BOUNDARY GROUP LIMITED

Register to unlock more data on OkredoRegister

BOUNDARY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00998730

Incorporation date

04/01/1971

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hammond Road, Knowsley Industrial Estate North, Liverpool, Merseyside L33 7ULCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/1971)
dot icon30/03/2026
Total exemption full accounts made up to 2025-09-30
dot icon06/01/2026
Notification of Boundary Group (Holdings) Limited as a person with significant control on 2017-06-27
dot icon06/01/2026
Cessation of Angela Rimmer as a person with significant control on 2017-06-27
dot icon06/01/2026
Cessation of Jonathan Rimmer as a person with significant control on 2017-06-27
dot icon06/01/2026
Cessation of Simon Rimmer as a person with significant control on 2017-06-27
dot icon16/12/2025
Termination of appointment of Roger Francis Rimmer as a director on 2024-11-28
dot icon16/12/2025
Cessation of Roger Rimmer as a person with significant control on 2024-11-28
dot icon16/12/2025
Confirmation statement made on 2025-11-27 with no updates
dot icon02/01/2025
Satisfaction of charge 009987300029 in full
dot icon02/01/2025
Satisfaction of charge 009987300030 in full
dot icon02/01/2025
Satisfaction of charge 009987300031 in full
dot icon02/01/2025
Satisfaction of charge 009987300032 in full
dot icon19/12/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon02/04/2024
Total exemption full accounts made up to 2023-09-30
dot icon29/01/2024
Cessation of A Person with Significant Control as a person with significant control on 2023-11-26
dot icon29/01/2024
Confirmation statement made on 2023-11-27 with no updates
dot icon23/02/2023
Total exemption full accounts made up to 2022-09-30
dot icon28/11/2022
Confirmation statement made on 2022-11-27 with no updates
dot icon25/02/2022
Total exemption full accounts made up to 2021-09-30
dot icon09/12/2021
Confirmation statement made on 2021-11-27 with no updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon07/01/2021
Confirmation statement made on 2020-11-27 with no updates
dot icon25/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon11/12/2019
Confirmation statement made on 2019-11-27 with updates
dot icon10/10/2019
Registration of charge 009987300032, created on 2019-10-08
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon27/03/2019
Registration of charge 009987300031, created on 2019-03-25
dot icon18/01/2019
Registration of charge 009987300030, created on 2019-01-11
dot icon21/12/2018
Confirmation statement made on 2018-11-27 with updates
dot icon30/10/2018
Registration of charge 009987300029, created on 2018-10-16
dot icon16/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon14/06/2018
Previous accounting period shortened from 2017-12-31 to 2017-09-30
dot icon11/06/2018
Registration of charge 009987300028, created on 2018-06-07
dot icon02/02/2018
Second filing of Confirmation Statement dated 26/11/2017
dot icon12/01/2018
Confirmation statement made on 2017-11-26 with no updates
dot icon07/11/2017
Registration of charge 009987300027, created on 2017-11-02
dot icon06/11/2017
Satisfaction of charge 23 in full
dot icon06/11/2017
Satisfaction of charge 24 in full
dot icon06/11/2017
Satisfaction of charge 25 in full
dot icon09/08/2017
Resolutions
dot icon21/06/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon01/03/2017
Compulsory strike-off action has been discontinued
dot icon28/02/2017
Confirmation statement made on 2016-11-26 with updates
dot icon21/02/2017
First Gazette notice for compulsory strike-off
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/03/2016
Statement of capital following an allotment of shares on 2015-11-27
dot icon23/03/2016
Resolutions
dot icon15/01/2016
Annual return made up to 2015-11-26 with full list of shareholders
dot icon19/12/2015
Registration of charge 009987300026, created on 2015-12-16
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/03/2015
Compulsory strike-off action has been discontinued
dot icon25/03/2015
Annual return made up to 2014-11-26 with full list of shareholders
dot icon25/03/2015
Director's details changed for Jonathan Rimmer on 2013-11-27
dot icon24/03/2015
First Gazette notice for compulsory strike-off
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/04/2014
Compulsory strike-off action has been discontinued
dot icon01/04/2014
Annual return made up to 2013-11-26 with full list of shareholders
dot icon01/04/2014
First Gazette notice for compulsory strike-off
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/06/2013
Previous accounting period extended from 2012-09-30 to 2012-12-31
dot icon30/03/2013
Compulsory strike-off action has been discontinued
dot icon27/03/2013
Annual return made up to 2012-11-26 with full list of shareholders
dot icon26/03/2013
First Gazette notice for compulsory strike-off
dot icon20/06/2012
Accounts for a small company made up to 2011-09-30
dot icon12/01/2012
Annual return made up to 2011-11-26 with full list of shareholders
dot icon20/06/2011
Accounts for a small company made up to 2010-09-30
dot icon31/01/2011
Annual return made up to 2010-11-26 with full list of shareholders
dot icon28/06/2010
Accounts for a small company made up to 2009-09-30
dot icon02/02/2010
Annual return made up to 2009-11-26 with full list of shareholders
dot icon24/07/2009
Accounts for a small company made up to 2008-09-30
dot icon24/02/2009
Return made up to 26/11/08; full list of members
dot icon28/07/2008
Accounts for a small company made up to 2007-09-30
dot icon16/06/2008
Director's change of particulars / simon rimmer / 20/01/2008
dot icon16/06/2008
Director and secretary's change of particulars / roger rimmer / 20/01/2008
dot icon06/12/2007
