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

BORDER HYDRAULICS AND PNEUMATICS LIMITED

18 NORTHGATE, SLEAFORD, LINCOLNSHIRE, NG34 7BJ,
Company Registration Number
01225946
Private Limited Company
Active

Company Overview

About Border Hydraulics And Pneumatics Ltd
BORDER HYDRAULICS AND PNEUMATICS LIMITED was founded on 1975-09-10 and has its registered office in Sleaford. The organisation's status is listed as "Active". Border Hydraulics And Pneumatics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BORDER HYDRAULICS AND PNEUMATICS LIMITED
 
Legal Registered Office
18 NORTHGATE
SLEAFORD
LINCOLNSHIRE
NG34 7BJ
Other companies in NG34
 
Filing Information
Company Number 01225946
Company ID Number 01225946
Date formed 1975-09-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2021
Account next due 31/10/2022
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2022-05-05 17:41:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BORDER HYDRAULICS AND PNEUMATICS 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.

Company Officers of BORDER HYDRAULICS AND PNEUMATICS LIMITED

Current Directors
Officer Role Date Appointed
JUSTIN DAVID NEEDHAM
Director 2014-08-05
ANTHONY TOWERS
Director 2014-08-05
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT DOUGLAS SUTHERLAND
Director 2013-09-21 2015-04-14
SHIRLEY SUTHERLAND
Director 2013-09-21 2015-04-14
MARTIN NEEDHAM
Company Secretary 2014-08-05 2015-03-14
MARTIN EZEKIEL NEEDHAM
Director 2014-08-05 2015-03-14
SHIRLEY SUTHERLAND
Company Secretary 2013-09-21 2014-08-05
ROBERT GEOFFREY BATEY
Director 1991-10-04 2013-10-04
ELAINE ANNE HUMES
Director 1991-10-04 2013-10-04
ROBERT GEOFFREY BATEY
Company Secretary 1991-10-04 2013-09-21
PETER BROWN
Director 1991-10-04 2013-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUSTIN DAVID NEEDHAM CORRANCE & YUILL LIMITED Director 2014-08-05 CURRENT 1926-10-25 Active - Proposal to Strike off
JUSTIN DAVID NEEDHAM PARKLAND ENGINEERING LIMITED Director 2014-08-05 CURRENT 1978-04-17 Active - Proposal to Strike off
JUSTIN DAVID NEEDHAM KIOWA HOLDINGS LIMITED Director 2014-06-16 CURRENT 2014-03-17 Liquidation
JUSTIN DAVID NEEDHAM ATEPA PROPERTIES LIMITED Director 2006-09-20 CURRENT 2004-02-13 Active
JUSTIN DAVID NEEDHAM KIOWA (SLEAFORD) LIMITED Director 2004-02-13 CURRENT 2004-02-13 Dissolved 2014-12-23
JUSTIN DAVID NEEDHAM KIOWA LIMITED Director 1994-02-01 CURRENT 1991-12-02 Active
ANTHONY TOWERS CORRANCE & YUILL LIMITED Director 2014-08-05 CURRENT 1926-10-25 Active - Proposal to Strike off
ANTHONY TOWERS PARKLAND ENGINEERING LIMITED Director 2014-08-05 CURRENT 1978-04-17 Active - Proposal to Strike off
ANTHONY TOWERS KIOWA LIMITED Director 2004-11-01 CURRENT 1991-12-02 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
2022-05-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-04-27DS01Application to strike the company off the register
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY TOWERS
2022-01-05AP01DIRECTOR APPOINTED MRS CHERITH LOUISE NEEDHAM
2022-01-05APPOINTMENT TERMINATED, DIRECTOR KAREN JANETTE EARTH
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH NO UPDATES
2021-06-28RES13Resolutions passed:
  • Accounts approved 13/05/2021
2021-06-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/21
2021-06-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/21
2021-05-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/21
2021-05-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/21
2021-05-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/21
2020-11-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/20
2020-11-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/20
2020-11-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/20
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES
2019-09-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/19
2019-09-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/19
2019-09-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/19
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH NO UPDATES
2018-10-11TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN DAVID NEEDHAM
2018-10-11AP01DIRECTOR APPOINTED MISS KAREN JANETTE EARTH
2018-08-14AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/18
2018-08-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/18
2017-11-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/17
2017-10-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/17
2017-10-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/17
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH NO UPDATES
2016-11-15AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/16
2016-11-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/16
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 50
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2015-11-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/15
2015-11-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/15
2015-11-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/15
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 50
2015-10-29AR0104/10/15 ANNUAL RETURN FULL LIST
2015-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/15
