BORDERQUARRY LIMITED

Register to unlock more data on OkredoRegister

BORDERQUARRY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01638504

Incorporation date

27/05/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ashmount Smalldale, Bradwell, Hope Valley S33 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon09/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon04/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon24/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon20/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon16/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon12/01/2022
Director's details changed for Mrs Catherine Talbot on 2021-12-31
dot icon12/01/2022
Change of details for Mrs Catherine Talbot as a person with significant control on 2021-12-31
dot icon12/01/2022
Director's details changed for Mr Stephen James Talbot on 2022-01-12
dot icon30/10/2021
Registered office address changed from Cedar House 63 Napier Street Sheffield S11 8HA England to Ashmount Smalldale Bradwell Hope Valley S33 9JQ on 2021-10-30
dot icon12/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon13/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/05/2017
Registered office address changed from C/O Shorts Accountants Cedar House 63 Napier Street Sheffield S11 8HA England to Cedar House 63 Napier Street Sheffield S11 8HA on 2017-05-18
dot icon17/05/2017
Registered office address changed from Sheaf Motors Sheaf Offices Callywhite Lane Dronfield Derbyshire S18 2XP to C/O Shorts Accountants Cedar House 63 Napier Street Sheffield S11 8HA on 2017-05-17
dot icon08/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon02/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon08/06/2016
Register inspection address has been changed from C/O Sheaf Motors Sheaf Motors Callywhite Lane Dronfield Derbyshire S18 2XP England to C/O Sheaf Motors Sheaf Motors Sheaf Offices Callywhite Lane Dronfield Derbyshire S18 2XP
dot icon25/04/2016
Resolutions
dot icon25/04/2016
Change of share class name or designation
dot icon26/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon11/11/2015
Statement of capital following an allotment of shares on 2015-10-02
dot icon11/11/2015
Resolutions
dot icon11/11/2015
Resolutions
dot icon11/11/2015
Resolutions
dot icon11/11/2015
Resolutions
dot icon11/11/2015
Resolutions
dot icon11/11/2015
Sub-division of shares on 2015-10-02
dot icon11/11/2015
Resolutions
dot icon23/06/2015
Accounts for a dormant company made up to 2015-03-31
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon25/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon09/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon12/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon01/08/2013
Registered office address changed from Sheaf Motors Dyche Lane Coal Aston Sheffield S18 3AA on 2013-08-01
dot icon21/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon21/01/2013
Director's details changed for Mr Stephen James Talbot on 2012-12-31
dot icon21/01/2013
Register(s) moved to registered office address
dot icon14/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon18/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon07/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon18/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon29/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon01/03/2010
Appointment of Miss Julia Procter as a director
dot icon01/03/2010
Appointment of Mr Stephen James Talbot as a director
dot icon14/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon09/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon09/01/2010
Register(s) moved to registered inspection location
dot icon08/01/2010
Director's details changed for Catherine Talbot on 2010-01-08
dot icon08/01/2010
Register inspection address has been changed
dot icon22/01/2009
Return made up to 31/12/08; full list of members
dot icon22/01/2009
Director's change of particulars / catherine talbot / 31/12/2008
dot icon20/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon07/10/2008
Appointment terminated director bernard procter
dot icon07/10/2008
Appointment terminated secretary bernard procter
dot icon09/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon07/01/2008
Return made up to 31/12/07; full list of members
dot icon07/02/2007
Return made up to 31/12/06; full list of members
dot icon07/02/2007
Accounts for a dormant company made up to 2006-03-31
dot icon25/01/2006
Return made up to 31/12/05; full list of members
dot icon25/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon07/01/2005
Return made up to 31/12/04; full list of members
dot icon07/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon27/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon16/01/2004
Return made up to 31/12/03; full list of members
dot icon21/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon21/01/2003
Return made up to 07/01/03; full list of members
dot icon29/01/2002
Return made up to 07/01/02; full list of members
dot icon29/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon25/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon25/01/2001
Return made up to 07/01/01; full list of members
dot icon30/01/2000
Accounts for a dormant company made up to 1999-03-31
dot icon30/01/2000
Return made up to 07/01/00; full list of members
dot icon25/03/1999
Return made up to 07/01/99; full list of members
dot icon02/03/1999
Accounts for a dormant company made up to 1998-03-31
dot icon01/02/1998
Accounts for a dormant company made up to 1997-03-31
dot icon01/02/1998
Return made up to 07/01/98; no change of members
dot icon30/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon30/01/1997
Return made up to 07/01/97; no change of members
dot icon19/01/1996
Accounts for a dormant company made up to 1995-03-31
dot icon19/01/1996
Return made up to 07/01/96; full list of members
dot icon01/02/1995
Accounts for a dormant company made up to 1994-03-31
dot icon01/02/1995
Return made up to 07/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/01/1994
Accounts for a dormant company made up to 1993-03-31
dot icon25/01/1994
Return made up to 07/01/94; no change of members
dot icon04/02/1993
Accounts for a dormant company made up to 1992-03-31
dot icon04/02/1993
Return made up to 25/01/93; full list of members
dot icon11/11/1992
Registered office changed on 11/11/92 from: 918-920 chesterfield road sheffield, S8 0SH
dot icon21/02/1992
Accounts for a dormant company made up to 1991-03-31
dot icon14/02/1992
Return made up to 28/01/92; full list of members
dot icon14/02/1991
Accounts for a dormant company made up to 1990-03-31
dot icon14/02/1991
Resolutions
dot icon14/02/1991
Return made up to 28/01/91; no change of members
dot icon21/03/1990
Full accounts made up to 1989-03-31
dot icon21/03/1990
Return made up to 14/03/90; no change of members
dot icon20/10/1989
Registered office changed on 20/10/89 from: 6 queens road sheffield S2 4DG
dot icon17/02/1989
Full accounts made up to 1988-03-31
dot icon17/02/1989
Return made up to 18/01/89; full list of members
dot icon11/02/1988
Full accounts made up to 1987-03-31
dot icon11/02/1988
Return made up to 18/01/88; no change of members
dot icon29/01/1987
Full accounts made up to 1986-03-31
dot icon29/01/1987
Return made up to 16/01/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
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
31/03/2025
dot iconNext confirmation date
31/12/2026
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
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
410.00
-
0.00
-
-
2023
3
410.00
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Procter, Julia
Director
01/03/2010 - Present
14
Talbot, Stephen James
Director
01/03/2010 - Present
6

Persons with Significant Control

2
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 BORDERQUARRY LIMITED

BORDERQUARRY LIMITED is an(a) Active company incorporated on 27/05/1982 with the registered office located at Ashmount Smalldale, Bradwell, Hope Valley S33 9JQ. 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 BORDERQUARRY LIMITED?

toggle

BORDERQUARRY LIMITED is currently Active. It was registered on 27/05/1982 .

Where is BORDERQUARRY LIMITED located?

toggle

BORDERQUARRY LIMITED is registered at Ashmount Smalldale, Bradwell, Hope Valley S33 9JQ.

What does BORDERQUARRY LIMITED do?

toggle

BORDERQUARRY LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BORDERQUARRY LIMITED?

toggle

The latest filing was on 09/01/2026: Confirmation statement made on 2025-12-31 with updates.