Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BASSETT BUSINESS UNITS LIMITED
Company Information for

BASSETT BUSINESS UNITS LIMITED

HURRICANE WAY, NORTH WEALD, EPPING, ESSEX, CM16 6AA,
Company Registration Number
02475989
Private Limited Company
Active

Company Overview

About Bassett Business Units Ltd
BASSETT BUSINESS UNITS LIMITED was founded on 1990-03-01 and has its registered office in Epping. The organisation's status is listed as "Active". Bassett Business Units Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BASSETT BUSINESS UNITS LIMITED
 
Legal Registered Office
HURRICANE WAY
NORTH WEALD
EPPING
ESSEX
CM16 6AA
Other companies in CM16
 
Filing Information
Company Number 02475989
Company ID Number 02475989
Date formed 1990-03-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 01/01/2016
Return next due 29/01/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 14:18:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BASSETT BUSINESS UNITS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BASSETT BUSINESS UNITS LIMITED

Current Directors
Officer Role Date Appointed
MARK KEVIN FRANCIS
Company Secretary 2013-09-24
MARK KEVIN FRANCIS
Director 2017-01-03
RICHARD GRAHAM HIGGINS
Director 1996-11-22
STEPHEN PETER HIGGINS
Director 1992-05-08
PAUL HALD LEWELLEN
Director 1994-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL HALD LEWELLEN
Company Secretary 2009-12-24 2013-09-24
CHARLES RICHARD GREEN
Company Secretary 2005-07-06 2009-12-24
CHARLES RICHARD GREEN
Director 2006-03-01 2009-12-24
ANTHONY JOHN BROWN
Company Secretary 1992-01-01 2005-07-06
JEREMY JOSEPH JAMES HAYES
Director 1992-05-08 1996-10-21
IAN EDWARD ABBEY
Director 1995-11-10 1996-10-14
ALEXANDER WILLIAM JARVIS
Director 1992-01-01 1996-10-14
ROBERT EDMUND PAUL BODNAR-HORVATH
Director 1994-01-31 1994-07-31
RICHARD GRAHAM HIGGINS
Director 1992-01-01 1992-05-08
STEVEN JOHN NORRIS
Director 1992-01-01 1992-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK KEVIN FRANCIS HIGGINS INVESTMENTS PLC Director 2017-01-03 CURRENT 1989-12-05 Active
MARK KEVIN FRANCIS HIGGINS HOMES PLC Director 2016-08-01 CURRENT 1965-03-29 Active
RICHARD GRAHAM HIGGINS OLD LOUGHTONIANS HOCKEY CLUB LIMITED Director 2016-12-23 CURRENT 2016-12-23 Active
RICHARD GRAHAM HIGGINS OVAL QUARTER DEVELOPMENTS LIMITED Director 2012-04-18 CURRENT 2011-12-08 Active
RICHARD GRAHAM HIGGINS MYATT'S FIELD MANAGEMENT COMPANY LIMITED Director 2012-04-18 CURRENT 2011-12-08 Active
RICHARD GRAHAM HIGGINS D.J. HIGGINS INVESTMENTS LIMITED Director 1992-02-14 CURRENT 1980-02-14 Active
RICHARD GRAHAM HIGGINS D.J. HIGGINS CONSTRUCTION LIMITED Director 1992-01-31 CURRENT 1978-07-26 Active
RICHARD GRAHAM HIGGINS D.J. HIGGINS BUILDING WORKS LIMITED Director 1992-01-31 CURRENT 1978-07-11 Active
RICHARD GRAHAM HIGGINS HIGGINS HOMES (CHOBHAM FARM) LIMITED Director 1992-01-31 CURRENT 1978-07-11 Active
RICHARD GRAHAM HIGGINS STATION GARAGE (LOUGHTON) LIMITED Director 1992-01-31 CURRENT 1959-12-09 Active
RICHARD GRAHAM HIGGINS HIGGINS PARTNERSHIPS 1961 PLC Director 1992-01-31 CURRENT 1961-02-27 Active
RICHARD GRAHAM HIGGINS HIGGINS GROUP SERVICES LIMITED Director 1992-01-31 CURRENT 1978-07-11 Active
RICHARD GRAHAM HIGGINS HIGGINS HOMES PLC Director 1992-01-22 CURRENT 1965-03-29 Active
RICHARD GRAHAM HIGGINS HIGGINS INVESTMENTS PLC Director 1991-12-05 CURRENT 1989-12-05 Active
RICHARD GRAHAM HIGGINS HIGGINS GROUP PLC Director 1991-07-31 CURRENT 1989-02-16 Active
STEPHEN PETER HIGGINS D.J. HIGGINS CONSTRUCTION LIMITED Director 1994-07-31 CURRENT 1978-07-26 Active
STEPHEN PETER HIGGINS D.J. HIGGINS BUILDING WORKS LIMITED Director 1994-07-31 CURRENT 1978-07-11 Active
STEPHEN PETER HIGGINS HIGGINS HOMES (CHOBHAM FARM) LIMITED Director 1994-07-31 CURRENT 1978-07-11 Active
STEPHEN PETER HIGGINS STATION GARAGE (LOUGHTON) LIMITED Director 1994-07-31 CURRENT 1959-12-09 Active
STEPHEN PETER HIGGINS HIGGINS GROUP SERVICES LIMITED Director 1994-07-31 CURRENT 1978-07-11 Active
