BORDER ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

BORDER ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02128248

Incorporation date

06/05/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

260 - 270 Butterfield Great Marlings, Luton, Bedfordshire LU2 8DLCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1987)
dot icon17/03/2026
Confirmation statement made on 2026-03-14 with no updates
dot icon11/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon14/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon23/08/2024
Registration of charge 021282480002, created on 2024-08-19
dot icon22/07/2024
All of the property or undertaking has been released from charge 1
dot icon12/06/2024
Total exemption full accounts made up to 2023-10-31
dot icon14/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon04/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon16/05/2023
Director's details changed for Mr Robert Clifford Gerrard on 2023-05-16
dot icon14/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon11/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon22/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon21/03/2022
Appointment of Mr Robert Clifford Gerrard as a director on 2021-07-01
dot icon06/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon25/03/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon22/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon24/04/2020
Confirmation statement made on 2020-03-14 with updates
dot icon23/03/2020
Director's details changed for Stirling Dominic Beer on 2020-01-15
dot icon23/03/2020
Change of details for Mr Andrew Robert Gerrard as a person with significant control on 2020-01-15
dot icon23/03/2020
Director's details changed for Mr Andrew Robert Gerrard on 2020-01-15
dot icon23/03/2020
Director's details changed for Dr Timothy Ian Mills on 2020-01-15
dot icon23/03/2020
Change of details for Dr Julie Mary Mills as a person with significant control on 2020-01-15
dot icon23/03/2020
Director's details changed for Dr Julie Mary Mills on 2020-01-15
dot icon23/03/2020
Secretary's details changed for Dr Julie Mary Mills on 2020-01-15
dot icon03/01/2020
Registered office address changed from Prospero House 46 48 Rothesay Road Luton Bedfordshire LU1 1QZ to 260 - 270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL on 2020-01-03
dot icon21/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon18/03/2019
Confirmation statement made on 2019-03-14 with updates
dot icon01/02/2019
Change of details for Mr Andrew Robert Gerrard as a person with significant control on 2019-02-01
dot icon01/02/2019
Director's details changed for Mr Andrew Robert Gerrard on 2019-02-01
dot icon01/02/2019
Director's details changed for Stirling Dominic Beer on 2019-02-01
dot icon13/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon20/03/2018
Confirmation statement made on 2018-03-14 with updates
dot icon14/12/2017
Director's details changed for Dr Julie Mary Mills on 2017-12-14
dot icon14/12/2017
Change of details for Dr Julie Mary Mills as a person with significant control on 2017-12-14
dot icon07/06/2017
Director's details changed for Dr Timothy Ian Mills on 2017-06-07
dot icon07/06/2017
Director's details changed for Dr Julie Mary Mills on 2017-06-07
dot icon07/06/2017
Secretary's details changed for Dr Julie Mary Mills on 2017-06-07
dot icon09/05/2017
Resolutions
dot icon08/05/2017
Change of share class name or designation
dot icon08/05/2017
Particulars of variation of rights attached to shares
dot icon22/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon20/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon05/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon28/04/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon08/01/2016
Director's details changed for Stirling Dominic Beer on 2016-01-07
dot icon16/07/2015
Appointment of Dr Timothy Ian Mills as a director on 2015-05-18
dot icon14/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon17/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon02/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon26/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon12/12/2013
Particulars of variation of rights attached to shares
dot icon12/12/2013
Change of share class name or designation
dot icon12/12/2013
Resolutions
dot icon07/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon20/03/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon03/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon15/03/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon26/01/2012
Appointment of Stirling Dominic Beer as a director
dot icon04/05/2011
Total exemption small company accounts made up to 2010-10-31
dot icon21/03/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon21/03/2011
Director's details changed for Dr Julie Mary Mills on 2011-03-14
dot icon21/03/2011
Secretary's details changed for Dr Julie Mary Mills on 2011-03-14
dot icon23/03/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon23/03/2010
Director's details changed for Andrew Robert Gerrard on 2010-03-14
dot icon01/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon01/05/2009
Total exemption small company accounts made up to 2008-10-31
dot icon17/03/2009
Return made up to 14/03/09; full list of members
dot icon24/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon29/03/2008
Return made up to 14/03/08; full list of members
dot icon19/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon13/04/2007
Return made up to 14/03/07; full list of members
dot icon13/06/2006
Total exemption small company accounts made up to 2005-10-31
dot icon24/04/2006
Return made up to 14/03/06; full list of members
dot icon04/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon29/03/2005
Return made up to 14/03/05; full list of members
dot icon20/07/2004
Total exemption full accounts made up to 2003-10-30
dot icon03/04/2004
Return made up to 14/03/04; full list of members
dot icon26/06/2003
Total exemption full accounts made up to 2002-10-31
dot icon14/04/2003
Return made up to 14/03/03; full list of members
dot icon03/04/2003
Resolutions
dot icon03/04/2003
Resolutions
dot icon03/04/2003
Resolutions
dot icon17/04/2002
Total exemption full accounts made up to 2001-10-31
dot icon22/03/2002
Return made up to 14/03/02; full list of members
dot icon04/04/2001
Return made up to 14/03/01; full list of members
dot icon12/03/2001
Full accounts made up to 2000-10-31
dot icon20/12/2000
Registered office changed on 20/12/00 from: 29 cardiff road luton beds LU1 1PP
dot icon03/08/2000
Director resigned
dot icon03/08/2000
Director resigned
dot icon03/08/2000
New secretary appointed
dot icon21/04/2000
Full accounts made up to 1999-10-30
dot icon17/03/2000
Return made up to 14/03/00; full list of members
dot icon04/01/2000
Particulars of mortgage/charge
dot icon17/04/1999
New director appointed
dot icon17/04/1999
New director appointed
dot icon18/03/1999
Full accounts made up to 1998-10-31
dot icon18/03/1999
Return made up to 14/03/99; no change of members
dot icon05/05/1998
Full accounts made up to 1997-10-31
dot icon11/03/1998
Return made up to 14/03/98; no change of members
dot icon18/03/1997
Return made up to 14/03/97; full list of members
dot icon28/02/1997
Full accounts made up to 1996-10-31
dot icon15/04/1996
Full accounts made up to 1995-10-31
dot icon13/03/1996
Return made up to 14/03/96; no change of members
dot icon28/03/1995
Accounts for a small company made up to 1994-10-31
dot icon28/03/1995
Return made up to 14/03/95; no change of members
dot icon18/03/1994
Return made up to 14/03/94; full list of members
dot icon16/02/1994
Accounts for a small company made up to 1993-10-31
dot icon11/03/1993
Resolutions
dot icon11/03/1993
Return made up to 14/03/93; no change of members
dot icon09/03/1993
Full accounts made up to 1992-10-31
dot icon20/03/1992
Resolutions
dot icon20/03/1992
Resolutions
dot icon20/03/1992
Return made up to 14/03/92; no change of members
dot icon10/03/1992
Full accounts made up to 1991-10-31
dot icon25/03/1991
Full accounts made up to 1990-10-31
dot icon25/03/1991
Return made up to 14/03/91; full list of members
dot icon03/10/1990
Return made up to 15/08/90; full list of members
dot icon03/10/1990
Full accounts made up to 1989-10-31
dot icon21/02/1990
Return made up to 31/12/89; full list of members
dot icon06/04/1989
Full accounts made up to 1988-10-31
dot icon06/04/1989
Return made up to 30/11/88; full list of members
dot icon28/10/1987
Memorandum and Articles of Association
dot icon14/10/1987
Secretary resigned;new secretary appointed
dot icon14/10/1987
Director resigned;new director appointed
dot icon14/10/1987
Registered office changed on 14/10/87 from: 2 baches street london N1 6UB
dot icon08/10/1987
Accounting reference date notified as 30/10
dot icon24/09/1987
Certificate of change of name
dot icon06/05/1987
Certificate of Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

