BORDER VENDING GROUP LIMITED

Register to unlock more data on OkredoRegister

BORDER VENDING GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06357748

Incorporation date

31/08/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Willow Court West Quay Road, Winwick, Warrington WA2 8UFCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/2007)
dot icon06/02/2026
Appointment of Mrs Michelle Louise Standish as a director on 2026-02-05
dot icon06/02/2026
Change of details for Amanda Drysdale as a person with significant control on 2026-02-06
dot icon04/02/2026
Total exemption full accounts made up to 2025-03-31
dot icon13/10/2025
Cessation of Carl Steven Griffiths as a person with significant control on 2025-10-10
dot icon09/10/2025
Notification of Amanda Drysdale as a person with significant control on 2025-09-01
dot icon15/09/2025
Confirmation statement made on 2025-09-11 with updates
dot icon07/08/2025
Appointment of Mr Carl Griffiths as a director on 2025-07-24
dot icon27/05/2025
Confirmation statement made on 2025-05-25 with updates
dot icon27/05/2025
Cessation of Amanda Louise Drysdale as a person with significant control on 2025-05-27
dot icon01/05/2025
Registered office address changed from , James Watson House Montgomery Way, Rosehill Industrial Estate, Carlisle, CA1 2UU, England to 4 Willow Court West Quay Road Winwick Warrington WA2 8UF on 2025-05-01
dot icon25/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/06/2024
Confirmation statement made on 2024-05-25 with no updates
dot icon14/03/2024
Accounts for a dormant company made up to 2023-03-31
dot icon28/02/2024
Termination of appointment of Simon Andrew Fennell as a director on 2024-02-28
dot icon19/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon03/08/2023
Registered office address changed from , Fairview House Victoria Place, Carlisle, Cumbria, CA1 1HP to 4 Willow Court West Quay Road Winwick Warrington WA2 8UF on 2023-08-03
dot icon03/08/2023
Change of details for Mrs Amanda Louise Drysdale as a person with significant control on 2023-08-03
dot icon25/05/2023
Confirmation statement made on 2023-05-25 with updates
dot icon22/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon30/09/2022
Director's details changed for Mr Simon Andrew Fennell on 2022-09-30
dot icon25/05/2022
Change of details for Mrs Amanda Louise Drysdale as a person with significant control on 2022-05-25
dot icon25/05/2022
Notification of Carl Steven Griffiths as a person with significant control on 2022-05-25
dot icon25/05/2022
Confirmation statement made on 2022-05-25 with updates
dot icon30/03/2022
Accounts for a dormant company made up to 2021-03-31
dot icon08/07/2021
Confirmation statement made on 2021-07-08 with updates
dot icon08/07/2021
Director's details changed for Mr Harold Bruce Drysdale on 2021-06-01
dot icon08/07/2021
Appointment of Mr Simon Andrew Fennell as a director on 2021-07-07
dot icon08/07/2021
Director's details changed for Mrs Amanda Louise Mcdonagh on 2021-06-01
dot icon08/07/2021
Cessation of Richard Michael Callwood as a person with significant control on 2021-06-30
dot icon08/07/2021
Termination of appointment of Richard Michael Callwood as a director on 2021-06-30
dot icon23/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon11/12/2020
Satisfaction of charge 063577480001 in full
dot icon22/09/2020
Confirmation statement made on 2020-08-22 with updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/09/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon17/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon11/09/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon05/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon30/08/2017
Confirmation statement made on 2017-08-22 with no updates
dot icon28/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon22/08/2016
Confirmation statement made on 2016-08-22 with updates
dot icon26/09/2015
Registration of charge 063577480001, created on 2015-09-23
dot icon11/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon20/08/2015
Accounts for a dormant company made up to 2015-03-31
dot icon24/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon19/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon04/01/2014
Accounts for a dormant company made up to 2013-03-31
dot icon12/11/2013
Certificate of change of name
dot icon12/11/2013
Change of name notice
dot icon06/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon06/09/2013
Director's details changed for Mr Harold Bruce Drysdale on 2013-08-31
dot icon06/09/2013
Appointment of Richard Michael Callwood as a director
dot icon27/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon12/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/10/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon04/10/2011
Termination of appointment of Harold Drysdale as a director
dot icon04/10/2011
Termination of appointment of Amanda Mcdonagh as a director
dot icon04/10/2011
Registered office address changed from , C/O Automatic Retailing (Vending), Earlsway Team Valley Trading Estate, Gateshead, Tyne and Wear, NE11 0RQ on 2011-10-04
dot icon12/01/2011
Compulsory strike-off action has been discontinued
dot icon11/01/2011
First Gazette notice for compulsory strike-off
dot icon07/01/2011
Annual return made up to 2010-08-31 with full list of shareholders
dot icon06/01/2011
Termination of appointment of Sarah Miller as a secretary
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/07/2010
Appointment of Mr Harold Bruce Drysdale as a director
dot icon02/07/2010
Appointment of Mr Harold Bruce Drysdale as a director
dot icon02/07/2010
Appointment of Mrs Amanda Louise Mcdonagh as a director
dot icon01/07/2010
Appointment of Mrs Amanda Louise Mcdonagh as a director
dot icon01/07/2010
Termination of appointment of Stephen Drysdale as a director
dot icon03/02/2010
Full accounts made up to 2009-03-31
dot icon16/10/2009
Annual return made up to 2009-08-31 with full list of shareholders
dot icon10/09/2009
Registered office changed on 10/09/2009 from, fairview house, victoria place, carlisle, cumbria, CA1 1HP
dot icon19/05/2009
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon20/03/2009
Miscellaneous
dot icon20/03/2009
Application for reregistration from PLC to private
dot icon20/03/2009
Re-registration of Memorandum and Articles
dot icon20/03/2009
Resolutions
dot icon12/02/2009
Appointment terminated director amanda mcdonagh
dot icon13/10/2008
Director's change of particulars / amanda mcdonagh / 05/10/2007
dot icon02/10/2008
Full accounts made up to 2007-12-31
dot icon29/09/2008
Return made up to 31/08/08; full list of members
dot icon03/09/2008
Director appointed stephen edward drysdale
dot icon17/07/2008
Accounting reference date shortened from 30/09/2008 to 31/12/2007
dot icon14/01/2008
Director resigned
dot icon14/01/2008
Director resigned
dot icon27/12/2007
Certificate of change of name
dot icon23/10/2007
Accounting reference date extended from 31/08/08 to 30/09/08
dot icon23/10/2007
Ad 31/08/07--------- £ si 59998@1=59998 £ ic 2/60000
dot icon15/10/2007
New director appointed
dot icon15/10/2007
New secretary appointed
dot icon12/10/2007
Secretary resigned;director resigned
dot icon12/10/2007
Director resigned
dot icon12/10/2007
New director appointed
dot icon25/09/2007
New director appointed
dot icon31/08/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
401.74K
-
0.00
-
-
2022
3
401.74K
-
0.00
-
-
2022
3
401.74K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

