Company NameBorder Construction Limited
DirectorAndrew Edward Radcliffe
Company StatusActive
Company Number00654704
CategoryPrivate Limited Company
Incorporation Date31 March 1960(64 years ago)
Previous NameBorder Engineering Contractors Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Andrew Edward Radcliffe
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2014(54 years, 1 month after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEsh House Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Secretary NameMr Alistair Law
StatusCurrent
Appointed31 January 2021(60 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence AddressEsh House Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director NameChairman Keith Irving
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(31 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 28 November 1997)
RoleCompany Director
Correspondence AddressFrejus 88 Victoria Road
Whitehaven
Cumbria
CA28 6JD
Director NameMr Christopher Halliday McGhie
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(31 years, 3 months after company formation)
Appointment Duration22 years, 9 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLochangarth Bruce Street
Lochmaben
Lockerbie
Dumfriesshire
DG11 1PD
Scotland
Director NameMiss Catherine Anne Kerr Rafferty
Date of BirthMay 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(31 years, 3 months after company formation)
Appointment Duration22 years, 9 months (resigned 31 March 2014)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressRoucanhill
Torthorwald
Dumfries
Dumfries & Galloway
DG1 3QE
Scotland
Secretary NameMiss Catherine Anne Kerr Rafferty
NationalityBritish
StatusResigned
Appointed26 June 1991(31 years, 3 months after company formation)
Appointment Duration20 years, 10 months (resigned 08 May 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRoucanhill
Torthorwald
Dumfries
Dumfries & Galloway
DG1 3QE
Scotland
Director NameStuart George Baker
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(35 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 31 March 2009)
RoleAccountant
Correspondence Address49 Greenacres
Wetheral
Carlisle
Cumbria
CA4 8LD
Director NameMr Barry Joseph Little
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(35 years, 5 months after company formation)
Appointment Duration10 years (resigned 30 September 2005)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressWellbeck
Green Lane Crosby On Eden
Carlisle
Cumbria
CA6 4QN
Director NameAndrew Allan Todo
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1996(36 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 May 1998)
RoleGeneral Manager/Road Surfacing
Correspondence AddressJuniperlea 5 West Park
High Street
Moffat
Dumfriesshire
DG10 9HH
Scotland
Director NameMalcolm Scott Newby
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(37 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 December 2003)
RoleConstruction Director
Correspondence AddressOld Vicarage High Street
Maryport
Cumbria
CA15 6EJ
Director NameNeil Patterson
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(37 years, 9 months after company formation)
Appointment Duration16 years, 4 months (resigned 30 April 2014)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address75 Meadow Way
Maryport
Cumbria
CA15 7AZ
Director NameMr Peter Michael Conway
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(42 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 17 June 2014)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Green
Talkin
Brampton
Cumbria
CA8 1LT
Director NameJohn David Moore
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2005(45 years, 8 months after company formation)
Appointment Duration13 years, 6 months (resigned 04 June 2019)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Muirhouselaw
Maxton
Melrose
TD5 0RH
Scotland
Director NameGeoffrey Angus Daw
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(45 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 August 2015)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Near Park
Scotby
Carlisle
Cumbria
CA4 8AU
Secretary NameMr Roger Blake
StatusResigned
Appointed08 May 2012(52 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 28 April 2014)
RoleCompany Director
Correspondence AddressMarconi Road
Burgh Road Industrial Estate
Carlisle
Cumbria
CA2 7NA
Secretary NameMr Andrew Radcliffe
StatusResigned
Appointed31 March 2014(54 years after company formation)
Appointment Duration3 years, 10 months (resigned 29 January 2018)
RoleCompany Director
Correspondence AddressEsh House Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director NameMr Brian Manning
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2014(54 years, 1 month after company formation)
Appointment Duration3 years (resigned 28 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEsh House Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director NameMr Simon David Phillips
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2015(54 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEsh House Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director NameMr John Peter Davies
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2015(54 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEsh House Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Director NameMr Mark Andrew Sowerby
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2018(57 years, 10 months after company formation)
Appointment Duration3 years (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEsh House Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
Secretary NameMr Mark Sowerby
StatusResigned
Appointed29 January 2018(57 years, 10 months after company formation)
Appointment Duration3 years (resigned 31 January 2021)
RoleCompany Director
Correspondence AddressEsh House Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF

