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

BASELICA LIMITED

55 HIGH STREET, SEVENOAKS, KENT, TN13 1JF,
Company Registration Number
01939525
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Baselica Ltd
BASELICA LIMITED was founded on 1985-08-15 and has its registered office in Sevenoaks. The organisation's status is listed as "Active - Proposal to Strike off". Baselica Limited is a Private Limited Company registered in ENGLAND 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
BASELICA LIMITED
 
Legal Registered Office
55 HIGH STREET
SEVENOAKS
KENT
TN13 1JF
Other companies in SW2
 
Filing Information
Company Number 01939525
Company ID Number 01939525
Date formed 1985-08-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2020
Account next due 31/03/2022
Latest return 27/04/2016
Return next due 25/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB468797273  
Last Datalog update: 2020-11-05 17:55:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BASELICA 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 BASELICA LIMITED

Current Directors
Officer Role Date Appointed
PETER WINDSOR TINDAL
Company Secretary 2011-04-06
TOMMASO CIBRARIO
Director 2014-12-01
LUIGI DEL MONACO
Director 2017-09-29
PETER WINDSOR TINDAL
Director 2014-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
LUIGI FICI
Director 2015-12-01 2017-09-30
SERGIO RAGLIO
Director 2014-12-01 2015-12-01
DANTE BIGI
Director 2011-04-06 2014-12-15
SILVANA TURRINI
Director 2011-04-06 2014-12-15
GIOVANNI CORSINI
Company Secretary 2005-09-14 2011-04-07
PIERLUIGI FRANCO CAVACIUTI
Director 2003-05-01 2011-04-07
ARMANDO CORSINI
Director 1992-04-27 2011-04-07
GIOVANNI CORSINI
Director 1992-04-27 2011-04-07
BRUNO COSTA
Director 1992-04-27 2011-04-07
DHARMARATNAM RAGURAJ
Director 2003-05-01 2011-04-07
PETER WINDSOR TINDAL
Director 2006-04-01 2011-04-07
BRUNO COSTA
Company Secretary 1992-04-27 2005-09-14
VITTORE GRANDI
Director 1992-04-27 1993-06-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TOMMASO CIBRARIO CASTELLI UK LIMITED Director 2014-12-01 CURRENT 1997-09-30 Active
LUIGI DEL MONACO CASTELLI UK LIMITED Director 2017-09-29 CURRENT 1997-09-30 Active
PETER WINDSOR TINDAL C.B.FINE ITALIAN FOODS LIMITED Director 2016-06-28 CURRENT 1985-07-15 Active - Proposal to Strike off
PETER WINDSOR TINDAL CASTELLI UK LIMITED Director 2014-12-01 CURRENT 1997-09-30 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
2021-04-06GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-12-12SOAS(A)Voluntary dissolution strike-off suspended
2020-11-03GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-10-23DS01Application to strike the company off the register
2020-10-16AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-16AA01Previous accounting period shortened from 31/12/20 TO 30/06/20
2020-09-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-30CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER WINDSOR TINDAL on 2020-04-30
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES
2019-09-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES
2019-04-30CH01Director's details changed for Mr Peter Windsor Tindal on 2019-04-30
2018-06-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-14LATEST SOC14/05/18 STATEMENT OF CAPITAL;GBP 215000
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR LUIGI FICI
2017-10-02AP01DIRECTOR APPOINTED MR LUIGI DEL MONACO
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 215000
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2017-05-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/17 FROM 3 Somers Place Upper Tulse Hill London SW2 2AL
2016-09-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 215000
2016-05-10AR0127/04/16 ANNUAL RETURN FULL LIST
2015-12-08AP01DIRECTOR APPOINTED MR LUIGI FICI
2015-12-08TM01APPOINTMENT TERMINATED, DIRECTOR SERGIO RAGLIO
2015-10-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 215000
2015-06-17AR0127/04/15 ANNUAL RETURN FULL LIST
2015-01-19TM01APPOINTMENT TERMINATED, DIRECTOR SILVANA TURRINI
2014-12-19AP01DIRECTOR APPOINTED MR SERGIO RAGLIO
2014-12-18AP01DIRECTOR APPOINTED MR TOMMASO CIBRARIO
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR DANTE BIGI
2014-12-17AP01DIRECTOR APPOINTED MR PETER WINDSOR TINDAL
2014-09-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 215000
2014-06-24AR0127/04/14 ANNUAL RETURN FULL LIST
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-08AR0127/04/13 FULL LIST
2012-07-23AR0127/04/12 FULL LIST
2012-06-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-07AAFULL ACCOUNTS MADE UP TO 05/04/11
2011-09-21AA01CURRSHO FROM 31/03/2012 TO 31/12/2011
2011-05-27AR0127/04/11 FULL LIST
2011-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2011 FROM STOURSIDE PLACE 35-41 STATION ROAD ASHFORD KENT TN23 1PP UNITED KINGDOM
