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

HOWARD BASFORD LIMITED

Central Square 8th Floor 29 Wellington Street, WELLINGTON STREET, Leeds, WEST YORKSHIRE, LS1 4DL,
Company Registration Number
02490706
Private Limited Company
Liquidation

Company Overview

About Howard Basford Ltd
HOWARD BASFORD LIMITED was founded on 1990-04-09 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Howard Basford Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HOWARD BASFORD LIMITED
 
Legal Registered Office
Central Square 8th Floor 29 Wellington Street
WELLINGTON STREET
Leeds
WEST YORKSHIRE
LS1 4DL
Other companies in OX28
 
Telephone0151 357 1111
 
Filing Information
Company Number 02490706
Company ID Number 02490706
Date formed 1990-04-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-12-31
Account next due 31/12/2020
Latest return 09/04/2016
Return next due 07/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-15 12:01:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOWARD BASFORD 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 HOWARD BASFORD LIMITED

Current Directors
Officer Role Date Appointed
DAVID RICHARD PUGH
Director 2014-02-15
MICHAEL ALFRED WILMSHURST
Director 2014-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN DAVID GRAY THOMPSON
Director 2014-02-15 2015-03-31
NICHOLAS GORDON ORR
Company Secretary 1993-06-23 2014-02-15
TRACY KENNETH HOWARD
Director 1992-04-09 2014-02-15
NEIL KIRK
Director 1993-07-12 2014-02-15
NICHOLAS GORDON ORR
Director 1993-07-12 2014-02-15
MICHAEL SARSFIELD
Director 2003-05-01 2007-04-01
DOMENICO ANTHONY DIMARCO
Director 2002-06-26 2002-10-10
RUTH JONES
Director 2002-06-26 2002-10-10
SURESH KAMATH
Director 2001-05-17 2002-10-10
ROLF SCHNITZLER
Director 1999-04-19 2002-06-19
SIMMOND GOLDBLUM
Director 1999-04-19 2002-06-18
TRACY KENNETH HOWARD
Company Secretary 1992-04-09 1993-06-23
RAYMOND BASFORD
Director 1992-04-09 1993-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID RICHARD PUGH SWC REALISATIONS LTD Director 2015-04-01 CURRENT 2003-03-19 In Administration
DAVID RICHARD PUGH VALUE CRASH REPAIRS LIMITED Director 2015-04-01 CURRENT 2012-12-18 Liquidation
DAVID RICHARD PUGH DEREK GLADWIN LIMITED Director 2014-09-17 CURRENT 1964-06-30 Liquidation
DAVID RICHARD PUGH NATIONWIDE RAPID REPAIR LIMITED Director 2014-04-03 CURRENT 2014-04-03 Active - Proposal to Strike off
DAVID RICHARD PUGH NATIONWIDE EXPRESS REPAIR LIMITED Director 2014-04-03 CURRENT 2014-04-03 Active - Proposal to Strike off
DAVID RICHARD PUGH NATIONWIDE FASTRACK LIMITED Director 2014-04-03 CURRENT 2014-04-03 Active - Proposal to Strike off
DAVID RICHARD PUGH AUTO THINK LIMITED Director 2014-02-15 CURRENT 2002-06-26 Liquidation
DAVID RICHARD PUGH NATIONWIDE GO2 VEHICLE RENTAL LIMITED Director 2013-06-21 CURRENT 2013-06-21 Active - Proposal to Strike off
DAVID RICHARD PUGH NATIONWIDE INTEGRATED AUTOMOTIVE SERVICES LIMITED Director 2013-05-29 CURRENT 2013-05-29 Active - Proposal to Strike off
DAVID RICHARD PUGH EXWAY COACHWORKS LIMITED Director 2012-06-26 CURRENT 1985-04-09 Active - Proposal to Strike off
