BASTION BUILD LIMITED

Register to unlock more data on OkredoRegister

BASTION BUILD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02909537

Incorporation date

17/03/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Leasebourne House, Leysbourne, Chipping Campden, Gloucestershire GL55 6ADCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1994)
dot icon30/03/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon20/05/2025
Registered office address changed from Cowpers Yard 4a Midland Road Olney Buckinghamshire MK46 4BL United Kingdom to Leasebourne House Leysbourne Chipping Campden Gloucestershire GL55 6AD on 2025-05-20
dot icon20/05/2025
Change of details for Bastion Homes (Heritage) Limited as a person with significant control on 2025-05-20
dot icon20/05/2025
Change of details for Bastion Property Group Ltd as a person with significant control on 2025-05-20
dot icon20/05/2025
Director's details changed for Mr Philip Leslie Seymour Milne on 2025-05-20
dot icon20/05/2025
Director's details changed for Ms Kate Joanna Ward on 2025-05-20
dot icon28/03/2025
Cessation of Philip Leslie Seymour Milne as a person with significant control on 2024-03-18
dot icon28/03/2025
Notification of Bastion Property Group Ltd as a person with significant control on 2024-03-18
dot icon28/03/2025
Notification of Bastion Homes (Heritage) Limited as a person with significant control on 2024-03-18
dot icon28/03/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon08/05/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon13/04/2023
Appointment of Mr Philip William Cliff as a director on 2023-04-12
dot icon11/04/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon01/10/2022
Registered office address changed from 3 the Rickyard Clifton Reynes Buckinghamshire MK46 5LQ United Kingdom to Cowpers Yard 4a Midland Road Olney Buckinghamshire MK46 4BL on 2022-10-01
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon25/04/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon09/03/2022
Satisfaction of charge 1 in full
dot icon29/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon21/05/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon05/03/2021
Change of details for Mr Philip Leslie Seymour Milne as a person with significant control on 2021-03-05
dot icon05/03/2021
Director's details changed for Mr Philip Leslie Seymour Milne on 2021-03-05
dot icon05/02/2021
Termination of appointment of Steven Wisniewski as a director on 2020-11-30
dot icon10/11/2020
Registered office address changed from Emerson Farmhouse Farm Court Shenley Brook End Milton Keynes MK5 7GY to 3 the Rickyard Clifton Reynes Buckinghamshire MK46 5LQ on 2020-11-10
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon27/04/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon29/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon13/05/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon13/11/2018
Termination of appointment of Dafydd Rhys Powell as a director on 2018-11-12
dot icon30/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon27/04/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon26/04/2017
Confirmation statement made on 2017-03-17 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon05/05/2016
Annual return made up to 2016-03-17
dot icon04/01/2016
Termination of appointment of William Tiley as a director on 2015-12-24
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon29/04/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon03/02/2015
Appointment of Mr Dafydd Rhys Powell as a director on 2015-02-02
dot icon02/02/2015
Appointment of Ms Kate Joanna Ward as a director on 2015-02-02
dot icon23/01/2015
Director's details changed for Mr Philip Leslie Seymour Milne on 2014-10-23
dot icon23/01/2015
Registered office address changed from Emerson Farm House 27 Little Stocking Shenley Brook End Milton Keynes MK5 7BG to Emerson Farmhouse Farm Court Shenley Brook End Milton Keynes MK5 7GY on 2015-01-23
dot icon24/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon22/04/2014
Annual return made up to 2014-03-17
dot icon22/04/2014
Termination of appointment of a secretary
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon09/05/2013
Annual return made up to 2013-03-17
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon06/06/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon06/06/2012
Registered office address changed from Saturn Business Centre Bedford Heights Manton Lane Bedford MK41 7PH on 2012-06-06
dot icon06/06/2012
Director's details changed for Mr Philip Leslie Seymour Milne on 2011-06-30
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon18/04/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon15/07/2010
Appointment of Mr William Tiley as a director
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon22/06/2010
Termination of appointment of Adrian Milne as a director
dot icon22/06/2010
Termination of appointment of Adrian Milne as a secretary
dot icon07/05/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon07/05/2010
Director's details changed for Steven Wisniewski on 2010-03-17
dot icon31/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon14/04/2009
Return made up to 17/03/09; full list of members
dot icon02/02/2009
Appointment terminated director william tiley
dot icon25/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon16/04/2008
Return made up to 17/03/08; full list of members
dot icon16/04/2008
Director's change of particulars / adrian milne / 31/07/2007
dot icon15/04/2008
Secretary appointed mr adrian leslie james milne
dot icon15/04/2008
Appointment terminated secretary patricia how
dot icon03/08/2007
Total exemption full accounts made up to 2006-09-30
dot icon04/05/2007
Return made up to 17/03/07; full list of members
dot icon08/03/2007
New director appointed
dot icon08/03/2007
Director resigned
dot icon19/05/2006
Full accounts made up to 2005-09-30
dot icon19/04/2006
Return made up to 17/03/06; full list of members
dot icon29/07/2005
Full accounts made up to 2004-09-30
dot icon22/03/2005
Return made up to 17/03/05; full list of members
dot icon09/03/2005
Director resigned
dot icon26/08/2004
New director appointed
dot icon05/08/2004
Full accounts made up to 2003-09-30
dot icon14/04/2004
Return made up to 17/03/04; full list of members
dot icon30/03/2004
New director appointed
dot icon22/03/2004
New director appointed
dot icon28/07/2003
Full accounts made up to 2002-09-30
dot icon25/03/2003
Return made up to 17/03/03; full list of members
dot icon22/07/2002
Full accounts made up to 2001-09-30
dot icon21/03/2002
Return made up to 17/03/02; full list of members
dot icon04/12/2001
Registered office changed on 04/12/01 from: the annexe scalley farm london road raunds northamptonshire NN9 6EG
dot icon04/12/2001
Director resigned
dot icon11/09/2001
Full accounts made up to 2000-09-30
dot icon13/04/2001
Return made up to 17/03/01; full list of members
dot icon18/07/2000
Full accounts made up to 1999-09-30
dot icon28/03/2000
Return made up to 17/03/00; full list of members
dot icon13/07/1999
Full accounts made up to 1998-09-30
dot icon19/04/1999
Return made up to 17/03/99; no change of members
dot icon29/07/1998
Full accounts made up to 1997-09-30
dot icon29/04/1998
Return made up to 17/03/98; full list of members
dot icon19/08/1997
Certificate of change of name
dot icon03/08/1997
Full accounts made up to 1996-09-30
dot icon20/05/1997
Registered office changed on 20/05/97 from: kenmuir house 137 wellingborough road finedon northamptonshire NN9 5LG
dot icon25/04/1997
Particulars of mortgage/charge
dot icon11/03/1997
Return made up to 17/03/97; no change of members
dot icon27/10/1996
New director appointed
dot icon03/08/1996
Full accounts made up to 1995-09-30
dot icon21/04/1996
Return made up to 17/03/96; no change of members
dot icon01/08/1995
Full accounts made up to 1994-09-30
dot icon22/06/1995
Registered office changed on 22/06/95 from: 31 sheep street wellingborough northamptonshire NN8 1BZ
dot icon07/04/1995
Return made up to 03/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/08/1994
New director appointed
dot icon23/05/1994
Accounting reference date notified as 30/09
dot icon08/04/1994
Secretary resigned;new secretary appointed
dot icon08/04/1994
Director resigned;new director appointed
dot icon08/04/1994
Registered office changed on 08/04/94 from: 1 mitchell lane bristol BS1 6BU
dot icon17/03/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

