Company number 03880075
Status Active
Incorporation Date 19 November 1999
Company Type Private Limited Company
Address CHANDLER HOUSE, 7 FERRY ROAD OFFICE PARK, RIVERSWAY PRESTON, LANCASHIRE, PR2 2YH
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc
Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2016-02-01
GBP 600
. The most likely internet sites of BASEREAM LIMITED are www.baseream.co.uk, and www.baseream.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Baseream Limited is a Private Limited Company.
The company registration number is 03880075. Baseream Limited has been working since 19 November 1999.
The present status of the company is Active. The registered address of Baseream Limited is Chandler House 7 Ferry Road Office Park Riversway Preston Lancashire Pr2 2yh. The company`s financial liabilities are £455.5k. It is £0k against last year. The cash in hand is £0.24k. It is £0k against last year. And the total assets are £0.97k, which is £0k against last year. ALDRIDGE, Michael is a Secretary of the company. ALDRIDGE, Allison is a Director of the company. ALDRIDGE, Michael is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".
baseream Key Finiance
LIABILITIES
£455.5k
CASH
£0.24k
TOTAL ASSETS
£0.97k
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 December 1999
Appointed Date: 19 November 1999
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 December 1999
Appointed Date: 19 November 1999
Persons With Significant Control
Mrs Allison Aldridge
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Michael Aldridge
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
BASEREAM LIMITED Events
29 Nov 2016
Confirmation statement made on 19 November 2016 with updates
27 Oct 2016
Total exemption small company accounts made up to 31 January 2016
01 Feb 2016
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2016-02-01
30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
22 Dec 2014
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
...
... and 44 more events
05 Jan 2000
New director appointed
05 Jan 2000
Registered office changed on 05/01/00 from: 1 mitchell lane bristol avon BS1 6BZ
01 Jan 2000
Secretary resigned
01 Jan 2000
Director resigned
19 Nov 1999
Incorporation
25 October 2010
Guarantee & debenture
Delivered: 30 October 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 August 2006
Guarantee & debenture
Delivered: 31 August 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 July 2000
Legal mortgage made between baseream limited and duncan sexton limited and national westminster bank PLC
Delivered: 9 August 2000
Status: Satisfied
on 23 December 2006
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 32 mostyn street llandudno gwynedd t/no…
27 July 2000
Legal mortgage made between baseream limited and duncan sexton limited and national westminster bank PLC
Delivered: 9 August 2000
Status: Satisfied
on 23 December 2006
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 32 mostyne street llandudno gwynedd t/no…