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

BASP LTD.

16 Brookside, Scopwick, Lincoln, LN4 3PA,
Company Registration Number
04225994
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Basp Ltd.
BASP LTD. was founded on 2001-05-31 and has its registered office in Lincoln. The organisation's status is listed as "Active". Basp Ltd. is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BASP LTD.
 
Legal Registered Office
16 Brookside
Scopwick
Lincoln
LN4 3PA
Other companies in LN4
 
Filing Information
Company Number 04225994
Company ID Number 04225994
Date formed 2001-05-31
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-05-15
Return next due 2025-05-29
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB777643775  
Last Datalog update: 2024-05-30 14:45:59
Primary Source:Companies House
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 BASP LTD.

Current Directors
Officer Role Date Appointed
WILLIAM RICHARD ANDREW WELLING
Company Secretary 2002-07-01
MICHAEL WILLIAM BROWN
Director 2014-03-12
JOHN NIGEL FAIREY
Director 2011-06-01
PHILIP WILLIAM GORRINGE
Director 2009-06-01
RICHARD ANTHONY HALL
Director 2001-05-31
SALLY ANN LEIGHTON
Director 2017-02-16
RICHARD FREDERICK MONK
Director 2001-05-31
ANDREW WILLIAM OSMOND
Director 2015-02-26
RICHARD SCANTLEBURY
Director 2006-03-02
DAVID THOMAS STOVIN
Director 2012-03-01
MARTIN DAVID RAYMOND SWINNERTON
Director 2011-06-01
MARK JOHN WELLS
Director 2011-06-01
ANGUS JOHN WILLIAMS
Director 2017-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN NORMAN LOCK
Director 2006-03-02 2018-01-31
ANDREW ST JOHN SADLER
Director 2012-03-01 2018-01-31
PAUL EDWIN TAYLOR
Director 2011-06-01 2017-02-16
PETER WILLIAM KINDRED
Director 2009-06-01 2016-02-23
ROBERT EDWARD HOWARD
Director 2006-03-02 2015-02-26
ALAN GEOFFREY STOVIN
Director 2006-03-02 2012-03-01
ROY HARRIS
Director 2006-03-02 2010-08-01
KENNETH LESLIE TUFFIN
Director 2002-12-12 2010-03-02
DAVID BENJAMIN GIBBONS
Director 2001-09-10 2008-03-31
ROBERT EDWARD SHEPHERD
Director 2001-09-10 2008-03-31
ALEXANDER BURGON
Director 2001-09-10 2007-08-12
JOHN MANNERS
Director 2001-09-11 2006-03-02
NICHOLAS GILES JOHN ROWSELL
Director 2001-05-31 2006-03-02
DAVID JOHN BUTTLE
Company Secretary 2001-05-31 2002-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM RICHARD ANDREW WELLING LAWN-MAN LIMITED Company Secretary 2003-09-01 CURRENT 2003-09-01 Active
JOHN NIGEL FAIREY MEON VALLEY SERVICES LIMITED Director 2002-08-01 CURRENT 2002-08-01 Active
PHILIP WILLIAM GORRINGE GORRINGE MONTAGUE & CONOD LTD Director 2017-12-06 CURRENT 2017-12-06 Active
PHILIP WILLIAM GORRINGE GORRINGE MONTAGUE AND CONOD TRADING LIMITED Director 2017-10-03 CURRENT 2017-10-03 Active
PHILIP WILLIAM GORRINGE PROPSOURCE GORRINGE MONTAGUE AND CONOD LIMITED Director 2017-10-02 CURRENT 2017-10-02 Active
PHILIP WILLIAM GORRINGE GREAT BRITISH FLORIST LIMITED Director 2015-06-09 CURRENT 2015-06-09 Active
PHILIP WILLIAM GORRINGE WIGGLY WIGGLERS LIMITED Director 1998-06-22 CURRENT 1998-02-23 Active
RICHARD ANTHONY HALL HUBBARDS SEEDS LIMITED Director 2013-11-22 CURRENT 2012-01-18 Active
RICHARD ANTHONY HALL UNITED OILSEEDS MARKETING LIMITED Director 2012-08-01 CURRENT 1979-12-14 Active
RICHARD FREDERICK MONK W.H.D.SEED GROWERS LIMITED Director 1995-11-21 CURRENT 1947-06-26 Active
RICHARD FREDERICK MONK A.F.MONK(ROOKLEY)LIMITED Director 1994-04-08 CURRENT 1960-03-25 Active
RICHARD FREDERICK MONK THE ROMSEY AGRICULTURAL AND HORSE SHOW SOCIETY LIMITED Director 1991-04-11 CURRENT 1989-04-11 Active
ANDREW WILLIAM OSMOND COMMERCIAL FARMERS GROUP LTD Director 2017-02-15 CURRENT 2015-06-26 Active
ANDREW WILLIAM OSMOND MOOR COURT FARMS LIMITED Director 2001-01-01 CURRENT 1997-07-11 Active