DAVID RICHARD PUGH MOTOR GLASS LIMITED Director 2012-06-26 CURRENT 2010-03-17 Active - Proposal to Strike off
DAVID RICHARD PUGH ACCIDENT REPAIR SERVICES LIMITED Director 2012-06-26 CURRENT 1920-03-17 Active - Proposal to Strike off
DAVID RICHARD PUGH NATIONWIDE ACCIDENT REPAIR CENTRES LIMITED Director 2012-06-26 CURRENT 1920-02-03 Active - Proposal to Strike off
DAVID RICHARD PUGH INTERNATIONAL MOTOR PARTS LIMITED Director 2012-06-26 CURRENT 1966-12-31 Liquidation
DAVID RICHARD PUGH NATIONWIDE MOTOR GLASS LIMITED Director 2012-06-26 CURRENT 1988-07-12 Active - Proposal to Strike off
DAVID RICHARD PUGH NATIONWIDE CRASH REPAIRS LIMITED Director 2012-06-26 CURRENT 1921-05-11 Liquidation
DAVID RICHARD PUGH NATIONWIDE CRASH REPAIR SERVICES LIMITED Director 2012-06-26 CURRENT 1922-03-23 Active - Proposal to Strike off
DAVID RICHARD PUGH PERRYLEASE LIMITED Director 2012-06-26 CURRENT 1978-04-03 Active - Proposal to Strike off
DAVID RICHARD PUGH MOBILE RESTORE LIMITED Director 2012-06-26 CURRENT 1978-09-15 Active - Proposal to Strike off
DAVID RICHARD PUGH MOBILE SOLUTIONS (NATIONWIDE) LIMITED Director 2012-06-26 CURRENT 1982-07-28 Active - Proposal to Strike off
DAVID RICHARD PUGH GAR CENTRES LIMITED Director 2012-04-10 CURRENT 2001-11-22 Liquidation
DAVID RICHARD PUGH MV REALISATIONS LTD Director 2012-04-10 CURRENT 1972-08-10 In Administration/Administrative Receiver
DAVID RICHARD PUGH NSN REALISATIONS LTD Director 2012-04-10 CURRENT 1991-05-13 In Administration/Administrative Receiver
DAVID RICHARD PUGH NFF REALISATIONS LTD Director 2012-04-10 CURRENT 1966-12-31 Liquidation
DAVID RICHARD PUGH NATIONWIDE CRASH REPAIR CENTRES (STAFF) LIMITED Director 2012-04-10 CURRENT 1985-12-12 Active - Proposal to Strike off
DAVID RICHARD PUGH VOYAGER SYSTEMS UK LIMITED Director 2012-04-10 CURRENT 1965-07-22 Active - Proposal to Strike off
DAVID RICHARD PUGH NWC REALISATIONS LTD Director 2012-04-10 CURRENT 1960-02-25 In Administration/Administrative Receiver
DAVID RICHARD PUGH NATIONWIDE ACCIDENT REPAIR SERVICES LIMITED Director 2012-04-10 CURRENT 1969-11-24 In Administration/Administrative Receiver
MICHAEL ALFRED WILMSHURST DWS AUTOMOTIVE REPAIR SOLUTIONS LIMITED Director 2016-04-30 CURRENT 2011-11-28 Liquidation
MICHAEL ALFRED WILMSHURST ADVANCED VEHICLE REPAIRS LIMITED Director 2016-04-30 CURRENT 2013-04-11 Active - Proposal to Strike off
MICHAEL ALFRED WILMSHURST JCCG REALISATIONS LTD Director 2015-09-16 CURRENT 2000-03-23 In Administration/Administrative Receiver
MICHAEL ALFRED WILMSHURST JCC REALISATIONS LTD Director 2015-09-16 CURRENT 2002-11-07 In Administration/Administrative Receiver
MICHAEL ALFRED WILMSHURST CANAVERAL HOLDCO LIMITED Director 2015-06-05 CURRENT 2015-03-26 Liquidation
MICHAEL ALFRED WILMSHURST SWC REALISATIONS LTD Director 2015-04-01 CURRENT 2003-03-19 In Administration
MICHAEL ALFRED WILMSHURST VALUE CRASH REPAIRS LIMITED Director 2015-04-01 CURRENT 2012-12-18 Liquidation
MICHAEL ALFRED WILMSHURST DEREK GLADWIN LIMITED Director 2014-09-17 CURRENT 1964-06-30 Liquidation
MICHAEL ALFRED WILMSHURST NATIONWIDE RAPID REPAIR LIMITED Director 2014-04-03 CURRENT 2014-04-03 Active - Proposal to Strike off
