Company NameRider Hunt International Limited
DirectorsMatthew Bradley Kirk and Gemma Louise Garner
Company StatusActive
Company Number02305615
CategoryPrivate Limited Company
Incorporation Date14 October 1988(35 years, 5 months ago)
Previous NameBasingmill Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining
Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Secretary NameIain Angus Jones
StatusCurrent
Appointed16 February 2018(29 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence AddressGround Floor, 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr Matthew Bradley Kirk
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed09 August 2023(34 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameMiss Gemma Louise Garner
Date of BirthOctober 1988 (Born 35 years ago)
NationalityEnglish
StatusCurrent
Appointed15 March 2024(35 years, 5 months after company formation)
Appointment Duration2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameRobin John Campbell
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(3 years after company formation)
Appointment Duration5 years (resigned 31 October 1996)
RoleQuantity Surveyor
Correspondence AddressBirchdale
Raglan Road
Reigate
Surrey
RH2 6ES
Director NameBrian Leslie James
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(3 years after company formation)
Appointment Duration9 years, 5 months (resigned 06 April 2001)
RoleQuantity Surveyor
Correspondence Address53 Pelhams Walk
Esher
Surrey
KT10 8QA
Director NameCharles James Rose
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(3 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1993)
RoleQuantity Surveyor
Correspondence AddressWayback Cottage 290 Crofton Road
Farnborough
Orpington
Kent
BR6 8EY
Secretary NameGeoffrey Brian Smethurst
NationalityBritish
StatusResigned
Appointed14 October 1991(3 years after company formation)
Appointment Duration1 year (resigned 30 October 1992)
RoleCompany Director
Correspondence Address7 Birchwood Avenue
Southborough
Tunbridge Wells
Kent
TN4 0UD
Secretary NameKenneth James Williamson
NationalityBritish
StatusResigned
Appointed30 October 1992(4 years after company formation)
Appointment Duration5 years, 6 months (resigned 08 May 1998)
RoleQuantity Surveyor
Correspondence Address27 Stradbroke Grove
Buckhurst Hill
Essex
IG9 5PD
Secretary NameIrwin Kit Jacobson
NationalityBritish
StatusResigned
Appointed08 May 1998(9 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 02 April 2008)
RoleCompany Director
Correspondence Address7 Herald Court
St Georges Road
Aldershot
Hampshire
GU12 4JL
Director NameDaniel Gerard David Lane
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1998(9 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 April 2010)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressCairn Bank
3 Ashfield Road
Cults
Aberdeen
AB15 9NQ
Scotland
Director NameMr James Deans McFarlane
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1998(9 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 November 2010)
RoleCompany Director
Country of ResidenceGB
Correspondence Address11 Markenhorn
Godalming
Surrey
GU7 2QS
Director NameMr Andrew Leonard Hamilton
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(12 years, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 May 2012)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address66 Fernleigh Place
Ditton
Maidstone
Kent
ME20 6BS
Director NameMr Peter Ronald Hartley
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(12 years, 2 months after company formation)
Appointment Duration6 years, 12 months (resigned 17 December 2007)
RoleQuantity Surveyor
Correspondence Address18 Berrall Way
Billingshurst
West Sussex
RH14 9PG
Director NameMr Ron Victor Reeves
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(19 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirch House 16 Vicarage Road
Staines
Middlesex
TW18 4YF
Director NameMr John Michael Douglas Young
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(19 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 29 May 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLynch Farm
Kingston Corfe Castle
Wareham
Dorset
BH20 5LG
Director NameMr Mark James Watson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(19 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 January 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Wallacebrae Drive
Danestone
Aberdeen
Aberdeenshire
AB22 8YA
Scotland
Director NameNeil Alexander Bruce
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(19 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 May 2009)
RoleManaging Director
Correspondence AddressWydram End
Netherley
Stonehaven
Kincardineshire
AB39 3RX
Scotland
Secretary NameMr Christopher Laskey Fidler
NationalityBritish
StatusResigned
Appointed02 April 2008(19 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 22 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AW
Director NameMr Jeffrey John Harrison
Date of BirthAugust 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed17 January 2011(22 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 22 June 2018)
RoleProject/Business Management & Controls
Country of ResidenceUnited Kingdom
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameMr Colin Ross Fleming
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2015(26 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 2017)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address12 Rubislaw Den North
Aberdeen
AB15 4AN
Scotland
Secretary NameMrs Jennifer Ann Warburton
StatusResigned
Appointed22 July 2016(27 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 February 2018)
RoleCompany Director
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameMr Nicholas David Shorten
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(28 years, 11 months after company formation)
Appointment Duration9 months (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBooths Park Chelford Road
Knutsford
WA16 8QZ
Director NameMr David James Paterson
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2018(29 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 August 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameMr Grant Rae Angus
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2018(29 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 August 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameKerry Milne
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2022(33 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 March 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBooths Park Chelford Road
Knutsford
WA16 8QZ