RICHARD SCANTLEBURY SCANTLEBURY FARM SERVICES LIMITED Director 2006-12-22 CURRENT 2006-12-22 Active
RICHARD SCANTLEBURY SCANTLEBURY FARMS Director 1991-05-02 CURRENT 1985-12-17 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
2024-04-30DIRECTOR APPOINTED MR FREDERICK DENNE
2024-04-29DIRECTOR APPOINTED MRS RUTH ELIZABETH SARA GILDER
2024-04-27APPOINTMENT TERMINATED, DIRECTOR RICHARD SCANTLEBURY
2024-03-24APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM OSMOND
2024-02-06APPOINTMENT TERMINATED, DIRECTOR NICK JOHN GREEN
2023-05-18CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES
2023-05-1631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-2431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-24AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-17CS01CONFIRMATION STATEMENT MADE ON 22/05/22, WITH NO UPDATES
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 22/05/21, WITH NO UPDATES
2021-06-28AP01DIRECTOR APPOINTED MR NIGEL FRIEND
2021-06-28TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVID RAYMOND SWINNERTON
2021-05-26AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-10AP01DIRECTOR APPOINTED MR RICHARD TURNER
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH NO UPDATES
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH NO UPDATES
2020-05-22AP01DIRECTOR APPOINTED MR NICK JOHN GREEN
2020-05-22AP01DIRECTOR APPOINTED MR NICK JOHN GREEN
2020-04-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-04AP01DIRECTOR APPOINTED MR ROBERT JOHN SALMON
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2018-09-05AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SADLER
2018-06-25TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN LOCK
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-06PSC08Notification of a person with significant control statement
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH NO UPDATES
2017-06-28AP01DIRECTOR APPOINTED MR ANGUS JOHN WILLIAMS
2017-06-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EDWIN TAYLOR
2017-06-28AP01DIRECTOR APPOINTED MRS SALLY ANN LEIGHTON
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-13AR0131/05/16 ANNUAL RETURN FULL LIST
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAM KINDRED
2015-05-31AR0131/05/15 ANNUAL RETURN FULL LIST
2015-05-31AP01DIRECTOR APPOINTED MR ANDREW WILLIAM OSMOND
2015-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EDWARD HOWARD
2015-05-05AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-16AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-30AR0131/05/14 ANNUAL RETURN FULL LIST
2014-06-30AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM BROWN
2014-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2014 FROM 16 BROOKSIDE SCOPWICK LINCOLN LN4 3PA ENGLAND
2014-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2014 FROM CWRT BACH 99 RHOS HENDRE WAUN FAWR ABERYSTWYTH CEREDIGION SY23 3PX UK
2013-09-23AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-01AR0131/05/13 ANNUAL RETURN FULL LIST
2012-09-21AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-15AR0131/05/12 NO MEMBER LIST
2012-08-15AP01DIRECTOR APPOINTED MR MARTIN DAVID RAYMOND SWINNERTON
2012-08-15AP01DIRECTOR APPOINTED MR PAUL EDWIN TAYLOR
2012-08-15AP01DIRECTOR APPOINTED MR JOHN NIGEL FAIREY
2012-08-15AP01DIRECTOR APPOINTED MR MARK JOHN WELLS
2012-08-14AP01DIRECTOR APPOINTED MR DAVID THOMAS STOVIN
2012-08-14AP01DIRECTOR APPOINTED MR ANDREW ST JOHN SADLER
2012-08-13TM01APPOINTMENT TERMINATED, DIRECTOR ALAN STOVIN
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-22AR0131/05/11 NO MEMBER LIST
