BASINGSTOKE TOGETHER BUSINESS IMPROVEMENT DISTRICT

Register to unlock more data on OkredoRegister

BASINGSTOKE TOGETHER BUSINESS IMPROVEMENT DISTRICT

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10084954

Incorporation date

24/03/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire SP3 4UFCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2016)
dot icon26/12/2025
Final Gazette dissolved following liquidation
dot icon26/09/2025
Return of final meeting in a members' voluntary winding up
dot icon24/07/2025
Liquidators' statement of receipts and payments to 2025-05-24
dot icon18/07/2024
Liquidators' statement of receipts and payments to 2024-05-24
dot icon22/08/2023
Previous accounting period extended from 2023-03-31 to 2023-05-24
dot icon22/08/2023
Total exemption full accounts made up to 2023-05-24
dot icon05/06/2023
Declaration of solvency
dot icon05/06/2023
Resolutions
dot icon05/06/2023
Appointment of a voluntary liquidator
dot icon05/06/2023
Registered office address changed from C/O Incuhive 8 Church Street Basingstoke RG21 7QE England to Unit 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 2023-06-05
dot icon30/03/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon22/02/2023
Compulsory strike-off action has been discontinued
dot icon20/02/2023
Confirmation statement made on 2022-03-23 with no updates
dot icon13/02/2023
First Gazette notice for compulsory strike-off
dot icon22/12/2022
Compulsory strike-off action has been discontinued
dot icon21/12/2022
Total exemption full accounts made up to 2021-03-31
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon05/03/2022
Compulsory strike-off action has been suspended
dot icon21/06/2021
Termination of appointment of Laurence John Kent Martin as a director on 2021-06-18
dot icon21/06/2021
Termination of appointment of Richard Henley as a director on 2021-06-18
dot icon21/06/2021
Termination of appointment of Susan Harris as a director on 2021-06-18
dot icon21/06/2021
Termination of appointment of Joanne Helen Goodman as a director on 2021-06-18
dot icon21/06/2021
Termination of appointment of Alan Harvey Stone as a director on 2021-06-18
dot icon21/06/2021
Termination of appointment of Richard James Newman Garfield as a director on 2021-06-18
dot icon21/06/2021
Termination of appointment of Carol Anne Freeman as a director on 2021-06-18
dot icon21/06/2021
Termination of appointment of Rebecca Bean as a director on 2021-06-18
dot icon21/06/2021
Termination of appointment of Melanie Dimple Roberts as a director on 2021-02-28
dot icon01/04/2021
Termination of appointment of James Anthony Starbuck as a director on 2021-03-30
dot icon30/03/2021
Registered office address changed from Suites 4 & 5 Paddington House Festival Place Basingstoke RG21 7LJ England to C/O Incuhive 8 Church Street Basingstoke RG21 7QE on 2021-03-30
dot icon23/03/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon18/03/2021
Appointment of Councillor Rebecca Bean as a director on 2021-01-13
dot icon01/03/2021
Termination of appointment of Melanie Dimple Roberts as a secretary on 2021-02-12
dot icon27/11/2020
Termination of appointment of Rebecca Emmett as a director on 2020-11-11
dot icon30/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/04/2020
Appointment of Mr George Mark Alexander Scott-Welsh as a director on 2020-03-26
dot icon27/03/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon09/03/2020
Termination of appointment of Jayson Kenneth Smith as a director on 2020-03-06
dot icon05/03/2020
Memorandum and Articles of Association
dot icon04/03/2020
Appointment of Mr Richard Henley as a director on 2020-02-07
dot icon13/02/2020
Appointment of Mr Barry John Smith as a director on 2020-02-07
dot icon28/01/2020
Resolutions
dot icon06/01/2020
Termination of appointment of David John Rushbrook as a director on 2019-12-19
dot icon06/01/2020
Termination of appointment of Mark Graham Baulch as a director on 2019-11-20
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/09/2019
Appointment of Mr Mark Graham Baulch as a director on 2019-07-01
dot icon13/06/2019
Appointment of Mr Neil Richard Churchill as a director on 2019-06-13
dot icon13/06/2019
Termination of appointment of Rachel Sarah Moss as a director on 2019-05-31
dot icon08/05/2019
Appointment of Ms Rebecca Emmett as a director on 2019-05-08
dot icon08/05/2019
Appointment of Mr Laurence John Kent Martin as a director on 2019-05-08
dot icon08/05/2019
Termination of appointment of Chirag Hirani as a director on 2019-04-01
dot icon08/05/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon02/01/2019
Appointment of Mrs Joanne Helen Goodman as a director on 2019-01-01
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/11/2018
Appointment of Mr Matthew Cleaver as a director on 2018-09-18
dot icon07/11/2018
Director's details changed for Miss Susan Harriss on 2018-11-07
dot icon07/11/2018
Termination of appointment of David Thomas Langley as a director on 2018-09-17
dot icon07/11/2018
Termination of appointment of Charles Stuart Bradfield as a director on 2018-09-18
dot icon09/07/2018
Registered office address changed from PO Box RG21 7EQ Victoria House 39 Winchester Street Basingstoke Hampshire RG21 7EQ United Kingdom to Suites 4 & 5 Paddington House Festival Place Basingstoke RG21 7LJ on 2018-07-09