MICHAEL ALFRED WILMSHURST NATIONWIDE EXPRESS REPAIR LIMITED Director 2014-04-03 CURRENT 2014-04-03 Active - Proposal to Strike off
MICHAEL ALFRED WILMSHURST NATIONWIDE FASTRACK LIMITED Director 2014-04-03 CURRENT 2014-04-03 Active - Proposal to Strike off
MICHAEL ALFRED WILMSHURST AUTO THINK LIMITED Director 2014-02-15 CURRENT 2002-06-26 Liquidation
MICHAEL ALFRED WILMSHURST NATIONWIDE GO2 VEHICLE RENTAL LIMITED Director 2013-06-21 CURRENT 2013-06-21 Active - Proposal to Strike off
MICHAEL ALFRED WILMSHURST NATIONWIDE INTEGRATED AUTOMOTIVE SERVICES LIMITED Director 2013-05-29 CURRENT 2013-05-29 Active - Proposal to Strike off
MICHAEL ALFRED WILMSHURST MOTOR GLASS LIMITED Director 2010-03-17 CURRENT 2010-03-17 Active - Proposal to Strike off
MICHAEL ALFRED WILMSHURST GAR CENTRES LIMITED Director 2005-06-30 CURRENT 2001-11-22 Liquidation
MICHAEL ALFRED WILMSHURST TROY SOLUTIONS LIMITED Director 2003-07-17 CURRENT 2003-07-17 Active - Proposal to Strike off
MICHAEL ALFRED WILMSHURST TROY CUSTOMER RESEARCH LIMITED Director 2003-07-17 CURRENT 2003-07-17 Active
MICHAEL ALFRED WILMSHURST TROY GROUP LIMITED Director 2003-07-17 CURRENT 2003-07-17 Active - Proposal to Strike off
MICHAEL ALFRED WILMSHURST EXWAY COACHWORKS LIMITED Director 2002-06-10 CURRENT 1985-04-09 Active - Proposal to Strike off
MICHAEL ALFRED WILMSHURST ACCIDENT REPAIR SERVICES LIMITED Director 2002-06-10 CURRENT 1920-03-17 Active - Proposal to Strike off
MICHAEL ALFRED WILMSHURST MV REALISATIONS LTD Director 2002-06-10 CURRENT 1972-08-10 In Administration/Administrative Receiver
MICHAEL ALFRED WILMSHURST NSN REALISATIONS LTD Director 2002-06-10 CURRENT 1991-05-13 In Administration/Administrative Receiver
MICHAEL ALFRED WILMSHURST NATIONWIDE ACCIDENT REPAIR CENTRES LIMITED Director 2002-06-10 CURRENT 1920-02-03 Active - Proposal to Strike off
MICHAEL ALFRED WILMSHURST NFF REALISATIONS LTD Director 2002-06-10 CURRENT 1966-12-31 Liquidation
MICHAEL ALFRED WILMSHURST INTERNATIONAL MOTOR PARTS LIMITED Director 2002-06-10 CURRENT 1966-12-31 Liquidation
MICHAEL ALFRED WILMSHURST NATIONWIDE CRASH REPAIR CENTRES (STAFF) LIMITED Director 2002-06-10 CURRENT 1985-12-12 Active - Proposal to Strike off
MICHAEL ALFRED WILMSHURST VOYAGER SYSTEMS UK LIMITED Director 2002-06-10 CURRENT 1965-07-22 Active - Proposal to Strike off
MICHAEL ALFRED WILMSHURST NATIONWIDE CRASH REPAIRS LIMITED Director 2002-06-10 CURRENT 1921-05-11 Liquidation
MICHAEL ALFRED WILMSHURST NWC REALISATIONS LTD Director 2002-06-10 CURRENT 1960-02-25 In Administration/Administrative Receiver
MICHAEL ALFRED WILMSHURST NATIONWIDE CRASH REPAIR SERVICES LIMITED Director 2002-06-10 CURRENT 1922-03-23 Active - Proposal to Strike off
MICHAEL ALFRED WILMSHURST MOBILE RESTORE LIMITED Director 2002-06-10 CURRENT 1978-09-15 Active - Proposal to Strike off
MICHAEL ALFRED WILMSHURST MOBILE SOLUTIONS (NATIONWIDE) LIMITED Director 2002-06-10 CURRENT 1982-07-28 Active - Proposal to Strike off
MICHAEL ALFRED WILMSHURST NATIONWIDE ACCIDENT REPAIR SERVICES LIMITED Director 2002-05-17 CURRENT 1969-11-24 In Administration/Administrative Receiver

