BASCOMB & DREW DEVELOPMENTS LTD.

Register to unlock more data on OkredoRegister

BASCOMB & DREW DEVELOPMENTS LTD.

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04645147

Incorporation date

22/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Clarke Bell Limited 3rd Floor, The Pinnacle, 73 King Street, Manchester M2 4NGCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2003)
dot icon09/03/2026
Registered office address changed from Keephatch Farmhouse Clover Close Wokingham Berkshire RG40 5PU to C/O Clarke Bell Limited 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 2026-03-09
dot icon06/03/2026
Declaration of solvency
dot icon06/03/2026
Resolutions
dot icon06/03/2026
Appointment of a voluntary liquidator
dot icon27/01/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon13/01/2026
Total exemption full accounts made up to 2025-11-30
dot icon12/12/2025
Previous accounting period shortened from 2026-03-31 to 2025-11-30
dot icon09/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/01/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon28/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/04/2024
Satisfaction of charge 046451470001 in full
dot icon26/04/2024
Satisfaction of charge 046451470002 in full
dot icon24/01/2024
Confirmation statement made on 2024-01-22 with no updates
dot icon29/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/06/2023
Registration of charge 046451470001, created on 2023-06-12
dot icon13/06/2023
Registration of charge 046451470002, created on 2023-06-12
dot icon26/01/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon11/07/2022
Accounts for a dormant company made up to 2022-03-31
dot icon02/02/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon30/07/2021
Accounts for a dormant company made up to 2021-03-31
dot icon22/01/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon20/08/2020
Accounts for a dormant company made up to 2020-03-31
dot icon22/01/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon04/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/01/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon16/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/01/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon26/09/2017
Accounts for a dormant company made up to 2017-03-31
dot icon31/01/2017
Confirmation statement made on 2017-01-22 with updates
dot icon31/01/2017
Director's details changed for Mr Andrew Paul Dean on 2017-01-31
dot icon31/01/2017
Director's details changed for Mr William Griffith on 2017-01-31
dot icon31/01/2017
Secretary's details changed for Mr Andrew Paul Dean on 2017-01-31
dot icon24/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon22/01/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon03/09/2015
Accounts for a dormant company made up to 2015-03-31
dot icon22/01/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon31/07/2014
Accounts for a dormant company made up to 2014-03-31
dot icon22/01/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon15/08/2013
Accounts for a dormant company made up to 2013-03-31
dot icon28/01/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon10/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon01/02/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon01/02/2012
Secretary's details changed for Andrew Paul Dean on 2012-01-22
dot icon02/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon10/03/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon10/03/2011
Director's details changed for Andrew Paul Dean on 2011-01-22
dot icon10/03/2011
Director's details changed for Mr William Griffith on 2011-01-22
dot icon05/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon26/01/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon26/01/2010
Director's details changed for Mr William Griffith on 2010-01-26
dot icon26/01/2010
Director's details changed for Andrew Paul Dean on 2010-01-26
dot icon06/08/2009
Accounts for a dormant company made up to 2009-03-31
dot icon26/01/2009
Return made up to 22/01/09; full list of members
dot icon04/11/2008
Accounts for a dormant company made up to 2008-03-31
dot icon19/02/2008
Return made up to 22/01/08; no change of members
dot icon09/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon26/01/2007
Return made up to 22/01/07; full list of members
dot icon06/12/2006
Accounts for a dormant company made up to 2006-03-31
dot icon08/02/2006
Return made up to 22/01/06; full list of members
dot icon09/09/2005
Accounts for a dormant company made up to 2005-03-31
dot icon27/07/2005
Director's particulars changed
dot icon31/01/2005
Return made up to 22/01/05; full list of members
dot icon21/09/2004
Accounts for a dormant company made up to 2004-03-31
dot icon24/02/2004
Return made up to 22/01/04; full list of members
dot icon27/02/2003
New director appointed
dot icon17/02/2003
Ad 06/02/03--------- £ si 2@1=2 £ ic 2/4
dot icon17/02/2003
New secretary appointed;new director appointed
dot icon17/02/2003
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon31/01/2003
Secretary resigned
dot icon31/01/2003
Director resigned
dot icon22/01/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
741.00
-
0.00
676.00
-
2023
2
1.11K
-
0.00
572.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Griffith, William
Director
22/01/2003 - Present
10
BRIAN REID LTD.
Nominee Secretary
22/01/2003 - 22/01/2003
6709
STEPHEN MABBOTT LTD.
Nominee Director
22/01/2003 - 22/01/2003
6626
Dean, Andrew Paul
Director
22/01/2003 - Present
6
Dean, Andrew Paul
Secretary
22/01/2003 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BASCOMB & DREW DEVELOPMENTS LTD.

BASCOMB & DREW DEVELOPMENTS LTD. is an(a) Liquidation company incorporated on 22/01/2003 with the registered office located at C/O Clarke Bell Limited 3rd Floor, The Pinnacle, 73 King Street, Manchester M2 4NG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BASCOMB & DREW DEVELOPMENTS LTD.?

toggle

BASCOMB & DREW DEVELOPMENTS LTD. is currently Liquidation. It was registered on 22/01/2003 .

Where is BASCOMB & DREW DEVELOPMENTS LTD. located?

toggle

BASCOMB & DREW DEVELOPMENTS LTD. is registered at C/O Clarke Bell Limited 3rd Floor, The Pinnacle, 73 King Street, Manchester M2 4NG.

What does BASCOMB & DREW DEVELOPMENTS LTD. do?

toggle

BASCOMB & DREW DEVELOPMENTS LTD. operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for BASCOMB & DREW DEVELOPMENTS LTD.?

toggle

The latest filing was on 09/03/2026: Registered office address changed from Keephatch Farmhouse Clover Close Wokingham Berkshire RG40 5PU to C/O Clarke Bell Limited 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 2026-03-09.