STEPHEN PETER HIGGINS HIGGINS CITY LIMITED Director 1993-09-16 CURRENT 1993-08-10 Active
STEPHEN PETER HIGGINS HIGGINS PARTNERSHIPS 1961 PLC Director 1993-02-23 CURRENT 1961-02-27 Active
STEPHEN PETER HIGGINS HIGGINS INVESTMENTS PLC Director 1992-10-01 CURRENT 1989-12-05 Active
STEPHEN PETER HIGGINS D.J. HIGGINS INVESTMENTS LIMITED Director 1992-02-14 CURRENT 1980-02-14 Active
STEPHEN PETER HIGGINS HIGGINS HOMES PLC Director 1992-01-22 CURRENT 1965-03-29 Active
STEPHEN PETER HIGGINS HIGGINS GROUP PLC Director 1991-07-31 CURRENT 1989-02-16 Active
PAUL HALD LEWELLEN OVAL QUARTER DEVELOPMENTS LIMITED Director 2012-04-18 CURRENT 2011-12-08 Active
PAUL HALD LEWELLEN MYATT'S FIELD MANAGEMENT COMPANY LIMITED Director 2012-04-18 CURRENT 2011-12-08 Active
PAUL HALD LEWELLEN HIGGINS GROUP PLC Director 1994-12-01 CURRENT 1989-02-16 Active
PAUL HALD LEWELLEN D.J. HIGGINS CONSTRUCTION LIMITED Director 1994-11-18 CURRENT 1978-07-26 Active
PAUL HALD LEWELLEN D.J. HIGGINS BUILDING WORKS LIMITED Director 1994-11-18 CURRENT 1978-07-11 Active
PAUL HALD LEWELLEN D.J. HIGGINS INVESTMENTS LIMITED Director 1994-11-18 CURRENT 1980-02-14 Active
PAUL HALD LEWELLEN HIGGINS HOMES (CHOBHAM FARM) LIMITED Director 1994-11-18 CURRENT 1978-07-11 Active
PAUL HALD LEWELLEN HIGGINS INVESTMENTS PLC Director 1994-11-18 CURRENT 1989-12-05 Active
PAUL HALD LEWELLEN HIGGINS CITY LIMITED Director 1994-11-18 CURRENT 1993-08-10 Active
PAUL HALD LEWELLEN STATION GARAGE (LOUGHTON) LIMITED Director 1994-11-18 CURRENT 1959-12-09 Active
PAUL HALD LEWELLEN HIGGINS PARTNERSHIPS 1961 PLC Director 1994-11-18 CURRENT 1961-02-27 Active
PAUL HALD LEWELLEN HIGGINS HOMES PLC Director 1994-11-18 CURRENT 1965-03-29 Active
PAUL HALD LEWELLEN HIGGINS GROUP SERVICES LIMITED Director 1994-11-18 CURRENT 1978-07-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-01CONFIRMATION STATEMENT MADE ON 01/01/24, WITH NO UPDATES
2024-01-31SMALL COMPANY ACCOUNTS MADE UP TO 31/07/23
2023-08-01DIRECTOR APPOINTED MR DECLAN GRAHAM HIGGINS
2023-08-01DIRECTOR APPOINTED MR DOMINIC FRASER HIGGINS
2023-08-01DIRECTOR APPOINTED MR WILLIAM MICHAEL HIGGINS
2023-06-19REGISTRATION OF A CHARGE / CHARGE CODE 024759890002
2023-01-31SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2023-01-18CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES
2022-02-14SMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-02-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-01-14CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2021-05-12CH01Director's details changed for Mr Richard Graham Higgins on 2021-05-11
2021-02-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 01/01/21, WITH NO UPDATES
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 01/01/20, WITH NO UPDATES
2020-02-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 01/01/19, WITH NO UPDATES
2018-12-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HALD LEWELLEN
2018-11-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-10-15AP01DIRECTOR APPOINTED MR MARTIN JAMES HIGGINS
2018-10-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PETER HIGGINS
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 01/01/18, WITH NO UPDATES
2017-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-01-13AP01DIRECTOR APPOINTED MR MARK KEVIN FRANCIS
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2016-11-18AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-13AR0101/01/16 ANNUAL RETURN FULL LIST
2015-11-24AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-05AR0101/01/15 ANNUAL RETURN FULL LIST
2014-11-17AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-08AR0101/01/14 ANNUAL RETURN FULL LIST
2013-12-24AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-09-26AP03Appointment of Mr Mark Kevin Francis as company secretary
2013-09-26TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAUL LEWELLEN
2013-01-03AR0101/01/13 ANNUAL RETURN FULL LIST
2012-11-21AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-01-09AR0101/01/12 ANNUAL RETURN FULL LIST
