BASE MATERIALS LIMITED
WHETSTONE COMPOSITE MATERIALS LIMITED

Hellopages » Leicestershire » Blaby » LE8 6NU

Company number 04618579
Status Active
Incorporation Date 16 December 2002
Company Type Private Limited Company
Address UNIT 20, ASHVILLE WAY, WHETSTONE, LEICESTERSHIRE, LE8 6NU
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Appointment of Mr Darren Robert Lambert as a director on 1 May 2017; Accounts for a small company made up to 30 June 2016; Appointment of Mrs Deborah Anne Hodgetts as a director on 16 January 2017. The most likely internet sites of BASE MATERIALS LIMITED are www.basematerials.co.uk, and www.base-materials.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Base Materials Limited is a Private Limited Company. The company registration number is 04618579. Base Materials Limited has been working since 16 December 2002. The present status of the company is Active. The registered address of Base Materials Limited is Unit 20 Ashville Way Whetstone Leicestershire Le8 6nu. . HODGETTS, Deborah Anne is a Director of the company. LAMBERT, Darren Robert is a Director of the company. MILLER, John Paul is a Director of the company. Secretary MILLER, John Paul has been resigned. Secretary RIMMER, Joanna Louise has been resigned. Secretary ROBERTS, Suzanne has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director RIGBY, Annamarie has been resigned. Director SNOWDON, Rebecca has been resigned. Director TAYLOR, Sarah has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
HODGETTS, Deborah Anne
Appointed Date: 16 January 2017
58 years old

Director
LAMBERT, Darren Robert
Appointed Date: 01 May 2017
53 years old

Director
MILLER, John Paul
Appointed Date: 01 June 2005
52 years old

Resigned Directors

Secretary
MILLER, John Paul
Resigned: 01 June 2005
Appointed Date: 16 December 2002

Secretary
RIMMER, Joanna Louise
Resigned: 31 December 2008
Appointed Date: 01 June 2005

Secretary
ROBERTS, Suzanne
Resigned: 31 May 2013
Appointed Date: 01 January 2009

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 16 December 2002
Appointed Date: 16 December 2002

Director
RIGBY, Annamarie
Resigned: 02 July 2007
Appointed Date: 16 December 2002
65 years old

Director
SNOWDON, Rebecca
Resigned: 02 July 2007
Appointed Date: 16 December 2002
62 years old

Director
TAYLOR, Sarah
Resigned: 01 June 2005
Appointed Date: 16 December 2002
48 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 16 December 2002
Appointed Date: 16 December 2002

Persons With Significant Control

Base Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BASE MATERIALS LIMITED Events

05 May 2017
Appointment of Mr Darren Robert Lambert as a director on 1 May 2017
20 Feb 2017
Accounts for a small company made up to 30 June 2016
16 Jan 2017
Appointment of Mrs Deborah Anne Hodgetts as a director on 16 January 2017
19 Dec 2016
Confirmation statement made on 16 December 2016 with updates
24 Feb 2016
Accounts for a small company made up to 30 June 2015
...
... and 58 more events
26 Feb 2003
New director appointed
26 Feb 2003
New director appointed
26 Feb 2003
Secretary resigned
26 Feb 2003
Director resigned
16 Dec 2002
Incorporation

BASE MATERIALS LIMITED Charges

25 July 2014
Charge code 0461 8579 0005
Delivered: 26 July 2014
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Contains fixed charge…
14 April 2014
Charge code 0461 8579 0004
Delivered: 15 April 2014
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Itself and Others
Description: Contains fixed charge…
25 April 2012
All assets debenture
Delivered: 27 April 2012
Status: Satisfied on 12 May 2015
Persons entitled: Abn Amro Commercial Finance PLC
Description: Fixed and floating charge over the undertaking and all…
29 January 2010
Debenture
Delivered: 16 February 2010
Status: Satisfied on 27 April 2012
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
6 February 2007
Debenture
Delivered: 20 February 2007
Status: Satisfied on 20 April 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…