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ROY HARRIS
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH TUFFIN
2010-09-24AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-20AR0131/05/10 NO MEMBER LIST
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEOFFREY STOVIN / 31/05/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM KINDRED / 31/05/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY HARRIS / 31/05/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY HALL / 31/05/2010
2009-10-21AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-21363aANNUAL RETURN MADE UP TO 31/05/09
2009-08-21288aDIRECTOR APPOINTED MR PHILLIP WILLIAM GORRINGE
2009-08-21288aDIRECTOR APPOINTED MR PETER WILLIAM KINDRED
2009-02-03287REGISTERED OFFICE CHANGED ON 03/02/2009 FROM MANOR HOUSE MANOR LANE WOODHALL SPA LINCOLNSHIRE LN10 6PX
2008-12-08363aANNUAL RETURN MADE UP TO 31/05/08
2008-12-05288bAPPOINTMENT TERMINATED DIRECTOR DAVID GIBBONS
2008-12-05288bAPPOINTMENT TERMINATED DIRECTOR ROBERT SHEPHERD
2008-07-01AA31/12/07 TOTAL EXEMPTION SMALL
2007-09-28288bDIRECTOR RESIGNED
2007-09-28225ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07
2007-09-28363aANNUAL RETURN MADE UP TO 31/05/07
2007-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-13287REGISTERED OFFICE CHANGED ON 13/07/06 FROM: BUTLER & CO CHARTERED ACCOUNTANTS BOWLAND HOUSE WEST STREET ALRESFORD HAMPSHIRE SO24 9AT
2006-07-10363aANNUAL RETURN MADE UP TO 31/05/06
2006-07-04288aNEW DIRECTOR APPOINTED
2006-07-04288aNEW DIRECTOR APPOINTED
2006-04-18288bDIRECTOR RESIGNED
2006-04-18288bDIRECTOR RESIGNED
2006-04-18288aNEW DIRECTOR APPOINTED
2006-04-18288aNEW DIRECTOR APPOINTED
2006-04-18288aNEW DIRECTOR APPOINTED
2006-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-28363sANNUAL RETURN MADE UP TO 31/05/05
2005-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-01363sANNUAL RETURN MADE UP TO 31/05/04
2004-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-04-14287REGISTERED OFFICE CHANGED ON 14/04/04 FROM: 66-70 OXFORD STREET SOUTHAMPTON HAMPSHIRE SO14 3DL
2003-06-19363sANNUAL RETURN MADE UP TO 31/05/03
2003-02-05288aNEW DIRECTOR APPOINTED
2003-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-07-19288bSECRETARY RESIGNED
2002-07-19288aNEW SECRETARY APPOINTED
2002-06-26363sANNUAL RETURN MADE UP TO 31/05/02
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to BASP LTD. 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 BASP LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BASP LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.368
MortgagesNumMortOutstanding0.287
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations

Creditors
Creditors Due Within One Year 2012-12-31 £ 11,703
Creditors Due Within One Year 2011-12-31 £ 14,314

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BASP LTD.

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 6,244
Cash Bank In Hand 2011-12-31 £ 9,542
Current Assets 2012-12-31 £ 10,686
Current Assets 2011-12-31 £ 12,746
Debtors 2012-12-31 £ 4,442
Debtors 2011-12-31 £ 3,204

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BASP LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for BASP LTD.
Trademarks
We have not found any records of BASP LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BASP LTD.. 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 (94110 - Activities of business and employers membership organizations) as BASP LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where BASP LTD. 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 BASP LTD. 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 BASP LTD. 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.