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

BASURA GROUP LIMITED

1ST FLOOR ST GEORGES HOUSE, ST GEORGES ROAD, BOLTON, LANCASHIRE, BL1 2DD,
Company Registration Number
06403253
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Basura Group Ltd
BASURA GROUP LIMITED was founded on 2007-10-18 and has its registered office in Bolton. The organisation's status is listed as "Active - Proposal to Strike off". Basura Group 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
BASURA GROUP LIMITED
 
Legal Registered Office
1ST FLOOR ST GEORGES HOUSE
ST GEORGES ROAD
BOLTON
LANCASHIRE
BL1 2DD
Other companies in BL1
 
Previous Names
EGO GROUP LIMITED23/08/2018
DMWSL 582 LIMITED16/09/2008
Filing Information
Company Number 06403253
Company ID Number 06403253
Date formed 2007-10-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 25/03/2018
Account next due 31/12/2019
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts FULL
Last Datalog update: 2019-12-09 10:02:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BASURA GROUP 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 BASURA GROUP LIMITED

Current Directors
Officer Role Date Appointed
JULIE NICOLE LEIGH
Company Secretary 2015-06-01
ADRIAN MARK ABBEY
Director 2008-03-26
JAMES MICHAEL ALEXANDER HORLER
Director 2008-01-31
LUKE OLIVER JOHNSON
Director 2011-01-05
JULIE NICOLE LEIGH
Director 2015-06-01
JOSEPH PETER TAGER
Director 2011-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW DAVID POWELL
Company Secretary 2008-01-31 2015-06-01
MATTHEW DAVID POWELL
Director 2008-01-31 2015-06-01
MICHAEL JOHN BARNES
Director 2008-03-26 2010-07-05
IAN EDWARD
Director 2008-03-26 2010-07-05
JONATHAN HAVENHAND
Director 2008-03-26 2010-03-31
MALCOLM CRAIG ARMOUR
Director 2008-03-26 2009-04-29
FRAZER GRIMBLEBY
Director 2008-03-26 2008-11-30
DM COMPANY SERVICES LIMITED
Company Secretary 2007-10-18 2008-01-31
25 NOMINEES LIMITED
Director 2007-10-18 2008-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN MARK ABBEY 3SIXTY RESTAURANTS LIMITED Director 2011-03-17 CURRENT 2011-02-23 Active
ADRIAN MARK ABBEY EGO RESTAURANTS HOLDINGS LIMITED Director 2011-01-05 CURRENT 2007-11-13 Active
ADRIAN MARK ABBEY BASURA RESTAURANTS LIMITED Director 2011-01-05 CURRENT 1998-12-16 Active - Proposal to Strike off
JAMES MICHAEL ALEXANDER HORLER EGO PUBS LIMITED Director 2017-05-25 CURRENT 2017-05-25 Active
JAMES MICHAEL ALEXANDER HORLER PING PONG LIMITED Director 2015-09-01 CURRENT 2004-05-12 In Administration
JAMES MICHAEL ALEXANDER HORLER PATISSERIE HOLDINGS PLC Director 2014-04-30 CURRENT 2014-03-27 Liquidation
JAMES MICHAEL ALEXANDER HORLER 3SIXTY RESTAURANTS LIMITED Director 2011-03-17 CURRENT 2011-02-23 Active
JAMES MICHAEL ALEXANDER HORLER EGO RESTAURANTS HOLDINGS LIMITED Director 2008-03-26 CURRENT 2007-11-13 Active
JAMES MICHAEL ALEXANDER HORLER BASURA RESTAURANTS LIMITED Director 2008-03-26 CURRENT 1998-12-16 Active - Proposal to Strike off
JAMES MICHAEL ALEXANDER HORLER CARTWHEEL RECRUITMENT LIMITED Director 2007-04-16 CURRENT 2006-10-03 Active
LUKE OLIVER JOHNSON FIERY DEVELOPMENT LIMITED Director 2016-10-07 CURRENT 2016-10-07 Active - Proposal to Strike off
LUKE OLIVER JOHNSON ALMEIDA THEATRE COMPANY LIMITED Director 2016-09-15 CURRENT 1981-02-17 Active
LUKE OLIVER JOHNSON COWLEY PROPERTY INVESTMENT LIMITED Director 2016-09-06 CURRENT 2016-09-06 Active
