BASSETT TRUST LIMITED

Register to unlock more data on OkredoRegister

BASSETT TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00257435

Incorporation date

29/06/1931

Size

Total Exemption Full

Contacts

Registered address

Registered address

Shalden Park Steading, Shalden, Alton, Hampshire GU34 4DSCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1931)
dot icon01/10/2025
Termination of appointment of Michael David Colin Craven Campbell as a director on 2025-09-23
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/07/2025
Confirmation statement made on 2025-07-16 with updates
dot icon21/03/2025
Appointment of Mrs Heather Ruth Cunningham as a director on 2024-12-11
dot icon21/03/2025
Appointment of Mr John Austen Anstruther Gough Calthorpe as a director on 2024-12-11
dot icon21/03/2025
Appointment of Mr Timothy Spencer Barlow as a director on 2024-12-11
dot icon21/03/2025
Appointment of Alexandra Jane Andrew as a director on 2024-12-11
dot icon31/01/2025
Statement of capital following an allotment of shares on 2024-12-11
dot icon23/12/2024
Memorandum and Articles of Association
dot icon23/12/2024
Resolutions
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/09/2024
Director's details changed for Mr Jamie Loudoun Craven Campbell on 2024-08-28
dot icon23/07/2024
Confirmation statement made on 2024-07-16 with updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/07/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/08/2022
Satisfaction of charge 1 in full
dot icon28/07/2022
Confirmation statement made on 2022-07-16 with updates
dot icon24/06/2022
Notification of Ellis Campbell Group Limited as a person with significant control on 2022-01-31
dot icon22/06/2022
Cessation of Bassett Trust Holdings Ltd as a person with significant control on 2022-01-31
dot icon24/05/2022
Termination of appointment of Timothy Spencer Barlow as a director on 2022-05-18
dot icon24/05/2022
Termination of appointment of John Austen Anstruther-Gough-Calthorpe as a director on 2022-05-18
dot icon24/05/2022
Termination of appointment of Alexandra Jane Andrew as a director on 2022-05-18
dot icon24/05/2022
Termination of appointment of Linda Frances Campbell as a director on 2022-05-18
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/08/2021
Registration of charge 002574350008, created on 2021-08-12
dot icon29/07/2021
Confirmation statement made on 2021-07-16 with updates
dot icon08/02/2021
Termination of appointment of Roger William Carey as a director on 2021-01-01
dot icon18/11/2020
Accounts for a small company made up to 2019-12-31
dot icon23/07/2020
Confirmation statement made on 2020-07-16 with updates
dot icon05/10/2019
Accounts for a small company made up to 2018-12-31
dot icon29/07/2019
Confirmation statement made on 2019-07-16 with updates
dot icon27/09/2018
Accounts for a small company made up to 2017-12-31
dot icon10/08/2018
Director's details changed for Mr Michael David Colin Craven Campbell on 2017-12-18
dot icon10/08/2018
Director's details changed for Mrs Laura Grace Montgomery on 2017-12-18
dot icon30/07/2018
Confirmation statement made on 2018-07-16 with updates
dot icon30/07/2018
Register inspection address has been changed from C/O Harold Sharp Chartered Accountants Holland House 1-5 Oakfield Sale Cheshire M33 6TT England to C/O Harold Sharp Chartered Accountants 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD
dot icon19/09/2017
Accounts for a small company made up to 2016-12-31
dot icon28/07/2017
Confirmation statement made on 2017-07-16 with no updates
dot icon31/10/2016
Appointment of Mr Timothy Spencer Barlow as a director on 2016-09-08
dot icon06/10/2016
Accounts for a small company made up to 2015-12-31
dot icon28/07/2016
Confirmation statement made on 2016-07-16 with updates
dot icon28/07/2016
Register(s) moved to registered inspection location C/O Harold Sharp Chartered Accountants Holland House 1-5 Oakfield Sale Cheshire M33 6TT
dot icon28/07/2016
Register inspection address has been changed to C/O Harold Sharp Chartered Accountants Holland House 1-5 Oakfield Sale Cheshire M33 6TT
dot icon05/10/2015
Accounts for a small company made up to 2014-12-31
dot icon30/07/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon30/07/2015
Secretary's details changed for Mrs Linda Frances Campbell on 2014-07-17
dot icon30/07/2015
Director's details changed for Mr John Austen Anstruther-Gough-Calthorpe on 2014-07-17
dot icon30/07/2015
Director's details changed for Mrs Laura Grace Montgomery on 2014-07-17
dot icon30/07/2015
Director's details changed for Mrs Linda Frances Campbell on 2014-07-17
dot icon30/07/2015
Director's details changed for Mr Roger William Carey on 2014-07-17
dot icon30/07/2015
Director's details changed for Mr Michael David Colin Craven Campbell on 2014-07-17
dot icon30/07/2015
Director's details changed for Mrs Alexandra Jane Andrew on 2014-07-17
dot icon30/07/2015
Director's details changed for Mr Jamie Loudoun Craven Campbell on 2014-07-17
dot icon19/12/2014
Satisfaction of charge 5 in full
dot icon19/12/2014
Satisfaction of charge 6 in full
dot icon19/12/2014
Satisfaction of charge 4 in full
dot icon19/12/2014
Satisfaction of charge 002574350007 in full
dot icon20/08/2014
Accounts for a small company made up to 2013-12-31
dot icon07/08/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon10/07/2014
Registration of charge 002574350007, created on 2014-07-08
dot icon16/08/2013
Accounts for a small company made up to 2012-12-31
dot icon12/08/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon12/08/2013
Director's details changed for Mr Jamie Loudoun Craven Campbell on 2012-09-03
dot icon30/07/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon30/07/2012
Director's details changed for Jamie Loudoun Craven Campbell on 2011-02-04
dot icon08/05/2012
