Company NameAgriparts (Borders) Limited
DirectorsLinda Margaret Iveson and Michael Iveson
Company StatusActive
Company Number03068280
CategoryPrivate Limited Company
Incorporation Date14 June 1995(28 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameLinda Margaret Iveson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1995(same day as company formation)
RoleMarket Research Interviewer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office
Wark
Cornhill On Tweed
Northumberland
TD12 4RE
Scotland
Secretary NameLinda Margaret Iveson
NationalityBritish
StatusCurrent
Appointed14 June 1995(same day as company formation)
RoleMarket Research Interviewer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office
Wark
Cornhill On Tweed
Northumberland
TD12 4RE
Scotland
Director NameMichael Iveson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2005(9 years, 10 months after company formation)
Appointment Duration18 years, 11 months
RoleParts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office
Wark
Cornhill On Tweed
Northumberland
TD12 4RE
Scotland
Director NameOlive Blanche Iveson
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1995(same day as company formation)
RoleRetired
Correspondence Address10 The Crescent
Green Hammerton
York
YO5 8BW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 June 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.agripartbordersltd.co.uk

Location

Registered AddressThe Old Post Office
Wark
Cornhill On Tweed
Northumberland
TD12 4RE
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishCarham
WardWooler

Shareholders

2 at £1Linda Margaret Iveson & Michael Iveson
100.00%
Ordinary

Financials

Year2014
Net Worth£323,790
Cash£20
Current Liabilities£278,105

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 June 2023 (10 months, 1 week ago)
Next Return Due28 June 2024 (2 months, 1 week from now)

Charges

16 September 2000Delivered on: 3 October 2000
Persons entitled: The Governor and Company of the Bank of Scotland

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. See the mortgage charge document for full details.
Outstanding

Filing History

20 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
16 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
22 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
16 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
20 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
14 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
25 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
15 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
15 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
10 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
15 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
25 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
25 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
13 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 100
(3 pages)
13 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 100
(3 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (11 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (11 pages)
30 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(5 pages)
30 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(5 pages)
9 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
9 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
1 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(5 pages)
1 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(5 pages)
27 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
27 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
19 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
5 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
5 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
26 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
15 June 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
15 June 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
19 August 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
19 August 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
9 July 2010Director's details changed for Michael Iveson on 14 June 2010 (2 pages)
9 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Michael Iveson on 14 June 2010 (2 pages)
9 July 2010Director's details changed for Linda Margaret Iveson on 14 June 2010 (2 pages)
9 July 2010Director's details changed for Linda Margaret Iveson on 14 June 2010 (2 pages)
9 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
23 September 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
23 September 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
15 June 2009Return made up to 14/06/09; full list of members (4 pages)
15 June 2009Return made up to 14/06/09; full list of members (4 pages)
2 September 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
2 September 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
23 June 2008Return made up to 14/06/08; full list of members (4 pages)
23 June 2008Return made up to 14/06/08; full list of members (4 pages)
6 August 2007Director resigned (1 page)
6 August 2007Return made up to 14/06/07; full list of members (2 pages)
6 August 2007Director resigned (1 page)
6 August 2007Return made up to 14/06/07; full list of members (2 pages)
31 July 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
31 July 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
24 July 2007Registered office changed on 24/07/07 from: 10 the crescent green hammerton york. N.yorks. (1 page)
24 July 2007Registered office changed on 24/07/07 from: 10 the crescent green hammerton york. N.yorks. (1 page)
9 July 2006Return made up to 14/06/06; full list of members (3 pages)
9 July 2006Return made up to 14/06/06; full list of members (3 pages)
24 May 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
24 May 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
3 August 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
3 August 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
20 June 2005New director appointed (2 pages)
20 June 2005Return made up to 14/06/05; full list of members (2 pages)
20 June 2005Return made up to 14/06/05; full list of members (2 pages)
20 June 2005New director appointed (2 pages)
21 September 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
21 September 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
2 July 2004Return made up to 14/06/04; full list of members (7 pages)
2 July 2004Return made up to 14/06/04; full list of members (7 pages)
19 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
19 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
24 June 2003Return made up to 14/06/03; full list of members (8 pages)
24 June 2003Return made up to 14/06/03; full list of members (8 pages)
22 November 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
22 November 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
21 July 2002Return made up to 14/06/02; full list of members (7 pages)
21 July 2002Return made up to 14/06/02; full list of members (7 pages)
10 July 2001Return made up to 14/06/01; full list of members (6 pages)
10 July 2001Return made up to 14/06/01; full list of members (6 pages)
1 May 2001Full accounts made up to 31 December 2000 (7 pages)
1 May 2001Full accounts made up to 31 December 2000 (7 pages)
6 December 2000Full accounts made up to 31 December 1999 (7 pages)
6 December 2000Full accounts made up to 31 December 1999 (7 pages)
3 October 2000Particulars of mortgage/charge (5 pages)
3 October 2000Particulars of mortgage/charge (5 pages)
19 June 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 June 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 1999Full accounts made up to 31 December 1998 (7 pages)
27 October 1999Full accounts made up to 31 December 1998 (7 pages)
4 July 1999Return made up to 14/06/99; full list of members (6 pages)
4 July 1999Return made up to 14/06/99; full list of members (6 pages)
14 December 1998Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
14 December 1998Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
5 May 1998Full accounts made up to 30 June 1997 (9 pages)
5 May 1998Full accounts made up to 30 June 1997 (9 pages)
15 July 1997Return made up to 14/06/97; full list of members (6 pages)
15 July 1997Return made up to 14/06/97; full list of members (6 pages)
30 April 1997Full accounts made up to 30 June 1996 (7 pages)
30 April 1997Full accounts made up to 30 June 1996 (7 pages)
29 November 1996Return made up to 14/06/96; full list of members (6 pages)
29 November 1996Return made up to 14/06/96; full list of members (6 pages)
13 March 1996Accounting reference date notified as 30/06 (1 page)
13 March 1996Accounting reference date notified as 30/06 (1 page)
4 July 1995Memorandum and Articles of Association (14 pages)
4 July 1995Memorandum and Articles of Association (14 pages)
27 June 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
27 June 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
21 June 1995Company name changed agriparts (boarders) LIMITED\certificate issued on 22/06/95 (4 pages)
21 June 1995Company name changed agriparts (boarders) LIMITED\certificate issued on 22/06/95 (4 pages)