Company NameBorder Heating Spares Limited
DirectorsSpencer James Teasdale and Howard Trevor Wood
Company StatusActive
Company Number04565191
CategoryPrivate Limited Company
Incorporation Date17 October 2002(21 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Spencer James Teasdale
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2016(14 years, 1 month after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ashcroft Drive
Forest Hall
Newcastle Upon Tyne
NE12 9LN
Director NameMr Howard Trevor Wood
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2016(14 years, 1 month after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Hunters Road
Gosforth
Tyne And Wear
NE3 1SE
Director NameFranco Joseph Polsinelli
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address39 Eslington Terrace
Jesmond
Newcastle Upon Tyne
NE2 4RN
Director NameWilliam Park
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Hollies Old Ridley Farm
Stocksfield
Northumberland
NE43 7RU
Secretary NameFranco Joseph Polsinelli
NationalityBritish
StatusResigned
Appointed17 October 2002(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address39 Eslington Terrace
Jesmond
Newcastle Upon Tyne
NE2 4RN
Director NameMr Robert Thomas Laing
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2016(14 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 24 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Rectory Road East
Felling
Gateshead
Tyne And Wear
NE10 9DN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone0191 2710077
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressBorough Hall
Wellway
Morpeth
Northumberland
NE61 1BN
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishMorpeth
WardMorpeth North
Built Up AreaMorpeth
Address MatchesOver 30 other UK companies use this postal address

Shareholders

450 at £1William Park
45.00%
Ordinary A
450 at £1William Park
45.00%
Ordinary B
100 at £1William Park
10.00%
Ordinary C

Financials

Year2014
Net Worth£284,555
Cash£232,603
Current Liabilities£41,205

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return15 October 2023 (6 months, 2 weeks ago)
Next Return Due29 October 2024 (6 months from now)

Filing History

6 January 2021Confirmation statement made on 15 October 2020 with updates (5 pages)
29 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
30 October 2019Confirmation statement made on 15 October 2019 with updates (5 pages)
3 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
25 October 2018Confirmation statement made on 15 October 2018 with updates (5 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
17 October 2017Change of details for Mr William Park as a person with significant control on 16 October 2017 (2 pages)
17 October 2017Change of details for Mr William Park as a person with significant control on 16 October 2017 (2 pages)
16 October 2017Confirmation statement made on 15 October 2017 with updates (6 pages)
16 October 2017Confirmation statement made on 15 October 2017 with updates (6 pages)
21 August 2017Termination of appointment of Robert Thomas Laing as a director on 24 July 2017 (1 page)
21 August 2017Termination of appointment of Robert Thomas Laing as a director on 24 July 2017 (1 page)
1 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
1 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
11 January 2017Appointment of Mr Howard Trevor Wood as a director on 5 December 2016 (2 pages)
11 January 2017Termination of appointment of William Park as a director on 5 December 2016 (1 page)
11 January 2017Appointment of Mr Robert Thomas Laing as a director on 5 December 2016 (2 pages)
11 January 2017Appointment of Mr Robert Thomas Laing as a director on 5 December 2016 (2 pages)
11 January 2017Termination of appointment of William Park as a director on 5 December 2016 (1 page)
11 January 2017Appointment of Mr Howard Trevor Wood as a director on 5 December 2016 (2 pages)
9 January 2017Appointment of Mr Spencer James Teasdale as a director on 5 December 2016 (2 pages)
9 January 2017Appointment of Mr Spencer James Teasdale as a director on 5 December 2016 (2 pages)
28 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
11 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,000
(4 pages)
11 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,000
(4 pages)
30 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,000
(4 pages)
30 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,000
(4 pages)
26 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
26 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
15 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,000
(4 pages)
15 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1,000
(4 pages)
2 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
2 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
18 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
21 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
21 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
17 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
22 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
22 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
16 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
28 October 2009Director's details changed for William Park on 1 October 2009 (2 pages)
28 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
28 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
28 October 2009Director's details changed for William Park on 1 October 2009 (2 pages)
28 October 2009Director's details changed for William Park on 1 October 2009 (2 pages)
22 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
22 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
29 October 2008Return made up to 17/10/08; full list of members (4 pages)
29 October 2008Return made up to 17/10/08; full list of members (4 pages)
9 June 2008Appointment terminated director franco polsinelli (1 page)
9 June 2008Appointment terminated director franco polsinelli (1 page)
9 June 2008Appointment terminated secretary franco polsinelli (1 page)
9 June 2008Appointment terminated secretary franco polsinelli (1 page)
6 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
6 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
1 November 2007Return made up to 17/10/07; full list of members (3 pages)
1 November 2007Return made up to 17/10/07; full list of members (3 pages)
8 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
8 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
30 October 2006Return made up to 17/10/06; full list of members (3 pages)
30 October 2006Return made up to 17/10/06; full list of members (3 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
7 November 2005Return made up to 17/10/05; full list of members (3 pages)
7 November 2005Return made up to 17/10/05; full list of members (3 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
9 November 2004Return made up to 17/10/04; full list of members
  • 363(287) ‐ Registered office changed on 09/11/04
(7 pages)
9 November 2004Return made up to 17/10/04; full list of members
  • 363(287) ‐ Registered office changed on 09/11/04
(7 pages)
16 March 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
16 March 2004Accounting reference date shortened from 31/10/03 to 31/07/03 (1 page)
16 March 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
16 March 2004Accounting reference date shortened from 31/10/03 to 31/07/03 (1 page)
20 November 2003Return made up to 17/10/03; full list of members (7 pages)
20 November 2003Return made up to 17/10/03; full list of members (7 pages)
15 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
15 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
15 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 June 2003Ad 10/04/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 June 2003Ad 10/04/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 June 2003Director resigned (1 page)
12 June 2003Director resigned (1 page)
12 June 2003New director appointed (2 pages)
12 June 2003Secretary resigned (1 page)
12 June 2003New director appointed (2 pages)
12 June 2003Secretary resigned (1 page)
12 June 2003New secretary appointed;new director appointed (2 pages)
12 June 2003New secretary appointed;new director appointed (2 pages)
17 October 2002Incorporation (16 pages)
17 October 2002Incorporation (16 pages)