BORDER COLLIE RESCUE

Register to unlock more data on OkredoRegister

BORDER COLLIE RESCUE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03037504

Incorporation date

24/03/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Heritage House Murton Way, Osbaldwick, York YO19 5UWCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1995)
dot icon04/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon21/04/2025
Confirmation statement made on 2025-04-21 with no updates
dot icon18/02/2025
Registered office address changed from 57 Market Place Richmond North Yorkshire DL10 4JQ to Heritage House Murton Way Osbaldwick York YO19 5UW on 2025-02-18
dot icon18/02/2025
Director's details changed for Michael Derek Cooke on 2025-02-18
dot icon18/02/2025
Director's details changed for Nicola Mary Oliver on 2025-02-18
dot icon18/02/2025
Register(s) moved to registered office address Heritage House Murton Way Osbaldwick York YO19 5UW
dot icon18/02/2025
Register inspection address has been changed from Jubilee House Meanee Road Scotton Catterick Garrison North Yorkshire DL9 3NB England to Heritage House Murton Way Osbaldwick York YO19 5UW
dot icon18/02/2025
Director's details changed for Mrs Mary Agnes Ballantyne on 2025-02-18
dot icon06/02/2025
Total exemption full accounts made up to 2024-03-31
dot icon24/04/2024
Confirmation statement made on 2024-04-21 with no updates
dot icon12/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/04/2023
Confirmation statement made on 2023-04-21 with no updates
dot icon05/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/05/2022
Confirmation statement made on 2022-04-21 with no updates
dot icon05/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon28/04/2021
Confirmation statement made on 2021-04-21 with no updates
dot icon12/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon25/04/2020
Confirmation statement made on 2020-04-21 with updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/05/2019
Confirmation statement made on 2019-04-21 with no updates
dot icon03/05/2019
Appointment of Mrs Alison Mary Alderson as a director on 2019-05-01
dot icon03/05/2019
Director's details changed for Mrs Mary Agnes Ballantyre on 2019-05-01
dot icon03/05/2019
Appointment of Mrs Mary Agnes Ballantyre as a director on 2019-05-01
dot icon03/05/2019
Termination of appointment of Janet Rose Kelly as a director on 2019-04-30
dot icon03/05/2019
Termination of appointment of Lisa Claire Goodier as a director on 2019-04-30
dot icon22/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/04/2018
Confirmation statement made on 2018-04-21 with no updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/04/2017
Confirmation statement made on 2017-04-21 with updates
dot icon02/04/2017
Termination of appointment of Valerie Hook as a director on 2017-04-01
dot icon07/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon29/04/2016
Annual return made up to 2016-04-21 no member list
dot icon29/04/2016
Register inspection address has been changed from Rose Cottage Low Row Richmond North Yorkshire DL11 6PT England to Jubilee House Meanee Road Scotton Catterick Garrison North Yorkshire DL9 3NB
dot icon08/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon08/05/2015
Annual return made up to 2015-04-21 no member list
dot icon07/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon15/05/2014
Annual return made up to 2014-04-21 no member list
dot icon15/05/2014
Director's details changed for Michael Derek Cooke on 2014-04-01
dot icon15/05/2014
Register inspection address has been changed from Wood House Farm Bossall York Yorkshire YO60 7NY
dot icon15/05/2014
Director's details changed for Nicola Mary Oliver on 2014-04-01
dot icon15/05/2014
Director's details changed for Valerie Hook on 2014-04-01
dot icon15/05/2014
Director's details changed for Janet Rose Kelly on 2014-04-01
dot icon15/05/2014
Director's details changed for Lisa Claire Goodier on 2014-04-01
dot icon20/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon05/07/2013
Annual return made up to 2013-04-21 no member list
dot icon29/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon14/05/2012
Annual return made up to 2012-04-21 no member list
dot icon14/05/2012
Director's details changed for Janet Rose Kelly on 2012-05-14
dot icon14/05/2012
Director's details changed for Nicola Mary Oliver on 2012-05-14
dot icon14/05/2012
Director's details changed for Valerie Hook on 2012-05-14
dot icon14/05/2012
Director's details changed for Lisa Claire Goodier on 2012-05-14
dot icon14/05/2012
Director's details changed for Michael Derek Cooke on 2012-05-14
dot icon06/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon17/05/2011
