Company NameBorders Recycling Limited
DirectorLynn Dobson
Company StatusActive
Company Number05036463
CategoryPrivate Limited Company
Incorporation Date6 February 2004(20 years, 1 month ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMrs Lynn Dobson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2 Beaufront Park
Anick Road
Hexham
Northumberland
NE46 4TU
Secretary NameDeborah Scott
NationalityBritish
StatusCurrent
Appointed06 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 2 Beaufront Park
Anick Road
Hexham
Northumberland
NE46 4TU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteborders-recycling.co.uk
Telephone01434 609322
Telephone regionBellingham / Haltwhistle / Hexham

Location

Registered AddressSuite 2 Beaufront Park
Anick Road
Hexham
Northumberland
NE46 4TU
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishSandhoe
WardCorbridge
Built Up AreaHexham
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Reukema Groep Bv
100.00%
Ordinary

Financials

Year2014
Turnover£11,151,684
Gross Profit£574,084
Net Worth£1,027,163
Cash£694,755
Current Liabilities£896,278

Accounts

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

Returns

Latest Return1 February 2024 (1 month, 3 weeks ago)
Next Return Due15 February 2025 (10 months, 3 weeks from now)

Filing History

17 February 2020Accounts for a small company made up to 31 December 2019 (9 pages)
3 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
8 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
7 February 2019Full accounts made up to 31 December 2018 (23 pages)
20 March 2018Full accounts made up to 31 December 2017 (20 pages)
2 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
13 March 2017Full accounts made up to 31 December 2016 (20 pages)
13 March 2017Full accounts made up to 31 December 2016 (20 pages)
1 March 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
16 March 2016Full accounts made up to 31 December 2015 (26 pages)
16 March 2016Full accounts made up to 31 December 2015 (26 pages)
10 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(4 pages)
10 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(4 pages)
12 March 2015Full accounts made up to 31 December 2014 (26 pages)
12 March 2015Full accounts made up to 31 December 2014 (26 pages)
27 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(4 pages)
27 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(4 pages)
27 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(4 pages)
16 April 2014Accounts made up to 31 December 2013 (26 pages)
16 April 2014Accounts made up to 31 December 2013 (26 pages)
14 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(4 pages)
14 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(4 pages)
14 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(4 pages)
4 April 2013Secretary's details changed for Deborah Armstrong on 4 April 2013 (1 page)
4 April 2013Secretary's details changed for Deborah Armstrong on 4 April 2013 (1 page)
4 April 2013Secretary's details changed for Deborah Armstrong on 4 April 2013 (1 page)
22 March 2013Accounts made up to 31 December 2012 (26 pages)
22 March 2013Accounts made up to 31 December 2012 (26 pages)
18 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
24 February 2012Accounts made up to 31 December 2011 (26 pages)
24 February 2012Accounts made up to 31 December 2011 (26 pages)
3 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
15 March 2011Accounts made up to 31 December 2010 (26 pages)
15 March 2011Accounts made up to 31 December 2010 (26 pages)
7 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
1 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
1 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
1 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
1 March 2010Register inspection address has been changed (1 page)
1 March 2010Register(s) moved to registered inspection location (1 page)
1 March 2010Director's details changed for Lynn Dobson on 2 February 2010 (2 pages)
1 March 2010Director's details changed for Lynn Dobson on 2 February 2010 (2 pages)
1 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Lynn Dobson on 2 February 2010 (2 pages)
1 March 2010Secretary's details changed for Deborah Armstrong on 2 February 2010 (1 page)
1 March 2010Secretary's details changed for Deborah Armstrong on 2 February 2010 (1 page)
1 March 2010Register inspection address has been changed (1 page)
1 March 2010Register(s) moved to registered inspection location (1 page)
1 March 2010Secretary's details changed for Deborah Armstrong on 2 February 2010 (1 page)
19 August 2009Accounts for a small company made up to 31 December 2008 (6 pages)
19 August 2009Accounts for a small company made up to 31 December 2008 (6 pages)
16 March 2009Return made up to 02/02/09; full list of members (3 pages)
16 March 2009Return made up to 02/02/09; full list of members (3 pages)
14 November 2008Secretary's change of particulars / deborah armstrong / 04/10/2008 (1 page)
14 November 2008Secretary's change of particulars / deborah armstrong / 04/10/2008 (1 page)
20 May 2008Registered office changed on 20/05/2008 from 2 burncliffe hexham northumberland NE46 3DD (1 page)
20 May 2008Registered office changed on 20/05/2008 from 2 burncliffe hexham northumberland NE46 3DD (1 page)
15 April 2008Accounts for a small company made up to 31 December 2007 (6 pages)
15 April 2008Accounts for a small company made up to 31 December 2007 (6 pages)
3 March 2008Return made up to 02/02/08; full list of members (3 pages)
3 March 2008Return made up to 02/02/08; full list of members (3 pages)
29 April 2007Accounts for a small company made up to 31 December 2006 (6 pages)
29 April 2007Accounts for a small company made up to 31 December 2006 (6 pages)
19 March 2007Director's particulars changed (1 page)
19 March 2007Return made up to 02/02/07; full list of members (2 pages)
19 March 2007Director's particulars changed (1 page)
19 March 2007Return made up to 02/02/07; full list of members (2 pages)
2 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
2 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
23 February 2006Return made up to 02/02/06; full list of members (2 pages)
23 February 2006Return made up to 02/02/06; full list of members (2 pages)
22 February 2006Secretary's particulars changed (1 page)
22 February 2006Secretary's particulars changed (1 page)
16 March 2005Accounts for a small company made up to 31 December 2004 (6 pages)
16 March 2005Accounts for a small company made up to 31 December 2004 (6 pages)
21 February 2005Return made up to 02/02/05; full list of members (6 pages)
21 February 2005Return made up to 02/02/05; full list of members (6 pages)
29 November 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
29 November 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
26 February 2004Director resigned (1 page)
26 February 2004New director appointed (2 pages)
26 February 2004Director resigned (1 page)
26 February 2004Secretary resigned (1 page)
26 February 2004New secretary appointed (2 pages)
26 February 2004New secretary appointed (2 pages)
26 February 2004New director appointed (2 pages)
26 February 2004Secretary resigned (1 page)
6 February 2004Incorporation (16 pages)
6 February 2004Incorporation (16 pages)