Company NameBashton Ltd
DirectorNigel Robert Fairhurst
Company StatusActive
Company Number05286311
CategoryPrivate Limited Company
Incorporation Date15 November 2004(19 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Nigel Robert Fairhurst
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2016(11 years, 3 months after company formation)
Appointment Duration8 years, 1 month
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address110 High Holborn
London
WC1V 6JS
Director NameMr Sam Bashton
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2004(same day as company formation)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence Address21 Southampton Row
London
WC1B 5HA
Secretary NameDeborah Sweeny
NationalityBritish
StatusResigned
Appointed15 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address21 Southampton Row
London
WC1B 5HA
Director NameMr Michel Francois Robert
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed18 February 2016(11 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 January 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address21 Southampton Row
London
WC1B 5HA

Contact

Websitewww.bashton.com/
Email address[email protected]
Telephone0161 4249600
Telephone regionManchester

Location

Registered Address110 High Holborn
London
WC1V 6JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Sam Bashton
100.00%
Ordinary

Financials

Year2014
Net Worth£246,249
Cash£232,762
Current Liabilities£109,885

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return15 November 2023 (4 months, 2 weeks ago)
Next Return Due29 November 2024 (8 months from now)

Charges

7 July 2017Delivered on: 13 July 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
6 October 2016Delivered on: 11 October 2016
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding

