BORDER HARDWOOD LIMITED

Register to unlock more data on OkredoRegister

BORDER HARDWOOD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04228810

Incorporation date

05/06/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit E17 Wem Industrial Estate, Wem, Shropshire SY4 5SDCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2001)
dot icon03/10/2025
Director's details changed for Mr Charles David Bevan-Jones on 2025-10-01
dot icon03/10/2025
Change of details for Mr Charles David Bevan-Jones as a person with significant control on 2025-10-01
dot icon10/09/2025
Director's details changed for Mr Charles David Bevan-Jones on 2025-09-05
dot icon10/09/2025
Change of details for Mr Charles David Bevan-Jones as a person with significant control on 2025-09-05
dot icon04/09/2025
Unaudited abridged accounts made up to 2025-06-30
dot icon12/06/2025
Confirmation statement made on 2025-06-05 with updates
dot icon11/02/2025
Change of details for Mr Charles David Bevan-Jones as a person with significant control on 2025-02-11
dot icon11/02/2025
Secretary's details changed for Mr Charles David Bevan-Jones on 2025-02-11
dot icon11/02/2025
Registered office address changed from The Old Police Station Whitburn Street Bridgnorth WV16 4QP England to Unit E17 Wem Industrial Estate Wem Shropshire SY4 5SD on 2025-02-11
dot icon11/02/2025
Director's details changed for Mr Charles David Bevan-Jones on 2025-02-11
dot icon15/10/2024
Unaudited abridged accounts made up to 2024-06-30
dot icon17/06/2024
Confirmation statement made on 2024-06-05 with updates
dot icon29/04/2024
Memorandum and Articles of Association
dot icon29/04/2024
Resolutions
dot icon28/03/2024
Change of details for Mr Charles David Bevan-Jones as a person with significant control on 2024-01-30
dot icon28/03/2024
Director's details changed for Mr Charles David Bevan-Jones on 2024-01-30
dot icon14/12/2023
Change of share class name or designation
dot icon12/12/2023
Change of share class name or designation
dot icon12/12/2023
Change of share class name or designation
dot icon26/10/2023
Unaudited abridged accounts made up to 2023-06-30
dot icon19/06/2023
Change of details for Mr Charles David Bevan-Jones as a person with significant control on 2023-06-05
dot icon19/06/2023
Confirmation statement made on 2023-06-05 with updates
dot icon21/03/2023
Director's details changed for Mr Charles David Bevan-Jones on 2023-03-21
dot icon21/03/2023
Change of details for Mr Charles David Bevan-Jones as a person with significant control on 2023-03-21
dot icon12/02/2023
Particulars of variation of rights attached to shares
dot icon12/02/2023
Change of share class name or designation
dot icon26/01/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon22/12/2022
Statement of capital following an allotment of shares on 2022-12-22
dot icon11/10/2022
Director's details changed for Mr Charles David Bevan-Jones on 2022-10-11
dot icon11/10/2022
Secretary's details changed for Mr Charles David Bevan-Jones on 2022-10-11
dot icon11/10/2022
Registered office address changed from 15 Bridge Road, Wellington Telford Shropshire TF1 1EB to The Old Police Station Whitburn Street Bridgnorth WV16 4QP on 2022-10-11
dot icon24/08/2022
Compulsory strike-off action has been discontinued
dot icon23/08/2022
First Gazette notice for compulsory strike-off
dot icon17/08/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon02/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon19/07/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon19/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon10/06/2020
Confirmation statement made on 2020-06-05 with updates
dot icon23/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon05/06/2019
Confirmation statement made on 2019-06-05 with updates
dot icon22/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon23/07/2018
Satisfaction of charge 042288100003 in full
dot icon23/07/2018
Satisfaction of charge 2 in full
dot icon02/07/2018
Registration of charge 042288100004, created on 2018-06-28
dot icon06/06/2018
Confirmation statement made on 2018-06-05 with updates
dot icon12/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon19/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon07/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon18/07/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon16/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon08/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon13/11/2014
Termination of appointment of Evelyn Anne Bevan-Jones as a director on 2014-11-13
dot icon03/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon02/10/2014
Director's details changed for Evelyn Anne Bevan-Jones on 2014-09-25
dot icon02/10/2014
Director's details changed for Mr Charles David Bevan-Jones on 2014-09-25
dot icon10/06/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon11/04/2014
Director's details changed for Evelyn Anne Bevan-Jones on 2014-04-10
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon28/02/2014
