BORDER OAK DESIGN & CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

BORDER OAK DESIGN & CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01657744

Incorporation date

11/08/1982

Size

Full

Contacts

Registered address

Registered address

Wellfield House, Temple Street, Llandrindod Wells, Powys LD1 5HGCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1982)
dot icon11/04/2026
Full accounts made up to 2025-06-30
dot icon02/02/2026
Confirmation statement made on 2026-01-17 with updates
dot icon20/01/2026
Director's details changed for Mr Edward Charles Brechtmann on 2026-01-20
dot icon22/04/2025
Registration of charge 016577440029, created on 2025-04-22
dot icon03/04/2025
Full accounts made up to 2024-06-30
dot icon13/02/2025
Registration of charge 016577440026, created on 2025-02-06
dot icon13/02/2025
Registration of charge 016577440027, created on 2025-02-06
dot icon13/02/2025
Registration of charge 016577440028, created on 2025-02-06
dot icon18/01/2025
Confirmation statement made on 2025-01-17 with updates
dot icon19/12/2024
Director's details changed for Timothy Daniel Watkins on 2024-12-19
dot icon15/04/2024
Full accounts made up to 2023-06-30
dot icon19/03/2024
Registered office address changed from The Exchange Fiveways Temple Street Llandrindod Wells Powys LD1 5HG to Wellfield House Temple Street Llandrindod Wells Powys LD1 5HG on 2024-03-19
dot icon18/01/2024
Confirmation statement made on 2024-01-17 with updates
dot icon09/01/2024
Cessation of John David Greene as a person with significant control on 2023-06-02
dot icon09/01/2024
Change of details for Mrs Patricia Susan Greene as a person with significant control on 2023-06-02
dot icon30/06/2023
Full accounts made up to 2022-06-30
dot icon05/06/2023
Termination of appointment of John David Greene as a director on 2023-06-02
dot icon05/06/2023
Termination of appointment of John David Greene as a secretary on 2023-06-02
dot icon15/02/2023
Registration of charge 016577440025, created on 2023-02-10
dot icon18/01/2023
Confirmation statement made on 2023-01-17 with updates
dot icon29/06/2022
Full accounts made up to 2021-06-30
dot icon31/01/2022
Termination of appointment of Michael Eric Bound as a director on 2022-01-28
dot icon20/01/2022
Confirmation statement made on 2022-01-14 with updates
dot icon19/01/2022
Change of details for Mrs Patricia Susan Greene as a person with significant control on 2016-04-06
dot icon19/01/2022
Change of details for Mr John David Greene as a person with significant control on 2016-04-06
dot icon19/01/2022
Director's details changed for Mrs Patricia Susan Greene on 2022-01-19
dot icon19/01/2022
Director's details changed for Mr John David Greene on 2022-01-19
dot icon19/01/2022
Secretary's details changed for Mr John David Greene on 2022-01-19
dot icon20/08/2021
Director's details changed for Mr John David Greene on 2021-08-19
dot icon20/08/2021
Director's details changed for Mr James Henry Brechtmann on 2021-08-19
dot icon20/08/2021
Director's details changed for Mr Benjamin James Pountney Albright on 2021-08-19
dot icon20/08/2021
Appointment of Mr Edward Charles Brechtmann as a director on 2021-08-19
dot icon20/08/2021
Appointment of Timothy Daniel Watkins as a director on 2021-08-19
dot icon10/07/2021
Full accounts made up to 2020-06-30
dot icon19/01/2021
Confirmation statement made on 2021-01-14 with updates
dot icon05/02/2020
Full accounts made up to 2019-06-30
dot icon16/01/2020
Confirmation statement made on 2020-01-14 with updates
dot icon26/04/2019
Director's details changed for Mr Benjamin James Pountney Albright on 2019-04-26
dot icon21/03/2019
Full accounts made up to 2018-06-30
dot icon21/01/2019
Confirmation statement made on 2019-01-14 with updates
dot icon27/04/2018
Appointment of Mr Benjamin James Pountney Albright as a director on 2018-04-26
dot icon27/04/2018
Appointment of Mr James Henry Brechtmann as a director on 2018-04-26
dot icon05/04/2018
Full accounts made up to 2017-06-30
dot icon22/01/2018
Confirmation statement made on 2018-01-14 with updates
dot icon05/04/2017
Full accounts made up to 2016-06-30
dot icon01/02/2017
Confirmation statement made on 2017-01-14 with updates
dot icon28/04/2016
Full accounts made up to 2015-06-30
dot icon22/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon29/04/2015
Registration of charge 016577440024, created on 2015-04-14
dot icon15/04/2015
Full accounts made up to 2014-06-30
dot icon31/03/2015
Satisfaction of charge 16 in full
dot icon31/03/2015
Satisfaction of charge 12 in full
dot icon31/03/2015
Satisfaction of charge 17 in full
dot icon31/03/2015
Satisfaction of charge 20 in full
dot icon31/03/2015
Satisfaction of charge 21 in full
dot icon31/03/2015
Satisfaction of charge 18 in full
dot icon31/03/2015