Return made up to 26/11/07; full list of members
dot icon01/12/2007
Particulars of mortgage/charge
dot icon30/11/2007
Declaration of satisfaction of mortgage/charge
dot icon30/11/2007
Declaration of satisfaction of mortgage/charge
dot icon30/11/2007
Declaration of satisfaction of mortgage/charge
dot icon29/11/2007
Particulars of mortgage/charge
dot icon29/11/2007
Particulars of mortgage/charge
dot icon24/10/2007
Declaration of satisfaction of mortgage/charge
dot icon24/10/2007
Declaration of satisfaction of mortgage/charge
dot icon24/10/2007
Declaration of satisfaction of mortgage/charge
dot icon02/08/2007
Accounts for a small company made up to 2006-09-30
dot icon20/12/2006
Return made up to 26/11/06; full list of members
dot icon02/08/2006
Accounts for a small company made up to 2005-09-30
dot icon20/12/2005
Return made up to 26/11/05; full list of members
dot icon23/05/2005
Accounts for a small company made up to 2004-09-30
dot icon07/12/2004
Return made up to 26/11/04; full list of members
dot icon14/07/2004
Accounts for a small company made up to 2003-09-30
dot icon08/12/2003
Return made up to 26/11/03; full list of members
dot icon08/07/2003
Particulars of mortgage/charge
dot icon08/07/2003
Particulars of mortgage/charge
dot icon18/06/2003
Declaration of satisfaction of mortgage/charge
dot icon18/06/2003
Declaration of satisfaction of mortgage/charge
dot icon18/06/2003
Declaration of satisfaction of mortgage/charge
dot icon18/06/2003
Declaration of satisfaction of mortgage/charge
dot icon18/06/2003
Declaration of satisfaction of mortgage/charge
dot icon24/05/2003
Particulars of mortgage/charge
dot icon09/03/2003
Accounts for a small company made up to 2002-09-30
dot icon31/12/2002
Director's particulars changed
dot icon20/12/2002
Director's particulars changed
dot icon11/12/2002
Return made up to 26/11/02; full list of members
dot icon02/02/2002
Accounts for a small company made up to 2001-03-31
dot icon09/01/2002
Particulars of mortgage/charge
dot icon10/12/2001
Return made up to 26/11/01; full list of members
dot icon30/10/2001
Accounting reference date extended from 31/03/02 to 30/09/02
dot icon15/08/2001
Director resigned
dot icon15/08/2001
New director appointed
dot icon15/08/2001
New director appointed
dot icon30/06/2001
Particulars of mortgage/charge
dot icon02/05/2001
Particulars of mortgage/charge
dot icon01/05/2001
Accounts for a medium company made up to 2000-03-31
dot icon07/02/2001
Return made up to 26/11/00; full list of members
dot icon06/02/2001
Particulars of mortgage/charge
dot icon09/11/2000
Director resigned
dot icon05/09/2000
Certificate of change of name
dot icon01/07/2000
Particulars of mortgage/charge
dot icon29/06/2000
Director resigned
dot icon21/06/2000
Particulars of mortgage/charge
dot icon13/06/2000
Declaration of satisfaction of mortgage/charge
dot icon13/06/2000
Declaration of satisfaction of mortgage/charge
dot icon09/06/2000
Declaration of satisfaction of mortgage/charge
dot icon09/06/2000
Declaration of satisfaction of mortgage/charge
dot icon09/06/2000
Declaration of satisfaction of mortgage/charge
dot icon09/06/2000
Declaration of satisfaction of mortgage/charge
dot icon20/12/1999
Accounts made up to 1999-03-31
dot icon03/12/1999
Return made up to 26/11/99; full list of members
dot icon12/03/1999
Particulars of mortgage/charge
dot icon23/11/1998
Return made up to 26/11/98; full list of members
dot icon09/11/1998
Accounts made up to 1998-03-31
dot icon15/12/1997
Return made up to 26/11/97; full list of members
dot icon03/09/1997
Accounts made up to 1997-03-31
dot icon27/12/1996
Return made up to 26/11/96; no change of members
dot icon29/08/1996
Accounts made up to 1995-01-31
dot icon15/03/1996
Accounting reference date extended from 31/01 to 31/03
dot icon12/12/1995
Return made up to 26/11/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Return made up to 26/11/94; full list of members
dot icon16/11/1994
Full group accounts made up to 1994-01-31
dot icon14/03/1994
Full group accounts made up to 1993-01-31
dot icon01/12/1993
Return made up to 26/11/93; no change of members
dot icon23/11/1992
Return made up to 26/11/92; no change of members
dot icon20/11/1992
Full group accounts made up to 1992-01-31
dot icon17/10/1992
Particulars of mortgage/charge
dot icon10/10/1992
Particulars of mortgage/charge
dot icon10/10/1992
Particulars of mortgage/charge
dot icon07/01/1992
Return made up to 26/11/91; full list of members
dot icon16/12/1991
£ ic 30000/22500 04/11/91 £ sr 7500@1=7500
dot icon15/11/1991
Resolutions
dot icon15/11/1991
Resolutions
dot icon28/10/1991
Full group accounts made up to 1991-01-31
dot icon23/08/1991
New director appointed
dot icon23/08/1991
New director appointed
dot icon21/03/1991
Full group accounts made up to 1990-01-31
dot icon04/12/1990
Return made up to 26/11/90; full list of members
dot icon28/03/1990
Director resigned;new director appointed
dot icon06/02/1990
Accounts made up to 1989-01-31
dot icon27/11/1989
Return made up to 14/09/89; full list of members
dot icon21/06/1988
Full group accounts made up to 1988-01-31
dot icon21/06/1988
Return made up to 14/06/88; full list of members
dot icon03/12/1987
Full group accounts made up to 1987-01-31
dot icon03/12/1987
Return made up to 27/11/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/10/1986
Accounts made up to 1986-01-31
dot icon23/10/1986
Return made up to 22/09/86; full list of members
dot icon22/05/1986
Certificate of change of name
dot icon15/06/1985
New secretary appointed
dot icon04/01/1971
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
821.05K
-
0.00
61.25K
-
2022
4
903.51K
-
0.00
10.79K
-
2023
4
769.35K
-
0.00
-
-
2023
4
769.35K
-
0.00
-
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

