Company NameBasic Welding Services Limited
Company StatusActive
Company Number03334319
CategoryPrivate Limited Company
Incorporation Date17 March 1997(27 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Greenside Gardens
Sowerby Bridge
West Yorkshire
HX6 2UP
Director NameMr Roger Jones
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1998(1 year after company formation)
Appointment Duration26 years, 1 month
RoleFitter
Country of ResidenceUnited Kingdom
Correspondence Address16 Westbrook Close
Rochdale
Lancashire
OL11 2XY
Director NameJason Lee Bowes
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2007(10 years, 8 months after company formation)
Appointment Duration16 years, 5 months
RoleWelding Sales
Country of ResidenceUnited Kingdom
Correspondence Address478 Burnley Lane
Chadderton
Oldham
OL1 2QT
Secretary NameMrs Christine Edith Pye
StatusCurrent
Appointed03 October 2018(21 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence Address21 Pigot Street
St. Helens
WA10 2ES
Secretary NameAlexander Carnegie
NationalityBritish
StatusResigned
Appointed17 March 1997(same day as company formation)
RoleSecretary
Correspondence Address23 Apple Way
Middleton
Manchester
M24 1GX
Secretary NameMr Roger Jones
NationalityBritish
StatusResigned
Appointed27 March 1998(1 year after company formation)
Appointment Duration20 years, 6 months (resigned 03 October 2018)
RoleFitter
Country of ResidenceUnited Kingdom
Correspondence Address14 Gilwood Grove
Middleton
Manchester
M24 6TH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitebasicwelding.co.uk
Email address[email protected]
Telephone0161 2231843
Telephone regionManchester

Location

Registered Address232 Briscoe Lane
Manchester
M40 2XG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

125 at £1Trustee Of J. Bowes
9.43%
Ordinary C
500 at £1Paul Jones
37.74%
Ordinary
500 at £1Roger Jones
37.74%
Ordinary
200 at £1Jason Le Bowes
15.09%
Ordinary B

Financials

Year2014
Net Worth£75,031
Cash£60,986
Current Liabilities£241,037

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return6 December 2023 (5 months ago)
Next Return Due20 December 2024 (7 months, 2 weeks from now)

Charges

21 July 2015Delivered on: 22 July 2015
Persons entitled: Close Brothers Limited (The "Security Trustee")

Classification: A registered charge
Outstanding
5 July 2012Delivered on: 6 July 2012
Satisfied on: 23 June 2015
Persons entitled: Abn Amro Commercial Finance PLC

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
4 February 2000Delivered on: 8 February 2000
Satisfied on: 18 May 2011
Persons entitled: Whiteaway Laidlaw Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a dean works dean lane newton heath manchester t/n GM231741.
Fully Satisfied
4 February 2000Delivered on: 8 February 2000
Satisfied on: 18 May 2011
Persons entitled: Whiteaway Laidlaw Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

