AGRIPARTS (BORDERS) LIMITED

Register to unlock more data on OkredoRegister

AGRIPARTS (BORDERS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03068280

Incorporation date

14/06/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Post Office, Wark, Cornhill On Tweed, Northumberland TD12 4RECopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1995)
dot icon18/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/06/2025
Confirmation statement made on 2025-06-14 with updates
dot icon12/11/2024
Registration of charge 030682800003, created on 2024-11-08
dot icon13/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/07/2024
Registration of charge 030682800002, created on 2024-07-04
dot icon14/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon20/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon22/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon20/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon25/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon10/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon19/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon13/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/07/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon13/04/2016
Statement of capital following an allotment of shares on 2016-04-01
dot icon03/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon09/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon01/07/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon27/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon19/06/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon05/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon26/06/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon29/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon15/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon19/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon09/07/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon09/07/2010
Director's details changed for Michael Iveson on 2010-06-14
dot icon09/07/2010
Director's details changed for Linda Margaret Iveson on 2010-06-14
dot icon23/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon15/06/2009
Return made up to 14/06/09; full list of members
dot icon02/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon23/06/2008
Return made up to 14/06/08; full list of members
dot icon06/08/2007
Return made up to 14/06/07; full list of members
dot icon06/08/2007
Director resigned
dot icon31/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon24/07/2007
Registered office changed on 24/07/07 from: 10 the crescent green hammerton york. N.yorks.
dot icon09/07/2006
Return made up to 14/06/06; full list of members
dot icon24/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon03/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon20/06/2005
Return made up to 14/06/05; full list of members
dot icon20/06/2005
New director appointed
dot icon21/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon02/07/2004
Return made up to 14/06/04; full list of members
dot icon19/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon24/06/2003
Return made up to 14/06/03; full list of members
dot icon22/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon21/07/2002
Return made up to 14/06/02; full list of members
dot icon10/07/2001
Return made up to 14/06/01; full list of members
dot icon01/05/2001
Full accounts made up to 2000-12-31
dot icon06/12/2000
Full accounts made up to 1999-12-31
dot icon03/10/2000
Particulars of mortgage/charge
dot icon19/06/2000
Return made up to 14/06/00; full list of members
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon04/07/1999
Return made up to 14/06/99; full list of members
dot icon14/12/1998
Accounting reference date extended from 30/06/98 to 31/12/98
dot icon15/07/1998
Return made up to 14/06/98; no change of members
dot icon05/05/1998
Full accounts made up to 1997-06-30
dot icon15/07/1997
Return made up to 14/06/97; full list of members
dot icon30/04/1997
Full accounts made up to 1996-06-30
dot icon29/11/1996
Return made up to 14/06/96; full list of members
dot icon13/03/1996
Accounting reference date notified as 30/06
dot icon04/07/1995
Memorandum and Articles of Association
dot icon27/06/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/06/1995
Certificate of change of name
dot icon14/06/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-62.70 % *

* during past year

Cash in Bank

£38,469.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
477.29K
-
0.00
103.14K
-
2022
0
502.04K
-
0.00
38.47K
-
2022
0
502.04K
-
0.00
38.47K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

502.04K £Ascended5.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

38.47K £Descended-62.70 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Michael Iveson
Director
01/05/2005 - Present
-
WATERLOW SECRETARIES LIMITED
Nominee Secretary
13/06/1995 - 13/06/1995
38039
WATERLOW NOMINEES LIMITED
Nominee Director
13/06/1995 - 13/06/1995
36021
Mrs Linda Margaret Iveson
Director
14/06/1995 - Present
-
Iveson, Linda Margaret
Secretary
13/06/1995 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGRIPARTS (BORDERS) LIMITED

AGRIPARTS (BORDERS) LIMITED is an(a) Active company incorporated on 14/06/1995 with the registered office located at The Old Post Office, Wark, Cornhill On Tweed, Northumberland TD12 4RE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AGRIPARTS (BORDERS) LIMITED?

toggle

AGRIPARTS (BORDERS) LIMITED is currently Active. It was registered on 14/06/1995 .

Where is AGRIPARTS (BORDERS) LIMITED located?

toggle

AGRIPARTS (BORDERS) LIMITED is registered at The Old Post Office, Wark, Cornhill On Tweed, Northumberland TD12 4RE.

What does AGRIPARTS (BORDERS) LIMITED do?

toggle

AGRIPARTS (BORDERS) LIMITED operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

What is the latest filing for AGRIPARTS (BORDERS) LIMITED?

toggle

The latest filing was on 18/09/2025: Total exemption full accounts made up to 2024-12-31.