LUKE OLIVER JOHNSON GRAND ENTERTAINMENTS LIMITED Director 2016-04-07 CURRENT 2009-12-22 Active
LUKE OLIVER JOHNSON FORESTROX LIMITED Director 2016-04-01 CURRENT 2012-03-23 Active
LUKE OLIVER JOHNSON SMALL BATCH COFFEE HOLDINGS LIMITED Director 2015-11-12 CURRENT 2015-10-22 Active
LUKE OLIVER JOHNSON BROMPTON BICYCLE LIMITED Director 2015-09-24 CURRENT 1976-06-03 Active
LUKE OLIVER JOHNSON GALLIARD GROUP LIMITED Director 2015-07-02 CURRENT 2012-02-13 Active
LUKE OLIVER JOHNSON THE BRIGHTON PIER GROUP PLC Director 2015-06-15 CURRENT 2013-09-12 Active
LUKE OLIVER JOHNSON ZOGGS GROUP LIMITED Director 2015-03-27 CURRENT 2015-03-27 Active - Proposal to Strike off
LUKE OLIVER JOHNSON THE GENERATION OF Z LIMITED Director 2014-12-09 CURRENT 2014-12-09 Active
LUKE OLIVER JOHNSON PENYARD HOUSE ACQUISITION LIMITED Director 2014-07-07 CURRENT 2014-07-07 Active
LUKE OLIVER JOHNSON MAJESTIC BINGO ONLINE LTD Director 2014-05-27 CURRENT 2014-05-27 Active
LUKE OLIVER JOHNSON ICR ENTERPRISES LIMITED Director 2014-04-01 CURRENT 1995-11-10 Active
LUKE OLIVER JOHNSON PATISSERIE HOLDINGS PLC Director 2014-03-27 CURRENT 2014-03-27 Liquidation
LUKE OLIVER JOHNSON ASSEMBLY FESTIVAL LIMITED Director 2014-02-04 CURRENT 2013-11-26 Active
LUKE OLIVER JOHNSON STARTUP BRITAIN LTD Director 2013-12-18 CURRENT 2013-12-18 Active
LUKE OLIVER JOHNSON NEILSON ACTIVE HOLIDAYS (HOLDINGS) LIMITED Director 2013-11-22 CURRENT 2013-07-15 Active
LUKE OLIVER JOHNSON HALESEND ESTATE LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active
LUKE OLIVER JOHNSON MAJESTIC BINGO LIMITED Director 2013-10-10 CURRENT 2013-10-10 In Administration
LUKE OLIVER JOHNSON POSEIDON HOUSE MANAGEMENT LIMITED Director 2013-08-05 CURRENT 2013-08-05 Active
LUKE OLIVER JOHNSON INSTITUTE OF CANCER RESEARCH: ROYAL CANCER HOSPITAL (THE) Director 2013-08-01 CURRENT 1954-06-04 Active
LUKE OLIVER JOHNSON CRADLEY BROOK LIMITED Director 2012-11-15 CURRENT 2012-11-15 Active
LUKE OLIVER JOHNSON LONDON 8 LIMITED Director 2012-05-15 CURRENT 2012-01-19 Dissolved 2016-10-11
LUKE OLIVER JOHNSON FIERY DRAGONS LTD Director 2011-06-06 CURRENT 2010-09-02 Active
LUKE OLIVER JOHNSON AKA GROUP LIMITED Director 2011-06-02 CURRENT 2005-06-28 Active
LUKE OLIVER JOHNSON 3SIXTY RESTAURANTS LIMITED Director 2011-03-17 CURRENT 2011-02-23 Active
LUKE OLIVER JOHNSON EGO RESTAURANTS HOLDINGS LIMITED Director 2011-01-05 CURRENT 2007-11-13 Active
LUKE OLIVER JOHNSON BASURA RESTAURANTS LIMITED Director 2011-01-02 CURRENT 1998-12-16 Active - Proposal to Strike off
LUKE OLIVER JOHNSON BEAK STREET FILMS LIMITED Director 2009-02-23 CURRENT 2009-02-20 Active
LUKE OLIVER JOHNSON RISK CAPITAL PARTNERS II (GP) LIMITED Director 2008-10-21 CURRENT 2008-05-20 Active - Proposal to Strike off
LUKE OLIVER JOHNSON RISK CAPITAL PARTNERS II (SCOTLAND) LIMITED Director 2008-10-21 CURRENT 2008-05-20 Active - Proposal to Strike off
LUKE OLIVER JOHNSON PV ACQUISITION REALISATIONS LIMITED Director 2007-03-29 CURRENT 2007-01-26 Liquidation
LUKE OLIVER JOHNSON PV HOLDINGS REALISATIONS LIMITED Director 2006-09-15 CURRENT 2006-08-23 Liquidation
LUKE OLIVER JOHNSON CEDAR PHARMA LIMITED Director 2004-04-29 CURRENT 2004-04-29 Dissolved 2017-07-18
LUKE OLIVER JOHNSON SUPERBRANDS LIMITED Director 2003-10-03 CURRENT 1999-05-25 Active