Contact

Websiterhi-group.com
Telephone01483 540150
Telephone regionGuildford

Location

Registered AddressBooths Park
Chelford Road
Knutsford
Cheshire
WA16 8QZ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Address MatchesOver 50 other UK companies use this postal address

Shareholders

9k at £1Amec Foster Wheeler Group Limited
100.00%
Ordinary

Financials

Year2014
Turnover£10,027,000
Gross Profit£2,182,000
Net Worth£1,940,000
Cash£389,000
Current Liabilities£934,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 October 2023 (5 months, 2 weeks ago)
Next Return Due28 October 2024 (7 months from now)

Charges

29 November 2002Delivered on: 7 December 2002
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
17 June 1997Delivered on: 20 June 1997
Satisfied on: 26 March 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

8 January 2021Full accounts made up to 31 December 2019 (32 pages)
14 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
28 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (30 pages)
20 June 2019Satisfaction of charge 2 in full (1 page)
16 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
8 October 2018Full accounts made up to 31 December 2017 (26 pages)
23 July 2018Appointment of Mr Grant Rae Angus as a director on 30 June 2018 (2 pages)
23 July 2018Termination of appointment of Nicholas David Shorten as a director on 30 June 2018 (1 page)
22 June 2018Termination of appointment of Jeffrey John Harrison as a director on 22 June 2018 (1 page)
22 June 2018Appointment of David James Paterson as a director on 22 June 2018 (2 pages)
8 March 2018Termination of appointment of Jennifer Ann Warburton as a secretary on 16 February 2018 (1 page)
8 March 2018Appointment of Iain Angus Jones as a secretary on 16 February 2018 (2 pages)
6 November 2017Full accounts made up to 31 December 2016 (25 pages)
6 November 2017Full accounts made up to 31 December 2016 (25 pages)
25 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
3 October 2017Appointment of Mr Nicholas David Shorten as a director on 1 October 2017 (2 pages)
3 October 2017Termination of appointment of Colin Ross Fleming as a director on 1 October 2017 (1 page)
3 October 2017Termination of appointment of Colin Ross Fleming as a director on 1 October 2017 (1 page)
3 October 2017Appointment of Mr Nicholas David Shorten as a director on 1 October 2017 (2 pages)
18 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
12 October 2016Full accounts made up to 31 December 2015 (26 pages)
12 October 2016Full accounts made up to 31 December 2015 (26 pages)
27 July 2016Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 July 2016 (2 pages)
27 July 2016Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 July 2016 (2 pages)
27 July 2016Termination of appointment of Christopher Laskey Fidler as a secretary on 22 July 2016 (1 page)
27 July 2016Termination of appointment of Christopher Laskey Fidler as a secretary on 22 July 2016 (1 page)
19 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 9,000
(5 pages)
19 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 9,000
(5 pages)
10 September 2015Full accounts made up to 31 December 2014 (21 pages)
10 September 2015Full accounts made up to 31 December 2014 (21 pages)
30 June 2015Appointment of Mr Colin Ross Fleming as a director on 29 June 2015 (2 pages)
30 June 2015Appointment of Mr Colin Ross Fleming as a director on 29 June 2015 (2 pages)
30 June 2015Termination of appointment of Ron Victor Reeves as a director on 29 June 2015 (1 page)
30 June 2015Termination of appointment of Ron Victor Reeves as a director on 29 June 2015 (1 page)
29 May 2015Termination of appointment of John Michael Douglas Young as a director on 29 May 2015 (1 page)
29 May 2015Termination of appointment of John Michael Douglas Young as a director on 29 May 2015 (1 page)
20 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 9,000
(5 pages)
20 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 9,000
(5 pages)
6 October 2014Full accounts made up to 31 December 2013 (21 pages)
6 October 2014Full accounts made up to 31 December 2013 (21 pages)
24 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 9,000
(5 pages)
24 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 9,000
(5 pages)
16 September 2013Full accounts made up to 31 December 2012 (21 pages)
16 September 2013Full accounts made up to 31 December 2012 (21 pages)
26 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
10 September 2012Full accounts made up to 31 December 2011 (21 pages)
10 September 2012Full accounts made up to 31 December 2011 (21 pages)
