Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BORDER CONSTRUCTION LIMITED
Company Information for

BORDER CONSTRUCTION LIMITED

ESH HOUSE BOWBURN NORTH INDUSTRIAL ESTATE, BOWBURN, DURHAM, DH6 5PF,
Company Registration Number
00654704
Private Limited Company
Active

Company Overview

About Border Construction Ltd
BORDER CONSTRUCTION LIMITED was founded on 1960-03-31 and has its registered office in Durham. The organisation's status is listed as "Active". Border Construction Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BORDER CONSTRUCTION LIMITED
 
Legal Registered Office
ESH HOUSE BOWBURN NORTH INDUSTRIAL ESTATE
BOWBURN
DURHAM
DH6 5PF
Other companies in DH6
 
Telephone01387810777
 
Filing Information
Company Number 00654704
Company ID Number 00654704
Date formed 1960-03-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB698249667  
Last Datalog update: 2023-11-06 15:10:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BORDER CONSTRUCTION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BORDER CONSTRUCTION LIMITED
The following companies were found which have the same name as BORDER CONSTRUCTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BORDER CONSTRUCTION (HOLDINGS) LIMITED BOTANY MILL ROXBURGH STREET GALASHIELS TD1 1PB Active Company formed on the 2000-12-19
BORDER CONSTRUCTION (LETS) LTD FAIRVIEW HOUSE VICTORIA PLACE CARLISLE ENGLAND CA1 1HP Dissolved Company formed on the 2011-11-24
BORDER CONSTRUCTION (NW) LIMITED VALEVIEW OLD POST OFFICE LANE PANTASAPH HOLYWELL FLINTSHIRE CH8 8PJ Dissolved Company formed on the 1991-11-28
BORDER CONSTRUCTION COMPANY LIMITED DERRYLEDIGAN, SCOTSTOWN, CO. MONAGHAN. Dissolved Company formed on the 1977-01-27
BORDER CONSTRUCTION INC. 749 Hwy 91 Lot 37 Leadvillle CO 80461 Delinquent Company formed on the 2003-10-29
BORDER CONSTRUCTIONS NO 2 PTY LTD Dissolved Company formed on the 2006-06-21
BORDER CONSTRUCTIONS PTY LTD NSW 2486 Active Company formed on the 2003-09-30
Border Construction Co. Dissolved Company formed on the 1959-03-16
BORDER CONSTRUCTION SPECIALTIES HOLDING Delaware Unknown
Border Construction Specialties, LLC Delaware Unknown
Border Construction 17130 Van Buren Blvd Riverside CA 92504 Active Company formed on the 2003-06-05
BORDER CONSTRUCTION INC 7111 sw 142 pl MIAMI FL 33183 Inactive Company formed on the 2013-06-27
BORDER CONSTRUCTION, LLC 2225 Balsam Ave Greeley CO 80631 Delinquent Company formed on the 2017-09-11
BORDER CONSTRUCTION SPECIALTIES, LLC 3880 E BROADWAY RD PHOENIX AZ 85040 Dissolved Company formed on the 2009-12-28
BORDER CONSTRUCTION COMPANY, INC. 3851 STATE HIGHWAY 153 COLEMAN TX 76834 Dissolved Company formed on the 1978-09-14
BORDER CONSTRUCTION CO. LTD British Columbia Voluntary dissolved
BORDER CONSTRUCTION CO North Carolina Unknown
BORDER CONSTRUCTION LLC New Jersey Unknown
BORDER CONSTRUCTION SPECIALTIES LLC California Unknown
Border Construction LLC Connecticut Unknown

