BORDERS GOURMET LIMITED

Register to unlock more data on OkredoRegister

BORDERS GOURMET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC407944

Incorporation date

22/09/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 1 Kelloholm Industrial Estate, Greystone Avenue, Kelloholm DG4 6RBCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2011)
dot icon17/10/2025
Confirmation statement made on 2025-09-22 with no updates
dot icon23/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon23/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon23/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon23/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon19/12/2024
Termination of appointment of Warren Godfrey as a director on 2024-12-19
dot icon07/10/2024
Confirmation statement made on 2024-09-22 with no updates
dot icon23/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon23/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon23/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon23/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon08/01/2024
Appointment of Mr Thomas Wood as a director on 2024-01-08
dot icon30/11/2023
Termination of appointment of Allan Russell Bowie as a director on 2023-11-30
dot icon04/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon04/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon04/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon04/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon02/10/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon06/02/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon06/02/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon06/02/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon06/02/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon05/10/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon06/06/2022
Appointment of Mr Allan Russell Bowie as a director on 2022-06-06
dot icon06/06/2022
Registered office address changed from Kelloholm Industrial Estate Kirkconnel Dumfriesshire DG4 6RB to Unit 1 Kelloholm Industrial Estate Greystone Avenue Kelloholm DG4 6RB on 2022-06-06
dot icon03/06/2022
Termination of appointment of Nicholas Rodger Clark as a director on 2022-06-03
dot icon05/10/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon27/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon27/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon27/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon27/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon15/01/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon15/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon15/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon15/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon20/11/2020
Appointment of Nicholas Rodger Clark as a director on 2020-11-02
dot icon20/11/2020
Termination of appointment of Alan George Hill as a director on 2020-11-06
dot icon19/10/2020
Confirmation statement made on 2020-09-22 with updates
dot icon04/10/2019
Confirmation statement made on 2019-09-22 with updates
dot icon25/09/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon25/09/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon25/09/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon25/09/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon08/01/2019
Notification of Importo Limited as a person with significant control on 2018-12-30
dot icon08/01/2019
Cessation of Browns Food Group Limited as a person with significant control on 2018-12-30
dot icon08/10/2018
Confirmation statement made on 2018-09-22 with no updates
dot icon25/09/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon25/09/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon25/09/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon25/09/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon04/07/2018
Termination of appointment of Susan Mary Godfrey as a director on 2018-06-11
dot icon06/10/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon05/10/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon05/10/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon05/10/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon05/10/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon15/12/2016
Satisfaction of charge 2 in full
dot icon06/10/2016
Confirmation statement made on 2016-09-22 with updates
dot icon26/09/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon26/09/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon26/09/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon26/09/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon20/10/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon20/10/2015
Registered office address changed from Kelloholm Industrial Estate Kirkconnel Sanquhar DG4 6RB to Kelloholm Industrial Estate Kirkconnel Dumfriesshire DG4 6RB on 2015-10-20
dot icon28/09/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon28/09/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon28/09/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon28/09/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon28/10/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon24/09/2014
Audit exemption subsidiary accounts made up to 2013-12-31
dot icon24/09/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon24/09/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon24/09/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon18/10/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon04/10/2013
Appointment of Mr Alan George Hill as a director
dot icon08/08/2013
Full accounts made up to 2012-12-31
dot icon06/12/2012
Particulars of a mortgage or charge / charge no: 3
dot icon24/09/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon28/08/2012
Current accounting period extended from 2012-09-30 to 2012-12-31
dot icon12/05/2012
Particulars of a mortgage or charge / charge no: 2
dot icon27/03/2012
Director's details changed for Mr Warren Godfrey on 2012-03-26
dot icon15/03/2012
Appointment of Mr Warren Godfrey as a director
dot icon06/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon11/01/2012
Certificate of change of name
dot icon06/12/2011
Appointment of Mr Wayne Godfrey as a director
dot icon22/09/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bowie, Allan Russell
Director
06/06/2022 - 30/11/2023
68
Godfrey, Wayne
Director
30/09/2011 - Present
55
Wood, Thomas
Director
08/01/2024 - Present
46
Godfrey, Warren
Director
01/03/2012 - 19/12/2024
9

Persons with Significant Control

0

No PSC data available.

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 BORDERS GOURMET LIMITED

BORDERS GOURMET LIMITED is an(a) Active company incorporated on 22/09/2011 with the registered office located at Unit 1 Kelloholm Industrial Estate, Greystone Avenue, Kelloholm DG4 6RB. 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 BORDERS GOURMET LIMITED?

toggle

BORDERS GOURMET LIMITED is currently Active. It was registered on 22/09/2011 .

Where is BORDERS GOURMET LIMITED located?

toggle

BORDERS GOURMET LIMITED is registered at Unit 1 Kelloholm Industrial Estate, Greystone Avenue, Kelloholm DG4 6RB.

What does BORDERS GOURMET LIMITED do?

toggle

BORDERS GOURMET LIMITED operates in the Wholesale of meat and meat products (46.32 - SIC 2007) sector.

What is the latest filing for BORDERS GOURMET LIMITED?

toggle

The latest filing was on 17/10/2025: Confirmation statement made on 2025-09-22 with no updates.