2 August 2012Termination of appointment of Andrew Hamilton as a director (1 page)
2 August 2012Termination of appointment of Andrew Hamilton as a director (1 page)
9 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (7 pages)
9 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (7 pages)
8 June 2011Full accounts made up to 31 December 2010 (23 pages)
8 June 2011Full accounts made up to 31 December 2010 (23 pages)
24 January 2011Auditor's resignation (4 pages)
24 January 2011Auditor's resignation (4 pages)
17 January 2011Termination of appointment of Mark Watson as a director (1 page)
17 January 2011Appointment of Mr Jeffrey John Harrison as a director (2 pages)
17 January 2011Appointment of Mr Jeffrey John Harrison as a director (2 pages)
17 January 2011Termination of appointment of Mark Watson as a director (1 page)
14 December 2010Section 519 (3 pages)
14 December 2010Section 519 (3 pages)
30 November 2010Termination of appointment of James Mcfarlane as a director (1 page)
30 November 2010Termination of appointment of James Mcfarlane as a director (1 page)
9 November 2010Director's details changed for James Deans Mcfarlane on 14 October 2010 (2 pages)
9 November 2010Director's details changed for James Deans Mcfarlane on 14 October 2010 (2 pages)
9 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (8 pages)
9 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (8 pages)
9 November 2010Director's details changed for Ron Victor Reeves on 14 October 2010 (2 pages)
9 November 2010Director's details changed for Ron Victor Reeves on 14 October 2010 (2 pages)
5 August 2010Full accounts made up to 31 December 2009 (21 pages)
5 August 2010Full accounts made up to 31 December 2009 (21 pages)
8 April 2010Termination of appointment of Daniel Lane as a director (1 page)
8 April 2010Termination of appointment of Daniel Lane as a director (1 page)
27 October 2009Full accounts made up to 31 December 2008 (22 pages)
27 October 2009Full accounts made up to 31 December 2008 (22 pages)
15 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (7 pages)
15 October 2009Director's details changed for James Deans Mcfarlane on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John Michael Douglas Young on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Daniel Gerard David Lane on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mark James Watson on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John Michael Douglas Young on 1 October 2009 (2 pages)
15 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (7 pages)
15 October 2009Director's details changed for Daniel Gerard David Lane on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John Michael Douglas Young on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Andrew Leonard Hamilton on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Daniel Gerard David Lane on 1 October 2009 (2 pages)
15 October 2009Director's details changed for James Deans Mcfarlane on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Ronald Victor Reeves on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Andrew Leonard Hamilton on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mark James Watson on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Ronald Victor Reeves on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Andrew Leonard Hamilton on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mark James Watson on 1 October 2009 (2 pages)
15 October 2009Director's details changed for James Deans Mcfarlane on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Ronald Victor Reeves on 1 October 2009 (2 pages)
1 May 2009Appointment terminated director neil bruce (1 page)
1 May 2009Appointment terminated director neil bruce (1 page)
15 April 2009Sect 519 (1 page)
15 April 2009Sect 519 (1 page)
16 March 2009Auditor's resignation (2 pages)
16 March 2009Auditor's resignation (2 pages)
23 January 2009Accounts for a medium company made up to 31 December 2007 (23 pages)
23 January 2009Accounts for a medium company made up to 31 December 2007 (23 pages)
29 October 2008Location of register of members (1 page)
29 October 2008Return made up to 14/10/08; full list of members (8 pages)
29 October 2008Location of debenture register (1 page)
29 October 2008Registered office changed on 29/10/2008 from booths hall chelford road knutsford cheshire WA16 8QZ (1 page)
29 October 2008Location of debenture register (1 page)
29 October 2008Registered office changed on 29/10/2008 from booths hall chelford road knutsford cheshire WA16 8QZ (1 page)