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
2023-12-15Final Gazette dissolved via compulsory strike-off
2023-09-15Voluntary liquidation. Return of final meeting of creditors
2022-10-06Appointment of a voluntary liquidator
2022-10-06600Appointment of a voluntary liquidator
2022-09-07Liquidation. Administration move to voluntary liquidation
2022-09-07AM22Liquidation. Administration move to voluntary liquidation
2022-04-09AM10Administrator's progress report
2021-10-06AM10Administrator's progress report
2021-09-06AM19liquidation-in-administration-extension-of-period
2021-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/21 FROM 17a Thorney Leys Park Witney Oxfordshire OX28 4GE
2021-04-07AM10Administrator's progress report
2020-10-29AM02Liquidation statement of affairs AM02SOA
2020-10-29AM07Liquidation creditors meeting
2020-10-06AM03Statement of administrator's proposal
2020-09-16AM01Appointment of an administrator
2020-08-12MEM/ARTSARTICLES OF ASSOCIATION
2020-08-12RES01ADOPT ARTICLES 12/08/20
2020-07-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD PUGH
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES
2019-08-19PSC02Notification of Nationwide Accident Repair Services Ltd as a person with significant control on 2019-01-01
2019-08-19PSC07CESSATION OF DAVID RICHARD PUGH AS A PERSON OF SIGNIFICANT CONTROL
2019-01-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH NO UPDATES
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 02/01/18, WITH NO UPDATES
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 88131
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES
2017-04-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 88131
2016-04-18AR0109/04/16 ANNUAL RETURN FULL LIST
2016-03-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024907060007
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 88131
2015-05-05AR0109/04/15 ANNUAL RETURN FULL LIST
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID GRAY THOMPSON
2014-10-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 88131
2014-06-03AR0109/04/14 ANNUAL RETURN FULL LIST
2014-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 024907060007
2014-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/14 FROM the Stables Inglewood Badgers Rake Lane Ledsham South Wirral CH66 8PF
2014-03-21AP01DIRECTOR APPOINTED MR MICHAEL ALFRED WILMSHURST
2014-03-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY NICHOLAS ORR
2014-03-06TM01APPOINTMENT TERMINATED, DIRECTOR NEIL KIRK
2014-03-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ORR
2014-03-06AP01DIRECTOR APPOINTED MR DAVID RICHARD PUGH
2014-03-06TM01APPOINTMENT TERMINATED, DIRECTOR TRACY HOWARD
2014-03-06AP01DIRECTOR APPOINTED STEPHEN DAVID GRAY THOMPSON
2014-02-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2013-09-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-04-15AR0109/04/13 FULL LIST
2012-09-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-19AR0109/04/12 FULL LIST
2011-10-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-09-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-11AR0109/04/11 FULL LIST
2010-08-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-27AR0109/04/10 FULL LIST
2010-01-22MISCSECTION 519 STATEMENT
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-05-05363aRETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS
2008-10-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-14363aRETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-14363(288)DIRECTOR RESIGNED
2007-05-14363sRETURN MADE UP TO 09/04/07; NO CHANGE OF MEMBERS
2006-10-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-05-04363sRETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS
2005-12-21287REGISTERED OFFICE CHANGED ON 21/12/05 FROM: UNIT 20 TELFORD COURT CHESTER GATES CHESTER CHESHIRE CH1 6LT
2005-11-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-29363sRETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS
2004-11-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-23363sRETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS
2004-02-26288aNEW DIRECTOR APPOINTED
2003-12-10AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-12-05287REGISTERED OFFICE CHANGED ON 05/12/03 FROM: CHESTER HOUSE LLOYD DRIVE CHESHIRE OAKS BUSINESS PARK ELLESMERE PORT SOUTH WIRRAL CH65 9HQ
2003-05-11363sRETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS
2003-04-22288bDIRECTOR RESIGNED
2003-04-22288bDIRECTOR RESIGNED
2003-04-22288bDIRECTOR RESIGNED
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-23RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2002-10-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-10-23RES13RE:GUARANTEE DEBENTURE 10/10/02
2002-10-21395PARTICULARS OF MORTGAGE/CHARGE
2002-10-15395PARTICULARS OF MORTGAGE/CHARGE
2002-07-24288aNEW DIRECTOR APPOINTED
2002-07-24288aNEW DIRECTOR APPOINTED
2002-07-18AUDAUDITOR'S RESIGNATION
2002-07-06288bDIRECTOR RESIGNED
2002-07-06288bDIRECTOR RESIGNED
2002-05-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-03363sRETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS
2001-12-24AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-31288cDIRECTOR'S PARTICULARS CHANGED
2001-08-23287REGISTERED OFFICE CHANGED ON 23/08/01 FROM: PORTSIDE MERSEYTON ROAD ELLESMERE PORT SOUTH WIRRAL L65 2HQ
2001-07-27288aNEW DIRECTOR APPOINTED
2001-05-17363sRETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1115890 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notice of 2022-12-09
Appointmen2022-09-20
Fines / Sanctions
No fines or sanctions have been issued against HOWARD BASFORD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-12 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2011-10-11 Satisfied BARCLAYS BANK PLC
DEBENTURE 2002-10-10 Satisfied HSBC BANK PLC
DEBENTURE 2002-10-10 Satisfied NEIL KIRK,AS SECURITY TRUSTEE FOR HIMSELF TRACY HOWARD AND NEIL ORR
LEGAL CHARGE 1997-04-30 Satisfied TSB BANK PLC
LEGAL CHARGE 1992-04-27 Satisfied T.S.B.BANK PLC
MORTGAGE DEBENTURE 1990-10-09 Satisfied TSB BANK PLC
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOWARD BASFORD LIMITED

