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.
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 |
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 |
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 |