THE BASINGSTOKE CANAL SOCIETY

THE BASINGSTOKE CANAL SOCIETY

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE BASINGSTOKE CANAL SOCIETY
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01296593
    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 THE BASINGSTOKE CANAL SOCIETY?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is THE BASINGSTOKE CANAL SOCIETY located?

    Registered Office Address
    20 Springfield Road
    Ash Vale
    GU12 5EN Aldershot
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE BASINGSTOKE CANAL SOCIETY?

    Previous Company Names
    Company NameFromUntil
    SURREY AND HAMPSHIRE CANAL SOCIETY LIMITED(THE)Feb 01, 1977Feb 01, 1977

    What are the latest accounts for THE BASINGSTOKE CANAL SOCIETY?

    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 THE BASINGSTOKE CANAL SOCIETY?

    Last Confirmation Statement Made Up ToJun 05, 2026
    Next Confirmation Statement DueJun 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 05, 2025
    OverdueNo

    What are the latest filings for THE BASINGSTOKE CANAL SOCIETY?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 30 st. Johns Road Woking GU21 7SA England to 20 Springfield Road Ash Vale Aldershot GU12 5EN on Sep 04, 2025

    1 pagesAD01

    Confirmation statement made on Jun 05, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Kenneth George Sankey as a director on May 10, 2025

    1 pagesTM01

    Termination of appointment of Philip Riley as a director on May 10, 2025

    1 pagesTM01

    Appointment of Mr Andrew Lewis Brown as a director on May 10, 2025

    2 pagesAP01

    Appointment of Mr Nicholas George Crowson as a director on May 10, 2025

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2024

    18 pagesAA

    Termination of appointment of Paul Raymond Amphlett as a director on Mar 10, 2025

    1 pagesTM01

    Termination of appointment of Christopher James Bard as a director on Nov 26, 2024

    1 pagesTM01

    Appointment of Mr Michael Philip Cawthra as a director on Jun 20, 2024

    2 pagesAP01

    Confirmation statement made on Jun 05, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    18 pagesAA

    Appointment of Mr Paul Raymond Amphlett as a director on Oct 19, 2023

    2 pagesAP01

    Appointment of Mr Christopher James Bard as a director on Oct 19, 2023

    2 pagesAP01

    Termination of appointment of Kevin Redway as a director on Sep 19, 2023

    1 pagesTM01

    Confirmation statement made on Jun 05, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Antony William Roland Balch as a director on May 29, 2023

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2022

    17 pagesAA

    Registered office address changed from Island House Moor Road Chesham Buckinghamshire HP5 1WA England to 30 st. Johns Road Woking GU21 7SA on Apr 06, 2023

    1 pagesAD01

    Appointment of Mrs Charlotte Rodgers as a director on Mar 16, 2023

    2 pagesAP01

    Termination of appointment of Neil Robert Sutherland as a director on Mar 16, 2023