Contact

Websiteborderconstruction.co.uk

Location

Registered AddressEsh House Bowburn North Industrial Estate
Bowburn
Durham
DH6 5PF
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishCassop-cum-Quarrington
WardCoxhoe
Built Up AreaBowburn
Address MatchesOver 20 other UK companies use this postal address

Shareholders

352.6k at £1Border Construction Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£19,639,593
Gross Profit£496,660
Net Worth£1,260,318
Cash£1,206,366
Current Liabilities£6,678,168

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 June 2023 (9 months ago)
Next Return Due11 July 2024 (3 months, 1 week from now)

Charges

4 December 2015Delivered on: 9 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
31 March 2014Delivered on: 1 April 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
31 March 2014Delivered on: 14 April 2014
Satisfied on: 9 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Fully Satisfied
15 April 1988Delivered on: 27 April 1988
Satisfied on: 9 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 December 1985Delivered on: 2 January 1986
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's estate or interest in all f/h or l/h properties and the proceeds of sale thereof fixed & floating charge on the undertaking and all property and assets present and future including goodwill &book debts.
Fully Satisfied

Filing History

5 February 2021Termination of appointment of Mark Sowerby as a secretary on 31 January 2021 (1 page)
5 February 2021Appointment of Mr Alistair Law as a secretary on 31 January 2021 (2 pages)
5 February 2021Termination of appointment of Mark Andrew Sowerby as a director on 31 January 2021 (1 page)
5 January 2021Accounts for a small company made up to 31 December 2019 (16 pages)
9 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
1 October 2019Accounts for a small company made up to 31 December 2018 (16 pages)
5 August 2019Termination of appointment of John Peter Davies as a director on 12 July 2019 (1 page)
11 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
4 June 2019Termination of appointment of John David Moore as a director on 4 June 2019 (1 page)
26 September 2018Full accounts made up to 31 December 2017 (17 pages)
27 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
1 June 2018Termination of appointment of Simon David Phillips as a director on 24 May 2018 (1 page)
30 January 2018Appointment of Mr Mark Sowerby as a secretary on 29 January 2018 (2 pages)
30 January 2018Appointment of Mr Mark Andrew Sowerby as a director on 29 January 2018 (2 pages)
30 January 2018Termination of appointment of Andrew Radcliffe as a secretary on 29 January 2018 (1 page)
30 January 2018Termination of appointment of Brian Manning as a director on 28 April 2017 (1 page)
5 October 2017Full accounts made up to 31 December 2016 (20 pages)
5 October 2017Full accounts made up to 31 December 2016 (20 pages)
31 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
29 June 2017Notification of Border Construction Holdings Limited as a person with significant control on 29 June 2017 (1 page)
29 June 2017Notification of Border Construction Holdings Limited as a person with significant control on 29 June 2017 (1 page)
6 September 2016Full accounts made up to 31 December 2015 (24 pages)
6 September 2016Full accounts made up to 31 December 2015 (24 pages)
1 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 352,563
(7 pages)
1 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 352,563
(7 pages)
1 July 2016Satisfaction of charge 006547040003 in full (1 page)
1 July 2016Satisfaction of charge 006547040003 in full (1 page)
4 January 2016Memorandum and Articles of Association (8 pages)
4 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approval of documents/transaction 26/11/2015
(3 pages)
4 January 2016Memorandum and Articles of Association (8 pages)
4 January 2016Resolutions
  • RES13 ‐ Approval of documents/transaction 26/11/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
9 December 2015Registration of charge 006547040005, created on 4 December 2015 (52 pages)
9 December 2015Registration of charge 006547040005, created on 4 December 2015 (52 pages)
9 December 2015Satisfaction of charge 2 in full (1 page)
9 December 2015Satisfaction of charge 006547040004 in full (1 page)
9 December 2015Satisfaction of charge 2 in full (1 page)
9 December 2015Satisfaction of charge 006547040004 in full (1 page)
10 September 2015Termination of appointment of Geoffrey Angus Daw as a director on 31 August 2015 (1 page)
