UKBizDB.co.uk

BORDER TECHNOLOGIES LIMITED

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

This company is commonly known as Border Technologies Limited. The company was founded 48 years ago and was given the registration number 01228328. The firm's registered office is in CLECKHEATON. You can find them at Whitechapel Road, Off Bradford Road, Cleckheaton, . This company's SIC code is 28940 - Manufacture of machinery for textile, apparel and leather production.

Company Information

Name:BORDER TECHNOLOGIES LIMITED
Company Number:01228328
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 1975
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28940 - Manufacture of machinery for textile, apparel and leather production

Office Address & Contact

Registered Address:Whitechapel Road, Off Bradford Road, Cleckheaton, BD19 6HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Farfield Farm, Harewood Road, East Keswick, Leeds, LS17 9HL

Secretary28 March 2001Active
Farfield Farm Harewood Avenue, East Keswick, Leeds, LS17 9HL

Director-Active
Farfield Farm, Harewood Avenue, East Keswick, Leeds, United Kingdom, LS17 9NL

Director03 December 2012Active
The Grove, Eildon Village, Melrose, TD6 9HB

Secretary-Active
Keeper's Cottage, Moor Lodge, Two Laws, Oldfield, BD22 0JL

Director25 February 1992Active
17 Fairway, Guiseley, Leeds, LS20 8JT

Director-Active
13 Renton Drive, Kinross, KY13 7FN

Director-Active
Farfield Farm, Harewood Avenue, East Keswick, Leeds, United Kingdom, LS17 9HL

Director08 September 2017Active
47 North Parade, Ilkley, LS29 8JN

Director-Active
Farfield Farm, Harewood Avenue, East Keswick, Leeds, United Kingdom, LS17 9HL

Director08 September 2017Active
The Grove, Eildon Village, Melrose, TD6 9HB

Director-Active

People with Significant Control

Mr Philip Charles Hextall
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:British
Address:Whitechapel Road, Cleckheaton, BD19 6HY
Nature of control:
  • Significant influence or control
Yvonne Susan Wilson
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Address:Whitechapel Road, Cleckheaton, BD19 6HY
Nature of control:
  • Significant influence or control
Mr George Rory Wilson
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Address:Whitechapel Road, Cleckheaton, BD19 6HY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2020-11-20Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Accounts

Accounts with accounts type total exemption full.

Download
2019-01-31Officers

Termination director company with name termination date.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2017-12-07Persons with significant control

Cessation of a person with significant control.

Download
2017-12-07Persons with significant control

Change to a person with significant control.

Download
2017-12-07Persons with significant control

Cessation of a person with significant control.

Download
2017-12-07Confirmation statement

Confirmation statement with updates.

Download
2017-10-15Accounts

Accounts with accounts type total exemption full.

Download
2017-10-02Officers

Appoint person director company with name date.

Download
2017-10-02Officers

Appoint person director company with name date.

Download
2017-03-14Incorporation

Memorandum articles.

Download
2017-03-02Resolution

Resolution.

Download
2017-02-20Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.