27
2022
change arrow icon-33.91 % *

* during past year

Cash in Bank

£161,658.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
30/10/2025
dot iconNext due on
30/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
473.08K
-
0.00
244.60K
-
2022
27
413.06K
-
0.00
161.66K
-
2022
27
413.06K
-
0.00
161.66K
-

Employees

2022

Employees

27 Ascended0 % *

Net Assets(GBP)

413.06K £Descended-12.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

161.66K £Descended-33.91 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Julie Mary Mills
Director
06/04/1999 - Present
4
Mr Andrew Robert Gerrard
Director
06/04/1999 - Present
1
Beer, Stirling Dominic
Director
17/01/2012 - Present
-
Gerrard, Robert Clifford
Director
01/07/2021 - Present
-
Mills, Timothy Ian, Dr
Director
18/05/2015 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BORDER ENGINEERING LIMITED

BORDER ENGINEERING LIMITED is an(a) Active company incorporated on 06/05/1987 with the registered office located at 260 - 270 Butterfield Great Marlings, Luton, Bedfordshire LU2 8DL. There are currently 6 active directors according to the latest confirmation statement. Number of employees 27 according to last financial statements.

Frequently Asked Questions

What is the current status of BORDER ENGINEERING LIMITED?

toggle

BORDER ENGINEERING LIMITED is currently Active. It was registered on 06/05/1987 .

Where is BORDER ENGINEERING LIMITED located?

toggle

BORDER ENGINEERING LIMITED is registered at 260 - 270 Butterfield Great Marlings, Luton, Bedfordshire LU2 8DL.

What does BORDER ENGINEERING LIMITED do?

toggle

BORDER ENGINEERING LIMITED operates in the Machining (25.62 - SIC 2007) sector.

How many employees does BORDER ENGINEERING LIMITED have?

toggle

BORDER ENGINEERING LIMITED had 27 employees in 2022.

What is the latest filing for BORDER ENGINEERING LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-14 with no updates.