Intangible Assets
Patents
We have not found any records of HOWARD BASFORD LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

HOWARD BASFORD LIMITED owns 1 domain names.

autothink.co.uk  

Trademarks
We have not found any records of HOWARD BASFORD LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HOWARD BASFORD LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cheshire West and Chester 2014-03-24 GBP £872
Cheshire West and Chester 2014-03-20 GBP £633
Cheshire West and Chester 2014-03-20 GBP £1,036
Cheshire West and Chester 2014-02-27 GBP £619
Cheshire West and Chester 2014-02-18 GBP £579
Cheshire West and Chester 2013-12-23 GBP £553
Cheshire West and Chester 2013-12-13 GBP £956
Cheshire West and Chester 2013-09-03 GBP £746
Cheshire West and Chester 2013-07-18 GBP £500
Cheshire West and Chester 2013-07-15 GBP £977
Cheshire West and Chester 2013-07-13 GBP £634
Cheshire West and Chester 2013-07-13 GBP £1,052
Cheshire West and Chester 2013-07-10 GBP £509
Cheshire West and Chester 2013-06-21 GBP £640
Cheshire West and Chester 2013-06-10 GBP £1,769
Cheshire West and Chester 2013-05-23 GBP £2,795
Cheshire West and Chester 2013-04-08 GBP £1,878
Wirral Borough Council 2011-12-08 GBP £2,334 General Supplies and Services
Cheshire East Council 0000-00-00 GBP £517 Commercial Vehicle Servicing, Repairs, Parts & Accessories
Cheshire East Council 0000-00-00 GBP £627 Commercial Vehicle Servicing, Repairs, Parts & Accessories
Cheshire East Council 0000-00-00 GBP £772 Commercial Vehicle Servicing, Repairs, Parts & Accessories
Cheshire East Council 0000-00-00 GBP £959 Commercial Vehicle Servicing, Repairs, Parts & Accessories
Cheshire East Council 0000-00-00 GBP £1,193 Commercial Vehicle Servicing, Repairs, Parts & Accessories

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for HOWARD BASFORD LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
GUARDIAN STREET WARRINGTON WA5 1SJ 52,500

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyHOWARD BASFORD LIMITEDEvent Date2022-12-09
 
Initiating party Event TypeAppointmen
Defending partyHOWARD BASFORD LIMITEDEvent Date2022-09-20
Company Number: 02490706 Name of Company: HOWARD BASFORD LIMITED Nature of Business: Maintenance and repair of motor vehicles Registered office: c/o PwC, Central Square, 8th Floor, 29 Wellington Streeā€¦
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOWARD BASFORD 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 HOWARD BASFORD 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.