Company NameBasicgrand Limited
DirectorsJonathan Turner and Nicholas James Turner
Company StatusActive
Company Number02781758
CategoryPrivate Limited Company
Incorporation Date20 January 1993(31 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Jonathan Turner
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(26 years, 3 months after company formation)
Appointment Duration4 years, 12 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Wharncliffe Business Park, Middleswood Way
Carlton
Barnsley
S71 3HR
Director NameMr Nicholas James Turner
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(26 years, 3 months after company formation)
Appointment Duration4 years, 12 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressUnit 5 Wharncliffe Business Park, Middleswood Way
Carlton
Barnsley
S71 3HR
Secretary NameMr Jonathan Turner
StatusCurrent
Appointed01 July 2019(26 years, 5 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence AddressUnit 5 Wharncliffe Business Park, Middleswood Way
Carlton
Barnsley
S71 3HR
Director NameMr Glyn Andrews
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(2 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 26 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address303 Horbury Road
Wakefield
West Yorkshire
WF2 8JL
Director NameJohn Anthony Hodgson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(2 weeks after company formation)
Appointment Duration15 years, 3 months (resigned 12 May 2008)
RoleCompany Director
Correspondence Address6 Grove Court
Marr
Doncaster
South Yorkshire
DN5 7AL
Director NameKevin Hodgson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(2 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 26 June 2003)
RoleCompany Director
Correspondence Address196 Church Lane
Birstall
West Yorkshire
WF17 9NX
Secretary NameMr Glyn Andrews
NationalityBritish
StatusResigned
Appointed03 February 1993(2 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 01 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address303 Horbury Road
Wakefield
West Yorkshire
WF2 8JL
Director NameMr Robert Mark Turner
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(8 months, 3 weeks after company formation)
Appointment Duration25 years, 8 months (resigned 30 June 2019)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeb House Middlewoods Way
Wharncliffe Business Park
Barnsley
South Yorkshire
S71 3HR
Secretary NameMr Robert Mark Turner
NationalityBritish
StatusResigned
Appointed01 December 2002(9 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 13 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshfield House 19 Park Lodge View
Skelmanthorpe
Huddersfield
HD8 9UN
Director NameMrs Susan Turner
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2009(16 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 30 June 2019)
RoleAdmin Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDeb House Middlewoods Way
Wharncliffe Business Park
Barnsley
South Yorkshire
S71 3HR
Secretary NameMrs Susan Turner
NationalityBritish
StatusResigned
Appointed13 March 2009(16 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 30 June 2019)
RoleAdmin Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDeb House Middlewoods Way
Wharncliffe Business Park
Barnsley
South Yorkshire
S71 3HR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 January 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 January 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitefirespares.co.uk

Location

Registered AddressUnit 5 Wharncliffe Business Park, Middleswood Way
Carlton
Barnsley
S71 3HR
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardSt Helens
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Jonathan Turner
33.33%
Ordinary B
100 at £1Nicholas James Turner
33.33%
Ordinary B
50 at £1R.m. Turner
16.67%
Ordinary A
50 at £1S. Turner
16.67%
Ordinary A

Financials

Year2014
Net Worth£591,752
Cash£215,355
Current Liabilities£140,984

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Charges

30 June 2022Delivered on: 6 July 2022
Persons entitled: Recognise Bank Limited

Classification: A registered charge
Outstanding
11 September 2019Delivered on: 11 September 2019
Persons entitled: Robert Mark Turner and Susan Turner

