BORDER CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

BORDER CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00654704

Incorporation date

31/03/1960

Size

Micro Entity

Contacts

Registered address

Registered address

Esh House Bowburn North Industrial Estate, Bowburn, Durham DH6 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1960)
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon11/07/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/07/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon20/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/08/2023
Satisfaction of charge 006547040005 in full
dot icon10/07/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon05/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/07/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon05/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/07/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon05/02/2021
Appointment of Mr Alistair Law as a secretary on 2021-01-31
dot icon05/02/2021
Termination of appointment of Mark Sowerby as a secretary on 2021-01-31
dot icon05/02/2021
Termination of appointment of Mark Andrew Sowerby as a director on 2021-01-31
dot icon05/01/2021
Accounts for a small company made up to 2019-12-31
dot icon09/07/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon01/10/2019
Accounts for a small company made up to 2018-12-31
dot icon05/08/2019
Termination of appointment of John Peter Davies as a director on 2019-07-12
dot icon11/07/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon04/06/2019
Termination of appointment of John David Moore as a director on 2019-06-04
dot icon26/09/2018
Full accounts made up to 2017-12-31
dot icon27/06/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon01/06/2018
Termination of appointment of Simon David Phillips as a director on 2018-05-24
dot icon30/01/2018
Appointment of Mr Mark Sowerby as a secretary on 2018-01-29
dot icon30/01/2018
Termination of appointment of Brian Manning as a director on 2017-04-28
dot icon30/01/2018
Termination of appointment of Andrew Radcliffe as a secretary on 2018-01-29
dot icon30/01/2018
Appointment of Mr Mark Andrew Sowerby as a director on 2018-01-29
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon31/07/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon29/06/2017
Notification of Border Construction Holdings Limited as a person with significant control on 2017-06-29
dot icon06/09/2016
Full accounts made up to 2015-12-31
dot icon01/08/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon01/07/2016
Satisfaction of charge 006547040003 in full
dot icon04/01/2016
Memorandum and Articles of Association
dot icon04/01/2016
Resolutions
dot icon09/12/2015
Registration of charge 006547040005, created on 2015-12-04
dot icon09/12/2015
Satisfaction of charge 2 in full
dot icon09/12/2015
Satisfaction of charge 006547040004 in full
dot icon10/09/2015
Termination of appointment of Geoffrey Angus Daw as a director on 2015-08-31
dot icon14/08/2015
Full accounts made up to 2014-12-31
dot icon29/06/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon12/01/2015
Appointment of Mr John Davies as a director on 2015-01-08
dot icon12/01/2015
Appointment of Mr Simon David Phillips as a director on 2015-01-08
dot icon05/01/2015
Statement by Directors
dot icon05/01/2015
Statement of capital on 2015-01-05
dot icon05/01/2015
Solvency Statement dated 18/12/14
dot icon05/01/2015
Resolutions
dot icon02/12/2014
Auditor's resignation
dot icon17/11/2014
Auditor's resignation
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon21/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon21/07/2014
Termination of appointment of Peter Michael Conway as a director on 2014-06-17
dot icon21/07/2014
Termination of appointment of Neil Patterson as a director on 2014-04-30
dot icon11/07/2014
Appointment of Mr Andrew Radcliffe as a secretary
dot icon11/07/2014
Registered office address changed from , Marconi Road, Burgh Road Industrial Estate, Carlisle, Cumbria, CA2 7NA on 2014-07-11
dot icon08/07/2014
Termination of appointment of Catherine Rafferty as a director
dot icon08/07/2014
Termination of appointment of Christopher Mcghie as a director
dot icon14/05/2014
Auditor's resignation
dot icon14/05/2014
Auditor's resignation
dot icon28/04/2014
Appointment of Mr Brian Manning as a director
dot icon28/04/2014
Appointment of Mr Andrew Edward Radcliffe as a director
dot icon28/04/2014
Termination of appointment of Roger Blake as a secretary
dot icon23/04/2014
Resolutions
dot icon23/04/2014
Resolutions
dot icon23/04/2014
Resolutions
dot icon23/04/2014
Resolutions
dot icon14/04/2014
Registration of charge 006547040004
dot icon01/04/2014
Registration of charge 006547040003
dot icon30/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon09/07/2013
Full accounts made up to 2012-12-31
dot icon17/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon07/06/2012
Full accounts made up to 2011-12-31
dot icon08/05/2012
Termination of appointment of Catherine Rafferty as a secretary
dot icon08/05/2012
Appointment of Mr Roger Blake as a secretary
dot icon01/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon25/03/2011
Full accounts made up to 2010-12-31
dot icon25/09/2010
Full accounts made up to 2009-12-31
dot icon13/07/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon13/07/2010
