BORDER COUNTIES VINTAGE CLUB LIMITED

Register to unlock more data on OkredoRegister

BORDER COUNTIES VINTAGE CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03494136

Incorporation date

16/01/1998

Size

Micro Entity

Contacts

Registered address

Registered address

29 Belgrave Road, Abergavenny NP7 7AHCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/1998)
dot icon04/02/2026
Micro company accounts made up to 2025-09-30
dot icon21/01/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon10/02/2025
Micro company accounts made up to 2024-09-30
dot icon17/01/2025
Termination of appointment of Barrie James as a secretary on 2024-11-23
dot icon17/01/2025
Appointment of Mrs Megan Ruth Kennedy as a secretary on 2024-11-23
dot icon17/01/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon01/02/2024
Micro company accounts made up to 2023-09-30
dot icon16/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon09/02/2023
Micro company accounts made up to 2022-09-30
dot icon16/01/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon09/02/2022
Micro company accounts made up to 2021-09-30
dot icon27/01/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon25/01/2021
Micro company accounts made up to 2020-09-30
dot icon22/01/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon22/01/2021
Registered office address changed from Overross House Ross Park Ross-on-Wye Herefordshire HR9 7US England to 29 Belgrave Road Abergavenny NP7 7AH on 2021-01-22
dot icon18/02/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon18/02/2020
Micro company accounts made up to 2019-09-30
dot icon14/02/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon14/02/2019
Micro company accounts made up to 2018-09-30
dot icon22/10/2018
Termination of appointment of Christopher Terrance Barnard as a director on 2018-10-03
dot icon06/02/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon06/02/2018
Micro company accounts made up to 2017-09-30
dot icon24/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon12/01/2017
Registered office address changed from 6 High Street Ross on Wye Herefordshire HR9 5HL to Overross House Ross Park Ross-on-Wye Herefordshire HR9 7US on 2017-01-12
dot icon11/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon29/02/2016
Director's details changed for Mrs Sarah Harper on 2016-01-04
dot icon08/02/2016
Annual return made up to 2016-01-16 no member list
dot icon08/02/2016
Appointment of Mr Christopher Terrance Barnard as a director on 2016-01-04
dot icon08/02/2016
Appointment of Mrs Sarah Harper as a director on 2016-01-04
dot icon21/10/2015
Total exemption small company accounts made up to 2015-09-30
dot icon09/10/2015
Termination of appointment of Yvonne Janet Price as a director on 2015-10-07
dot icon09/10/2015
Termination of appointment of Alan George Howells as a director on 2015-10-07
dot icon10/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon05/02/2015
Annual return made up to 2015-01-16 no member list
dot icon24/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon18/01/2014
Annual return made up to 2014-01-16 no member list
dot icon12/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon11/02/2013
Annual return made up to 2013-01-16 no member list
dot icon11/02/2013
Appointment of Mr Ian Harper as a director
dot icon08/02/2013
Termination of appointment of Keith Tarry as a director
dot icon08/02/2013
Appointment of Mr Alan George Howells as a director
dot icon12/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon21/02/2012
Annual return made up to 2012-01-16 no member list
dot icon08/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon02/02/2011
Annual return made up to 2011-01-16 no member list
dot icon02/02/2011
Termination of appointment of Peter Evans as a director
dot icon16/03/2010
Annual return made up to 2010-01-16 no member list
dot icon16/03/2010
Director's details changed for Keith Tarry on 2010-01-01
dot icon16/03/2010
Director's details changed for Yvonne Janet Price on 2010-01-01
dot icon16/03/2010
Director's details changed for Mr Peter Albert Ernest Evans on 2010-01-01
dot icon16/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon16/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon25/02/2009
Annual return made up to 16/01/09
dot icon25/02/2009
Director appointed mr peter albert ernest evans
dot icon10/10/2008
Appointment terminated director andrew davies
dot icon10/10/2008
Appointment terminated director joan davies
dot icon29/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon25/02/2008
Annual return made up to 16/01/08
dot icon20/02/2008
New director appointed
dot icon20/02/2008
New secretary appointed
dot icon20/02/2008
Secretary resigned
dot icon03/10/2007
Director resigned
dot icon10/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon12/02/2007
Annual return made up to 16/01/07
dot icon20/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon13/02/2006
Annual return made up to 16/01/06
dot icon02/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon16/03/2005
Annual return made up to 16/01/05
dot icon08/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon03/03/2004
New director appointed
dot icon17/02/2004
Director resigned
dot icon17/02/2004
Director resigned
dot icon16/02/2004
Annual return made up to 16/01/04
dot icon01/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon13/02/2003
Annual return made up to 16/01/03
dot icon10/02/2003
Secretary resigned
dot icon10/02/2003
New secretary appointed
dot icon03/08/2002
Total exemption small company accounts made up to 2001-09-30
dot icon06/03/2002
Director resigned
dot icon15/02/2002
Annual return made up to 16/01/02
dot icon15/02/2002
New director appointed
dot icon20/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon20/02/2001
Annual return made up to 16/01/01
dot icon15/11/2000
Accounts for a small company made up to 2000-01-31
dot icon14/11/2000
Accounting reference date shortened from 31/01/01 to 30/09/00
dot icon10/02/2000
Annual return made up to 16/01/00
dot icon22/12/1999
Accounts for a small company made up to 1999-01-31
dot icon08/11/1999
Director's particulars changed
dot icon23/03/1999
Annual return made up to 16/01/99
dot icon22/10/1998
New director appointed
dot icon22/10/1998
Director resigned
dot icon06/02/1998
New director appointed
dot icon29/01/1998
Resolutions
dot icon27/01/1998
New director appointed
dot icon27/01/1998
New director appointed
dot icon21/01/1998
Secretary resigned
dot icon16/01/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
18.92K
-
0.00
-
-
2022
3
19.53K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
16/01/1998 - 16/01/1998
99600
Williams, Derek
Director
21/01/1998 - 03/10/2001
-
Tarry, Keith
Director
03/10/2007 - 01/02/2013
-
Howells, Alan George
Director
06/02/2013 - 07/10/2015
-
Davies, Joan Anne
Director
01/10/2003 - 01/10/2008
-

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 VINTAGE CLUB LIMITED

BORDER COUNTIES VINTAGE CLUB LIMITED is an(a) Active company incorporated on 16/01/1998 with the registered office located at 29 Belgrave Road, Abergavenny NP7 7AH. There are currently 3 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 COUNTIES VINTAGE CLUB LIMITED?

toggle

BORDER COUNTIES VINTAGE CLUB LIMITED is currently Active. It was registered on 16/01/1998 .

Where is BORDER COUNTIES VINTAGE CLUB LIMITED located?

toggle

BORDER COUNTIES VINTAGE CLUB LIMITED is registered at 29 Belgrave Road, Abergavenny NP7 7AH.

What does BORDER COUNTIES VINTAGE CLUB LIMITED do?

toggle

BORDER COUNTIES VINTAGE CLUB LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BORDER COUNTIES VINTAGE CLUB LIMITED?

toggle

The latest filing was on 04/02/2026: Micro company accounts made up to 2025-09-30.