Classification: A registered charge
Outstanding

Filing History

14 April 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
3 February 2023Registered office address changed from C/O Deb Chartered Accountants Deb House Middlewoods Way Wharncliffe Business Park Barnsley South Yorkshire S71 3HR to New Chartford House Centurion Way Cleckheaton BD19 3QB on 3 February 2023 (1 page)
13 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
6 July 2022Registration of charge 027817580002, created on 30 June 2022 (17 pages)
9 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
12 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
26 February 2021Director's details changed for Mr Nicholas James Turner on 12 February 2021 (2 pages)
15 February 2021Confirmation statement made on 9 January 2021 with updates (4 pages)
8 October 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
17 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
14 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
11 September 2019Registration of charge 027817580001, created on 11 September 2019 (23 pages)
4 July 2019Appointment of Mr Jonathan Turner as a secretary on 1 July 2019 (2 pages)
3 July 2019Termination of appointment of Susan Turner as a secretary on 30 June 2019 (1 page)
3 July 2019Notification of Select Group (Yorkshire) Holdings Limited as a person with significant control on 31 May 2019 (2 pages)
3 July 2019Termination of appointment of Robert Mark Turner as a director on 30 June 2019 (1 page)
3 July 2019Termination of appointment of Susan Turner as a director on 30 June 2019 (1 page)
3 July 2019Cessation of Robert Mark Turner as a person with significant control on 30 June 2019 (1 page)
3 July 2019Cessation of Susan Turner as a person with significant control on 30 June 2019 (1 page)
1 May 2019Appointment of Mr Jonathan Turner as a director on 1 May 2019 (2 pages)
1 May 2019Appointment of Mr Nicholas James Turner as a director on 1 May 2019 (2 pages)
19 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
9 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
25 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
30 November 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
11 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 300
(5 pages)
11 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 300
(5 pages)
4 December 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
4 December 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
15 June 2015Statement of capital following an allotment of shares on 3 June 2015
  • GBP 300
(4 pages)
15 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(63 pages)
15 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(63 pages)
15 June 2015Statement of capital following an allotment of shares on 3 June 2015
  • GBP 300
(4 pages)
15 June 2015Change of share class name or designation (2 pages)
15 June 2015Statement of capital following an allotment of shares on 3 June 2015
  • GBP 300
(4 pages)
15 June 2015Change of share class name or designation (2 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
6 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
6 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
19 May 2014Registered office address changed from Orchard House 347C Wakefield Road Denby Dale Huddersfield HD8 8RT on 19 May 2014 (1 page)
19 May 2014Registered office address changed from Orchard House 347C Wakefield Road Denby Dale Huddersfield HD8 8RT on 19 May 2014 (1 page)
13 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
13 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
8 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
8 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
18 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
18 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
14 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
2 December 2011Memorandum and Articles of Association (19 pages)
2 December 2011Memorandum and Articles of Association (19 pages)
14 October 2011Change of share class name or designation (2 pages)
14 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
14 October 2011Change of share class name or designation (2 pages)
14 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
26 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
26 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
18 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
18 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
10 January 2010Director's details changed for Robert Mark Turner on 10 January 2010 (2 pages)
10 January 2010Secretary's details changed for Susan Turner on 10 January 2010 (1 page)
10 January 2010Director's details changed for Mrs Susan Turner on 10 January 2010 (2 pages)
10 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (6 pages)
10 January 2010Director's details changed for Robert Mark Turner on 10 January 2010 (2 pages)
10 January 2010Secretary's details changed for Susan Turner on 10 January 2010 (1 page)
10 January 2010Director's details changed for Mrs Susan Turner on 10 January 2010 (2 pages)
10 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (6 pages)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 March 2009Director and secretary appointed susan turner (2 pages)
27 March 2009Director and secretary appointed susan turner (2 pages)
19 March 2009Appointment terminated secretary robert turner (1 page)
19 March 2009Appointment terminated secretary robert turner (1 page)