Company Officers of BORDER CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
MARK SOWERBY
Company Secretary 2018-01-29
JOHN PETER DAVIES
Director 2015-01-08
JOHN DAVID MOORE
Director 2005-11-22
ANDREW EDWARD RADCLIFFE
Director 2014-04-28
MARK ANDREW SOWERBY
Director 2018-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON DAVID PHILLIPS
Director 2015-01-08 2018-05-24
ANDREW RADCLIFFE
Company Secretary 2014-03-31 2018-01-29
BRIAN MANNING
Director 2014-04-28 2017-04-28
GEOFFREY ANGUS DAW
Director 2006-01-01 2015-08-31
PETER MICHAEL CONWAY
Director 2003-02-14 2014-06-17
NEIL PATTERSON
Director 1998-01-01 2014-04-30
ROGER BLAKE
Company Secretary 2012-05-08 2014-04-28
CHRISTOPHER HALLIDAY MCGHIE
Director 1991-06-26 2014-03-31
CATHERINE ANNE KERR RAFFERTY
Director 1991-06-26 2014-03-31
CATHERINE ANNE KERR RAFFERTY
Company Secretary 1991-06-26 2012-05-08
STUART GEORGE BAKER
Director 1995-09-04 2009-03-31
BARRY JOSEPH LITTLE
Director 1995-09-04 2005-09-30
MALCOLM SCOTT NEWBY
Director 1998-01-01 2003-12-03
ANDREW ALLAN TODO
Director 1996-11-11 1998-05-12
KEITH IRVING
Director 1991-06-26 1997-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PETER DAVIES FINLAYSONS CONTRACTS LIMITED Director 2016-04-28 CURRENT 2016-04-28 Active
JOHN PETER DAVIES ESH INVESTMENTS LIMITED Director 2015-04-07 CURRENT 2014-10-29 Active
JOHN PETER DAVIES BORDER CONSTRUCTION (HOLDINGS) LIMITED Director 2015-01-08 CURRENT 2000-12-19 Active
JOHN PETER DAVIES ESH REMEDIOS LIMITED Director 2012-09-12 CURRENT 2012-06-12 Active
JOHN PETER DAVIES REMEDIOS LIMITED Director 2012-09-12 CURRENT 1998-07-24 Active
JOHN PETER DAVIES ESH HOLDINGS LIMITED Director 2011-08-09 CURRENT 1999-03-03 Active
JOHN PETER DAVIES DUNELM NATIONAL PROJECTS LIMITED Director 2010-08-18 CURRENT 2010-03-02 Active
JOHN PETER DAVIES LUMSDEN & CARROLL LIMITED Director 2007-05-03 CURRENT 2007-02-19 Active
ANDREW EDWARD RADCLIFFE ESH SPACE THE PARK LIMITED Director 2018-07-18 CURRENT 2007-02-13 Active
ANDREW EDWARD RADCLIFFE MIDDLETON ST GEORGE JV LIMITED Director 2018-06-27 CURRENT 2018-06-27 Active
ANDREW EDWARD RADCLIFFE ESH INVESTMENTS (EBT) LIMITED Director 2018-05-16 CURRENT 2015-03-24 Active
ANDREW EDWARD RADCLIFFE ESH GREEN LIMITED Director 2018-04-24 CURRENT 2013-04-23 Active
ANDREW EDWARD RADCLIFFE GREEN ENERGIES LIMITED Director 2018-01-29 CURRENT 2008-01-09 Active - Proposal to Strike off
ANDREW EDWARD RADCLIFFE TURSDALE BUSINESS PARK LIMITED Director 2018-01-29 CURRENT 1999-12-06 Active
ANDREW EDWARD RADCLIFFE VENTURE HOUSE 08 09 10 LIMITED Director 2018-01-29 CURRENT 2010-09-08 Dissolved 2018-09-18
ANDREW EDWARD RADCLIFFE VENTURE FEETHAMS LIMITED Director 2018-01-29 CURRENT 2011-01-20 Active - Proposal to Strike off
ANDREW EDWARD RADCLIFFE PHILADELPHIA PROPERTIES LIMITED Director 2018-01-29 CURRENT 1999-09-28 Active
ANDREW EDWARD RADCLIFFE ESH ENERGY LIMITED Director 2018-01-29 CURRENT 2007-12-17 Active - Proposal to Strike off
ANDREW EDWARD RADCLIFFE M62 DEVELOPMENTS LIMITED Director 2018-01-29 CURRENT 2012-01-26 Active
ANDREW EDWARD RADCLIFFE SPEED 8767 LIMITED Director 2017-11-14 CURRENT 2001-05-10 Active
ANDREW EDWARD RADCLIFFE WEST PARK JV LIMITED Director 2017-10-10 CURRENT 2017-10-10 Active
ANDREW EDWARD RADCLIFFE CASTLE VIEW ENTERPRISE ACADEMY Director 2017-10-06 CURRENT 2007-06-04 Active
ANDREW EDWARD RADCLIFFE ESH SALUTATION ROAD LIMITED Director 2017-06-19 CURRENT 2017-06-19 Active
ANDREW EDWARD RADCLIFFE FINLAYSONS CONTRACTS LIMITED Director 2017-04-24 CURRENT 2016-04-28 Active
ANDREW EDWARD RADCLIFFE EASTBOURNE JV LIMITED Director 2016-11-21 CURRENT 2016-09-16 Active
ANDREW EDWARD RADCLIFFE PHILADELPHIA ESTATES LIMITED Director 2016-03-31 CURRENT 1996-06-25 Active