10 September 2015Termination of appointment of Geoffrey Angus Daw as a director on 31 August 2015 (1 page)
14 August 2015Full accounts made up to 31 December 2014 (24 pages)
14 August 2015Full accounts made up to 31 December 2014 (24 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 352,563
(7 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 352,563
(7 pages)
12 January 2015Appointment of Mr John Davies as a director on 8 January 2015 (2 pages)
12 January 2015Appointment of Mr John Davies as a director on 8 January 2015 (2 pages)
12 January 2015Appointment of Mr Simon David Phillips as a director on 8 January 2015 (2 pages)
12 January 2015Appointment of Mr John Davies as a director on 8 January 2015 (2 pages)
12 January 2015Appointment of Mr Simon David Phillips as a director on 8 January 2015 (2 pages)
12 January 2015Appointment of Mr Simon David Phillips as a director on 8 January 2015 (2 pages)
5 January 2015Solvency Statement dated 18/12/14 (2 pages)
5 January 2015Solvency Statement dated 18/12/14 (2 pages)
5 January 2015Statement of capital on 5 January 2015
  • GBP 352,563
(4 pages)
5 January 2015Statement by Directors (2 pages)
5 January 2015Statement of capital on 5 January 2015
  • GBP 352,563
(4 pages)
5 January 2015Resolutions
  • RES13 ‐ Share premium account cancelled 18/12/2014
(2 pages)
5 January 2015Statement by Directors (2 pages)
5 January 2015Statement of capital on 5 January 2015
  • GBP 352,563
(4 pages)
2 December 2014Auditor's resignation (1 page)
2 December 2014Auditor's resignation (1 page)
17 November 2014Auditor's resignation (1 page)
17 November 2014Auditor's resignation (1 page)
3 October 2014Full accounts made up to 31 December 2013 (20 pages)
3 October 2014Full accounts made up to 31 December 2013 (20 pages)
21 July 2014Termination of appointment of Peter Michael Conway as a director on 17 June 2014 (1 page)
21 July 2014Termination of appointment of Neil Patterson as a director on 30 April 2014 (1 page)
21 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 352,563
(6 pages)
21 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 352,563
(6 pages)
21 July 2014Termination of appointment of Neil Patterson as a director on 30 April 2014 (1 page)
21 July 2014Termination of appointment of Peter Michael Conway as a director on 17 June 2014 (1 page)
11 July 2014Appointment of Mr Andrew Radcliffe as a secretary (2 pages)
11 July 2014Registered office address changed from Marconi Road Burgh Road Industrial Estate Carlisle Cumbria CA2 7NA on 11 July 2014 (1 page)
11 July 2014Registered office address changed from , Marconi Road, Burgh Road Industrial Estate, Carlisle, Cumbria, CA2 7NA on 11 July 2014 (1 page)
11 July 2014Registered office address changed from , Marconi Road, Burgh Road Industrial Estate, Carlisle, Cumbria, CA2 7NA on 11 July 2014 (1 page)
11 July 2014Appointment of Mr Andrew Radcliffe as a secretary (2 pages)
8 July 2014Termination of appointment of Christopher Mcghie as a director (1 page)
8 July 2014Termination of appointment of Catherine Rafferty as a director (1 page)
8 July 2014Termination of appointment of Christopher Mcghie as a director (1 page)
8 July 2014Termination of appointment of Catherine Rafferty as a director (1 page)
14 May 2014Auditor's resignation (1 page)
14 May 2014Auditor's resignation (1 page)
14 May 2014Auditor's resignation (1 page)
14 May 2014Auditor's resignation (1 page)
28 April 2014Termination of appointment of Roger Blake as a secretary (1 page)
28 April 2014Appointment of Mr Andrew Edward Radcliffe as a director (2 pages)
28 April 2014Appointment of Mr Brian Manning as a director (2 pages)
28 April 2014Termination of appointment of Roger Blake as a secretary (1 page)
28 April 2014Appointment of Mr Brian Manning as a director (2 pages)
28 April 2014Appointment of Mr Andrew Edward Radcliffe as a director (2 pages)
23 April 2014Resolutions
  • RES13 ‐ Interim dividend approved 31/03/2014
(2 pages)
23 April 2014Resolutions
  • RES13 ‐ Deed of release approved 31/03/2014
(2 pages)
23 April 2014Resolutions
  • RES13 ‐ Interim dividend approved 31/03/2014
(2 pages)
23 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 April 2014Resolutions
  • RES13 ‐ Capitalisation agreement 31/03/2014
(2 pages)
23 April 2014Resolutions
  • RES13 ‐ Deed of release approved 31/03/2014
(2 pages)
23 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 April 2014Resolutions
  • RES13 ‐ Capitalisation agreement 31/03/2014
(2 pages)
14 April 2014Registration of charge 006547040004 (10 pages)