10
2022
change arrow icon+206.86 % *

* during past year

Cash in Bank

£115,660.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
670.24K
-
0.00
37.69K
-
2022
10
675.66K
-
0.00
115.66K
-
2022
10
675.66K
-
0.00
115.66K
-

Employees

2022

Employees

10 Descended-23 % *

Net Assets(GBP)

675.66K £Ascended0.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

115.66K £Ascended206.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Milne, Philip Leslie Seymour
Director
24/03/1994 - 03/08/2004
58
Milne, Philip Leslie Seymour
Director
22/02/2007 - Present
58
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
16/03/1994 - 24/03/1994
99600
INSTANT COMPANIES LIMITED
Nominee Director
16/03/1994 - 24/03/1994
43699
Mcintyre, Roger Stewart
Director
21/10/1996 - 29/11/2001
19

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BASTION BUILD LIMITED

BASTION BUILD LIMITED is an(a) Active company incorporated on 17/03/1994 with the registered office located at Leasebourne House, Leysbourne, Chipping Campden, Gloucestershire GL55 6AD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of BASTION BUILD LIMITED?

toggle

BASTION BUILD LIMITED is currently Active. It was registered on 17/03/1994 .

Where is BASTION BUILD LIMITED located?

toggle

BASTION BUILD LIMITED is registered at Leasebourne House, Leysbourne, Chipping Campden, Gloucestershire GL55 6AD.

What does BASTION BUILD LIMITED do?

toggle

BASTION BUILD LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does BASTION BUILD LIMITED have?

toggle

BASTION BUILD LIMITED had 10 employees in 2022.

What is the latest filing for BASTION BUILD LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-17 with no updates.