HOWARD BASFORD LIMITED
WITNEY

Hellopages » Oxfordshire » West Oxfordshire » OX28 4GE

Company number 02490706
Status Active
Incorporation Date 9 April 1990
Company Type Private Limited Company
Address 17A THORNEY LEYS PARK, WITNEY, OXFORDSHIRE, OX28 4GE
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 88,131 ; Satisfaction of charge 024907060007 in full. The most likely internet sites of HOWARD BASFORD LIMITED are www.howardbasford.co.uk, and www.howard-basford.co.uk. The predicted number of employees is 80 to 90. The company’s age is thirty-five years and six months. The distance to to Hanborough Rail Station is 6.2 miles; to Charlbury Rail Station is 6.7 miles; to Ascott-under-Wychwood Rail Station is 6.9 miles; to Kingham Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Howard Basford Limited is a Private Limited Company. The company registration number is 02490706. Howard Basford Limited has been working since 09 April 1990. The present status of the company is Active. The registered address of Howard Basford Limited is 17a Thorney Leys Park Witney Oxfordshire Ox28 4ge. The company`s financial liabilities are £2586k. It is £0k against last year. And the total assets are £2586k, which is £0k against last year. PUGH, David Richard is a Director of the company. WILMSHURST, Michael Alfred is a Director of the company. Secretary HOWARD, Tracy Kenneth has been resigned. Secretary ORR, Nicholas Gordon has been resigned. Director BASFORD, Raymond has been resigned. Director DIMARCO, Domenico Anthony has been resigned. Director GOLDBLUM, Simmond has been resigned. Director HOWARD, Tracy Kenneth has been resigned. Director JONES, Ruth has been resigned. Director KAMATH, Suresh has been resigned. Director KIRK, Neil has been resigned. Director ORR, Nicholas Gordon has been resigned. Director SARSFIELD, Michael has been resigned. Director SCHNITZLER, Rolf has been resigned. Director THOMPSON, Stephen David Gray has been resigned. The company operates in "Maintenance and repair of motor vehicles".


howard basford Key Finiance

LIABILITIES £2586k
CASH n/a
TOTAL ASSETS £2586k
All Financial Figures

Current Directors

Director
PUGH, David Richard
Appointed Date: 15 February 2014
63 years old

Director
WILMSHURST, Michael Alfred
Appointed Date: 15 February 2014
65 years old

Resigned Directors

Secretary
HOWARD, Tracy Kenneth
Resigned: 23 June 1993

Secretary
ORR, Nicholas Gordon
Resigned: 15 February 2014
Appointed Date: 23 June 1993

Director
BASFORD, Raymond
Resigned: 21 June 1993
62 years old

Director
DIMARCO, Domenico Anthony
Resigned: 10 October 2002
Appointed Date: 26 June 2002
74 years old

Director
GOLDBLUM, Simmond
Resigned: 18 June 2002
Appointed Date: 19 April 1999
77 years old

Director
HOWARD, Tracy Kenneth
Resigned: 15 February 2014
62 years old

Director
JONES, Ruth
Resigned: 10 October 2002
Appointed Date: 26 June 2002
66 years old

Director
KAMATH, Suresh
Resigned: 10 October 2002
Appointed Date: 17 May 2001
76 years old

Director
KIRK, Neil
Resigned: 15 February 2014
Appointed Date: 12 July 1993
65 years old

Director
ORR, Nicholas Gordon
Resigned: 15 February 2014
Appointed Date: 12 July 1993
59 years old

Director
SARSFIELD, Michael
Resigned: 01 April 2007
Appointed Date: 01 May 2003
68 years old

Director
SCHNITZLER, Rolf
Resigned: 19 June 2002
Appointed Date: 19 April 1999
79 years old

Director
THOMPSON, Stephen David Gray
Resigned: 31 March 2015
Appointed Date: 15 February 2014
53 years old

HOWARD BASFORD LIMITED Events

08 Oct 2016
Full accounts made up to 31 December 2015
18 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 88,131

29 Mar 2016
Satisfaction of charge 024907060007 in full
14 Oct 2015
Full accounts made up to 31 December 2014
05 May 2015
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 88,131

...
... and 112 more events
10 Jul 1991
Return made up to 09/04/91; full list of members

10 Jul 1991
Registered office changed on 10/07/91 from: 169-171 telegraph road heswall wirral L60 7SE

15 Oct 1990
Particulars of mortgage/charge

24 Apr 1990
Accounting reference date notified as 30/04

09 Apr 1990
Incorporation

HOWARD BASFORD LIMITED Charges

6 May 2014
Charge code 0249 0706 0007
Delivered: 12 May 2014
Status: Satisfied on 29 March 2016
Persons entitled: Barclays Bank PLC
Description: By way of first legal mortgage the property and all other…
11 October 2011
Guarantee & debenture
Delivered: 20 October 2011
Status: Satisfied on 27 February 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 October 2002
Debenture
Delivered: 21 October 2002
Status: Satisfied on 22 May 2009
Persons entitled: Neil Kirk,as Security Trustee for Himself Tracy Howard and Neil Orr
Description: Fixed and floating charges over the undertaking and all…
10 October 2002
Debenture
Delivered: 15 October 2002
Status: Satisfied on 27 August 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 April 1997
Legal charge
Delivered: 8 May 1997
Status: Satisfied on 4 January 2000
Persons entitled: Tsb Bank PLC
Description: Land and buildings on the north of froghall lane warrington.
27 April 1992
Legal charge
Delivered: 29 April 1992
Status: Satisfied on 4 January 2000
Persons entitled: T.S.B.Bank PLC
Description: Land to the north of north road ellesmere port t/no ch…
9 October 1990
Mortgage debenture
Delivered: 15 October 1990
Status: Satisfied on 4 January 2000
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…