BORDER CARAVANS LIMITED

Register to unlock more data on OkredoRegister

BORDER CARAVANS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC245575

Incorporation date

12/03/2003

Size

Group

Contacts

Registered address

Registered address

C/O Farries, Kirk & Mcvean Dumfries Enterprise Park, Tinwald Downs Road, Heathhall, Dumfries DG1 3SJCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2003)
dot icon16/03/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon10/12/2025
Group of companies' accounts made up to 2024-12-31
dot icon27/08/2025
Resolutions
dot icon27/08/2025
Memorandum and Articles of Association
dot icon24/02/2025
Group of companies' accounts made up to 2023-12-31
dot icon17/12/2024
Director's details changed for Mr Keith Peter Taylor on 2024-12-17
dot icon17/12/2024
Director's details changed for Mrs Sarah Jane Taylor on 2024-12-17
dot icon25/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon14/02/2024
Cessation of Jean Wetherley as a person with significant control on 2024-01-31
dot icon14/02/2024
Cessation of Brian Wetherley as a person with significant control on 2024-01-31
dot icon14/02/2024
Notification of Border Caravans Holdings Limited as a person with significant control on 2024-01-31
dot icon21/11/2023
Accounts for a small company made up to 2022-12-31
dot icon09/08/2023
Change of details for Mrs Jean Wetherley as a person with significant control on 2023-08-09
dot icon09/08/2023
Change of details for Mr Brian Wetherley as a person with significant control on 2023-08-09
dot icon13/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon20/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/08/2022
Appointment of Mr Stuart Angus Macdonald as a director on 2022-08-26
dot icon30/08/2022
Appointment of Mr Dale Alexander Gifford as a director on 2022-08-26
dot icon21/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/06/2021
Termination of appointment of Jean Wetherley as a secretary on 2021-06-24
dot icon12/03/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon03/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon21/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/06/2019
Satisfaction of charge 2 in full
dot icon23/04/2019
Registration of charge SC2455750003, created on 2019-04-18
dot icon12/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon19/02/2019
Secretary's details changed for Mrs Jean Wetherley on 2019-02-19
dot icon19/02/2019
Director's details changed for Mrs Jean Wetherley on 2019-02-19
dot icon19/02/2019
Director's details changed for Mr Brian Wetherley on 2019-02-19
dot icon19/01/2019
Appointment of Miss Natasha Ellis Carlyle as a director on 2019-01-19
dot icon09/11/2018
All of the property or undertaking no longer forms part of charge 1
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/05/2018
Director's details changed for Mr Brian Wetherley on 2018-05-25
dot icon25/05/2018
Secretary's details changed for Mrs Jean Wetherley on 2018-05-25
dot icon19/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon17/08/2017
Registered office address changed from C/O Ian Bell Accountants Loreburn Chambers 11 Great King Street Dumfries Dumfries & Galloway DG1 1BA to C/O Farries, Kirk & Mcvean Dumfries Enterprise Park, Tinwald Downs Road Heathhall Dumfries DG1 3SJ on 2017-08-17
dot icon31/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon09/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/03/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/07/2013
Appointment of Mr Peter Brian Robert Taylor as a director
dot icon15/03/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon15/03/2013
Secretary's details changed for Mrs Jean Wetherley on 2013-02-01
dot icon15/03/2013
Director's details changed for Mrs Jean Wetherley on 2013-02-01
dot icon15/03/2013
Director's details changed for Mr Brian Wetherley on 2013-02-01
dot icon28/09/2012
Accounts for a small company made up to 2011-12-31
dot icon15/03/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon18/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/03/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon31/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/03/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon12/03/2010
Director's details changed for Mrs Jean Wetherley on 2010-02-01
dot icon12/03/2010
Director's details changed for Sarah Jane Taylor on 2010-02-01
dot icon12/03/2010
Director's details changed for Mr Brian Wetherley on 2010-02-01
dot icon12/03/2010
Secretary's details changed for Mrs Jean Wetherley on 2010-02-01
dot icon10/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/04/2009
Return made up to 12/03/09; full list of members
dot icon30/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon26/03/2008
Return made up to 12/03/08; full list of members
dot icon26/03/2008
Director and secretary's change of particulars / jean wetherley / 12/03/2008
dot icon26/03/2008
Director's change of particulars / brian wetherley / 12/03/2008
dot icon17/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/05/2007
Return made up to 12/03/07; full list of members
dot icon02/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon15/03/2006
Return made up to 12/03/06; full list of members
dot icon06/06/2005
Registered office changed on 06/06/05 from: edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG
dot icon16/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon06/05/2005
Partic of mort/charge *
dot icon03/05/2005
Resolutions
dot icon16/03/2005
Return made up to 12/03/05; full list of members
dot icon02/02/2005
Partic of mort/charge *
dot icon21/01/2005
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon17/01/2005
Registered office changed on 17/01/05 from: 66 queen street edinburgh midlothian EH2 4NE
dot icon11/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon18/03/2004
Return made up to 12/03/04; full list of members
dot icon06/05/2003
Certificate of change of name
dot icon05/05/2003
Ad 15/04/03--------- £ si 649998@1=649998 £ ic 2/650000
dot icon05/05/2003
Nc inc already adjusted 15/04/03
dot icon30/04/2003
Resolutions
dot icon30/04/2003
Resolutions
dot icon30/04/2003
Resolutions
dot icon29/04/2003
New director appointed
dot icon29/04/2003
New director appointed
dot icon29/04/2003
New secretary appointed;new director appointed
dot icon29/04/2003
New director appointed
dot icon29/04/2003
Secretary resigned;director resigned
dot icon29/04/2003
Director resigned
dot icon12/03/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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
1
3.48M
-
0.00
-
-
2022
1
3.40M
-
0.00
-
-
2022
1
3.40M
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

3.40M £Descended-2.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Jean Wetherley
Director
15/04/2003 - Present
6
Wetherley, Brian
Director
15/04/2003 - Present
6
TM COMPANY SERVICES LIMITED
Nominee Secretary
12/03/2003 - 15/04/2003
146
REYNARD NOMINEES LIMITED
Nominee Director
12/03/2003 - 15/04/2003
131
TM COMPANY SERVICES LIMITED
Nominee Director
12/03/2003 - 15/04/2003
144

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About BORDER CARAVANS LIMITED

BORDER CARAVANS LIMITED is an(a) Active company incorporated on 12/03/2003 with the registered office located at C/O Farries, Kirk & Mcvean Dumfries Enterprise Park, Tinwald Downs Road, Heathhall, Dumfries DG1 3SJ. There are currently 8 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BORDER CARAVANS LIMITED?

toggle

BORDER CARAVANS LIMITED is currently Active. It was registered on 12/03/2003 .

Where is BORDER CARAVANS LIMITED located?

toggle

BORDER CARAVANS LIMITED is registered at C/O Farries, Kirk & Mcvean Dumfries Enterprise Park, Tinwald Downs Road, Heathhall, Dumfries DG1 3SJ.

What does BORDER CARAVANS LIMITED do?

toggle

BORDER CARAVANS LIMITED operates in the Recreational vehicle parks trailer parks and camping grounds (55.30 - SIC 2007) sector.

How many employees does BORDER CARAVANS LIMITED have?

toggle

BORDER CARAVANS LIMITED had 1 employees in 2022.

What is the latest filing for BORDER CARAVANS LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-12 with no updates.