Accounts for a small company made up to 2011-12-31
dot icon15/08/2011
Accounts for a small company made up to 2010-12-31
dot icon10/08/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon23/09/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon23/09/2010
Director's details changed for Alexandra Jane Andrew on 2010-01-01
dot icon23/09/2010
Director's details changed for Laura Grace Montgomery on 2010-01-25
dot icon16/09/2010
Accounts for a small company made up to 2009-12-31
dot icon08/12/2009
Director's details changed for Laura Grace Campbell on 2009-10-01
dot icon02/10/2009
Particulars of a mortgage or charge / charge no: 6
dot icon10/09/2009
Return made up to 16/07/09; full list of members
dot icon10/09/2009
Director's change of particulars / laura campbell / 16/07/2009
dot icon10/09/2009
Accounts for a small company made up to 2008-12-31
dot icon11/08/2008
Accounts for a small company made up to 2007-12-31
dot icon08/08/2008
Return made up to 16/07/08; full list of members
dot icon01/07/2008
Appointment terminated director david backhouse
dot icon04/09/2007
Accounts for a small company made up to 2006-12-31
dot icon03/08/2007
Return made up to 16/07/07; full list of members
dot icon17/10/2006
Director resigned
dot icon15/08/2006
Accounts for a small company made up to 2005-12-31
dot icon01/08/2006
Return made up to 16/07/06; full list of members
dot icon05/10/2005
Declaration of satisfaction of mortgage/charge
dot icon05/10/2005
Declaration of satisfaction of mortgage/charge
dot icon16/09/2005
Accounts for a small company made up to 2004-12-31
dot icon19/08/2005
Return made up to 16/07/05; full list of members
dot icon19/08/2005
Director's particulars changed
dot icon11/10/2004
Accounts for a small company made up to 2003-12-31
dot icon12/08/2004
Return made up to 16/07/04; full list of members
dot icon27/05/2004
Particulars of mortgage/charge
dot icon27/01/2004
Director resigned
dot icon30/10/2003
Director's particulars changed
dot icon30/10/2003
Director's particulars changed
dot icon30/09/2003
Accounts for a small company made up to 2002-12-31
dot icon08/08/2003
Return made up to 16/07/03; full list of members
dot icon26/10/2002
Accounts for a small company made up to 2001-12-31
dot icon21/08/2002
Return made up to 16/07/02; full list of members
dot icon25/10/2001
Accounts for a small company made up to 2000-12-31
dot icon16/08/2001
Return made up to 16/07/01; full list of members
dot icon22/06/2001
New director appointed
dot icon12/06/2001
New director appointed
dot icon08/05/2001
New director appointed
dot icon23/10/2000
Accounts for a small company made up to 1999-12-31
dot icon10/08/2000
Return made up to 16/07/00; full list of members
dot icon27/10/1999
Accounts for a small company made up to 1998-12-31
dot icon19/08/1999
Return made up to 16/07/99; no change of members
dot icon09/06/1999
Particulars of mortgage/charge
dot icon05/06/1999
Registered office changed on 05/06/99 from: malthouse yard 104B west street farnham surrey GU9 7EN
dot icon02/02/1999
New director appointed
dot icon30/10/1998
Accounts for a small company made up to 1997-12-31
dot icon18/08/1998
Return made up to 16/07/98; full list of members
dot icon17/07/1998
Particulars of mortgage/charge
dot icon26/10/1997
Accounts for a small company made up to 1996-12-31
dot icon27/07/1997
Return made up to 16/07/97; full list of members
dot icon10/10/1996
Accounts for a small company made up to 1995-12-31
dot icon14/08/1996
Return made up to 16/07/96; full list of members
dot icon14/08/1996
Registered office changed on 14/08/96 from: craven house west street farnham surrey GU9 7ES
dot icon06/08/1996
New director appointed
dot icon18/01/1996
Memorandum and Articles of Association
dot icon18/01/1996
Resolutions
dot icon24/10/1995
Secretary resigned;new secretary appointed
dot icon09/10/1995
Accounts for a small company made up to 1994-12-31
dot icon11/08/1995
Return made up to 16/07/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
New director appointed
dot icon14/09/1994
Accounts for a small company made up to 1993-12-31
dot icon19/07/1994
Return made up to 16/07/94; no change of members
dot icon02/03/1994
Director resigned
dot icon09/11/1993
Full accounts made up to 1992-12-31
dot icon29/07/1993
Return made up to 16/07/93; full list of members
dot icon19/01/1993
Particulars of mortgage/charge
dot icon19/01/1993
Director resigned
dot icon14/01/1993
Memorandum and Articles of Association
dot icon14/01/1993
Resolutions
dot icon01/09/1992
Full accounts made up to 1991-12-31
dot icon01/09/1992
Return made up to 16/07/92; no change of members
dot icon21/08/1991
Full accounts made up to 1990-12-31
dot icon01/08/1991
Return made up to 16/07/91; no change of members
dot icon04/09/1990
Full accounts made up to 1989-12-31
dot icon04/09/1990
Return made up to 19/07/90; full list of members
dot icon02/08/1989
Return made up to 20/07/89; full list of members
dot icon02/08/1989
Full accounts made up to 1988-12-31
dot icon28/09/1988
Return made up to 21/07/88; full list of members
dot icon28/09/1988
Full accounts made up to 1987-12-31
dot icon09/06/1988
Resolutions
dot icon29/03/1988
New director appointed
dot icon02/10/1987
Resolutions
dot icon20/08/1987
Full accounts made up to 1986-12-31
dot icon20/08/1987
Return made up to 16/07/87; full list of members
dot icon15/07/1987
Director resigned
dot icon10/06/1987
Resolutions
dot icon31/03/1987
Registered office changed on 31/03/87 from: arundell house arundell place farnham surrey GU9 7ES
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/08/1986
Full accounts made up to 1985-12-31
dot icon06/08/1986
Return made up to 04/08/86; full list of members
dot icon04/06/1986
Secretary resigned;new secretary appointed
dot icon29/06/1931
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon-98.00 % *

