Company NameBasson & Co. Limited
Company StatusActive
Company Number00989390
CategoryPrivate Limited Company
Incorporation Date15 September 1970(53 years, 7 months ago)
Previous NameT. Basson & Co. Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Martin McCormick
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 1991(20 years, 11 months after company formation)
Appointment Duration32 years, 8 months
RoleLocksmith
Country of ResidenceUnited Kingdom
Correspondence AddressEssex House 7-8 The Shrubberies
George Lane
South Woodford
London
E18 1BD
Secretary NameMrs Pamela McCormick
NationalityBritish
StatusCurrent
Appointed30 August 1991(20 years, 11 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEssex House 7-8 The Shrubberies
George Lane
South Woodford
London
E18 1BD
Director NameMr Keith Blackmore
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1994(23 years, 9 months after company formation)
Appointment Duration29 years, 10 months
RoleLocksmith
Country of ResidenceUnited Kingdom
Correspondence AddressEssex House 7-8 The Shrubberies
George Lane
South Woodford
London
E18 1BD
Director NameMrs Darel Blackmore
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2005(35 years, 1 month after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEssex House 7-8 The Shrubberies
George Lane
South Woodford
London
E18 1BD
Director NameMrs Geraldine Ann McCormick
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2005(35 years, 1 month after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEssex House 7-8 The Shrubberies
George Lane
South Woodford
London
E18 1BD
Director NameMrs Pamela McCormick
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2005(35 years, 1 month after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEssex House 7-8 The Shrubberies
George Lane
South Woodford
London
E18 1BD
Director NameMrs Pamela McCormick
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(20 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 June 1994)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address27 Byron Avenue
South Woodford
London
E18 2HH
Director NameMr Harry McCormick
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(20 years, 11 months after company formation)
Appointment Duration24 years, 12 months (resigned 20 August 2016)
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence AddressEssex House 7-8 The Shrubberies
George Lane
South Woodford
London E181bd

Contact

Websitebassongroup.com
Email address[email protected]
Telephone020 30045384
Telephone regionLondon

Location

Registered AddressEssex House 7-8 The Shrubberies
George Lane
South Woodford
London
E18 1BD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

7 at £1Pamela Mccormick
7.07%
Ordinary
26 at £1Harry Mccormick
26.26%
Ordinary
25 at £1Martin Mccormick
25.25%
Ordinary
24 at £1Geraldine Ann Mccormick
24.24%
Ordinary
17 at £1Darel Blackmore
17.17%
Ordinary

Financials

Year2014
Net Worth£403,304
Cash£124,083
Current Liabilities£92,494

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 August 2023 (7 months, 3 weeks ago)
Next Return Due13 September 2024 (4 months, 3 weeks from now)

Charges

18 October 2012Delivered on: 20 October 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 77 high road south woodford london t/no EGL281451.
Outstanding
5 September 2012Delivered on: 11 September 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
28 March 2008Delivered on: 3 April 2008
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

