UKBizDB.co.uk

BORDER COUNTIES FARMING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Border Counties Farming Limited. The company was founded 43 years ago and was given the registration number 01558496. The firm's registered office is in CARLISLE. You can find them at Old Croft, Stanwix, Carlisle, Cumbria. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BORDER COUNTIES FARMING LIMITED
Company Number:01558496
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 1981
End of financial year:03 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Old Croft, Stanwix, Carlisle, Cumbria, United Kingdom, CA3 9BA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cunard Building, Water Street, Liverpool, England, L3 1EL

Secretary01 September 2023Active
16, Montgomery Way, Rosehill Industrial Estate, Carlisle, England, CA1 2UY

Director15 December 2022Active
11 Heysham Hall Drive, Heysham, LA3 2QX

Secretary04 December 1992Active
16, Montgomery Way, Rosehill Industrial Estate, Carlisle, England, CA1 2UY

Secretary15 December 2022Active
Old Croft, Stanwix, Carlisle, United Kingdom, CA3 9BA

Secretary25 November 2016Active
Old Croft, Stanwix, Carlisle, United Kingdom, CA3 9BA

Secretary01 January 2013Active
Old Croft, Stanwix, Carlisle, CA3 9BA

Secretary31 May 2000Active
39 Bryn Meadows, Newtown, SY16 2DS

Secretary-Active
Old Croft, Stanwix, Carlisle, United Kingdom, CA3 9BA

Director01 May 2013Active
117 Pannal Ash Road, Harrogate, HG2 9JL

Director30 September 1995Active
24 Ansdell Road North, Lytham, Lytham St Annes, FY8 4EZ

Director-Active
297 Chapel Lane, New Longton, Preston, PR4 4AB

Director01 April 1998Active
Old Croft, Stanwix, Carlisle, United Kingdom, CA3 9BA

Director01 March 2013Active
16 Worthington Drive, College Fields, Shrewsbury, SY3 6BS

Director-Active
Old Croft, Stanwix, Carlisle, CA3 9BA

Director01 October 2002Active
Old Croft, Stanwix, Carlisle, United Kingdom, CA3 9BA

Director12 January 2021Active
Springfield, 32 Ratten Lane, Hutton, Preston, PR4 5TE

Director-Active
Shire Brook, Whinney Brow Forton, Preston, PR3 0AE

Director12 November 1998Active
Holly House Brookledge Lane, Adlington, Macclesfield, SK10 4JU

Director-Active
Old Croft, Stanwix, Carlisle, CA3 9BA

Director31 May 2000Active

People with Significant Control

Carrs Billington Agriculture Operations Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cunard Building, Water Street, Liverpool, England, L3 1EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Officers

Appoint person secretary company with name date.

Download
2023-10-05Officers

Termination secretary company with name termination date.

Download
2023-06-30Accounts

Accounts with accounts type dormant.

Download
2023-01-18Address

Change registered office address company with date old address new address.

Download
2023-01-17Officers

Appoint person director company with name date.

Download
2023-01-17Officers

Appoint person secretary company with name date.

Download
2023-01-17Officers

Termination director company with name termination date.

Download
2023-01-17Officers

Termination secretary company with name termination date.

Download
2022-11-10Confirmation statement

Confirmation statement with updates.

Download
2022-05-11Accounts

Accounts with accounts type dormant.

Download
2021-10-27Confirmation statement

Confirmation statement with updates.

Download
2021-10-15Officers

Termination director company with name termination date.

Download
2021-05-05Accounts

Accounts with accounts type dormant.

Download
2021-01-21Officers

Appoint person director company with name date.

Download
2021-01-21Officers

Termination director company with name termination date.

Download
2020-10-27Confirmation statement

Confirmation statement with updates.

Download
2020-03-25Accounts

Accounts with accounts type dormant.

Download
2019-10-27Confirmation statement

Confirmation statement with updates.

Download
2019-05-08Accounts

Accounts with accounts type dormant.

Download
2018-10-27Confirmation statement

Confirmation statement with updates.

Download
2018-02-14Accounts

Accounts with accounts type dormant.

Download
2017-10-30Confirmation statement

Confirmation statement with updates.

Download
2017-04-19Accounts

Accounts with accounts type dormant.

Download
2016-11-28Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.