BORDER COLLIE TRUST (GREAT BRITAIN)

Register to unlock more data on OkredoRegister

BORDER COLLIE TRUST (GREAT BRITAIN)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03159703

Incorporation date

15/02/1996

Size

Group

Contacts

Registered address

Registered address

Border Collie Trust G.B,, Heathway, Colton, Rugeley, Staffordshire WS15 3LYCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/1996)
dot icon19/03/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon17/03/2026
Replacement Filing for the appointment of Miss Rebecca Jane Coles as a director
dot icon17/03/2026
Replacement Filing for the appointment of Dr Sarah Louise Rowell as a director
dot icon22/02/2026
Termination of appointment of Patricia Margaret Ball as a director on 2026-02-14
dot icon17/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon15/09/2025
Termination of appointment of Jane Hoult as a director on 2025-09-14
dot icon14/03/2025
Appointment of Miss Rebecca Jane Coles as a director on 2025-03-09
dot icon17/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon27/01/2025
Termination of appointment of Dianne Beddows as a director on 2025-01-27
dot icon23/01/2025
Group of companies' accounts made up to 2024-03-31
dot icon21/11/2024
Appointment of Dr Sarah Louise Rowell as a director on 2024-11-17
dot icon24/09/2024
Termination of appointment of Michael William Baker as a director on 2024-09-22
dot icon25/06/2024
Appointment of Mrs Jane Hoult as a director on 2024-06-18
dot icon23/02/2024
Termination of appointment of John Michael Bonney as a director on 2024-02-22
dot icon16/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon08/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/10/2023
Director's details changed for Mr Ronald James Huggett on 2023-10-30
dot icon12/07/2023
Director's details changed for Mr John Bonney on 2023-07-08
dot icon12/07/2023
Appointment of Mrs Margaret Helen Gosling as a director on 2023-07-08
dot icon11/07/2023
Appointment of Mr John Bonney as a director on 2023-07-08
dot icon18/04/2023
Termination of appointment of Terrence John Condra as a director on 2023-04-13
dot icon16/02/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon06/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon08/12/2022
Appointment of Ms Patricia Margaret Ball as a director on 2022-12-06
dot icon08/12/2022
Appointment of Ms Patricia Maragret Ball as a director
dot icon24/10/2022
Director's details changed for Mr Michael William Baker on 2022-10-24
dot icon24/10/2022
Secretary's details changed for Mr Bennett Wilkes on 2022-10-24
dot icon24/10/2022
Director's details changed for Mr Kenneth Alan Holden on 2022-10-24
dot icon24/10/2022
Director's details changed for Miss Rachel Frances Corden on 2022-10-24
dot icon24/10/2022
Director's details changed for Mr Bennett Wilkes on 2022-10-24
dot icon24/10/2022
Director's details changed for Mrs Susan Ann Wilkes on 2022-10-24
dot icon24/10/2022
Director's details changed for Mrs Susan Ann Wilkes on 2022-10-24
dot icon16/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon16/02/2022
Termination of appointment of Martin Patrick Ryan as a director on 2022-02-04
dot icon05/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/02/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon16/12/2019
Termination of appointment of Sarah Cunningham as a director on 2019-12-13
dot icon19/11/2019
Termination of appointment of Stacey Edwards as a director on 2019-11-16
dot icon19/11/2019
Appointment of Mrs Dianne Beddows as a director on 2019-11-16
dot icon08/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/05/2019
Appointment of Mr Ron Huggett as a director on 2019-05-05
dot icon28/03/2019
Director's details changed for Ms Stacet Edwards on 2019-03-28
dot icon28/03/2019
Appointment of Mr Terrence John Condra as a director on 2019-03-27
dot icon22/03/2019
Appointment of Ms Stacet Edwards as a director on 2019-03-09
dot icon27/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon21/02/2019
Amended total exemption full accounts made up to 2018-03-31
dot icon14/01/2019
Termination of appointment of Terrence John Condra as a director on 2019-01-13
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/04/2018
Termination of appointment of Carly Jones as a director on 2018-04-08
dot icon06/04/2018
Appointment of Ms Sarah Cunningham as a director on 2018-03-20
dot icon16/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon08/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/08/2017
Appointment of Ms Carly Jones as a director on 2017-08-13
dot icon27/07/2017
Appointment of Mr Martin Patrick Ryan as a director on 2017-07-22
dot icon17/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon25/01/2017
Termination of appointment of Tina Holmes as a director on 2017-01-14
dot icon25/01/2017
Termination of appointment of Angela Mackenzie as a director on 2017-01-14
dot icon16/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon16/02/2016
Annual return made up to 2016-02-15 no member list
dot icon16/02/2016
Director's details changed for Mrs Angela Mackenzie on 2016-02-15
dot icon13/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon06/11/2015
Appointment of Mrs Angela Mackenzie as a director on 2015-09-13
dot icon25/06/2015
Amended total exemption full accounts made up to 2014-03-31
dot icon28/05/2015
Termination of appointment of Hywel Rowles as a director on 2015-04-15
dot icon07/04/2015
Termination of appointment of Joanne Louise Hughes as a director on 2015-04-05
dot icon18/02/2015
Annual return made up to 2015-02-15 no member list
dot icon17/12/2014
Amended total exemption full accounts made up to 2013-03-31
dot icon17/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon17/09/2014
Termination of appointment of Martin Patrick Ryan as a director on 2014-08-31
dot icon13/03/2014
Annual return made up to 2014-02-15 no member list
dot icon13/03/2014
Appointment of Mr Hywel Rowles as a director
dot icon12/03/2014
Appointment of Mrs Joanne Hughes as a director
dot icon12/03/2014
Appointment of Mrs Tina Holmes as a director
dot icon04/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon22/08/2013
Termination of appointment of Carol Ilic as a director
dot icon19/02/2013