29 October 2008Location of register of members (1 page)
29 October 2008Return made up to 14/10/08; full list of members (8 pages)
16 June 2008Registered office changed on 16/06/2008 from 32 queens road reading berkshire RG1 4BA (1 page)
16 June 2008Director appointed john michael douglas young (3 pages)
16 June 2008Director appointed ronald victor reeves (2 pages)
16 June 2008Director appointed mark james watson (2 pages)
16 June 2008Director appointed neil alexander bruce (3 pages)
16 June 2008Director appointed neil alexander bruce (3 pages)
16 June 2008Registered office changed on 16/06/2008 from 32 queens road reading berkshire RG1 4BA (1 page)
16 June 2008Appointment terminated secretary irwin jacobson (1 page)
16 June 2008Secretary appointed christopher laskey fidler (2 pages)
16 June 2008Appointment terminated secretary irwin jacobson (1 page)
16 June 2008Director appointed john michael douglas young (3 pages)
16 June 2008Secretary appointed christopher laskey fidler (2 pages)
16 June 2008Director appointed ronald victor reeves (2 pages)
16 June 2008Director appointed mark james watson (2 pages)
31 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
31 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 February 2008Accounts for a medium company made up to 31 December 2006 (23 pages)
12 February 2008Accounts for a medium company made up to 31 December 2006 (23 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
18 January 2008£ ic 10000/9000 17/12/07 £ sr 1000@1=1000 (2 pages)
18 January 2008£ ic 10000/9000 17/12/07 £ sr 1000@1=1000 (2 pages)
7 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
7 January 2008£ ic 11000/10000 17/12/07 £ sr 1000@1=1000 (1 page)
7 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
7 January 2008£ ic 11000/10000 17/12/07 £ sr 1000@1=1000 (1 page)
25 October 2007Location of debenture register (1 page)
25 October 2007Location of register of members (1 page)
25 October 2007Return made up to 14/10/07; full list of members (4 pages)
25 October 2007Location of debenture register (1 page)
25 October 2007Return made up to 14/10/07; full list of members (4 pages)
25 October 2007Registered office changed on 25/10/07 from: unit 19 haywood road london SW19 2HB (1 page)
25 October 2007Registered office changed on 25/10/07 from: unit 19 haywood road london SW19 2HB (1 page)
25 October 2007Location of register of members (1 page)
22 October 2007Registered office changed on 22/10/07 from: 32 queens road reading berkshire RG1 4BA (2 pages)
22 October 2007Registered office changed on 22/10/07 from: 32 queens road reading berkshire RG1 4BA (2 pages)
2 June 2007Accounts for a medium company made up to 31 December 2005 (21 pages)
2 June 2007Accounts for a medium company made up to 31 December 2005 (21 pages)
7 November 2006Return made up to 14/10/06; full list of members (4 pages)
7 November 2006Return made up to 14/10/06; full list of members (4 pages)
2 November 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
2 November 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
7 February 2006Accounts for a medium company made up to 31 March 2005 (19 pages)
7 February 2006Accounts for a medium company made up to 31 March 2005 (19 pages)
24 November 2005Return made up to 14/10/05; full list of members (4 pages)
24 November 2005Return made up to 14/10/05; full list of members (4 pages)
22 September 2005Full accounts made up to 31 March 2004 (20 pages)
22 September 2005Full accounts made up to 31 March 2004 (20 pages)
30 December 2004Delivery ext'd 3 mth 31/03/04 (2 pages)
30 December 2004Delivery ext'd 3 mth 31/03/04 (2 pages)
22 November 2004Return made up to 14/10/04; full list of members (10 pages)
22 November 2004Return made up to 14/10/04; full list of members (10 pages)
20 July 2004Resolutions
  • RES13 ‐ Redividend 26/03/04
(1 page)
20 July 2004Resolutions
  • RES13 ‐ Redividend 26/03/04
(1 page)
1 June 2004Nc inc already adjusted 26/03/04 (1 page)
1 June 2004Nc inc already adjusted 26/03/04 (1 page)
26 May 2004Ad 26/03/04--------- £ si 1000@1=1000 £ ic 10000/11000 (2 pages)
26 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
26 May 2004Ad 26/03/04--------- £ si 1000@1=1000 £ ic 10000/11000 (2 pages)
26 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
6 April 2004Accounts for a medium company made up to 31 March 2003 (19 pages)
6 April 2004Accounts for a medium company made up to 31 March 2003 (19 pages)
10 January 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
10 January 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
