BASMAC HOMES LIMITED
CARMARTHEN STONEWALL PROPERTIES LIMITED

Hellopages » Carmarthenshire » Carmarthenshire » SA31 3AL

Company number 01028446
Status Active
Incorporation Date 25 October 1971
Company Type Private Limited Company
Address 24 LAMMAS STREET, CARMARTHEN, CARMARTHENSHIRE, SA31 3AL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Registration of charge 010284460029, created on 17 January 2017 ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. ; Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 1 August 2016 with updates. The most likely internet sites of BASMAC HOMES LIMITED are www.basmachomes.co.uk, and www.basmac-homes.co.uk. The predicted number of employees is 20 to 30. The company’s age is fifty-three years and twelve months. The distance to to Ferryside Rail Station is 6.6 miles; to Kidwelly Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Basmac Homes Limited is a Private Limited Company. The company registration number is 01028446. Basmac Homes Limited has been working since 25 October 1971. The present status of the company is Active. The registered address of Basmac Homes Limited is 24 Lammas Street Carmarthen Carmarthenshire Sa31 3al. The company`s financial liabilities are £638.46k. It is £-262.94k against last year. The cash in hand is £1.49k. It is £-0.76k against last year. And the total assets are £806.34k, which is £-402.46k against last year. ASH, St John is a Secretary of the company. ASH, St John is a Director of the company. BASSETT, Andrew Mark is a Director of the company. MACGREGOR, Alan John is a Director of the company. Secretary LEWIS, Lewis Thomas Price has been resigned. Director LEWIS, Lewis Thomas Price has been resigned. Director LEWIS, Mary Catherine has been resigned. Director LEWIS, Richard Daniel Price has been resigned. The company operates in "Development of building projects".


basmac homes Key Finiance

LIABILITIES £638.46k
-30%
CASH £1.49k
-34%
TOTAL ASSETS £806.34k
-34%
All Financial Figures

Current Directors

Secretary
ASH, St John
Appointed Date: 10 February 2003

Director
ASH, St John
Appointed Date: 10 February 2003
68 years old

Director
BASSETT, Andrew Mark
Appointed Date: 10 February 2003
63 years old

Director
MACGREGOR, Alan John
Appointed Date: 10 February 2003
70 years old

Resigned Directors

Secretary
LEWIS, Lewis Thomas Price
Resigned: 10 February 2003

Director
LEWIS, Lewis Thomas Price
Resigned: 10 February 2003
98 years old

Director
LEWIS, Mary Catherine
Resigned: 28 July 2002
93 years old

Director
LEWIS, Richard Daniel Price
Resigned: 10 February 2003
Appointed Date: 24 September 2002
69 years old

Persons With Significant Control

Bassett And Macgregor Construction Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BASMAC HOMES LIMITED Events

26 Jan 2017
Registration of charge 010284460029, created on 17 January 2017
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
18 Aug 2016
Confirmation statement made on 1 August 2016 with updates
04 May 2016
Satisfaction of charge 14 in full
04 May 2016
Satisfaction of charge 13 in full
...
... and 126 more events
11 Jan 1989
Accounts for a small company made up to 31 December 1987