* during past year

Cash in Bank

£58,997.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.17M
-
0.00
2.95M
-
2022
0
9.56M
-
0.00
59.00K
-
2022
0
9.56M
-
0.00
59.00K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

9.56M £Ascended201.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

59.00K £Descended-98.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Campbell, Jamie
Director
01/01/1999 - Present
38
Carey, Roger William
Director
02/07/1996 - 01/01/2021
62
Anstruther-Gough-Calthorpe, John Austen
Director
24/04/2001 - 18/05/2022
26
Calthorpe, John Austen Anstruther Gough
Director
11/12/2024 - Present
12
Cunningham, Heather Ruth
Director
11/12/2024 - Present
40

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BASSETT TRUST LIMITED

BASSETT TRUST LIMITED is an(a) Active company incorporated on 29/06/1931 with the registered office located at Shalden Park Steading, Shalden, Alton, Hampshire GU34 4DS. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BASSETT TRUST LIMITED?

toggle

BASSETT TRUST LIMITED is currently Active. It was registered on 29/06/1931 .

Where is BASSETT TRUST LIMITED located?

toggle

BASSETT TRUST LIMITED is registered at Shalden Park Steading, Shalden, Alton, Hampshire GU34 4DS.

What does BASSETT TRUST LIMITED do?

toggle

BASSETT TRUST LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BASSETT TRUST LIMITED?

toggle

The latest filing was on 01/10/2025: Termination of appointment of Michael David Colin Craven Campbell as a director on 2025-09-23.