LUKE OLIVER JOHNSON RISK CAPITAL LIMITED Director 1997-05-01 CURRENT 1997-04-28 Active
LUKE OLIVER JOHNSON THE COBDEN CLUB LIMITED Director 1995-07-05 CURRENT 1995-01-09 Dissolved 2016-03-17
JULIE NICOLE LEIGH EGO PUBS LIMITED Director 2017-05-25 CURRENT 2017-05-25 Active
JULIE NICOLE LEIGH RED HOT WORLD BUFFET LIMITED Director 2015-06-01 CURRENT 2008-07-10 Dissolved 2017-03-14
JULIE NICOLE LEIGH HELEN'S CUISINES LIMITED Director 2015-06-01 CURRENT 2004-01-26 In Administration/Administrative Receiver
JULIE NICOLE LEIGH PASSEPARTOUT'S LIMITED Director 2015-06-01 CURRENT 2008-12-15 In Administration/Administrative Receiver
JULIE NICOLE LEIGH EGO RESTAURANTS HOLDINGS LIMITED Director 2015-06-01 CURRENT 2007-11-13 Active
JULIE NICOLE LEIGH 3SIXTY RESTAURANTS LIMITED Director 2015-06-01 CURRENT 2011-02-23 Active
JULIE NICOLE LEIGH BASURA RESTAURANTS LIMITED Director 2015-06-01 CURRENT 1998-12-16 Active - Proposal to Strike off
JOSEPH PETER TAGER RISK CAPITAL LIMITED Director 2012-05-22 CURRENT 1997-04-28 Active
JOSEPH PETER TAGER THE FOOD AWARDS COMPANY LIMITED Director 2012-02-17 CURRENT 2012-02-17 Active
JOSEPH PETER TAGER 3SIXTY RESTAURANTS LIMITED Director 2011-03-17 CURRENT 2011-02-23 Active
JOSEPH PETER TAGER EGO RESTAURANTS HOLDINGS LIMITED Director 2011-01-05 CURRENT 2007-11-13 Active
JOSEPH PETER TAGER BASURA RESTAURANTS LIMITED Director 2011-01-05 CURRENT 1998-12-16 Active - Proposal to Strike off
JOSEPH PETER TAGER FAIRCASTLE LIMITED Director 2005-04-11 CURRENT 1998-12-15 Active
JOSEPH PETER TAGER ROMEO TRADING COMPANY LIMITED Director 2005-04-11 CURRENT 1941-12-11 Active
JOSEPH PETER TAGER GREENQUEST LIMITED Director 2005-04-11 CURRENT 1974-03-05 Active
JOSEPH PETER TAGER OAKLAWN LIMITED Director 2005-04-11 CURRENT 1998-02-20 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
2019-12-03GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-11-21DS01Application to strike the company off the register
2019-11-12RES13Resolutions passed:
  • Company to be stuck off 24/10/2019
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2019-10-18PSC02Notification of Basura Restaurants Limited as a person with significant control on 2018-08-01
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES
2018-08-23RES15CHANGE OF COMPANY NAME 10/12/19
2018-08-23CERTNMCOMPANY NAME CHANGED EGO GROUP LIMITED CERTIFICATE ISSUED ON 23/08/18
2018-08-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-08-22TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH TAGER
2018-08-22TM01APPOINTMENT TERMINATED, DIRECTOR LUKE JOHNSON
2018-08-21RP04CS01Second filing of Confirmation Statement dated 18/10/2017
2018-08-21ANNOTATIONClarification
2018-08-10PSC07CESSATION OF LUKE JOHNSON AS A PSC
2018-08-10PSC07CESSATION OF ANDREAS HOFFMAN AS A PSC
2018-08-10PSC02Notification of Ego Restaurants Limited as a person with significant control on 2018-08-01
2018-08-08AAFULL ACCOUNTS MADE UP TO 25/03/18
2018-07-25SH20Statement by Directors
2018-07-25LATEST SOC25/07/18 STATEMENT OF CAPITAL;GBP 7982.25
2018-07-25SH19Statement of capital on 2018-07-25 GBP 7,982.25
2018-07-25CAP-SSSolvency Statement dated 23/07/18
2018-07-25RES13Resolutions passed:
  • Cancellation of share premium account 23/07/2018
2018-03-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE JOHNSON
