BOUNDARY MILL STORES LIMITED

Register to unlock more data on OkredoRegister

BOUNDARY MILL STORES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02881223

Incorporation date

16/12/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Boundary Mill Stores Head Office, Vivary Way, Colne, Lancashire BB8 9NWCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1993)
dot icon02/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon24/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon09/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon08/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon16/02/2024
Accounts for a dormant company made up to 2024-01-31
dot icon06/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon17/02/2023
Accounts for a dormant company made up to 2023-01-31
dot icon08/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon22/02/2022
Accounts for a dormant company made up to 2022-01-31
dot icon19/05/2021
Accounts for a dormant company made up to 2021-01-31
dot icon08/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon28/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon03/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon17/04/2019
Total exemption full accounts made up to 2019-01-31
dot icon11/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon26/04/2018
Accounts for a dormant company made up to 2018-01-31
dot icon11/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon11/04/2018
Termination of appointment of Michael John Rennie Bannister as a director on 2018-03-30
dot icon11/04/2018
Termination of appointment of Ethne Alison Bannister as a director on 2018-03-30
dot icon19/05/2017
Accounts for a dormant company made up to 2017-01-31
dot icon12/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon19/05/2016
Director's details changed for Mr Richard Michael Rennie Bannister on 2016-05-19
dot icon19/05/2016
Director's details changed for Mr Michael John Rennie Bannister on 2016-05-19
dot icon19/05/2016
Director's details changed for Janine Elizabeth Bannister on 2016-05-19
dot icon19/05/2016
Director's details changed for Ethne Alison Bannister on 2016-05-19
dot icon04/05/2016
Accounts for a dormant company made up to 2016-01-31
dot icon15/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon04/06/2015
Accounts for a dormant company made up to 2015-01-31
dot icon22/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon25/11/2014
Appointment of Mrs Janine Elizabeth Bannister as a secretary on 2014-11-14
dot icon21/11/2014
Termination of appointment of Nigel Shuker as a secretary on 2014-11-14
dot icon06/05/2014
Accounts for a dormant company made up to 2014-01-31
dot icon21/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon04/06/2013
Accounts for a dormant company made up to 2013-01-31
dot icon08/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon11/05/2012
Total exemption full accounts made up to 2012-01-31
dot icon03/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon10/05/2011
Total exemption small company accounts made up to 2011-01-31
dot icon31/03/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon14/05/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon28/04/2010
Total exemption full accounts made up to 2010-01-31
dot icon11/05/2009
Total exemption full accounts made up to 2009-01-31
dot icon02/04/2009
Return made up to 31/03/09; full list of members
dot icon17/06/2008
Total exemption small company accounts made up to 2008-01-31
dot icon04/04/2008
Return made up to 31/03/08; full list of members
dot icon04/04/2008
Registered office changed on 04/04/2008 from rb house greenfield road colne lancashire BB8 9PD
dot icon30/04/2007
Total exemption full accounts made up to 2007-01-31
dot icon17/04/2007
Return made up to 31/03/07; full list of members
dot icon28/04/2006
Total exemption full accounts made up to 2006-01-31
dot icon05/04/2006
Return made up to 31/03/06; full list of members
dot icon15/04/2005
Total exemption full accounts made up to 2005-01-31
dot icon05/04/2005
Return made up to 31/03/05; full list of members
dot icon20/04/2004
Return made up to 31/03/04; full list of members
dot icon01/04/2004
Total exemption full accounts made up to 2004-01-31
dot icon09/04/2003
Return made up to 12/04/03; full list of members
dot icon26/03/2003
Total exemption full accounts made up to 2003-01-31
dot icon19/04/2002
Return made up to 12/04/02; full list of members
dot icon20/03/2002
Total exemption full accounts made up to 2002-01-31
dot icon18/07/2001
Total exemption full accounts made up to 2001-01-31
dot icon25/04/2001
Return made up to 19/04/01; full list of members
dot icon29/09/2000
Full accounts made up to 2000-01-31
dot icon23/05/2000
Return made up to 19/04/00; full list of members
dot icon23/03/2000
New director appointed
dot icon23/03/2000
New director appointed
dot icon05/03/2000
New secretary appointed
dot icon15/02/2000
Secretary resigned
dot icon15/02/2000
Ad 31/01/00--------- £ si [email protected]=1498 £ ic 2/1500
dot icon15/02/2000
S-div 31/01/00
dot icon15/02/2000
Resolutions
dot icon15/02/2000
£ nc 100/200000 31/01/00
dot icon26/08/1999
Full accounts made up to 1999-01-31
dot icon09/05/1999
Return made up to 19/04/99; no change of members
dot icon11/12/1998
Return made up to 01/12/98; no change of members
dot icon27/11/1998
Full accounts made up to 1998-01-31
dot icon24/04/1998
Registered office changed on 24/04/98 from: boundary mill burnley road colne lancs BB8 7DU
dot icon06/02/1998
Return made up to 16/12/97; full list of members
dot icon20/10/1997
Accounts made up to 1997-01-31
dot icon23/01/1997
Return made up to 16/12/96; no change of members
dot icon28/05/1996
Accounts made up to 1996-01-31
dot icon22/12/1995
Return made up to 16/12/95; no change of members
dot icon06/03/1995
Accounts made up to 1995-01-31
dot icon06/03/1995
Resolutions
dot icon16/01/1995
Return made up to 16/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/08/1994
Accounting reference date notified as 31/01
dot icon16/12/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bannister, Michael John Rennie
Director
31/01/2000 - 30/03/2018
8
Bannister, Richard Michael Rennie
Director
16/12/1993 - Present
39
Bannister, Ethne Alison
Director
31/01/2000 - 30/03/2018
1
Bannister, Janine Elizabeth
Director
16/12/1993 - Present
9
Shuker, Nigel
Secretary
31/01/2000 - 14/11/2014
2

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 BOUNDARY MILL STORES LIMITED

BOUNDARY MILL STORES LIMITED is an(a) Active company incorporated on 16/12/1993 with the registered office located at Boundary Mill Stores Head Office, Vivary Way, Colne, Lancashire BB8 9NW. There are currently 3 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 BOUNDARY MILL STORES LIMITED?

toggle

BOUNDARY MILL STORES LIMITED is currently Active. It was registered on 16/12/1993 .

Where is BOUNDARY MILL STORES LIMITED located?

toggle

BOUNDARY MILL STORES LIMITED is registered at Boundary Mill Stores Head Office, Vivary Way, Colne, Lancashire BB8 9NW.

What does BOUNDARY MILL STORES LIMITED do?

toggle

BOUNDARY MILL STORES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BOUNDARY MILL STORES LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-31 with no updates.