22 Sep 1987
Accounts for a small company made up to 31 December 1986

22 Sep 1987
Return made up to 01/09/87; full list of members

25 Sep 1986
Accounts for a small company made up to 31 December 1985

25 Sep 1986
Return made up to 22/09/86; full list of members

BASMAC HOMES LIMITED Charges

17 January 2017
Charge code 0102 8446 0029
Delivered: 26 January 2017
Status: Outstanding
Persons entitled: Carol Evans Peter David Evans
Description: Part of phase 5 cae gwydd st clears carmarthenshire…
3 January 2014
Charge code 0102 8446 0028
Delivered: 11 January 2014
Status: Outstanding
Persons entitled: Carol Evans Peter David Evans
Description: Property k/a east side of cae gwyrdd st clears carmarthen…
16 April 2012
Legal charge
Delivered: 21 April 2012
Status: Satisfied on 4 May 2016
Persons entitled: William John Gareth Morse and Valmai Mabel Elizabeth Morse
Description: Land forming the entirety of phase 3 glasfryn station road…
16 April 2012
Mortgage deed
Delivered: 18 April 2012
Status: Satisfied on 4 May 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H lying to the east of station road st clears…
10 February 2010
Mortgage
Delivered: 24 February 2010
Status: Satisfied on 4 May 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a phase 4 glasfryn st clears carmarthenshire…
29 June 2009
Debenture
Delivered: 7 July 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 June 2009
Legal charge
Delivered: 26 June 2009
Status: Satisfied on 4 May 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land at glasfryn station road, st clears…
18 August 2008
Legal charge
Delivered: 21 August 2008
Status: Satisfied on 4 May 2016
Persons entitled: Barclays Bank PLC
Description: F/H 2 plots at starling park johnstown carmarthen.
18 August 2008
Legal charge
Delivered: 21 August 2008
Status: Satisfied on 4 May 2016
Persons entitled: Barclays Bank PLC
Description: F/H plots 16, 25, 26, 27 and 28 at glasfryn station road st…
9 June 2008
Guarantee & debenture
Delivered: 18 June 2008
Status: Satisfied on 4 May 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 October 2007
Legal mortgage
Delivered: 2 October 2007
Status: Satisfied on 4 May 2016
Persons entitled: Hsbc Bank PLC
Description: The f/h land at glasfryn st clears carmarthenshire,. With…
26 June 2007
Legal mortgage
Delivered: 5 July 2007
Status: Satisfied on 4 May 2016
Persons entitled: Hsbc Bank PLC
Description: Property at plot 30 31 & 32 starling park, johnstown…
7 September 2006
Debenture
Delivered: 9 September 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 August 2006
Legal mortgage
Delivered: 10 August 2006
Status: Satisfied on 4 May 2016
Persons entitled: Hsbc Bank PLC
Description: F/Hold known as land at glasfryn (1.10 acres) st clears…
28 October 2005
Legal mortgage
Delivered: 1 November 2005
Status: Satisfied on 4 May 2016
Persons entitled: Hsbc Bank PLC
Description: F/H plots 10,11,12, 13,14 and land lying to the south side…
6 October 2005
Legal charge
Delivered: 14 October 2005
Status: Satisfied on 4 May 2016
Persons entitled: David Alan Davies and Rosina Novello Davies
Description: Plot 5 greenmeadow farm abergwili carmarthen…
14 March 2005
Legal mortgage
Delivered: 23 March 2005
Status: Satisfied on 4 May 2016
Persons entitled: Hsbc Bank PLC
Description: F/H land lying to the south of the road leading from…
10 February 2003
Legal charge
Delivered: 21 February 2003
Status: Satisfied on 22 October 2004
Persons entitled: Lewis Thomas Price Lewis
Description: Land being part of the land with t/n WA481761 lying to the…
10 February 2003
Debenture
Delivered: 14 February 2003
Status: Satisfied on 4 May 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 February 2003
Legal charge
Delivered: 12 February 2003
Status: Satisfied on 4 May 2016
Persons entitled: Barclays Bank PLC
Description: Freehold land lying to the south of the road leading from…
9 January 1981
Legal charge
Delivered: 14 January 1981
Status: Satisfied on 8 August 2008
Persons entitled: Midland Bank PLC
Description: F/H ettrick house, 66, bush street, pembroke dock, dyfed.
9 January 1981
Legal charge
Delivered: 14 January 1981
Status: Satisfied on 8 August 2008
Persons entitled: Midland Bank PLC
Description: F/H lindy villa, saundersfoot, dyfed.
9 January 1981
Legal charge
Delivered: 14 January 1981
Status: Satisfied on 8 August 2008
Persons entitled: Midland Bank PLC
Description: F/H 19, market street, haverfordwest, dyfed.
6 January 1981
Legal charge
Delivered: 22 January 1981
Status: Satisfied on 8 August 2008
Persons entitled: Barclays Bank PLC
Description: Freehold property known as 1 hill street haverfordwest…
6 January 1981
Legal charge
Delivered: 22 January 1981
Status: Satisfied on 8 August 2008
Persons entitled: Barclays Bank PLC
Description: Parcel of land at kilgetty dyfed having a frontage of 140…
19 July 1978
Mortgage
Delivered: 25 July 1978
Status: Satisfied on 8 August 2008
Persons entitled: Midland Bank PLC
Description: F/Hold property being ettrick house, 66 bush street…
2 September 1977
Mortgage
Delivered: 12 September 1977
Status: Satisfied on 8 August 2008
Persons entitled: Midland Bank PLC
Description: F/Hold lands and premises being lindy villa brewery tce…
18 November 1976
Mortgage
Delivered: 25 November 1976
Status: Satisfied on 8 August 2008
Persons entitled: Midland Bank PLC
Description: Freehold lands hereditaments and premises being 19 market…
10 February 1975
Legal charge
Delivered: 13 February 1975
Status: Satisfied on 8 August 2008
Persons entitled: Barclays Bank PLC
Description: Land, garage & buildings at kilgetty, dyfed.