2018-03-07PSC07CESSATION OF TOURTOULEN LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-03-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREAS HOFFMAN
2017-12-13AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-24CH01Director's details changed for Mr James Michael Alexander Horler on 2017-10-24
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES
2017-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 064032530007
2017-01-13AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 7982.25
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2015-12-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 7982.25
2015-10-19AR0118/10/15 FULL LIST
2015-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2015 FROM 2ND FLOOR, ST GEORGES HOUSE ST. GEORGES ROAD BOLTON BL1 2DD
2015-06-02AP03SECRETARY APPOINTED MRS JULIE NICOLE LEIGH
2015-06-02AP01DIRECTOR APPOINTED MRS JULIE NICOLE LEIGH
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW POWELL
2015-06-02TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW POWELL
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 7982.25
2014-12-03AR0118/10/14 FULL LIST
2014-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2014 FROM 2ND FLOOR SR GEORGE'S HOUSE ST. GEORGES ROAD BOLTON BL1 2EN
2014-10-14AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-11-21AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 7982.25
2013-10-21AR0118/10/13 FULL LIST
2013-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2013 FROM 4TH FLOOR HUNTINGDON HOUSE PRINCESS STREET BOLTON LANCASHIRE BL1 1EJ
2012-11-29AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-08AR0118/10/12 FULL LIST
2011-10-21AR0118/10/11 FULL LIST
2011-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2011-03-29SH02SUB-DIVISION 17/03/11
2011-03-29RES01ADOPT ARTICLES 17/03/2011
2011-03-29RES12VARYING SHARE RIGHTS AND NAMES
2011-03-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-03-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-03-29RES12VARYING SHARE RIGHTS AND NAMES
2011-03-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-03-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-03-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-03-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-03-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-03-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-03-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-03-29SH0110/03/11 STATEMENT OF CAPITAL GBP 7982.25
2011-03-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-01-07AP01DIRECTOR APPOINTED MR LUKE OLIVER JOHNSON
2011-01-07AP01DIRECTOR APPOINTED MR JOSEPH PETER TAGER
2010-10-25AR0118/10/10 FULL LIST
2010-07-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN EDWARD
2010-07-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARNES
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HAVENHAND
2010-02-02AR0118/10/09 FULL LIST
2009-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-12-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HORLER / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BARNES / 01/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAVID POWELL / 01/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HAVENHAND / 01/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN EDWARD / 01/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MARK ABBEY / 01/10/2009