ANDREW EDWARD RADCLIFFE BOATHOUSE LANE PROJECTS LIMITED Director 2015-11-20 CURRENT 2010-09-21 Active
ANDREW EDWARD RADCLIFFE BARTRAM WALKER LIMITED Director 2015-11-20 CURRENT 1985-07-18 Liquidation
ANDREW EDWARD RADCLIFFE ESH INVESTMENTS LIMITED Director 2015-04-07 CURRENT 2014-10-29 Active
ANDREW EDWARD RADCLIFFE TURSDALE RECYCLING LIMITED Director 2014-10-23 CURRENT 2003-09-08 Active
ANDREW EDWARD RADCLIFFE BORDER CONSTRUCTION (HOLDINGS) LIMITED Director 2014-03-31 CURRENT 2000-12-19 Active
ANDREW EDWARD RADCLIFFE ESH HOMES LIMITED Director 2014-02-14 CURRENT 2014-02-14 Active
ANDREW EDWARD RADCLIFFE SET CONSTRUCTION PROJECTS LIMITED Director 2013-07-10 CURRENT 2013-07-10 Active - Proposal to Strike off
ANDREW EDWARD RADCLIFFE ESH REMEDIOS LIMITED Director 2012-09-12 CURRENT 2012-06-12 Active
ANDREW EDWARD RADCLIFFE REMEDIOS LIMITED Director 2012-09-12 CURRENT 1998-07-24 Active
ANDREW EDWARD RADCLIFFE ESH EDUCATION LIMITED Director 2012-04-30 CURRENT 2007-09-26 Dissolved 2018-08-14
ANDREW EDWARD RADCLIFFE ESH COMMUNITIES LIMITED Director 2012-04-30 CURRENT 2007-09-26 Dissolved 2018-08-14
ANDREW EDWARD RADCLIFFE PURE RENEWABLE ENERGIES LIMITED Director 2012-04-30 CURRENT 2008-01-09 Active - Proposal to Strike off
ANDREW EDWARD RADCLIFFE SONES MAINTENANCE AND ENVIRONMENTAL LIMITED Director 2011-12-15 CURRENT 1999-03-03 Active - Proposal to Strike off
ANDREW EDWARD RADCLIFFE BOATHOUSE LANE (FREEHOLD) LIMITED Director 2011-10-05 CURRENT 2011-10-05 Active
ANDREW EDWARD RADCLIFFE DUNELM FACILITY SERVICES LIMITED Director 2011-09-30 CURRENT 2007-10-10 Dissolved 2014-12-23
ANDREW EDWARD RADCLIFFE DAVID WILKINSON BUILDING CONTRACTORS LIMITED Director 2011-09-30 CURRENT 2008-02-14 Active
ANDREW EDWARD RADCLIFFE STEPHEN EASTEN BUILDING LIMITED Director 2011-09-30 CURRENT 2006-04-29 Active
ANDREW EDWARD RADCLIFFE VENTURE RP LIMITED Director 2011-07-08 CURRENT 2011-07-08 Active - Proposal to Strike off
ANDREW EDWARD RADCLIFFE ESH EBT TRUSTEE LIMITED Director 2011-06-01 CURRENT 2005-07-28 Active
ANDREW EDWARD RADCLIFFE ESH NORTHWEST 001 LIMITED Director 2011-03-21 CURRENT 2011-03-21 Dissolved 2014-12-23
ANDREW EDWARD RADCLIFFE WILKINSON FACILITIES SERVICES LIMITED Director 2010-10-25 CURRENT 1995-02-20 Active
ANDREW EDWARD RADCLIFFE DEERNESS FENCING & LANDSCAPING LIMITED Director 2010-10-25 CURRENT 1985-09-27 Active
ANDREW EDWARD RADCLIFFE ESH CONSTRUCTION LIMITED Director 2010-10-25 CURRENT 1990-08-10 Active
ANDREW EDWARD RADCLIFFE DUNELM NATIONAL PROJECTS 2 LIMITED Director 2010-10-25 CURRENT 2000-06-15 Dissolved 2018-08-14
ANDREW EDWARD RADCLIFFE DUNELM (BOWBURN) LIMITED Director 2010-10-25 CURRENT 2008-04-09 Active
ANDREW EDWARD RADCLIFFE ABC RENTAL PROPERTIES LIMITED Director 2010-10-25 CURRENT 2009-02-02 Active
ANDREW EDWARD RADCLIFFE DUNELM NATIONAL PROJECTS LIMITED Director 2010-10-25 CURRENT 2010-03-02 Active
ANDREW EDWARD RADCLIFFE ESH DEVELOPMENTS LIMITED Director 2010-10-25 CURRENT 1993-05-24 Active
ANDREW EDWARD RADCLIFFE DUNELM HOMES LIMITED Director 2010-10-25 CURRENT 1995-05-03 Active
ANDREW EDWARD RADCLIFFE DUNELM PROPERTY SERVICES LIMITED Director 2010-10-25 CURRENT 2000-07-11 Active
ANDREW EDWARD RADCLIFFE MECHPLANT (NORTH EAST) LIMITED Director 2010-10-25 CURRENT 2002-01-21 Active
ANDREW EDWARD RADCLIFFE ESH ACORN HOMES LIMITED Director 2010-10-25 CURRENT 2002-01-25 Active
ANDREW EDWARD RADCLIFFE LUMSDEN & CARROLL LIMITED Director 2010-10-25 CURRENT 2007-02-19 Active
ANDREW EDWARD RADCLIFFE J. TONKS (TRANSPORT) LIMITED Director 2010-10-25 CURRENT 1963-08-28 Active
ANDREW EDWARD RADCLIFFE ESH HOLDINGS LIMITED Director 2010-10-25 CURRENT 1999-03-03 Active
ANDREW EDWARD RADCLIFFE DUNELM HOMES (SEAHAM) LIMITED Director 2010-10-25 CURRENT 2009-07-22 Active
