BASTION EQUITY LIMITED

Register to unlock more data on OkredoRegister

BASTION EQUITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01483905

Incorporation date

07/03/1980

Size

Unaudited abridged

Contacts

Registered address

Registered address

Lifford Hall Lifford Lane, Kings Norton, Birmingham B30 3JNCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/1980)
dot icon10/04/2026
Unaudited abridged accounts made up to 2025-12-31
dot icon07/08/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon17/05/2025
Confirmation statement made on 2025-05-16 with updates
dot icon17/05/2024
Confirmation statement made on 2024-05-16 with updates
dot icon13/02/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon18/05/2023
Confirmation statement made on 2023-05-16 with updates
dot icon03/05/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon24/05/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon16/05/2022
Confirmation statement made on 2022-05-16 with updates
dot icon05/04/2022
Confirmation statement made on 2022-04-05 with updates
dot icon04/11/2021
Termination of appointment of Emw Secretaries as a secretary on 2021-11-03
dot icon20/09/2021
Confirmation statement made on 2021-09-15 with updates
dot icon16/07/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon14/07/2021
Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR to Lifford Hall Lifford Lane Kings Norton Birmingham B30 3JN on 2021-07-14
dot icon23/09/2020
Confirmation statement made on 2020-09-15 with updates
dot icon14/08/2020
Resolutions
dot icon31/07/2020
Statement of capital following an allotment of shares on 2020-06-26
dot icon10/06/2020
Micro company accounts made up to 2019-12-31
dot icon13/05/2020
Memorandum and Articles of Association
dot icon13/05/2020
Sub-division of shares on 2020-04-27
dot icon12/05/2020
Resolutions
dot icon04/05/2020
Cessation of Xerxes Equity Limited as a person with significant control on 2020-04-27
dot icon04/05/2020
Notification of John Calcutt Cowley as a person with significant control on 2020-04-27
dot icon09/04/2020
Resolutions
dot icon07/04/2020
Resolutions
dot icon07/04/2020
Change of name notice
dot icon02/03/2020
Satisfaction of charge 014839050006 in full
dot icon02/03/2020
Satisfaction of charge 014839050008 in full
dot icon02/03/2020
Satisfaction of charge 014839050007 in full
dot icon23/09/2019
Confirmation statement made on 2019-09-15 with updates
dot icon05/09/2019
Micro company accounts made up to 2018-12-31
dot icon11/04/2019
Termination of appointment of Ian Zant-Boer as a director on 2019-03-31
dot icon27/12/2018
Statement of capital on 2018-12-27
dot icon27/12/2018
Statement by Directors
dot icon27/12/2018
Solvency Statement dated 21/12/18
dot icon27/12/2018
Resolutions
dot icon24/09/2018
Confirmation statement made on 2018-09-15 with updates
dot icon02/07/2018
Director's details changed for Mr John Calcutt Cowley on 2018-04-10
dot icon25/05/2018
Full accounts made up to 2017-12-31
dot icon31/01/2018
Withdrawal of a person with significant control statement on 2018-01-31
dot icon31/01/2018
Notification of Xerxes Equity Limited as a person with significant control on 2016-04-06
dot icon21/12/2017
Appointment of Ian Zant-Boer as a director on 2017-12-21
dot icon25/09/2017
Confirmation statement made on 2017-09-15 with updates
dot icon06/06/2017
Director's details changed for Mr John Calcutt Cowley on 2016-11-30
dot icon28/04/2017
Full accounts made up to 2016-12-31
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon29/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon18/11/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon12/08/2015
Full accounts made up to 2014-12-31
dot icon26/06/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-09-15
dot icon05/01/2015
Annual return made up to 2014-09-15 with full list of shareholders
dot icon22/10/2014
Full accounts made up to 2013-12-31
dot icon27/06/2014
Previous accounting period shortened from 2014-06-30 to 2013-12-31
dot icon11/06/2014
Registration of charge 014839050008
dot icon19/12/2013
Registration of charge 014839050007
dot icon26/11/2013
Registered office address changed from , 8 Heanor Street, Leicester, LE1 4DD on 2013-11-26
dot icon26/11/2013
Termination of appointment of George Kellett as a director
dot icon26/11/2013
Termination of appointment of Christopher Kellett as a director
dot icon26/11/2013
Termination of appointment of George Kellett as a secretary
dot icon26/11/2013
Appointment of Emw Secretaries as a secretary
dot icon26/11/2013
Appointment of Mr John Calcutt Cowley as a director
dot icon19/11/2013
Satisfaction of charge 5 in full
dot icon11/11/2013
Registration of charge 014839050006
dot icon31/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon16/09/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon21/03/2013
Statement of capital following an allotment of shares on 2012-09-16
dot icon11/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon17/09/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon27/09/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon09/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon06/10/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon06/10/2010
Director's details changed for George Anthony Kellett on 2010-09-15
dot icon06/10/2010
Director's details changed for Christopher Paul Kellett on 2010-09-15
dot icon24/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon19/11/2009
Annual return made up to 2009-09-15 with full list of shareholders
dot icon24/11/2008
Return made up to 15/09/08; full list of members
dot icon13/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon14/12/2007
Return made up to 15/09/07; full list of members
dot icon02/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon14/12/2006
Accounts for a small company made up to 2006-06-30
dot icon27/10/2006
Return made up to 15/09/06; full list of members
dot icon17/02/2006
Accounts for a small company made up to 2005-06-30
dot icon08/09/2005
Return made up to 15/09/05; full list of members
dot icon17/11/2004
Accounts for a small company made up to 2004-06-30
dot icon28/10/2004
Declaration of satisfaction of mortgage/charge
dot icon28/10/2004
Declaration of satisfaction of mortgage/charge
dot icon28/10/2004
Declaration of satisfaction of mortgage/charge
dot icon28/10/2004
Declaration of satisfaction of mortgage/charge
dot icon24/09/2004
Return made up to 15/09/04; full list of members
dot icon23/01/2004
Accounts for a small company made up to 2003-06-30
dot icon25/09/2003
Return made up to 15/09/03; full list of members
dot icon12/12/2002
Accounts for a small company made up to 2002-06-30
dot icon12/09/2002
Return made up to 15/09/02; full list of members
dot icon15/11/2001
Accounts for a small company made up to 2001-06-30
dot icon27/10/2001
Return made up to 15/09/01; full list of members
dot icon08/11/2000
Accounts for a small company made up to 2000-06-30
dot icon13/09/2000
Return made up to 15/09/00; full list of members
dot icon29/11/1999
Accounts for a small company made up to 1999-06-30
dot icon21/11/1999
Return made up to 15/09/99; full list of members
dot icon24/05/1999
Particulars of contract relating to shares
dot icon24/05/1999
Ad 26/04/99--------- £ si 42000@1=42000 £ ic 100/42100
dot icon21/05/1999
Resolutions
dot icon21/05/1999
£ nc 25000/75000 26/04/99
dot icon01/12/1998
Accounts for a small company made up to 1998-06-30
dot icon07/09/1998
Return made up to 15/09/98; full list of members
dot icon31/12/1997
Particulars of mortgage/charge
dot icon12/11/1997
Accounts for a small company made up to 1997-06-30
dot icon26/09/1997
Return made up to 15/09/97; no change of members
dot icon30/10/1996
Particulars of mortgage/charge
dot icon17/09/1996
Accounts for a small company made up to 1996-06-30
dot icon09/09/1996
Return made up to 15/09/96; no change of members
dot icon13/03/1996
Accounts for a small company made up to 1995-06-30
dot icon21/09/1995
Return made up to 15/09/95; full list of members
dot icon02/05/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/10/1994
Return made up to 15/09/94; no change of members
dot icon18/11/1993
Accounts for a small company made up to 1993-06-30
dot icon16/09/1993
Return made up to 15/09/93; no change of members
dot icon23/10/1992
Accounts for a small company made up to 1992-06-30
dot icon25/09/1992
Return made up to 15/09/92; full list of members
dot icon27/11/1991
Accounts for a small company made up to 1991-06-30
dot icon20/11/1991
Return made up to 15/09/91; no change of members
dot icon04/02/1991
Return made up to 17/09/90; no change of members
dot icon19/10/1990
Accounts for a small company made up to 1990-06-30
dot icon25/07/1990
Accounts for a small company made up to 1989-06-30
dot icon25/07/1990
Return made up to 15/09/89; full list of members
dot icon20/02/1989
Accounts for a small company made up to 1988-06-30
dot icon20/02/1989
Return made up to 26/11/88; full list of members
dot icon30/12/1988
Particulars of mortgage/charge
dot icon14/03/1988
Accounts for a small company made up to 1986-06-30
dot icon14/03/1988
Accounts made up to 1987-06-30
dot icon02/04/1987
Return made up to 03/04/87; full list of members
dot icon02/04/1987
Return made up to 31/12/86; full list of members
dot icon17/03/1987
Secretary resigned;director resigned
dot icon13/01/1987
New secretary appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/11/1986
Particulars of mortgage/charge
dot icon07/03/1980
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 icon-3.87 % *

