BORDERSTOCK LIMITED

Register to unlock more data on OkredoRegister

BORDERSTOCK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03413436

Incorporation date

01/08/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Amelia House, Crescent Road, Worthing BN11 1RLCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/1997)
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/09/2025
Registered office address changed from Europa House Goldstone Villas Hove East Sussex BN3 3RQ to Amelia House Crescent Road Worthing BN11 1RL on 2025-09-15
dot icon06/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon30/03/2021
Registration of charge 034134360007, created on 2021-03-30
dot icon07/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon05/08/2020
Director's details changed for Mr Anthony Mark Connelly on 2020-07-31
dot icon05/08/2020
Change of details for Mr Anthony Mark Connelly as a person with significant control on 2020-07-31
dot icon24/02/2020
Registration of charge 034134360006, created on 2020-02-21
dot icon21/11/2019
Satisfaction of charge 2 in full
dot icon21/11/2019
Satisfaction of charge 1 in full
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/08/2017
Confirmation statement made on 2017-08-01 with updates
dot icon31/05/2017
Registration of charge 034134360005, created on 2017-05-25
dot icon31/05/2017
Registration of charge 034134360004, created on 2017-05-25
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/09/2016
Confirmation statement made on 2016-08-01 with updates
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon16/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon16/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon21/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon03/08/2009
Return made up to 01/08/09; full list of members
dot icon29/10/2008
Appointment terminated secretary susan connelly
dot icon22/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon26/08/2008
Return made up to 01/08/08; full list of members
dot icon26/08/2008
Secretary's change of particulars / susan connelly / 01/08/2008
dot icon04/07/2008
Particulars of a mortgage or charge / charge no: 3
dot icon12/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon12/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/09/2007
Return made up to 01/08/07; no change of members
dot icon30/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon07/09/2006
Return made up to 01/08/06; full list of members
dot icon17/08/2005
Return made up to 01/08/05; full list of members
dot icon01/07/2005
Total exemption full accounts made up to 2004-08-31
dot icon03/06/2005
Accounting reference date extended from 31/08/05 to 31/12/05
dot icon07/10/2004
Return made up to 01/08/04; full list of members
dot icon08/07/2004
Secretary resigned
dot icon08/07/2004
New secretary appointed
dot icon30/06/2004
Total exemption full accounts made up to 2003-08-31
dot icon12/08/2003
Return made up to 01/08/03; full list of members
dot icon01/07/2003
Total exemption full accounts made up to 2002-08-31
dot icon17/08/2002
Return made up to 01/08/02; full list of members
dot icon11/07/2002
Total exemption full accounts made up to 2001-08-31
dot icon09/04/2002
Registered office changed on 09/04/02 from: 8 wellington house camden street portslade brighton BN41 1DU
dot icon14/08/2001
Return made up to 01/08/01; full list of members
dot icon20/03/2001
Full accounts made up to 2000-08-31
dot icon22/09/2000
Registered office changed on 22/09/00 from: 45 portland road hove east sussex BN3 5DQ
dot icon07/08/2000
Return made up to 01/08/00; full list of members
dot icon11/05/2000
Full accounts made up to 1999-08-31
dot icon09/08/1999
Return made up to 01/08/99; no change of members
dot icon25/05/1999
Full accounts made up to 1998-08-31
dot icon03/03/1999
Registered office changed on 03/03/99 from: 150 portland road hove east sussex BN3 5QL
dot icon14/08/1998
Return made up to 01/08/98; full list of members
dot icon10/10/1997
Memorandum and Articles of Association
dot icon10/10/1997
Resolutions
dot icon10/10/1997
New secretary appointed
dot icon10/10/1997
New director appointed
dot icon10/10/1997
Director resigned
dot icon10/10/1997
Secretary resigned
dot icon10/10/1997
Registered office changed on 10/10/97 from: 31 corsham street london N1 6DR
dot icon01/08/1997
Incorporation
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
31/12/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.79M
-
0.00
6.39K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A SECRETARIAL LIMITED
Nominee Secretary
31/07/1997 - 10/09/1997
6844
L & A REGISTRARS LIMITED
Nominee Director
31/07/1997 - 10/09/1997
6842
Connelly, Anthony Mark
Director
11/09/1997 - Present
9
Connelly, Susan Frances
Secretary
30/05/2004 - 29/09/2008
-
Ferrey, Susan
Secretary
10/09/1997 - 30/05/2004
-

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

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 BORDERSTOCK LIMITED

BORDERSTOCK LIMITED is an(a) Active company incorporated on 01/08/1997 with the registered office located at Amelia House, Crescent Road, Worthing BN11 1RL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BORDERSTOCK LIMITED?

toggle

BORDERSTOCK LIMITED is currently Active. It was registered on 01/08/1997 .

Where is BORDERSTOCK LIMITED located?

toggle

BORDERSTOCK LIMITED is registered at Amelia House, Crescent Road, Worthing BN11 1RL.

What does BORDERSTOCK LIMITED do?

toggle

BORDERSTOCK LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BORDERSTOCK LIMITED?

toggle

The latest filing was on 29/09/2025: Total exemption full accounts made up to 2024-12-31.