MARK ANDREW SOWERBY ESH GREEN LIMITED Director 2018-04-24 CURRENT 2013-04-23 Active
MARK ANDREW SOWERBY GREEN ENERGIES LIMITED Director 2018-01-29 CURRENT 2008-01-09 Active - Proposal to Strike off
MARK ANDREW SOWERBY ESH SALUTATION ROAD LIMITED Director 2018-01-29 CURRENT 2017-06-19 Active
MARK ANDREW SOWERBY ESH REMEDIOS LIMITED Director 2018-01-29 CURRENT 2012-06-12 Active
MARK ANDREW SOWERBY DEERNESS FENCING & LANDSCAPING LIMITED Director 2018-01-29 CURRENT 1985-09-27 Active
MARK ANDREW SOWERBY ESH CONSTRUCTION LIMITED Director 2018-01-29 CURRENT 1990-08-10 Active
MARK ANDREW SOWERBY DUNELM NATIONAL PROJECTS 2 LIMITED Director 2018-01-29 CURRENT 2000-06-15 Dissolved 2018-08-14
MARK ANDREW SOWERBY ESH EDUCATION LIMITED Director 2018-01-29 CURRENT 2007-09-26 Dissolved 2018-08-14
MARK ANDREW SOWERBY DAVID WILKINSON BUILDING CONTRACTORS LIMITED Director 2018-01-29 CURRENT 2008-02-14 Active
MARK ANDREW SOWERBY DUNELM (BOWBURN) LIMITED Director 2018-01-29 CURRENT 2008-04-09 Active
MARK ANDREW SOWERBY ABC RENTAL PROPERTIES LIMITED Director 2018-01-29 CURRENT 2009-02-02 Active
MARK ANDREW SOWERBY DUNELM NATIONAL PROJECTS LIMITED Director 2018-01-29 CURRENT 2010-03-02 Active
MARK ANDREW SOWERBY BOATHOUSE LANE PROJECTS LIMITED Director 2018-01-29 CURRENT 2010-09-21 Active
MARK ANDREW SOWERBY SONES MAINTENANCE AND ENVIRONMENTAL LIMITED Director 2018-01-29 CURRENT 1999-03-03 Active - Proposal to Strike off
MARK ANDREW SOWERBY TURSDALE BUSINESS PARK LIMITED Director 2018-01-29 CURRENT 1999-12-06 Active
MARK ANDREW SOWERBY SPEED 8767 LIMITED Director 2018-01-29 CURRENT 2001-05-10 Active
MARK ANDREW SOWERBY TURSDALE RECYCLING LIMITED Director 2018-01-29 CURRENT 2003-09-08 Active
MARK ANDREW SOWERBY VENTURE RP LIMITED Director 2018-01-29 CURRENT 2011-07-08 Active - Proposal to Strike off
MARK ANDREW SOWERBY TONKS RECYCLING LIMITED Director 2018-01-29 CURRENT 2012-05-03 Active
MARK ANDREW SOWERBY SET CONSTRUCTION PROJECTS LIMITED Director 2018-01-29 CURRENT 2013-07-10 Active - Proposal to Strike off
MARK ANDREW SOWERBY REMEDIOS LIMITED Director 2018-01-29 CURRENT 1998-07-24 Active
MARK ANDREW SOWERBY FINLAYSONS CONTRACTS LIMITED Director 2018-01-29 CURRENT 2016-04-28 Active
MARK ANDREW SOWERBY BARTRAM WALKER LIMITED Director 2018-01-29 CURRENT 1985-07-18 Liquidation
MARK ANDREW SOWERBY ESH DEVELOPMENTS LIMITED Director 2018-01-29 CURRENT 1993-05-24 Active
MARK ANDREW SOWERBY DUNELM HOMES LIMITED Director 2018-01-29 CURRENT 1995-05-03 Active
MARK ANDREW SOWERBY PHILADELPHIA ESTATES LIMITED Director 2018-01-29 CURRENT 1996-06-25 Active
MARK ANDREW SOWERBY PHILADELPHIA PROPERTIES LIMITED Director 2018-01-29 CURRENT 1999-09-28 Active
MARK ANDREW SOWERBY DUNELM PROPERTY SERVICES LIMITED Director 2018-01-29 CURRENT 2000-07-11 Active
MARK ANDREW SOWERBY MECHPLANT (NORTH EAST) LIMITED Director 2018-01-29 CURRENT 2002-01-21 Active
MARK ANDREW SOWERBY ESH ACORN HOMES LIMITED Director 2018-01-29 CURRENT 2002-01-25 Active
MARK ANDREW SOWERBY ESH FOUNDATION Director 2018-01-29 CURRENT 2005-07-06 Active
MARK ANDREW SOWERBY LUMSDEN & CARROLL LIMITED Director 2018-01-29 CURRENT 2007-02-19 Active
MARK ANDREW SOWERBY ESH COMMUNITIES LIMITED Director 2018-01-29 CURRENT 2007-09-26 Dissolved 2018-08-14
MARK ANDREW SOWERBY PURE RENEWABLE ENERGIES LIMITED Director 2018-01-29 CURRENT 2008-01-09 Active - Proposal to Strike off
MARK ANDREW SOWERBY ESH HOMES LIMITED Director 2018-01-29 CURRENT 2014-02-14 Active
MARK ANDREW SOWERBY BORDER CONSTRUCTION (HOLDINGS) LIMITED Director 2018-01-29 CURRENT 2000-12-19 Active
MARK ANDREW SOWERBY J. TONKS (TRANSPORT) LIMITED Director 2018-01-29 CURRENT 1963-08-28 Active
MARK ANDREW SOWERBY STEPHEN EASTEN BUILDING LIMITED Director 2018-01-29 CURRENT 2006-04-29 Active
