T.O. BASSETT & SON LIMITED
LAMBERHURST

Hellopages » East Sussex » Wealden » TN3 8BB

Company number 01564695
Status Active
Incorporation Date 29 May 1981
Company Type Private Limited Company
Address FORGE GARAGE, LITTLE BAYHAM, LAMBERHURST, KENT, TN3 8BB
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 15 January 2017 with updates; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-01-18 GBP 103 . The most likely internet sites of T.O. BASSETT & SON LIMITED are www.tobassettson.co.uk, and www.t-o-bassett-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and five months. T O Bassett Son Limited is a Private Limited Company. The company registration number is 01564695. T O Bassett Son Limited has been working since 29 May 1981. The present status of the company is Active. The registered address of T O Bassett Son Limited is Forge Garage Little Bayham Lamberhurst Kent Tn3 8bb. . BROOKS, Lesley June is a Secretary of the company. BOORMAN, Malcolm Charles is a Director of the company. BROOKS, Lesley June is a Director of the company. MEPHAM, Ian Norman is a Director of the company. Secretary MEPHAM, Pamela Mary has been resigned. Director BOORMAN, Derek Charles has been resigned. Director BOORMAN, Penelope June has been resigned. Director MEPHAM, Pamela Mary has been resigned. Director MEPHAM, Pamela Mary has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
BROOKS, Lesley June
Appointed Date: 10 May 2002

Director

Director
BROOKS, Lesley June
Appointed Date: 10 August 1999
65 years old

Director
MEPHAM, Ian Norman

74 years old

Resigned Directors

Secretary
MEPHAM, Pamela Mary
Resigned: 10 August 1999

Director
BOORMAN, Derek Charles
Resigned: 22 September 2008
92 years old

Director
BOORMAN, Penelope June
Resigned: 22 September 2008
88 years old

Director
MEPHAM, Pamela Mary
Resigned: 22 September 2005
Appointed Date: 01 May 2002
96 years old

Director
MEPHAM, Pamela Mary
Resigned: 01 May 2002
96 years old

Persons With Significant Control

Mr Malcolm Charles Boorman
Notified on: 30 June 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Derek Charles Boorman
Notified on: 30 June 2016
92 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

T.O. BASSETT & SON LIMITED Events

16 Jan 2017
Total exemption small company accounts made up to 30 April 2016
16 Jan 2017
Confirmation statement made on 15 January 2017 with updates
18 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 103

07 Jan 2016
Total exemption small company accounts made up to 30 April 2015
29 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 84 more events
08 Dec 1987
Accounts made up to 30 June 1987

08 Dec 1987
Return made up to 03/12/87; full list of members

31 Mar 1987
Particulars of mortgage/charge

15 Oct 1986
Return made up to 19/09/86; full list of members

25 Sep 1986
Accounts for a small company made up to 30 June 1986

T.O. BASSETT & SON LIMITED Charges

26 July 2002
Debenture
Delivered: 31 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 March 1987
Legal charge
Delivered: 31 March 1987
Status: Outstanding
Persons entitled: Barklays Bank PLC
Description: L/H premises k/a the forge, little bayham, east sussex.
10 June 1982
Order of court
Delivered: 25 August 1982
Status: Satisfied on 22 October 2002
Persons entitled: Mr & Mrs D.C. Boorhan