BORDER FOOD MACHINERY LIMITED

Register to unlock more data on OkredoRegister

BORDER FOOD MACHINERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04173350

Incorporation date

06/03/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Site 39 Kingstown Broadway, Kingstown Industrial Estate, Carlisle, Cumbria CA3 0HACopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2001)
dot icon09/03/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon18/01/2026
Total exemption full accounts made up to 2025-05-31
dot icon09/06/2025
Appointment of Mrs Olivia Louise Hodgson as a director on 2025-06-01
dot icon09/06/2025
Appointment of Mr Jake Barwick as a director on 2025-06-01
dot icon13/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon11/03/2024
Registration of charge 041733500002, created on 2024-02-29
dot icon01/03/2024
Confirmation statement made on 2024-02-21 with updates
dot icon20/10/2023
Cessation of Elaine Margaret Douthwaite as a person with significant control on 2023-07-12
dot icon17/08/2023
Total exemption full accounts made up to 2023-05-31
dot icon12/07/2023
Termination of appointment of Elaine Margaret Douthwaite as a secretary on 2023-07-12
dot icon12/07/2023
Termination of appointment of Elaine Margaret Douthwaite as a director on 2023-07-12
dot icon29/03/2023
Resolutions
dot icon29/03/2023
Memorandum and Articles of Association
dot icon29/03/2023
Statement of capital following an allotment of shares on 2023-03-20
dot icon27/03/2023
Statement of company's objects
dot icon31/07/2022
Total exemption full accounts made up to 2022-05-31
dot icon05/03/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon02/03/2022
Total exemption full accounts made up to 2021-05-31
dot icon10/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon04/04/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon04/03/2020
Satisfaction of charge 041733500001 in full
dot icon02/03/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon10/12/2019
Total exemption full accounts made up to 2019-05-31
dot icon06/03/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon07/12/2018
Total exemption full accounts made up to 2018-05-31
dot icon26/02/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon06/12/2017
Total exemption full accounts made up to 2017-05-31
dot icon21/02/2017
Confirmation statement made on 2017-02-21 with updates
dot icon25/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon23/02/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon03/09/2015
Total exemption small company accounts made up to 2015-05-31
dot icon23/02/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon20/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon22/02/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon19/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon31/05/2013
Registration of charge 041733500001
dot icon01/03/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon01/03/2013
Termination of appointment of John Barwick as a director
dot icon12/12/2012
Total exemption small company accounts made up to 2012-05-31
dot icon06/03/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon08/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon14/03/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon25/02/2011
Termination of appointment of Margaret Barwick as a director
dot icon18/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon23/02/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon23/02/2010
Director's details changed for Margaret Joyce Barwick on 2009-12-31
dot icon23/02/2010
Director's details changed for John Barwick on 2009-12-31
dot icon23/02/2010
Director's details changed for Michael Barwick on 2009-12-31
dot icon23/02/2010
Director's details changed for Paul Barwick on 2009-12-31
dot icon23/02/2010
Director's details changed for Elaine Margaret Douthwaite on 2009-12-31
dot icon15/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon25/03/2009
Return made up to 21/02/09; full list of members
dot icon22/12/2008
Total exemption small company accounts made up to 2008-05-31
dot icon20/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon19/03/2008
Return made up to 21/02/08; full list of members
dot icon06/03/2007
Return made up to 21/02/07; full list of members
dot icon15/01/2007
Total exemption small company accounts made up to 2006-05-31
dot icon10/03/2006
Return made up to 21/02/06; full list of members
dot icon13/01/2006
Total exemption small company accounts made up to 2005-05-31
dot icon01/03/2005
Return made up to 21/02/05; full list of members
dot icon25/02/2005
Total exemption small company accounts made up to 2004-05-31
dot icon17/06/2004
Ad 14/04/04--------- £ si 50@1=50 £ ic 100/150
dot icon01/03/2004
Return made up to 23/02/04; full list of members
dot icon05/11/2003
Total exemption small company accounts made up to 2003-05-31
dot icon07/03/2003
Return made up to 06/03/03; full list of members
dot icon07/01/2003
Total exemption small company accounts made up to 2002-05-31
dot icon09/04/2002
Return made up to 06/03/02; full list of members
dot icon19/07/2001
Registered office changed on 19/07/01 from: unit 12-14 harraby green business park carlisle cumbria CA1 2SS
dot icon11/06/2001
Ad 18/05/01--------- £ si 99@1=99 £ ic 1/100
dot icon25/05/2001
Accounting reference date extended from 31/03/02 to 31/05/02
dot icon14/05/2001
Secretary resigned
dot icon14/05/2001
Director resigned
dot icon14/05/2001
New director appointed
dot icon14/05/2001
New director appointed
dot icon14/05/2001
New director appointed
dot icon14/05/2001
New secretary appointed;new director appointed
dot icon14/05/2001
New director appointed
dot icon06/03/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

15
2023
change arrow icon+32.37 % *

* during past year

Cash in Bank

£380,942.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
58.89K
-
0.00
239.28K
-
2022
14
134.17K
-
0.00
287.78K
-
2023
15
236.18K
-
0.00
380.94K
-
2023
15
236.18K
-
0.00
380.94K
-

Employees

2023

Employees

15 Ascended7 % *

Net Assets(GBP)

236.18K £Ascended76.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

380.94K £Ascended32.37 % *

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
Mrs Elaine Margaret Douthwaite
Director
06/03/2001 - 12/07/2023
-
Barwick, Michael
Director
06/03/2001 - Present
-
Hodgson, Olivia Louise
Director
01/06/2025 - Present
-
Barwick, Jake
Director
01/06/2025 - Present
-
Douthwaite, Elaine Margaret
Secretary
06/03/2001 - 12/07/2023
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BORDER FOOD MACHINERY LIMITED

BORDER FOOD MACHINERY LIMITED is an(a) Active company incorporated on 06/03/2001 with the registered office located at Site 39 Kingstown Broadway, Kingstown Industrial Estate, Carlisle, Cumbria CA3 0HA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of BORDER FOOD MACHINERY LIMITED?

toggle

BORDER FOOD MACHINERY LIMITED is currently Active. It was registered on 06/03/2001 .

Where is BORDER FOOD MACHINERY LIMITED located?

toggle

BORDER FOOD MACHINERY LIMITED is registered at Site 39 Kingstown Broadway, Kingstown Industrial Estate, Carlisle, Cumbria CA3 0HA.

What does BORDER FOOD MACHINERY LIMITED do?

toggle

BORDER FOOD MACHINERY LIMITED operates in the Wholesale of other machinery and equipment (46.69 - SIC 2007) sector.

How many employees does BORDER FOOD MACHINERY LIMITED have?

toggle

BORDER FOOD MACHINERY LIMITED had 15 employees in 2023.

What is the latest filing for BORDER FOOD MACHINERY LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-02-21 with no updates.