2016-03-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-04AR0122/04/15 ANNUAL RETURN FULL LIST
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-24AR0122/04/14 ANNUAL RETURN FULL LIST
2014-06-24AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-28AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-08AR0122/04/13 ANNUAL RETURN FULL LIST
2013-02-12MG01Particulars of a mortgage or charge / charge no: 8
2012-06-29AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-13AR0122/04/12 ANNUAL RETURN FULL LIST
2012-06-13CH01Director's details changed for Mr Philip Leslie Seymour Milne on 2012-04-22
2012-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/12 FROM the Annexe Scalley Farm Warth Park Way Raunds Northamptonshire NN9 6EG
2011-06-30AA30/09/10 TOTAL EXEMPTION SMALL
2011-05-19AR0122/04/11 FULL LIST
2010-07-15AP03SECRETARY APPOINTED MR PHILIP LESLIE SEYMOUR MILNE
2010-07-14AR0122/04/10 FULL LIST
2010-06-30AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-06AR0122/04/09 FULL LIST
2009-07-31AA30/09/08 TOTAL EXEMPTION FULL
2008-09-05363aRETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS
2008-07-16AA30/09/07 TOTAL EXEMPTION FULL
2008-05-14288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ADRIAN LESLIE JAMES MILNE LOGGED FORM
2008-04-24287REGISTERED OFFICE CHANGED ON 24/04/2008 FROM WARTH HOUSE WARTH PARK WAY RAUNDS NORTHAMPTONSHIRE NN9 6NY
2008-04-24288bAPPOINTMENT TERMINATED DIRECTOR ADRIAN MILNE
2008-04-24288bAPPOINTMENT TERMINATED SECRETARY ADRIAN MILNE
2007-08-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-05-25363sRETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS
2007-03-08288bDIRECTOR RESIGNED
2007-03-08288aNEW DIRECTOR APPOINTED
2006-06-29363sRETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS
2006-05-19AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-07-29AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-05-26363sRETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS
2005-03-09288bDIRECTOR RESIGNED
2004-08-26288aNEW DIRECTOR APPOINTED
2004-08-05AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-06-03363sRETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS
2004-05-14395PARTICULARS OF MORTGAGE/CHARGE
2004-04-20395PARTICULARS OF MORTGAGE/CHARGE
2003-07-28AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-04-28363sRETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS
2002-10-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-30AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-05-03363sRETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS
2002-04-10395PARTICULARS OF MORTGAGE/CHARGE
2002-03-21395PARTICULARS OF MORTGAGE/CHARGE
2002-03-13CERTNMCOMPANY NAME CHANGED FARETOP LIMITED CERTIFICATE ISSUED ON 13/03/02
2001-12-04287REGISTERED OFFICE CHANGED ON 04/12/01 FROM: SCALLEY FARM LONDON ROAD, RAUNDS WELLINGBOROUGH NORTHAMPTONSHIRE NN9 6EG
2001-07-25AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-05-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-05-14363sRETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS
2000-06-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-06-12363sRETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS
1999-10-05395PARTICULARS OF MORTGAGE/CHARGE
1999-09-14395PARTICULARS OF MORTGAGE/CHARGE
1999-09-02395PARTICULARS OF MORTGAGE/CHARGE
1999-08-10225ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/09/00
1999-08-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-08-05288bDIRECTOR RESIGNED
1999-08-05288bSECRETARY RESIGNED
1999-08-05287REGISTERED OFFICE CHANGED ON 05/08/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ
1999-08-05288aNEW DIRECTOR APPOINTED
1999-05-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 BASTION HOMES (HERITAGE) 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 BASTION HOMES (HERITAGE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2013-02-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-05-14 Outstanding PATRICK JAMES LESLIE MILNE
LEGAL CHARGE 2004-04-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-04-10 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-03-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1999-09-17 Satisfied BASTION HOMES LIMITED
LEGAL CHARGE 1999-08-27 Satisfied SALLY ELIZABETH HADLAND
LEGAL MORTGAGE 1999-08-17 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-09-30 £ 1,736,587
Creditors Due Within One Year 2012-09-30 £ 525,596
Creditors Due Within One Year 2012-09-30 £ 525,596
Creditors Due Within One Year 2011-09-30 £ 525,099

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 BASTION HOMES (HERITAGE) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 0
Called Up Share Capital 2012-09-30 £ 0
Cash Bank In Hand 2013-09-30 £ 0
Cash Bank In Hand 2012-09-30 £ 4,756
Cash Bank In Hand 2012-09-30 £ 4,756
Cash Bank In Hand 2011-09-30 £ 5,317
Current Assets 2013-09-30 £ 1,723,690
Current Assets 2012-09-30 £ 524,570
Current Assets 2012-09-30 £ 524,570
Current Assets 2011-09-30 £ 525,131
Debtors 2013-09-30 £ 505,745
Debtors 2012-09-30 £ 519,814
Debtors 2012-09-30 £ 519,814
Debtors 2011-09-30 £ 519,814
Shareholder Funds 2013-09-30 £ 98,237
Shareholder Funds 2012-09-30 £ 110,108
Shareholder Funds 2012-09-30 £ 110,108
Shareholder Funds 2011-09-30 £ 111,166
Stocks Inventory 2013-09-30 £ 1,217,468

Debtors and other cash assets

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