BASSETT TRUST LIMITED
Overview
| Company Name | BASSETT TRUST LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00257435 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BASSETT TRUST LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is BASSETT TRUST LIMITED located?
| Registered Office Address | Shalden Park Steading Shalden GU34 4DS Alton Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BASSETT TRUST LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BASSETT TRUST LIMITED?
| Last Confirmation Statement Made Up To | Jul 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 16, 2025 |
| Overdue | No |
What are the latest filings for BASSETT TRUST LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Michael David Colin Craven Campbell as a director on Sep 23, 2025 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Jul 16, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Alexandra Jane Andrew as a director on Dec 11, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Timothy Spencer Barlow as a director on Dec 11, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr John Austen Anstruther Gough Calthorpe as a director on Dec 11, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mrs Heather Ruth Cunningham as a director on Dec 11, 2024 | 2 pages | AP01 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 11, 2024
| 7 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||||||||||||||
Director's details changed for Mr Jamie Loudoun Craven Campbell on Aug 28, 2024 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Jul 16, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Jul 16, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Jul 16, 2022 with updates | 5 pages | CS01 | ||||||||||||||
Notification of Ellis Campbell Group Limited as a person with significant control on Jan 31, 2022 | 4 pages | PSC02 | ||||||||||||||
Cessation of Bassett Trust Holdings Ltd as a person with significant control on Jan 31, 2022 | 3 pages | PSC07 | ||||||||||||||
Termination of appointment of Timothy Spencer Barlow as a director on May 18, 2022 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of John Austen Anstruther-Gough-Calthorpe as a director on May 18, 2022 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Alexandra Jane Andrew as a director on May 18, 2022 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Linda Frances Campbell as a director on May 18, 2022 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||||||||||||||
Who are the officers of BASSETT TRUST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAMPBELL, Linda Frances | Secretary | Shalden Park Steading Shalden GU34 4DS Alton Hampshire | British | 13439230001 | ||||||
| ANDREW, Alexandra Jane | Director | Shalden Park Steading Shalden GU34 4DS Alton Hampshire | England | British | 267797340001 | |||||
| BARLOW, Timothy Spencer | Director | Shalden Park Steading Shalden GU34 4DS Alton Hampshire | England | British | 80606770005 | |||||
| CALTHORPE, John Austen Anstruther Gough | Director | Shalden Park Steading Shalden GU34 4DS Alton Hampshire | England | British | 98057750001 | |||||
| CAMPBELL, Jamie Loudoun Craven | Director | Shalden Park Steading Shalden GU34 4DS Alton Hampshire | England | British | 62364900015 | |||||
| CUNNINGHAM, Heather Ruth | Director | Shalden Park Steading Shalden GU34 4DS Alton Hampshire | England | British | 40484230001 | |||||
| MONTGOMERY, Laura Grace | Director | Brooklands Road M33 3SD Sale 5 Brooklands Place Cheshire England | England | British | 75785850006 | |||||
| EVETTS, Andrea Sari Victoria | Secretary | 53 Green Lane GU9 8QE Farnham Surrey | British | 10274390001 | ||||||
| ALDRIDGE, Trevor Martin | Director | Offley SG5 3DB Hitchin Birkitt Hill House Hertfordshire | British | 42736850001 | ||||||
| ANDREW, Alexandra Jane | Director | Shalden Park Steading Shalden GU34 4DS Alton Hampshire | England | British | 48544130002 | |||||
| ANSTRUTHER-GOUGH-CALTHORPE, John Austen | Director | Shalden Park Steading Shalden GU34 4DS Alton Hampshire | England | British | 23895400004 | |||||
| BACKHOUSE, David Miles | Director | South Farm House Hatherop GL7 3PN Cirencester Gloucestershire | United Kingdom | British | 407140001 | |||||
| BARLOW, Timothy Spencer | Director | Shalden Park Steading Shalden GU34 4DS Alton Hampshire | England | British | 80606770005 | |||||
| CAMPBELL, Doris | Director | Cotterell House Hound House Road Shere GU5 9JG Guildford Surrey | British | 13406300001 | ||||||
| CAMPBELL, Linda Frances | Director | Shalden Park Steading Shalden GU34 4DS Alton Hampshire | United Kingdom | British | 13439230001 | |||||
| CAMPBELL, Michael David Colin Craven | Director | Brooklands Road M33 3SD Sale 5 Brooklands Place Cheshire England | United Kingdom | British | 2580420001 | |||||
| CAREY, Roger William | Director | Shalden Park Steading Shalden GU34 4DS Alton Hampshire | United Kingdom | British | 6069370001 | |||||
| DONALD, Graeme Gardner | Director | Pine Ridge West Longdown Road Lower Bourne GU10 3JS Farnham Surrey | British | 13406290001 | ||||||
| EXETER, Gordon Charles | Director | 17 Deepdene GU27 1RE Haslemere Surrey | United Kingdom | British | 10274420001 |
Who are the persons with significant control of BASSETT TRUST LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ellis Campbell Group Limited | Jan 31, 2022 | Shalden GU34 4DS Alton Shalden Park Steading Hampshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bassett Trust Holdings Ltd | Apr 06, 2016 | Shalden GU34 4DS Alton Shalden Park Steading Hampshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0