Satisfaction of charge 14 in full
dot icon31/03/2015
Satisfaction of charge 22 in full
dot icon19/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon03/04/2014
Full accounts made up to 2013-06-30
dot icon20/02/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon02/04/2013
Full accounts made up to 2012-06-30
dot icon18/01/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon01/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon06/03/2012
Accounts for a medium company made up to 2011-06-30
dot icon16/01/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon19/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon18/03/2011
Accounts for a medium company made up to 2010-06-30
dot icon09/02/2011
Particulars of a mortgage or charge / charge no: 23
dot icon28/01/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon21/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon11/01/2011
Cancellation of shares. Statement of capital on 2011-01-11
dot icon11/01/2011
Purchase of own shares.
dot icon07/01/2011
Resolutions
dot icon08/10/2010
Appointment of Mr Michael Eric Bound as a director
dot icon22/07/2010
Purchase of own shares.
dot icon24/06/2010
Appointment of Mrs Patricia Susan Greene as a director
dot icon24/06/2010
Termination of appointment of Mark Hicks as a director
dot icon15/06/2010
Cancellation of shares. Statement of capital on 2010-06-15
dot icon03/06/2010
Particulars of a mortgage or charge / charge no: 14
dot icon03/06/2010
Particulars of a mortgage or charge / charge no: 15
dot icon03/06/2010
Particulars of a mortgage or charge / charge no: 17
dot icon03/06/2010
Particulars of a mortgage or charge / charge no: 16
dot icon03/06/2010
Particulars of a mortgage or charge / charge no: 18
dot icon03/06/2010
Particulars of a mortgage or charge / charge no: 21
dot icon03/06/2010
Particulars of a mortgage or charge / charge no: 20
dot icon03/06/2010
Particulars of a mortgage or charge / charge no: 19
dot icon03/06/2010
Particulars of a mortgage or charge / charge no: 22
dot icon29/04/2010
Particulars of a mortgage or charge / charge no: 12
dot icon03/03/2010
Accounts for a medium company made up to 2009-06-30
dot icon28/01/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon10/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon09/04/2009
Accounts for a medium company made up to 2008-06-30
dot icon28/01/2009
Return made up to 14/01/09; full list of members
dot icon02/09/2008
Particulars of a mortgage or charge / charge no: 11
dot icon15/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon15/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon15/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon04/07/2008
Registered office changed on 04/07/2008 from, 16 laurel park, harrow, middlesex, HA3 6AU
dot icon07/05/2008
Registered office changed on 07/05/2008 from, 16 laurel park, harrow, middlesex, HA3 6AU
dot icon06/05/2008
Registered office changed on 06/05/2008 from, the exchange fiveways, temple street, llandrindod wells, powys, LD1 5HG
dot icon17/04/2008
Accounts for a medium company made up to 2007-06-30
dot icon29/01/2008
Return made up to 14/01/08; full list of members
dot icon03/05/2007
Accounts for a medium company made up to 2006-06-30
dot icon29/01/2007
Return made up to 14/01/07; full list of members
dot icon28/04/2006
Accounts for a medium company made up to 2005-06-30
dot icon01/02/2006
Return made up to 14/01/06; full list of members
dot icon16/03/2005
Accounts for a medium company made up to 2004-06-30
dot icon13/01/2005
Return made up to 14/01/05; full list of members
dot icon11/05/2004
Full accounts made up to 2003-06-30
dot icon24/01/2004
Return made up to 14/01/04; full list of members
dot icon06/05/2003
Accounts for a medium company made up to 2002-06-30
dot icon21/01/2003
Return made up to 14/01/03; full list of members
dot icon07/03/2002
Full accounts made up to 2001-06-30
dot icon22/01/2002
Return made up to 14/01/02; full list of members
dot icon13/02/2001
Full accounts made up to 2000-06-30
dot icon09/01/2001
Return made up to 14/01/01; full list of members
dot icon02/05/2000
Full accounts made up to 1999-06-30
dot icon08/09/1999
Registered office changed on 08/09/99 from: unity house 205 euston road, london, NW1 2BL
dot icon16/04/1999
Full accounts made up to 1998-06-30
dot icon11/02/1999
Return made up to 14/01/99; no change of members
dot icon12/01/1999
Registered office changed on 12/01/99 from: knighton house, 56 mortimer street, london, W1N 8BY
dot icon02/12/1998
Declaration of satisfaction of mortgage/charge
dot icon02/12/1998
Declaration of satisfaction of mortgage/charge
dot icon02/12/1998
Declaration of satisfaction of mortgage/charge
dot icon02/12/1998
Declaration of satisfaction of mortgage/charge
dot icon02/12/1998
Declaration of satisfaction of mortgage/charge