2011-05-12TM01APPOINTMENT TERMINATED, DIRECTOR GIOVANNI CORSINI
2011-05-12TM01APPOINTMENT TERMINATED, DIRECTOR ARMANDO CORSINI
2011-05-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER TINDAL
2011-05-12TM01APPOINTMENT TERMINATED, DIRECTOR DHARMARATNAM RAGURAJ
2011-05-12TM01APPOINTMENT TERMINATED, DIRECTOR PIERLUIGI CAVACIUTI
2011-05-12TM02APPOINTMENT TERMINATED, SECRETARY GIOVANNI CORSINI
2011-05-12TM01APPOINTMENT TERMINATED, DIRECTOR BRUNO COSTA
2011-05-12AP03SECRETARY APPOINTED MR PETER WINDSOR TINDAL
2011-05-12AP01DIRECTOR APPOINTED MRS SILVANA TURRINI
2011-05-12AP01DIRECTOR APPOINTED MR DANTE BIGI
2011-05-09RES01ALTER ARTICLES 06/04/2011
2011-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2011 FROM 3 SOMERS PLACE UPPER TULSE HILL LONDON SW2 2AL
2011-04-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-04-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-04-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-03-23SH0117/12/10 STATEMENT OF CAPITAL GBP 215000
2010-10-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-09-21SH0119/08/10 STATEMENT OF CAPITAL GBP 203000
2010-09-01RES01ALTER ARTICLES 16/08/2010
2010-09-01RES04NC INC ALREADY ADJUSTED 16/08/2010
2010-06-17AR0127/04/10 FULL LIST
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WINDSOR TINDAL / 27/04/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DHARMARATNAM RAGURAJ / 27/04/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GIOVANNI CORSINI / 27/04/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ARMANDO CORSINI / 27/04/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PIERLUIGI CAVACIUTI / 27/04/2010
2010-01-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-06-09363aRETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS
2009-01-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-06-18363aRETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS
2008-06-18353LOCATION OF REGISTER OF MEMBERS
2008-06-18190LOCATION OF DEBENTURE REGISTER
2008-01-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-08-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-08-15363sRETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS
2006-11-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-08-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-30363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2006-05-30363sRETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS
2006-04-12288aNEW DIRECTOR APPOINTED
2005-10-05288bSECRETARY RESIGNED
2005-10-05288aNEW SECRETARY APPOINTED
2005-08-18287REGISTERED OFFICE CHANGED ON 18/08/05 FROM: 19 MARGARET STREET LONDON W1W 8RR
2005-08-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-04-29363(287)REGISTERED OFFICE CHANGED ON 29/04/05
2005-04-29363sRETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS
2004-07-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-05-14363sRETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS
2003-07-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-06-03288aNEW DIRECTOR APPOINTED
2003-06-03288aNEW DIRECTOR APPOINTED
2003-05-27363sRETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS
2002-11-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-09-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-09-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-05-20363(287)REGISTERED OFFICE CHANGED ON 20/05/02
2002-05-20363sRETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0217403 Expired Licenced property: 3 SOMERS PLACE TULSE HILL LONDON SW2 2AL;

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
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 BASELICA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1990-11-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-10-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-05-20 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1988-03-30 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2011-04-05
Annual Accounts
2019-12-31
Annual Accounts
2020-06-30

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 BASELICA LIMITED

Intangible Assets
Patents
We have not found any records of BASELICA LIMITED registering or being granted any patents
Domain Names

BASELICA LIMITED owns 1 domain names.

baselica.co.uk  

Trademarks
We have not found any records of BASELICA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BASELICA 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 (46900 - Non-specialised wholesale trade) as BASELICA LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where BASELICA 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 BASELICA 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 BASELICA 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.