dot icon01/06/2018
Registered office address changed from Chute House Church Street Basingstoke RG21 7QT England to PO Box RG21 7EQ Victoria House 39 Winchester Street Basingstoke Hampshire RG21 7EQ on 2018-06-01
dot icon26/04/2018
Appointment of Mr Jayson Kenneth Smith as a director on 2018-02-20
dot icon26/04/2018
Appointment of Miss Susan Harriss as a director on 2018-02-20
dot icon26/04/2018
Appointment of Miss Rachel Sarah Moss as a director on 2018-03-20
dot icon26/04/2018
Termination of appointment of Steven John Connolly as a director on 2018-04-01
dot icon06/04/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon12/03/2018
Appointment of Ms Melanie Dimple Roberts as a secretary on 2018-01-09
dot icon12/03/2018
Termination of appointment of Victoria Jane Kennedy as a director on 2018-03-12
dot icon12/03/2018
Termination of appointment of Danny Nixon as a director on 2018-03-12
dot icon12/03/2018
Termination of appointment of Darren Carter as a director on 2018-03-12
dot icon20/12/2017
Accounts for a small company made up to 2017-03-31
dot icon05/09/2017
Termination of appointment of Karen Wild as a director on 2017-08-31
dot icon05/09/2017
Termination of appointment of Martin James Gibbon as a director on 2017-08-31
dot icon25/05/2017
Appointment of Mr Martin James Gibbon as a director on 2017-05-03
dot icon06/04/2017
Director's details changed for Karen Wild on 2017-04-06
dot icon06/04/2017
Confirmation statement made on 2017-03-23 with updates
dot icon15/12/2016
Appointment of Mr Darren Carter as a director on 2016-11-23
dot icon14/12/2016
Appointment of Mr Chirag Hirani as a director on 2016-11-23
dot icon13/12/2016
Appointment of Ms Melanie Dimple Roberts as a director on 2016-11-23
dot icon13/12/2016
Appointment of Mr Danny Nixon as a director on 2016-11-23
dot icon13/12/2016
Appointment of Mr Richard James Newman Garfield as a director on 2016-11-23
dot icon13/12/2016
Appointment of Ms Victoria Jane Kennedy as a director on 2016-11-23
dot icon13/12/2016
Termination of appointment of Daniel James Pine as a director on 2016-11-23
dot icon13/12/2016
Termination of appointment of Laurence John Kent Martin as a director on 2016-11-23
dot icon16/11/2016
Termination of appointment of Robert Preston Bowskill as a director on 2016-11-16
dot icon10/11/2016
Appointment of Mr Charles Stuart Bradfield as a director on 2016-11-01
dot icon15/09/2016
Registered office address changed from Victoria House 39 Winchester Street Basingstoke Hampshire RG21 7EQ to Chute House Church Street Basingstoke RG21 7QT on 2016-09-15
dot icon15/09/2016
Termination of appointment of Julie Anne Mclatch as a director on 2016-09-12
dot icon23/06/2016
Appointment of Mr Robert Preston Bowskill as a director on 2016-06-13
dot icon17/06/2016
Appointment of Mr Daniel James Pine as a director on 2016-06-13
dot icon19/05/2016
Appointment of Mr Alan Harvey Stone as a director on 2016-05-09
dot icon19/05/2016
Appointment of Carol Anne Freeman as a director on 2016-05-09
dot icon19/05/2016
Appointment of Mr David John Rushbrook as a director on 2016-05-09
dot icon19/05/2016
Appointment of Karen Wild as a director on 2016-05-09
dot icon19/05/2016
Appointment of Mr James Anthony Starbuck as a director on 2016-05-09
dot icon19/05/2016
Appointment of Mr Laurence John Kent Martin as a director on 2016-05-09
dot icon24/03/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/05/2023
dot iconNext confirmation date
23/03/2024
dot iconLast change occurred
24/05/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
24/05/2023
dot iconNext account date
24/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
56.00K
-
0.00
105.69K
-
2022
0
11.41K
-
0.00
54.69K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, Laurence John Kent
Director
08/05/2019 - 18/06/2021
3
Goodman, Joanne Helen
Director
01/01/2019 - 18/06/2021
4
Stone, Alan Harvey
Director
09/05/2016 - 18/06/2021
6
Emmett, Rebecca
Director
08/05/2019 - 11/11/2020
-
Moss, Rachel Sarah
Director
20/03/2018 - 31/05/2019
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BASINGSTOKE TOGETHER BUSINESS IMPROVEMENT DISTRICT

BASINGSTOKE TOGETHER BUSINESS IMPROVEMENT DISTRICT is an(a) Dissolved company incorporated on 24/03/2016 with the registered office located at Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire SP3 4UF. There are currently 4 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 BASINGSTOKE TOGETHER BUSINESS IMPROVEMENT DISTRICT?

toggle

BASINGSTOKE TOGETHER BUSINESS IMPROVEMENT DISTRICT is currently Dissolved. It was registered on 24/03/2016 and dissolved on 26/12/2025.

Where is BASINGSTOKE TOGETHER BUSINESS IMPROVEMENT DISTRICT located?

toggle

BASINGSTOKE TOGETHER BUSINESS IMPROVEMENT DISTRICT is registered at Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire SP3 4UF.

What does BASINGSTOKE TOGETHER BUSINESS IMPROVEMENT DISTRICT do?

toggle

BASINGSTOKE TOGETHER BUSINESS IMPROVEMENT DISTRICT operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for BASINGSTOKE TOGETHER BUSINESS IMPROVEMENT DISTRICT?

toggle

The latest filing was on 26/12/2025: Final Gazette dissolved following liquidation.