Company NameBastion Glassfibre Rod & Sections Limited
DirectorJeffrey Leslie Redmayne
Company StatusActive
Company Number01134225
CategoryPrivate Limited Company
Incorporation Date14 September 1973(50 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2614Manufacture of glass fibres
SIC 23140Manufacture of glass fibres
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jeffrey Leslie Redmayne
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(18 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleGlassfibre Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressLancefield Kellfield Avenue
Low Fell
Gateshead
Tyne & Wear
NE9 5YP
Secretary NameMrs Betty Whitehead Redmayne
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 3 months after company formation)
Appointment Duration18 years, 1 month (resigned 31 January 2010)
RoleCompany Director
Correspondence Address99 Avenue Road
Gateshead
Tyne & Wear
NE8 4JH

Contact

Websitebastionwco.denn.co.uk

Location

Registered Address12 Regent Terrace
Gateshead
NE8 1LU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address MatchesOver 90 other UK companies use this postal address

Shareholders

83k at £1Jeffrey Redmayne
100.00%
Ordinary

Financials

Year2014
Net Worth£1,914,196
Cash£65,129
Current Liabilities£140,549

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

11 May 2001Delivered on: 18 May 2001
Persons entitled: Royal Bank of Scotland Commercial Services Limited

Classification: Fixed charge on purchase debts which fail to vest and other floating charge on banked proceeds of other debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the invoice discounting agreement or otherwise.
Particulars: Fixed charge by client on purchased debts which fail to vest and other debts and floating charge on banked proceeds of other debtsby way of fixed equitable charge any debt together with its related rights and all indebtedness owing or becoming due to the company on any account or in any way whatsoever other than the purchased debts..by way of floating charge all of the moneys which the company may receive in respect of the other debts.
Outstanding
3 May 1995Delivered on: 10 May 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
3 May 1995Delivered on: 10 May 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property ka/ units 12 & 33 harvey close crowther industrial estate washington tyne & wear and the proceeds of sale therof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
8 February 1984Delivered on: 10 February 1984
Satisfied on: 7 June 1995
Persons entitled: Don J. Dikinson Esq.

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
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