MARK ANDREW SOWERBY DUNELM HOMES (SEAHAM) LIMITED Director 2018-01-29 CURRENT 2009-07-22 Active
MARK ANDREW SOWERBY ESH INVESTMENTS LIMITED Director 2018-01-17 CURRENT 2014-10-29 Active
MARK ANDREW SOWERBY ESH HOLDINGS LIMITED Director 2018-01-17 CURRENT 1999-03-03 Active
MARK ANDREW SOWERBY KINGS CHURCH DARLINGTON Director 2006-01-10 CURRENT 2006-01-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-2031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006547040005
2023-07-10CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2022-10-0531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-05AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2021-10-05AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2021-02-05AP03Appointment of Mr Alistair Law as company secretary on 2021-01-31
2021-02-05TM02Termination of appointment of Mark Sowerby on 2021-01-31
2021-02-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW SOWERBY
2021-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2019-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PETER DAVIES
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2019-06-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID MOORE
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID PHILLIPS
2018-01-30AP03Appointment of Mr Mark Sowerby as company secretary on 2018-01-29
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MANNING
2018-01-30TM02Termination of appointment of Andrew Radcliffe on 2018-01-29
2018-01-30AP01DIRECTOR APPOINTED MR MARK ANDREW SOWERBY
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES
2017-06-29PSC02Notification of Border Construction Holdings Limited as a person with significant control on 2017-06-29
2016-09-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 352563
2016-08-01AR0129/06/16 ANNUAL RETURN FULL LIST
2016-07-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006547040003
2016-01-04MEM/ARTSARTICLES OF ASSOCIATION
2016-01-04RES13Resolutions passed:
  • Approval of documents/transaction 26/11/2015
  • ALTER ARTICLES
  • ALTER ARTICLES
2016-01-04RES01ADOPT ARTICLES 04/01/16
2015-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 006547040005
2015-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006547040004
2015-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-09-10TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ANGUS DAW
2015-08-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 352563
2015-06-29AR0129/06/15 ANNUAL RETURN FULL LIST
2015-01-12AP01DIRECTOR APPOINTED MR JOHN DAVIES
2015-01-12AP01DIRECTOR APPOINTED MR SIMON DAVID PHILLIPS
2015-01-05SH20Statement by Directors
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 352563
2015-01-05SH19Statement of capital on 2015-01-05 GBP 352,563
2015-01-05CAP-SSSOLVENCY STATEMENT DATED 18/12/14
2015-01-05RES13SHARE PREMIUM ACCOUNT CANCELLED 18/12/2014
2014-12-02AUDAUDITOR'S RESIGNATION
2014-11-17AUDAUDITOR'S RESIGNATION
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 352563
2014-07-21AR0129/06/14 FULL LIST
2014-07-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER CONWAY
2014-07-21TM01APPOINTMENT TERMINATED, DIRECTOR NEIL PATTERSON
2014-07-11AP03SECRETARY APPOINTED MR ANDREW RADCLIFFE
2014-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2014 FROM MARCONI ROAD BURGH ROAD INDUSTRIAL ESTATE CARLISLE CUMBRIA CA2 7NA
2014-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2014 FROM, MARCONI ROAD, BURGH ROAD INDUSTRIAL ESTATE, CARLISLE, CUMBRIA, CA2 7NA
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE RAFFERTY
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCGHIE
2014-05-14AUDAUDITOR'S RESIGNATION
2014-05-14AUDAUDITOR'S RESIGNATION
