H.S.BASSETT & SON LIMITED
ENTERPRISE PARK

Hellopages » Swansea » Swansea » SA6 8RH

Company number 00808376
Status Active
Incorporation Date 9 June 1964
Company Type Private Limited Company
Address UNIT 13A, CORONET WAY, ENTERPRISE PARK, SWANSEA, SA6 8RH
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products, 31010 - Manufacture of office and shop furniture
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption full accounts made up to 31 October 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 52,961 . The most likely internet sites of H.S.BASSETT & SON LIMITED are www.hsbassettson.co.uk, and www.h-s-bassett-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and four months. H S Bassett Son Limited is a Private Limited Company. The company registration number is 00808376. H S Bassett Son Limited has been working since 09 June 1964. The present status of the company is Active. The registered address of H S Bassett Son Limited is Unit 13a Coronet Way Enterprise Park Swansea Sa6 8rh. . BASSETT, Nicholas Wathen is a Secretary of the company. BASSETT, Geoffrey Wathen is a Director of the company. CRASKE, Sonia Anne is a Director of the company. EVANS, Philip John is a Director of the company. The company operates in "Manufacture of other plastic products".


Current Directors


Director

Director
CRASKE, Sonia Anne

67 years old

Director
EVANS, Philip John
Appointed Date: 11 March 2013
63 years old

Persons With Significant Control

Mrs Sonia Anne Craske
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

H.S.BASSETT & SON LIMITED Events

03 Nov 2016
Confirmation statement made on 31 October 2016 with updates
10 May 2016
Total exemption full accounts made up to 31 October 2015
30 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 52,961

30 Nov 2015
Director's details changed for Mrs Sonia Anne Bassett on 20 September 2015
21 Jul 2015
Total exemption full accounts made up to 31 October 2014
...
... and 89 more events
19 Sep 1988
Registered office changed on 19/09/88 from: penygraig blue anchor penclawdd swansea

07 Jun 1988
Full accounts made up to 30 September 1987

10 Mar 1988
Return made up to 31/12/87; full list of members

05 Jan 1988
Full accounts made up to 30 September 1986

30 Jan 1987
Annual return made up to 17/12/86

H.S.BASSETT & SON LIMITED Charges

12 September 2000
Legal mortgage
Delivered: 28 September 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Leasehold property k/unit 13A coronet way swansea. With the…
7 September 2000
Chattels mortgage
Delivered: 7 September 2000
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: Giben panel sizing machine. See the mortgage charge…
11 July 2000
Debenture
Delivered: 15 July 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 July 1992
Chattels mortgage
Delivered: 21 July 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Homag FM20 double ended tenoner-serial no. 0-20-00-0005.
23 May 1991
Fixed and floating charge
Delivered: 7 June 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
18 June 1981
Debenture
Delivered: 23 June 1981
Status: Satisfied on 1 November 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over undertaking and all property…
10 December 1976
Mortgage debenture
Delivered: 22 December 1976
Status: Satisfied on 1 November 1994
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's estate or…