BORDER COUNTIES FARMING LIMITED

Register to unlock more data on OkredoRegister

BORDER COUNTIES FARMING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01558496

Incorporation date

27/04/1981

Size

Dormant

Contacts

Registered address

Registered address

16 Montgomery Way, Rosehill Industrial Estate, Carlisle, Cumbria CA1 2UYCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1982)
dot icon07/01/2026
Director's details changed for Mr Stephen Glynn Hughes on 2026-01-07
dot icon29/10/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon22/05/2025
Accounts for a dormant company made up to 2024-08-31
dot icon29/10/2024
Confirmation statement made on 2024-10-27 with no updates
dot icon21/05/2024
Accounts for a dormant company made up to 2023-09-02
dot icon30/10/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon05/10/2023
Termination of appointment of David Marshall as a secretary on 2023-09-01
dot icon05/10/2023
Appointment of Elizabeth Jane Munsey as a secretary on 2023-09-01
dot icon30/06/2023
Accounts for a dormant company made up to 2022-09-03
dot icon18/01/2023
Registered office address changed from Old Croft Stanwix Carlisle Cumbria CA3 9BA United Kingdom to 16 Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2UY on 2023-01-18
dot icon17/01/2023
Termination of appointment of Matthew Ratcliffe as a secretary on 2022-12-15
dot icon17/01/2023
Termination of appointment of Neil Austin as a director on 2022-12-15
dot icon17/01/2023
Appointment of David Marshall as a secretary on 2022-12-15
dot icon17/01/2023
Appointment of Mr Stephen Glynn Hughes as a director on 2022-12-15
dot icon10/11/2022
Confirmation statement made on 2022-10-27 with updates
dot icon11/05/2022
Accounts for a dormant company made up to 2021-08-28
dot icon27/10/2021
Confirmation statement made on 2021-10-27 with updates
dot icon15/10/2021
Termination of appointment of Hugh Marcus Pelham as a director on 2021-10-11
dot icon05/05/2021
Accounts for a dormant company made up to 2020-08-29
dot icon21/01/2021
Appointment of Mr Hugh Marcus Pelham as a director on 2021-01-12
dot icon21/01/2021
Termination of appointment of Timothy John Davies as a director on 2021-01-12
dot icon27/10/2020
Confirmation statement made on 2020-10-27 with updates
dot icon25/03/2020
Accounts for a dormant company made up to 2019-08-31
dot icon27/10/2019
Confirmation statement made on 2019-10-27 with updates
dot icon08/05/2019
Accounts for a dormant company made up to 2018-09-01
dot icon27/10/2018
Confirmation statement made on 2018-10-27 with updates
dot icon14/02/2018
Accounts for a dormant company made up to 2017-09-02
dot icon30/10/2017
Confirmation statement made on 2017-10-27 with updates
dot icon19/04/2017
Accounts for a dormant company made up to 2016-09-03
dot icon28/11/2016
Appointment of Mr Matthew Ratcliffe as a secretary on 2016-11-25
dot icon28/11/2016
Termination of appointment of Katie Wood as a secretary on 2016-11-25
dot icon28/10/2016
Confirmation statement made on 2016-10-27 with updates
dot icon26/09/2016
Registered office address changed from Old Croft Stanwix Carlisle Cumbria CA3 9BA to Old Croft Stanwix Carlisle Cumbria CA3 9BA on 2016-09-26
dot icon23/09/2016
Director's details changed for Mr Timothy John Davies on 2016-09-23
dot icon23/09/2016
Director's details changed for Mr Timothy John Davies on 2016-09-23
dot icon23/09/2016
Director's details changed for Mr Neil Austin on 2016-09-23
dot icon23/09/2016
Secretary's details changed for Katie Wood on 2016-09-23
dot icon18/02/2016
Secretary's details changed for Katie Sinclair on 2016-01-19
dot icon05/02/2016
Accounts for a dormant company made up to 2015-08-29
dot icon30/10/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon27/04/2015
Accounts for a dormant company made up to 2014-08-30
dot icon28/10/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon07/05/2014
Accounts for a dormant company made up to 2013-08-31
dot icon06/11/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon06/08/2013
