Company NameBorder Craft Group Ltd
DirectorJulian Weightman
Company StatusActive - Proposal to Strike off
Company Number07738342
CategoryPrivate Limited Company
Incorporation Date12 August 2011(12 years, 8 months ago)
Previous NameBorder Craft Grooup Ltd

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Julian Weightman
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBorder House Beaufront Park Anick Road
Hexham
Northunmberland
NE46 4TU
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websitebordercraftgroup.co.uk/
Email address[email protected]
Telephone01434 606632
Telephone regionBellingham / Haltwhistle / Hexham

Location

Registered AddressBorder House
Beaufront Park Anick Road
Hexham
Northunmberland
NE46 4TU
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishSandhoe
WardCorbridge
Built Up AreaHexham

Shareholders

5 at £1Julian Weightman
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,741
Current Liabilities£18,398

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due25 December 2022 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End25 March

Returns

Latest Return10 December 2022 (1 year, 4 months ago)
Next Return Due24 December 2023 (overdue)

Filing History

11 January 2021Confirmation statement made on 10 December 2020 with no updates (3 pages)
15 December 2020Unaudited abridged accounts made up to 31 March 2020 (12 pages)
16 December 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
10 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
10 December 2018Confirmation statement made on 10 December 2018 with updates (3 pages)
20 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 25 March 2017 (9 pages)
30 November 2017Total exemption full accounts made up to 25 March 2016 (9 pages)
30 November 2017Total exemption full accounts made up to 25 March 2016 (9 pages)
23 August 2017Compulsory strike-off action has been discontinued (1 page)
23 August 2017Compulsory strike-off action has been discontinued (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
16 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
15 August 2017Register inspection address has been changed to St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU (1 page)
15 August 2017Register(s) moved to registered inspection location St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU (1 page)
15 August 2017Register(s) moved to registered inspection location St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU (1 page)
15 August 2017Register inspection address has been changed to St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU (1 page)
21 March 2017Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page)
21 March 2017Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page)
23 December 2016Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page)
23 December 2016Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page)
16 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 March 2016Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
23 March 2016Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
29 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
29 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
18 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 5
(3 pages)
18 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 5
(3 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 March 2015Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
20 March 2015Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
23 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
23 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
18 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 5
(3 pages)
18 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 5
(3 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
15 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 5
(3 pages)
15 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 5
(3 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (9 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (9 pages)
30 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
30 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
22 June 2012Termination of appointment of Barbara Kahan as a director (1 page)
22 June 2012Appointment of Mr Julian Weightman as a director (2 pages)
22 June 2012Appointment of Mr Julian Weightman as a director (2 pages)
22 June 2012Termination of appointment of Barbara Kahan as a director (1 page)
13 March 2012Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
13 March 2012Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
7 December 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 5
(3 pages)
7 December 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 5
(3 pages)
23 August 2011Change of name notice (2 pages)
23 August 2011Company name changed border craft grooup LTD\certificate issued on 23/08/11
  • RES15 ‐ Change company name resolution on 2011-08-12
(2 pages)
23 August 2011Change of name notice (2 pages)
23 August 2011Company name changed border craft grooup LTD\certificate issued on 23/08/11
  • RES15 ‐ Change company name resolution on 2011-08-12
(2 pages)
12 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
12 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
12 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)