Company NameBasics Claims Limited
DirectorsJohn George Stephenson and Lorraine Stephenson
Company StatusActive - Proposal to Strike off
Company Number04070508
CategoryPrivate Limited Company
Incorporation Date13 September 2000(23 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66210Risk and damage evaluation

Directors

Director NameMr John George Stephenson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2002(1 year, 12 months after company formation)
Appointment Duration21 years, 6 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressQueens Court Business Centre
Newport Road
Middlesbrough
TS1 5EH
Director NameMrs Lorraine Stephenson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2020(20 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleManager
Country of ResidenceEngland
Correspondence AddressQueens Court Business Centre
Newport Road
Middlesbrough
TS1 5EH
Director NameMr Peter Baines
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2000(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address2 Allendale Tee
New Marske
Redcar
TS11 8HN
Secretary NameMr Russell Vine Teasdale
NationalityBritish
StatusResigned
Appointed13 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 High Street
Marske By The Sea
Redcar
Cleveland
TS11 6JQ
Secretary NameSian Elizabeth Stephenson
NationalityBritish
StatusResigned
Appointed12 September 2002(1 year, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 February 2004)
RoleHousewife
Correspondence Address6 Daltry Close
Yarm
Cleveland
TS15 9XQ
Secretary NameMrs Ceri Whalley
NationalityBritish
StatusResigned
Appointed04 September 2004(3 years, 11 months after company formation)
Appointment Duration16 years, 2 months (resigned 12 November 2020)
RoleCompany Director
Correspondence Address5 The Orchard
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5NA
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed13 September 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Telephone01642 213131
Telephone regionMiddlesbrough

Location

Registered AddressQueens Court Business Centre
Newport Road
Middlesbrough
TS1 5EH
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1John George Stephenson
100.00%
Ordinary

Financials

Year2014
Net Worth-£38,285
Cash£204
Current Liabilities£50,777

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 September 2021 (2 years, 6 months ago)
Next Return Due27 September 2022 (overdue)

Filing History

12 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
18 November 2020Director's details changed for Mr John George Stephenson on 12 November 2020 (2 pages)
12 November 2020Termination of appointment of Ceri Whalley as a secretary on 12 November 2020 (1 page)
12 November 2020Appointment of Mrs Lorraine Stephenson as a director on 12 November 2020 (2 pages)
28 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
29 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
23 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
18 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
9 November 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 October 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(4 pages)
24 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(4 pages)
30 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(4 pages)
30 October 2014Director's details changed for Mr John George Stephenson on 25 April 2014 (2 pages)
30 October 2014Director's details changed for Mr John George Stephenson on 25 April 2014 (2 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(4 pages)
29 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(4 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 November 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
24 October 2011Director's details changed for John George Stephenson on 13 September 2011 (3 pages)
24 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
24 October 2011Director's details changed for John George Stephenson on 13 September 2011 (3 pages)
31 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 October 2010Director's details changed for John George Stephenson on 13 September 2010 (2 pages)
14 October 2010Director's details changed for John George Stephenson on 13 September 2010 (2 pages)
14 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 September 2009Return made up to 13/09/09; full list of members (3 pages)
28 September 2009Return made up to 13/09/09; full list of members (3 pages)
26 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 October 2008Return made up to 13/09/08; full list of members (3 pages)
2 October 2008Secretary's change of particulars / ceri stephenson / 01/09/2008 (2 pages)
2 October 2008Return made up to 13/09/08; full list of members (3 pages)
2 October 2008Secretary's change of particulars / ceri stephenson / 01/09/2008 (2 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 October 2007Return made up to 13/09/07; full list of members (2 pages)
1 October 2007Return made up to 13/09/07; full list of members (2 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 November 2006Return made up to 13/09/06; full list of members (2 pages)
27 November 2006Return made up to 13/09/06; full list of members (2 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 October 2005Return made up to 13/09/05; full list of members (2 pages)
7 October 2005Return made up to 13/09/05; full list of members (2 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 October 2004New secretary appointed (2 pages)
18 October 2004Return made up to 13/09/04; full list of members (7 pages)
18 October 2004Return made up to 13/09/04; full list of members (7 pages)
18 October 2004New secretary appointed (2 pages)
17 March 2004Secretary resigned (1 page)
17 March 2004Secretary resigned (1 page)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 September 2003Return made up to 13/09/03; full list of members (6 pages)
10 September 2003Return made up to 13/09/03; full list of members (6 pages)
7 November 2002Return made up to 13/09/02; full list of members (6 pages)
7 November 2002Return made up to 13/09/02; full list of members (6 pages)
27 September 2002New secretary appointed (2 pages)
27 September 2002New secretary appointed (2 pages)
19 September 2002Secretary resigned (1 page)
19 September 2002New director appointed (2 pages)
19 September 2002Registered office changed on 19/09/02 from: beaumont house 21-23 high street maske redcar cleveland TS11 6JQ (1 page)
19 September 2002New director appointed (2 pages)
19 September 2002Registered office changed on 19/09/02 from: beaumont house 21-23 high street maske redcar cleveland TS11 6JQ (1 page)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
19 September 2002Secretary resigned (1 page)
22 July 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
22 July 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
11 April 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
11 April 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
15 November 2001Return made up to 13/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 2001Accounting reference date shortened from 05/04/01 to 31/03/01 (1 page)
15 November 2001Accounting reference date shortened from 05/04/01 to 31/03/01 (1 page)
15 November 2001Return made up to 13/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 2000Accounting reference date shortened from 30/09/01 to 05/04/01 (1 page)
25 October 2000Accounting reference date shortened from 30/09/01 to 05/04/01 (1 page)
18 October 2000New director appointed (2 pages)
18 October 2000New secretary appointed (2 pages)
18 October 2000New secretary appointed (2 pages)
18 October 2000New director appointed (2 pages)
9 October 2000Registered office changed on 09/10/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
9 October 2000Director resigned (1 page)
9 October 2000Director resigned (1 page)
9 October 2000Secretary resigned (1 page)
9 October 2000Secretary resigned (1 page)
9 October 2000Registered office changed on 09/10/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
13 September 2000Incorporation (15 pages)
13 September 2000Incorporation (15 pages)