2014-04-28AP01DIRECTOR APPOINTED MR BRIAN MANNING
2014-04-28AP01DIRECTOR APPOINTED MR ANDREW EDWARD RADCLIFFE
2014-04-28TM02APPOINTMENT TERMINATED, SECRETARY ROGER BLAKE
2014-04-23RES13INTERIM DIVIDEND APPROVED 31/03/2014
2014-04-23RES13CAPITALISATION AGREEMENT 31/03/2014
2014-04-23RES01ALTER ARTICLES 31/03/2014
2014-04-23RES13DEED OF RELEASE APPROVED 31/03/2014
2014-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 006547040004
2014-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 006547040003
2013-07-30AR0129/06/13 FULL LIST
2013-07-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-07-17AR0129/06/12 FULL LIST
2012-06-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-08TM02APPOINTMENT TERMINATED, SECRETARY CATHERINE RAFFERTY
2012-05-08AP03SECRETARY APPOINTED MR ROGER BLAKE
2011-07-01AR0129/06/11 FULL LIST
2011-03-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-13AR0129/06/10 FULL LIST
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ANNE KERR RAFFERTY / 29/06/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL PATTERSON / 29/06/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID MOORE / 29/06/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ANGUS DAW / 29/06/2010
2009-10-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-21288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY STUART GEORGE BAKER LOGGED FORM
2009-07-15363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2009-07-14288bAPPOINTMENT TERMINATED DIRECTOR STUART BAKER
2008-09-02363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2008-09-02363sRETURN MADE UP TO 29/06/08; NO CHANGE OF MEMBERS
2008-04-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-08-10363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2007-08-10363sRETURN MADE UP TO 29/06/07; NO CHANGE OF MEMBERS
2007-05-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-13363sRETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2006-02-08288aNEW DIRECTOR APPOINTED
2006-02-07288aNEW DIRECTOR APPOINTED
2005-09-28288bDIRECTOR RESIGNED
2005-07-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-12363sRETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS
2004-08-06AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-02363sRETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS
2004-05-27288aNEW DIRECTOR APPOINTED
2004-01-21288bDIRECTOR RESIGNED
2003-07-17AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-09363sRETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS
2003-01-30287REGISTERED OFFICE CHANGED ON 30/01/03 FROM: P O BOX NO 23, CHURCH ROAD, WHITEHAVE CUMBRIA, CA 28 9DF
2002-10-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-07-30363sRETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS
2001-07-11363sRETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS
2001-06-29AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-08WRES13RE DRAFT AGREEMENT 12/01/01
2000-07-13363sRETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0253158 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0253158 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0253158 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1000040 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1000040 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1000040 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BORDER CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-04 Outstanding LLOYDS BANK PLC
2014-04-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2014-04-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1988-04-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE DEBENTURE 1985-12-18 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BORDER CONSTRUCTION LIMITED

