BASE MATERIALS LIMITED

Register to unlock more data on OkredoRegister

BASE MATERIALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04618579

Incorporation date

16/12/2002

Size

Full

Contacts

Registered address

Registered address

Unit 20 Ashville Way, Whetstone, Leicestershire LE8 6NUCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2002)
dot icon28/03/2026
Full accounts made up to 2025-06-30
dot icon06/01/2026
Confirmation statement made on 2025-12-16 with no updates
dot icon16/12/2024
Confirmation statement made on 2024-12-16 with no updates
dot icon03/12/2024
Full accounts made up to 2024-06-30
dot icon26/02/2024
Full accounts made up to 2023-06-30
dot icon18/12/2023
Confirmation statement made on 2023-12-16 with no updates
dot icon16/06/2023
Change of details for Base Group Ltd as a person with significant control on 2016-04-06
dot icon23/12/2022
Confirmation statement made on 2022-12-16 with no updates
dot icon08/12/2022
Accounts for a small company made up to 2022-06-30
dot icon17/12/2021
Confirmation statement made on 2021-12-16 with no updates
dot icon15/11/2021
Accounts for a small company made up to 2021-06-30
dot icon17/12/2020
Confirmation statement made on 2020-12-16 with no updates
dot icon16/11/2020
Accounts for a small company made up to 2020-06-30
dot icon05/06/2020
Termination of appointment of Darren Robert Lambert as a director on 2020-06-05
dot icon22/01/2020
Full accounts made up to 2019-06-30
dot icon17/12/2019
Confirmation statement made on 2019-12-16 with no updates
dot icon18/12/2018
Confirmation statement made on 2018-12-16 with no updates
dot icon23/11/2018
Accounts for a small company made up to 2018-06-30
dot icon23/02/2018
Director's details changed for Mr John Paul Miller on 2018-01-01
dot icon02/01/2018
Accounts for a small company made up to 2017-06-30
dot icon19/12/2017
Confirmation statement made on 2017-12-16 with no updates
dot icon05/05/2017
Appointment of Mr Darren Robert Lambert as a director on 2017-05-01
dot icon20/02/2017
Accounts for a small company made up to 2016-06-30
dot icon16/01/2017
Appointment of Mrs Deborah Anne Hodgetts as a director on 2017-01-16
dot icon19/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon24/02/2016
Accounts for a small company made up to 2015-06-30
dot icon21/12/2015
Annual return made up to 2015-12-16 with full list of shareholders
dot icon12/05/2015
Satisfaction of charge 3 in full
dot icon27/01/2015
Annual return made up to 2014-12-16 with full list of shareholders
dot icon24/10/2014
Accounts for a small company made up to 2014-06-30
dot icon24/10/2014
Resolutions
dot icon26/07/2014
Registration of charge 046185790005, created on 2014-07-25
dot icon15/04/2014
Registration of charge 046185790004
dot icon08/04/2014
Accounts for a small company made up to 2013-06-30
dot icon29/01/2014
Annual return made up to 2013-12-16 with full list of shareholders
dot icon29/01/2014
Director's details changed for Mr John Paul Miller on 2013-06-30
dot icon29/01/2014
Termination of appointment of Suzanne Roberts as a secretary
dot icon17/07/2013
Previous accounting period shortened from 2013-12-31 to 2013-06-30
dot icon12/07/2013
Certificate of change of name
dot icon12/07/2013
Change of name notice
dot icon04/07/2013
Accounts for a small company made up to 2012-12-31
dot icon15/01/2013
Annual return made up to 2012-12-16 with full list of shareholders
dot icon08/06/2012
Accounts for a small company made up to 2011-12-31
dot icon02/05/2012
Resolutions
dot icon02/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/04/2012
Particulars of a mortgage or charge / charge no: 3
dot icon25/04/2012
Statement of capital following an allotment of shares on 2002-12-16
dot icon25/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/12/2011
Annual return made up to 2011-12-16 with full list of shareholders
dot icon15/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/01/2011
Annual return made up to 2010-12-16 with full list of shareholders
dot icon14/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/02/2010
Particulars of a mortgage or charge / charge no: 2
dot icon21/01/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon20/01/2010
Director's details changed for John Paul Miller on 2009-11-01
dot icon20/01/2010
Director's details changed for John Paul Miller on 2009-11-01
dot icon09/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/03/2009
Return made up to 16/12/08; full list of members
dot icon04/03/2009
Registered office changed on 04/03/2009 from unit b telford way middlewich cheshire CW10 0GX
dot icon04/03/2009
Secretary appointed ms suzanne roberts
dot icon04/03/2009
Appointment terminated secretary joanna rimmer
dot icon03/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon24/09/2008
Director's change of particulars / john miller / 10/09/2008
dot icon08/02/2008
Return made up to 16/12/07; full list of members
dot icon13/07/2007
Director resigned
dot icon13/07/2007
Director resigned
dot icon15/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/02/2007
Particulars of mortgage/charge
dot icon07/01/2007
Return made up to 16/12/06; full list of members
dot icon05/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon16/05/2006
Director's particulars changed
dot icon23/01/2006
Return made up to 16/12/05; full list of members
dot icon11/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon29/09/2005
New director appointed
dot icon11/07/2005
Registered office changed on 11/07/05 from: 326 nottingham road ripley derbyshire DE5 3JX
dot icon11/07/2005
New secretary appointed
dot icon11/07/2005
Director resigned
dot icon11/07/2005
Secretary resigned
dot icon21/12/2004
Return made up to 16/12/04; full list of members
dot icon22/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon25/05/2004
Registered office changed on 25/05/04 from: c/o blythens, haydn house 309-329 haydn road, sherwood nottingham nottinghamshire NG5 1HG
dot icon13/02/2004
Return made up to 16/12/03; full list of members
dot icon24/03/2003
New director appointed
dot icon26/02/2003
New secretary appointed
dot icon26/02/2003
New director appointed
dot icon26/02/2003
New director appointed
dot icon26/02/2003
Secretary resigned
dot icon26/02/2003
Director resigned
dot icon16/12/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
16/12/2002 - 16/12/2002
38039
WATERLOW NOMINEES LIMITED
Nominee Director
16/12/2002 - 16/12/2002
36021
Hodgetts, Deborah Anne
Director
16/01/2017 - Present
11
Miller, John Paul
Director
01/06/2005 - Present
12
Rimmer, Joanna Louise
Secretary
01/06/2005 - 31/12/2008
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BASE MATERIALS LIMITED

BASE MATERIALS LIMITED is an(a) Active company incorporated on 16/12/2002 with the registered office located at Unit 20 Ashville Way, Whetstone, Leicestershire LE8 6NU. There are currently 2 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 BASE MATERIALS LIMITED?

toggle

BASE MATERIALS LIMITED is currently Active. It was registered on 16/12/2002 .

Where is BASE MATERIALS LIMITED located?

toggle

BASE MATERIALS LIMITED is registered at Unit 20 Ashville Way, Whetstone, Leicestershire LE8 6NU.

What does BASE MATERIALS LIMITED do?

toggle

BASE MATERIALS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BASE MATERIALS LIMITED?

toggle

The latest filing was on 28/03/2026: Full accounts made up to 2025-06-30.