Director's details changed for Neil Patterson on 2010-06-29
dot icon13/07/2010
Director's details changed for John David Moore on 2010-06-29
dot icon13/07/2010
Director's details changed for Catherine Anne Kerr Rafferty on 2010-06-29
dot icon13/07/2010
Director's details changed for Geoffrey Angus Daw on 2010-06-29
dot icon14/10/2009
Full accounts made up to 2008-12-31
dot icon21/07/2009
Appointment terminate, director and secretary stuart george baker logged form
dot icon15/07/2009
Return made up to 29/06/09; full list of members
dot icon14/07/2009
Appointment terminated director stuart baker
dot icon02/09/2008
Return made up to 29/06/08; no change of members
dot icon05/04/2008
Full accounts made up to 2007-12-31
dot icon10/08/2007
Return made up to 29/06/07; no change of members
dot icon29/05/2007
Full accounts made up to 2006-12-31
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon13/07/2006
Return made up to 29/06/06; full list of members
dot icon08/02/2006
New director appointed
dot icon07/02/2006
New director appointed
dot icon28/09/2005
Director resigned
dot icon18/07/2005
Full accounts made up to 2004-12-31
dot icon12/07/2005
Return made up to 29/06/05; full list of members
dot icon06/08/2004
Full accounts made up to 2003-12-31
dot icon02/08/2004
Return made up to 29/06/04; full list of members
dot icon27/05/2004
New director appointed
dot icon21/01/2004
Director resigned
dot icon17/07/2003
Full accounts made up to 2002-12-31
dot icon09/07/2003
Return made up to 29/06/03; full list of members
dot icon30/01/2003
Registered office changed on 30/01/03 from: p o box no 23, church road, whitehave cumbria, ca 28 9DF
dot icon16/10/2002
Accounts for a medium company made up to 2001-12-31
dot icon30/07/2002
Return made up to 29/06/02; full list of members
dot icon11/07/2001
Return made up to 29/06/01; full list of members
dot icon29/06/2001
Full accounts made up to 2000-12-31
dot icon08/02/2001
Resolutions
dot icon13/07/2000
Full accounts made up to 1999-12-31
dot icon13/07/2000
Return made up to 29/06/00; full list of members
dot icon15/07/1999
Return made up to 29/06/99; no change of members
dot icon30/06/1999
Full accounts made up to 1998-12-31
dot icon14/07/1998
Accounts for a medium company made up to 1997-12-31
dot icon07/07/1998
Return made up to 29/06/98; full list of members
dot icon20/05/1998
Director resigned
dot icon19/02/1998
Particulars of contract relating to shares
dot icon19/02/1998
Ad 01/01/98--------- £ si 136000@1=136000 £ ic 216563/352563
dot icon05/01/1998
New director appointed
dot icon05/01/1998
New director appointed
dot icon29/12/1997
Director resigned
dot icon29/12/1997
Nc inc already adjusted 05/12/97
dot icon29/12/1997
Resolutions
dot icon29/12/1997
Resolutions
dot icon13/11/1997
Certificate of change of name
dot icon14/08/1997
Full accounts made up to 1996-12-31
dot icon08/07/1997
Return made up to 29/06/97; no change of members
dot icon12/12/1996
New director appointed
dot icon06/10/1996
Accounts for a medium company made up to 1995-12-31
dot icon07/07/1996
Return made up to 29/06/96; no change of members
dot icon21/09/1995
New director appointed
dot icon18/09/1995
New director appointed
dot icon07/09/1995
New director appointed
dot icon06/07/1995
Return made up to 29/06/95; full list of members
dot icon26/06/1995
Accounts for a medium company made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Accounts for a medium company made up to 1993-12-31
dot icon08/07/1994
Return made up to 29/06/94; no change of members
dot icon24/06/1993
Accounts for a medium company made up to 1992-12-31
dot icon24/06/1993
Return made up to 26/06/93; no change of members
dot icon07/06/1993
Registered office changed on 07/06/93 from: milbourne street, carlisle, cumbria, CA2 5UZ
dot icon01/06/1993
Registered office changed on 01/06/93 from: coach road, whitehaven, CA28 9DF
dot icon11/09/1992
Accounts for a medium company made up to 1991-12-31
dot icon29/07/1992
Return made up to 26/06/92; full list of members
dot icon28/07/1991
Accounts for a medium company made up to 1990-12-31
dot icon17/07/1991
Return made up to 26/06/91; no change of members
dot icon19/11/1990
Return made up to 26/06/90; no change of members
dot icon06/11/1990
Full accounts made up to 1989-12-31
dot icon13/12/1989
Full accounts made up to 1988-12-31
dot icon29/11/1989
Return made up to 26/06/89; full list of members
dot icon22/09/1988
Accounts for a small company made up to 1987-12-31
dot icon22/09/1988
Return made up to 26/06/88; full list of members
dot icon27/04/1988
Particulars of mortgage/charge
dot icon27/04/1988
Declaration of assistance for shares acquisition
dot icon27/04/1988
Resolutions
dot icon21/04/1988
Full accounts made up to 1986-12-31
dot icon21/04/1988
Return made up to 26/06/87; full list of members
dot icon08/04/1988
Resolutions
dot icon08/04/1988
Declaration of assistance for shares acquisition
dot icon14/03/1988
Auditor's resignation
dot icon25/04/1987
Declaration of satisfaction of mortgage/charge
dot icon20/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/02/1987
New director appointed
dot icon04/02/1987
Return made up to 26/06/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/11/1986
Full accounts made up to 1985-12-31
dot icon31/03/1960
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