8 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
30 October 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
25 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
21 February 2022Satisfaction of charge 2 in full (1 page)
21 February 2022Satisfaction of charge 3 in full (1 page)
17 January 2022Satisfaction of charge 4 in full (1 page)
6 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
13 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
13 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
22 June 2020Registered office address changed from 13 Patience Avenue Seaton Burn Newcastle upon Tyne NE13 6HF England to 12 Regent Terrace Gateshead NE8 1LU on 22 June 2020 (1 page)
2 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
14 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
27 February 2018Unaudited abridged accounts made up to 31 January 2017 (10 pages)
30 January 2018Previous accounting period extended from 30 January 2017 to 31 January 2017 (1 page)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 December 2017Registered office address changed from 13 Patience Avenue Patience Avenue Seaton Burn Newcastle upon Tyne NE13 6HF England to 13 Patience Avenue Seaton Burn Newcastle upon Tyne NE13 6HF on 29 December 2017 (1 page)
31 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
31 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
19 September 2017Registered office address changed from Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ to 13 Patience Avenue Patience Avenue Seaton Burn Newcastle upon Tyne NE13 6HF on 19 September 2017 (1 page)
19 September 2017Registered office address changed from Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ to 13 Patience Avenue Patience Avenue Seaton Burn Newcastle upon Tyne NE13 6HF on 19 September 2017 (1 page)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
3 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 82,987
(3 pages)
3 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 82,987
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 82,987
(3 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 82,987
(3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 82,987
(3 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 82,987
(3 pages)
7 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
7 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
5 November 2012Registered office address changed from Parsons House Suite 4 Parsons Road Washington Tyne & Wear NE37 1EZ on 5 November 2012 (1 page)
5 November 2012Registered office address changed from Parsons House Suite 4 Parsons Road Washington Tyne & Wear NE37 1EZ on 5 November 2012 (1 page)
5 November 2012Registered office address changed from Parsons House Suite 4 Parsons Road Washington Tyne & Wear NE37 1EZ on 5 November 2012 (1 page)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
10 January 2012Termination of appointment of Betty Redmayne as a secretary (1 page)
10 January 2012Termination of appointment of Betty Redmayne as a secretary (1 page)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
12 January 2011Capitals not rolled up (2 pages)
12 January 2011Capitals not rolled up (2 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (9 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (9 pages)
26 January 2009Return made up to 31/12/08; no change of members (4 pages)
26 January 2009Return made up to 31/12/08; no change of members (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (9 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (9 pages)
29 January 2008Return made up to 31/12/07; change of members (6 pages)
29 January 2008Return made up to 31/12/07; change of members (6 pages)
8 November 2007Total exemption small company accounts made up to 31 January 2007 (9 pages)
8 November 2007Total exemption small company accounts made up to 31 January 2007 (9 pages)
20 January 2007Return made up to 31/12/06; full list of members (6 pages)
20 January 2007Return made up to 31/12/06; full list of members (6 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
13 January 2006Return made up to 31/12/05; full list of members (6 pages)
13 January 2006Return made up to 31/12/05; full list of members (6 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
29 December 2004Return made up to 31/12/04; full list of members (6 pages)
29 December 2004Return made up to 31/12/04; full list of members (6 pages)
30 November 2004Accounts for a small company made up to 31 January 2004 (7 pages)
30 November 2004Accounts for a small company made up to 31 January 2004 (7 pages)
28 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 December 2003Ad 01/11/03--------- £ si 27311@1=27311 £ ic 30676/57987 (2 pages)
9 December 2003Ad 01/11/03--------- £ si 27311@1=27311 £ ic 30676/57987 (2 pages)
4 December 2003Accounts for a small company made up to 31 January 2003 (7 pages)
4 December 2003Accounts for a small company made up to 31 January 2003 (7 pages)
29 January 2003Return made up to 31/12/02; full list of members (6 pages)
29 January 2003Return made up to 31/12/02; full list of members (6 pages)
22 January 2003Registered office changed on 22/01/03 from: 12 harvey close crowther industrial estate washington tyne & wear NE38 0AB (1 page)
22 January 2003Registered office changed on 22/01/03 from: 12 harvey close crowther industrial estate washington tyne & wear NE38 0AB (1 page)
7 October 2002Accounts for a small company made up to 31 January 2002 (7 pages)
7 October 2002Accounts for a small company made up to 31 January 2002 (7 pages)
28 February 2002Return made up to 31/12/01; full list of members (6 pages)
28 February 2002Return made up to 31/12/01; full list of members (6 pages)
2 November 2001Accounts for a small company made up to 31 January 2001 (7 pages)
2 November 2001Accounts for a small company made up to 31 January 2001 (7 pages)
18 May 2001Particulars of mortgage/charge (3 pages)
18 May 2001Particulars of mortgage/charge (3 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
13 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
13 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
29 December 1999Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 1999Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 1999Accounts for a small company made up to 31 January 1999 (6 pages)
17 August 1999Accounts for a small company made up to 31 January 1999 (6 pages)
21 January 1999Return made up to 31/12/98; no change of members (4 pages)
21 January 1999Return made up to 31/12/98; no change of members (4 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (8 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (8 pages)
11 March 1998Return made up to 31/12/97; no change of members (4 pages)
11 March 1998Return made up to 31/12/97; no change of members (4 pages)
23 June 1997Accounts for a small company made up to 31 January 1997 (8 pages)
23 June 1997Accounts for a small company made up to 31 January 1997 (8 pages)
15 January 1997Return made up to 31/12/96; full list of members (6 pages)
15 January 1997Return made up to 31/12/96; full list of members (6 pages)
6 October 1996Ad 21/08/96--------- £ si 5676@1 (2 pages)
6 October 1996Ad 21/08/96--------- £ si 5676@1 (2 pages)
6 October 1996Particulars of contract relating to shares (4 pages)
6 October 1996Particulars of contract relating to shares (4 pages)
25 September 1996Ad 21/08/96--------- £ si 5676@1=5676 £ ic 25000/30676 (2 pages)
25 September 1996Ad 21/08/96--------- £ si 5676@1=5676 £ ic 25000/30676 (2 pages)
9 May 1996Accounts for a small company made up to 31 January 1996 (6 pages)
9 May 1996Accounts for a small company made up to 31 January 1996 (6 pages)
2 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 April 1996Nc inc already adjusted 26/03/96 (1 page)
2 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 April 1996Nc inc already adjusted 26/03/96 (1 page)
16 January 1996Return made up to 31/12/95; no change of members (4 pages)
16 January 1996Return made up to 31/12/95; no change of members (4 pages)
3 August 1995Accounts for a small company made up to 31 January 1995 (6 pages)
3 August 1995Accounts for a small company made up to 31 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
14 September 1973Certificate of incorporation (2 pages)
14 September 1973Certificate of incorporation (2 pages)