BORDER ESK FENCING LIMITED

Register to unlock more data on OkredoRegister

BORDER ESK FENCING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05307394

Incorporation date

08/12/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 9 Whitesyke Business Park, Longtown, Carlisle, Cumbria CA6 5WRCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2004)
dot icon12/11/2025
Confirmation statement made on 2025-10-27 with updates
dot icon10/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon09/12/2024
Director's details changed for Mr Nigel Dewhirst on 2024-12-09
dot icon09/12/2024
Change of details for Mr Nigel Dewhirst as a person with significant control on 2024-12-09
dot icon10/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon07/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/12/2021
Confirmation statement made on 2021-12-08 with updates
dot icon03/11/2021
Notification of Paul Davidson as a person with significant control on 2021-10-14
dot icon03/11/2021
Cessation of Daniel Robert Tweddle as a person with significant control on 2021-10-14
dot icon03/11/2021
Appointment of Mr Paul Davidson as a director on 2021-10-14
dot icon03/11/2021
Termination of appointment of Daniel Robert Tweddle as a director on 2021-10-14
dot icon30/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/12/2020
Confirmation statement made on 2020-12-08 with no updates
dot icon11/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon10/12/2019
Director's details changed for Daniel Robert Tweddle on 2019-01-08
dot icon10/12/2019
Change of details for Mr Daniel Robert Tweddle as a person with significant control on 2019-01-08
dot icon09/12/2019
Termination of appointment of Louise Dewhirst as a secretary on 2019-12-09
dot icon30/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon05/12/2018
Secretary's details changed for Louise Dewhirst on 2018-10-25
dot icon13/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/12/2017
Confirmation statement made on 2017-12-08 with updates
dot icon21/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/12/2016
Register inspection address has been changed to Fifteen Rosehill Montgomery Way Carlisle CA1 2RW
dot icon19/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon14/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon03/12/2015
Registration of charge 053073940003, created on 2015-11-25
dot icon10/09/2015
Registration of charge 053073940002, created on 2015-09-04
dot icon07/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/03/2015
Registered office address changed from Shed 29 Brampton Road Longtown Carlisle CA6 5TR to Unit 9 Whitesyke Business Park Longtown Carlisle Cumbria CA6 5WR on 2015-03-02
dot icon08/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon27/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/03/2014
Director's details changed for Nigel Dewhirst on 2014-03-10
dot icon09/12/2013
Annual return made up to 2013-12-08 with full list of shareholders
dot icon22/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon07/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/12/2011
Annual return made up to 2011-12-08 with full list of shareholders
dot icon29/12/2011
Director's details changed for Daniel Robert Tweddle on 2011-06-07
dot icon14/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/05/2011
Particulars of a mortgage or charge / charge no: 1
dot icon21/12/2010
Annual return made up to 2010-12-08 with full list of shareholders
dot icon18/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/01/2010
Annual return made up to 2009-12-08 with full list of shareholders
dot icon04/01/2010
Director's details changed for Nigel Dewhirst on 2009-12-08
dot icon04/01/2010
Director's details changed for Daniel Robert Tweddle on 2009-12-08
dot icon06/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/12/2008
Return made up to 08/12/08; full list of members
dot icon09/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/04/2008
Ad 08/04/08\gbp si 100@1=100\gbp ic 100/200\
dot icon14/04/2008
Registered office changed on 14/04/2008 from the peth longtown carlisle cumbria CA6 5NR
dot icon10/12/2007
Return made up to 08/12/07; full list of members
dot icon10/12/2007
Location of debenture register
dot icon10/12/2007
Location of register of members
dot icon26/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/01/2007
Return made up to 08/12/06; full list of members
dot icon05/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon05/01/2006
Return made up to 08/12/05; full list of members
dot icon27/01/2005
Ad 31/12/04--------- £ si 98@1=98 £ ic 2/100
dot icon25/01/2005
Certificate of change of name
dot icon06/01/2005
Secretary resigned
dot icon06/01/2005
Director resigned
dot icon06/01/2005
Secretary resigned
dot icon06/01/2005
Director resigned
dot icon06/01/2005
New secretary appointed
dot icon06/01/2005
New director appointed
dot icon06/01/2005
New director appointed
dot icon06/01/2005
Registered office changed on 06/01/05 from: 12-14 st mary's street newport shropshire TF10 7AB
dot icon08/12/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
638.34K
-
0.00
300.42K
-
2022
10
714.15K
-
0.00
461.38K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Nigel Dewhirst
Director
08/12/2004 - Present
-
Mr Paul Davidson
Director
14/10/2021 - Present
2
AR CORPORATE SERVICES LIMITED
Nominee Secretary
08/12/2004 - 08/12/2004
554
AR NOMINEES LIMITED
Nominee Director
08/12/2004 - 08/12/2004
550
Tweddle, Daniel Robert
Director
08/12/2004 - 14/10/2021
7

Persons with Significant Control

3
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 ESK FENCING LIMITED

BORDER ESK FENCING LIMITED is an(a) Active company incorporated on 08/12/2004 with the registered office located at Unit 9 Whitesyke Business Park, Longtown, Carlisle, Cumbria CA6 5WR. 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 ESK FENCING LIMITED?

toggle

BORDER ESK FENCING LIMITED is currently Active. It was registered on 08/12/2004 .

Where is BORDER ESK FENCING LIMITED located?

toggle

BORDER ESK FENCING LIMITED is registered at Unit 9 Whitesyke Business Park, Longtown, Carlisle, Cumbria CA6 5WR.

What does BORDER ESK FENCING LIMITED do?

toggle

BORDER ESK FENCING LIMITED operates in the Sawmilling and planing of wood (16.10 - SIC 2007) sector.

What is the latest filing for BORDER ESK FENCING LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-10-27 with updates.