14 April 2014Registration of charge 006547040004 (10 pages)
1 April 2014Registration of charge 006547040003 (4 pages)
1 April 2014Registration of charge 006547040003 (4 pages)
30 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(8 pages)
30 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(8 pages)
9 July 2013Full accounts made up to 31 December 2012 (20 pages)
9 July 2013Full accounts made up to 31 December 2012 (20 pages)
17 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (8 pages)
17 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (8 pages)
7 June 2012Full accounts made up to 31 December 2011 (22 pages)
7 June 2012Full accounts made up to 31 December 2011 (22 pages)
8 May 2012Appointment of Mr Roger Blake as a secretary (1 page)
8 May 2012Appointment of Mr Roger Blake as a secretary (1 page)
8 May 2012Termination of appointment of Catherine Rafferty as a secretary (1 page)
8 May 2012Termination of appointment of Catherine Rafferty as a secretary (1 page)
1 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (9 pages)
1 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (9 pages)
25 March 2011Full accounts made up to 31 December 2010 (24 pages)
25 March 2011Full accounts made up to 31 December 2010 (24 pages)
25 September 2010Full accounts made up to 31 December 2009 (22 pages)
25 September 2010Full accounts made up to 31 December 2009 (22 pages)
13 July 2010Director's details changed for Neil Patterson on 29 June 2010 (2 pages)
13 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (7 pages)
13 July 2010Director's details changed for John David Moore on 29 June 2010 (2 pages)
13 July 2010Director's details changed for John David Moore on 29 June 2010 (2 pages)
13 July 2010Director's details changed for Neil Patterson on 29 June 2010 (2 pages)
13 July 2010Director's details changed for Catherine Anne Kerr Rafferty on 29 June 2010 (2 pages)
13 July 2010Director's details changed for Catherine Anne Kerr Rafferty on 29 June 2010 (2 pages)
13 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (7 pages)
13 July 2010Director's details changed for Geoffrey Angus Daw on 29 June 2010 (2 pages)
13 July 2010Director's details changed for Geoffrey Angus Daw on 29 June 2010 (2 pages)
14 October 2009Full accounts made up to 31 December 2008 (24 pages)
14 October 2009Full accounts made up to 31 December 2008 (24 pages)
21 July 2009Appointment terminate, director and secretary stuart george baker logged form (1 page)
21 July 2009Appointment terminate, director and secretary stuart george baker logged form (1 page)
15 July 2009Return made up to 29/06/09; full list of members (5 pages)
15 July 2009Return made up to 29/06/09; full list of members (5 pages)
14 July 2009Appointment terminated director stuart baker (1 page)
14 July 2009Appointment terminated director stuart baker (1 page)
2 September 2008Return made up to 29/06/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
2 September 2008Return made up to 29/06/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
5 April 2008Full accounts made up to 31 December 2007 (25 pages)
5 April 2008Full accounts made up to 31 December 2007 (25 pages)
10 August 2007Return made up to 29/06/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
10 August 2007Return made up to 29/06/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
29 May 2007Full accounts made up to 31 December 2006 (26 pages)
29 May 2007Full accounts made up to 31 December 2006 (26 pages)
4 November 2006Full accounts made up to 31 December 2005 (25 pages)
4 November 2006Full accounts made up to 31 December 2005 (25 pages)
13 July 2006Return made up to 29/06/06; full list of members (9 pages)
13 July 2006Return made up to 29/06/06; full list of members (9 pages)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
28 September 2005Director resigned (1 page)
28 September 2005Director resigned (1 page)
18 July 2005Full accounts made up to 31 December 2004 (25 pages)
18 July 2005Full accounts made up to 31 December 2004 (25 pages)
12 July 2005Return made up to 29/06/05; full list of members (9 pages)
12 July 2005Return made up to 29/06/05; full list of members (9 pages)
6 August 2004Full accounts made up to 31 December 2003 (25 pages)
6 August 2004Full accounts made up to 31 December 2003 (25 pages)
2 August 2004Return made up to 29/06/04; full list of members (9 pages)
2 August 2004Return made up to 29/06/04; full list of members (9 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
17 July 2003Full accounts made up to 31 December 2002 (23 pages)
17 July 2003Full accounts made up to 31 December 2002 (23 pages)