Intangible Assets
Patents
We have not found any records of BORDER CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

BORDER CONSTRUCTION LIMITED owns 1 domain names.

borderconstruction.co.uk  

Trademarks
We have not found any records of BORDER CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BORDER CONSTRUCTION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Copeland Borough Council 2014-07-23 GBP £68,821 Repairs, Alterations & Maintenance of Bu
Copeland Borough Council 2014-06-25 GBP £33,041 Repairs, Alterations & Maintenance of Bu
Cumbria County Council 2013-10-07 GBP £1,350
Cumbria County Council 2013-01-07 GBP £56,821
Cumbria County Council 2012-12-13 GBP £149,967
Cumbria County Council 2012-11-19 GBP £346,318
Cumbria County Council 2012-10-17 GBP £5,000
Cumbria County Council 2012-10-17 GBP £3,036
Cumbria County Council 2012-10-15 GBP £189,807
Cumbria County Council 2012-08-17 GBP £6,564
Cumbria County Council 2012-08-10 GBP £393,178
Cumbria County Council 2012-07-16 GBP £410,830
Cumbria County Council 2012-06-13 GBP £167,354
Cumbria County Council 2012-05-15 GBP £226,035
Cumbria County Council 2012-04-17 GBP £486,264

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for BORDER CONSTRUCTION LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Allerdale WORKSHOP AND PREMISES NICHOLSON HOUSE MARCONI ROAD BURGH ROAD INDUSTRIAL ESTATE CARLISLE CA2 7NB 59,500

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BORDER CONSTRUCTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BORDER CONSTRUCTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.