401.74K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fennell, Simon Andrew
Director
07/07/2021 - 28/02/2024
10
Drysdale, Harold Bruce
Director
09/06/2010 - Present
9
Drysdale, Amanda Louise
Director
09/06/2010 - Present
1
Standish, Michelle Louise
Director
05/02/2026 - Present
2
Griffiths, Carl
Director
24/07/2025 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BORDER VENDING GROUP LIMITED

BORDER VENDING GROUP LIMITED is an(a) Active company incorporated on 31/08/2007 with the registered office located at 4 Willow Court West Quay Road, Winwick, Warrington WA2 8UF. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BORDER VENDING GROUP LIMITED?

toggle

BORDER VENDING GROUP LIMITED is currently Active. It was registered on 31/08/2007 .

Where is BORDER VENDING GROUP LIMITED located?

toggle

BORDER VENDING GROUP LIMITED is registered at 4 Willow Court West Quay Road, Winwick, Warrington WA2 8UF.

What does BORDER VENDING GROUP LIMITED do?

toggle

BORDER VENDING GROUP LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

How many employees does BORDER VENDING GROUP LIMITED have?

toggle

BORDER VENDING GROUP LIMITED had 3 employees in 2022.

What is the latest filing for BORDER VENDING GROUP LIMITED?

toggle

The latest filing was on 06/02/2026: Appointment of Mrs Michelle Louise Standish as a director on 2026-02-05.