9 July 2003Return made up to 29/06/03; full list of members (9 pages)
9 July 2003Return made up to 29/06/03; full list of members (9 pages)
30 January 2003Registered office changed on 30/01/03 from: p o box no 23, church road, whitehave cumbria, ca 28 9DF (1 page)
30 January 2003Registered office changed on 30/01/03 from: p o box no 23, church road, whitehave cumbria, ca 28 9DF (1 page)
16 October 2002Accounts for a medium company made up to 31 December 2001 (23 pages)
16 October 2002Accounts for a medium company made up to 31 December 2001 (23 pages)
30 July 2002Return made up to 29/06/02; full list of members (10 pages)
30 July 2002Return made up to 29/06/02; full list of members (10 pages)
11 July 2001Return made up to 29/06/01; full list of members (9 pages)
11 July 2001Return made up to 29/06/01; full list of members (9 pages)
29 June 2001Full accounts made up to 31 December 2000 (22 pages)
29 June 2001Full accounts made up to 31 December 2000 (22 pages)
8 February 2001Resolutions
  • WRES13 ‐ Written resolution
(1 page)
8 February 2001Resolutions
  • WRES13 ‐ Written resolution
(1 page)
13 July 2000Return made up to 29/06/00; full list of members (9 pages)
13 July 2000Full accounts made up to 31 December 1999 (21 pages)
13 July 2000Return made up to 29/06/00; full list of members (9 pages)
13 July 2000Full accounts made up to 31 December 1999 (21 pages)
15 July 1999Return made up to 29/06/99; no change of members (6 pages)
15 July 1999Return made up to 29/06/99; no change of members (6 pages)
30 June 1999Full accounts made up to 31 December 1998 (21 pages)
30 June 1999Full accounts made up to 31 December 1998 (21 pages)
14 July 1998Accounts for a medium company made up to 31 December 1997 (18 pages)
14 July 1998Accounts for a medium company made up to 31 December 1997 (18 pages)
7 July 1998Return made up to 29/06/98; full list of members (7 pages)
7 July 1998Return made up to 29/06/98; full list of members (7 pages)
20 May 1998Director resigned (1 page)
20 May 1998Director resigned (1 page)
19 February 1998Particulars of contract relating to shares (4 pages)
19 February 1998Ad 01/01/98--------- £ si 136000@1=136000 £ ic 216563/352563 (2 pages)
19 February 1998Particulars of contract relating to shares (4 pages)
19 February 1998Ad 01/01/98--------- £ si 136000@1=136000 £ ic 216563/352563 (2 pages)
5 January 1998New director appointed (2 pages)
5 January 1998New director appointed (2 pages)
5 January 1998New director appointed (2 pages)
5 January 1998New director appointed (2 pages)
29 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
29 December 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
29 December 1997Nc inc already adjusted 05/12/97 (2 pages)
29 December 1997Director resigned (2 pages)
29 December 1997Director resigned (2 pages)
29 December 1997Nc inc already adjusted 05/12/97 (2 pages)
29 December 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
29 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
13 November 1997Company name changed border engineering contractors l imited\certificate issued on 14/11/97 (2 pages)
13 November 1997Company name changed border engineering contractors l imited\certificate issued on 14/11/97 (2 pages)
14 August 1997Full accounts made up to 31 December 1996 (19 pages)
14 August 1997Full accounts made up to 31 December 1996 (19 pages)
8 July 1997Return made up to 29/06/97; no change of members (6 pages)
8 July 1997Return made up to 29/06/97; no change of members (6 pages)
12 December 1996New director appointed (2 pages)
12 December 1996New director appointed (2 pages)
6 October 1996Accounts for a medium company made up to 31 December 1995 (20 pages)
6 October 1996Accounts for a medium company made up to 31 December 1995 (20 pages)
7 July 1996Return made up to 29/06/96; no change of members (6 pages)
7 July 1996Return made up to 29/06/96; no change of members (6 pages)
21 September 1995New director appointed (2 pages)
21 September 1995New director appointed (2 pages)
7 September 1995New director appointed (2 pages)
7 September 1995New director appointed (2 pages)
6 July 1995Return made up to 29/06/95; full list of members (6 pages)
6 July 1995Return made up to 29/06/95; full list of members (6 pages)
26 June 1995Accounts for a medium company made up to 31 December 1994 (19 pages)
26 June 1995Accounts for a medium company made up to 31 December 1994 (19 pages)
8 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 March 1960Incorporation (21 pages)
31 March 1960Incorporation (21 pages)