dot icon16/06/1998
Particulars of mortgage/charge
dot icon05/06/1998
Return made up to 14/01/98; no change of members
dot icon06/05/1998
Full accounts made up to 1997-06-30
dot icon23/01/1998
Particulars of mortgage/charge
dot icon24/10/1997
Particulars of mortgage/charge
dot icon30/01/1997
Accounts for a small company made up to 1996-06-30
dot icon27/01/1997
Return made up to 14/01/97; full list of members
dot icon16/02/1996
Return made up to 14/01/96; no change of members
dot icon01/12/1995
Accounts for a small company made up to 1995-06-30
dot icon28/04/1995
Registered office changed on 28/04/95 from: clareville house, 47 whitcomb street, london, WC2H 7DH
dot icon19/01/1995
Resolutions
dot icon19/01/1995
Resolutions
dot icon19/01/1995
Resolutions
dot icon19/01/1995
Return made up to 14/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/11/1994
Accounts for a small company made up to 1994-06-30
dot icon01/09/1994
Declaration of satisfaction of mortgage/charge
dot icon27/01/1994
Return made up to 14/01/94; full list of members
dot icon29/10/1993
Accounts for a small company made up to 1993-06-30
dot icon29/09/1993
£ ic 220000/140000 28/06/93 £ sr 80000@1=80000
dot icon20/07/1993
Particulars of mortgage/charge
dot icon14/07/1993
Resolutions
dot icon22/01/1993
Return made up to 14/01/93; full list of members
dot icon13/11/1992
Full accounts made up to 1992-06-30
dot icon08/04/1992
Full accounts made up to 1991-06-30
dot icon17/03/1992
Ad 23/12/91-06/01/92 £ si 80000@1
dot icon04/03/1992
Return made up to 11/01/92; full list of members
dot icon07/07/1991
Ad 26/06/91--------- £ si 40000@1=40000 £ ic 100000/140000
dot icon07/05/1991
Accounting reference date extended from 31/12 to 30/06
dot icon26/03/1991
Return made up to 11/01/91; full list of members
dot icon05/10/1990
Particulars of mortgage/charge
dot icon18/09/1990
Particulars of mortgage/charge
dot icon03/07/1990
Ad 25/05/90--------- £ si 99800@1=99800 £ ic 200/100000
dot icon28/06/1990
Return made up to 14/01/90; full list of members
dot icon22/06/1990
Resolutions
dot icon22/06/1990
Nc inc already adjusted 25/05/90
dot icon12/06/1990
Resolutions
dot icon12/04/1990
Full accounts made up to 1989-12-31
dot icon28/11/1989
Full accounts made up to 1988-12-31
dot icon03/04/1989
Registered office changed on 03/04/89 from: 55 mill street, ludlow, shropshire, SY8 1BB
dot icon10/03/1989
Particulars of mortgage/charge
dot icon17/01/1989
Particulars of mortgage/charge
dot icon06/01/1989
Full accounts made up to 1987-12-31
dot icon06/01/1989
Return made up to 02/11/88; full list of members
dot icon21/11/1988
Particulars of mortgage/charge
dot icon02/09/1988
Accounting reference date extended from 30/09 to 31/12
dot icon28/07/1988
Return made up to 31/12/84; full list of members
dot icon28/07/1988
Return made up to 31/12/83; full list of members
dot icon28/07/1988
Accounts made up to 1984-12-31
dot icon28/07/1988
Accounts made up to 1983-12-31
dot icon28/07/1988
Return made up to 10/12/85; full list of members
dot icon28/07/1988
Accounts made up to 1985-12-31
dot icon28/07/1988
Return made up to 30/04/87; full list of members
dot icon28/07/1988
Return made up to 31/12/86; full list of members
dot icon29/02/1988
Registered office changed on 29/02/88 from: 16 church street, leominster, herefordshire
dot icon25/10/1982
Miscellaneous
dot icon16/09/1982
Certificate of change of name
dot icon11/08/1982
Incorporation
dot icon11/08/1982
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brechtmann, James Henry
Director
26/04/2018 - Present
3
Albright, Benjamin James Pountney
Director
26/04/2018 - Present
8
Watkins, Timothy Daniel
Director
19/08/2021 - Present
-
Greene, Patricia Susan
Director
11/06/2010 - Present
-
Brechtmann, Edward Charles
Director
19/08/2021 - Present
-

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 OAK DESIGN & CONSTRUCTION LIMITED

BORDER OAK DESIGN & CONSTRUCTION LIMITED is an(a) Active company incorporated on 11/08/1982 with the registered office located at Wellfield House, Temple Street, Llandrindod Wells, Powys LD1 5HG. There are currently 5 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 OAK DESIGN & CONSTRUCTION LIMITED?

toggle

BORDER OAK DESIGN & CONSTRUCTION LIMITED is currently Active. It was registered on 11/08/1982 .

Where is BORDER OAK DESIGN & CONSTRUCTION LIMITED located?

toggle

BORDER OAK DESIGN & CONSTRUCTION LIMITED is registered at Wellfield House, Temple Street, Llandrindod Wells, Powys LD1 5HG.

What does BORDER OAK DESIGN & CONSTRUCTION LIMITED do?

toggle

BORDER OAK DESIGN & CONSTRUCTION LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for BORDER OAK DESIGN & CONSTRUCTION LIMITED?

toggle

The latest filing was on 11/04/2026: Full accounts made up to 2025-06-30.