Annual return made up to 2013-02-15 no member list
dot icon30/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon16/02/2012
Annual return made up to 2012-02-15 no member list
dot icon14/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon20/07/2011
Appointment of Mr Martin Patrick Ryan as a director
dot icon24/06/2011
Termination of appointment of Martin Ryan as a director
dot icon01/06/2011
Termination of appointment of Beverly Cunliffe as a director
dot icon07/03/2011
Annual return made up to 2011-02-15 no member list
dot icon07/03/2011
Termination of appointment of Patrica Ball as a director
dot icon08/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon09/04/2010
Termination of appointment of Sandra Fisher as a director
dot icon15/02/2010
Annual return made up to 2010-02-15 no member list
dot icon15/02/2010
Director's details changed for Mr Martin Patrick Ryan on 2010-02-15
dot icon15/02/2010
Director's details changed for Bennett Wilkes on 2010-02-15
dot icon15/02/2010
Director's details changed for Susan Ann Wilkes on 2010-02-15
dot icon15/02/2010
Director's details changed for Carol Anne Ilic on 2010-02-15
dot icon15/02/2010
Director's details changed for Sandra Helen Fisher on 2010-02-15
dot icon15/02/2010
Director's details changed for Rachel Frances Corden on 2010-02-15
dot icon15/02/2010
Director's details changed for Terrence John Condra on 2010-02-15
dot icon15/02/2010
Director's details changed for Mrs Beverly Julie Elizabeth Cunliffe on 2010-02-15
dot icon15/02/2010
Director's details changed for Kenneth Alan Holden on 2010-02-15
dot icon15/02/2010
Director's details changed for Michael William Baker on 2010-02-15
dot icon15/02/2010
Director's details changed for Patrica Margaret Ball on 2010-02-15
dot icon07/11/2009
Resolutions
dot icon20/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon23/06/2009
Appointment terminated director elizabeth malpass
dot icon16/02/2009
Annual return made up to 15/02/09
dot icon16/02/2009
Director's change of particulars / beverly cunliffe / 20/01/2009
dot icon16/02/2009
Director's change of particulars / susan wilkes / 15/02/2009
dot icon14/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon17/11/2008
Director appointed mr martin patrick ryan
dot icon15/02/2008
Annual return made up to 15/02/08
dot icon15/02/2008
Director's particulars changed
dot icon03/02/2008
Group of companies' accounts made up to 2007-03-31
dot icon28/02/2007
Director's particulars changed
dot icon28/02/2007
Annual return made up to 15/02/07
dot icon20/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon01/09/2006
New director appointed
dot icon23/02/2006
Annual return made up to 15/02/06
dot icon23/02/2006
Secretary's particulars changed;director's particulars changed
dot icon23/02/2006
Registered office changed on 23/02/06 from: border collie trust rescue centre heathway narrow lane colton rugeley staffordshire WS15 3LY
dot icon22/02/2006
Director's particulars changed
dot icon15/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon17/02/2005
Annual return made up to 15/02/05
dot icon07/01/2005
New director appointed
dot icon25/11/2004
New director appointed
dot icon09/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon21/07/2004
Director resigned
dot icon18/05/2004
Director resigned
dot icon18/05/2004
Director resigned
dot icon18/05/2004
New director appointed
dot icon01/03/2004
Annual return made up to 15/02/04
dot icon13/01/2004
Full accounts made up to 2003-03-31
dot icon27/02/2003
Annual return made up to 15/02/03
dot icon25/01/2003
Full accounts made up to 2002-03-31
dot icon17/04/2002
Director resigned
dot icon17/04/2002
Secretary resigned;director resigned
dot icon17/04/2002
Director resigned
dot icon17/04/2002
New secretary appointed
dot icon05/03/2002
Annual return made up to 15/02/02
dot icon28/01/2002
Full accounts made up to 2001-03-31
dot icon09/08/2001
New director appointed
dot icon12/03/2001
New director appointed
dot icon12/03/2001
Annual return made up to 15/02/01
dot icon14/02/2001
Full accounts made up to 2000-03-31
dot icon23/05/2000
New director appointed
dot icon23/05/2000
New director appointed
dot icon24/02/2000
Annual return made up to 15/02/00
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon21/02/1999
Annual return made up to 15/02/99
dot icon31/01/1999
Full accounts made up to 1998-03-31
dot icon05/11/1998
New director appointed
dot icon05/11/1998
New director appointed
dot icon05/11/1998
New director appointed
dot icon05/11/1998
New director appointed
dot icon05/11/1998
New director appointed
dot icon05/11/1998
New director appointed
dot icon05/11/1998
New director appointed
dot icon05/11/1998
New director appointed
dot icon02/10/1998
Director resigned
dot icon02/10/1998
New director appointed
dot icon25/09/1998
Director resigned
dot icon19/02/1998
Annual return made up to 15/02/98
dot icon20/01/1998
Registered office changed on 20/01/98 from: 29 bryony gardens gillingham dorset SP8 4TR
dot icon22/12/1997
Full accounts made up to 1997-03-31
dot icon02/05/1997
New director appointed
dot icon16/04/1997
Director resigned
dot icon02/04/1997
New secretary appointed;new director appointed
dot icon14/03/1997
Annual return made up to 15/02/97
dot icon11/03/1997
Director resigned
dot icon05/03/1997
Secretary resigned
dot icon05/03/1997
Director resigned
dot icon12/02/1997
Secretary resigned;director resigned
dot icon10/02/1997
Director resigned
dot icon10/02/1997
Director resigned
dot icon27/10/1996
New secretary appointed;new director appointed
dot icon13/10/1996
Director resigned
dot icon30/09/1996
Accounting reference date notified as 31/03
dot icon12/07/1996
New secretary appointed
dot icon10/07/1996
New director appointed
dot icon05/07/1996
Director resigned
dot icon05/07/1996
Director resigned
dot icon05/07/1996
Director resigned
dot icon05/07/1996
New director appointed
dot icon05/07/1996
New director appointed
dot icon05/07/1996
New director appointed
dot icon05/07/1996
New director appointed
dot icon24/04/1996
Director resigned
dot icon24/04/1996
Director resigned
dot icon24/04/1996
Director resigned
dot icon15/02/1996
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
15/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