Termination of appointment of Christopher Holmes as a director
dot icon10/05/2013
Appointment of Neil Austin as a director
dot icon10/05/2013
Termination of appointment of Ronald Wood as a director
dot icon22/03/2013
Appointment of Mr Timothy John Davies as a director
dot icon30/01/2013
Accounts for a dormant company made up to 2012-09-01
dot icon23/01/2013
Appointment of Katie Sinclair as a secretary
dot icon23/01/2013
Termination of appointment of Ronald Wood as a secretary
dot icon01/11/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon03/02/2012
Accounts for a dormant company made up to 2011-09-03
dot icon02/11/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon18/05/2011
Accounts for a dormant company made up to 2010-08-28
dot icon09/11/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon09/11/2010
Director's details changed for Mr Ronald Chalmers Wood on 2009-12-15
dot icon09/11/2010
Secretary's details changed for Mr Ronald Chalmers Wood on 2009-12-15
dot icon09/11/2010
Director's details changed for Mr Christopher Nigel Couper Holmes on 2009-12-15
dot icon14/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon22/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/02/2010
Accounts for a dormant company made up to 2009-08-29
dot icon29/10/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon07/06/2009
Accounts for a dormant company made up to 2008-08-30
dot icon14/11/2008
Return made up to 27/10/08; full list of members
dot icon12/02/2008
Accounts for a dormant company made up to 2007-09-01
dot icon13/11/2007
Return made up to 27/10/07; full list of members
dot icon15/03/2007
Accounts for a dormant company made up to 2006-09-02
dot icon28/12/2006
Return made up to 27/10/06; full list of members
dot icon31/05/2006
Accounts for a dormant company made up to 2005-08-31
dot icon02/12/2005
Location of register of members
dot icon01/12/2005
Return made up to 27/10/05; full list of members
dot icon20/06/2005
Accounts for a dormant company made up to 2004-08-28
dot icon18/11/2004
Return made up to 27/10/04; full list of members
dot icon15/06/2004
Accounts for a dormant company made up to 2003-08-30
dot icon25/11/2003
Return made up to 27/10/03; no change of members
dot icon13/02/2003
Accounts for a dormant company made up to 2002-08-31
dot icon29/11/2002
Return made up to 27/10/02; full list of members
dot icon19/11/2002
New director appointed
dot icon12/02/2002
Accounts for a dormant company made up to 2001-08-31
dot icon15/01/2002
Director resigned
dot icon12/11/2001
Return made up to 27/10/01; no change of members
dot icon03/07/2001
Amended accounts made up to 2000-08-31
dot icon14/05/2001
Accounts for a dormant company made up to 2000-08-31
dot icon27/11/2000
Return made up to 27/10/00; full list of members
dot icon17/07/2000
Accounts for a dormant company made up to 1999-11-30
dot icon17/07/2000
Accounting reference date shortened from 30/11/00 to 31/08/00
dot icon17/07/2000
Secretary resigned
dot icon17/07/2000
Director resigned
dot icon17/07/2000
Registered office changed on 17/07/00 from: kinross new hall lane preston lancashire PR1 5JX
dot icon17/07/2000
New secretary appointed;new director appointed
dot icon06/12/1999
Return made up to 27/10/99; full list of members
dot icon27/09/1999
Accounts for a dormant company made up to 1998-11-30
dot icon28/01/1999
Director resigned
dot icon28/01/1999
New director appointed
dot icon12/11/1998
Return made up to 27/10/98; full list of members
dot icon12/11/1998
Location of debenture register
dot icon12/11/1998
Location of register of members
dot icon11/04/1998
Director resigned
dot icon11/04/1998
New director appointed
dot icon20/03/1998
Accounts for a dormant company made up to 1997-11-28
dot icon20/11/1997
Return made up to 27/10/97; full list of members
dot icon04/06/1997
Accounts for a dormant company made up to 1996-11-30
dot icon28/10/1996
Return made up to 27/10/96; full list of members
dot icon20/05/1996
Accounting reference date extended from 31/05 to 30/11