* during past year

Cash in Bank

£1,372,359.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
0
3.91M
-
0.00
1.80M
-
2022
0
4.13M
-
0.00
1.43M
-
2023
0
4.37M
-
0.00
1.37M
-
2023
0
4.37M
-
0.00
1.37M
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

4.37M £Ascended5.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.37M £Descended-3.87 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zant Boer, Ian
Director
21/12/2017 - 31/03/2019
325
EMW SECRETARIES LIMITED
Corporate Secretary
04/11/2013 - 03/11/2021
120
Cowley, John Calcutt
Director
04/11/2013 - 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 BASTION EQUITY LIMITED

BASTION EQUITY LIMITED is an(a) Active company incorporated on 07/03/1980 with the registered office located at Lifford Hall Lifford Lane, Kings Norton, Birmingham B30 3JN. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BASTION EQUITY LIMITED?

toggle

BASTION EQUITY LIMITED is currently Active. It was registered on 07/03/1980 .

Where is BASTION EQUITY LIMITED located?

toggle

BASTION EQUITY LIMITED is registered at Lifford Hall Lifford Lane, Kings Norton, Birmingham B30 3JN.

What does BASTION EQUITY LIMITED do?

toggle

BASTION EQUITY LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BASTION EQUITY LIMITED?

toggle

The latest filing was on 10/04/2026: Unaudited abridged accounts made up to 2025-12-31.