Filing History

4 December 2023Confirmation statement made on 15 November 2023 with no updates (3 pages)
8 April 2023Accounts for a dormant company made up to 30 June 2022 (6 pages)
4 January 2023Confirmation statement made on 15 November 2022 with no updates (3 pages)
4 January 2023Director's details changed for Mr Nigel Robert Fairhurst on 12 October 2022 (2 pages)
31 March 2022Accounts for a dormant company made up to 30 June 2021 (6 pages)
17 December 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
11 August 2021Satisfaction of charge 052863110002 in full (1 page)
8 April 2021Accounts for a dormant company made up to 30 June 2020 (6 pages)
16 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
30 July 2020Registered office address changed from 21 Southampton Row London WC1B 5HA England to 110 High Holborn London WC1V 6JS on 30 July 2020 (1 page)
11 May 2020Notification of Claranet Limited as a person with significant control on 6 April 2016 (2 pages)
11 May 2020Cessation of Nigel Robert Fairhurst as a person with significant control on 6 April 2016 (1 page)
25 March 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
6 February 2020Termination of appointment of Michel Francois Robert as a director on 29 January 2020 (1 page)
6 February 2020Cessation of Michel Francois Robert as a person with significant control on 29 January 2020 (1 page)
10 December 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
22 February 2019Accounts for a small company made up to 30 June 2018 (24 pages)
4 December 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
13 February 2018Full accounts made up to 30 June 2017 (25 pages)
17 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
13 July 2017Registration of charge 052863110002, created on 7 July 2017 (23 pages)
13 July 2017Registration of charge 052863110002, created on 7 July 2017 (23 pages)
5 June 2017Satisfaction of charge 052863110001 in full (1 page)
5 June 2017Satisfaction of charge 052863110001 in full (1 page)
28 March 2017Full accounts made up to 30 June 2016 (27 pages)
28 March 2017Full accounts made up to 30 June 2016 (27 pages)
29 November 2016Confirmation statement made on 15 November 2016 with updates (7 pages)
29 November 2016Confirmation statement made on 15 November 2016 with updates (7 pages)
11 October 2016Registration of charge 052863110001, created on 6 October 2016 (14 pages)
11 October 2016Registration of charge 052863110001, created on 6 October 2016 (14 pages)
9 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
9 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
22 February 2016Current accounting period shortened from 30 November 2016 to 30 June 2016 (1 page)
22 February 2016Current accounting period shortened from 30 November 2016 to 30 June 2016 (1 page)
19 February 2016Registered office address changed from First Floor, 4B Birchwood One Business Park Dewhurst Road Birchwood Warrington WA3 7GB to 21 Southampton Row London WC1B 5HA on 19 February 2016 (1 page)
19 February 2016Appointment of Mr Michel Francois Robert as a director on 18 February 2016 (2 pages)
19 February 2016Appointment of Mr Nigel Robert Fairhurst as a director on 18 February 2016 (2 pages)
19 February 2016Appointment of Mr Michel Francois Robert as a director on 18 February 2016 (2 pages)
19 February 2016Termination of appointment of Sam Bashton as a director on 18 February 2016 (1 page)
19 February 2016Termination of appointment of Sam Bashton as a director on 18 February 2016 (1 page)
19 February 2016Appointment of Mr Nigel Robert Fairhurst as a director on 18 February 2016 (2 pages)
19 February 2016Registered office address changed from First Floor, 4B Birchwood One Business Park Dewhurst Road Birchwood Warrington WA3 7GB to 21 Southampton Row London WC1B 5HA on 19 February 2016 (1 page)
19 February 2016Termination of appointment of Deborah Sweeny as a secretary on 18 February 2016 (1 page)
19 February 2016Termination of appointment of Deborah Sweeny as a secretary on 18 February 2016 (1 page)
9 February 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
9 February 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
1 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(4 pages)
1 December 2015Register inspection address has been changed from C/O Bashton Ltd Chadwick House Suite 401 Birchwood Park, Birchwood Warrington Cheshire WA3 6AE United Kingdom to 4B Dewhurst Road Birchwood Warrington WA3 7GB (1 page)
1 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(4 pages)
1 December 2015Register inspection address has been changed from C/O Bashton Ltd Chadwick House Suite 401 Birchwood Park, Birchwood Warrington Cheshire WA3 6AE United Kingdom to 4B Dewhurst Road Birchwood Warrington WA3 7GB (1 page)
17 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
17 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
10 March 2015Registered office address changed from 401 Chadwick House Birchwood Park Birchwood Warrington Cheshire WA3 6AE to First Floor, 4B Birchwood One Business Park Dewhurst Road Birchwood Warrington WA3 7GB on 10 March 2015 (1 page)
10 March 2015Registered office address changed from 401 Chadwick House Birchwood Park Birchwood Warrington Cheshire WA3 6AE to First Floor, 4B Birchwood One Business Park Dewhurst Road Birchwood Warrington WA3 7GB on 10 March 2015 (1 page)
7 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-07
  • GBP 100
(4 pages)
7 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-07
  • GBP 100
(4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
5 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(4 pages)
5 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(4 pages)
17 June 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
17 June 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
7 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
7 December 2012Register inspection address has been changed from Newton House Suite 105 Birchwood Park, Birchwood Warrington WA3 6FW WA3 6FW United Kingdom (1 page)
7 December 2012Register inspection address has been changed from Newton House Suite 105 Birchwood Park, Birchwood Warrington WA3 6FW WA3 6FW United Kingdom (1 page)
12 March 2012Registered office address changed from 105 Newton House the Quadrant Birchwood Park Birchwood Warrington Cheshire WA3 6FW on 12 March 2012 (1 page)
12 March 2012Registered office address changed from 105 Newton House the Quadrant Birchwood Park Birchwood Warrington Cheshire WA3 6FW on 12 March 2012 (1 page)
31 January 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
31 January 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
24 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
1 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
1 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
10 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
10 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
25 March 2010Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
13 December 2009Register inspection address has been changed (1 page)
13 December 2009Director's details changed for Sam Bashton on 15 November 2009 (2 pages)
13 December 2009Register inspection address has been changed (1 page)
13 December 2009Director's details changed for Sam Bashton on 15 November 2009 (2 pages)
13 December 2009Secretary's details changed for Deborah Sweeny on 15 November 2009 (1 page)
13 December 2009Secretary's details changed for Deborah Sweeny on 15 November 2009 (1 page)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
28 November 2008Return made up to 15/11/08; full list of members (3 pages)
28 November 2008Return made up to 15/11/08; full list of members (3 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
18 June 2008Registered office changed on 18/06/2008 from 15 fyfield road woodford green essex IG8 7JU (1 page)
18 June 2008Registered office changed on 18/06/2008 from 15 fyfield road woodford green essex IG8 7JU (1 page)
28 November 2007Return made up to 15/11/07; full list of members (2 pages)
28 November 2007Return made up to 15/11/07; full list of members (2 pages)
7 June 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
7 June 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
4 December 2006Director's particulars changed (1 page)
4 December 2006Return made up to 15/11/06; full list of members (2 pages)
4 December 2006Director's particulars changed (1 page)
4 December 2006Return made up to 15/11/06; full list of members (2 pages)
11 April 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
11 April 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
29 November 2005Return made up to 15/11/05; full list of members (2 pages)
29 November 2005Return made up to 15/11/05; full list of members (2 pages)
15 November 2004Incorporation (13 pages)
15 November 2004Incorporation (13 pages)