Company NameBasestation Limited
DirectorJustin John Pond
Company StatusActive
Company Number03446788
CategoryPrivate Limited Company
Incorporation Date8 October 1997(26 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Directors

Director NameJustin John Pond
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2003(5 years, 3 months after company formation)
Appointment Duration21 years, 3 months
RoleFurniture Sales
Country of ResidenceUnited Kingdom
Correspondence Address9 Castle Hill
Prestbury
Macclesfield
Cheshire
SK10 4AR
Secretary NameJoanne Pond
NationalityBritish
StatusCurrent
Appointed01 February 2003(5 years, 3 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Correspondence Address9 Castle Hill
Prestbury
Macclesfield
Cheshire
SK10 4AR
Director NameMichael Syer
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address35 Bostock Hall
Bostock
Middlewich
Cheshire
CW10 9JN
Secretary NameSusan Syer
NationalityBritish
StatusResigned
Appointed08 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address35 Bostock Hall
Bostock Road, Bostock
Middlewich
Cheshire
CW10 9JN
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed08 October 1997(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 1997(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales

Contact

Websitebase-station.co.uk
Email address[email protected]
Telephone0131 4763990
Telephone regionEdinburgh

Location

Registered Address9 Castle Hill
Prestbury
Macclesfield
Cheshire
SK10 4AR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPrestbury
WardPrestbury
Built Up AreaMacclesfield

Shareholders

1 at £1Joanne Syer
50.00%
Ordinary
1 at £1Justin John Pond
50.00%
Ordinary

Financials

Year2014
Net Worth£110,315
Cash£119,842
Current Liabilities£67,994

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 October 2023 (6 months, 2 weeks ago)
Next Return Due29 October 2024 (6 months from now)

Charges

4 December 2020Delivered on: 8 December 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
18 October 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
17 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
18 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
10 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
8 December 2020Registration of charge 034467880001, created on 4 December 2020 (24 pages)
14 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
15 October 2019Confirmation statement made on 12 October 2019 with updates (4 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
15 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
18 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 June 2016Secretary's details changed for Joanne Pond on 5 June 2016 (1 page)
9 June 2016Secretary's details changed for Joanne Pond on 5 June 2016 (1 page)
8 June 2016Secretary's details changed for Joanne Pond on 5 June 2016 (1 page)
8 June 2016Registered office address changed from 38 Church Lane Henbury Macclesfield Cheshire SK11 9NN to 9 Castle Hill Prestbury Macclesfield Cheshire SK10 4AR on 8 June 2016 (1 page)
8 June 2016Director's details changed for Justin John Pond on 5 June 2016 (2 pages)
8 June 2016Registered office address changed from 38 Church Lane Henbury Macclesfield Cheshire SK11 9NN to 9 Castle Hill Prestbury Macclesfield Cheshire SK10 4AR on 8 June 2016 (1 page)
8 June 2016Director's details changed for Justin John Pond on 5 June 2016 (2 pages)
8 June 2016Secretary's details changed for Joanne Pond on 5 June 2016 (1 page)
21 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(4 pages)
21 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(4 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(4 pages)
15 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(4 pages)
16 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(4 pages)
16 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(4 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
24 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
29 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Justin John Pond on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Justin John Pond on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Justin John Pond on 1 October 2009 (2 pages)
4 November 2008Return made up to 08/10/08; full list of members (3 pages)
4 November 2008Return made up to 08/10/08; full list of members (3 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 March 2008Prev ext from 31/10/2007 to 31/03/2008 (1 page)
26 March 2008Capitals not rolled up (2 pages)
26 March 2008Capitals not rolled up (2 pages)
26 March 2008Prev ext from 31/10/2007 to 31/03/2008 (1 page)
7 December 2007Return made up to 08/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 December 2007Ad 09/10/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
7 December 2007Return made up to 08/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 December 2007Ad 09/10/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
18 October 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
18 October 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
14 November 2006Return made up to 08/10/06; full list of members (6 pages)
14 November 2006Return made up to 08/10/06; full list of members (6 pages)
5 September 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
5 September 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
28 October 2005Return made up to 08/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/10/05
(6 pages)
28 October 2005Return made up to 08/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/10/05
(6 pages)
20 September 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
20 September 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
28 October 2004Return made up to 08/10/04; full list of members (6 pages)
28 October 2004Return made up to 08/10/04; full list of members (6 pages)
20 August 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
20 August 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
22 November 2003Return made up to 08/10/03; full list of members (6 pages)
22 November 2003Return made up to 08/10/03; full list of members (6 pages)
17 June 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
17 June 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
10 February 2003Secretary resigned (1 page)
10 February 2003New secretary appointed (2 pages)
10 February 2003Registered office changed on 10/02/03 from: 257 wellington road south stockport cheshire SK2 6NG (1 page)
10 February 2003Secretary resigned (1 page)
10 February 2003Registered office changed on 10/02/03 from: 257 wellington road south stockport cheshire SK2 6NG (1 page)
10 February 2003Director resigned (1 page)
10 February 2003Director resigned (1 page)
10 February 2003New secretary appointed (2 pages)
30 October 2002Return made up to 08/10/02; full list of members (6 pages)
30 October 2002Return made up to 08/10/02; full list of members (6 pages)
14 December 2001Accounts for a dormant company made up to 31 October 2001 (1 page)
14 December 2001Accounts for a dormant company made up to 31 October 2001 (1 page)
12 October 2001Return made up to 08/10/01; full list of members (6 pages)
12 October 2001Return made up to 08/10/01; full list of members (6 pages)
29 January 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
29 January 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
24 November 2000Return made up to 08/10/00; full list of members (6 pages)
24 November 2000Return made up to 08/10/00; full list of members (6 pages)
21 December 1999Return made up to 08/10/99; full list of members (6 pages)
21 December 1999Return made up to 08/10/99; full list of members (6 pages)
8 December 1999Accounts for a dormant company made up to 31 October 1999 (2 pages)
8 December 1999Accounts for a dormant company made up to 31 October 1999 (2 pages)
17 November 1998Accounts for a dormant company made up to 31 October 1998 (2 pages)
17 November 1998Accounts for a dormant company made up to 31 October 1998 (2 pages)
9 November 1998Return made up to 08/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 November 1998Return made up to 08/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
2 November 1997Registered office changed on 02/11/97 from: 16 churchill way cardiff CF1 4DX (1 page)
2 November 1997New director appointed (2 pages)
2 November 1997Secretary resigned (1 page)
2 November 1997Director resigned (1 page)
2 November 1997New director appointed (2 pages)
2 November 1997New secretary appointed (2 pages)
2 November 1997New secretary appointed (2 pages)
2 November 1997Director resigned (1 page)
2 November 1997Registered office changed on 02/11/97 from: 16 churchill way cardiff CF1 4DX (1 page)
2 November 1997Secretary resigned (1 page)
30 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 October 1997£ nc 1000/25000 22/10/97 (1 page)
30 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 October 1997£ nc 1000/25000 22/10/97 (1 page)
8 October 1997Incorporation (14 pages)
8 October 1997Incorporation (14 pages)