Company NameBase Green Holdings Limited
DirectorPeter Charles Hibbert
Company StatusActive
Company Number01468146
CategoryPrivate Limited Company
Incorporation Date20 December 1979(44 years, 4 months ago)
Previous NameGibson Builders Merchants (London) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Peter Charles Hibbert
Date of BirthMay 1954 (Born 70 years ago)
NationalityEnglish
StatusCurrent
Appointed19 December 2014(35 years after company formation)
Appointment Duration9 years, 4 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address3a Brackenbury Road
London
W6 0BE
Director NameMe Brian Gibson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years after company formation)
Appointment Duration22 years, 11 months (resigned 19 December 2014)
RoleBuilders Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressWillowdene The Common
West Drayton
Middlesex
UB7 7HQ
Secretary NameMrs Joan Gibson
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years after company formation)
Appointment Duration22 years, 11 months (resigned 19 December 2014)
RoleCompany Director
Correspondence Address79 New Peachey Lane
West Drayton
Bucks
UB7 7HQ

Contact

Telephone020 85603700
Telephone regionLondon

Location

Registered Address7 Goldhawk Mews
London
W12 8PA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

99 at £1Base Green Gibson's Yard LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,499,979
Cash£16,226
Current Liabilities£16,247

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

28 April 1992Delivered on: 30 April 1992
Satisfied on: 13 October 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land at argyle road hounslow, l/b of hounslow (adjacent to hounslow british rail station) as described in a conveyance dated 16TH march 1992 and proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 March 1992Delivered on: 24 March 1992
Satisfied on: 13 October 2014
Persons entitled: British Railways Board

Classification: Conveyance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at whitton road and argyle road hounslow middlesex.
Fully Satisfied
27 March 1986Delivered on: 10 April 1986
Satisfied on: 13 October 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land at downside goods yard brentford middlesex, hounslow, london. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 November 1982Delivered on: 23 November 1982
Satisfied on: 13 October 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor shop basement & yard at 5A & 6 high street, brentwood (now known as 120/122 high street, brentford) hounslow london title no. Mx 290870. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