dot icon07/03/1996
Accounts for a dormant company made up to 1995-05-26
dot icon09/01/1996
Director resigned
dot icon19/12/1995
Director resigned;new director appointed
dot icon21/02/1995
Accounts for a dormant company made up to 1994-05-27
dot icon28/10/1994
Return made up to 27/10/94; no change of members
dot icon03/06/1994
Resolutions
dot icon03/06/1994
Resolutions
dot icon03/06/1994
Resolutions
dot icon03/06/1994
Resolutions
dot icon08/04/1994
Director resigned
dot icon25/03/1994
Full accounts made up to 1993-05-28
dot icon23/11/1993
Return made up to 27/10/93; no change of members
dot icon14/09/1993
Auditor's resignation
dot icon27/04/1993
Return made up to 12/01/93; full list of members
dot icon08/03/1993
Accounting reference date shortened from 30/06 to 31/05
dot icon01/03/1993
Full accounts made up to 1992-06-30
dot icon28/02/1993
Location of register of members
dot icon28/02/1993
Location of register of directors' interests
dot icon10/01/1993
Secretary resigned;new secretary appointed
dot icon10/01/1993
Registered office changed on 10/01/93 from: farmore mills craven arms shropshire SY7 9QG
dot icon25/09/1992
Full accounts made up to 1991-05-31
dot icon06/04/1992
Return made up to 12/01/92; no change of members
dot icon20/06/1991
Full accounts made up to 1990-06-30
dot icon20/06/1991
Return made up to 12/01/91; no change of members
dot icon15/05/1991
Director resigned
dot icon15/05/1991
Secretary resigned;director resigned
dot icon15/05/1991
Director resigned
dot icon15/05/1991
Director resigned
dot icon15/05/1991
Director resigned
dot icon15/05/1991
Director resigned
dot icon15/05/1991
Director resigned
dot icon15/05/1991
New secretary appointed
dot icon15/05/1991
New director appointed
dot icon15/05/1991
New director appointed
dot icon26/03/1990
Full accounts made up to 1989-06-24
dot icon23/02/1990
Return made up to 12/01/90; full list of members
dot icon27/02/1989
Full accounts made up to 1988-06-30
dot icon27/02/1989
Return made up to 13/01/89; full list of members
dot icon29/03/1988
Accounts for a small company made up to 1987-06-30
dot icon29/03/1988
Return made up to 14/01/88; full list of members
dot icon01/07/1987
Particulars of mortgage/charge
dot icon15/04/1987
Registered office changed on 15/04/87 from: alton road ross on wye HR9 5ND
dot icon15/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/03/1987
Return made up to 12/01/87; full list of members
dot icon12/03/1987
Full accounts made up to 1986-06-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/10/1986
Particulars of mortgage/charge
dot icon22/03/1985
Particulars of mortgage/charge
dot icon15/02/1983
Particulars of mortgage/charge
dot icon09/03/1982
Particulars of mortgage/charge
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Stephen Glynn
Director
15/12/2022 - Present
36
Blake, Frank George Bennett
Director
30/09/1995 - 01/04/1998
30
Holmes, Christopher Nigel Couper
Director
01/10/2002 - 31/07/2013
48
Clarke, Steven Henry
Director
01/04/1998 - 31/12/2001
19
Wood, Ronald Chalmers
Director
31/05/2000 - 01/05/2013
43

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 COUNTIES FARMING LIMITED

BORDER COUNTIES FARMING LIMITED is an(a) Active company incorporated on 27/04/1981 with the registered office located at 16 Montgomery Way, Rosehill Industrial Estate, Carlisle, Cumbria CA1 2UY. There are currently 2 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 BORDER COUNTIES FARMING LIMITED?

toggle

BORDER COUNTIES FARMING LIMITED is currently Active. It was registered on 27/04/1981 .

Where is BORDER COUNTIES FARMING LIMITED located?

toggle

BORDER COUNTIES FARMING LIMITED is registered at 16 Montgomery Way, Rosehill Industrial Estate, Carlisle, Cumbria CA1 2UY.

What does BORDER COUNTIES FARMING LIMITED do?

toggle

BORDER COUNTIES FARMING LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BORDER COUNTIES FARMING LIMITED?

toggle

The latest filing was on 07/01/2026: Director's details changed for Mr Stephen Glynn Hughes on 2026-01-07.