About

Registered Number: 01664243
Date of Incorporation: 15/09/1982 (41 years and 7 months ago)
Company Status: Active
Registered Address: The Grove, Craven Arms, Shropshire, SY7 8DA

 

Based in Shropshire, Border Holdings (U.K.) Ltd was setup in 1982, it's status at Companies House is "Active". There are 5 directors listed as Jordan, Trevor, Mahinay, Marita, Myers, Paul, Moore Myers, Paul David, Beddow, Kim for this business at Companies House. The organisation is registered for VAT. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JORDAN, Trevor N/A - 1
MAHINAY, Marita 04 July 2014 - 1
MYERS, Paul 07 September 2007 - 1
BEDDOW, Kim 24 June 1997 06 September 2002 1
Secretary Name Appointed Resigned Total Appointments
MOORE MYERS, Paul David 20 September 2005 23 September 2005 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 23 March 2020
CS01 - N/A 09 March 2020
AA - Annual Accounts 24 July 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 24 July 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 11 July 2017
CH01 - Change of particulars for director 02 March 2017
CH01 - Change of particulars for director 02 March 2017
CH01 - Change of particulars for director 02 March 2017
CH01 - Change of particulars for director 02 March 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 10 November 2016
MR04 - N/A 16 August 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 11 November 2014
AP01 - Appointment of director 04 July 2014
AR01 - Annual Return 25 February 2014
CH01 - Change of particulars for director 25 February 2014
CH01 - Change of particulars for director 25 February 2014
MR01 - N/A 22 February 2014
AA - Annual Accounts 16 September 2013
AP01 - Appointment of director 17 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 March 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 24 March 2010
CH03 - Change of particulars for secretary 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 02 January 2010
363a - Annual Return 05 March 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 13 March 2008
AA - Annual Accounts 02 February 2008
287 - Change in situation or address of Registered Office 29 January 2008
288a - Notice of appointment of directors or secretaries 12 September 2007
363s - Annual Return 27 March 2007
AA - Annual Accounts 31 January 2007
363s - Annual Return 07 March 2006
AA - Annual Accounts 25 January 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
288a - Notice of appointment of directors or secretaries 27 September 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 19 March 2004
AA - Annual Accounts 05 September 2003
363s - Annual Return 01 March 2003
AA - Annual Accounts 06 February 2003
288b - Notice of resignation of directors or secretaries 24 September 2002
363s - Annual Return 01 March 2002
AA - Annual Accounts 22 January 2002
AA - Annual Accounts 01 May 2001
363s - Annual Return 13 March 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 January 2001
AA - Annual Accounts 19 May 2000
363s - Annual Return 02 March 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 January 2000
363s - Annual Return 04 March 1999
AA - Annual Accounts 28 January 1999
363s - Annual Return 06 March 1998
AA - Annual Accounts 31 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 1997
288a - Notice of appointment of directors or secretaries 02 July 1997
363s - Annual Return 14 March 1997
AA - Annual Accounts 31 October 1996
225 - Change of Accounting Reference Date 13 September 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 July 1996
363s - Annual Return 12 March 1996
AA - Annual Accounts 02 August 1995
363s - Annual Return 02 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 01 July 1994
363s - Annual Return 19 April 1994
287 - Change in situation or address of Registered Office 27 October 1993
AA - Annual Accounts 29 July 1993
363s - Annual Return 02 March 1993
395 - Particulars of a mortgage or charge 27 January 1993
395 - Particulars of a mortgage or charge 09 April 1992
395 - Particulars of a mortgage or charge 03 April 1992
363a - Annual Return 27 February 1992
AA - Annual Accounts 21 February 1992
AA - Annual Accounts 28 July 1991
363a - Annual Return 28 July 1991
363 - Annual Return 18 September 1990
AA - Annual Accounts 06 September 1990
288 - N/A 31 August 1990
AA - Annual Accounts 29 June 1989
363 - Annual Return 29 June 1989
288 - N/A 16 May 1989
AUD - Auditor's letter of resignation 10 February 1989
CERTNM - Change of name certificate 04 November 1988
395 - Particulars of a mortgage or charge 03 November 1988
288 - N/A 20 October 1988
395 - Particulars of a mortgage or charge 18 October 1988
395 - Particulars of a mortgage or charge 18 October 1988
AA - Annual Accounts 30 June 1988
363 - Annual Return 30 June 1988
AA - Annual Accounts 07 September 1987
363 - Annual Return 07 September 1987
288 - N/A 26 September 1986
AA - Annual Accounts 16 July 1986
363 - Annual Return 16 July 1986
AA - Annual Accounts 30 May 1986
363 - Annual Return 30 May 1986
288 - N/A 30 May 1986
NEWINC - New incorporation documents 15 September 1982
NEWINC - New incorporation documents 15 September 1982

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 February 2014 Fully Satisfied

N/A

Legal charge 15 January 1993 Outstanding

N/A

Legal charge 25 March 1992 Fully Satisfied

N/A

Legal charge 25 March 1992 Fully Satisfied

N/A

Legal charge 19 October 1988 Fully Satisfied

N/A

Legal charge 29 September 1988 Fully Satisfied

N/A

Legal charge 29 September 1988 Fully Satisfied

N/A

Fixed and floating charge 28 September 1983 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.