769.35K £Descended-14.85 % *

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
Rimmer, Jonathan
Director
14/06/2001 - Present
17
Rimmer, Simon
Director
14/06/2001 - Present
18
Rimmer, Roger Francis
Director
30/04/1974 - 28/11/2024
5
Grant, David Michael
Director
28/04/1991 - 08/06/2000
-
Mcardle, Stephen
Director
28/04/1991 - 22/08/2000
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BOUNDARY GROUP LIMITED

BOUNDARY GROUP LIMITED is an(a) Active company incorporated on 04/01/1971 with the registered office located at Hammond Road, Knowsley Industrial Estate North, Liverpool, Merseyside L33 7UL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BOUNDARY GROUP LIMITED?

toggle

BOUNDARY GROUP LIMITED is currently Active. It was registered on 04/01/1971 .

Where is BOUNDARY GROUP LIMITED located?

toggle

BOUNDARY GROUP LIMITED is registered at Hammond Road, Knowsley Industrial Estate North, Liverpool, Merseyside L33 7UL.

What does BOUNDARY GROUP LIMITED do?

toggle

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

How many employees does BOUNDARY GROUP LIMITED have?

toggle

BOUNDARY GROUP LIMITED had 4 employees in 2023.

What is the latest filing for BOUNDARY GROUP LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-09-30.