11 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
11 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
16 December 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
21 March 2022Accounts for a dormant company made up to 31 March 2021 (5 pages)
6 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
23 December 2021Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
9 February 2021Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
5 January 2021Registered office address changed from Palladium House 1 - 4 Argyll Street London W1F 7LD England to 7 Goldhawk Mews London W12 8PA on 5 January 2021 (1 page)
20 November 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
5 March 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
9 October 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
23 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
9 March 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
1 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
1 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-10
(3 pages)
11 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-10
(3 pages)
17 May 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 99
(3 pages)
17 May 2016Registered office address changed from Yard Adjacent Brentford Central Station,Boston Manor Road, Brentford Middx to Palladium House 1 - 4 Argyll Street London W1F 7LD on 17 May 2016 (1 page)
17 May 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 99
(3 pages)
17 May 2016Registered office address changed from Yard Adjacent Brentford Central Station,Boston Manor Road, Brentford Middx to Palladium House 1 - 4 Argyll Street London W1F 7LD on 17 May 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 99
(3 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 99
(3 pages)
15 January 2015Appointment of Mr Peter Charles Hibbert as a director on 19 December 2014 (2 pages)
15 January 2015Termination of appointment of Brian Gibson as a director on 19 December 2014 (1 page)
15 January 2015Appointment of Mr Peter Charles Hibbert as a director on 19 December 2014 (2 pages)
15 January 2015Termination of appointment of Joan Gibson as a secretary on 19 December 2014 (1 page)
15 January 2015Termination of appointment of Brian Gibson as a director on 19 December 2014 (1 page)
15 January 2015Termination of appointment of Joan Gibson as a secretary on 19 December 2014 (1 page)
13 October 2014Satisfaction of charge 3 in full (4 pages)
13 October 2014Satisfaction of charge 4 in full (4 pages)
13 October 2014Satisfaction of charge 1 in full (4 pages)
13 October 2014Satisfaction of charge 2 in full (4 pages)
13 October 2014Satisfaction of charge 4 in full (4 pages)
13 October 2014Satisfaction of charge 2 in full (4 pages)
13 October 2014Satisfaction of charge 3 in full (4 pages)
13 October 2014Satisfaction of charge 1 in full (4 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (11 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (11 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 99
(4 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 99
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
30 September 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
30 September 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Brian Gibson on 31 December 2009 (2 pages)
10 February 2010Director's details changed for Brian Gibson on 31 December 2009 (2 pages)
10 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
11 September 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
11 September 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
5 February 2009Return made up to 31/12/08; full list of members (3 pages)
5 February 2009Return made up to 31/12/08; full list of members (3 pages)
26 September 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
26 September 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
18 January 2008Return made up to 31/12/07; full list of members (2 pages)
18 January 2008Return made up to 31/12/07; full list of members (2 pages)
13 September 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
13 September 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
22 February 2007Return made up to 31/12/06; full list of members (2 pages)
22 February 2007Return made up to 31/12/06; full list of members (2 pages)
14 July 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
14 July 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
7 February 2006Return made up to 31/12/05; full list of members (2 pages)
7 February 2006Return made up to 31/12/05; full list of members (2 pages)
12 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
12 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
12 January 2005Return made up to 31/12/04; full list of members (6 pages)
12 January 2005Return made up to 31/12/04; full list of members (6 pages)
18 August 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
18 August 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
28 January 2004Return made up to 31/12/03; full list of members (6 pages)
28 January 2004Return made up to 31/12/03; full list of members (6 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
24 January 2003Return made up to 31/12/02; full list of members (6 pages)
24 January 2003Return made up to 31/12/02; full list of members (6 pages)
28 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
28 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
22 January 2002Return made up to 31/12/01; full list of members (6 pages)
22 January 2002Return made up to 31/12/01; full list of members (6 pages)
21 November 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
21 November 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
12 February 2001Return made up to 31/12/00; full list of members (6 pages)
12 February 2001Return made up to 31/12/00; full list of members (6 pages)
30 October 2000Full accounts made up to 31 December 1999 (11 pages)
30 October 2000Full accounts made up to 31 December 1999 (11 pages)
3 February 2000Return made up to 31/12/99; full list of members (6 pages)
3 February 2000Return made up to 31/12/99; full list of members (6 pages)
23 December 1999Full accounts made up to 31 December 1998 (11 pages)
23 December 1999Full accounts made up to 31 December 1998 (11 pages)
25 January 1999Return made up to 31/12/98; no change of members (4 pages)
25 January 1999Return made up to 31/12/98; no change of members (4 pages)
1 July 1998Full accounts made up to 31 December 1997 (8 pages)
1 July 1998Full accounts made up to 31 December 1997 (8 pages)
18 March 1998Return made up to 31/12/97; full list of members (6 pages)
18 March 1998Return made up to 31/12/97; full list of members (6 pages)
11 June 1997Full accounts made up to 31 December 1996 (7 pages)
11 June 1997Full accounts made up to 31 December 1996 (7 pages)
15 January 1997Return made up to 31/12/96; no change of members (4 pages)
15 January 1997Return made up to 31/12/96; no change of members (4 pages)
9 November 1996Full accounts made up to 31 December 1995 (9 pages)
9 November 1996Full accounts made up to 31 December 1995 (9 pages)
16 January 1996Return made up to 31/12/95; change of members (6 pages)
16 January 1996Return made up to 31/12/95; change of members (6 pages)
25 October 1995Full accounts made up to 31 December 1994 (8 pages)
25 October 1995Full accounts made up to 31 December 1994 (8 pages)
6 June 1995Ad 15/05/95--------- £ si 88@1=88 £ ic 11/99 (2 pages)
6 June 1995Ad 15/05/95--------- £ si 88@1=88 £ ic 11/99 (2 pages)
16 February 1995Return made up to 31/12/94; full list of members (5 pages)
16 February 1995Return made up to 31/12/94; full list of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
28 October 1994Accounts for a small company made up to 31 December 1993 (7 pages)
1 February 1994Return made up to 31/12/93; no change of members (4 pages)
31 October 1993Full accounts made up to 31 December 1992 (6 pages)
21 April 1993Resolutions
  • RES ‐
(1 page)
21 April 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 1993Return made up to 31/12/92; no change of members (4 pages)
4 November 1992Full accounts made up to 31 December 1991 (6 pages)
30 April 1992Particulars of mortgage/charge (3 pages)
24 March 1992Particulars of mortgage/charge (3 pages)
3 March 1992Return made up to 31/12/91; full list of members (5 pages)
18 November 1991Full accounts made up to 31 December 1990 (6 pages)
15 April 1991Return made up to 31/12/90; no change of members (4 pages)
8 November 1990Return made up to 30/12/89; no change of members (4 pages)
8 November 1990Full accounts made up to 31 December 1989 (6 pages)
8 November 1990Director's particulars changed (2 pages)
23 May 1990Full accounts made up to 31 December 1988 (6 pages)
21 March 1989Secretary's particulars changed;director's particulars changed (2 pages)
21 March 1989Registered office changed on 21/03/89 from: yard adjacent brentford central station boston manor road brentford (1 page)
21 March 1989Full accounts made up to 31 December 1987 (7 pages)
21 March 1989Return made up to 31/12/88; full list of members (4 pages)
13 May 1988Registered office changed on 13/05/88 from: 120/122 high street brentford middlesex (1 page)
8 March 1988Full accounts made up to 31 December 1986 (7 pages)
8 March 1988Return made up to 31/12/87; full list of members (4 pages)
8 March 1988Return made up to 31/12/87; full list of members (4 pages)
13 May 1987Full accounts made up to 31 December 1985 (7 pages)
30 March 1987Return made up to 31/12/86; full list of members (4 pages)
30 March 1987Return made up to 31/12/86; full list of members (4 pages)
21 May 1986Return made up to 31/12/85; full list of members (3 pages)
21 May 1986Return made up to 31/12/85; full list of members (3 pages)
10 November 1984Annual return made up to 15/05/81 (3 pages)
10 November 1984Annual return made up to 15/05/81 (3 pages)