6 December 2023Confirmation statement made on 6 December 2023 with updates (3 pages)
23 May 2023Amended total exemption full accounts made up to 31 July 2022 (9 pages)
10 May 2023Amended total exemption full accounts made up to 31 July 2021 (8 pages)
28 February 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
22 February 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
8 March 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
1 March 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
5 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
21 December 2020Amended total exemption full accounts made up to 31 July 2020 (7 pages)
9 November 2020Total exemption full accounts made up to 31 July 2020 (8 pages)
17 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
5 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
1 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
11 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
9 October 2018Appointment of Mrs Christine Edith Pye as a secretary on 3 October 2018 (2 pages)
9 October 2018Termination of appointment of Roger Jones as a secretary on 3 October 2018 (1 page)
3 April 2018Unaudited abridged accounts made up to 31 July 2017 (8 pages)
2 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
23 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
23 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,325
(7 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,325
(7 pages)
22 December 2015Director's details changed for Mr Roger Jones on 21 December 2015 (2 pages)
22 December 2015Director's details changed for Paul Jones on 21 December 2015 (2 pages)
22 December 2015Director's details changed for Mr Roger Jones on 21 December 2015 (2 pages)
22 December 2015Director's details changed for Jason Lee Bowes on 21 December 2015 (2 pages)
22 December 2015Director's details changed for Paul Jones on 21 December 2015 (2 pages)
22 December 2015Director's details changed for Jason Lee Bowes on 21 December 2015 (2 pages)
22 July 2015Registration of charge 033343190004, created on 21 July 2015 (45 pages)
22 July 2015Registration of charge 033343190004, created on 21 July 2015 (45 pages)
23 June 2015Satisfaction of charge 3 in full (4 pages)
23 June 2015Satisfaction of charge 3 in full (4 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,325
(7 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,325
(7 pages)
8 January 2015Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,325
(7 pages)
8 January 2015Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,325
(7 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
28 February 2014Director's details changed for Mr Roger Jones on 28 February 2014 (2 pages)
28 February 2014Secretary's details changed for Mr Roger Jones on 28 February 2014 (1 page)
28 February 2014Director's details changed for Mr Roger Jones on 28 February 2014 (2 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,325
(7 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,325
(7 pages)
28 February 2014Director's details changed for Paul Jones on 28 February 2014 (2 pages)
28 February 2014Secretary's details changed for Mr Roger Jones on 28 February 2014 (1 page)
28 February 2014Director's details changed for Paul Jones on 28 February 2014 (2 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
2 April 2013Registered office address changed from Prospect House 48 Cambrian Street Manchester M40 7EG on 2 April 2013 (1 page)
2 April 2013Registered office address changed from Prospect House 48 Cambrian Street Manchester M40 7EG on 2 April 2013 (1 page)
2 April 2013Registered office address changed from Prospect House 48 Cambrian Street Manchester M40 7EG on 2 April 2013 (1 page)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
6 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
6 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
5 March 2012Director's details changed for Jason Lee Bowes on 5 March 2012 (2 pages)
5 March 2012Director's details changed for Jason Lee Bowes on 5 March 2012 (2 pages)
5 March 2012Director's details changed for Jason Lee Bowes on 5 March 2012 (2 pages)
19 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
3 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
3 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
23 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
23 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
4 March 2010Director's details changed for Roger Jones on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Jason Lee Bowes on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Paul Jones on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Roger Jones on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Paul Jones on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Jason Lee Bowes on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Paul Jones on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Jason Lee Bowes on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Roger Jones on 4 March 2010 (2 pages)
18 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 June 2009Nc inc already adjusted 28/04/09 (1 page)
18 June 2009Nc inc already adjusted 28/04/09 (1 page)
18 June 2009Ad 28/04/09\gbp si 1198@1=1198\gbp ic 2/1200\ (2 pages)
18 June 2009Ad 28/04/09\gbp si 1198@1=1198\gbp ic 2/1200\ (2 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
25 March 2009Return made up to 28/02/09; no change of members (6 pages)
25 March 2009Return made up to 28/02/09; no change of members (6 pages)
25 March 2009Director and secretary's change of particulars / roger jones / 20/03/2009 (1 page)
25 March 2009Director and secretary's change of particulars / roger jones / 20/03/2009 (1 page)
9 September 2008Return made up to 28/02/08; no change of members
  • 363(287) ‐ Registered office changed on 09/09/08
(6 pages)
9 September 2008Return made up to 28/02/08; no change of members
  • 363(287) ‐ Registered office changed on 09/09/08
(6 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
17 December 2007New director appointed (1 page)
17 December 2007New director appointed (1 page)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
23 April 2007Secretary's particulars changed;director's particulars changed (1 page)
23 April 2007Return made up to 28/02/07; full list of members (2 pages)
23 April 2007Return made up to 28/02/07; full list of members (2 pages)
23 April 2007Secretary's particulars changed;director's particulars changed (1 page)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
2 March 2006Return made up to 28/02/06; full list of members (2 pages)
2 March 2006Return made up to 28/02/06; full list of members (2 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
7 March 2005Return made up to 28/02/05; full list of members (7 pages)
7 March 2005Return made up to 28/02/05; full list of members (7 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
10 March 2004Return made up to 17/03/04; full list of members (7 pages)
10 March 2004Return made up to 17/03/04; full list of members (7 pages)
1 June 2003Accounts for a small company made up to 31 July 2002 (5 pages)
1 June 2003Accounts for a small company made up to 31 July 2002 (5 pages)
11 March 2003Return made up to 17/03/03; full list of members (7 pages)
11 March 2003Return made up to 17/03/03; full list of members (7 pages)
6 June 2002Accounts for a small company made up to 31 July 2001 (6 pages)
6 June 2002Accounts for a small company made up to 31 July 2001 (6 pages)
27 March 2002Return made up to 17/03/02; full list of members (6 pages)
27 March 2002Return made up to 17/03/02; full list of members (6 pages)
25 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
25 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
23 March 2001Return made up to 17/03/01; full list of members (6 pages)
23 March 2001Return made up to 17/03/01; full list of members (6 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
10 April 2000Return made up to 17/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/04/00
(6 pages)
10 April 2000Return made up to 17/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/04/00
(6 pages)
8 February 2000Particulars of mortgage/charge (3 pages)
8 February 2000Particulars of mortgage/charge (3 pages)
8 February 2000Particulars of mortgage/charge (3 pages)
8 February 2000Particulars of mortgage/charge (3 pages)
17 April 1999Accounts for a small company made up to 31 July 1998 (5 pages)
17 April 1999Accounts for a small company made up to 31 July 1998 (5 pages)
15 March 1999Return made up to 17/03/99; no change of members (4 pages)
15 March 1999Return made up to 17/03/99; no change of members (4 pages)
26 November 1998Accounting reference date extended from 31/03/98 to 31/07/98 (1 page)
26 November 1998New secretary appointed;new director appointed (2 pages)
26 November 1998Accounting reference date extended from 31/03/98 to 31/07/98 (1 page)
26 November 1998New secretary appointed;new director appointed (2 pages)
17 August 1998Return made up to 17/03/98; full list of members
  • 363(287) ‐ Registered office changed on 17/08/98
  • 363(288) ‐ Secretary resigned
(6 pages)
17 August 1998Return made up to 17/03/98; full list of members
  • 363(287) ‐ Registered office changed on 17/08/98
  • 363(288) ‐ Secretary resigned
(6 pages)
1 May 1997Director resigned (1 page)
1 May 1997Director resigned (1 page)
1 May 1997Secretary resigned (1 page)
1 May 1997Secretary resigned (1 page)
1 May 1997New secretary appointed (2 pages)
1 May 1997New director appointed (2 pages)
1 May 1997New director appointed (2 pages)
1 May 1997New secretary appointed (2 pages)
17 March 1997Incorporation (20 pages)
17 March 1997Incorporation (20 pages)