8 December 2003Return made up to 14/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 December 2003Return made up to 14/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 April 2003Accounts for a medium company made up to 31 March 2002 (19 pages)
11 April 2003Accounts for a medium company made up to 31 March 2002 (19 pages)
13 December 2002Delivery ext'd 3 mth 31/03/02 (1 page)
13 December 2002Delivery ext'd 3 mth 31/03/02 (1 page)
7 December 2002Particulars of mortgage/charge (5 pages)
7 December 2002Particulars of mortgage/charge (5 pages)
26 October 2002Return made up to 14/10/02; full list of members (8 pages)
26 October 2002Return made up to 14/10/02; full list of members (8 pages)
22 April 2002Accounts for a medium company made up to 31 March 2001 (21 pages)
22 April 2002Accounts for a medium company made up to 31 March 2001 (21 pages)
30 October 2001Return made up to 14/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
30 October 2001Return made up to 14/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
23 April 2001Director resigned (1 page)
23 April 2001Director resigned (1 page)
29 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
23 October 2000Return made up to 14/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2000Return made up to 14/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
2 November 1999Return made up to 14/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 1999Return made up to 14/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
29 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
16 October 1998Return made up to 14/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 1998Return made up to 14/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 1998Secretary's particulars changed (1 page)
30 July 1998Secretary's particulars changed (1 page)
4 June 1998Memorandum and Articles of Association (25 pages)
4 June 1998Memorandum and Articles of Association (25 pages)
26 May 1998New secretary appointed (2 pages)
26 May 1998New secretary appointed (2 pages)
26 March 1998Ad 23/03/98--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
26 March 1998Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
26 March 1998Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
26 March 1998Ad 23/03/98--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
4 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 March 1998Nc inc already adjusted 18/02/98 (1 page)
4 March 1998Nc inc already adjusted 18/02/98 (1 page)
8 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
8 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
20 October 1997Return made up to 14/10/97; no change of members (4 pages)
20 October 1997Return made up to 14/10/97; no change of members (4 pages)
20 June 1997Particulars of mortgage/charge (3 pages)
20 June 1997Particulars of mortgage/charge (3 pages)
15 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
15 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
10 December 1996Director resigned (1 page)
10 December 1996Director resigned (1 page)
29 November 1996Return made up to 14/10/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
29 November 1996Return made up to 14/10/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
26 September 1996Accounts for a small company made up to 31 August 1995 (5 pages)
26 September 1996Accounts for a small company made up to 31 August 1995 (5 pages)
24 June 1996Delivery ext'd 3 mth 31/08/95 (2 pages)
24 June 1996Delivery ext'd 3 mth 31/08/95 (2 pages)
27 March 1996Accounting reference date shortened from 31/08 to 31/03 (1 page)
27 March 1996Accounting reference date shortened from 31/08 to 31/03 (1 page)
27 October 1995Return made up to 14/10/95; full list of members (6 pages)
27 October 1995Return made up to 14/10/95; full list of members (6 pages)
31 August 1995Accounts for a small company made up to 31 August 1994 (6 pages)
31 August 1995Accounts for a small company made up to 31 August 1994 (6 pages)
4 May 1995Delivery ext'd 3 mth 31/08/94 (2 pages)
4 May 1995Delivery ext'd 3 mth 31/08/94 (2 pages)
12 November 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
12 November 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
13 April 1992Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
13 April 1992Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
8 May 1989Company name changed basingmill LIMITED\certificate issued on 09/05/89 (2 pages)
8 May 1989Company name changed basingmill LIMITED\certificate issued on 09/05/89 (2 pages)
14 October 1988Incorporation (13 pages)
14 October 1988Incorporation (13 pages)