Registration of charge 042288100003
dot icon11/06/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon29/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon27/03/2013
Statement of capital following an allotment of shares on 2012-06-10
dot icon12/02/2013
Director's details changed for Mr Charles David Bevan-Jones on 2013-02-12
dot icon27/06/2012
Annual return made up to 2012-06-05
dot icon03/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon18/07/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon09/07/2010
Particulars of a mortgage or charge / charge no: 2
dot icon08/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/06/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon11/06/2010
Director's details changed for Mr Charles David Bevan-Jones on 2010-06-11
dot icon31/03/2010
Director's details changed for Evelyn Bevan Jones on 2010-03-30
dot icon30/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon26/02/2010
Director's details changed for Evelyn Anne Bevan Jones on 2009-10-01
dot icon26/02/2010
Director's details changed for Charles David Bevan Jones on 2009-10-01
dot icon26/02/2010
Secretary's details changed for Charles David Bevan Jones on 2009-10-01
dot icon19/06/2009
Return made up to 05/06/09; full list of members
dot icon30/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon29/08/2008
Return made up to 05/06/08; full list of members
dot icon09/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon08/02/2008
Registered office changed on 08/02/08 from: 15 bridge road wellington telford TF1 1EB
dot icon15/08/2007
Return made up to 05/06/07; full list of members
dot icon28/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon28/12/2006
Registered office changed on 28/12/06 from: suite 1 horse hay house horse hay estate telford shropshire TF4 3PY
dot icon28/06/2006
Registered office changed on 28/06/06 from: 9-10 saint marys place shrewsbury shropshire SY1 1DZ
dot icon15/06/2006
Return made up to 05/06/06; full list of members
dot icon22/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon02/08/2005
Return made up to 05/06/05; full list of members
dot icon02/08/2005
Secretary's particulars changed;director's particulars changed
dot icon17/11/2004
Ad 01/07/04--------- £ si 6@1=6 £ ic 2/8
dot icon05/11/2004
Return made up to 05/06/04; full list of members
dot icon08/10/2004
Total exemption small company accounts made up to 2004-06-30
dot icon06/05/2004
New director appointed
dot icon17/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon26/08/2003
Return made up to 05/06/03; full list of members
dot icon08/07/2003
Secretary resigned
dot icon26/06/2003
New secretary appointed
dot icon16/05/2003
Registered office changed on 16/05/03 from: falls house linton falls skipton north yorkshire BD23 6BQ
dot icon22/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon14/10/2002
Return made up to 05/06/02; full list of members
dot icon17/04/2002
Registered office changed on 17/04/02 from: falls house linton falls skipton north yorkshire BD23 6BQ
dot icon26/03/2002
Ad 21/03/02--------- £ si 8@1=8 £ ic 1/9
dot icon05/10/2001
Secretary resigned
dot icon05/10/2001
New secretary appointed
dot icon05/10/2001
Registered office changed on 05/10/01 from: allatt house murivance shrewsbury shropshire SY1 1JW
dot icon05/10/2001
New director appointed
dot icon05/10/2001
Director resigned
dot icon25/09/2001
New secretary appointed
dot icon25/09/2001
New director appointed
dot icon15/08/2001
Registered office changed on 15/08/01 from: peplow sawmills peplow near hodnet, shropshire TF9 3JF
dot icon18/07/2001
Particulars of mortgage/charge
dot icon07/06/2001
Secretary resigned
dot icon07/06/2001
Director resigned
dot icon05/06/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-23 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
1.45M
-
0.00
843.26K
-
2022
23
2.11M
-
0.00
617.22K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bevan-Jones, Charles David
Secretary
01/06/2003 - Present
-
Bevan-Jones, Charles David
Director
22/04/2004 - Present
16

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

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 HARDWOOD LIMITED

BORDER HARDWOOD LIMITED is an(a) Active company incorporated on 05/06/2001 with the registered office located at Unit E17 Wem Industrial Estate, Wem, Shropshire SY4 5SD. 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 HARDWOOD LIMITED?

toggle

BORDER HARDWOOD LIMITED is currently Active. It was registered on 05/06/2001 .

Where is BORDER HARDWOOD LIMITED located?

toggle

BORDER HARDWOOD LIMITED is registered at Unit E17 Wem Industrial Estate, Wem, Shropshire SY4 5SD.

What does BORDER HARDWOOD LIMITED do?

toggle

BORDER HARDWOOD LIMITED operates in the Manufacture of assembled parquet floors (16.22 - SIC 2007) sector.

What is the latest filing for BORDER HARDWOOD LIMITED?

toggle

The latest filing was on 03/10/2025: Director's details changed for Mr Charles David Bevan-Jones on 2025-10-01.