26 September 2023Total exemption full accounts made up to 30 April 2023 (12 pages)
6 September 2023Confirmation statement made on 30 August 2023 with updates (5 pages)
3 October 2022Total exemption full accounts made up to 30 April 2022 (12 pages)
3 October 2022Confirmation statement made on 30 August 2022 with updates (5 pages)
30 November 2021Total exemption full accounts made up to 30 April 2021 (12 pages)
14 September 2021Confirmation statement made on 30 August 2021 with updates (5 pages)
27 April 2021Total exemption full accounts made up to 30 April 2020 (12 pages)
2 September 2020Confirmation statement made on 30 August 2020 with updates (4 pages)
8 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
30 August 2019Confirmation statement made on 30 August 2019 with updates (4 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
30 August 2018Confirmation statement made on 30 August 2018 with updates (5 pages)
28 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
11 September 2017Confirmation statement made on 30 August 2017 with updates (5 pages)
11 September 2017Confirmation statement made on 30 August 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
13 September 2016Confirmation statement made on 30 August 2016 with updates (11 pages)
13 September 2016Confirmation statement made on 30 August 2016 with updates (11 pages)
12 September 2016Termination of appointment of Harry Mccormick as a director on 20 August 2016 (1 page)
12 September 2016Termination of appointment of Harry Mccormick as a director on 20 August 2016 (1 page)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
14 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 99
(10 pages)
14 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 99
(10 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
9 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 99
(10 pages)
9 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 99
(10 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
4 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 99
(10 pages)
4 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 99
(10 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
20 October 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 October 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 September 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
11 September 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
3 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (10 pages)
3 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (10 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
9 September 2011Secretary's details changed for Pamela Mccormick on 1 October 2009 (1 page)
9 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (6 pages)
9 September 2011Secretary's details changed for Pamela Mccormick on 1 October 2009 (1 page)
9 September 2011Director's details changed for Pamela Mccormick on 1 October 2009 (2 pages)
9 September 2011Director's details changed for Darel Blackmore on 1 October 2009 (2 pages)
9 September 2011Director's details changed for Darel Blackmore on 1 October 2009 (2 pages)
9 September 2011Director's details changed for Harry Mccormick on 1 October 2009 (2 pages)
9 September 2011Director's details changed for Martin Mccormick on 1 October 2009 (2 pages)
9 September 2011Director's details changed for Geraldine Ann Mccormick on 1 October 2009 (2 pages)
9 September 2011Director's details changed for Martin Mccormick on 1 October 2009 (2 pages)
9 September 2011Director's details changed for Geraldine Ann Mccormick on 1 October 2009 (2 pages)
9 September 2011Secretary's details changed for Pamela Mccormick on 1 October 2009 (1 page)
9 September 2011Director's details changed for Pamela Mccormick on 1 October 2009 (2 pages)
9 September 2011Director's details changed for Pamela Mccormick on 1 October 2009 (2 pages)
9 September 2011Director's details changed for Harry Mccormick on 1 October 2009 (2 pages)
9 September 2011Director's details changed for Keith Blackmore on 1 October 2009 (2 pages)
9 September 2011Director's details changed for Darel Blackmore on 1 October 2009 (2 pages)
9 September 2011Director's details changed for Harry Mccormick on 1 October 2009 (2 pages)
9 September 2011Director's details changed for Keith Blackmore on 1 October 2009 (2 pages)
9 September 2011Director's details changed for Geraldine Ann Mccormick on 1 October 2009 (2 pages)
9 September 2011Director's details changed for Martin Mccormick on 1 October 2009 (2 pages)
9 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (6 pages)
9 September 2011Director's details changed for Keith Blackmore on 1 October 2009 (2 pages)
17 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
17 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
14 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (10 pages)
14 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (10 pages)
9 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
9 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
10 September 2009Return made up to 30/08/09; full list of members (6 pages)
10 September 2009Return made up to 30/08/09; full list of members (6 pages)
16 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
16 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
23 September 2008Return made up to 30/08/08; full list of members (6 pages)
23 September 2008Return made up to 30/08/08; full list of members (6 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
14 September 2007Return made up to 30/08/07; full list of members (4 pages)
14 September 2007Return made up to 30/08/07; full list of members (4 pages)
19 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
19 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
6 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
6 October 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 October 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
28 September 2006Return made up to 30/08/06; full list of members (4 pages)
28 September 2006Return made up to 30/08/06; full list of members (4 pages)
3 January 2006New director appointed (1 page)
3 January 2006New director appointed (1 page)
3 January 2006New director appointed (1 page)
3 January 2006New director appointed (1 page)
3 January 2006New director appointed (1 page)
3 January 2006New director appointed (1 page)
14 December 2005Company name changed T. basson & co. LIMITED\certificate issued on 14/12/05 (2 pages)
14 December 2005Company name changed T. basson & co. LIMITED\certificate issued on 14/12/05 (2 pages)
28 October 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
28 October 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
13 October 2005Registered office changed on 13/10/05 from: 27 byron avenue south woodford london E18 2HH (1 page)
13 October 2005Registered office changed on 13/10/05 from: 27 byron avenue south woodford london E18 2HH (1 page)
19 September 2005Location of register of members (1 page)
19 September 2005Return made up to 30/08/05; full list of members (3 pages)
19 September 2005Return made up to 30/08/05; full list of members (3 pages)
19 September 2005Location of register of members (1 page)
3 March 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
6 September 2004Return made up to 30/08/04; full list of members (7 pages)
6 September 2004Return made up to 30/08/04; full list of members (7 pages)
17 March 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
17 March 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
12 September 2003Return made up to 30/08/03; full list of members (7 pages)
12 September 2003Return made up to 30/08/03; full list of members (7 pages)
6 October 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
6 October 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
18 September 2002Director's particulars changed (1 page)
18 September 2002Director's particulars changed (1 page)
6 September 2002Return made up to 30/08/02; full list of members (7 pages)
6 September 2002Return made up to 30/08/02; full list of members (7 pages)
18 September 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
18 September 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
6 September 2001Return made up to 30/08/01; full list of members (7 pages)
6 September 2001Return made up to 30/08/01; full list of members (7 pages)
20 December 2000Full accounts made up to 30 April 2000 (10 pages)
20 December 2000Full accounts made up to 30 April 2000 (10 pages)
4 September 2000Return made up to 30/08/00; full list of members (7 pages)
4 September 2000Return made up to 30/08/00; full list of members (7 pages)
15 November 1999Full accounts made up to 30 April 1999 (10 pages)
15 November 1999Full accounts made up to 30 April 1999 (10 pages)
15 September 1999Return made up to 30/08/99; no change of members (4 pages)
15 September 1999Return made up to 30/08/99; no change of members (4 pages)
8 December 1998Full accounts made up to 30 April 1998 (10 pages)
8 December 1998Full accounts made up to 30 April 1998 (10 pages)
24 September 1998Return made up to 30/08/98; no change of members (4 pages)
24 September 1998Return made up to 30/08/98; no change of members (4 pages)
24 November 1997Full accounts made up to 30 April 1997 (12 pages)
24 November 1997Full accounts made up to 30 April 1997 (12 pages)
29 September 1997Director's particulars changed (1 page)
29 September 1997Director's particulars changed (1 page)
29 September 1997Return made up to 30/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 1997Return made up to 30/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 1996Full accounts made up to 30 April 1996 (12 pages)
10 October 1996Full accounts made up to 30 April 1996 (12 pages)
16 September 1996Return made up to 30/08/96; no change of members (4 pages)
16 September 1996Return made up to 30/08/96; no change of members (4 pages)
29 November 1995Director's particulars changed (2 pages)
29 November 1995Director's particulars changed (2 pages)
11 October 1995Full accounts made up to 30 April 1995 (12 pages)
11 October 1995Full accounts made up to 30 April 1995 (12 pages)
12 September 1995Return made up to 30/08/95; no change of members (4 pages)
12 September 1995Return made up to 30/08/95; no change of members (4 pages)