BASSETT TRUST LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBASSETT TRUST LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00257435
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for BASSETT TRUST LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BASSETT TRUST LIMITED?

    Last Confirmation Statement Made Up ToJul 16, 2026
    Next Confirmation Statement DueJul 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 16, 2025
    OverdueNo

    What are the latest filings for BASSETT TRUST LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Michael David Colin Craven Campbell as a director on Sep 23, 2025

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2024

    9 pagesAA

    Confirmation statement made on Jul 16, 2025 with updates

    4 pagesCS01

    Appointment of Alexandra Jane Andrew as a director on Dec 11, 2024

    2 pagesAP01

    Appointment of Mr Timothy Spencer Barlow as a director on Dec 11, 2024

    2 pagesAP01

    Appointment of Mr John Austen Anstruther Gough Calthorpe as a director on Dec 11, 2024

    2 pagesAP01

    Appointment of Mrs Heather Ruth Cunningham as a director on Dec 11, 2024

    2 pagesAP01

    Statement of capital following an allotment of shares on Dec 11, 2024

    • Capital: GBP 15,200
    7 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    25 pagesMA

    Total exemption full accounts made up to Dec 31, 2023

    9 pagesAA

    Director's details changed for Mr Jamie Loudoun Craven Campbell on Aug 28, 2024

    2 pagesCH01

    Confirmation statement made on Jul 16, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    10 pagesAA

    Confirmation statement made on Jul 16, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    10 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Jul 16, 2022 with updates

    5 pagesCS01

    Notification of Ellis Campbell Group Limited as a person with significant control on Jan 31, 2022

    4 pagesPSC02

    Cessation of Bassett Trust Holdings Ltd as a person with significant control on Jan 31, 2022

    3 pagesPSC07

    Termination of appointment of Timothy Spencer Barlow as a director on May 18, 2022

    1 pagesTM01

    Termination of appointment of John Austen Anstruther-Gough-Calthorpe as a director on May 18, 2022

    1 pagesTM01

    Termination of appointment of Alexandra Jane Andrew as a director on May 18, 2022

    1 pagesTM01

    Termination of appointment of Linda Frances Campbell as a director on May 18, 2022