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
Baker, Stuart George
Director
04/09/1995 - 31/03/2009
-
Conway, Peter Michael
Director
14/02/2003 - 17/06/2014
5
Davies, John Peter
Director
08/01/2015 - 12/07/2019
27
Daw, Geoffrey Angus
Director
01/01/2006 - 31/08/2015
-
Little, Barry Joseph
Director
04/09/1995 - 30/09/2005
12

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 CONSTRUCTION LIMITED

BORDER CONSTRUCTION LIMITED is an(a) Active company incorporated on 31/03/1960 with the registered office located at Esh House Bowburn North Industrial Estate, Bowburn, Durham DH6 5PF. There are currently 2 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 CONSTRUCTION LIMITED?

toggle

BORDER CONSTRUCTION LIMITED is currently Active. It was registered on 31/03/1960 .

Where is BORDER CONSTRUCTION LIMITED located?

toggle

BORDER CONSTRUCTION LIMITED is registered at Esh House Bowburn North Industrial Estate, Bowburn, Durham DH6 5PF.

What does BORDER CONSTRUCTION LIMITED do?

toggle

BORDER CONSTRUCTION LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BORDER CONSTRUCTION LIMITED?

toggle

The latest filing was on 30/09/2025: Micro company accounts made up to 2024-12-31.