    1 pagesTM01

    Termination of appointment of Simon Charles Tudor as a director on Mar 16, 2023

    1 pagesTM01

    Confirmation statement made on Jun 05, 2022 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    30 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of THE BASINGSTOKE CANAL SOCIETY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRIFFITHS, Celia Margaret
    Springfield Road
    Ash Vale
    GU12 5EN Aldershot
    20
    England
    Secretary
    Springfield Road
    Ash Vale
    GU12 5EN Aldershot
    20
    England
    259593500001
    BROWN, Andrew Lewis
    Springfield Road
    Ash Vale
    GU12 5EN Aldershot
    20
    England
    Director
    Springfield Road
    Ash Vale
    GU12 5EN Aldershot
    20
    England
    EnglandBritish335775450001
    BUCKLEY, Janet Elizabeth Mary
    Springfield Road
    Ash Vale
    GU12 5EN Aldershot
    20
    England
    Director
    Springfield Road
    Ash Vale
    GU12 5EN Aldershot
    20
    England
    EnglandBritish202443580001
    CAWTHRA, Michael Philip
    Kingsley Avenue
    GU15 2NA Camberley
    23
    England
    Director
    Kingsley Avenue
    GU15 2NA Camberley
    23
    England
    EnglandBritish124871410002
    CROWSON, Nicholas George
    Springfield Road
    Ash Vale
    GU12 5EN Aldershot
    20
    England
    Director
    Springfield Road
    Ash Vale
    GU12 5EN Aldershot
    20
    England
    EnglandBritish210618690001
    GRIFFITHS, Celia
    Alexandra Road
    GU14 6RN Farnborough
    138
    England
    Director
    Alexandra Road
    GU14 6RN Farnborough
    138
    England
    EnglandBritish293410610001
    HUNTER, Christopher James
    Springfield Road
    Ash Vale
    GU12 5EN Aldershot
    20
    England
    Director
    Springfield Road
    Ash Vale
    GU12 5EN Aldershot
    20
    England
    EnglandEnglish292289140001
    MOORE, Ian Charles, Dr
    The Riding
    GU21 5TA Woking
    40
    England
    Director
    The Riding
    GU21 5TA Woking
    40
    England
    EnglandBritish258942680001
    RODGERS, Charlotte
    Wellington Place
    Ash Vale
    GU12 5AL Aldershot
    22
    England
    Director
    Wellington Place
    Ash Vale
    GU12 5AL Aldershot
    22
    England
    EnglandBritish306885030001
    TURNER, John Hugh
    Springfield Road
    Ash Vale
    GU12 5EN Aldershot
    20
    England
    Director
    Springfield Road
    Ash Vale
    GU12 5EN Aldershot
    20
    England
    United KingdomBritish83370920002
    WALL, David George
    Springfield Road
    Ash Vale
    GU12 5EN Aldershot
    20
    England
    Director
    Springfield Road
    Ash Vale
    GU12 5EN Aldershot
    20
    England
    EnglandBritish67179160001
    DAWSON, Freda Ruby
    Lynchford Road
    Targa Studio 2 First Floor
    GU14 6ET Farnborough
    127
    Hampshire
    England
    Secretary
    Lynchford Road
    Targa Studio 2 First Floor
    GU14 6ET Farnborough
    127
    Hampshire
    England
    188021810001
    INSKIP, Terry
    Moor Road
    HP5 1WA Chesham
    Island House
    Buckinghamshire
    England
    Secretary
    Moor Road
    HP5 1WA Chesham
    Island House
    Buckinghamshire
    England
    209260480002
    JONES, Gareth Wynford
    Mytchett Lake Road
    GU16 6AW Mytchett
    9
    Surrey
    Secretary
    Mytchett Lake Road
    GU16 6AW Mytchett
    9
    Surrey
    British134920750001
    RILEY, Philip
    Wincombe Cottage Broad Oak
    Odiham
    RG29 1AH Hook
    Hampshire
    Secretary
    Wincombe Cottage Broad Oak
    Odiham
    RG29 1AH Hook
    Hampshire
    British10847370001
    SMITH, Verna Hilary
    63 Avondale
    Ash Vale
    GU12 5NE Aldershot
    Hampshire
    Secretary
    63 Avondale
    Ash Vale
    GU12 5NE Aldershot
    Hampshire
    British44001110001
    AMPHLETT, Paul Raymond
    Horsham Road
    Owlsmoor
    GU47 0YY Sandhurst
    2
    England
    Director
    Horsham Road
    Owlsmoor
    GU47 0YY Sandhurst
    2
    England
    EnglandBritish315028180001
