THE BASINGSTOKE CANAL SOCIETY
Overview
| Company Name | THE BASINGSTOKE CANAL SOCIETY |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01296593 |
| 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 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 Address | No |
What were the previous names of THE BASINGSTOKE CANAL SOCIETY?
| Company Name | From | Until |
|---|---|---|
| SURREY AND HAMPSHIRE CANAL SOCIETY LIMITED(THE) | Feb 01, 1977 | Feb 01, 1977 |
What are the latest accounts for THE BASINGSTOKE CANAL SOCIETY?
| 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 THE BASINGSTOKE CANAL SOCIETY?
| Last Confirmation Statement Made Up To | Jun 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 05, 2025 |
| Overdue | No |
What are the latest filings for THE BASINGSTOKE CANAL SOCIETY?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||
Confirmation statement made on Jun 05, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Kenneth George Sankey as a director on May 10, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Philip Riley as a director on May 10, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Lewis Brown as a director on May 10, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Nicholas George Crowson as a director on May 10, 2025 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 18 pages | AA | ||||||||||
Termination of appointment of Paul Raymond Amphlett as a director on Mar 10, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher James Bard as a director on Nov 26, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael Philip Cawthra as a director on Jun 20, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 18 pages | AA | ||||||||||
Appointment of Mr Paul Raymond Amphlett as a director on Oct 19, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Christopher James Bard as a director on Oct 19, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kevin Redway as a director on Sep 19, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Antony William Roland Balch as a director on May 29, 2023 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 17 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mrs Charlotte Rodgers as a director on Mar 16, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Neil Robert Sutherland as a director on Mar 16, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon Charles Tudor as a director on Mar 16, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 30 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of THE BASINGSTOKE CANAL SOCIETY?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRIFFITHS, Celia Margaret | Secretary | Springfield Road Ash Vale GU12 5EN Aldershot 20 England | 259593500001 | |||||||
| BROWN, Andrew Lewis | Director | Springfield Road Ash Vale GU12 5EN Aldershot 20 England | England | British | 335775450001 | |||||
| BUCKLEY, Janet Elizabeth Mary | Director | Springfield Road Ash Vale GU12 5EN Aldershot 20 England | England | British | 202443580001 | |||||
| CAWTHRA, Michael Philip | Director | Kingsley Avenue GU15 2NA Camberley 23 England | England | British | 124871410002 | |||||
| CROWSON, Nicholas George | Director | Springfield Road Ash Vale GU12 5EN Aldershot 20 England | England | British | 210618690001 | |||||
| GRIFFITHS, Celia | Director | Alexandra Road GU14 6RN Farnborough 138 England | England | British | 293410610001 | |||||
| HUNTER, Christopher James | Director | Springfield Road Ash Vale GU12 5EN Aldershot 20 England | England | English | 292289140001 | |||||
| MOORE, Ian Charles, Dr | Director | The Riding GU21 5TA Woking 40 England | England | British | 258942680001 | |||||
| RODGERS, Charlotte | Director | Wellington Place Ash Vale GU12 5AL Aldershot 22 England | England | British | 306885030001 | |||||
| TURNER, John Hugh | Director | Springfield Road Ash Vale GU12 5EN Aldershot 20 England | United Kingdom | British | 83370920002 | |||||
| WALL, David George | Director | Springfield Road Ash Vale GU12 5EN Aldershot 20 England | England | British | 67179160001 | |||||
| DAWSON, Freda Ruby | Secretary | Lynchford Road Targa Studio 2 First Floor GU14 6ET Farnborough 127 Hampshire England | 188021810001 | |||||||
| INSKIP, Terry | Secretary | Moor Road HP5 1WA Chesham Island House Buckinghamshire England | 209260480002 | |||||||
| JONES, Gareth Wynford | Secretary | Mytchett Lake Road GU16 6AW Mytchett 9 Surrey | British | 134920750001 | ||||||
| RILEY, Philip | Secretary | Wincombe Cottage Broad Oak Odiham RG29 1AH Hook Hampshire | British | 10847370001 | ||||||
| SMITH, Verna Hilary | Secretary | 63 Avondale Ash Vale GU12 5NE Aldershot Hampshire | British | 44001110001 | ||||||
| AMPHLETT, Paul Raymond | Director | Horsham Road Owlsmoor GU47 0YY Sandhurst 2 England | England | British | 315028180001 | |||||
| BALCH, Antony William Roland | Director | Carina Drive RG40 1EF Wokingham 94 England | England | British | 275482950001 | |||||
| BARD, Christopher James | Director | Brambledene Close GU21 3HE Woking 3 England | England | British | 92558620001 | |||||
| BLACK, Stuart Robert | Director | Hummer Road TW20 9BD Egham Runnymede Malthouse Surrey England | England | British | 102854700003 | |||||
| CANSDALE, Roger | Director | Knoll Road GU51 4PT Fleet 29 Hampshire United Kingdom | United Kingdom | British | 10847460002 | |||||
| CHAPPELL, Edwin Brian Henry | Director | 8 Blacksmith Close KT21 2BD Ashtead Surrey | British | 94896210001 | ||||||
| CLARK, Anthony Victor John | Director | 9 Lynwood Close GU21 5TJ Woking Surrey | British | 85966450001 | ||||||
| COXHEAD, Peter | Director | 17 Abbey Close Pyrford GU22 8RY Woking Surrey | British | 38945590001 | ||||||
| DAWSON, Freda Ruby | Director | Wharf Road Ash Vale GU12 5AY Aldershot 35 Hampshire United Kingdom | United Kingdom | British | 161204040001 | |||||
| DODINGTON, Kathryn Elizabeth | Director | 8 Sheets Heath Lane GU24 0EH Brookwood Woking Sequoia England | United Kingdom | British | 135430690001 | |||||
| DODINGTON, Kathryn Elizabeth | Director | 8 Sheets Heath Lane GU24 0EH Brookwood Woking Sequoia England | United Kingdom | British | 135430690001 | |||||
| FALLER, Guy Nicholas Anthony | Director | Moor Road HP5 1WA Chesham Island House Buckinghamshire England | United Kingdom | British | 108529830002 | |||||
| GRIMSTER, Alan | Director | 22 Connaught Crescent GU24 0AN Brookwood Surrey | British | 61205660001 | ||||||
| HAWORTH, Lawrence Ernest | Director | Sheerwood Woodham Lane GU21 5SR Woking Surrey | British | 10847400001 | ||||||
| HIGGS, Robin Philip Coventry | Director | 18 Barnsford Crescent West End GU24 9HX Woking Surrey | British | 9892800001 | ||||||
| HILL, Jeffrey | Director | Moor Road HP5 1WA Chesham Island House Buckinghamshire England | England | British | 178479040001 | |||||
| HORNSEY, Graham John | Director | Mallards 94a Aldershot Road GU51 3FT Fleet Hampshire | United Kingdom | British | 78777660001 | |||||
| JEBENS, Hannes Dietrich | Director | 60 Middle Bourne Lane GU10 3NJ Farnham Surrey | United Kingdom | British | 27119140001 | |||||
| JONES, Gareth Wynford | Director | Mytchett Lake Road GU16 6AW Mytchett 9 Surrey | United Kingdom | British | 134920750001 |
What are the latest statements on persons with significant control for THE BASINGSTOKE CANAL SOCIETY?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 05, 2017 | The 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