2009-10-23CH03SECRETARY'S CHANGE OF PARTICULARS / MATTHEW DAVID POWELL / 01/10/2009
2009-10-01288bAPPOINTMENT TERMINATED DIRECTOR FRAZER GRIMBLEBY
2009-06-09288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM ARMOUR
2009-01-20363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-10-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-10-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-09-16CERTNMCOMPANY NAME CHANGED DMWSL 582 LIMITED CERTIFICATE ISSUED ON 16/09/08
2008-07-23287REGISTERED OFFICE CHANGED ON 23/07/2008 FROM ROYAL LONDON HOUSE 22-25 FINSBURY SQUARE LONDON EC2A 1DX
2008-04-24288aDIRECTOR APPOINTED ADRIAN MARK ABBEY
2008-04-24288aDIRECTOR APPOINTED FRAZER GRIMBLEBY
2008-04-24288aDIRECTOR APPOINTED JONATHAN HAVENHAND
2008-04-17225CURREXT FROM 31/10/2008 TO 31/03/2009
2008-04-17288aDIRECTOR APPOINTED IAN EDWARD
2008-04-17288aDIRECTOR APPOINTED MALCOLM CRAIG ARMOUR
2008-04-17288aDIRECTOR APPOINTED MICHAEL JOHN BARNES
2008-04-1788(2)AD 26/03/08 GBP SI 4950@0.02=99 GBP IC 4951/5050
2008-04-15MEM/ARTSARTICLES OF ASSOCIATION
2008-04-03122S-DIV
2008-04-03RES01ADOPT ARTICLES 26/03/2008
2008-04-03RES13SUBDIVISION 26/03/2008
2008-04-03123NC INC ALREADY ADJUSTED 26/03/08
2008-04-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-04-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-04-03RES04GBP NC 100/7066 26/03/2008
2008-04-03RES12VARYING SHARE RIGHTS AND NAMES
2008-04-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-04-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-19288bSECRETARY RESIGNED
2008-02-19288bDIRECTOR RESIGNED
2008-02-19288aNEW DIRECTOR APPOINTED
2008-02-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to BASURA GROUP 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 BASURA GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2009-12-01 Satisfied LLOYDS TSB DEVELOPMENT CAPITAL LIMITED
COMPOSITE GUARANTEE AND DEBENTURES 2008-09-19 Satisfied LLOYDS TSB DEVELOPMENT CAPITAL LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 2008-09-19 Satisfied JAMES HORLER
COMPOSITE GUARANTEE AND DEBENTURES 2008-03-26 Satisfied JAMES HORLER AS AGENT AND TRUSTEE FOR ITSELF AND FOR EACH OF THE OTHER SECURED PARTIES
COMPOSITE GUARANTEE AND DEBENTURES 2008-03-26 Satisfied LLOYDS TSB DEVELOPMENT CAPITAL LIMITED AS AGENT AND TRUSTEE FOR ITSELF AND FOR EACH OF THE OTHER SECURED PARTIES
COMPOSITE GUARANTEE AND DEBENTURES 2008-03-26 Satisfied LLOYDS TSB DEVELOPMENT CAPITAL LIMITED AS AGENT AND TRUSTEE FOR ITSELF AND FOR EACH OF THE OTHER SECURED PARTIES
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

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 BASURA GROUP LIMITED

Intangible Assets
Patents
We have not found any records of BASURA GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BASURA GROUP LIMITED
Trademarks
We have not found any records of BASURA GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BASURA GROUP 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 (56101 - Licensed restaurants) as BASURA GROUP LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where BASURA GROUP 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 BASURA GROUP 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 BASURA GROUP 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.