About

Registered Number: 01225946
Date of Incorporation: 10/09/1975 (48 years and 7 months ago)
Company Status: Active
Registered Address: 18 Northgate, Sleaford, Lincolnshire, NG34 7BJ

 

Border Hydraulics & Pneumatics Ltd was registered on 10 September 1975, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Needham, Martin, Sutherland, Shirley, Batey, Robert Geoffrey, Brown, Peter, Humes, Elaine Anne. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATEY, Robert Geoffrey N/A 04 October 2013 1
BROWN, Peter N/A 31 July 2013 1
HUMES, Elaine Anne N/A 04 October 2013 1
Secretary Name Appointed Resigned Total Appointments
NEEDHAM, Martin 05 August 2014 14 March 2015 1
SUTHERLAND, Shirley 21 September 2013 05 August 2014 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 18 September 2019
PARENT_ACC - N/A 18 September 2019
AGREEMENT2 - N/A 18 September 2019
GUARANTEE2 - N/A 18 September 2019
CS01 - N/A 30 October 2018
TM01 - Termination of appointment of director 11 October 2018
AP01 - Appointment of director 11 October 2018
AA - Annual Accounts 14 August 2018
AGREEMENT2 - N/A 14 August 2018
GUARANTEE2 - N/A 14 August 2018
AA - Annual Accounts 09 November 2017
GUARANTEE2 - N/A 09 November 2017
PARENT_ACC - N/A 26 October 2017
AGREEMENT2 - N/A 26 October 2017
CS01 - N/A 05 October 2017
AA - Annual Accounts 15 November 2016
PARENT_ACC - N/A 15 November 2016
GUARANTEE2 - N/A 15 November 2016
CS01 - N/A 24 October 2016
AA - Annual Accounts 30 November 2015
PARENT_ACC - N/A 30 November 2015
GUARANTEE2 - N/A 30 November 2015
AGREEMENT2 - N/A 30 November 2015
AR01 - Annual Return 29 October 2015
AGREEMENT2 - N/A 05 October 2015
GUARANTEE2 - N/A 14 September 2015
TM01 - Termination of appointment of director 06 August 2015
TM01 - Termination of appointment of director 06 August 2015
TM02 - Termination of appointment of secretary 08 June 2015
TM01 - Termination of appointment of director 08 June 2015
AA01 - Change of accounting reference date 05 February 2015
AR01 - Annual Return 18 December 2014
TM02 - Termination of appointment of secretary 24 September 2014
AD01 - Change of registered office address 24 September 2014
AP03 - Appointment of secretary 24 September 2014
AP01 - Appointment of director 24 September 2014
AP01 - Appointment of director 24 September 2014
AP01 - Appointment of director 24 September 2014
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 17 December 2013
SH06 - Notice of cancellation of shares 18 November 2013
SH03 - Return of purchase of own shares 18 November 2013
TM01 - Termination of appointment of director 24 October 2013
TM01 - Termination of appointment of director 24 October 2013
AD01 - Change of registered office address 18 October 2013
AP03 - Appointment of secretary 18 October 2013
TM02 - Termination of appointment of secretary 18 October 2013
AP01 - Appointment of director 18 October 2013
AP01 - Appointment of director 18 October 2013
AA - Annual Accounts 11 September 2013
TM01 - Termination of appointment of director 29 August 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 16 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
AA - Annual Accounts 11 September 2009
363a - Annual Return 30 October 2008
AA - Annual Accounts 13 August 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 27 December 2007
AA - Annual Accounts 09 December 2006
363a - Annual Return 30 October 2006
AA - Annual Accounts 25 January 2006
363a - Annual Return 25 October 2005
363s - Annual Return 24 December 2004
AA - Annual Accounts 18 November 2004
AA - Annual Accounts 05 January 2004
363s - Annual Return 16 October 2003
363s - Annual Return 10 October 2002
AA - Annual Accounts 30 July 2002
363s - Annual Return 05 October 2001
AA - Annual Accounts 28 September 2001
363s - Annual Return 03 January 2001
AA - Annual Accounts 03 January 2001
AA - Annual Accounts 23 December 1999
363s - Annual Return 06 December 1999
AUD - Auditor's letter of resignation 27 April 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 26 November 1998
CERTNM - Change of name certificate 28 October 1998
AA - Annual Accounts 26 January 1998
363s - Annual Return 12 October 1997
AA - Annual Accounts 30 January 1997
363s - Annual Return 14 October 1996
AA - Annual Accounts 16 January 1996
363s - Annual Return 06 October 1995
AA - Annual Accounts 26 January 1995
363s - Annual Return 26 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 21 December 1993
AA - Annual Accounts 12 October 1993
AA - Annual Accounts 03 February 1993
363s - Annual Return 20 October 1992
395 - Particulars of a mortgage or charge 05 February 1992
AA - Annual Accounts 10 January 1992
288 - N/A 05 December 1991
363b - Annual Return 05 December 1991
363(287) - N/A 05 December 1991
AA - Annual Accounts 03 January 1991
363 - Annual Return 05 November 1990
AA - Annual Accounts 15 January 1990
363 - Annual Return 15 January 1990
363 - Annual Return 23 November 1988
AA - Annual Accounts 22 September 1988
AA - Annual Accounts 23 May 1988
363 - Annual Return 23 May 1988
AA - Annual Accounts 31 October 1987
363 - Annual Return 13 July 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 February 1987
287 - Change in situation or address of Registered Office 19 December 1986
AA - Annual Accounts 06 September 1986
AA - Annual Accounts 05 April 1985
AA - Annual Accounts 04 April 1985
AA - Annual Accounts 19 June 1984
NEWINC - New incorporation documents 10 September 1975

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 30 January 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.