2015-09-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/15
2015-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SUTHERLAND
2015-08-06TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY SUTHERLAND
2015-06-08TM02Termination of appointment of Martin Needham on 2015-03-14
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN NEEDHAM
2015-02-05AA01PREVSHO FROM 31/03/2015 TO 31/01/2015
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 50
2014-12-18AR0104/10/14 FULL LIST
2014-09-24TM02APPOINTMENT TERMINATED, SECRETARY SHIRLEY SUTHERLAND
2014-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2014 FROM UNIT 3 NORTH TYNE INDUSTRIAL ESTATE, WHITLEY ROAD BENTON NEWCASTLE UPON TYNE NE12 9SZ
2014-09-24AP03SECRETARY APPOINTED MR MARTIN NEEDHAM
2014-09-24AP01DIRECTOR APPOINTED MR MARTIN EZEKIEL NEEDHAM
2014-09-24AP01DIRECTOR APPOINTED MR ANTHONY TOWERS
2014-09-24AP01DIRECTOR APPOINTED MR JUSTIN DAVID NEEDHAM
2014-07-28AA31/03/14 TOTAL EXEMPTION SMALL
2013-12-17AR0104/10/13 FULL LIST
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 50
2013-11-18SH0618/11/13 STATEMENT OF CAPITAL GBP 50
2013-11-18SH03RETURN OF PURCHASE OF OWN SHARES
2013-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE HUMES
2013-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BATEY
2013-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2013 FROM UNIT 9 CURROCK ROAD TRADE CENTRE CURROCK ROAD CARLISLE CA2 5AD
2013-10-18AP03SECRETARY APPOINTED MRS SHIRLEY SUTHERLAND
2013-10-18TM02APPOINTMENT TERMINATED, SECRETARY ROBERT BATEY
2013-10-18AP01DIRECTOR APPOINTED MR ROBERT DOUGLAS SUTHERLAND
2013-10-18AP01DIRECTOR APPOINTED MRS SHIRLEY SUTHERLAND
2013-09-11AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER BROWN
2012-10-18AR0104/10/12 FULL LIST
2012-10-16AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-11AR0104/10/11 FULL LIST
2011-08-17AA31/03/11 TOTAL EXEMPTION SMALL
2010-10-28AR0104/10/10 FULL LIST
2010-08-16AA31/03/10 TOTAL EXEMPTION SMALL
2009-10-15AR0104/10/09 FULL LIST
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE ANNE HUMES / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BROWN / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEOFFREY BATEY / 15/10/2009
2009-09-11AA31/03/09 TOTAL EXEMPTION SMALL
2008-10-30363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-08-13AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-27363aRETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS
2006-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-30363aRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-25363aRETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS
2004-12-24363sRETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS
2004-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-16363sRETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS
2002-10-10363sRETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS
2002-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-10-05363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-05363sRETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS
2001-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-01-03363sRETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS
2001-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-03363(287)REGISTERED OFFICE CHANGED ON 03/01/01
1999-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-06363sRETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS
1999-04-27AUDAUDITOR'S RESIGNATION
1999-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-11-26363sRETURN MADE UP TO 04/10/98; NO CHANGE OF MEMBERS
1998-10-28CERTNMCOMPANY NAME CHANGED BORDER HYDRAULICS & PUMPS LIMITE D CERTIFICATE ISSUED ON 29/10/98
1998-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-10-12363sRETURN MADE UP TO 04/10/97; FULL LIST OF MEMBERS
1997-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-10-14363sRETURN MADE UP TO 04/10/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
281 - Manufacture of general-purpose machinery
28120 - Manufacture of fluid power equipment




Licences & Regulatory approval
We could not find any licences issued to BORDER HYDRAULICS AND PNEUMATICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 HYDRAULICS AND PNEUMATICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1992-01-30 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 HYDRAULICS AND PNEUMATICS LIMITED

Intangible Assets
Patents
We have not found any records of BORDER HYDRAULICS AND PNEUMATICS LIMITED registering or being granted any patents
Domain Names

BORDER HYDRAULICS AND PNEUMATICS LIMITED owns 1 domain names.

borderhydraulics.co.uk  

Trademarks
We have not found any records of BORDER HYDRAULICS AND PNEUMATICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BORDER HYDRAULICS AND PNEUMATICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (28120 - Manufacture of fluid power equipment) as BORDER HYDRAULICS AND PNEUMATICS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BORDER HYDRAULICS AND PNEUMATICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BORDER HYDRAULICS AND PNEUMATICS 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 HYDRAULICS AND PNEUMATICS 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.