2012-01-09CH01Director's details changed for Paul Hald Lewellen on 2011-12-01
2011-11-10AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-01-04AR0101/01/11 ANNUAL RETURN FULL LIST
2010-11-17AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-10-25AP03Appointment of Mr Paul Hald Lewellen as company secretary
2010-01-25AR0101/01/10 FULL LIST
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES GREEN
2010-01-12TM02APPOINTMENT TERMINATED, SECRETARY CHARLES GREEN
2009-11-19AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-01-08363aRETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS
2008-12-21AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-01-03363aRETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-01-15363sRETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS
2006-12-19AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-03-10288aNEW DIRECTOR APPOINTED
2006-01-30363sRETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS
2005-12-01AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-07-15288aNEW SECRETARY APPOINTED
2005-07-15288bSECRETARY RESIGNED
2005-01-21363sRETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS
2004-11-23AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-03-01363sRETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS
2004-01-06AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-01-24363sRETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS
2002-11-16AAFULL ACCOUNTS MADE UP TO 31/07/02
2002-01-11363sRETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS
2001-11-04AAFULL ACCOUNTS MADE UP TO 31/07/01
2001-01-09363sRETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS
2000-11-13AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-01-13363sRETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS
1999-11-30AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-01-13363sRETURN MADE UP TO 01/01/99; NO CHANGE OF MEMBERS
1998-11-06AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-01-14363(288)DIRECTOR RESIGNED
1998-01-14363sRETURN MADE UP TO 01/01/98; NO CHANGE OF MEMBERS
1997-11-24AAFULL ACCOUNTS MADE UP TO 31/07/97
1997-01-27363(288)DIRECTOR'S PARTICULARS CHANGED
1997-01-27363sRETURN MADE UP TO 01/01/97; FULL LIST OF MEMBERS
1996-12-04AAFULL ACCOUNTS MADE UP TO 31/07/96
1996-11-26288aNEW DIRECTOR APPOINTED
1996-11-21288bDIRECTOR RESIGNED
1996-11-21288aNEW DIRECTOR APPOINTED
1996-11-21288bDIRECTOR RESIGNED
1996-01-25363sRETURN MADE UP TO 01/01/96; NO CHANGE OF MEMBERS
1995-11-16AAFULL ACCOUNTS MADE UP TO 31/07/95
1995-11-15288NEW DIRECTOR APPOINTED
1995-02-08AAFULL ACCOUNTS MADE UP TO 31/07/94
1995-01-13363sRETURN MADE UP TO 01/01/95; FULL LIST OF MEMBERS
1995-01-11288DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED
1994-08-18288DIRECTOR RESIGNED
1994-06-02395PARTICULARS OF MORTGAGE/CHARGE
1994-02-17288NEW DIRECTOR APPOINTED
1994-01-18363sRETURN MADE UP TO 01/01/94; NO CHANGE OF MEMBERS
1994-01-08AAFULL ACCOUNTS MADE UP TO 31/07/93
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BASSETT BUSINESS UNITS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BASSETT BUSINESS UNITS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THIRD PARTY CHARGE 1994-06-02 Outstanding NATIONWIDE BUILDING SOCIETY
Intangible Assets
Patents
We have not found any records of BASSETT BUSINESS UNITS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BASSETT BUSINESS UNITS LIMITED
Trademarks
We have not found any records of BASSETT BUSINESS UNITS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BASSETT BUSINESS UNITS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BASSETT BUSINESS UNITS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BASSETT BUSINESS UNITS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BASSETT BUSINESS UNITS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BASSETT BUSINESS UNITS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.