Annual return made up to 2011-04-21
dot icon17/05/2011
Termination of appointment of Joyce Jenkinson Smith as a secretary
dot icon17/05/2011
Director's details changed for Janet Rose Kelly on 2011-04-21
dot icon17/05/2011
Director's details changed for Lisa Claire Goodier on 2011-04-21
dot icon17/05/2011
Director's details changed for Michael Derek Cooke on 2011-04-21
dot icon17/05/2011
Director's details changed for Nicola Mary Oliver on 2011-04-21
dot icon17/05/2011
Director's details changed for Valerie Hook on 2011-04-21
dot icon17/05/2011
Register(s) moved to registered inspection location
dot icon17/05/2011
Register inspection address has been changed
dot icon05/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon17/05/2010
Annual return made up to 2010-04-21
dot icon04/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon25/08/2009
Memorandum and Articles of Association
dot icon25/08/2009
Resolutions
dot icon13/05/2009
Annual return made up to 24/03/09
dot icon19/02/2009
Memorandum and Articles of Association
dot icon13/02/2009
Secretary appointed joyce jenkinson smith
dot icon13/02/2009
Appointment terminated secretary nicola oliver
dot icon13/02/2009
Director appointed lisa claire goodier
dot icon13/02/2009
Director appointed janet rose kelly
dot icon13/02/2009
Director appointed valerie hook
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon03/07/2008
Annual return made up to 24/03/08
dot icon05/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon27/04/2007
Annual return made up to 24/03/07
dot icon31/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon25/04/2006
Annual return made up to 24/03/06
dot icon06/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon25/04/2005
Annual return made up to 24/03/05
dot icon11/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon15/04/2004
Annual return made up to 24/03/04
dot icon03/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon27/04/2003
Annual return made up to 24/03/03
dot icon04/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon24/04/2002
Annual return made up to 24/03/02
dot icon04/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon07/09/2001
Director resigned
dot icon29/03/2001
Annual return made up to 24/03/01
dot icon29/03/2001
New director appointed
dot icon02/02/2001
Accounts for a small company made up to 2000-03-31
dot icon09/05/2000
Director resigned
dot icon30/03/2000
Annual return made up to 24/03/00
dot icon30/01/2000
Accounts for a small company made up to 1999-03-31
dot icon21/05/1999
Memorandum and Articles of Association
dot icon21/05/1999
Resolutions
dot icon28/04/1999
Annual return made up to 24/03/99
dot icon28/04/1999
New director appointed
dot icon04/03/1999
Accounts for a small company made up to 1998-03-31
dot icon15/05/1998
New director appointed
dot icon28/04/1998
Annual return made up to 24/03/98
dot icon27/01/1998
Accounts for a small company made up to 1997-03-31
dot icon26/06/1997
Accounts for a small company made up to 1996-03-31
dot icon18/06/1997
Annual return made up to 24/03/97
dot icon01/05/1996
Annual return made up to 24/03/96
dot icon23/11/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon23/11/1995
Director resigned;new director appointed
dot icon23/11/1995
Registered office changed on 23/11/95 from: 1 saville chambers north st newcastle upon tyne NE1 8DF
dot icon22/09/1995
New director appointed
dot icon22/09/1995
New director appointed
dot icon22/09/1995
New director appointed
dot icon24/03/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JL NOMINEES TWO LIMITED
Nominee Secretary
24/03/1995 - 24/03/1995
3110
JL NOMINEES ONE LIMITED
Nominee Director
24/03/1995 - 24/03/1995
3010
Alderson, Alison Mary
Director
01/05/2019 - Present
-
Ballantyne, Mary Agnes
Director
01/05/2019 - Present
-
Cooke, Michael Derek
Director
24/03/1995 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BORDER COLLIE RESCUE

BORDER COLLIE RESCUE is an(a) Active company incorporated on 24/03/1995 with the registered office located at Heritage House Murton Way, Osbaldwick, York YO19 5UW. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BORDER COLLIE RESCUE?

toggle

BORDER COLLIE RESCUE is currently Active. It was registered on 24/03/1995 .

Where is BORDER COLLIE RESCUE located?

toggle

BORDER COLLIE RESCUE is registered at Heritage House Murton Way, Osbaldwick, York YO19 5UW.

What does BORDER COLLIE RESCUE do?

toggle

BORDER COLLIE RESCUE operates in the Veterinary activities (75.00 - SIC 2007) sector.

What is the latest filing for BORDER COLLIE RESCUE?

toggle

The latest filing was on 04/01/2026: Total exemption full accounts made up to 2025-03-31.