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

BASE CHILDRENSWEAR LIMITED

C/O KROLL ADVISORY LTD THE CHANCERY 58, SPRING GARDENS, MANCHESTER, M2 1EW,
Company Registration Number
08297599
Private Limited Company
In Administration

Company Overview

About Base Childrenswear Ltd
BASE CHILDRENSWEAR LIMITED was founded on 2012-11-19 and has its registered office in Manchester. The organisation's status is listed as "In Administration". Base Childrenswear 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
BASE CHILDRENSWEAR LIMITED
 
Legal Registered Office
C/O KROLL ADVISORY LTD THE CHANCERY 58
SPRING GARDENS
MANCHESTER
M2 1EW
Other companies in N20
 
Previous Names
BASE CHIDRENS WEAR LIMITED20/11/2012
Filing Information
Company Number 08297599
Company ID Number 08297599
Date formed 2012-11-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 29/01/2022
Account next due 30/04/2024
Latest return 19/11/2015
Return next due 17/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB152447713  
Last Datalog update: 2024-04-06 20:15:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BASE CHILDRENSWEAR 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 BASE CHILDRENSWEAR LIMITED

Current Directors
Officer Role Date Appointed
MARC ALEXANDER GRANDITER
Director 2012-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
FRANKLYN IRVING GRANDITER
Director 2012-11-19 2016-01-01
GRAHAM MICHAEL COWAN
Director 2012-11-19 2012-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARC ALEXANDER GRANDITER SOUTH STREET PROPERTIES LIMITED Director 2014-04-04 CURRENT 2014-04-04 Active
MARC ALEXANDER GRANDITER STREAMDATA LIMITED Director 2013-05-22 CURRENT 2013-01-25 Active - Proposal to Strike off
MARC ALEXANDER GRANDITER SGF COMMERCIAL HOLDINGS LIMITED Director 2013-04-24 CURRENT 2013-04-24 Dissolved 2015-12-01
MARC ALEXANDER GRANDITER BASE RETAIL LIMITED Director 2008-01-11 CURRENT 2008-01-08 Dissolved 2017-09-10
MARC ALEXANDER GRANDITER DANILA LIMITED Director 2006-10-17 CURRENT 2006-10-17 Liquidation

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Email Marketing / Social Media ExecutiveWoodford GreenEmail Marketing / Social Media Executive - Childrenswear Website. Up to 25,000....2016-02-26
Customer Service AdvisorWoodford Green*About Us* Base Fashion is a leading retailer of designer childrenswear with a strong presence across London and the South East. Catering for both boys and2016-02-16
Ecommerce Photographer and RetoucherWoodford Green*About us* Base Fashion is a leading retailer of designer childrenswear with a strong presence across London and the South East. Catering for both boys and2016-02-01