    BALCH, Antony William Roland
    Carina Drive
    RG40 1EF Wokingham
    94
    England
    Director
    Carina Drive
    RG40 1EF Wokingham
    94
    England
    EnglandBritish275482950001
    BARD, Christopher James
    Brambledene Close
    GU21 3HE Woking
    3
    England
    Director
    Brambledene Close
    GU21 3HE Woking
    3
    England
    EnglandBritish92558620001
    BLACK, Stuart Robert
    Hummer Road
    TW20 9BD Egham
    Runnymede Malthouse
    Surrey
    England
    Director
    Hummer Road
    TW20 9BD Egham
    Runnymede Malthouse
    Surrey
    England
    EnglandBritish102854700003
    CANSDALE, Roger
    Knoll Road
    GU51 4PT Fleet
    29
    Hampshire
    United Kingdom
    Director
    Knoll Road
    GU51 4PT Fleet
    29
    Hampshire
    United Kingdom
    United KingdomBritish10847460002
    CHAPPELL, Edwin Brian Henry
    8 Blacksmith Close
    KT21 2BD Ashtead
    Surrey
    Director
    8 Blacksmith Close
    KT21 2BD Ashtead
    Surrey
    British94896210001
    CLARK, Anthony Victor John
    9 Lynwood Close
    GU21 5TJ Woking
    Surrey
    Director
    9 Lynwood Close
    GU21 5TJ Woking
    Surrey
    British85966450001
    COXHEAD, Peter
    17 Abbey Close
    Pyrford
    GU22 8RY Woking
    Surrey
    Director
    17 Abbey Close
    Pyrford
    GU22 8RY Woking
    Surrey
    British38945590001
    DAWSON, Freda Ruby
    Wharf Road
    Ash Vale
    GU12 5AY Aldershot
    35
    Hampshire
    United Kingdom
    Director
    Wharf Road
    Ash Vale
    GU12 5AY Aldershot
    35
    Hampshire
    United Kingdom
    United KingdomBritish161204040001
    DODINGTON, Kathryn Elizabeth
    8 Sheets Heath Lane
    GU24 0EH Brookwood Woking
    Sequoia
    England
    Director
    8 Sheets Heath Lane
    GU24 0EH Brookwood Woking
    Sequoia
    England
    United KingdomBritish135430690001
    DODINGTON, Kathryn Elizabeth
    8 Sheets Heath Lane
    GU24 0EH Brookwood Woking
    Sequoia
    England
    Director
    8 Sheets Heath Lane
    GU24 0EH Brookwood Woking
    Sequoia
    England
    United KingdomBritish135430690001
    FALLER, Guy Nicholas Anthony
    Moor Road
    HP5 1WA Chesham
    Island House
    Buckinghamshire
    England
    Director
    Moor Road
    HP5 1WA Chesham
    Island House
    Buckinghamshire
    England
    United KingdomBritish108529830002
    GRIMSTER, Alan
    22 Connaught Crescent
    GU24 0AN Brookwood
    Surrey
    Director
    22 Connaught Crescent
    GU24 0AN Brookwood
    Surrey
    British61205660001
    HAWORTH, Lawrence Ernest
    Sheerwood Woodham Lane
    GU21 5SR Woking
    Surrey
    Director
    Sheerwood Woodham Lane
    GU21 5SR Woking
    Surrey
    British10847400001
    HIGGS, Robin Philip Coventry
    18 Barnsford Crescent
    West End
    GU24 9HX Woking
    Surrey
    Director
    18 Barnsford Crescent
    West End
    GU24 9HX Woking
    Surrey
    British9892800001
    HILL, Jeffrey
    Moor Road
    HP5 1WA Chesham
    Island House
    Buckinghamshire
    England
    Director
    Moor Road
    HP5 1WA Chesham
    Island House
    Buckinghamshire
    England
    EnglandBritish178479040001
    HORNSEY, Graham John
    Mallards
    94a Aldershot Road
    GU51 3FT Fleet
    Hampshire
    Director
    Mallards
    94a Aldershot Road
    GU51 3FT Fleet
    Hampshire
    United KingdomBritish78777660001
    JEBENS, Hannes Dietrich
    60 Middle Bourne Lane
    GU10 3NJ Farnham
    Surrey
    Director
    60 Middle Bourne Lane
    GU10 3NJ Farnham
    Surrey
    United KingdomBritish27119140001
    JONES, Gareth Wynford
    Mytchett Lake Road
    GU16 6AW Mytchett
    9
    Surrey
    Director
    Mytchett Lake Road
    GU16 6AW Mytchett
    9
    Surrey
    United KingdomBritish134920750001

    What are the latest statements on persons with significant control for THE BASINGSTOKE CANAL SOCIETY?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 05, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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