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2020

    10 pagesAA

    Who are the officers of BASSETT TRUST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMPBELL, Linda Frances
    Shalden Park Steading
    Shalden
    GU34 4DS Alton
    Hampshire
    Secretary
    Shalden Park Steading
    Shalden
    GU34 4DS Alton
    Hampshire
    British13439230001
    ANDREW, Alexandra Jane
    Shalden Park Steading
    Shalden
    GU34 4DS Alton
    Hampshire
    Director
    Shalden Park Steading
    Shalden
    GU34 4DS Alton
    Hampshire
    EnglandBritish267797340001
    BARLOW, Timothy Spencer
    Shalden Park Steading
    Shalden
    GU34 4DS Alton
    Hampshire
    Director
    Shalden Park Steading
    Shalden
    GU34 4DS Alton
    Hampshire
    EnglandBritish80606770005
    CALTHORPE, John Austen Anstruther Gough
    Shalden Park Steading
    Shalden
    GU34 4DS Alton
    Hampshire
    Director
    Shalden Park Steading
    Shalden
    GU34 4DS Alton
    Hampshire
    EnglandBritish98057750001
    CAMPBELL, Jamie Loudoun Craven
    Shalden Park Steading
    Shalden
    GU34 4DS Alton
    Hampshire
    Director
    Shalden Park Steading
    Shalden
    GU34 4DS Alton
    Hampshire
    EnglandBritish62364900015
    CUNNINGHAM, Heather Ruth
    Shalden Park Steading
    Shalden
    GU34 4DS Alton
    Hampshire
    Director
    Shalden Park Steading
    Shalden
    GU34 4DS Alton
    Hampshire
    EnglandBritish40484230001
    MONTGOMERY, Laura Grace
    Brooklands Road
    M33 3SD Sale
    5 Brooklands Place
    Cheshire
    England
    Director
    Brooklands Road
    M33 3SD Sale
    5 Brooklands Place
    Cheshire
    England
    EnglandBritish75785850006
    EVETTS, Andrea Sari Victoria
    53 Green Lane
    GU9 8QE Farnham
    Surrey
    Secretary
    53 Green Lane
    GU9 8QE Farnham
    Surrey
    British10274390001
    ALDRIDGE, Trevor Martin
    Offley
    SG5 3DB Hitchin
    Birkitt Hill House
    Hertfordshire
    Director
    Offley
    SG5 3DB Hitchin
    Birkitt Hill House
    Hertfordshire
    British42736850001
    ANDREW, Alexandra Jane
    Shalden Park Steading
    Shalden
    GU34 4DS Alton
    Hampshire
    Director
    Shalden Park Steading
    Shalden
    GU34 4DS Alton
    Hampshire
    EnglandBritish48544130002
    ANSTRUTHER-GOUGH-CALTHORPE, John Austen
    Shalden Park Steading
    Shalden
    GU34 4DS Alton
    Hampshire
    Director
    Shalden Park Steading
    Shalden
    GU34 4DS Alton
    Hampshire
    EnglandBritish23895400004
    BACKHOUSE, David Miles
    South Farm House
    Hatherop
    GL7 3PN Cirencester
    Gloucestershire
    Director
    South Farm House
    Hatherop
    GL7 3PN Cirencester
    Gloucestershire
    United KingdomBritish407140001
    BARLOW, Timothy Spencer
    Shalden Park Steading
    Shalden
    GU34 4DS Alton
    Hampshire
    Director
    Shalden Park Steading
    Shalden
    GU34 4DS Alton
    Hampshire
    EnglandBritish80606770005
    CAMPBELL, Doris
    Cotterell House Hound House Road
    Shere
    GU5 9JG Guildford
    Surrey
    Director
    Cotterell House Hound House Road
    Shere
    GU5 9JG Guildford
    Surrey
    British13406300001
    CAMPBELL, Linda Frances
    Shalden Park Steading
    Shalden
    GU34 4DS Alton
    Hampshire
    Director
    Shalden Park Steading
    Shalden
    GU34 4DS Alton
    Hampshire
    United KingdomBritish13439230001
    CAMPBELL, Michael David Colin Craven
    Brooklands Road
    M33 3SD Sale
    5 Brooklands Place
    Cheshire
    England
    Director
    Brooklands Road
    M33 3SD Sale
    5 Brooklands Place
    Cheshire
    England
    United KingdomBritish2580420001
    CAREY, Roger William
    Shalden Park Steading
    Shalden
    GU34 4DS Alton
    Hampshire
    Director
    Shalden Park Steading
    Shalden
    GU34 4DS Alton
    Hampshire
    United KingdomBritish6069370001
    DONALD, Graeme Gardner
    Pine Ridge West Longdown Road
    Lower Bourne
    GU10 3JS Farnham
    Surrey
    Director
    Pine Ridge West Longdown Road
    Lower Bourne
    GU10 3JS Farnham
    Surrey
    British13406290001
    EXETER, Gordon Charles
    17 Deepdene
    GU27 1RE Haslemere
    Surrey
    Director
    17 Deepdene
    GU27 1RE Haslemere
    Surrey
    United KingdomBritish10274420001

    Who are the persons with significant control of BASSETT TRUST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ellis Campbell Group Limited
    Shalden
    GU34 4DS Alton
    Shalden Park Steading
    Hampshire
    United Kingdom
    Jan 31, 2022
    Shalden
    GU34 4DS Alton
    Shalden Park Steading
    Hampshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies
    Registration Number12498690
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Bassett Trust Holdings Ltd
    Shalden
    GU34 4DS Alton
    Shalden Park Steading
    Hampshire
    England
    Apr 06, 2016
    Shalden
    GU34 4DS Alton
    Shalden Park Steading
    Hampshire
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Register Of Companies
    Registration Number06696428
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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