Jobs results powered by Indeed
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
2024-03-28REGISTERED OFFICE CHANGED ON 28/03/24 FROM Unit a Brook Park East Road Shirebrook Mansfield NG20 8RY England
2024-03-15Appointment of an administrator
2023-08-18Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-08-18Memorandum articles filed
2023-08-02CONFIRMATION STATEMENT MADE ON 02/08/23, WITH UPDATES
2023-07-04APPOINTMENT TERMINATED, DIRECTOR MARC ALEXANDER GRANDITER
2023-01-11Current accounting period extended from 31/01/23 TO 30/04/23
2023-01-11AA01Current accounting period extended from 31/01/23 TO 30/04/23
2023-01-05Register(s) moved to registered office address Unit a Brook Park East Road Shirebrook Mansfield NG20 8RY
2023-01-05AD04Register(s) moved to registered office address Unit a Brook Park East Road Shirebrook Mansfield NG20 8RY
2023-01-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082975990002
2023-01-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082975990005
2023-01-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082975990005
2022-12-23REGISTERED OFFICE CHANGED ON 23/12/22 FROM Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR United Kingdom
2022-12-23Change of details for Jd Sports Fashion Plc as a person with significant control on 2022-12-16
2022-12-23DIRECTOR APPOINTED MR ADEDOTUN ADEMOLA ADEGOKE
2022-12-23DIRECTOR APPOINTED MR KEITH BISHOP
2022-12-23Termination of appointment of Nirma Cassidy on 2022-12-16
2022-12-23Termination of appointment of Oakwood Corporate Secretary Limited on 2022-12-16
2022-12-23APPOINTMENT TERMINATED, DIRECTOR NEIL JAMES GREENHALGH
2022-12-23APPOINTMENT TERMINATED, DIRECTOR RéGIS SCHULTZ
2022-12-23TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JAMES GREENHALGH
2022-12-23TM02Termination of appointment of Nirma Cassidy on 2022-12-16
2022-12-23AP01DIRECTOR APPOINTED MR ADEDOTUN ADEMOLA ADEGOKE
2022-12-23PSC05Change of details for Jd Sports Fashion Plc as a person with significant control on 2022-12-16
2022-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/22 FROM Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR United Kingdom
2022-11-21CONFIRMATION STATEMENT MADE ON 19/11/22, WITH NO UPDATES
2022-11-21Director's details changed for Mr Marc Alexander Granditer on 2022-11-21
2022-11-21CH01Director's details changed for Mr Marc Alexander Granditer on 2022-11-21
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 19/11/22, WITH NO UPDATES
2022-11-03AAFULL ACCOUNTS MADE UP TO 29/01/22
2022-10-13APPOINTMENT TERMINATED, DIRECTOR PETER ALAN COWGILL
2022-10-13DIRECTOR APPOINTED RéGIS SCHULTZ
2022-10-13Appointment of Nirma Cassidy as company secretary on 2022-10-07
2022-10-13AP03Appointment of Nirma Cassidy as company secretary on 2022-10-07
2022-10-13AP01DIRECTOR APPOINTED RéGIS SCHULTZ
2022-10-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER ALAN COWGILL
2022-10-04Termination of appointment of Siobhan Mawdsley on 2022-09-22
2022-10-04TM02Termination of appointment of Siobhan Mawdsley on 2022-09-22
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/21, WITH NO UPDATES
2021-10-14AAFULL ACCOUNTS MADE UP TO 30/01/21
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 19/11/20, WITH NO UPDATES
2020-09-11AAFULL ACCOUNTS MADE UP TO 01/02/20
2020-01-03AAFULL ACCOUNTS MADE UP TO 02/02/19
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 19/11/19, WITH NO UPDATES
2019-05-02AP04Appointment of Oakwood Corporate Secretary Limited as company secretary on 2019-04-01
2019-02-20AP03Appointment of Mrs Siobhan Mawdsley as company secretary on 2019-02-18
2019-02-20AP01DIRECTOR APPOINTED MR NEIL JAMES GREENHALGH
2019-01-10AD03Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES
2018-12-07AD02Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2018-12-03AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082975990004
2018-06-18LATEST SOC18/06/18 STATEMENT OF CAPITAL;GBP 1
2018-06-18SH02Sub-division of shares on 2018-05-11
2018-05-31RES01ADOPT ARTICLES 31/05/18
2018-05-22AA01Current accounting period shortened from 28/02/19 TO 31/01/19
2018-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/18 FROM 35 Ballards Lane London N3 1XW United Kingdom
2018-05-22PSC02Notification of Jd Sports Fashion Plc as a person with significant control on 2018-05-11
2018-05-22PSC07CESSATION OF MARC ALEXANDER GRANDITER AS A PERSON OF SIGNIFICANT CONTROL
2018-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 082975990006
2018-05-11MR02Registration of a mortgage charge with deed. Charge number 082975990005. Property acquired on 2018-05-11
2018-05-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082975990001
2017-11-21LATEST SOC21/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES
2017-07-06AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/16 FROM Niren Blake Llp Brook Point, 1412 High Road Whetstone London N20 9BH
2016-08-25AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR FRANKLYN IRVING GRANDITER
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-23AR0119/11/15 ANNUAL RETURN FULL LIST
2015-10-07AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-30AR0119/11/14 ANNUAL RETURN FULL LIST
2014-08-06AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082975990003
2014-01-29AA01CURREXT FROM 30/11/2013 TO 28/02/2014
2014-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 082975990004
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-07AR0119/11/13 FULL LIST
2013-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 082975990003
2013-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 082975990002
2013-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 082975990001
2012-12-04AP01DIRECTOR APPOINTED MR MARC ALEXANDER GRANDITER
2012-12-04AP01DIRECTOR APPOINTED MR FRANKLYN IRVING GRANDITER
2012-11-21TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN
2012-11-20RES15CHANGE OF NAME 19/11/2012
2012-11-20CERTNMCOMPANY NAME CHANGED BASE CHIDRENS WEAR LIMITED CERTIFICATE ISSUED ON 20/11/12
2012-11-19MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-11-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47710 - Retail sale of clothing in specialised stores




Licences & Regulatory approval
We could not find any licences issued to BASE CHILDRENSWEAR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2024-03-13
Fines / Sanctions
No fines or sanctions have been issued against BASE CHILDRENSWEAR LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
COURT OF APPEAL CIVIL DIVISION LORD JUSTICE UNDERHILL Vice President of the Court of Appeal, Civil Division 2019-10-08 to 2019-10-08 A2/2018/3017 Base Childrenswear Limited -v- Otshudi. Appeal of Appellant from the order of HHJ Stacey, dated 31st August 2018, filed 29th November 2018.
2019-10-08FAMILY PROCEEDINGS FINAL ORDERS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-25 Outstanding LLOYDS BANK PLC
2013-07-23 Satisfied BARCLAYS BANK PLC
2013-07-17 Outstanding DANILA LIMITED
2013-06-10 Outstanding FRANK GRANDITER
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28

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 BASE CHILDRENSWEAR LIMITED

Intangible Assets
Patents
We have not found any records of BASE CHILDRENSWEAR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BASE CHILDRENSWEAR LIMITED
Trademarks
We have not found any records of BASE CHILDRENSWEAR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BASE CHILDRENSWEAR 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 (47710 - Retail sale of clothing in specialised stores) as BASE CHILDRENSWEAR LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BASE CHILDRENSWEAR 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 CHILDRENSWEAR 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 CHILDRENSWEAR 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.