27 January 2009Return made up to 10/01/09; full list of members (5 pages)
27 January 2009Return made up to 10/01/09; full list of members (5 pages)
18 July 2008Appointment terminated director john hodgson (1 page)
18 July 2008Appointment terminated director john hodgson (1 page)
17 March 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
17 March 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
14 January 2008Return made up to 10/01/08; full list of members (4 pages)
14 January 2008Return made up to 10/01/08; full list of members (4 pages)
21 April 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
21 April 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
25 January 2007Return made up to 10/01/07; full list of members (8 pages)
25 January 2007Return made up to 10/01/07; full list of members (8 pages)
2 May 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
2 May 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
14 February 2006Return made up to 10/01/06; full list of members (8 pages)
14 February 2006Return made up to 10/01/06; full list of members (8 pages)
4 March 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
4 March 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
17 February 2005Return made up to 10/01/05; full list of members (8 pages)
17 February 2005Return made up to 10/01/05; full list of members (8 pages)
28 September 2004£ ic 150/100 26/07/04 £ sr 50@1=50 (1 page)
28 September 2004£ ic 150/100 26/07/04 £ sr 50@1=50 (1 page)
27 April 2004Full accounts made up to 30 June 2003 (11 pages)
27 April 2004Full accounts made up to 30 June 2003 (11 pages)
3 February 2004Return made up to 10/01/04; full list of members (8 pages)
3 February 2004Return made up to 10/01/04; full list of members (8 pages)
3 September 2003Director resigned (1 page)
3 September 2003Director resigned (1 page)
3 September 2003Director resigned (1 page)
3 September 2003Director resigned (1 page)
30 April 2003Full accounts made up to 30 June 2002 (11 pages)
30 April 2003Full accounts made up to 30 June 2002 (11 pages)
3 March 2003Return made up to 10/01/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
3 March 2003Return made up to 10/01/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
3 March 2003New secretary appointed (2 pages)
3 March 2003New secretary appointed (2 pages)
2 September 2002Director's particulars changed (1 page)
2 September 2002Director's particulars changed (1 page)
15 March 2002Return made up to 10/01/02; full list of members (8 pages)
15 March 2002Return made up to 10/01/02; full list of members (8 pages)
24 January 2002Full accounts made up to 30 June 2001 (12 pages)
24 January 2002Full accounts made up to 30 June 2001 (12 pages)
5 July 2001Ad 04/06/01--------- £ si 50@1=50 £ ic 100/150 (2 pages)
5 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
5 July 2001Nc inc already adjusted 04/06/01 (1 page)
5 July 2001Nc inc already adjusted 04/06/01 (1 page)
5 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
5 July 2001Ad 04/06/01--------- £ si 50@1=50 £ ic 100/150 (2 pages)
7 June 2001Return made up to 10/01/00; full list of members; amend (8 pages)
7 June 2001Return made up to 10/01/00; full list of members; amend (8 pages)
7 February 2001Full accounts made up to 30 June 2000 (14 pages)
7 February 2001Full accounts made up to 30 June 2000 (14 pages)
1 February 2001Return made up to 10/01/01; full list of members (8 pages)
1 February 2001Return made up to 10/01/01; full list of members (8 pages)
29 March 2000Full accounts made up to 30 June 1999 (10 pages)
29 March 2000Full accounts made up to 30 June 1999 (10 pages)
9 February 2000Return made up to 10/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 February 2000Return made up to 10/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 March 1999Full accounts made up to 30 June 1998 (10 pages)
18 March 1999Full accounts made up to 30 June 1998 (10 pages)
20 January 1999Return made up to 10/01/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
20 January 1999Return made up to 10/01/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
6 April 1998Full accounts made up to 30 June 1997 (11 pages)
6 April 1998Full accounts made up to 30 June 1997 (11 pages)
8 January 1998Return made up to 10/01/98; full list of members
  • 363(287) ‐ Registered office changed on 08/01/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1998Return made up to 10/01/98; full list of members
  • 363(287) ‐ Registered office changed on 08/01/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 1997Full accounts made up to 30 June 1996 (11 pages)
14 March 1997Full accounts made up to 30 June 1996 (11 pages)
20 February 1997Return made up to 10/01/97; no change of members (4 pages)
20 February 1997Return made up to 10/01/97; no change of members (4 pages)
14 June 1996Full accounts made up to 30 June 1995 (11 pages)
14 June 1996Full accounts made up to 30 June 1995 (11 pages)
28 February 1996Return made up to 10/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
28 February 1996Return made up to 10/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
8 March 1995Return made up to 06/01/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/03/95
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 March 1995Return made up to 06/01/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/03/95
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
20 January 1993Incorporation (9 pages)
20 January 1993Incorporation (9 pages)