52
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Carly
Director
13/08/2017 - 08/04/2018
4
Bartlett, Paul
Director
30/04/2000 - 18/04/2004
-
Holmes, Tina
Director
17/11/2013 - 14/01/2017
11
Bonney, John
Director
08/07/2023 - 22/02/2024
4
Edwards, Stacey
Director
09/03/2019 - 16/11/2019
1

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 TRUST (GREAT BRITAIN)

BORDER COLLIE TRUST (GREAT BRITAIN) is an(a) Active company incorporated on 15/02/1996 with the registered office located at Border Collie Trust G.B,, Heathway, Colton, Rugeley, Staffordshire WS15 3LY. There are currently 9 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 TRUST (GREAT BRITAIN)?

toggle

BORDER COLLIE TRUST (GREAT BRITAIN) is currently Active. It was registered on 15/02/1996 .

Where is BORDER COLLIE TRUST (GREAT BRITAIN) located?

toggle

BORDER COLLIE TRUST (GREAT BRITAIN) is registered at Border Collie Trust G.B,, Heathway, Colton, Rugeley, Staffordshire WS15 3LY.

What does BORDER COLLIE TRUST (GREAT BRITAIN) do?

toggle

BORDER COLLIE TRUST (GREAT BRITAIN) operates in the Veterinary activities (75.00 - SIC 2007) sector.

What is the latest filing for BORDER COLLIE TRUST (GREAT BRITAIN)?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-02-15 with no updates.